Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.O.G.B. ENERGY PRODUCTS LIMITED
Company Information for

E.O.G.B. ENERGY PRODUCTS LIMITED

5 HOWARD ROAD, EATON SOCON, ST NEOTS, CAMBRIDGESHIRE, PE19 8ET,
Company Registration Number
01951401
Private Limited Company
Active

Company Overview

About E.o.g.b. Energy Products Ltd
E.O.G.B. ENERGY PRODUCTS LIMITED was founded on 1985-09-30 and has its registered office in St Neots. The organisation's status is listed as "Active". E.o.g.b. Energy Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E.O.G.B. ENERGY PRODUCTS LIMITED
 
Legal Registered Office
5 HOWARD ROAD
EATON SOCON
ST NEOTS
CAMBRIDGESHIRE
PE19 8ET
Other companies in PE19
 
Filing Information
Company Number 01951401
Company ID Number 01951401
Date formed 1985-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 10:46:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.O.G.B. ENERGY PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E.O.G.B. ENERGY PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK DEMPSEY
Company Secretary 1992-06-30
PAUL BARRITT
Director 2007-10-01
MARTIN JONATHAN COOKE
Director 2016-06-27
SIDNEY EDWARD WRIGHT CROSSLEY
Director 1992-12-16
JOHN FREDERICK DEMPSEY
Director 1992-06-30
KERRY HUGHES
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART BINNIE
Director 2007-06-01 2013-08-31
MICHAEL FRANK PALMER
Director 1994-01-01 1998-09-11
EDWARD VAN-WIN
Director 1992-06-30 1996-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19APPOINTMENT TERMINATED, DIRECTOR KENNETH MAXWELL
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14APPOINTMENT TERMINATED, DIRECTOR KERRY HUGHES
2022-07-05CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-02-21AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARRITT
2021-08-20CH01Director's details changed for Mr John Frederick Dempsey on 2021-03-01
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY EDWARD WRIGHT CROSSLEY
2021-05-21AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CH01Director's details changed for Mr Martin Jonathan Cooke on 2021-03-01
2020-11-09CH01Director's details changed for Paul Barritt on 2020-11-09
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL PETT
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-06-01AP01DIRECTOR APPOINTED MR PHILIP MICHAEL PETT
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-08AP01DIRECTOR APPOINTED MS KERRY HUGHES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDNEY EDWARD WRIGHT CROSSLEY
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 60000
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FREDERICK DEMPSEY
2017-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE
2017-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 019514010007
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 019514010006
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 60000
2016-07-05AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-27AP01DIRECTOR APPOINTED MR MARTIN JONATHAN COOKE
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 60000
2015-06-30AR0130/06/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 60000
2014-06-30AR0130/06/14 ANNUAL RETURN FULL LIST
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEWART BINNIE
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0130/06/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0130/06/12 ANNUAL RETURN FULL LIST
2012-05-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-04AR0130/06/11 ANNUAL RETURN FULL LIST
2011-02-23AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-30AR0130/06/10 FULL LIST
2010-06-30CH01CHANGE PERSON AS DIRECTOR
2010-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-07-28363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-06-30363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-10-25288aNEW DIRECTOR APPOINTED
2007-07-09363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-09288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-13288aNEW DIRECTOR APPOINTED
2007-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-07-17363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-07-08363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-08-05395PARTICULARS OF MORTGAGE/CHARGE
2004-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/04
2004-07-08363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-07-01363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-07-24363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/01
2001-07-23363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-07-10395PARTICULARS OF MORTGAGE/CHARGE
2001-02-15395PARTICULARS OF MORTGAGE/CHARGE
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-27363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-09-15363aRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-04-02AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-10-06288bDIRECTOR RESIGNED
1998-07-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-09363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-04-01AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-10-07363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-09-24288DIRECTOR RESIGNED
1996-08-14363(288)DIRECTOR RESIGNED
1996-08-14363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1996-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-07-05363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1994-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-11363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
1994-02-27288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to E.O.G.B. ENERGY PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E.O.G.B. ENERGY PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-02 Outstanding BARCLAYS BANK PLC
2017-02-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-11-04 Outstanding CLOSE INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2004-07-21 Satisfied BIBBY FACTORS BEDFORD LIMITED
LEGAL CHARGE 2001-07-05 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2001-02-09 Satisfied BIBBY FACTORS LIMITED
RENT DEPOSIT DEED 1993-06-29 Satisfied CASTLE HILLS SECURITIES PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 828,890
Creditors Due Within One Year 2012-05-31 £ 824,581
Creditors Due Within One Year 2012-05-31 £ 824,581
Creditors Due Within One Year 2011-05-31 £ 937,690
Provisions For Liabilities Charges 2013-05-31 £ 12,824
Provisions For Liabilities Charges 2012-05-31 £ 5,686
Provisions For Liabilities Charges 2012-05-31 £ 5,686
Provisions For Liabilities Charges 2011-05-31 £ 6,553

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E.O.G.B. ENERGY PRODUCTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 60,000
Called Up Share Capital 2012-05-31 £ 60,000
Called Up Share Capital 2012-05-31 £ 60,000
Called Up Share Capital 2011-05-31 £ 60,000
Cash Bank In Hand 2013-05-31 £ 11,680
Cash Bank In Hand 2012-05-31 £ 34,787
Cash Bank In Hand 2012-05-31 £ 34,787
Cash Bank In Hand 2011-05-31 £ 10,257
Current Assets 2013-05-31 £ 1,400,351
Current Assets 2012-05-31 £ 1,315,265
Current Assets 2012-05-31 £ 1,315,265
Current Assets 2011-05-31 £ 1,333,740
Debtors 2013-05-31 £ 726,427
Debtors 2012-05-31 £ 623,728
Debtors 2012-05-31 £ 623,728
Debtors 2011-05-31 £ 669,669
Shareholder Funds 2013-05-31 £ 660,890
Shareholder Funds 2012-05-31 £ 559,934
Shareholder Funds 2012-05-31 £ 559,934
Shareholder Funds 2011-05-31 £ 480,157
Stocks Inventory 2013-05-31 £ 662,244
Stocks Inventory 2012-05-31 £ 656,750
Stocks Inventory 2012-05-31 £ 656,750
Stocks Inventory 2011-05-31 £ 653,814
Tangible Fixed Assets 2013-05-31 £ 102,253
Tangible Fixed Assets 2012-05-31 £ 74,936
Tangible Fixed Assets 2012-05-31 £ 74,936
Tangible Fixed Assets 2011-05-31 £ 90,660

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by E.O.G.B. ENERGY PRODUCTS LIMITED

E.O.G.B. ENERGY PRODUCTS LIMITED has registered 1 patents

GB2281387 ,

Domain Names

E.O.G.B. ENERGY PRODUCTS LIMITED owns 1 domain names.

eogb.co.uk  

Trademarks
We have not found any records of E.O.G.B. ENERGY PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with E.O.G.B. ENERGY PRODUCTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2015-09-21 GBP £704 Equipment and Materials
Durham County Council 2012-10-04 GBP £1,806 Equipment and Materials
Durham County Council 2012-08-15 GBP £2,214 Equipment and Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where E.O.G.B. ENERGY PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.O.G.B. ENERGY PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E.O.G.B. ENERGY PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4