Company NameEnergel Limited
Company StatusActive
Company Number05735546
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Peter Eric Done
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Darryl Mark Lee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Neil Harvey Swimer
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSpectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMr Neil Harvey Swimer
NationalityBritish
StatusCurrent
Appointed09 March 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitepencentury.co.uk

Location

Registered AddressSpectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Frankel Brow Limited
100.00%
Ordinary

Financials

Year2014
Turnover£375
Net Worth-£6,447,395
Cash£3,277
Current Liabilities£1,800,358

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

21 April 2006Delivered on: 3 May 2006
Persons entitled: Hypo Real Estate Bank International Ag (Acting Through Its London Branch) as Security Trusteefor Itself and the Other Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
23 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
23 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(7 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(7 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
21 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(7 pages)
21 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(7 pages)
21 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(7 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(7 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(7 pages)
4 April 2014Registered office address changed from Unit 2 Lee Street Oldham Lancashire OL8 1TF on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Unit 2 Lee Street Oldham Lancashire OL8 1TF on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Unit 2 Lee Street Oldham Lancashire OL8 1TF on 4 April 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Registered office address changed from Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ England on 10 July 2013 (2 pages)
10 July 2013Registered office address changed from Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ England on 10 July 2013 (2 pages)
17 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
1 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
29 July 2011Director's details changed for Mr Fred Done on 10 March 2011 (2 pages)
29 July 2011Director's details changed for Mr Fred Done on 10 March 2011 (2 pages)
29 July 2011Director's details changed for Mr Peter Eric Done on 10 March 2011 (2 pages)
29 July 2011Director's details changed for Mr Peter Eric Done on 10 March 2011 (2 pages)
24 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
18 May 2011Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
18 May 2011Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
18 May 2011Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
17 May 2011Director's details changed for Mr Darryl Mark Lee on 1 February 2011 (2 pages)
17 May 2011Secretary's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
17 May 2011Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
17 May 2011Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
17 May 2011Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
17 May 2011Secretary's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
17 May 2011Director's details changed for Mr Darryl Mark Lee on 1 February 2011 (2 pages)
17 May 2011Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
17 May 2011Director's details changed for Mr Darryl Mark Lee on 1 February 2011 (2 pages)
17 May 2011Secretary's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
17 May 2011Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
17 May 2011Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
14 January 2011Registered office address changed from 1 Pennyblack Court 21a Barton Road Worsley Manchester Greater Manchester M28 2PD on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 1 Pennyblack Court 21a Barton Road Worsley Manchester Greater Manchester M28 2PD on 14 January 2011 (1 page)
4 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
9 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
9 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
3 April 2009Return made up to 09/03/09; full list of members (4 pages)
3 April 2009Return made up to 09/03/09; full list of members (4 pages)
17 October 2008Accounts for a small company made up to 31 March 2008 (9 pages)
17 October 2008Accounts for a small company made up to 31 March 2008 (9 pages)
10 April 2008Return made up to 09/03/08; full list of members (4 pages)
10 April 2008Return made up to 09/03/08; full list of members (4 pages)
29 November 2007Full accounts made up to 31 March 2007 (12 pages)
29 November 2007Full accounts made up to 31 March 2007 (12 pages)
30 May 2007Return made up to 09/03/07; full list of members (8 pages)
30 May 2007Return made up to 09/03/07; full list of members (8 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2006Particulars of mortgage/charge (11 pages)
3 May 2006Particulars of mortgage/charge (11 pages)
20 April 2006New director appointed (4 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (4 pages)
21 March 2006Registered office changed on 21/03/06 from: 3 marlborough road lancing west sussex BN15 8UF (1 page)
21 March 2006Registered office changed on 21/03/06 from: 3 marlborough road lancing west sussex BN15 8UF (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006New secretary appointed;new director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
9 March 2006Incorporation (9 pages)
9 March 2006Incorporation (9 pages)