Company NameEnergy Recovery Limited
DirectorGlenville Gibson
Company StatusActive
Company Number06179580
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Glenville Gibson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broom Close
Duffield
Belper
Derbyshire
DE56 4GU
Director NameMr Ian William Skene
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Flat Gordonstone
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0BL
Scotland
Secretary NameIan William Skene
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flat Gordonstone
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0BL
Scotland

Location

Registered Address4 King Street
Spennymoor
DL16 6QG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Glenville Gibson
50.00%
Ordinary
1 at £1Ian William Skene
50.00%
Ordinary

Financials

Year2014
Net Worth£222
Cash£5,590
Current Liabilities£17,739

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

19 May 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 May 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
28 January 2019Termination of appointment of Ian William Skene as a secretary on 25 January 2019 (1 page)
28 January 2019Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester CH4 9QU United Kingdom to 4 King Street Spennymoor DL16 6QG on 28 January 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 May 2017Registered office address changed from 2 Broom Close Duffield Belper Derbyshire DE56 4GU to Clayton House Sandpiper Court Chester Business Park Chester CH4 9QU on 19 May 2017 (1 page)
19 May 2017Registered office address changed from 2 Broom Close Duffield Belper Derbyshire DE56 4GU to Clayton House Sandpiper Court Chester Business Park Chester CH4 9QU on 19 May 2017 (1 page)
3 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 August 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 3
(3 pages)
12 August 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 3
(3 pages)
3 August 2016Particulars of variation of rights attached to shares (2 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
3 August 2016Particulars of variation of rights attached to shares (2 pages)
3 August 2016Change of share class name or designation (2 pages)
3 August 2016Change of share class name or designation (2 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
14 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
31 December 2014Termination of appointment of Ian William Skene as a director on 1 September 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Termination of appointment of Ian William Skene as a director on 1 September 2014 (1 page)
31 December 2014Termination of appointment of Ian William Skene as a director on 1 September 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
4 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
10 January 2014Secretary's details changed for Ian William Skene on 1 January 2014 (1 page)
10 January 2014Director's details changed for Mr Glenville Gibson on 1 January 2014 (2 pages)
10 January 2014Registered office address changed from , 11 Westley Crescent, Little Eaton, Derbyshire, DE21 5AL on 10 January 2014 (1 page)
10 January 2014Director's details changed for Mr Glenville Gibson on 1 January 2014 (2 pages)
10 January 2014Director's details changed for Ian William Skene on 1 January 2014 (2 pages)
10 January 2014Director's details changed for Mr Glenville Gibson on 1 January 2014 (2 pages)
10 January 2014Registered office address changed from 11 Westley Crescent Little Eaton Derbyshire DE21 5AL on 10 January 2014 (1 page)
10 January 2014Secretary's details changed for Ian William Skene on 1 January 2014 (1 page)
10 January 2014Secretary's details changed for Ian William Skene on 1 January 2014 (1 page)
10 January 2014Registered office address changed from , 11 Westley Crescent, Little Eaton, Derbyshire, DE21 5AL on 10 January 2014 (1 page)
10 January 2014Director's details changed for Ian William Skene on 1 January 2014 (2 pages)
10 January 2014Director's details changed for Ian William Skene on 1 January 2014 (2 pages)
22 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
19 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 March 2010Director's details changed for Ian William Skene on 9 March 2010 (2 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Ian William Skene on 9 March 2010 (2 pages)
30 March 2010Director's details changed for Ian William Skene on 9 March 2010 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 May 2009Return made up to 22/03/09; full list of members (4 pages)
5 May 2009Return made up to 22/03/09; full list of members (4 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 April 2008Return made up to 22/03/08; full list of members (4 pages)
14 April 2008Return made up to 22/03/08; full list of members (4 pages)
22 March 2007Incorporation (14 pages)
22 March 2007Incorporation (14 pages)