YLEM ENERGY LIMITED
Overview
| Company Name | YLEM ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02152229 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of YLEM ENERGY LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is YLEM ENERGY LIMITED located?
| Registered Office Address | Edison House Daniel Adamson Road M50 1DT Salford Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YLEM ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENER-G NATURAL POWER LIMITED | Apr 10, 2006 | Apr 10, 2006 |
| NORGEN RENEWABLES LIMITED | Nov 17, 2005 | Nov 17, 2005 |
| NORGEN (CHESTER ROAD) LIMITED | Aug 21, 1991 | Aug 21, 1991 |
| LAND FILL GAS (CHESTER ROAD) LIMITED | Oct 19, 1987 | Oct 19, 1987 |
| RAVENMYSTIC LIMITED | Aug 03, 1987 | Aug 03, 1987 |
What are the latest accounts for YLEM ENERGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for YLEM ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2026 |
| Overdue | No |
What are the latest filings for YLEM ENERGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Anthony Peter Roy Ward on Feb 20, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Hays Scott on Feb 19, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Hays Scott on Feb 19, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Feb 13, 2026 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Christopher John Hull on Jul 14, 2025 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2025 | 31 pages | AA | ||
Director's details changed for Mr Christopher John Hull on Mar 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony Peter Roy Ward on Feb 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Hays Scott on Feb 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Stuart Lee Watson on Feb 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Noland on Feb 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Neil Andrew David Brooks on Feb 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Andrew Gadsby on Feb 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher John Hull on Feb 26, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||
Appointment of Mr Simon Paul Mitchell as a director on Sep 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Martyn Sheridan as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||
Appointment of Mr Martyn Sheridan as a director on Jul 13, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 32 pages | AA | ||
Who are the officers of YLEM ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKS, Neil Andrew David | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 283908460001 | |||||
| GADSBY, Ian Andrew | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 66060040002 | |||||
| HULL, Christopher John | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 165040000002 | |||||
| MITCHELL, Simon Paul | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 313535310001 | |||||
| NOLAND, Paul | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 183573430002 | |||||
| SCOTT, Timothy Hays | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | Jersey | British | 303682160001 | |||||
| WARD, Anthony Peter Roy | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | Jersey | British | 213963120002 | |||||
| WATSON, Stuart Lee | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 99331730003 | |||||
| CAESAR, Rupert Lionel | Secretary | 11 Aldwick Avenue Didsbury M20 6JL Manchester | British | 63335470001 | ||||||
| EVANS, Andrew John | Secretary | 36 Highfield Avenue Newbold S41 7AX Chesterfield Derbyshire | British | 77728860001 | ||||||
| STRICKLAND, Pamela Barbara | Secretary | 6 Fife Avenue Chadderton OL9 8AG Oldham Lancashire | British | 34138210001 | ||||||
| TETLOW, John Richard | Secretary | Whittaker Court, Gawsworth New Hall Church Lane, Gawsworth SK11 9RQ Macclesfield Cheshire | British | 68445840001 | ||||||
| WARDNER, Richard | Secretary | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | 166216330001 | |||||||
| ADAMS, Christopher George | Director | 72 Westgate Hale WA15 9BB Altrincham Cheshire | England | British | 35062520001 | |||||
| DAWBER, Nicholas William | Director | 10 Trescott Mews Standish WN6 0AW Wigan Lancashire | England | British | 165602440001 | |||||
| DAWBER, Nicholas William | Director | 10 Trescott Mews Standish WN6 0AW Wigan Lancashire | England | British | 165602440001 | |||||
| DEARDEN, Joseph Francis | Director | 8 Churchfields Croft WA3 7JR Warrington Cheshire | British | 27713520001 | ||||||
| DEVINE, Joseph Melvyn | Director | 38 Thirlmere Road Urmston M41 8PP Manchester | British | 63186530001 | ||||||
| DUFFILL, Derek John | Director | Ener-G House, Daniel Adamson Road, Salford M50 1DT Manchester | United Kingdom | British | 83770930001 | |||||
| EVANS, Andrew John | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 77728860003 | |||||
| FEINGOLD, Jonathan | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 276609700001 | |||||
| FOSTER, Paul Andrew | Director | Ener-G House, Daniel Adamson Road, Salford M50 1DT Manchester | England | British | 104383430002 | |||||
| GOLDSWORTHY, Peter | Director | Quinque 5 Brookside Euxton PR7 6HR Chorley Lancashire | British | 6901020001 | ||||||
| HEWSON, John Francis | Director | Daniel Adamson Road M50 1DT Salford Ener-G House Manchester United Kingdom | United Kingdom | British | 120308140001 | |||||
| MACLELLAN, Andrew Ian | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 29037880001 | |||||
| MOSS, John Robert Carr | Director | Heys Cottage Off Grains Road Delph OL3 5RL Oldham Lancashire | British | 48948810001 | ||||||
| MOSS, John Robert Carr | Director | Heys Cottage Off Grains Road Delph OL3 5RL Oldham Lancashire | British | 48948810001 | ||||||
| RICHMOND, Hugh Kerr | Director | Daniel Adamson Road M50 1DT Salford Ener-G House Manchester United Kingdom | England | English | 86174850001 | |||||
| SCOTT, Samantha Jane | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | Channel Islands | British | 213964380001 | |||||
| SCOTT, Timothy Hays | Director | Hibiscus House St Brelades Bay JE3 8EA Jersey Channel Islands | Jersey | British | 45684220001 | |||||
| SHERIDAN, Martyn | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 298022890001 | |||||
| WHITELEY, Robert Graham | Director | 7 Meadow Close Goostrey CW4 8JQ Crewe Cheshire | British | 28447610002 | ||||||
| WILMAN, Graham | Director | 20 Sanderling Close Westhoughton BL5 2SP Bolton Lancashire | British | 42205700001 |
Who are the persons with significant control of YLEM ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ylem Group Limited | Oct 28, 2016 | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Adamson Del 4 Limited | Apr 06, 2016 | Daniel Adamson Road Salford M50 1DT Manchester Edison House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0