Company NameEnergy Acquisitions UK Limited
Company StatusActive
Company Number06282949
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 9 months ago)
Previous NamePimco 2663 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Anthony Francis Levy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2010(3 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Michael Steven Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
302 Bridgewater Place
Birchwood Park Warrington
Cheshire
WA3 6XG
Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
302 Bridgewater Place
Birchwood Park Warrington
Cheshire
WA3 6XG
Secretary NameMrs Orla Mary Cooper
StatusCurrent
Appointed02 October 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address1st Floor, Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Conor Joseph Murphy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed21 February 2023(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address1st Floor, Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(1 week, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address73 Ballybentragh Road
Muckamore
County Antrim
BT41 2HJ
Northern Ireland
Director NameMr Patrick Jeremy Kilmartin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address16 Queniborough Hall Mews
Queniborough
Leicestershire
LE7 3DZ
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed27 June 2007(1 week, 2 days after company formation)
Appointment Duration10 years, 3 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGleann Na Sioga
Quill Road
Kilmacanogue
Co Wicklow
Irish
Secretary NameMr Gerard Whyte
NationalityIrish
StatusResigned
Appointed27 June 2007(1 week, 2 days after company formation)
Appointment Duration13 years, 3 months (resigned 02 October 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Glenavy Park
Terenure
Dublin 6w
Irish
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressBt39
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
302 Bridgewater Place
Birchwood Park Warrington
Cheshire
WA3 6XG
Director NameMr James Henry Cubbon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(10 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2017(10 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 February 2023)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address1st Floor, Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitetownsonbros.co.uk
Email address[email protected]
Telephone01200 441542
Telephone regionClitheroe

Location

Registered Address1st Floor, Allday House
Warrington Road
Birchwood
Cheshire
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

63.6m at £1Dcc Energy Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£73,997,378
Cash£355
Current Liabilities£65,395,566

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

17 November 2020Full accounts made up to 31 March 2020 (18 pages)
16 October 2020Appointment of Mrs Orla Mary Cooper as a secretary on 2 October 2020 (2 pages)
16 October 2020Termination of appointment of Gerard Whyte as a secretary on 2 October 2020 (1 page)
22 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
25 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 October 2019Full accounts made up to 31 March 2019 (18 pages)
1 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
17 December 2018Full accounts made up to 31 March 2018 (18 pages)
27 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
17 November 2017Full accounts made up to 31 March 2017 (18 pages)
17 November 2017Full accounts made up to 31 March 2017 (18 pages)
14 November 2017Director's details changed for Mr James Henry Cubbon on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr James Henry Cubbon on 14 November 2017 (2 pages)
18 October 2017Appointment of Mr James Henry Cubbon as a director on 29 September 2017 (2 pages)
18 October 2017Appointment of Mr James Henry Cubbon as a director on 29 September 2017 (2 pages)
5 October 2017Termination of appointment of Donal Murphy as a director on 27 September 2017 (1 page)
5 October 2017Appointment of Mr Edward Gerard O'brien as a director on 29 September 2017 (2 pages)
5 October 2017Appointment of Mr Edward Gerard O'brien as a director on 29 September 2017 (2 pages)
5 October 2017Termination of appointment of Donal Murphy as a director on 27 September 2017 (1 page)
6 September 2017Director's details changed for Mr Anthony Francis Levy on 29 July 2017 (2 pages)
6 September 2017Director's details changed for Mr Anthony Francis Levy on 29 July 2017 (2 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
17 September 2016Full accounts made up to 31 March 2016 (17 pages)
17 September 2016Full accounts made up to 31 March 2016 (17 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 63,578,744
(7 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 63,578,744
(7 pages)
19 May 2016Appointment of Mr Michael Steven Taylor as a director on 16 May 2016 (2 pages)
19 May 2016Appointment of Mr Michael Steven Taylor as a director on 16 May 2016 (2 pages)
21 September 2015Full accounts made up to 31 March 2015 (14 pages)
21 September 2015Full accounts made up to 31 March 2015 (14 pages)
26 August 2015Auditor's resignation (2 pages)
26 August 2015Auditor's resignation (2 pages)
28 July 2015Termination of appointment of Jonathan Stewart as a director on 27 July 2015 (1 page)
28 July 2015Termination of appointment of Jonathan Stewart as a director on 27 July 2015 (1 page)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 63,578,744
(5 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 63,578,744
(5 pages)
9 March 2015Termination of appointment of Paul Thomas Vian as a director on 10 February 2015 (1 page)
9 March 2015Termination of appointment of Paul Thomas Vian as a director on 10 February 2015 (1 page)
22 December 2014Full accounts made up to 31 March 2014 (14 pages)
22 December 2014Full accounts made up to 31 March 2014 (14 pages)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 63,578,744
(6 pages)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 63,578,744
(6 pages)
26 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 63,578,744
(3 pages)
26 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 63,578,744
(3 pages)
13 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 October 2013Second filing of AR01 previously delivered to Companies House made up to 18 June 2013 (18 pages)
1 October 2013Second filing of AR01 previously delivered to Companies House made up to 18 June 2013 (18 pages)
20 August 2013Full accounts made up to 31 March 2013 (14 pages)
20 August 2013Full accounts made up to 31 March 2013 (14 pages)
12 August 2013Director's details changed for Mr Jonathan Stewart on 1 August 2012 (2 pages)
12 August 2013Director's details changed for Mr Jonathan Stewart on 1 August 2012 (2 pages)
12 August 2013Director's details changed for Mr Jonathan Stewart on 1 August 2012 (2 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/10/2013
(7 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/10/2013
(7 pages)
7 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 52,578,744
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 52,578,744
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 52,578,744
(3 pages)
21 February 2013Resolutions
  • RES13 ‐ Sec 28 revoked and deleted 07/02/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 February 2013Resolutions
  • RES13 ‐ Sec 28 revoked and deleted 07/02/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2012Full accounts made up to 31 March 2012 (14 pages)
13 September 2012Full accounts made up to 31 March 2012 (14 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
5 August 2011Full accounts made up to 31 March 2011 (13 pages)
5 August 2011Full accounts made up to 31 March 2011 (13 pages)
26 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
16 November 2010Termination of appointment of Samuel Chambers as a director (1 page)
16 November 2010Appointment of Mr Anthony Levy as a director (2 pages)
16 November 2010Appointment of Mr Anthony Levy as a director (2 pages)
16 November 2010Termination of appointment of Samuel Chambers as a director (1 page)
21 July 2010Full accounts made up to 31 March 2010 (13 pages)
21 July 2010Full accounts made up to 31 March 2010 (13 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
30 April 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
30 April 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
14 November 2009Full accounts made up to 31 March 2009 (12 pages)
14 November 2009Full accounts made up to 31 March 2009 (12 pages)
10 July 2009Return made up to 18/06/09; full list of members; amend (13 pages)
10 July 2009Return made up to 18/06/09; full list of members; amend (13 pages)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
15 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2009Statement of affairs (6 pages)
15 May 2009Ad 30/03/09\gbp si 1575744@1=1575744\gbp ic 3000/1578744\ (2 pages)
15 May 2009Nc inc already adjusted 30/03/09 (2 pages)
15 May 2009Statement of affairs (6 pages)
15 May 2009Nc inc already adjusted 30/03/09 (2 pages)
15 May 2009Ad 30/03/09\gbp si 1575744@1=1575744\gbp ic 3000/1578744\ (2 pages)
15 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2008Director appointed jonathan stewart logged form (4 pages)
13 November 2008Director appointed jonathan stewart logged form (4 pages)
24 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
24 October 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2008Director appointed mr jonathan stewart (1 page)
23 October 2008Director appointed mr jonathan stewart (1 page)
13 October 2008Appointment terminated director patrick kilmartin (1 page)
13 October 2008Appointment terminated director patrick kilmartin (1 page)
30 September 2008Full accounts made up to 31 March 2008 (11 pages)
30 September 2008Full accounts made up to 31 March 2008 (11 pages)
23 June 2008Return made up to 18/06/08; full list of members (4 pages)
23 June 2008Return made up to 18/06/08; full list of members (4 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
22 November 2007Registered office changed on 22/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page)
22 November 2007Registered office changed on 22/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page)
13 November 2007Ad 26/10/07--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
13 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 November 2007Nc inc already adjusted 26/10/07 (1 page)
13 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 November 2007Ad 26/10/07--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
13 November 2007Nc inc already adjusted 26/10/07 (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
2 August 2007New secretary appointed (2 pages)
2 August 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
6 July 2007Ad 27/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Registered office changed on 06/07/07 from: 1 park row leeds LS1 5AB (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
6 July 2007Registered office changed on 06/07/07 from: 1 park row leeds LS1 5AB (1 page)
6 July 2007Ad 27/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 July 2007Director resigned (1 page)
28 June 2007Company name changed pimco 2663 LIMITED\certificate issued on 28/06/07 (2 pages)
28 June 2007Company name changed pimco 2663 LIMITED\certificate issued on 28/06/07 (2 pages)
18 June 2007Incorporation (16 pages)
18 June 2007Incorporation (16 pages)