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

YORKSHIRE ENERGY PARTNERSHIP C.I.C.

RESOLUTION HOUSE, 12 MILL HILL, LEEDS, WEST YORKSHIRE, LS1 5DQ,
Company Registration Number
03337712
Community Interest Company
Liquidation

Company Overview

About Yorkshire Energy Partnership C.i.c.
YORKSHIRE ENERGY PARTNERSHIP C.I.C. was founded on 1997-03-21 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Yorkshire Energy Partnership C.i.c. is a Community Interest Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
YORKSHIRE ENERGY PARTNERSHIP C.I.C.
 
Legal Registered Office
RESOLUTION HOUSE
12 MILL HILL
LEEDS
WEST YORKSHIRE
LS1 5DQ
Other companies in YO19
 
Previous Names
YORKSHIRE ENERGY PARTNERSHIP LIMITED22/06/2015
SUSTAINABILITY 4 YORKSHIRE LIMITED29/12/2010
RYEDALE ENERGY CONSERVATION GROUP LIMITED19/01/2010
Filing Information
Company Number 03337712
Company ID Number 03337712
Date formed 1997-03-21
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 21/03/2015
Return next due 18/04/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 05:18:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKSHIRE ENERGY PARTNERSHIP C.I.C.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OMI CONSULTANCY LIMITED   COMPLETE ACCOUNTING & PAYROLL SERVICES LIMITED   QUANTUMA ADVISORY (YORKSHIRE) LIMITED
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.
Companies with same name YORKSHIRE ENERGY PARTNERSHIP C.I.C.
The following companies were found which have the same name as YORKSHIRE ENERGY PARTNERSHIP C.I.C.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YORKSHIRE ENERGY PARTNERSHIP LIMITED 17 BANK STREET CASTLEFORD WF10 1JD Active Company formed on the 2020-07-08

Company Officers of YORKSHIRE ENERGY PARTNERSHIP C.I.C.

Current Directors
Officer Role Date Appointed
SHARED EQUITY LTD
Company Secretary 2016-02-05
OWEN DAGGETT
Director 2015-03-31
STEVE ELLARD
Director 2015-06-30
JACQUELINE MARGARET FRERE
Director 2015-06-30
KRISTINA PEAT
Director 2003-05-01
LUKE RICHARDSON
Director 2014-12-09
ANDY TURNER
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
NUMERICAL THERAPY LTD
Company Secretary 2007-03-06 2016-02-05
CHRISTOPHER ANDREW GORSE
Director 2012-02-22 2015-07-01
GEOFFREY ACOMB
Director 2008-07-04 2015-03-31
WILLIAM CHATT
Director 2011-05-31 2015-03-31
PHILIP GEORGE IRELAND
Director 2012-07-23 2015-03-31
BRIAN RICHARD JARDINE
Director 2010-11-26 2015-03-31
MICHAEL HARRISON
Director 2012-02-06 2012-05-21
FLEUR JOSEPHINE BUTLER
Director 2007-11-16 2012-01-12
ANDREW MICHAEL ELLIS
Director 2007-07-01 2011-10-31
JONATHAN MARK DIXON
Director 2009-12-10 2011-05-05
PAUL ALBERT ENGLISH
Director 2008-04-04 2010-08-01
NEVILLE WILLIAM HUXTABLE
Director 2006-05-09 2010-07-09
KENNETH WILLIAM KING
Director 2008-05-22 2009-12-31
MICHAEL ANDREW DUNLEAVY
Director 2008-03-03 2009-03-01
KEITH ANTHONY KNAGGS
Director 2007-05-25 2008-05-30
COLIN MICHAEL DALES
Director 1997-08-14 2007-12-14
SMALL FIRMS SECRETARY SERVICES LIMITED
Company Secretary 2006-02-09 2007-03-06
DAVID MAURICE BLADES
Director 2003-05-02 2006-05-09
ANTHONY WINSHIP
Company Secretary 1997-03-21 2005-09-16
SALLY ANN BURNS
Director 1999-05-26 2003-10-01
WILLIAM CHATT
Director 2002-05-24 2003-06-24
JOHN DAVIES HOCKING
Director 1997-08-14 2002-09-27
DEREK JAMES BASTIMAN
Director 1999-05-26 2002-05-24
ANTHONY DAVID BURTON
Director 1997-03-21 2000-04-30
LYNNE CEENEY
Director 1997-08-14 2000-03-19
ALAN JONES
Director 1997-08-14 1999-05-26
HARRY BRIGGS
Director 1997-03-21 1997-08-14
JOHN MICHAEL BYFORD
Director 1997-03-21 1997-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARED EQUITY LTD ESCRICK ENVIRONMENTAL SERVICES LIMITED Company Secretary 2016-02-05 CURRENT 2006-12-05 Active
SHARED EQUITY LTD NATIVE CHARTERED ARCHITECTS LIMITED Company Secretary 2016-02-05 CURRENT 2008-02-28 Active
SHARED EQUITY LTD COLLIER PLANT HIRE (YORK) LIMITED Company Secretary 2014-09-01 CURRENT 1979-06-15 Active
JACQUELINE MARGARET FRERE THE BIG IDEAS COLLECTIVE LIMITED Director 2007-03-23 CURRENT 2007-03-23 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
2018-06-19LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/04/2018:LIQ. CASE NO.1
2017-06-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2017
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 3 & 4 PARK COURT RICCALL ROAD ESCRICK YORK NORTH YORKSHIRE YO19 6ED
2016-04-144.70DECLARATION OF SOLVENCY
2016-04-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-08AP04CORPORATE SECRETARY APPOINTED SHARED EQUITY LTD
2016-02-08TM02APPOINTMENT TERMINATED, SECRETARY NUMERICAL THERAPY LTD
2015-10-01AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORSE
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JANE PARLOUR
2015-09-29AP01DIRECTOR APPOINTED MR STEVE ELLARD
2015-08-13AP01DIRECTOR APPOINTED MRS JACKY FRERE
2015-08-13AP01DIRECTOR APPOINTED MR ANDY TURNER
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ACOMB
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PARKINSON
2015-06-22RES15CHANGE OF NAME 22/04/2015
2015-06-22CERTNMCOMPANY NAME CHANGED YORKSHIRE ENERGY PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 22/06/15
2015-06-22CICCONCONVERSION TO A CIC
2015-06-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-08AP01DIRECTOR APPOINTED MR OWEN DAGGETT
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WATSON
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JARDINE
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP IRELAND
2015-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CARL LIS
2015-04-09AR0121/03/15 NO MEMBER LIST
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHATT
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MERRETT
2015-01-12AP01DIRECTOR APPOINTED CLLR LUKE RICHARDSON
2014-12-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-15AR0121/03/14 NO MEMBER LIST
2013-07-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-09AR0121/03/13 NO MEMBER LIST
2012-08-29AP01DIRECTOR APPOINTED MR CARL HENRY LIS
2012-08-24AP01DIRECTOR APPOINTED CLLR STEPHEN WATSON
2012-08-21AP01DIRECTOR APPOINTED MR PHILIP GEORGE IRELAND
2012-08-21AP01DIRECTOR APPOINTED CLLR JANE PARLOUR
2012-08-21AP01DIRECTOR APPOINTED CLLR DAVID MARTIN MERRETT
2012-08-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE PATMORE
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITAKER
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR FLEUR BUTLER
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LANCE SAXBY
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLER
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SWALES
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON
2012-04-05AR0121/03/12 NO MEMBER LIST
2012-03-22AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER ANDREW GORSE
2012-03-22AP01DIRECTOR APPOINTED MR MICHAEL HARRISON
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANITA MONEY
2012-01-20AP01DIRECTOR APPOINTED COUNCILLOR CAROLINE PATMORE
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-14AP01DIRECTOR APPOINTED ANITA JANE MONEY
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIS
2011-10-11AP01DIRECTOR APPOINTED WILLIAM CHATT
2011-10-07MEM/ARTSARTICLES OF ASSOCIATION
2011-07-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-27AP01DIRECTOR APPOINTED COUNCILLOR DAVID MARTIN MERRETT
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIXON
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIXON
2011-04-01AR0121/03/11 NO MEMBER LIST
2010-12-29RES15CHANGE OF NAME 26/11/2010
2010-12-29CERTNMCOMPANY NAME CHANGED SUSTAINABILITY 4 YORKSHIRE LIMITED CERTIFICATE ISSUED ON 29/12/10
2010-12-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH KING
2010-12-02AP01DIRECTOR APPOINTED MR BRIAN RICHARD JARDINE
2010-12-02AP01DIRECTOR APPOINTED MR LANCE TERRY SAXBY
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE MORTIMER
2010-10-06AP01DIRECTOR APPOINTED COUNCILLOR PAUL HOWARD WHITAKER
2010-09-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-07AP01DIRECTOR APPOINTED COUNCILLOR TIMOTHY SWALES
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ENGLISH
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE HUXTABLE
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WARREN
2010-05-06AR0121/03/10 NO MEMBER LIST
2010-03-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CGA / 05/03/2010
2010-02-15AP01DIRECTOR APPOINTED JONATHAN MARK DIXON
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-19CERTNMCOMPANY NAME CHANGED RYEDALE ENERGY CONSERVATION GROUP LIMITED CERTIFICATE ISSUED ON 19/01/10
2010-01-03RES15CHANGE OF NAME 11/12/2009
2009-06-01363aANNUAL RETURN MADE UP TO 21/03/09
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DUNLEAVY
2008-10-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-12363aANNUAL RETURN MADE UP TO 21/03/08
2008-08-05288aDIRECTOR APPOINTED KENNETH WILLIAM KING
2008-08-05288aDIRECTOR APPOINTED GEOFFREY ACOMB
2008-07-15288aDIRECTOR APPOINTED JACQUELINE SAMANTHA WARREN
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR ROGER PIERCE
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR KEITH KNAGGS
2008-05-13288aDIRECTOR APPOINTED MICHAEL ANDREW DUNLEAVY
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR COLIN DALES
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YORKSHIRE ENERGY PARTNERSHIP C.I.C. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-04-08
Appointment of Liquidators2016-04-08
Resolutions for Winding-up2016-04-08
Fines / Sanctions
No fines or sanctions have been issued against YORKSHIRE ENERGY PARTNERSHIP C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YORKSHIRE ENERGY PARTNERSHIP C.I.C. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 335,375
Creditors Due Within One Year 2012-03-31 £ 122,805

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YORKSHIRE ENERGY PARTNERSHIP C.I.C.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 837,828
Cash Bank In Hand 2012-03-31 £ 709,492
Current Assets 2013-03-31 £ 1,173,495
Current Assets 2012-03-31 £ 1,174,887
Debtors 2013-03-31 £ 335,667
Debtors 2012-03-31 £ 465,395
Shareholder Funds 2013-03-31 £ 843,121
Shareholder Funds 2012-03-31 £ 1,061,706
Tangible Fixed Assets 2013-03-31 £ 5,001
Tangible Fixed Assets 2012-03-31 £ 9,624

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YORKSHIRE ENERGY PARTNERSHIP C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE ENERGY PARTNERSHIP C.I.C.
Trademarks
We have not found any records of YORKSHIRE ENERGY PARTNERSHIP C.I.C. registering or being granted any trademarks
Income
Government Income

Government spend with YORKSHIRE ENERGY PARTNERSHIP C.I.C.

Government Department Income DateTransaction(s) Value Services/Products
Harrogate Borough Council 2015-3 GBP £5,311
City of York Council 2015-3 GBP £1,409
City of York Council 2015-1 GBP £11,112 Customer & Business Support
City of York Council 2014-12 GBP £6,270 City and Environmental Service
Ryedale District Council 2014-12 GBP £5,305
City of York Council 2014-11 GBP £3,279 Communities & Neighbourhoods
City of York Council 2014-10 GBP £30,250 City and Environmental Service
Selby District Council 2014-10 GBP £3,183 2014-15 External Services SLA YEP
Ryedale District Council 2014-10 GBP £10,755
City of York Council 2014-9 GBP £1,275
Harrogate Borough Council 2014-9 GBP £6,909
City of York Council 2014-8 GBP £9,606
Scarborough Council 2014-6 GBP £4,686
Scarborough Borough Council 2014-6 GBP £4,686 HECA Monitoring
Harrogate Borough Council 2014-5 GBP £3,774
Hull City Council 2014-4 GBP £800 Property and Assets
North Yorkshire Council 2014-4 GBP £34,875 Contingency
City of York Council 2014-4 GBP £2,050
City of York Council 2014-1 GBP £7,637
North Yorkshire Council 2014-1 GBP £6,300 Contingency
North Yorkshire Council 2013-12 GBP £2,400 Contingency
Ryedale District Council 2013-11 GBP £2,650 3 Milll Lane heating job.
North Yorkshire Council 2013-11 GBP £2,100 Contingency
Hull City Council 2013-10 GBP £800 Property and Assets
City of York Council 2013-10 GBP £10,139
Ryedale District Council 2013-10 GBP £5,008 Payment for service level agreement with Yorkshire Energy Partnership
Scarborough Council 2013-9 GBP £9,372
City of York Council 2013-9 GBP £7,927
City of York Council 2013-8 GBP £2,674
Hambleton District Council 2013-8 GBP £4,082 Grants
City of York Council 2013-4 GBP £61,813
Hambleton District Council 2013-4 GBP £600 Other Partnership Payments
City of York Council 2013-3 GBP £19,338
City of York Council 2013-2 GBP £10,139
City of York Council 2013-1 GBP £4,510
City of York Council 2012-12 GBP £8,700
City of York Council 2012-11 GBP £1,180
City of York Council 2012-8 GBP £3,925
Rotherham Metropolitan Borough Council 2011-11 GBP £96,567
Rotherham Metropolitan Borough Council 2011-8 GBP £26,036
Rotherham Metropolitan Borough Council 2011-5 GBP £8,450

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
No properties were found where YORKSHIRE ENERGY PARTNERSHIP C.I.C. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyYORKSHIRE ENERGY PARTNERSHIP C.I.CEvent Date2016-04-04
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 10 May 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, LS1 5DQ and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Michael Chamberlain (IP number 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ . Date of Appointment: 4 April 2016 . Further information about this case is available from Colin Saville or Louise Outram at the offices of Chamberlain & Co on 0113 233 9614 or at Louise.Outram@Chamberlain-co.co.uk. Michael Chamberlain , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyYORKSHIRE ENERGY PARTNERSHIP C.I.CEvent Date2016-04-04
Michael Chamberlain of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ : Further information about this case is available from Colin Saville or Louise Outram at the offices of Chamberlain & Co on 0113 233 9614 or at Louise.Outram@Chamberlain-co.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyYORKSHIRE ENERGY PARTNERSHIP C.I.CEvent Date2016-04-04
At a General Meeting of the Members of the above-named Company, duly convened, and held on 4 April 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Michael Chamberlain be appointed as Liquidator for the purposes of such winding up." Office Holder Details: Michael Chamberlain (IP number 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ . Date of Appointment: 4 April 2016 . Further information about this case is available from Colin Saville or Louise Outram at the offices of Chamberlain & Co on 0113 233 9614 or at Louise.Outram@Chamberlain-co.co.uk. Kristina Peat , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORKSHIRE ENERGY PARTNERSHIP C.I.C. 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 YORKSHIRE ENERGY PARTNERSHIP C.I.C. 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.