ENERGIST (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ENERGIST (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07920186

Incorporation date

23/01/2012

Size

Group

Contacts

Registered address

Registered address

2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea SA6 8QYCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2012)
dot icon24/10/2025
Director's details changed for Mr Giles Alexander Davies on 2025-10-13
dot icon16/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon16/10/2025
Appointment of Mr Giles Davies as a director on 2025-10-13
dot icon28/05/2025
Termination of appointment of Sarah Louise Davies as a director on 2025-05-28
dot icon27/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon07/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon12/09/2023
Satisfaction of charge 1 in full
dot icon06/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon26/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon27/04/2021
Director's details changed for Beaubridge Energist Llp on 2021-03-23
dot icon23/03/2021
Director's details changed for Beaubridge Energist Llp on 2021-02-23
dot icon23/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon19/10/2020
Director's details changed for Mr Simon Francis Jones on 2020-10-16
dot icon19/10/2020
Director's details changed for Ms Sarah Louise Davies on 2020-10-16
dot icon19/10/2020
Director's details changed for Ms Sarah Louise Davies on 2020-10-16
dot icon19/10/2020
Director's details changed for Mr Simon Francis Jones on 2020-10-16
dot icon19/10/2020
Appointment of Ms Sarah Louise Davies as a director on 2020-10-16
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon01/10/2020
Termination of appointment of Roger Frank Bacon as a director on 2020-09-30
dot icon05/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon09/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon18/09/2019
Termination of appointment of Alexander Smart as a director on 2019-08-12
dot icon29/07/2019
Termination of appointment of Maxwell John Humber as a director on 2019-04-30
dot icon06/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon20/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon04/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/03/2017
Auditor's resignation
dot icon06/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon31/01/2017
Director's details changed for Mr Simon Francis Jones on 2017-01-30
dot icon30/01/2017
Director's details changed for Mr Alexander Smart on 2017-01-30
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/09/2016
Appointment of Mr Roger Bacon as a director on 2016-09-22
dot icon16/03/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon30/11/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/11/2015
Director's details changed for Mr Max Humber on 2015-08-17
dot icon27/11/2015
Appointment of Mr Max Humber as a director on 2015-08-17
dot icon27/11/2015
Rectified TM01 was removed from the public register on 04/02/2016 as it was invalid or ineffective.
dot icon27/11/2015
Rectified TM01 was removed from the public register on 04/02/2016 as it was invalid or ineffective.
dot icon02/06/2015
Termination of appointment of Mark Phillips as a director on 2015-06-02
dot icon22/04/2015
Appointment of Mr Simon Francis Jones as a director on 2015-04-01
dot icon09/04/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon04/03/2015
Auditor's resignation
dot icon11/02/2015
Group of companies' accounts made up to 2013-12-31
dot icon17/12/2014
Change of share class name or designation
dot icon10/09/2014
Appointment of Mr Mark Phillips as a director on 2014-08-27
dot icon30/04/2014
Auditor's resignation
dot icon28/03/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon06/02/2014
Registration of charge 079201860004
dot icon31/01/2014
Termination of appointment of Peter Gatehouse as a secretary
dot icon31/01/2014
Termination of appointment of Bryan Morton as a director
dot icon31/01/2014
Termination of appointment of Mark Clement as a director
dot icon10/01/2014
Second filing of SH01 previously delivered to Companies House
dot icon10/01/2014
Second filing of SH01 previously delivered to Companies House
dot icon21/11/2013
Registration of charge 079201860003
dot icon31/07/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon31/07/2013
Termination of appointment of James Wakefield as a director
dot icon31/07/2013
Termination of appointment of Jonathan Prutton as a director
dot icon31/07/2013
Termination of appointment of Michael Joseph as a director
dot icon04/06/2013
Statement of capital following an allotment of shares on 2013-04-18
dot icon23/05/2013
Group of companies' accounts made up to 2012-08-31
dot icon26/04/2013
Statement of capital following an allotment of shares on 2013-03-26
dot icon11/04/2013
Resolutions
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon13/03/2013
Previous accounting period shortened from 2013-01-31 to 2012-08-31
dot icon01/03/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon21/02/2013
Statement of capital following an allotment of shares on 2012-03-09
dot icon04/12/2012
Appointment of Bryan Geoffrey Morton as a director
dot icon09/05/2012
Appointment of Peter John Gatehouse as a secretary
dot icon09/05/2012
Registered office address changed from 107 New Bond Street London W1S 1ED United Kingdom on 2012-05-09
dot icon10/04/2012
Resolutions
dot icon22/03/2012
Appointment of Mr Alexander Smart as a director
dot icon22/03/2012
Appointment of Mr Michael William Joseph as a director
dot icon22/03/2012
Consolidation and sub-division of shares on 2012-02-29
dot icon22/03/2012
Appointment of James Wakefield as a director
dot icon16/03/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon15/03/2012
Termination of appointment of Peter Buckley as a director
dot icon15/03/2012
Termination of appointment of Diarmid Ogilvy as a director
dot icon15/03/2012
Appointment of Jonathan Prutton as a director
dot icon15/03/2012
Appointment of Mark Clement as a director
dot icon15/03/2012
Appointment of Beaubridge Energist Llp as a director
dot icon15/03/2012
Change of share class name or designation
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/01/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BEAUBRIDGE ENERGIST LLP
Corporate Director
01/03/2012 - Present
-
Prutton, Jonathan Miles
Director
01/03/2012 - 17/04/2013
31
Jones, Simon Francis
Director
01/04/2015 - Present
5
Davies, Sarah Louise
Director
16/10/2020 - 28/05/2025
6
Davies, Giles
Director
13/10/2025 - Present
4

Persons with Significant Control

0

No PSC data available.

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 ENERGIST (HOLDINGS) LIMITED

ENERGIST (HOLDINGS) LIMITED is an(a) Active company incorporated on 23/01/2012 with the registered office located at 2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea SA6 8QY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENERGIST (HOLDINGS) LIMITED?

toggle

ENERGIST (HOLDINGS) LIMITED is currently Active. It was registered on 23/01/2012 .

Where is ENERGIST (HOLDINGS) LIMITED located?

toggle

ENERGIST (HOLDINGS) LIMITED is registered at 2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea SA6 8QY.

What does ENERGIST (HOLDINGS) LIMITED do?

toggle

ENERGIST (HOLDINGS) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ENERGIST (HOLDINGS) LIMITED?

toggle

The latest filing was on 24/10/2025: Director's details changed for Mr Giles Alexander Davies on 2025-10-13.