YORKSHIRE ENERGY SERVICES CIC
Overview
| Company Name | YORKSHIRE ENERGY SERVICES CIC |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03995784 |
| 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 YORKSHIRE ENERGY SERVICES CIC?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Environmental consulting activities (74901) / Professional, scientific and technical activities
Where is YORKSHIRE ENERGY SERVICES CIC located?
| Registered Office Address | Units 8-9, Victoria Mills Stainland Road Greetland HX4 8AD Halifax West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YORKSHIRE ENERGY SERVICES CIC?
| Company Name | From | Until |
|---|---|---|
| KIRKLEES ENERGY SERVICES CIC | Jan 26, 2009 | Jan 26, 2009 |
| KIRKLEES ENERGY SERVICES | May 12, 2000 | May 12, 2000 |
What are the latest accounts for YORKSHIRE ENERGY SERVICES CIC?
| 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 YORKSHIRE ENERGY SERVICES CIC?
| Last Confirmation Statement Made Up To | Apr 29, 2026 |
|---|---|
| Next Confirmation Statement Due | May 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2025 |
| Overdue | No |
What are the latest filings for YORKSHIRE ENERGY SERVICES CIC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a medium company made up to Mar 31, 2025 | 33 pages | AA | ||
Appointment of Mr Terry Gee as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Keith Brian Watson as a director on Nov 30, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Clare Louise Naunton as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a medium company made up to Mar 31, 2024 | 51 pages | AA | ||
Satisfaction of charge 039957840002 in full | 1 pages | MR04 | ||
Satisfaction of charge 039957840003 in full | 1 pages | MR04 | ||
Registered office address changed from , Unit 1 Brookwoods Industrial Estate, Burrwood Way Holywell Green, Halifax, West Yorkshire, HX4 9BH to Units 8-9, Victoria Mills Stainland Road Greetland Halifax West Yorkshire HX4 8AD on Aug 19, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Russell Sharman as a director on Jan 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Carol Margaret Hardy as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 46 pages | AA | ||
Appointment of Mrs Diane Louise Swift as a director on Nov 02, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 70 pages | AA | ||
Appointment of Mr David George Titterton as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Janet Lesley Russell as a director on Jun 15, 2022 | 1 pages | TM01 | ||
Appointment of Mr Robert Christopher Light as a director on May 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 29, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen David Cirell as a director on Mar 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Philip Rowell Webber as a director on Dec 15, 2021 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 41 pages | AA | ||
Confirmation statement made on Apr 29, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 31 pages | AA | ||
Who are the officers of YORKSHIRE ENERGY SERVICES CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEE, Terry | Director | Stainland Road Greetland HX4 8AD Halifax Units 8-9, Victoria Mills West Yorkshire England | England | British | 327504740001 | |||||
| LIGHT, Robert Christopher | Director | Burrwood Way Holywell Green HX4 9BH Halifax Unit 1 England | United Kingdom | British | 112146410001 | |||||
| MCCOMBIE, Duncan Scott | Director | Stainland Road Greetland HX4 8AD Halifax Units 8-9, Victoria Mills West Yorkshire England | England | British | 145247440003 | |||||
| NAUNTON, Clare Louise | Director | Stainland Road Greetland HX4 8AD Halifax Units 8-9, Victoria Mills West Yorkshire England | England | British | 262695380001 | |||||
| SHARMAN, Peter Russell | Director | Stainland Road Greetland HX4 8AD Halifax Units 8-9, Victoria Mills West Yorkshire England | England | British | 320238900001 | |||||
| SWIFT, Diane Louise | Director | Stainland Road Greetland HX4 8AD Halifax Units 8-9, Victoria Mills West Yorkshire England | United Kingdom | British | 268240860001 | |||||
| TITTERTON, David George | Director | Burrwood Way Holywell Green HX4 9BH Halifax Unit 1, Brookwoods Industrial Estate England | England | British | 271294960001 | |||||
| BYRNE, Ian William, Dr. | Secretary | 17 Medland Woughton Park MK6 3BH Milton Keynes Buckinghamshire | British | 16504790001 | ||||||
| ELLIS, Lynne | Secretary | 61 Gledholt Bank HD1 4HE Huddersfield | British | 75924380002 | ||||||
| SLENEY, Amanda Sarah Louise | Secretary | Dean Brook Road Netherthong HD9 3UF Holmfirth Polly Dam England | British | 120433310001 | ||||||
| SLENEY, Amanda Sarah Louise | Secretary | Upper Binns Cottage Binns Lane HD9 3BJ Holmfirth West Yorkshire | British | 120433310001 | ||||||
| TURNER, John | Secretary | 45 Hall Park Avenue Crofton WF4 1LT Wakefield West Yorkshire | British | 42545780001 | ||||||
| BEAL, James John | Director | The Gatehouse Castle Brewery Albert Street NG24 4AF Newark 29 Nottinghamshire | England | British | 96644050002 | |||||
| BOLT, Stephen Martyn | Director | 112 Leeds Road WF14 0JE Mirfield West Yorkshire | England | British | 75924260001 | |||||
| BOWEN, Joan Audrey | Director | 9 Stony Lane Honley HD7 2DY Huddersfield West Yorkshire | British | 70698770001 | ||||||
| BRICE, Tony, Councillor | Director | Belmont Close Highfield HD1 5DR Huddersfield 19 West Yorkshire | Great Britain | British | 118753160001 | |||||
| BYRNE, Ian William, Dr. | Director | 17 Medland Woughton Park MK6 3BH Milton Keynes Buckinghamshire | England | British | 16504790001 | |||||
| CIRELL, Stephen David | Director | Brookwoods Industrial Estate Burrwood Way Holywell Green HX4 9BH Halifax Unit 1 West Yorkshire | England | British | 141331620001 | |||||
| CLEVELAND, Linda Francesca | Director | 9 Trenarle Drive BD16 4RE Shipley | British | 69936190001 | ||||||
| COOPER, Andrew Varah | Director | 76 Brockholes Lane Brockholes HD7 7AW Huddersfield West Yorkshire | England | United Kingdom | 71199250001 | |||||
| DAYNES, John | Director | 15 Greenacre Avenue Wyke BD12 9DE Bradford West Yorkshire | British | 76146440001 | ||||||
| DYSON, Michael John | Director | Brookwoods Industrial Estate Burrwood Way Holywell Green HX4 9BH Halifax Unit 1 West Yorkshire England | England | British | 73151180001 | |||||
| EDRICH, William Ramsey | Director | The Old Surgery 11 Chapel Street, Calverley LS28 5PS Pudsey W Yorkshire | England | British | 146484920001 | |||||
| EDWARDS, Brian William, Professor | Director | 8 Foxglove Road Almondbury HD5 8LW Huddersfield | British | 69936210001 | ||||||
| FIRTH, Donald Malcolm, Councillor | Director | 34 Penistone Road New Mill HD9 7JP Huddersfield West Yorkshire | United Kingdom | British | 69646670001 | |||||
| GRAHAM, Teresa Colomba | Director | Brookwoods Industrial Estate Burrwood Way Holywell Green HX4 9BH Halifax Unit 1 West Yorkshire | England | British | 85636480001 | |||||
| GRANT, Richard Oswald Hill | Director | Two Oaks Bere Court Road RG8 8JY Pangbourne Berkshire | England | British | 100433460001 | |||||
| HARDY, Carol Margaret | Director | Brookwoods Industrial Estate Burrwood Way Holywell Green HX4 9BH Halifax Unit 1 West Yorkshire | England | British | 89078690001 | |||||
| HERBERT, Andrew Charles | Director | Brookwoods Industrial Estate Burrwood Way Holywell Green HX4 9BH Halifax Unit 1 West Yorkshire | England | British | 133364270001 | |||||
| LITTLEJOHNS, Sally Belinda | Director | Brookwoods Industrial Estate Burrwood Way Holywell Green HX4 9BH Halifax Unit 1 West Yorkshire England | England | British | 167729090001 | |||||
| LLOYD, David John | Director | The Hollies 112a Kaye Lane Almondbury HD5 8XU Huddersfield | British | 68466650001 | ||||||
| MCCABE, Vincent Michael | Director | Brookwoods Industrial Estate Burrwood Way Holywell Green HX4 9BH Halifax Unit 1 West Yorkshire England | England | British | 167849010001 | |||||
| NICHOLLS, Richard | Director | 310 Den Lane Springhead OL4 4RE Oldham Lancashire | British | 80831050001 | ||||||
| NORTH, Gordon Garnet | Director | 1 Listing Drive Littletown WF15 6ER Liversedge West Yorkshire | England | British | 69936230001 | |||||
| OVER, John Lindsay | Director | Bramham House 80 Leeds Road Bramhope LS16 9BQ Leeds | British | 32594920001 |
What are the latest statements on persons with significant control for YORKSHIRE ENERGY SERVICES CIC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 29, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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