Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENERGY RESOURCES DEVELOPMENTS LIMITED
Company Information for

ENERGY RESOURCES DEVELOPMENTS LIMITED

GROSVENOR HOUSE, 100-102 BEVERLEY ROAD, HULL, EAST YORKSHIRE, HU3 1YA,
Company Registration Number
03780065
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Energy Resources Developments Ltd
ENERGY RESOURCES DEVELOPMENTS LIMITED was founded on 1999-05-25 and has its registered office in Hull. The organisation's status is listed as "Active - Proposal to Strike off". Energy Resources Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ENERGY RESOURCES DEVELOPMENTS LIMITED
 
Legal Registered Office
GROSVENOR HOUSE
100-102 BEVERLEY ROAD
HULL
EAST YORKSHIRE
HU3 1YA
Other companies in HU3
 
Filing Information
Company Number 03780065
Company ID Number 03780065
Date formed 1999-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2020
Account next due 28/02/2022
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB167358141  
Last Datalog update: 2022-02-06 15:30:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY RESOURCES DEVELOPMENTS 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 ENERGY RESOURCES DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALICE HENRIETTA LAW
Director 2014-04-26
GEORGINA PATRICIA AMY LAW
Director 2013-05-31
WILLIAM MORAN LAW
Director 2010-02-16
YVONNE MARGARET LAW
Director 2013-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE LOUISE WRIGHT
Company Secretary 2010-02-16 2013-04-22
ROBERT WARBURTON BROWN
Director 2004-06-22 2010-02-25
LANDERS ACCOUNTANTS LTD
Company Secretary 2004-06-23 2010-02-16
JULIA CATHERINE PASHLEY
Company Secretary 1999-05-25 2004-06-23
JOHN PHILIP PASHLEY
Director 1999-05-25 2004-06-23
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-05-25 1999-05-25
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-05-25 1999-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICE HENRIETTA LAW LAWALI LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2016-04-12
ALICE HENRIETTA LAW MAQUIEN DESIGN LIMITED Director 2008-09-08 CURRENT 2008-09-08 Active - Proposal to Strike off
WILLIAM MORAN LAW CARBON GREEN SERVICES LIMITED Director 2011-02-10 CURRENT 2011-02-10 Dissolved 2014-01-31
WILLIAM MORAN LAW LUNAR ENERGY POWER LIMITED Director 2010-02-12 CURRENT 2009-12-03 Active - Proposal to Strike off
WILLIAM MORAN LAW CARBON GREEN VILLAGES LIMITED Director 2007-03-20 CURRENT 2007-03-20 Dissolved 2014-02-04
WILLIAM MORAN LAW CARBON FRIENDLY SERVICES LIMITED Director 2007-01-15 CURRENT 2007-01-15 Dissolved 2013-12-10
WILLIAM MORAN LAW CARBON GREEN PROJECTS LIMITED Director 2007-01-15 CURRENT 2007-01-15 Active - Proposal to Strike off
WILLIAM MORAN LAW CARBON FRIENDLY HOMES LIMITED Director 2007-01-08 CURRENT 2007-01-08 Dissolved 2013-12-10
WILLIAM MORAN LAW CARBON GREEN HOMES LIMITED Director 2007-01-08 CURRENT 2007-01-08 Dissolved 2013-12-10
WILLIAM MORAN LAW C P G (BEVERLEY) LIMITED Director 2005-07-04 CURRENT 2005-07-04 Active - Proposal to Strike off
WILLIAM MORAN LAW PFE PROPERTY LIMITED Director 2001-02-07 CURRENT 2000-10-20 Dissolved 2014-04-15
WILLIAM MORAN LAW C P GROUP LIMITED Director 1998-07-20 CURRENT 1998-07-06 Liquidation
WILLIAM MORAN LAW SPAREWELL LIMITED Director 1991-09-13 CURRENT 1987-12-04 Dissolved 2015-03-17
WILLIAM MORAN LAW PARISH (SCARBOROUGH) LIMITED Director 1991-01-02 CURRENT 1947-09-24 Active - Proposal to Strike off
WILLIAM MORAN LAW PARISH (YORK) LIMITED Director 1991-01-02 CURRENT 1945-10-10 Active - Proposal to Strike off
WILLIAM MORAN LAW CORNELIUS PARISH,LIMITED Director 1991-01-02 CURRENT 1931-05-20 Liquidation
YVONNE MARGARET LAW MAQUIEN DESIGN LIMITED Director 2008-09-08 CURRENT 2008-09-08 Active - Proposal to Strike off
YVONNE MARGARET LAW C P G (BEVERLEY) LIMITED Director 2005-08-01 CURRENT 2005-07-04 Active - Proposal to Strike off
YVONNE MARGARET LAW C P GROUP LIMITED Director 2003-12-30 CURRENT 1998-07-06 Liquidation
YVONNE MARGARET LAW SPAREWELL LIMITED Director 1991-09-13 CURRENT 1987-12-04 Dissolved 2015-03-17
YVONNE MARGARET LAW CORNELIUS PARISH,LIMITED Director 1991-01-02 CURRENT 1931-05-20 Liquidation

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
2022-01-18FIRST GAZETTE notice for voluntary strike-off
2022-01-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-07Application to strike the company off the register
2022-01-07DS01Application to strike the company off the register
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-02-11AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORAN LAW
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-02-12AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 125300
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-02-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 125300
2016-06-14AR0125/05/16 ANNUAL RETURN FULL LIST
2016-02-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 125300
2015-06-17AR0125/05/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 125300
2014-06-23AR0125/05/14 ANNUAL RETURN FULL LIST
2014-05-20AP01DIRECTOR APPOINTED MS ALICE HENRIETTA LAW
2014-04-28AP01DIRECTOR APPOINTED MS GEORGINA PATRICIA AMY LAW
2014-04-28AP01DIRECTOR APPOINTED MRS YVONNE MARGARET LAW
2014-03-06AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0125/05/13 ANNUAL RETURN FULL LIST
2013-05-31AD02Register inspection address changed from Parkgate House Hesslewood Country Office Park Ferriby Road Hessle E Yorkshire HU13 0QF
2013-05-31CH01Director's details changed for Mr William Moran Law on 2013-04-24
2013-04-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLAIRE WRIGHT
2012-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-06-01AR0125/05/12 ANNUAL RETURN FULL LIST
2012-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/11 FROM , 61 Queens Gardens, Dock Street, Hull, East Yorkshire, HU1 3DZ
2011-07-08AR0125/05/11 ANNUAL RETURN FULL LIST
2011-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-07-05CH03SECRETARY'S DETAILS CHNAGED FOR CLAIRE LOUISE WRIGHT on 2010-05-26
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MORAN LAW / 26/05/2010
2010-06-29AR0125/05/10 FULL LIST
2010-06-29AD02SAIL ADDRESS CREATED
2010-04-16SH0116/03/10 STATEMENT OF CAPITAL GBP 125300
2010-04-15SH0116/03/10 STATEMENT OF CAPITAL GBP 125300
2010-03-09AP03SECRETARY APPOINTED CLAIRE LOUISE WRIGHT
2010-03-09RES12VARYING SHARE RIGHTS AND NAMES
2010-03-09RES04NC INC ALREADY ADJUSTED 03/03/2010
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY LANDERS ACCOUNTANTS LTD
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM, CHURCH VIEW CHAMBERS, 38 MARKET SQUARE TODDINGTON, DUNSTABLE, BEDFORDSHIRE, LU5 6BS
2010-03-04AP01DIRECTOR APPOINTED MR WILLIAM MORAN LAW
2009-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-09363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-05363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-07-04363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-05-30363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-03363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-03-31287REGISTERED OFFICE CHANGED ON 31/03/05 FROM: JAMON HOUSE, TITCOMB LANE, KINTBURY, HUNGERFORD, BERKSHIRE RG17 9SZ
2005-03-11363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-07-16288bSECRETARY RESIGNED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16288bDIRECTOR RESIGNED
2004-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2004-07-16288aNEW SECRETARY APPOINTED
2003-08-15363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-07-16363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-06-08363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2001-03-20DISS40STRIKE-OFF ACTION DISCONTINUED
2001-03-15363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
2001-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2001-03-15287REGISTERED OFFICE CHANGED ON 15/03/01 FROM: LADLE HILL COTTAGE, OLD BURGHCLERE, NEWBURY, BERKSHIRE RG20 9NR
2001-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-21GAZ1FIRST GAZETTE
1999-06-23288bSECRETARY RESIGNED
1999-06-23287REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 16 CHURCHILL WAY, CARDIFF, CF1 4DX
1999-06-23288aNEW DIRECTOR APPOINTED
1999-06-23288bDIRECTOR RESIGNED
1999-06-23288aNEW SECRETARY APPOINTED
1999-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENERGY RESOURCES DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-11-21
Fines / Sanctions
No fines or sanctions have been issued against ENERGY RESOURCES DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENERGY RESOURCES DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due After One Year 2013-05-31 £ 62,355
Creditors Due After One Year 2012-05-31 £ 62,355
Creditors Due Within One Year 2013-05-31 £ 0
Creditors Due Within One Year 2012-05-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2015-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31

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 ENERGY RESOURCES DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 62,945
Called Up Share Capital 2012-05-31 £ 62,945
Shareholder Funds 2013-05-31 £ 62,595
Shareholder Funds 2012-05-31 £ 62,595

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENERGY RESOURCES DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY RESOURCES DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ENERGY RESOURCES DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY RESOURCES DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ENERGY RESOURCES DEVELOPMENTS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ENERGY RESOURCES DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyENERGY RESOURCES DEVELOPMENTS LIMITEDEvent Date2000-11-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGY RESOURCES DEVELOPMENTS 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 ENERGY RESOURCES DEVELOPMENTS 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.