Background WavePink WaveYellow Wave

A&M ENERGY GROUP LIMITED (09586545)

A&M ENERGY GROUP LIMITED (09586545) is an active UK company. incorporated on 12 May 2015. with registered office in St. Helens. The company operates in the Construction sector, engaged in other construction installation. A&M ENERGY GROUP LIMITED has been registered for 10 years. Current directors include ATHERTON, Simon, HOLLAND, Ian Michael, LUSHER, David Andrew and 1 others.

Company Number
09586545
Status
active
Type
ltd
Incorporated
12 May 2015
Age
10 years
Address
Environmental House Sandwash Close, St. Helens, WA11 8LY
Industry Sector
Construction
Business Activity
Other construction installation
Directors
ATHERTON, Simon, HOLLAND, Ian Michael, LUSHER, David Andrew, MOLLARD, Gary Kevin
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A&M ENERGY GROUP LIMITED

A&M ENERGY GROUP LIMITED is an active company incorporated on 12 May 2015 with the registered office located in St. Helens. The company operates in the Construction sector, specifically engaged in other construction installation. A&M ENERGY GROUP LIMITED was registered 10 years ago.(SIC: 43290)

Status

active

Active since 10 years ago

Company No

09586545

LTD Company

Age

10 Years

Incorporated 12 May 2015

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 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Environmental House Sandwash Close Rainford Industrial Est, Rainford St. Helens, WA11 8LY,

Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Funding Round
Jul 15
Director Left
Aug 19
Director Joined
Apr 22
Director Left
Jan 24
New Owner
Aug 24
Director Joined
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Owner Exit
Nov 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Nov 25
Director Left
Dec 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MANSFIELD, Jason John

Active
Sandwash Close, St. HelensWA11 8LY
Secretary
Appointed 12 May 2015

ATHERTON, Simon

Active
Sandwash Close, St. HelensWA11 8LY
Born September 1968
Director
Appointed 12 May 2015

HOLLAND, Ian Michael

Active
Sandwash Close, St. HelensWA11 8LY
Born March 1975
Director
Appointed 12 May 2015

LUSHER, David Andrew

Active
Sandwash Close, St. HelensWA11 8LY
Born February 1966
Director
Appointed 12 Feb 2025

MOLLARD, Gary Kevin

Active
Sandwash Close, St. HelensWA11 8LY
Born January 1974
Director
Appointed 12 May 2015

LAING, Alexander Ross

Resigned
Sandwash Close, St. HelensWA11 8LY
Born May 1946
Director
Appointed 12 May 2015
Resigned 31 Jan 2024

MILLWARD, Phillip Robert

Resigned
Sandwash Close, St. HelensWA11 8LY
Born June 1962
Director
Appointed 15 Nov 2024
Resigned 12 Feb 2025

MOLLARD, Ian Langford

Resigned
Sandwash Close, St. HelensWA11 8LY
Born January 1969
Director
Appointed 12 May 2015
Resigned 06 Aug 2019

MOLLARD, Lauren Ashley

Resigned
Sandwash Close, St. HelensWA11 8LY
Born May 1993
Director
Appointed 21 Apr 2022
Resigned 15 Dec 2025

ROLDAAN, Sarah Louise

Resigned
Sandwash Close, St. HelensWA11 8LY
Born February 1972
Director
Appointed 12 May 2015
Resigned 09 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2024

Mr Simon Atherton

Ceased
Sandwash Close, St. HelensWA11 8LY
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2024
Ceased 15 Nov 2024
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
8 December 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
19 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
3 December 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 August 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Resolution
22 July 2015
RESOLUTIONSResolutions
Resolution
17 June 2015
RESOLUTIONSResolutions
Incorporation Company
12 May 2015
NEWINCIncorporation