About

Registered Number: 02362017
Date of Incorporation: 16/03/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 6th Floor, Radcliffe House, Blenheim Court, Solihull, B91 2AA,

 

District Energy Ltd was founded on 16 March 1989 with its registered office in Solihull, it's status at Companies House is "Active". There are 13 directors listed as Hands, Stephen Christopher, Grant, Paul Robert, Mountford, Andrew Joseph, Beresford, Nigel Stephen, Down, Leonard Michael, Emrich, Timothy Wayne, Johnson, Christopher Brian, Low, Michael Brian John, Marshall, Richard Allan Jeffrey, Melville, John Rex, Moore, Steven, Sullivan, Beverley Joyce, Walters, David Lee for the business in the Companies House registry. We don't currently know the number of employees at District Energy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERESFORD, Nigel Stephen 29 April 2010 11 February 2011 1
DOWN, Leonard Michael 22 November 1999 15 August 2000 1
EMRICH, Timothy Wayne 29 June 2012 31 May 2018 1
JOHNSON, Christopher Brian 26 February 1996 16 June 1997 1
LOW, Michael Brian John 22 November 1999 25 April 2000 1
MARSHALL, Richard Allan Jeffrey 29 April 2010 29 June 2012 1
MELVILLE, John Rex N/A 26 February 1996 1
MOORE, Steven 16 July 2008 12 March 2010 1
SULLIVAN, Beverley Joyce 16 June 1997 12 February 1999 1
WALTERS, David Lee 29 June 2012 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
HANDS, Stephen Christopher 01 April 2019 - 1
GRANT, Paul Robert 29 June 2012 28 March 2018 1
MOUNTFORD, Andrew Joseph 28 March 2018 01 April 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 24 June 2020
TM01 - Termination of appointment of director 06 December 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2019
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 04 October 2019
CS01 - N/A 24 June 2019
AD01 - Change of registered office address 18 April 2019
AP03 - Appointment of secretary 18 April 2019
AD01 - Change of registered office address 18 April 2019
TM02 - Termination of appointment of secretary 17 April 2019
AA - Annual Accounts 05 April 2019
AP01 - Appointment of director 15 February 2019
TM01 - Termination of appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
MR04 - N/A 16 January 2019
MR04 - N/A 16 January 2019
CS01 - N/A 27 June 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
AA01 - Change of accounting reference date 13 June 2018
AP03 - Appointment of secretary 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 12 July 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
AA - Annual Accounts 16 December 2015
RESOLUTIONS - N/A 26 November 2015
MR01 - N/A 20 November 2015
MR01 - N/A 19 November 2015
MR04 - N/A 19 November 2015
MR04 - N/A 19 November 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 09 January 2015
MR01 - N/A 20 August 2014
MR01 - N/A 20 August 2014
AR01 - Annual Return 19 June 2014
MISC - Miscellaneous document 13 March 2014
MISC - Miscellaneous document 11 March 2014
AA - Annual Accounts 31 October 2013
AA01 - Change of accounting reference date 17 October 2013
AA - Annual Accounts 07 October 2013
AA01 - Change of accounting reference date 12 September 2013
TM01 - Termination of appointment of director 09 September 2013
AR01 - Annual Return 04 July 2013
AD01 - Change of registered office address 03 July 2013
AUD - Auditor's letter of resignation 12 February 2013
AP01 - Appointment of director 17 July 2012
AP01 - Appointment of director 09 July 2012
MISC - Miscellaneous document 06 July 2012
AP03 - Appointment of secretary 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM02 - Termination of appointment of secretary 06 July 2012
AD01 - Change of registered office address 06 July 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 11 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2012
CC04 - Statement of companies objects 17 November 2011
AA - Annual Accounts 03 October 2011
TM01 - Termination of appointment of director 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
AR01 - Annual Return 27 September 2011
RESOLUTIONS - N/A 23 February 2011
TM01 - Termination of appointment of director 16 February 2011
TM01 - Termination of appointment of director 26 October 2010
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 08 October 2010
AD01 - Change of registered office address 12 July 2010
AP01 - Appointment of director 07 May 2010
AP01 - Appointment of director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
AP01 - Appointment of director 07 May 2010
AP01 - Appointment of director 07 May 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 February 2010
AR01 - Annual Return 23 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
225 - Change of Accounting Reference Date 18 August 2009
MISC - Miscellaneous document 31 July 2009
AA - Annual Accounts 08 July 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 20 October 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 02 November 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2005
395 - Particulars of a mortgage or charge 17 January 2005
363s - Annual Return 17 January 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
AA - Annual Accounts 15 September 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 25 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
AA - Annual Accounts 08 March 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
395 - Particulars of a mortgage or charge 16 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
363s - Annual Return 26 October 2002
395 - Particulars of a mortgage or charge 09 October 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288c - Notice of change of directors or secretaries or in their particulars 05 November 2001
363s - Annual Return 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
AA - Annual Accounts 31 August 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
AA - Annual Accounts 25 January 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
363s - Annual Return 03 October 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 13 September 1999
CERTNM - Change of name certificate 26 May 1999
CERTNM - Change of name certificate 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
CERTNM - Change of name certificate 25 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 07 October 1998
363s - Annual Return 02 October 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
AA - Annual Accounts 29 May 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 09 October 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 06 August 1994
287 - Change in situation or address of Registered Office 17 February 1994
CERTNM - Change of name certificate 15 February 1994
363s - Annual Return 13 October 1993
288 - N/A 16 September 1993
AA - Annual Accounts 15 July 1993
363s - Annual Return 20 October 1992
AA - Annual Accounts 20 October 1992
288 - N/A 20 February 1992
AA - Annual Accounts 07 February 1992
288 - N/A 11 October 1991
363b - Annual Return 11 October 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
287 - Change in situation or address of Registered Office 02 July 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
AA - Annual Accounts 19 October 1990
363 - Annual Return 12 October 1990
RESOLUTIONS - N/A 02 October 1990
RESOLUTIONS - N/A 02 October 1990
RESOLUTIONS - N/A 02 October 1990
287 - Change in situation or address of Registered Office 02 October 1990
288 - N/A 02 October 1990
RESOLUTIONS - N/A 17 September 1990
CERTNM - Change of name certificate 05 April 1990
287 - Change in situation or address of Registered Office 03 April 1990
288 - N/A 03 April 1990
MEM/ARTS - N/A 26 March 1990
RESOLUTIONS - N/A 23 March 1990
NEWINC - New incorporation documents 16 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2015 Fully Satisfied

N/A

A registered charge 16 November 2015 Fully Satisfied

N/A

A registered charge 13 August 2014 Fully Satisfied

N/A

A registered charge 13 August 2014 Fully Satisfied

N/A

Debenture 14 January 2005 Fully Satisfied

N/A

Deed of amendment 28 November 2002 Fully Satisfied

N/A

Debenture 26 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.