ENERGY SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

ENERGY SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13916216

Incorporation date

15/02/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5 City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne NE1 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2022)
dot icon08/04/2026
Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ England to Suite 5 City Quadrant 11 Waterloo Square Newcastle upon Tyne NE1 4DP on 2026-04-08
dot icon17/02/2026
Change of details for Ms Victoria Myres as a person with significant control on 2026-02-17
dot icon17/02/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon14/02/2026
Notification of Victoria Myres as a person with significant control on 2022-10-06
dot icon12/02/2026
Cessation of Callum Thompson as a person with significant control on 2025-10-03
dot icon03/10/2025
Termination of appointment of Callum Thompson as a director on 2025-10-03
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/02/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon28/01/2025
Change of details for Mr Callum Thompson as a person with significant control on 2025-01-27
dot icon27/01/2025
Director's details changed for Mr Callum Thompson on 2025-01-27
dot icon22/01/2025
Director's details changed for Mr Geoffrey Thompson on 2025-01-22
dot icon22/01/2025
Change of details for Mr Geoffrey Thompson as a person with significant control on 2025-01-22
dot icon21/01/2025
Notification of Callum Thompson as a person with significant control on 2024-01-13
dot icon21/01/2025
Notification of Geoffrey Thompson as a person with significant control on 2024-01-13
dot icon28/08/2024
Termination of appointment of Tracey Fraser as a director on 2024-08-23
dot icon17/08/2024
Termination of appointment of Tracey Fraser as a director on 2024-08-16
dot icon17/08/2024
Appointment of Ms Tracey Fraser as a director on 2024-08-16
dot icon24/07/2024
Termination of appointment of Keith Finnigan as a director on 2024-07-24
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/02/2024
Appointment of Mr Geoffrey Thompson as a director on 2024-02-29
dot icon29/02/2024
Appointment of Mrs Tracey Fraser as a director on 2024-02-29
dot icon25/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon01/12/2023
Termination of appointment of Geoffrey Thompson as a director on 2023-11-30
dot icon28/11/2023
Cessation of Callum Thompson as a person with significant control on 2022-03-31
dot icon28/11/2023
Notification of Ecls Group Limited as a person with significant control on 2022-03-31
dot icon28/11/2023
Termination of appointment of Tracey Fraser as a director on 2023-11-28
dot icon02/11/2023
Appointment of Mrs Tracey Fraser as a director on 2023-11-02
dot icon22/09/2023
Termination of appointment of Oliver William Holmes as a director on 2023-09-22
dot icon22/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/05/2023
Previous accounting period shortened from 2023-02-28 to 2022-09-30
dot icon27/03/2023
Change of details for Mr Callum Thompson as a person with significant control on 2023-03-27
dot icon14/02/2023
Secretary's details changed for Mr Callum Thompson on 2023-02-15
dot icon14/02/2023
Director's details changed for Mr Callum Thompson on 2023-02-15
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon05/12/2022
Appointment of Mr Oliver William Holmes as a director on 2022-12-05
dot icon05/12/2022
Appointment of Mr Geoffrey Thompson as a director on 2022-12-05
dot icon03/11/2022
Termination of appointment of Andrew Hoyle as a director on 2022-11-01
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
5.54K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finnigan, Keith
Director
13/09/2022 - 24/07/2024
26
Hoyle, Andrew
Director
15/02/2022 - 01/11/2022
1
Thompson, Geoffrey
Director
05/12/2022 - 30/11/2023
27
Thompson, Geoffrey
Director
29/02/2024 - Present
27
Mr Callum Thompson
Director
15/02/2022 - 03/10/2025
19

Persons with Significant Control

7
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 SOLICITORS LIMITED

ENERGY SOLICITORS LIMITED is an(a) Active company incorporated on 15/02/2022 with the registered office located at Suite 5 City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne NE1 4DP. 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 ENERGY SOLICITORS LIMITED?

toggle

ENERGY SOLICITORS LIMITED is currently Active. It was registered on 15/02/2022 .

Where is ENERGY SOLICITORS LIMITED located?

toggle

ENERGY SOLICITORS LIMITED is registered at Suite 5 City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne NE1 4DP.

What does ENERGY SOLICITORS LIMITED do?

toggle

ENERGY SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for ENERGY SOLICITORS LIMITED?

toggle

The latest filing was on 08/04/2026: Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ England to Suite 5 City Quadrant 11 Waterloo Square Newcastle upon Tyne NE1 4DP on 2026-04-08.