ENERGY COAST UTC

Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Stuart Messenger Atkinson as a director on 2025-06-26

View Document

21/08/2521 August 2025 NewTermination of appointment of Lucy Kennedy as a director on 2025-07-25

View Document

11/04/2511 April 2025 Termination of appointment of David Fisher as a director on 2025-02-14

View Document

11/04/2511 April 2025 Termination of appointment of Peter Musk as a director on 2025-03-26

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

20/12/2420 December 2024 Appointment of Mr David Fisher as a director on 2024-03-20

View Document

19/12/2419 December 2024 Notification of a person with significant control statement

View Document

19/12/2419 December 2024 Appointment of Ms Lucy Kennedy as a director on 2024-12-04

View Document

19/12/2419 December 2024 Appointment of Mr Sam Wilson as a director on 2024-10-02

View Document

19/12/2419 December 2024 Appointment of Ms Charlotte Kelly as a director on 2024-12-04

View Document

18/12/2418 December 2024 Full accounts made up to 2024-08-31

View Document

04/11/244 November 2024 Termination of appointment of John Edmondson as a director on 2024-10-17

View Document

04/11/244 November 2024 Appointment of Mr Jamie East as a director on 2024-10-02

View Document

04/11/244 November 2024 Appointment of Mr John Edmondson as a director on 2023-12-06

View Document

04/11/244 November 2024 Appointment of Mr Andrew Gordon David Wallam as a director on 2023-12-06

View Document

04/11/244 November 2024 Appointment of Ms Kathryn Walker as a director on 2024-07-03

View Document

04/11/244 November 2024 Appointment of Ms Kelly Lancaster as a director on 2024-10-02

View Document

22/10/2422 October 2024 Termination of appointment of Andrew Heron as a director on 2024-08-31

View Document

22/10/2422 October 2024 Appointment of Ms Laura Elizabeth Hogg as a director on 2023-03-22

View Document

22/10/2422 October 2024 Termination of appointment of Thompson Miller Reed as a director on 2024-09-30

View Document

26/09/2426 September 2024 Termination of appointment of Jessica Jayne Ward as a director on 2024-09-10

View Document

26/09/2426 September 2024 Termination of appointment of Barbara Stephens as a director on 2024-07-19

View Document

26/09/2426 September 2024 Termination of appointment of Helen Louise Mackman as a director on 2023-03-30

View Document

26/09/2426 September 2024 Termination of appointment of Paul John Johnston as a director on 2023-10-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

02/01/242 January 2024 Full accounts made up to 2023-08-31

View Document

05/12/235 December 2023 Appointment of Ms Thompson Miller Reed as a director on 2023-09-11

View Document

16/11/2316 November 2023 Cessation of Cherry Tingle as a person with significant control on 2023-09-11

View Document

16/11/2316 November 2023 Cessation of Barbara Marion Stephens as a person with significant control on 2023-09-11

View Document

23/01/2323 January 2023 Appointment of Mr Stuart Messenger Atkinson as a director on 2022-12-07

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

20/01/2320 January 2023 Termination of appointment of Marie Mills as a director on 2022-12-01

View Document

05/01/235 January 2023 Full accounts made up to 2022-08-31

View Document

25/10/2225 October 2022 Appointment of Miss Jessica Jayne Ward as a director on 2022-10-05

View Document

12/10/2212 October 2022 Termination of appointment of Neil Anthony Bailey as a director on 2022-08-31

View Document

12/10/2212 October 2022 Appointment of Mrs Kerri Black as a director on 2022-10-05

View Document

01/02/221 February 2022 Termination of appointment of Lynne Thornton as a director on 2022-01-19

View Document

24/01/2224 January 2022 Appointment of Mrs Helen Louise Mackman as a director on 2021-12-08

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/12/2130 December 2021 Full accounts made up to 2021-08-31

View Document

30/09/2130 September 2021 Appointment of Mr Paul John Johnston as a director on 2021-04-26

View Document

27/09/2127 September 2021 Termination of appointment of Rick Farrow as a director on 2021-07-19

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFF WALKER

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR JOHN MCCURRIE

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR GEOFF WALKER

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR RICK FARROW

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR ANDREW HERON

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR GARY MARTIN

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ALLISON

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MS CATHERINE HADFIELD

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NATTRESS

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSBORNE

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA PLEASANT

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR ALISTAIR BULLOCH

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR ANDREW ROBERT JOHN HUGHES

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR ELAINE FLOWERS

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR PATRICK JOHN FREEMAN

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MRS HAZEL ANN BARKER

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR MICHAEL JOHN FOX

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR JOHN LINDSAY ROBERTSON

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL BAILEY

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT RIMMER

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MARIE MILLS

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED BARBARA STEPHENS

View Document

18/12/1618 December 2016 APPOINTMENT TERMINATED, SECRETARY KAREN REAY

View Document

06/12/166 December 2016 DIRECTOR APPOINTED NEIL ANTHONY BAILEY

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN MOORE

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR MICHAEL JOHN OSBORNE

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED CHERRY TINGLE

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROWDER

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TINNION

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED NEIL ANTHONY BAILEY

View Document

28/01/1628 January 2016 Registered office address changed from , Energus Academy Blackwood Road, Lillyhall, Workington, Cumbria, CA14 4JW to Energy Coast Utc Blackwood Road, Lillyhall Industrial Estate Lillyhall Workington Cumbria CA14 4JW on 2016-01-28

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM ENERGUS ACADEMY BLACKWOOD ROAD LILLYHALL WORKINGTON CUMBRIA CA14 4JW

View Document

27/01/1627 January 2016 17/01/16 NO MEMBER LIST

View Document

03/01/163 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR GARY JONES

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MRS HELEN MOORE

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR MALCOLM ALLISON

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED REBECCA SARA PLEASANT

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL COUZENS

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT RIMMER

View Document

12/02/1512 February 2015 17/01/15 NO MEMBER LIST

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

01/12/141 December 2014 SECRETARY APPOINTED MRS KAREN REAY

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079129400001

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR ANDREW CROWDER

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR MICHAEL JOHN TINNION

View Document

02/07/142 July 2014 DIRECTOR APPOINTED DR DONNA CONNOR

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE RICHARDSON

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

28/01/1428 January 2014 17/01/14 NO MEMBER LIST

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR GARY OWEN JONES

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER DAVID NATTRESS

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MRS CATHERINE MARGARET RICHARDSON

View Document

27/09/1327 September 2013 CURRSHO FROM 31/01/2013 TO 31/08/2012

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE RICHARDSON

View Document

21/01/1321 January 2013 17/01/13 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/01/1217 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company