Background WavePink WaveYellow Wave

EFFICIENCY NORTH HOLDINGS LIMITED (10688357)

EFFICIENCY NORTH HOLDINGS LIMITED (10688357) is an active UK company. incorporated on 23 March 2017. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EFFICIENCY NORTH HOLDINGS LIMITED has been registered for 9 years. Current directors include ARMITAGE, Elaine, DAVIS, Pauline, HOLMES, Richard Anthony and 4 others.

Company Number
10688357
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 March 2017
Age
9 years
Address
Collaboration Works 2 Carbrook Street, Sheffield, S9 2JE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARMITAGE, Elaine, DAVIS, Pauline, HOLMES, Richard Anthony, PARKINSON, Lee Matthew, SANDHU, Harjinder, TAYLOR, Ken, WINTERBOTTOM, Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFFICIENCY NORTH HOLDINGS LIMITED

EFFICIENCY NORTH HOLDINGS LIMITED is an active company incorporated on 23 March 2017 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EFFICIENCY NORTH HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10688357

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 23 March 2017

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 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Collaboration Works 2 Carbrook Street Carbrook Sheffield, S9 2JE,

Previous Addresses

Collaboration Works Carbrook Street Carbrook Sheffield S9 2JE England
From: 7 December 2021To: 9 December 2021
Pegasus House 463a Glossop Road Sheffield S10 2QD England
From: 3 November 2021To: 7 December 2021
1st Floor, Sovereign Court 300 Barrow Road Meadowhall Sheffield South Yorkshire S9 1JQ England
From: 23 March 2017To: 3 November 2021
Timeline

39 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
May 19
Director Left
Dec 19
Director Joined
Jun 20
Director Left
Jul 20
Loan Secured
Jan 21
Director Joined
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Loan Cleared
Jul 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Dec 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

ARMITAGE, Elaine

Active
2 Carbrook Street, SheffieldS9 2JE
Born February 1967
Director
Appointed 01 Apr 2024

DAVIS, Pauline

Active
2 Carbrook Street, SheffieldS9 2JE
Born April 1959
Director
Appointed 17 Jun 2021

HOLMES, Richard Anthony

Active
2 Carbrook Street, SheffieldS9 2JE
Born January 1965
Director
Appointed 13 Dec 2018

PARKINSON, Lee Matthew

Active
2 Carbrook Street, SheffieldS9 2JE
Born May 1973
Director
Appointed 23 Mar 2017

SANDHU, Harjinder

Active
2 Carbrook Street, SheffieldS9 2JE
Born October 1971
Director
Appointed 17 Mar 2021

TAYLOR, Ken

Active
2 Carbrook Street, SheffieldS9 2JE
Born February 1964
Director
Appointed 20 Jun 2024

WINTERBOTTOM, Lee

Active
2 Carbrook Street, SheffieldS9 2JE
Born November 1970
Director
Appointed 18 Jun 2020

AXELBY, Jacqueline Loraine Mary

Resigned
300 Barrow Road, SheffieldS9 1JQ
Born December 1951
Director
Appointed 01 Jun 2017
Resigned 17 Jun 2021

BANKS, Christopher John

Resigned
2 Carbrook Street, SheffieldS9 2JE
Born March 1957
Director
Appointed 20 Sept 2018
Resigned 18 Dec 2025

DAVIS, Stephen Robert

Resigned
300 Barrow Road, SheffieldS9 1JQ
Born May 1956
Director
Appointed 20 Jul 2017
Resigned 18 Jun 2020

HINCHCLIFFE, Richard Mark

Resigned
2 Carbrook Street, SheffieldS9 2JE
Born December 1959
Director
Appointed 11 Sept 2017
Resigned 13 Jun 2025

HODGKINSON, Terence

Resigned
300 Barrow Road, SheffieldS9 1JQ
Born March 1949
Director
Appointed 11 Sept 2017
Resigned 30 Oct 2017

JONES, Mark Jonathan

Resigned
2 Carbrook Street, SheffieldS9 2JE
Born May 1966
Director
Appointed 20 Jul 2017
Resigned 18 Dec 2025

LEIGHTON, Nigel

Resigned
2 Carbrook Street, SheffieldS9 2JE
Born September 1957
Director
Appointed 14 Jun 2018
Resigned 20 Jun 2024

MARGRAVE, Christopher

Resigned
300 Barrow Road, SheffieldS9 1JQ
Born February 1969
Director
Appointed 20 Jul 2017
Resigned 20 Sept 2018

MONNICKENDAM, Vanessa Gail

Resigned
300 Barrow Road, SheffieldS9 1JQ
Born February 1959
Director
Appointed 11 Sept 2017
Resigned 28 Sept 2018

PATERSON, George

Resigned
2 Carbrook Street, SheffieldS9 2JE
Born February 1963
Director
Appointed 20 Jul 2017
Resigned 31 Mar 2024

ROBINSON, Mark

Resigned
Guildhall Road, HullHU1 1HJ
Born January 1964
Director
Appointed 20 Jul 2017
Resigned 03 Jan 2024

THEOBALD, Ceri Lee

Resigned
2 Carbrook Street, SheffieldS9 2JE
Born January 1975
Director
Appointed 12 Dec 2024
Resigned 30 Jun 2025

THOMPSON, Heidi

Resigned
300 Barrow Road, SheffieldS9 1JQ
Born August 1969
Director
Appointed 20 Jul 2017
Resigned 24 May 2019

WARREN, Claire Louise

Resigned
300 Barrow Road, SheffieldS9 1JQ
Born November 1969
Director
Appointed 20 Jul 2017
Resigned 05 Dec 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Lee Matthew Parkinson

Ceased
300 Barrow Road, SheffieldS9 1JQ
Born May 1973

Nature of Control

Voting rights 75 to 100 percent
Notified 23 Mar 2017
Ceased 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Memorandum Articles
17 October 2023
MAMA
Resolution
17 October 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 July 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company
11 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 April 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Resolution
15 August 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Incorporation Company
23 March 2017
NEWINCIncorporation