About

Registered Number: 00887335
Date of Incorporation: 09/09/1966 (57 years and 7 months ago)
Company Status: Active
Registered Address: Energy House, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HT

 

Based in Harrogate in North Yorkshire, Northern Energy Supplies Ltd was registered on 09 September 1966, it's status in the Companies House registry is set to "Active". This business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, John 23 March 1998 22 March 1999 1
ILLINGWORTH, Mark Richard N/A 01 May 2001 1
Secretary Name Appointed Resigned Total Appointments
STANFORD, Thomas Martin N/A 01 April 1998 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 09 May 2018
AP01 - Appointment of director 27 April 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 22 May 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 05 March 2013
AA01 - Change of accounting reference date 04 December 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 01 June 2012
AA01 - Change of accounting reference date 08 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 26 June 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 27 May 2005
395 - Particulars of a mortgage or charge 08 October 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 27 May 2003
RESOLUTIONS - N/A 03 May 2003
AA - Annual Accounts 22 April 2003
RESOLUTIONS - N/A 01 June 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 June 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 29 March 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
RESOLUTIONS - N/A 04 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 July 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 02 June 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 October 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 October 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 29 April 1999
395 - Particulars of a mortgage or charge 28 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
395 - Particulars of a mortgage or charge 27 October 1998
AA - Annual Accounts 01 July 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
363s - Annual Return 20 May 1998
395 - Particulars of a mortgage or charge 24 March 1998
395 - Particulars of a mortgage or charge 12 February 1998
395 - Particulars of a mortgage or charge 03 September 1997
RESOLUTIONS - N/A 15 July 1997
363s - Annual Return 18 June 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1997
AA - Annual Accounts 09 May 1997
395 - Particulars of a mortgage or charge 02 May 1997
395 - Particulars of a mortgage or charge 28 December 1996
395 - Particulars of a mortgage or charge 13 July 1996
363s - Annual Return 29 May 1996
288 - N/A 13 April 1996
395 - Particulars of a mortgage or charge 11 April 1996
AA - Annual Accounts 07 March 1996
363s - Annual Return 13 June 1995
AA - Annual Accounts 31 May 1995
288 - N/A 10 May 1995
395 - Particulars of a mortgage or charge 02 February 1995
395 - Particulars of a mortgage or charge 15 October 1994
363s - Annual Return 08 June 1994
AA - Annual Accounts 08 June 1994
288 - N/A 08 June 1994
CERTNM - Change of name certificate 06 September 1993
CERTNM - Change of name certificate 06 September 1993
AA - Annual Accounts 24 June 1993
363s - Annual Return 10 June 1993
AA - Annual Accounts 04 August 1992
363s - Annual Return 07 July 1992
288 - N/A 07 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1992
123 - Notice of increase in nominal capital 01 July 1992
363b - Annual Return 09 August 1991
395 - Particulars of a mortgage or charge 30 July 1991
AA - Annual Accounts 17 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1991
395 - Particulars of a mortgage or charge 21 August 1990
288 - N/A 17 July 1990
363 - Annual Return 17 July 1990
363 - Annual Return 17 July 1990
AA - Annual Accounts 20 June 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 17 October 1988
363 - Annual Return 08 September 1988
AA - Annual Accounts 08 September 1988
395 - Particulars of a mortgage or charge 15 June 1988
AA - Annual Accounts 07 April 1988
395 - Particulars of a mortgage or charge 07 January 1988
363 - Annual Return 06 January 1987
AA - Annual Accounts 01 September 1986
363 - Annual Return 26 July 1986
MISC - Miscellaneous document 09 September 1966

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2004 Outstanding

N/A

Fixed charge 22 April 1999 Outstanding

N/A

Fixed charge 23 October 1998 Outstanding

N/A

Fixed charge 20 March 1998 Outstanding

N/A

Fixed charge 11 February 1998 Outstanding

N/A

Fixed charge 29 August 1997 Outstanding

N/A

Fixed charge 28 April 1997 Outstanding

N/A

Fixed charge 23 December 1996 Outstanding

N/A

Fixed charge 27 June 1996 Outstanding

N/A

Fixed charge 02 April 1996 Outstanding

N/A

Fixed charge 30 January 1995 Outstanding

N/A

Fixed charge 03 October 1994 Outstanding

N/A

Floating charge 24 July 1991 Fully Satisfied

N/A

Mortgage debenture 09 August 1990 Outstanding

N/A

Debenture 13 June 1988 Fully Satisfied

N/A

Single debenture 05 January 1988 Fully Satisfied

N/A

Single debenture 18 March 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.