Background WavePink WaveYellow Wave

THE ENERGY TEAM (NW) LIMITED (08886542)

THE ENERGY TEAM (NW) LIMITED (08886542) is an active UK company. incorporated on 11 February 2014. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. THE ENERGY TEAM (NW) LIMITED has been registered for 12 years. Current directors include WARD, Con.

Company Number
08886542
Status
active
Type
ltd
Incorporated
11 February 2014
Age
12 years
Address
Hamill House, Bolton, BL1 4DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
WARD, Con
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ENERGY TEAM (NW) LIMITED

THE ENERGY TEAM (NW) LIMITED is an active company incorporated on 11 February 2014 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. THE ENERGY TEAM (NW) LIMITED was registered 12 years ago.(SIC: 74901)

Status

active

Active since 12 years ago

Company No

08886542

LTD Company

Age

12 Years

Incorporated 11 February 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Hamill House 112-116 Chorley New Road Bolton, BL1 4DH,

Previous Addresses

104-108 Wallgate Wigan Lancashire WN3 4AB England
From: 17 January 2023To: 27 June 2024
Unit 9, Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU England
From: 19 April 2018To: 17 January 2023
Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB
From: 11 February 2014To: 19 April 2018
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Apr 14
Funding Round
Apr 14
Director Left
Apr 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 17
Director Left
Nov 24
Capital Reduction
Dec 24
Share Buyback
Jan 25
New Owner
Mar 25
Owner Exit
Mar 25
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WARD, Con

Active
Birch Green, SkelmersdaleWN8 6QZ
Born November 1961
Director
Appointed 11 Apr 2016

ARMSTRONG, David

Resigned
112-116 Chorley New Road, BoltonBL1 4DH
Born November 1974
Director
Appointed 11 Jan 2016
Resigned 11 Nov 2024

JOHNSON, Steven

Resigned
WakefieldWF1 2DN
Born January 1969
Director
Appointed 07 Apr 2014
Resigned 11 Jan 2016

LEGGOTT, Jon Leeman

Resigned
WiganWN5 9HA
Born December 1985
Director
Appointed 11 Apr 2016
Resigned 31 Jul 2017

LEGGOTT, Jon Leeman

Resigned
Newland Avenue, WiganWN5 9HA
Born December 1985
Director
Appointed 11 Feb 2014
Resigned 11 Apr 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Con Ward

Active
Birch Green, SkelmersdaleWN8 6QZ
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2024

Mr David Armstrong

Ceased
112-116 Chorley New Road, BoltonBL1 4DH
Born November 1974

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 30 Jun 2024
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
6 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 December 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Capital Allotment Shares
10 April 2014
SH01Allotment of Shares
Incorporation Company
11 February 2014
NEWINCIncorporation