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

ENERGUS

ELIZABETH HODGSON, HERDUS HOUSE INGWELL DRIVE, WESTLAKES SCIENCE & TECHNOLOGY PARK, MOOR ROW, CUMBRIA, CA24 3HU,
Company Registration Number
05662194
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Energus
ENERGUS was founded on 2005-12-23 and has its registered office in Moor Row. The organisation's status is listed as "Active". Energus is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENERGUS
 
Legal Registered Office
ELIZABETH HODGSON
HERDUS HOUSE INGWELL DRIVE
WESTLAKES SCIENCE & TECHNOLOGY PARK
MOOR ROW
CUMBRIA
CA24 3HU
Other companies in CA24
 
Previous Names
THE NUCLEAR ACADEMY18/03/2008
NUCLEUS CENTRE03/01/2007
Filing Information
Company Number 05662194
Company ID Number 05662194
Date formed 2005-12-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB894716475  
Last Datalog update: 2024-01-09 06:35:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGUS
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 ENERGUS

Current Directors
Officer Role Date Appointed
HELEN ELIZABETH HODGSON
Company Secretary 2013-01-09
MIKE BARBER
Director 2017-12-04
ROBERT DEAN
Director 2012-08-20
LEE ANTHONY PECK
Director 2018-03-12
GERARD JAMES WOODCOCK
Director 2011-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN FREDERICK REED
Director 2013-12-02 2018-01-31
DAVID GEORGE VINEALL
Director 2014-06-18 2017-12-04
NIGEL JOHN COUZENS
Director 2012-08-20 2015-03-27
JAMES MCLAUGHLIN
Director 2010-08-17 2014-03-12
DAVID EDWARD HILTON-MCNERNEY
Director 2008-12-10 2013-09-30
NATASHA LOUISE KIRSTEN
Company Secretary 2012-04-18 2013-01-09
GRAHAM COLIN CAMPBELL
Director 2010-06-01 2012-07-31
JANE ELIZABETH NICOLSON
Company Secretary 2011-11-08 2012-04-18
PETER KANE
Director 2007-01-26 2011-11-08
IAN DAVID HUDSON
Director 2006-01-20 2011-03-30
STEWART LENNOX RENFREW
Company Secretary 2010-10-21 2011-02-24
JOHN LINDSAY OVER
Company Secretary 2007-12-10 2010-06-01
NICHOLAS JONATHAN PAUL CUSICK
Director 2008-09-11 2010-06-01
ANDREW STEPHEN KING
Director 2008-07-10 2010-06-01
GERARD JAMES WOODCOCK
Director 2006-12-01 2010-06-01
IAN HAYTHORNTHWAITE
Director 2008-03-19 2010-05-12
ROBERT POINTING
Director 2007-01-22 2009-05-20
JAMES JOSEPH GIBSON
Director 2006-12-01 2008-09-11
JEAN ELIZABETH LLEWELLYN
Director 2005-12-23 2008-09-11
CHRISTOPHER JAMES ROGAN
Director 2006-12-01 2008-09-11
GRAHAM WILLIAM LAMONT
Director 2007-04-03 2007-10-29
HELEN ELIZABETH STEPHENSON
Company Secretary 2006-02-23 2007-06-20
ROBERT EDWIN HARWOOD
Company Secretary 2005-12-23 2006-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DEAN THE NUCLEAR ACADEMY LIMITED Director 2015-03-27 CURRENT 2008-01-31 Active

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
2024-01-04CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-12-12FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-07DIRECTOR APPOINTED MR CHRISTOPHER NORMAN HERON
2023-09-21DIRECTOR APPOINTED MR BRIAN HOOD
2023-01-03CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-22APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW WARD
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW WARD
2022-12-01AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-28AP03Appointment of Helen Morrell as company secretary on 2022-05-31
2022-06-10TM02Termination of appointment of Katy Laura Elliott on 2022-04-20
2022-01-05CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-10-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-01AP03Appointment of Miss Katy Laura Elliott as company secretary on 2021-09-23
2021-10-01TM02Termination of appointment of Elizabeth Helen Hodgson on 2021-09-23
2021-02-24AP03Appointment of Mrs Elizabeth Helen Hodgson as company secretary on 2021-02-24
2021-02-23TM02Termination of appointment of Colin Stuart Reid on 2021-02-23
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-10-05AP01DIRECTOR APPOINTED MRS MARIE ELAINE WHITEHEAD
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LONGRIGG
2020-07-01AP01DIRECTOR APPOINTED MR ROBERT ANDREW WARD
2020-04-24AP01DIRECTOR APPOINTED MS JACQUELINE LONGRIGG
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MIKE BARBER
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GERARD JAMES WOODCOCK
2020-03-10AP03Appointment of Mr Colin Stuart Reid as company secretary on 2020-03-09
2020-03-10TM02Termination of appointment of Helen Elizabeth Hodgson on 2020-03-09
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-05AP01DIRECTOR APPOINTED MR MEHBOOB GULAM VADIYA
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEAN
2018-03-15AP01DIRECTOR APPOINTED DR LEE ANTHONY PECK
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FREDERICK REED
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2018-01-04AP01DIRECTOR APPOINTED MR MIKE BARBER
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE VINEALL
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-01-06AR0123/12/15 ANNUAL RETURN FULL LIST
2015-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-17AUDAUDITOR'S RESIGNATION
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN COUZENS
2015-01-07AR0123/12/14 ANNUAL RETURN FULL LIST
2014-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-25AP01DIRECTOR APPOINTED MR DAVID GEORGE VINEALL
2014-05-09AUDAUDITOR'S RESIGNATION
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCLAUGHLIN
2014-01-13AR0123/12/13 ANNUAL RETURN FULL LIST
2013-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-03AP01DIRECTOR APPOINTED MR COLIN FREDERICK REED
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HILTON-MCNERNEY
2013-06-24RES01ADOPT ARTICLES 17/06/2013
2013-01-15AP03SECRETARY APPOINTED MRS HELEN ELIZABETH HODGSON
2013-01-14TM02APPOINTMENT TERMINATED, SECRETARY NATASHA KIRSTEN
2013-01-09AR0123/12/12 NO MEMBER LIST
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM C/O NATASHA KIRSTEN HERDUS HOUSE INGWELL DRIVE WESTLAKES SCIENCE & TECHNOLOGY PARK MOOR ROW CUMBRIA CA24 3HU ENGLAND
2012-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-03AP01DIRECTOR APPOINTED MR ROBERT DEAN
2012-09-03AP01DIRECTOR APPOINTED MR NIGEL JOHN COUZENS
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CAMPBELL
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM C/O ENERGUS ENERGUS BLACKWOOD ROAD LILLYHALL INDUSTRIAL ESTATE, LILLYHALL WORKINGTON CUMBRIA CA14 4JW UNITED KINGDOM
2012-06-13RES01ALTER ARTICLES 06/06/2012
2012-05-01AP03SECRETARY APPOINTED MRS NATASHA LOUISE KIRSTEN
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY JANE NICOLSON
2012-01-17AR0123/12/11 NO MEMBER LIST
2011-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-02AP01DIRECTOR APPOINTED MR GERARD JAMES WOODCOCK
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER KANE
2011-11-16AP03SECRETARY APPOINTED MISS JANE ELIZABETH NICOLSON
2011-10-20AP01DIRECTOR APPOINTED MR JAMES MCLAUGHLIN
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUDSON
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY STEWART RENFREW
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-23AR0123/12/10 NO MEMBER LIST
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM BLACKWOOD ROAD LILLYHALL WORKINGTON CUMBRIA CA14 4JW
2010-11-03AP01DIRECTOR APPOINTED MR GRAHAM COLIN CAMPBELL
2010-10-28AP03SECRETARY APPOINTED MR STEWART LENNOX RENFREW
2010-08-12RES01ADOPT MEM AND ARTS 24/05/2010
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GERARD WOODCOCK
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KING
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CUSICK
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN OVER
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAYTHORNTHWAITE
2010-01-05AR0123/12/09 NO MEMBER LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KANE / 23/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN KING / 23/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN DAVID HUDSON / 23/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD HILTON-MCNERNEY / 23/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JONATHAN PAUL CUSICK / 23/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JAMES WOODCOCK / 23/12/2009
2009-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR ROBERT POINTING
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM BLACKWOOD ROAD LILLYHALL WORKINGTON CUMBRIA CA14 4JW
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM UNIT 23 LILYHALL BUSINESS CENTRE JUBILEE ROAD WORKINGTON CUMBRIA CA14 4HA
2009-02-04363aANNUAL RETURN MADE UP TO 23/12/08
2008-12-22288aDIRECTOR APPOINTED DAVID EDWARD HILTON-MCNERNEY
2008-12-11288aDIRECTOR APPOINTED NICHOLAS JONATHAN PAUL CUSICK
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR JAMES GIBSON
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROGAN
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR JEAN LLEWELLYN
2008-09-08288aDIRECTOR APPOINTED ANDREW STEPHEN KING
2008-07-02225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to ENERGUS 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 ENERGUS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENERGUS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education

Intangible Assets
Patents
We have not found any records of ENERGUS registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGUS
Trademarks
We have not found any records of ENERGUS registering or being granted any trademarks
Income
Government Income

Government spend with ENERGUS

Government Department Income DateTransaction(s) Value Services/Products
Copeland Borough Council 2015-07-22 GBP £1,099 Indirect Employee Expenses
Allerdale Borough Council 2015-01-14 GBP £524 Room Hire
Cumbria County Council 2014-06-09 GBP £1,120
Cumbria County Council 2014-05-28 GBP £907
Allerdale Borough Council 2014-02-19 GBP £10,466 General Grants

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
Business rates information was found for ENERGUS for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale TRAINING COLLEGE, CONFERENCE CENTRE AND PREMISES ENERGUS BLACKWOOD ROAD LILLYHALL INDUSTRIAL ESTATE WORKINGTON CA14 4JW 442,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGUS 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 ENERGUS 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.