Background WavePink WaveYellow Wave

YES ENERGY SOLUTIONS LTD (07051060)

YES ENERGY SOLUTIONS LTD (07051060) is an active UK company. incorporated on 20 October 2009. with registered office in Halifax. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YES ENERGY SOLUTIONS LTD has been registered for 16 years. Current directors include MCCOMBIE, Duncan Scott.

Company Number
07051060
Status
active
Type
ltd
Incorporated
20 October 2009
Age
16 years
Address
Units 8-9, Victoria Mills Stainland Road, Halifax, HX4 8AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCCOMBIE, Duncan Scott
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YES ENERGY SOLUTIONS LTD

YES ENERGY SOLUTIONS LTD is an active company incorporated on 20 October 2009 with the registered office located in Halifax. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. YES ENERGY SOLUTIONS LTD was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07051060

LTD Company

Age

16 Years

Incorporated 20 October 2009

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

YESRENEWABLES LTD
From: 6 September 2011To: 8 May 2013
YORKSHIRE ENERGY SERVICES INSTALLATIONS LIMITED
From: 12 May 2010To: 6 September 2011
FREEPEEVEE LIMITED
From: 20 October 2009To: 12 May 2010
Contact
Address

Units 8-9, Victoria Mills Stainland Road Greetland Halifax, HX4 8AD,

Previous Addresses

Unit 1 Brookwoods Industrial Estate Burrwood Way Holywell Green Halifax West Yorkshire HX4 9BH
From: 25 September 2012To: 19 August 2024
St Georges Quarter Unit 9 New North Parade Huddersfield W Yorkshire HD1 5JP England
From: 19 November 2009To: 25 September 2012
12 Byram Buildings Station Street Huddersfield West Yorkshire HD1 1LN
From: 27 October 2009To: 19 November 2009
35 Westgate Huddersfield West Yorkshire HD1 1PA
From: 20 October 2009To: 27 October 2009
Timeline

26 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Nov 10
Director Joined
May 11
Director Joined
Mar 12
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Jun 13
Director Joined
Sept 13
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Jul 14
Loan Secured
Dec 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Mar 17
Director Left
Mar 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Cleared
Oct 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

MCCOMBIE, Duncan Scott

Active
Stainland Road, HalifaxHX4 8AD
Born October 1962
Director
Appointed 16 Nov 2016

SLENEY, Amanda Sarah Louise

Resigned
Binns Lane, HolmfirthHD9 3BJ
Secretary
Appointed 26 Oct 2009
Resigned 28 Sept 2015

ARDRON, Martin

Resigned
Brookwoods Industrial Estate, HalifaxHX4 9BH
Born June 1970
Director
Appointed 28 Jan 2013
Resigned 31 Jan 2014

CIRELL, Stephen David

Resigned
Brookwoods Industrial Estate, HalifaxHX4 9BH
Born July 1960
Director
Appointed 20 Jun 2013
Resigned 31 Mar 2021

DYSON, Michael John

Resigned
Brookwoods Industrial Estate, HalifaxHX4 9BH
Born September 1945
Director
Appointed 21 Oct 2010
Resigned 20 Jun 2013

EDRICH, William Ramsey

Resigned
11 Chapel Street, LeedsLS28 5PS
Born June 1964
Director
Appointed 26 Oct 2009
Resigned 28 Mar 2013

GRAHAM, Teresa Colomba

Resigned
Brookwoods Industrial Estate, HalifaxHX4 9BH
Born March 1956
Director
Appointed 21 Mar 2012
Resigned 21 Feb 2017

HERBERT, Andrew Charles

Resigned
Brookwoods Industrial Estate, HalifaxHX4 9BH
Born October 1962
Director
Appointed 08 Jul 2014
Resigned 16 Nov 2016

HILTON, Helen Claire

Resigned
Westgate, HuddersfieldHD1 1PA
Born July 1957
Director
Appointed 20 Oct 2009
Resigned 26 Oct 2009

RUSSELL, Janet Lesley

Resigned
Brookwoods Industrial Estate, HalifaxHX4 9BH
Born March 1956
Director
Appointed 14 Apr 2011
Resigned 31 Mar 2021

SLENEY, Amanda Sarah Louise

Resigned
Brookwoods Industrial Estate, HalifaxHX4 9BH
Born April 1967
Director
Appointed 26 Oct 2009
Resigned 28 Sept 2015

WEBBER, Philip Rowell, Dr

Resigned
Brookwoods Industrial Estate, HalifaxHX4 9BH
Born November 1952
Director
Appointed 18 Jul 2013
Resigned 01 Apr 2021

WOOD, Kenneth Michael

Resigned
Brookwoods Industrial Estate, Burrwood Way, HalifaxHX4 9BH
Born June 1973
Director
Appointed 16 Nov 2016
Resigned 31 Mar 2020

Persons with significant control

1

Brookwoods Industrial Estate, Burrwood Way, HalifaxHX4 9BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Accounts With Accounts Type Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Certificate Change Of Name Company
8 May 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Accounts With Accounts Type Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Certificate Change Of Name Company
6 September 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
20 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Certificate Change Of Name Company
12 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
9 January 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Incorporation Company
20 October 2009
NEWINCIncorporation