Background WavePink WaveYellow Wave

YOUR NRG LTD (06263424)

YOUR NRG LTD (06263424) is an active UK company. incorporated on 30 May 2007. with registered office in Hartlepool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). YOUR NRG LTD has been registered for 18 years. Current directors include NICHOLL, Colin Anthony, NICHOLL, Gary Martin, PEART, Charles Frederick and 1 others.

Company Number
06263424
Status
active
Type
ltd
Incorporated
30 May 2007
Age
18 years
Address
Baltic Works, Hartlepool, TS25 1PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
NICHOLL, Colin Anthony, NICHOLL, Gary Martin, PEART, Charles Frederick, PEART, Roger David Hunter
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUR NRG LTD

YOUR NRG LTD is an active company incorporated on 30 May 2007 with the registered office located in Hartlepool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). YOUR NRG LTD was registered 18 years ago.(SIC: 46719)

Status

active

Active since 18 years ago

Company No

06263424

LTD Company

Age

18 Years

Incorporated 30 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

OIL NRG LTD
From: 30 May 2007To: 27 October 2021
Contact
Address

Baltic Works Baltic Street Hartlepool, TS25 1PW,

Previous Addresses

Hunter House Bowesfield Crescent Stockton-on-Tees TS18 3BL England
From: 18 April 2017To: 13 September 2017
Hunter House Bowesfield Crescent Stockton-on-Tees Cleveland TS18 3HJ
From: 3 November 2014To: 18 April 2017
1 Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ
From: 30 May 2007To: 3 November 2014
Timeline

16 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
May 07
Funding Round
Jun 11
Funding Round
Jun 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Share Issue
May 14
Loan Secured
Sept 18
Director Joined
Jun 19
Director Left
Jun 19
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

NICHOLL, Colin Anthony

Active
Clooney Road, LondonderryBT47 3DY
Born January 1970
Director
Appointed 29 Nov 2018

NICHOLL, Gary Martin

Active
Clooney Road, LondonderryBT47 3DY
Born June 1968
Director
Appointed 23 Oct 2012

PEART, Charles Frederick

Active
Baltic Street, HartlepoolTS25 1PW
Born May 1966
Director
Appointed 31 Aug 2013

PEART, Roger David Hunter

Active
Baltic Street, HartlepoolTS25 1PW
Born April 1972
Director
Appointed 31 Aug 2013

JONES, Mark Duncan Mitchell

Resigned
Blue Barn Farm, YarmTS15 0JH
Secretary
Appointed 01 Jan 2008
Resigned 23 Oct 2012

JOYCE, Malcolm

Resigned
1 Mount Pleasant Way, StokesleyTS9 5NZ
Secretary
Appointed 23 Oct 2012
Resigned 21 Oct 2013

MARSDEN, Peter

Resigned
59 The Paddock, MiddlesbroughTS9 5PN
Secretary
Appointed 01 Jun 2007
Resigned 23 Oct 2007

SHEPHERD, Timothy Charles Maxwell

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 21 Oct 2013
Resigned 01 Mar 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 30 May 2007
Resigned 31 May 2007

JONES, Mark Duncan Mitchell

Resigned
Blue Barn Farm, YarmTS15 0JH
Born November 1964
Director
Appointed 19 Oct 2007
Resigned 23 Oct 2012

JONES, Nigel Edwin Mitchell

Resigned
Woodclose House, MiddlesbroughTS9 7BE
Born December 1962
Director
Appointed 19 Oct 2007
Resigned 23 Oct 2012

JOYCE, Malcolm

Resigned
1 Mount Pleasant Way, StokesleyTS9 5NZ
Born February 1961
Director
Appointed 23 Oct 2012
Resigned 21 Oct 2013

NOBLE, Derek William

Resigned
Linden Park, YarmTS15 0HZ
Born March 1944
Director
Appointed 19 Oct 2007
Resigned 23 Oct 2012

SHEPHERD, Timothy Charles Maxwell

Resigned
Black Lane Road, WrexhamLL11 6BB
Born February 1967
Director
Appointed 21 Oct 2013
Resigned 30 Nov 2018

SWALLOW, David Addison

Resigned
Charters Mead, Great AytonTS9 6JT
Born June 1951
Director
Appointed 01 Jun 2007
Resigned 23 Oct 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 30 May 2007
Resigned 31 May 2007

Persons with significant control

1

Clooney Road, LondonderryBT47 3DY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Full
19 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
27 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
26 June 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Medium
11 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Resolution
28 May 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 May 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Account Reference Date Company Current Shortened
9 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 March 2013
AAAnnual Accounts
Miscellaneous
7 February 2013
MISCMISC
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Secretary Company With Name
2 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Small
27 July 2011
AAAnnual Accounts
Capital Allotment Shares
21 June 2011
SH01Allotment of Shares
Capital Allotment Shares
21 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Legacy
18 May 2011
MG02MG02
Resolution
30 March 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 March 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
30 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Sail Address Company
1 June 2010
AD02Notification of Single Alternative Inspection Location
Legacy
12 June 2009
363aAnnual Return
Legacy
15 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
31 March 2009
AAAnnual Accounts
Legacy
27 March 2009
225Change of Accounting Reference Date
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
25 July 2008
363aAnnual Return
Resolution
13 March 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
287Change of Registered Office
Legacy
3 August 2007
88(2)R88(2)R
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Incorporation Company
30 May 2007
NEWINCIncorporation