ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Energy Workshop Limited

The Energy Workshop Limited is an active company incorporated on 26 September 2002 with the registered office located in Mirfield, West Yorkshire. The Energy Workshop Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04546615
Private limited company
Age
23 years
Incorporated 26 September 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 September 2025 (1 month ago)
Next confirmation dated 25 September 2026
Due by 9 October 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
9 Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
United Kingdom
Address changed on 4 Dec 2024 (10 months ago)
Previous address was 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL United Kingdom
Telephone
08452572050
Email
Unreported
People
Officers
5
Shareholders
7
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Apr 1974
Director • British • Lives in England • Born in Sep 1977
Director • British • Lives in England • Born in Sep 1979
Director • British • Lives in England • Born in Jun 1978
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Energy ALL Stars Limited
Jacob William Harford Surman, Thomas Benedict Chappell, and 2 more are mutual people.
Active
Gigabox Developments Limited
Jacob William Harford Surman, Thomas Benedict Chappell, and 2 more are mutual people.
Active
Whirlwind Energy Storage Limited
Jacob William Harford Surman, Thomas Benedict Chappell, and 2 more are mutual people.
Active
Wre Lyndhurst Limited
Jacob William Harford Surman, Thomas Benedict Chappell, and 2 more are mutual people.
Active
Wre South Road Limited
Jacob William Harford Surman, Thomas Benedict Chappell, and 2 more are mutual people.
Active
Caulternich Bess Limited
Jacob William Harford Surman, Thomas Benedict Chappell, and 2 more are mutual people.
Active
Gigabox No 5 Limited
Jacob William Harford Surman, Thomas Benedict Chappell, and 2 more are mutual people.
Active
Auchmore Renewables LLP
Jacob William Harford Surman, Thomas Benedict Chappell, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 4 (-67%)
Total Assets
£202.59K
Decreased by £70.35K (-26%)
Total Liabilities
-£174.16K
Decreased by £28.52K (-14%)
Net Assets
£28.42K
Decreased by £41.83K (-60%)
Debt Ratio (%)
86%
Increased by 11.71% (+16%)
Latest Activity
Confirmation Submitted
2 Days Ago on 23 Oct 2025
Micro Accounts Submitted
8 Months Ago on 29 Jan 2025
Mr James Lawrence Perkins Details Changed
10 Months Ago on 4 Dec 2024
Jacob William Harford Surman Details Changed
10 Months Ago on 4 Dec 2024
Registered Address Changed
10 Months Ago on 4 Dec 2024
Mr Thomas Benedict Chappell Details Changed
10 Months Ago on 4 Dec 2024
Jacob William Harford Surman Details Changed
10 Months Ago on 4 Dec 2024
Thomas Samuel Pascoe Surman Details Changed
10 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year Ago on 11 Oct 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 24 Jan 2024
Get Credit Report
Discover The Energy Workshop Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 September 2025 with no updates
Submitted on 23 Oct 2025
Micro company accounts made up to 30 April 2024
Submitted on 29 Jan 2025
Director's details changed for Mr James Lawrence Perkins on 4 December 2024
Submitted on 5 Dec 2024
Director's details changed for Jacob William Harford Surman on 4 December 2024
Submitted on 5 Dec 2024
Director's details changed for Thomas Samuel Pascoe Surman on 4 December 2024
Submitted on 4 Dec 2024
Secretary's details changed for Jacob William Harford Surman on 4 December 2024
Submitted on 4 Dec 2024
Registered office address changed from 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL United Kingdom to 9 Knowl Road Mirfield West Yorkshire WF14 8DQ on 4 December 2024
Submitted on 4 Dec 2024
Director's details changed for Mr Thomas Benedict Chappell on 4 December 2024
Submitted on 4 Dec 2024
Confirmation statement made on 25 September 2024 with updates
Submitted on 11 Oct 2024
Micro company accounts made up to 30 April 2023
Submitted on 24 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year