ENERGY, SAFETY AND RISK CONSULTANTS (UK) LIMITED

Register to unlock more data on OkredoRegister

ENERGY, SAFETY AND RISK CONSULTANTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07825532

Incorporation date

27/10/2011

Size

Full

Contacts

Registered address

Registered address

305 Bridgewater Place, Birchwood Park, Warrington WA3 6XFCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2011)
dot icon20/04/2026
Termination of appointment of Ellen Lyons as a director on 2026-04-17
dot icon18/04/2026
Full accounts made up to 2024-09-27
dot icon18/04/2026
Appointment of Mr Martin Warwick Shaw as a director on 2026-04-16
dot icon19/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon30/04/2025
Termination of appointment of Gregory William Willetts as a director on 2025-04-30
dot icon28/03/2025
Termination of appointment of Martin Edward Hinton as a director on 2025-03-28
dot icon11/11/2024
Registered office address changed from 305 Bridgewater Place Birchwood Park Warrington WA3 6XG United Kingdom to 305 Bridgewater Place Birchwood Park Warrington WA3 6XF on 2024-11-11
dot icon11/11/2024
Confirmation statement made on 2024-10-27 with updates
dot icon30/09/2024
Change of details for Energy, Security and Technology Uk Limited as a person with significant control on 2024-09-23
dot icon23/09/2024
Registered office address changed from Cottons Centre Cottons Lane London SE1 2QG United Kingdom to 305 Bridgewater Place Birchwood Park Warrington WA3 6XG on 2024-09-23
dot icon19/08/2024
Full accounts made up to 2023-09-29
dot icon04/07/2024
Notification of Energy, Security and Technology Uk Limited as a person with significant control on 2024-06-12
dot icon02/07/2024
Cessation of Jacobs U.K. Limited as a person with significant control on 2024-06-12
dot icon05/06/2024
Termination of appointment of Geoffrey Roberts as a secretary on 2024-06-01
dot icon03/06/2024
Appointment of Mr Joshua David Prentice as a secretary on 2024-06-01
dot icon08/03/2024
Resolutions
dot icon08/03/2024
Solvency Statement dated 07/03/24
dot icon08/03/2024
Statement by Directors
dot icon08/03/2024
Statement of capital on 2024-03-08
dot icon02/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon23/08/2023
Appointment of Mr Geoffrey Roberts as a secretary on 2023-08-21
dot icon22/08/2023
Termination of appointment of Rhona Mary Holman as a secretary on 2023-08-21
dot icon10/07/2023
Full accounts made up to 2022-09-30
dot icon14/02/2023
Termination of appointment of Tejender Singh Chaudhary as a secretary on 2023-02-10
dot icon14/02/2023
Appointment of Rhona Mary Holman as a secretary on 2023-02-10
dot icon31/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon25/07/2022
Full accounts made up to 2021-10-01
dot icon08/03/2022
Full accounts made up to 2020-10-02
dot icon28/01/2022
Director's details changed for Mr Gregory William Willetts on 2022-01-27
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon28/05/2021
Full accounts made up to 2019-12-31
dot icon27/01/2021
Change of details for Jacobs U.K. Limited as a person with significant control on 2020-11-03
dot icon20/01/2021
Appointment of Martin Edward Hinton as a director on 2020-11-30
dot icon17/12/2020
Termination of appointment of David Hunter Boath as a director on 2020-12-09
dot icon03/11/2020
Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8QZ England to Cottons Centre Cottons Lane London SE1 2QG on 2020-11-03
dot icon03/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon24/09/2020
Current accounting period shortened from 2020-12-31 to 2020-09-30
dot icon03/07/2020
Appointment of Mr Tejender Singh Chaudhary as a secretary on 2020-06-26
dot icon14/05/2020
Notification of Jacobs U.K. Limited as a person with significant control on 2020-03-06
dot icon14/05/2020
Cessation of Wood Nuclear Holdings Limited as a person with significant control on 2020-03-06
dot icon09/03/2020
Termination of appointment of Iain Angus Jones as a secretary on 2020-03-06
dot icon27/02/2020
Statement by Directors
dot icon27/02/2020
Statement of capital on 2020-02-27
dot icon27/02/2020
Solvency Statement dated 25/02/20
dot icon27/02/2020
Resolutions
dot icon29/01/2020
Statement by Directors
dot icon29/01/2020
Statement of capital on 2020-01-29
dot icon29/01/2020
Solvency Statement dated 28/01/20
dot icon29/01/2020
Resolutions
dot icon30/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon12/08/2019
Appointment of Mr Gregory William Willetts as a director on 2019-08-12
dot icon25/07/2019
Termination of appointment of Paul David Wood as a director on 2019-07-25
dot icon01/05/2019
Appointment of Iain Angus Jones as a secretary on 2019-04-23
dot icon21/03/2019
Termination of appointment of Anthony Mark Thomas as a secretary on 2019-03-08
dot icon29/10/2018
Confirmation statement made on 2018-10-27 with updates
dot icon09/10/2018
Change of details for Amec Foster Wheeler Nuclear Holdings Limited as a person with significant control on 2018-09-03
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon20/03/2018
Appointment of Anthony Mark Thomas as a secretary on 2018-02-16
dot icon19/03/2018
Termination of appointment of Jennifer Ann Warburton as a secretary on 2018-02-16
dot icon05/12/2017
Full accounts made up to 2016-12-31
dot icon09/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon06/12/2016
Appointment of Mr Paul David Wood as a director on 2016-11-30
dot icon06/12/2016
Termination of appointment of Terry Peter Frank Inns as a director on 2016-11-30
dot icon24/11/2016
Full accounts made up to 2015-12-31
dot icon28/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon26/07/2016
Appointment of Mrs Jennifer Ann Warburton as a secretary on 2016-07-22
dot icon26/07/2016
Termination of appointment of Chris Fidler as a secretary on 2016-07-22
dot icon18/02/2016
Appointment of Ellen Lyons as a director on 2016-01-21
dot icon18/02/2016
Termination of appointment of Rachael Isles as a director on 2016-01-21
dot icon17/12/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon17/12/2015
Full accounts made up to 2014-12-31
dot icon20/05/2015
Appointment of Mr Terry Peter Frank Inns as a director on 2015-05-18
dot icon18/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Termination of appointment of Clive White as a director
dot icon31/03/2014
Termination of appointment of Julie Davin as a director
dot icon31/03/2014
Termination of appointment of Iain Clarkson as a director
dot icon31/03/2014
Appointment of Mr David Hunter Boath as a director
dot icon31/03/2014
Appointment of Mrs Rachael Isles as a director
dot icon09/12/2013
Second filing of SH01 previously delivered to Companies House
dot icon04/12/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Previous accounting period shortened from 2013-06-29 to 2012-12-31
dot icon19/12/2012
Full accounts made up to 2012-06-29
dot icon23/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon06/07/2012
Appointment of Chris Fidler as a secretary
dot icon05/07/2012
Registered office address changed from Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY United Kingdom on 2012-07-05
dot icon05/07/2012
Termination of appointment of Graham Birch as a director
dot icon05/07/2012
Termination of appointment of Jonathan Brown as a director
dot icon05/07/2012
Termination of appointment of Dean Eldrid as a director
dot icon05/07/2012
Termination of appointment of John Hickey as a director
dot icon05/07/2012
Termination of appointment of Serco Corporate Services Limited as a secretary
dot icon05/07/2012
Appointment of Mr Clive Thomas White as a director
dot icon04/07/2012
Appointment of Ms Julie Davin as a director
dot icon04/07/2012
Previous accounting period shortened from 2012-12-31 to 2012-06-29
dot icon04/07/2012
Appointment of Iain Geoffrey Clarkson as a director
dot icon29/06/2012
Second filing of SH01 previously delivered to Companies House
dot icon29/05/2012
Statement of capital following an allotment of shares on 2012-05-16
dot icon24/05/2012
Appointment of Graham Leslie Birch as a director
dot icon18/05/2012
Appointment of Jonathan David Brown as a director
dot icon15/05/2012
Appointment of Dean Michael Eldrid as a director
dot icon15/05/2012
Termination of appointment of Joanne Roberts as a director
dot icon29/03/2012
Certificate of change of name
dot icon26/03/2012
Appointment of Joanne Roberts as a director
dot icon23/03/2012
Termination of appointment of Guy Leach as a director
dot icon23/03/2012
Certificate of change of name
dot icon03/11/2011
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon27/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2023
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
29/09/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SERCO CORPORATE SERVICES LIMITED
Corporate Secretary
27/10/2011 - 29/06/2012
8
Roberts, Joanne
Director
20/03/2012 - 15/05/2012
95
Boath, David Hunter
Director
31/03/2014 - 09/12/2020
9
Brown, Jonathan David
Director
18/05/2012 - 29/06/2012
6
Eldrid, Dean Michael
Director
15/05/2012 - 29/06/2012
6

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 ENERGY, SAFETY AND RISK CONSULTANTS (UK) LIMITED

ENERGY, SAFETY AND RISK CONSULTANTS (UK) LIMITED is an(a) Active company incorporated on 27/10/2011 with the registered office located at 305 Bridgewater Place, Birchwood Park, Warrington WA3 6XF. 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 ENERGY, SAFETY AND RISK CONSULTANTS (UK) LIMITED?

toggle

ENERGY, SAFETY AND RISK CONSULTANTS (UK) LIMITED is currently Active. It was registered on 27/10/2011 .

Where is ENERGY, SAFETY AND RISK CONSULTANTS (UK) LIMITED located?

toggle

ENERGY, SAFETY AND RISK CONSULTANTS (UK) LIMITED is registered at 305 Bridgewater Place, Birchwood Park, Warrington WA3 6XF.

What does ENERGY, SAFETY AND RISK CONSULTANTS (UK) LIMITED do?

toggle

ENERGY, SAFETY AND RISK CONSULTANTS (UK) LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for ENERGY, SAFETY AND RISK CONSULTANTS (UK) LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Ellen Lyons as a director on 2026-04-17.