Background WavePink WaveYellow Wave

ENERGYBUILD LIMITED (04770293)

ENERGYBUILD LIMITED (04770293) is an active UK company. incorporated on 19 May 2003. with registered office in Neath. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (05101). ENERGYBUILD LIMITED has been registered for 22 years. Current directors include DAVIES, Morgan Rhidian, DAVIES, Thomas William, LOUGHRAN, Daniel and 1 others.

Company Number
04770293
Status
active
Type
ltd
Incorporated
19 May 2003
Age
22 years
Address
Aberpergwm Colliery Engine Cottage Site, Neath, SA11 5AJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (05101)
Directors
DAVIES, Morgan Rhidian, DAVIES, Thomas William, LOUGHRAN, Daniel, LOUGHRAN, Michael Oliver
SIC Codes
05101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGYBUILD LIMITED

ENERGYBUILD LIMITED is an active company incorporated on 19 May 2003 with the registered office located in Neath. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (05101). ENERGYBUILD LIMITED was registered 22 years ago.(SIC: 05101)

Status

active

Active since 22 years ago

Company No

04770293

LTD Company

Age

22 Years

Incorporated 19 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Aberpergwm Colliery Engine Cottage Site Glynneath Neath, SA11 5AJ,

Previous Addresses

Aberpergwm Mine Glynneath Road Glynneath Neath Neath Port Talbot SA11 5TY
From: 19 May 2003To: 25 May 2012
Timeline

37 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
May 03
Director Joined
Apr 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
May 13
Director Left
Aug 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jun 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Sept 16
Loan Secured
Feb 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Apr 18
Loan Secured
May 18
Director Joined
Jul 18
Loan Secured
Jan 19
Loan Cleared
May 19
Loan Secured
Sept 19
Loan Cleared
Aug 20
Loan Secured
Aug 20
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
May 22
Loan Secured
May 22
Owner Exit
May 22
Loan Cleared
Jul 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
0
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

DAVIES, Morgan Rhidian

Active
Engine Cottage Site, NeathSA11 5AJ
Born June 1960
Director
Appointed 15 Mar 2018

DAVIES, Thomas William

Active
Engine Cottage Site, NeathSA11 5AJ
Born April 1987
Director
Appointed 15 Mar 2018

LOUGHRAN, Daniel

Active
Churchtown Road, CookstownBT80 9XD
Born October 1978
Director
Appointed 30 Jul 2022

LOUGHRAN, Michael Oliver

Active
Churchtown Road, CookstownBT80 9XD
Born July 1976
Director
Appointed 30 Jul 2022

BOULTON, Peter Sean

Resigned
3a Station Crescent, LondonSE3 7EQ
Secretary
Appointed 23 May 2003
Resigned 01 Jan 2004

DAVIES, Morgan Rhidian

Resigned
Glynbedwas Farm, NeathSA10 8ST
Secretary
Appointed 01 Jan 2004
Resigned 31 Jul 2013

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 19 May 2003
Resigned 23 May 2003

CALDER, Keith Phillipp

Resigned
Glynneath, NeathSA11 5AJ
Born June 1961
Director
Appointed 04 Jul 2018
Resigned 16 May 2022

DANIELS, Christopher John

Resigned
Engine Cottage Site, NeathSA11 5AJ
Born October 1959
Director
Appointed 15 Apr 2013
Resigned 09 Sept 2016

DAVIES, Morgan Rhidian

Resigned
Glynbedwas Farm, NeathSA10 8ST
Born June 1960
Director
Appointed 01 Jan 2004
Resigned 31 Jul 2013

EPPLER, William Durand

Resigned
165 Gilpin St, Denver
Born July 1953
Director
Appointed 14 Jun 2006
Resigned 10 Nov 2006

HOSKINSON, John Anthony, Mr.

Resigned
Fawkham Road, SevenoaksTN15 6JS
Born July 1941
Director
Appointed 23 Feb 2006
Resigned 10 Nov 2006

MAILING, Daniel John Shilton

Resigned
Glynneath, NeathSA11 5AJ
Born August 1975
Director
Appointed 09 Jun 2016
Resigned 15 Mar 2018

MALING, Daniel John Shilton

Resigned
Engine Cottage Site, NeathSA11 5AJ
Born August 1975
Director
Appointed 09 Jun 2016
Resigned 15 Mar 2018

MORGAN, Robert Llewelyn

Resigned
Grove Road, SealTN15 0LE
Born November 1966
Director
Appointed 23 May 2003
Resigned 01 Jan 2004

NUGENT, Richard, Mr.

Resigned
Lethame House, StrathavenML10 6RW
Born April 1946
Director
Appointed 01 Jan 2004
Resigned 01 Nov 2007

PICTON-JONES, Karl Llewellyn

Resigned
17 Nant Glas Tircoed Village, SwanseaSA4 9SW
Born May 1962
Director
Appointed 10 Nov 2006
Resigned 16 May 2014

STEWART, Charles Curtis

Resigned
Engine Cottage Site, NeathSA11 5AJ
Born September 1955
Director
Appointed 06 Jan 2012
Resigned 30 Sept 2013

STICKEL, Danny

Resigned
Engine Cottage Site, NeathSA11 5AJ
Born August 1956
Director
Appointed 01 Oct 2013
Resigned 15 Mar 2018

STOCKS, Colin

Resigned
30 Teignmouth Avenue, MansfieldNG18 3JQ
Born November 1941
Director
Appointed 14 Jun 2006
Resigned 30 Nov 2008

WINKLEMANN, Neil Malcolm

Resigned
Dunsmuir Street, Vancouver
Born June 1961
Director
Appointed 01 Apr 2011
Resigned 06 Jan 2012

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 19 May 2003
Resigned 23 May 2003

Persons with significant control

5

1 Active
4 Ceased
Aberpergwm Colliery, NeathSA11 5AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2022
Holtspur Lane, High WycombeHP10 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 May 2022
Ceased 30 Jul 2022
Station Road, BeaconsfieldHP9 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2018
Ceased 13 May 2022
New Market Street, UskNP15 1AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2018
Ceased 16 Mar 2018

Mr Daniel Stickel

Ceased
Engine Cottage Site, NeathSA11 5AJ
Born August 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Sept 2016
Ceased 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Resolution
1 June 2022
RESOLUTIONSResolutions
Memorandum Articles
1 June 2022
MAMA
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Memorandum Articles
1 October 2020
MAMA
Resolution
3 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Resolution
19 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
27 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Auditors Resignation Company
7 January 2017
AUDAUD
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Auditors Resignation Company
27 March 2012
AUDAUD
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Account Reference Date Company Current Shortened
5 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
403aParticulars of Charge Subject to s859A
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
6 December 2007
288bResignation of Director or Secretary
Auditors Resignation Company
24 October 2007
AUDAUD
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
10 August 2006
363aAnnual Return
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
8 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Memorandum Articles
14 October 2005
MEM/ARTSMEM/ARTS
Legacy
14 October 2005
122122
Resolution
14 October 2005
RESOLUTIONSResolutions
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
225Change of Accounting Reference Date
Legacy
23 July 2004
123Notice of Increase in Nominal Capital
Resolution
23 July 2004
RESOLUTIONSResolutions
Resolution
23 July 2004
RESOLUTIONSResolutions
Resolution
23 July 2004
RESOLUTIONSResolutions
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
287Change of Registered Office
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
122122
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Legacy
17 October 2003
287Change of Registered Office
Legacy
20 June 2003
287Change of Registered Office
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
287Change of Registered Office
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Incorporation Company
19 May 2003
NEWINCIncorporation