BRITISH ENERGETICS LIMITED

Register to unlock more data on OkredoRegister

BRITISH ENERGETICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03129553

Incorporation date

22/11/1995

Size

Small

Contacts

Registered address

Registered address

Spinnaker House, Saltash Parkway Industrial Estate, Saltash, Cornwall PL12 6LFCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1995)
dot icon02/03/2026
Accounts for a small company made up to 2025-04-30
dot icon08/01/2026
Appointment of Mr Kenneth Ross Lewins as a director on 2026-01-08
dot icon04/08/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon31/01/2025
Accounts for a small company made up to 2024-04-30
dot icon05/08/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon21/03/2024
Registration of charge 031295530005, created on 2024-03-18
dot icon31/01/2024
Accounts for a small company made up to 2023-04-30
dot icon31/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon24/07/2023
Termination of appointment of Martin John Dummer as a director on 2022-11-24
dot icon30/03/2023
Accounts for a small company made up to 2022-04-30
dot icon22/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon21/07/2022
Director's details changed for Mr Anthony Raymond Westington on 2022-07-21
dot icon13/12/2021
Satisfaction of charge 3 in full
dot icon13/12/2021
Satisfaction of charge 4 in full
dot icon13/12/2021
Satisfaction of charge 2 in full
dot icon08/12/2021
Accounts for a small company made up to 2021-04-30
dot icon23/11/2021
Confirmation statement made on 2021-07-01 with updates
dot icon25/06/2021
Resolutions
dot icon25/06/2021
Resolutions
dot icon16/06/2021
Resolutions
dot icon16/06/2021
Change of name notice
dot icon09/04/2021
Memorandum and Articles of Association
dot icon09/04/2021
Resolutions
dot icon25/03/2021
Appointment of Mr Anthony Raymond Westington as a director on 2021-02-26
dot icon25/03/2021
Termination of appointment of John Anthony Yandell as a director on 2021-02-26
dot icon25/03/2021
Appointment of Mr Martin Pascoe as a director on 2021-02-26
dot icon24/03/2021
Termination of appointment of Vivienne Linda Yandell as a secretary on 2021-02-26
dot icon24/03/2021
Notification of Staysail Limited as a person with significant control on 2021-02-26
dot icon24/03/2021
Registered office address changed from The Old Radar Station Saunders Lane Ash Canterbury Kent CT3 2BX to Spinnaker House Saltash Parkway Industrial Estate Saltash Cornwall PL12 6LF on 2021-03-24
dot icon24/03/2021
Cessation of Vivienne Linda Yandell as a person with significant control on 2021-02-26
dot icon21/01/2021
Notification of Vivienne Linda Yandell as a person with significant control on 2020-01-16
dot icon21/01/2021
Cessation of John Anthony Yandell as a person with significant control on 2020-01-16
dot icon21/01/2021
Secretary's details changed for Vivienne Linda Yandell on 2019-08-31
dot icon21/01/2021
Director's details changed for Mr John Anthony Yandell on 2019-08-31
dot icon30/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon26/11/2020
Change of details for Mr John Anthony Yandell as a person with significant control on 2020-11-23
dot icon26/11/2020
Director's details changed for Mr John Anthony Yandell on 2020-11-26
dot icon26/11/2020
Secretary's details changed for Vivienne Linda Yandell on 2020-11-26
dot icon03/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon26/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon28/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon28/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon25/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon11/06/2010
Miscellaneous
dot icon28/01/2010
Accounts for a small company made up to 2009-04-30
dot icon23/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon19/02/2009
Accounts for a small company made up to 2008-04-30
dot icon05/01/2009
Return made up to 22/11/08; full list of members
dot icon04/02/2008
Return made up to 22/11/07; full list of members
dot icon29/11/2007
Accounts for a small company made up to 2007-04-30
dot icon21/03/2007
Return made up to 22/11/06; full list of members
dot icon21/09/2006
Accounts for a small company made up to 2006-04-30
dot icon22/02/2006
Return made up to 22/11/05; full list of members
dot icon26/01/2006
Accounts for a small company made up to 2005-04-30
dot icon16/05/2005
Registered office changed on 16/05/05 from: spinnaker house saltash parkway saltash cornwall PL12 6LF
dot icon16/05/2005
Director resigned
dot icon16/05/2005
New director appointed
dot icon05/05/2005
Particulars of mortgage/charge
dot icon20/12/2004
Return made up to 22/11/04; full list of members
dot icon15/11/2004
Accounts for a small company made up to 2004-04-30
dot icon24/02/2004
Accounts for a small company made up to 2003-04-30
dot icon17/12/2003
Return made up to 22/11/03; full list of members
dot icon10/12/2002
Accounts for a small company made up to 2002-04-30
dot icon10/12/2002
Return made up to 22/11/02; full list of members
dot icon20/02/2002
Accounts for a small company made up to 2001-04-30
dot icon13/12/2001
Return made up to 22/11/01; full list of members
dot icon26/02/2001
Registered office changed on 26/02/01 from: spinnaker house brooklands crownhill plymouth PL6 5XT
dot icon07/02/2001
Accounts for a small company made up to 2000-04-30
dot icon24/11/2000
Return made up to 22/11/00; full list of members
dot icon08/02/2000
Accounts for a small company made up to 1999-04-30
dot icon16/11/1999
Return made up to 22/11/99; full list of members
dot icon14/01/1999
Full accounts made up to 1998-04-30
dot icon27/11/1998
Return made up to 22/11/98; full list of members
dot icon13/03/1998
Location of register of directors' interests
dot icon13/03/1998
Location of debenture register
dot icon13/03/1998
Location of register of members
dot icon13/03/1998
Registered office changed on 13/03/98 from: spinnaker house moss side industrial estate callington cornwall PL17 7DU
dot icon13/03/1998
Director's particulars changed
dot icon26/01/1998
Certificate of change of name
dot icon15/12/1997
Director's particulars changed
dot icon15/12/1997
Return made up to 22/11/97; no change of members
dot icon10/12/1997
Declaration of satisfaction of mortgage/charge
dot icon07/11/1997
Particulars of mortgage/charge
dot icon20/08/1997
Accounts for a small company made up to 1997-04-30
dot icon27/11/1996
Return made up to 22/11/96; full list of members
dot icon11/06/1996
New director appointed
dot icon18/03/1996
Particulars of mortgage/charge
dot icon26/02/1996
Accounting reference date notified as 30/04
dot icon15/02/1996
Memorandum and Articles of Association
dot icon01/02/1996
Certificate of change of name
dot icon31/01/1996
Secretary resigned
dot icon31/01/1996
New director appointed
dot icon31/01/1996
Director resigned
dot icon31/01/1996
New secretary appointed
dot icon31/01/1996
Registered office changed on 31/01/96 from: 1 mitchell lane bristol BS1 6BU
dot icon22/11/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+19.08 % *

* during past year

Cash in Bank

£106,512.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
509.23K
-
0.00
89.44K
-
2022
7
531.84K
-
0.00
106.51K
-
2022
7
531.84K
-
0.00
106.51K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

531.84K £Ascended4.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.51K £Ascended19.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/11/1995 - 22/01/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/11/1995 - 22/01/1996
43699
Yandell, John Anthony
Director
29/04/2005 - 26/02/2021
19
Westington, Anthony Raymond
Director
26/02/2021 - Present
16
Pascoe, Martin Jeremy
Director
26/02/2021 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH ENERGETICS LIMITED

BRITISH ENERGETICS LIMITED is an(a) Active company incorporated on 22/11/1995 with the registered office located at Spinnaker House, Saltash Parkway Industrial Estate, Saltash, Cornwall PL12 6LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH ENERGETICS LIMITED?

toggle

BRITISH ENERGETICS LIMITED is currently Active. It was registered on 22/11/1995 .

Where is BRITISH ENERGETICS LIMITED located?

toggle

BRITISH ENERGETICS LIMITED is registered at Spinnaker House, Saltash Parkway Industrial Estate, Saltash, Cornwall PL12 6LF.

What does BRITISH ENERGETICS LIMITED do?

toggle

BRITISH ENERGETICS LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

How many employees does BRITISH ENERGETICS LIMITED have?

toggle

BRITISH ENERGETICS LIMITED had 7 employees in 2022.

What is the latest filing for BRITISH ENERGETICS LIMITED?

toggle

The latest filing was on 02/03/2026: Accounts for a small company made up to 2025-04-30.