Company NameElgin Energy Es Co Limited
Company StatusActive
Company Number07176403
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years ago)
Previous NameElgin Energy (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Joseph Walsh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed03 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressTwp Accounting Llp The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Ronan Kilduff
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address55 Bath Avenue
Sandymount
Dublin 4
Ireland
Director NameMr Tony Kilduff
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed03 October 2011(1 year, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr David Meehan
Date of BirthApril 1987 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2019(8 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleEngineer
Country of ResidenceIreland
Correspondence Address3rd Floor 9 North Audley Street
London
W1K 6ZD
Director NameMr Dermot Kelleher
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2019(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceIreland
Correspondence Address3rd Floor 9 North Audley Street
London
W1K 6ZD
Director NameMr Colm Jude James Murphy
Date of BirthMay 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2010(2 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Gordon Fergus McElroy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Great Victoria Street
Belfast
BT2 7BA
Northern Ireland
Secretary NameThe Old Rectory Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 2010(same day as company formation)
Correspondence AddressTwp Accounting Llp The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE

Location

Registered AddressTwp Accounting Llp The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Elgin Energy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£925,075
Net Worth£7,018
Cash£83,650
Current Liabilities£1,233,379

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 March 2024 (3 weeks, 4 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Charges

15 December 2015Delivered on: 24 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 December 2015Delivered on: 22 December 2015
Satisfied on: 24 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

19 January 2024Director's details changed for Mr. David Meehan on 19 January 2024 (2 pages)
11 January 2024Accounts for a small company made up to 31 March 2023 (11 pages)
4 April 2023Accounts for a small company made up to 31 March 2022 (11 pages)
10 March 2023Confirmation statement made on 3 March 2023 with updates (5 pages)
28 September 2022Termination of appointment of Gordon Fergus Mcelroy as a director on 15 September 2022 (1 page)
30 June 2022Auditor's resignation (1 page)
15 March 2022Confirmation statement made on 3 March 2022 with updates (5 pages)
5 January 2022Accounts for a small company made up to 31 March 2021 (11 pages)
15 March 2021Confirmation statement made on 3 March 2021 with updates (5 pages)
9 January 2021Accounts for a small company made up to 31 March 2020 (10 pages)
1 July 2020Appointment of Mr Gordon Fergus Mcelroy as a director on 24 April 2020 (2 pages)
13 March 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
14 January 2020Director's details changed for Mr Tony Kilduff on 14 January 2020 (2 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (10 pages)
29 October 2019Termination of appointment of Colm Jude James Murphy as a director on 25 October 2019 (1 page)
23 September 2019Director's details changed for Dermot Kelleher on 23 September 2019 (2 pages)
14 March 2019Confirmation statement made on 3 March 2019 with updates (5 pages)
5 March 2019Appointment of David Meehan as a director on 1 January 2019 (2 pages)
5 March 2019Appointment of Dermot Kelleher as a director on 1 February 2019 (2 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
10 August 2018Director's details changed for Mr Tony Kilduff on 10 August 2018 (2 pages)
10 August 2018Director's details changed for Mr Ronan Kilduff on 10 August 2018 (2 pages)
16 March 2018Confirmation statement made on 3 March 2018 with updates (5 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
21 December 2016Director's details changed for Mr Colm Jude James Murphy on 20 December 2016 (3 pages)
21 December 2016Director's details changed for Mr Colm Jude James Murphy on 20 December 2016 (3 pages)
16 December 2016Director's details changed for Mr Tony Kilduff on 16 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Tony Kilduff on 16 December 2016 (2 pages)
27 October 2016Amended group of companies' accounts made up to 31 March 2015 (19 pages)
27 October 2016Amended group of companies' accounts made up to 31 March 2015 (19 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
10 January 2016Group of companies' accounts made up to 31 March 2015 (16 pages)
10 January 2016Group of companies' accounts made up to 31 March 2015 (16 pages)
24 December 2015Registration of charge 071764030002, created on 15 December 2015 (6 pages)
24 December 2015Satisfaction of charge 071764030001 in full (1 page)
24 December 2015Satisfaction of charge 071764030001 in full (1 page)
24 December 2015Registration of charge 071764030002, created on 15 December 2015 (6 pages)
22 December 2015Registration of charge 071764030001, created on 15 December 2015 (6 pages)
22 December 2015Registration of charge 071764030001, created on 15 December 2015 (6 pages)
17 December 2015Termination of appointment of the Old Rectory Secretarial Services Limited as a secretary on 16 December 2015 (1 page)
17 December 2015Termination of appointment of the Old Rectory Secretarial Services Limited as a secretary on 16 December 2015 (1 page)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(7 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(7 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(7 pages)
21 January 2015Director's details changed for Mr Ronan Kilduff on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Ronan Kilduff on 21 January 2015 (2 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(7 pages)
24 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(7 pages)
24 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(7 pages)
21 February 2014Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
21 February 2014Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
5 October 2011Appointment of Mr Tony Kilduff as a director (2 pages)
5 October 2011Appointment of Mr Tony Kilduff as a director (2 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 July 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
18 July 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
25 March 2011Director's details changed for Mr Joseph Walsh on 1 March 2011 (2 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
25 March 2011Director's details changed for Mr Joseph Walsh on 1 March 2011 (2 pages)
25 March 2011Director's details changed for Mr Joseph Walsh on 1 March 2011 (2 pages)
20 December 2010Appointment of Mr Colm Murphy as a director (2 pages)
20 December 2010Appointment of Mr Colm Murphy as a director (2 pages)
1 July 2010Company name changed elgin energy (uk) LIMITED\certificate issued on 01/07/10
  • CONNOT ‐
(3 pages)
1 July 2010Company name changed elgin energy (uk) LIMITED\certificate issued on 01/07/10
  • CONNOT ‐
(3 pages)
23 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-06
(1 page)
23 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-06
(1 page)
10 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-06
(1 page)
10 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-06
(1 page)
28 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-06
(1 page)
28 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-06
(1 page)
14 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-06
(1 page)
14 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-06
(1 page)
3 March 2010Incorporation (23 pages)
3 March 2010Incorporation (23 pages)