Background WavePink WaveYellow Wave

ENERGY ASSETS LIMITED (05417114)

ENERGY ASSETS LIMITED (05417114) is an active UK company. incorporated on 7 April 2005. with registered office in Darwen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENERGY ASSETS LIMITED has been registered for 20 years. Current directors include SING, David, TAYLOR, David Michael.

Company Number
05417114
Status
active
Type
ltd
Incorporated
7 April 2005
Age
20 years
Address
Arkwright House, 2 Arkwright Court, Darwen, BB3 0FG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SING, David, TAYLOR, David Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY ASSETS LIMITED

ENERGY ASSETS LIMITED is an active company incorporated on 7 April 2005 with the registered office located in Darwen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENERGY ASSETS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05417114

LTD Company

Age

20 Years

Incorporated 7 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

HALLCO 1152 LIMITED
From: 7 April 2005To: 4 May 2005
Contact
Address

Arkwright House, 2 Arkwright Court Commercial Road Darwen, BB3 0FG,

Previous Addresses

Ship Canal House 98 King Street Manchester M2 4WU
From: 14 March 2012To: 25 November 2024
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD
From: 21 March 2011To: 14 March 2012
Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD
From: 7 April 2005To: 21 March 2011
Timeline

37 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jun 10
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Mar 12
Director Left
Mar 12
Loan Cleared
Jan 14
Loan Secured
Nov 14
Loan Secured
Mar 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Sept 16
Loan Cleared
Sept 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 20
Director Joined
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
May 22
Director Left
May 22
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

SING, David

Active
2 Arkwright Court, DarwenBB3 0FG
Born October 1966
Director
Appointed 12 Mar 2024

TAYLOR, David Michael

Active
2 Arkwright Court, DarwenBB3 0FG
Born October 1975
Director
Appointed 04 May 2022

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 06 Sept 2010
Resigned 27 Feb 2012

GREENFIELD, James William

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 09 Jan 2009
Resigned 27 Feb 2012

RHODES, Jeremy

Resigned
Almondvale Business Park, LivingstonEH54 6GA
Secretary
Appointed 28 Feb 2012
Resigned 12 Apr 2012

TAN, Dominic

Resigned
Citypoint, LondonEC2Y 9HD
Secretary
Appointed 09 Jan 2009
Resigned 06 Sept 2010

HBJGW MANCHESTER SECRETARIES LIMITED

Resigned
3 Hardman Square, ManchesterM3 3EB
Corporate secretary
Appointed 07 Apr 2005
Resigned 09 Jan 2009

BELLAMY-LEE, Philip

Resigned
98 King Street, ManchesterM2 4WU
Born August 1964
Director
Appointed 15 May 2006
Resigned 01 Oct 2018

BOWDEN, Timothy John

Resigned
Citypoint, LondonEC2Y 9HD
Born February 1975
Director
Appointed 09 Jan 2009
Resigned 14 Jun 2010

BUTLER, John Edwin

Resigned
109 Sidney Road, Walton On ThamesKT12 2LX
Born December 1951
Director
Appointed 19 Apr 2005
Resigned 09 Jan 2009

FARRY, Kieron Patrick

Resigned
Citypoint, LondonEC2Y 9HD
Born May 1950
Director
Appointed 09 Jan 2009
Resigned 31 Aug 2010

GIBSON, David Russell

Resigned
98 King Street, ManchesterM2 4WU
Born July 1964
Director
Appointed 10 Jan 2011
Resigned 01 Oct 2018

GRAY, Matthew Richard

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1972
Director
Appointed 09 Jan 2009
Resigned 27 Feb 2012

HATTON, Robert James

Resigned
The Cross, DroitwichWR9 0AT
Born July 1954
Director
Appointed 19 Apr 2005
Resigned 09 Jan 2009

LOVE, Stewart William

Resigned
98 King Street, ManchesterM2 4WU
Born November 1968
Director
Appointed 01 Aug 2018
Resigned 08 Mar 2024

LYNCH, Colin John

Resigned
98 King Street, ManchesterM2 4WU
Born November 1966
Director
Appointed 01 Jan 2018
Resigned 17 Nov 2021

MCKEATING, Alan

Resigned
Citypoint, LondonEC2Y 9HD
Born June 1961
Director
Appointed 19 Apr 2005
Resigned 10 Jan 2011

MCMORROW, John Andrew

Resigned
98 King Street, ManchesterM2 4WU
Born April 1977
Director
Appointed 10 Jan 2011
Resigned 03 Sept 2020

PLEWMAN, Paul Christian

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1972
Director
Appointed 09 Jan 2009
Resigned 27 Feb 2012

RIMMER, Gary Joseph

Resigned
5 Dalrymple Close, ChelmsfordCM1 7RF
Born June 1959
Director
Appointed 19 Apr 2005
Resigned 09 Jan 2009

SING, David

Resigned
98 King Street, ManchesterM2 4WU
Born October 1966
Director
Appointed 01 Jan 2018
Resigned 22 Nov 2021

SUTERA, Luca

Resigned
98 King Street, ManchesterM2 4WU
Born June 1971
Director
Appointed 05 Oct 2021
Resigned 04 May 2022

TOPLEY, Craig Philip

Resigned
98 King Street, ManchesterM2 4WU
Born October 1973
Director
Appointed 01 Jan 2018
Resigned 22 Nov 2021

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 07 Apr 2005
Resigned 19 Apr 2005

Persons with significant control

2

1 Active
1 Ceased
98 King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2021
98 King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Oct 2021
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Legacy
19 February 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
13 December 2022
PARENT_ACCPARENT_ACC
Legacy
13 December 2022
AGREEMENT2AGREEMENT2
Legacy
13 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2021
AAAnnual Accounts
Legacy
18 December 2021
PARENT_ACCPARENT_ACC
Legacy
18 December 2021
AGREEMENT2AGREEMENT2
Legacy
18 December 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Resolution
17 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Mortgage Satisfy Charge Full
15 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Termination Secretary Company With Name
20 April 2012
TM02Termination of Secretary
Legacy
3 April 2012
MG04MG04
Legacy
28 March 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2012
TM02Termination of Secretary
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Secretary Company With Name
5 March 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Legacy
2 August 2011
MG01MG01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 December 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
16 October 2009
AA01Change of Accounting Reference Date
Legacy
7 August 2009
288cChange of Particulars
Legacy
19 May 2009
363aAnnual Return
Legacy
5 May 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Legacy
24 March 2009
123Notice of Increase in Nominal Capital
Legacy
24 March 2009
88(2)Return of Allotment of Shares
Memorandum Articles
24 March 2009
MEM/ARTSMEM/ARTS
Resolution
24 March 2009
RESOLUTIONSResolutions
Legacy
27 February 2009
287Change of Registered Office
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Resolution
19 February 2009
RESOLUTIONSResolutions
Resolution
19 February 2009
RESOLUTIONSResolutions
Auditors Resignation Company
22 January 2009
AUDAUD
Legacy
21 January 2009
287Change of Registered Office
Legacy
21 January 2009
225Change of Accounting Reference Date
Resolution
13 January 2009
RESOLUTIONSResolutions
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
23 December 2007
288cChange of Particulars
Legacy
11 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
19 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
18 August 2006
288cChange of Particulars
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
225Change of Accounting Reference Date
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Legacy
9 December 2005
88(2)R88(2)R
Legacy
9 December 2005
88(2)R88(2)R
Legacy
9 December 2005
88(2)R88(2)R
Legacy
9 December 2005
88(2)R88(2)R
Legacy
9 December 2005
88(2)R88(2)R
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Legacy
9 December 2005
123Notice of Increase in Nominal Capital
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
88(2)R88(2)R
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 April 2005
NEWINCIncorporation