Background WavePink WaveYellow Wave

ENERGY WORKS (HULL) LIMITED (07829330)

ENERGY WORKS (HULL) LIMITED (07829330) is an active UK company. incorporated on 31 October 2011. with registered office in York. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ENERGY WORKS (HULL) LIMITED has been registered for 14 years. Current directors include ANDREWS, Edward.

Company Number
07829330
Status
active
Type
ltd
Incorporated
31 October 2011
Age
14 years
Address
Ashcourt Group Halifax Way, York, YO42 1NR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ANDREWS, Edward
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY WORKS (HULL) LIMITED

ENERGY WORKS (HULL) LIMITED is an active company incorporated on 31 October 2011 with the registered office located in York. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ENERGY WORKS (HULL) LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07829330

LTD Company

Age

14 Years

Incorporated 31 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Ashcourt Group Halifax Way Pocklington York, YO42 1NR,

Previous Addresses

C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ United Kingdom
From: 25 October 2023To: 8 August 2025
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom
From: 11 May 2021To: 25 October 2023
C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England
From: 19 March 2020To: 11 May 2021
Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England
From: 8 April 2019To: 19 March 2020
1 Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN
From: 1 February 2012To: 8 April 2019
Mill Lane Barrow upon Humber North Lincolnshire DN19 7BD United Kingdom
From: 31 October 2011To: 1 February 2012
Timeline

58 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Loan Secured
Mar 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Secured
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Aug 16
Loan Secured
Dec 16
Owner Exit
Aug 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Mar 20
Director Left
Aug 20
Director Joined
Oct 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Apr 24
Loan Cleared
May 25
Loan Cleared
May 25
Director Left
Jun 25
Funding Round
Jul 25
Loan Secured
Jul 25
Owner Exit
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Loan Secured
Sept 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
1
Funding
36
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

ANDREWS, Edward

Active
Halifax Way, YorkYO42 1NR
Born January 1985
Director
Appointed 31 Jul 2025

GRATTON, Gordon Cameron Paul

Resigned
Humber Quays, HullHU1 2BN
Secretary
Appointed 31 Oct 2011
Resigned 20 Nov 2015

ATKINSON, Michael James

Resigned
86 Brook St, LondonW1K 5AY
Born February 1963
Director
Appointed 20 Nov 2015
Resigned 19 Dec 2018

BARRETT, Helena

Resigned
28 Austin Friars, LondonEC2N 2QQ
Born May 1979
Director
Appointed 20 Dec 2021
Resigned 31 Jul 2025

BURGESS, Richard

Resigned
Theale, ReadingRG7 4SA
Born May 1973
Director
Appointed 20 Sept 2019
Resigned 10 Mar 2020

COHEN, Pinchas

Resigned
98 Yigal Alon Street, Teaviv
Born February 1968
Director
Appointed 20 Nov 2015
Resigned 16 Jun 2025

DENHAM, Mark Anthony

Resigned
28 Austin Friars, LondonEC2N 2QQ
Born April 1969
Director
Appointed 30 Sept 2021
Resigned 31 Jul 2025

GRATTON, Gordon Cameron Paul

Resigned
Beckside Gardens, LeedsLS16 5QZ
Born October 1953
Director
Appointed 31 Oct 2011
Resigned 20 Nov 2015

JACKSON, Ian

Resigned
28 Austin Friars, LondonEC2N 2QQ
Born February 1963
Director
Appointed 18 Mar 2024
Resigned 05 Apr 2024

MACNEIL, Ian Bruce

Resigned
Arlington Business Park, Theale, ReadingRG7 4SA
Born April 1968
Director
Appointed 12 Sept 2019
Resigned 31 Jul 2025

MCPHERSON, Robert Hamish

Resigned
1650 Arlington Business Park, ReadingRG7 4SA
Born May 1976
Director
Appointed 19 Dec 2018
Resigned 30 Sept 2021

PATEL, Minal

Resigned
London Bridge Street, LondonSE1 9SG
Born December 1979
Director
Appointed 20 Nov 2015
Resigned 19 Dec 2018

RICHARDSON, Andrew

Resigned
1650 Arlington Business Park, ReadingRG7 4SA
Born April 1972
Director
Appointed 07 Oct 2020
Resigned 20 Dec 2021

RIDDELL, Carla Diane

Resigned
28 Austin Friars, LondonEC2N 2QQ
Born August 1976
Director
Appointed 24 Sept 2023
Resigned 18 Mar 2024

SAMWORTH, James Peter

Resigned
London Bridge Street, LondonSE1 9SG
Born June 1976
Director
Appointed 27 Jun 2016
Resigned 19 Dec 2018

SHELACH, Ran Shaul

Resigned
98 Vigal Alon Street, Te Aviv
Born February 1968
Director
Appointed 20 Nov 2015
Resigned 31 Jul 2025

SMITH, Glenn Malcolm

Resigned
99 High St, Boston
Born December 1959
Director
Appointed 20 Nov 2015
Resigned 12 Sept 2019

SPENCER, Charles

Resigned
Halifax Way, YorkYO42 1NR
Born July 1953
Director
Appointed 31 Oct 2011
Resigned 31 Jul 2025

THORNTON, Gary

Resigned
Humber Quays, HullHU1 2BN
Born November 1966
Director
Appointed 31 Oct 2011
Resigned 20 Nov 2015

WARNER, Angus James

Resigned
Halifax Way, YorkYO42 1NR
Born April 1979
Director
Appointed 24 Sept 2023
Resigned 31 Jul 2025

WRIGHT, Ben

Resigned
Davidson House, ReadingRG1 3EU
Born June 1972
Director
Appointed 19 Dec 2018
Resigned 31 Jul 2020

Persons with significant control

4

1 Active
3 Ceased
Halifax Way, YorkYO42 1NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025
28 Austin Friars, LondonEC2N 2QQ

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 31 Jul 2025

Mr Charles Spencer

Ceased
Humber Quays, HullHU1 2BN
Born July 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
86 Brook Street, LondonW1K 5AY

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Auditors Resignation Company
15 October 2025
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Memorandum Articles
14 August 2025
MAMA
Resolution
14 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
8 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Change To A Person With Significant Control
14 May 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Accounts With Accounts Type Small
20 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Change To A Person With Significant Control
26 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Change To A Person With Significant Control
11 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Change To A Person With Significant Control
27 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Change To A Person With Significant Control
13 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2016
AAAnnual Accounts
Resolution
31 December 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
31 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
24 November 2015
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
3 November 2015
AA01Change of Accounting Reference Date
Memorandum Articles
30 March 2015
MAMA
Resolution
30 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Incorporation Company
31 October 2011
NEWINCIncorporation