ENERGIST LIMITED

Register to unlock more data on OkredoRegister

ENERGIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04838458

Incorporation date

19/07/2003

Size

Full

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 19/07/2003)
dot icon24/10/2025
Appointment of Mr Giles Alexander Davies as a director on 2025-10-13
dot icon30/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon28/05/2025
Termination of appointment of Sarah Louise Davies as a director on 2025-05-28
dot icon27/05/2025
Full accounts made up to 2024-12-31
dot icon07/08/2024
Accounts for a small company made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon14/03/2024
Notification of Belmont Investments Ltd as a person with significant control on 2016-04-06
dot icon14/03/2024
Cessation of Energist Holdings Limited as a person with significant control on 2016-04-06
dot icon12/09/2023
Satisfaction of charge 6 in full
dot icon12/09/2023
Satisfaction of charge 8 in full
dot icon12/09/2023
Satisfaction of charge 048384580010 in full
dot icon06/09/2023
Accounts for a small company made up to 2022-12-31
dot icon26/07/2023
Registered office address changed from 2 Park Pavilions Clos Llwyn Cwm Valley Way Enterprise Park Swansea SA6 8QY to 2 2 Park Pavilions, Clos Llyn Cwm Valley Way, Enterprise Park Swansea SA6 8QY on 2023-07-26
dot icon26/07/2023
Registered office address changed from 2 2 Park Pavilions, Clos Llyn Cwm Valley Way, Enterprise Park Swansea SA6 8QY Wales to 2 Park Pavilions, Clos Llyn Cwm Valley Way, Enterprise Park Swansea SA6 8QY on 2023-07-26
dot icon26/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon14/12/2022
Satisfaction of charge 7 in full
dot icon08/08/2022
Appointment of Ms Sarah Louise Davies as a director on 2022-08-08
dot icon26/07/2022
Accounts for a small company made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon29/07/2019
Termination of appointment of Maxwell John Humber as a director on 2019-04-30
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon21/03/2017
Auditor's resignation
dot icon01/11/2016
Termination of appointment of Robert Trow as a director on 2016-11-01
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Confirmation statement made on 2016-07-19 with updates
dot icon13/06/2016
Termination of appointment of Darren Thomas as a director on 2016-05-26
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
Termination of appointment of Alexander Smart as a director on 2015-11-12
dot icon27/11/2015
Termination of appointment of Beaubridge Energist Llp as a director on 2015-11-12
dot icon26/11/2015
Full accounts made up to 2014-12-31
dot icon14/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon02/06/2015
Termination of appointment of Mark Phillips as a director on 2015-06-02
dot icon22/04/2015
Appointment of Mr Robert Trow as a director on 2015-04-01
dot icon22/04/2015
Appointment of Mr Darren Thomas as a director on 2015-04-01
dot icon22/04/2015
Appointment of Mr Simon Francis Jones as a director on 2015-04-01
dot icon04/03/2015
Auditor's resignation
dot icon11/02/2015
Accounts for a small company made up to 2013-12-31
dot icon10/09/2014
Appointment of Mr Mark Phillips as a director on 2014-08-27
dot icon22/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon30/04/2014
Auditor's resignation
dot icon12/02/2014
Resolutions
dot icon06/02/2014
Registration of charge 048384580012
dot icon31/01/2014
Appointment of Mr Alexander Smart as a director
dot icon31/01/2014
Appointment of Beaubridge Energist Llp as a director
dot icon31/01/2014
Termination of appointment of Mark Clement as a director
dot icon31/01/2014
Termination of appointment of Peter Gatehouse as a director
dot icon31/01/2014
Termination of appointment of Peter Gatehouse as a secretary
dot icon21/11/2013
Registration of charge 048384580011
dot icon31/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon31/07/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon31/07/2013
Termination of appointment of Jonathan Prutton as a director
dot icon17/06/2013
Registration of charge 048384580010
dot icon23/05/2013
Full accounts made up to 2012-08-31
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 9
dot icon26/03/2013
Termination of appointment of James Wakefield as a director
dot icon26/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon07/06/2012
Full accounts made up to 2011-08-31
dot icon10/04/2012
Resolutions
dot icon22/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon26/05/2011
Full accounts made up to 2010-08-31
dot icon14/09/2010
Termination of appointment of Peter Gatehouse as a secretary
dot icon14/09/2010
Termination of appointment of Peter Gatehouse as a director
dot icon23/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon20/08/2010
Director's details changed for Mark Rowland Clement on 2010-07-16
dot icon18/08/2010
Full accounts made up to 2009-08-31
dot icon27/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/11/2009
Annual return made up to 2009-07-19 with full list of shareholders
dot icon28/10/2009
Appointment of Peter John Gatehouse as a director
dot icon28/10/2009
Appointment of Peter John Gatehouse as a secretary
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 8
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon01/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/10/2009
Director and secretary appointed peter john gatehouse
dot icon01/10/2009
Appointment terminated secretary jonathan prutton
dot icon18/09/2009
Director appointed james christopher wakefield
dot icon16/09/2009
Appointment terminated director christopher evans
dot icon26/06/2009
Group of companies' accounts made up to 2008-08-31
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon12/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/11/2008
Memorandum and Articles of Association
dot icon12/11/2008
Resolutions
dot icon25/09/2008
Statement of affairs
dot icon25/09/2008
Ad 02/09/08\gbp si [email protected]=3554.48\gbp ic 158335.34/161889.82\
dot icon19/08/2008
Return made up to 19/07/08; full list of members
dot icon07/08/2008
Memorandum and Articles of Association
dot icon07/08/2008
Resolutions
dot icon09/07/2008
Nc inc already adjusted 12/06/08
dot icon09/07/2008
Resolutions
dot icon18/06/2008
Director appointed mark rowland clement
dot icon20/05/2008
Group of companies' accounts made up to 2007-08-31
dot icon03/03/2008
Accounts for a medium company made up to 2006-08-31
dot icon29/12/2007
Group of companies' accounts made up to 2005-08-31
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Resolutions
dot icon21/10/2007
Return made up to 19/07/07; no change of members
dot icon18/08/2007
Particulars of mortgage/charge
dot icon27/06/2007
Secretary resigned;director resigned
dot icon25/06/2007
New secretary appointed
dot icon12/06/2007
Director resigned
dot icon16/04/2007
Director resigned
dot icon09/03/2007
New director appointed
dot icon06/11/2006
Director resigned
dot icon22/08/2006
Return made up to 19/07/06; full list of members
dot icon05/07/2006
Delivery ext'd 3 mth 31/08/05
dot icon23/01/2006
Director's particulars changed
dot icon03/08/2005
Return made up to 19/07/05; full list of members
dot icon29/06/2005
Director's particulars changed
dot icon25/05/2005
Group of companies' accounts made up to 2004-08-31
dot icon08/12/2004
Director resigned
dot icon08/12/2004
New director appointed
dot icon09/08/2004
Return made up to 19/07/04; full list of members
dot icon03/06/2004
Accounting reference date extended from 31/07/04 to 31/08/04
dot icon07/04/2004
New director appointed
dot icon01/04/2004
Director's particulars changed
dot icon23/01/2004
New director appointed
dot icon15/01/2004
Director resigned
dot icon17/10/2003
Statement of affairs
dot icon17/10/2003
Ad 15/08/03--------- £ si [email protected]
dot icon16/10/2003
New director appointed
dot icon14/10/2003
Statement of affairs
dot icon14/10/2003
Ad 15/08/03--------- £ si [email protected]=108333 £ ic 50002/158335
dot icon07/10/2003
Registered office changed on 07/10/03 from: 33 king street st jamess london SW1Y 6RJ
dot icon06/10/2003
Secretary resigned
dot icon06/10/2003
New secretary appointed
dot icon27/09/2003
S-div 15/08/03
dot icon18/09/2003
Ad 15/08/03--------- £ si [email protected]=50000 £ ic 2/50002
dot icon18/09/2003
Nc inc already adjusted 15/08/03
dot icon15/09/2003
Certificate of change of name
dot icon10/09/2003
New director appointed
dot icon03/09/2003
Resolutions
dot icon03/09/2003
Resolutions
dot icon03/09/2003
Resolutions
dot icon03/09/2003
Resolutions
dot icon03/09/2003
Resolutions
dot icon03/09/2003
Resolutions
dot icon02/09/2003
Secretary resigned
dot icon02/09/2003
Director resigned
dot icon01/09/2003
Registered office changed on 01/09/03 from: po box 55 7 spa road london SE16 3QQ
dot icon01/09/2003
New secretary appointed;new director appointed
dot icon01/09/2003
New director appointed
dot icon01/09/2003
New director appointed
dot icon19/08/2003
Particulars of mortgage/charge
dot icon19/08/2003
Particulars of mortgage/charge
dot icon19/08/2003
Particulars of mortgage/charge
dot icon14/08/2003
Certificate of change of name
dot icon19/07/2003
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
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
21
147.73K
-
0.00
161.31K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prutton, Jonathan Miles
Director
10/02/2007 - 17/04/2013
31
George, David Simon
Director
15/08/2003 - 17/12/2007
15
Jones, Simon Francis
Director
01/04/2015 - Present
5
Davies, Sarah Louise
Director
08/08/2022 - 28/05/2025
6
Davies, Giles Alexander
Director
13/10/2025 - Present
1

Persons with Significant Control

2
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 ENERGIST LIMITED

ENERGIST LIMITED is an(a) Active company incorporated on 19/07/2003 with the registered office located at 2 Park Pavilions, Clos Llyn Cwm, Valley Way, Enterprise Park, Swansea SA6 8QY. There are currently 2 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 LIMITED?

toggle

ENERGIST LIMITED is currently Active. It was registered on 19/07/2003 .

Where is ENERGIST LIMITED located?

toggle

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

What does ENERGIST LIMITED do?

toggle

ENERGIST LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for ENERGIST LIMITED?

toggle

The latest filing was on 24/10/2025: Appointment of Mr Giles Alexander Davies as a director on 2025-10-13.