ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Yorkshire Energy Services Cic

Yorkshire Energy Services Cic is an active company incorporated on 12 May 2000 with the registered office located in Halifax, West Yorkshire. Yorkshire Energy Services Cic was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03995784
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
25 years
Incorporated 12 May 2000
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 29 April 2025 (4 months ago)
Next confirmation dated 29 April 2026
Due by 13 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Medium
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Units 8-9, Victoria Mills Stainland Road
Greetland
Halifax
West Yorkshire
HX4 8AD
England
Address changed on 19 Aug 2024 (1 year ago)
Previous address was , Unit 1 Brookwoods Industrial Estate, Burrwood Way Holywell Green, Halifax, West Yorkshire, HX4 9BH
Telephone
08000527496
Email
Available in Endole App
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Non Executive Director • British • Lives in UK • Born in Oct 1964
Director • Non-Executive Director • British • Lives in England • Born in Nov 1967
Director • British • Lives in UK • Born in Sep 1958
Director • Financial Director • British • Lives in UK • Born in Sep 1974
Director • British • Lives in England • Born in Oct 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Yes Energy Solutions Ltd
Duncan Scott McCombie is a mutual person.
Active
East Bierley Community Sports Association
Robert Christopher Light is a mutual person.
Active
Cairnsmore Limited
Keith Brian Watson is a mutual person.
Active
Elna Housing Limited
Clare Louise Naunton is a mutual person.
Active
Horizon Energy Ventures Limited
David George Titterton is a mutual person.
Active
RC & SJ Developments Ltd
Robert Christopher Light is a mutual person.
Active
CCW Trading Company Ltd
Robert Christopher Light is a mutual person.
Active
Energycloud Social Enterprise Cic
Duncan Scott McCombie is a mutual person.
Active
Brands
YES Energy Solutions
YES Energy Solutions is a Community Interest Company focused on reducing CO2 emissions and addressing fuel poverty.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£2.66M
Increased by £1.73M (+185%)
Turnover
£22.98M
Increased by £633K (+3%)
Employees
61
Increased by 6 (+11%)
Total Assets
£7.35M
Increased by £1.44M (+24%)
Total Liabilities
-£5.78M
Increased by £596K (+11%)
Net Assets
£1.57M
Increased by £845K (+117%)
Debt Ratio (%)
79%
Decreased by 9.1% (-10%)
Latest Activity
Mrs Clare Louise Naunton Appointed
1 Month Ago on 1 Aug 2025
Confirmation Submitted
4 Months Ago on 1 May 2025
Medium Accounts Submitted
8 Months Ago on 18 Dec 2024
Charge Satisfied
10 Months Ago on 15 Oct 2024
Charge Satisfied
10 Months Ago on 15 Oct 2024
Registered Address Changed
1 Year Ago on 19 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 14 May 2024
Full Accounts Submitted
1 Year 8 Months Ago on 3 Jan 2024
Mr Peter Russell Sharman Appointed
1 Year 8 Months Ago on 2 Jan 2024
Carol Margaret Hardy Resigned
1 Year 8 Months Ago on 20 Dec 2023
Get Credit Report
Discover Yorkshire Energy Services Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Clare Louise Naunton as a director on 1 August 2025
Submitted on 7 Aug 2025
Confirmation statement made on 29 April 2025 with no updates
Submitted on 1 May 2025
Accounts for a medium company made up to 31 March 2024
Submitted on 18 Dec 2024
Satisfaction of charge 039957840002 in full
Submitted on 15 Oct 2024
Satisfaction of charge 039957840003 in full
Submitted on 15 Oct 2024
Registered office address changed from , Unit 1 Brookwoods Industrial Estate, Burrwood Way Holywell Green, Halifax, West Yorkshire, HX4 9BH to Units 8-9, Victoria Mills Stainland Road Greetland Halifax West Yorkshire HX4 8AD on 19 August 2024
Submitted on 19 Aug 2024
Confirmation statement made on 29 April 2024 with no updates
Submitted on 14 May 2024
Appointment of Mr Peter Russell Sharman as a director on 2 January 2024
Submitted on 7 Mar 2024
Termination of appointment of Carol Margaret Hardy as a director on 20 December 2023
Submitted on 4 Feb 2024
Full accounts made up to 31 March 2023
Submitted on 3 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year