Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YOUR NRG LTD
Company Information for

YOUR NRG LTD

BALTIC WORKS, BALTIC STREET, HARTLEPOOL, TS25 1PW,
Company Registration Number
06263424
Private Limited Company
Active

Company Overview

About Your Nrg Ltd
YOUR NRG LTD was founded on 2007-05-30 and has its registered office in Hartlepool. The organisation's status is listed as "Active". Your Nrg Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
YOUR NRG LTD
 
Legal Registered Office
BALTIC WORKS
BALTIC STREET
HARTLEPOOL
TS25 1PW
Other companies in TS9
 
Previous Names
OIL NRG LTD27/10/2021
Filing Information
Company Number 06263424
Company ID Number 06263424
Date formed 2007-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB917890486  
Last Datalog update: 2023-12-06 09:55:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOUR NRG LTD
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.

Company Officers of YOUR NRG LTD

Current Directors
Officer Role Date Appointed
GARY MARTIN NICHOLL
Director 2012-10-23
CHARLES FREDERICK PEART
Director 2013-08-31
ROGER DAVID HUNTER PEART
Director 2013-08-31
TIMOTHY CHARLES MAXWELL SHEPHERD
Director 2013-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CHARLES MAXWELL SHEPHERD
Company Secretary 2013-10-21 2015-03-01
MALCOLM JOYCE
Company Secretary 2012-10-23 2013-10-21
MALCOLM JOYCE
Director 2012-10-23 2013-10-21
MARK DUNCAN MITCHELL JONES
Company Secretary 2008-01-01 2012-10-23
MARK DUNCAN MITCHELL JONES
Director 2007-10-19 2012-10-23
NIGEL EDWIN MITCHELL JONES
Director 2007-10-19 2012-10-23
DEREK WILLIAM NOBLE
Director 2007-10-19 2012-10-23
PETER MARSDEN
Company Secretary 2007-06-01 2007-10-23
DAVID ADDISON SWALLOW
Director 2007-06-01 2007-10-23
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-05-30 2007-05-31
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-05-30 2007-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MARTIN NICHOLL BROOMHILL VENTURES LTD Director 2016-04-22 CURRENT 2015-12-23 Active
GARY MARTIN NICHOLL E. CUNNAH & SON LIMITED Director 2015-08-28 CURRENT 1978-02-07 Active
GARY MARTIN NICHOLL FLEET DIESEL LTD Director 2015-02-13 CURRENT 2015-02-13 Active
GARY MARTIN NICHOLL BROBOT FUELS LIMITED Director 2014-07-31 CURRENT 2011-09-23 Active
GARY MARTIN NICHOLL EAST RIDING OIL LIMITED Director 2013-07-11 CURRENT 2012-11-20 Active
GARY MARTIN NICHOLL WEB OIL LIMITED Director 2012-02-24 CURRENT 2012-02-24 Active
GARY MARTIN NICHOLL 5 STAR FUEL CARDS LTD Director 2011-08-01 CURRENT 2011-08-01 Dissolved 2018-01-09
GARY MARTIN NICHOLL STAR FUEL CARDS LTD Director 2011-08-01 CURRENT 2011-08-01 Dissolved 2018-01-09
GARY MARTIN NICHOLL 5 STAR FUEL LTD Director 2011-08-01 CURRENT 2011-08-01 Dissolved 2018-01-09
GARY MARTIN NICHOLL 5 STAR ENERGY LTD Director 2011-07-29 CURRENT 2011-07-29 Dissolved 2018-01-09
GARY MARTIN NICHOLL ARCH DRIVE LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active
GARY MARTIN NICHOLL TROLAN BROS LIMITED Director 2007-05-11 CURRENT 2007-05-10 Active - Proposal to Strike off
GARY MARTIN NICHOLL TROLAN BROS (FUEL OILS) LIMITED Director 2007-05-11 CURRENT 2007-05-10 Active - Proposal to Strike off
GARY MARTIN NICHOLL MCATEER FUELS LTD Director 2006-11-30 CURRENT 2001-03-15 Dissolved 2015-11-03
GARY MARTIN NICHOLL DIRECT OILS LIMITED Director 2002-02-25 CURRENT 2002-02-25 Active
GARY MARTIN NICHOLL BERNGAR LTD Director 2000-04-17 CURRENT 2000-03-15 Active
GARY MARTIN NICHOLL NICHOLLS'(FUEL OILS) LIMITED Director 2000-03-31 CURRENT 1964-01-03 Active
GARY MARTIN NICHOLL PETROLEUM TANKER SERVICES LTD Director 1995-02-20 CURRENT 1995-02-20 Active
CHARLES FREDERICK PEART BALTIC TECHNOLOGY CONSULTING LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
CHARLES FREDERICK PEART PROPELLER FUELS LTD Director 2017-10-13 CURRENT 2017-10-13 Active
CHARLES FREDERICK PEART BOWBURN NORTH LTD Director 2015-08-14 CURRENT 2015-08-14 Active
CHARLES FREDERICK PEART MODAL IT TRAINING LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active
CHARLES FREDERICK PEART AUDIT FE LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active - Proposal to Strike off
CHARLES FREDERICK PEART I-LIT PARALEGALS LTD Director 2011-08-05 CURRENT 2010-02-09 Active
CHARLES FREDERICK PEART CUBE TRAINING LIMITED Director 2010-11-29 CURRENT 2010-11-29 Dissolved 2017-10-31
CHARLES FREDERICK PEART PEART PROPERTY LIMITED Director 2010-03-03 CURRENT 2010-02-23 Active
CHARLES FREDERICK PEART BALTIC TRAINING SERVICES LIMITED Director 2006-08-01 CURRENT 2006-07-06 Active
CHARLES FREDERICK PEART BALTIC RECRUITMENT SERVICES LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
CHARLES FREDERICK PEART PEART ACCESS RAMPS LIMITED Director 2004-02-17 CURRENT 2004-02-17 Active
ROGER DAVID HUNTER PEART PROPELLER FUELS LTD Director 2017-10-13 CURRENT 2017-10-13 Active
ROGER DAVID HUNTER PEART EAST RIDING OIL LIMITED Director 2016-04-20 CURRENT 2012-11-20 Active
ROGER DAVID HUNTER PEART BOWBURN NORTH LTD Director 2015-08-14 CURRENT 2015-08-14 Active
ROGER DAVID HUNTER PEART MODAL IT TRAINING LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active
ROGER DAVID HUNTER PEART PEART PROPERTY LIMITED Director 2010-03-03 CURRENT 2010-02-23 Active
ROGER DAVID HUNTER PEART BALTIC RECRUITMENT SERVICES LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
ROGER DAVID HUNTER PEART BALTIC TRAINING SERVICES LIMITED Director 2006-07-06 CURRENT 2006-07-06 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
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-10-27CERTNMCompany name changed oil nrg LTD\certificate issued on 27/10/21
2021-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-06-23PSC05Change of details for Nicholl (Fuel Oils) Limited as a person with significant control on 2019-11-28
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-06-17AP01DIRECTOR APPOINTED MR COLIN ANTHONY NICHOLL
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES MAXWELL SHEPHERD
2019-03-04AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 062634240002
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-03-05AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/17 FROM Hunter House Bowesfield Crescent Stockton-on-Tees TS18 3BL England
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/17 FROM Hunter House Bowesfield Crescent Stockton-on-Tees Cleveland TS18 3HJ
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 2010
2016-08-02AR0130/05/16 ANNUAL RETURN FULL LIST
2016-08-02CH01Director's details changed for Mr Timothy Charles Maxwell Shepherd on 2015-08-28
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 2010
2015-06-26AR0130/05/15 ANNUAL RETURN FULL LIST
2015-06-26AD02Register inspection address changed from 1 Mount Pleasant Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5NZ United Kingdom to Hunter House Bowesfield Cresent Stockton-on-Tees Cleveland TS18 3HJ
2015-06-26CH01Director's details changed for Mr Timothy Charles Maxwell Shepherd on 2014-07-01
2015-06-26TM02Termination of appointment of Timothy Charles Maxwell Shepherd on 2015-03-01
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/14 FROM 1 Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2010
2014-06-18AR0130/05/14 ANNUAL RETURN FULL LIST
2014-05-28RES01ALTER ARTICLES 13/05/2013
2014-05-28RES13Resolutions passed:
  • Sub division 13/05/2013
  • Resolution of Memorandum and/or Articles of Association
2014-05-28SH02Sub-division of shares on 2013-05-13
2014-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-10-21AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES MAXWELL SHEPHERD
2013-10-21AP03Appointment of Mr Timothy Charles Maxwell Shepherd as company secretary
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOYCE
2013-10-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY MALCOLM JOYCE
2013-09-02AP01DIRECTOR APPOINTED MR CHARLES FREDERICK PEART
2013-09-02AP01DIRECTOR APPOINTED MR ROGER DAVID HUNTER PEART
2013-06-03AR0130/05/13 FULL LIST
2013-05-09AA01CURRSHO FROM 31/10/2013 TO 31/05/2013
2013-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-02-07MISCAUDITORS RESIGNATIONS
2012-11-05AP01DIRECTOR APPOINTED MR MALCOLM JOYCE
2012-11-05AP01DIRECTOR APPOINTED MR GARY NICHOLL
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DEREK NOBLE
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JONES
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2012-11-02TM02APPOINTMENT TERMINATED, SECRETARY MARK JONES
2012-11-02AP03SECRETARY APPOINTED MR MALCOLM JOYCE
2012-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-06-19AR0130/05/12 FULL LIST
2011-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-06-21SH0116/06/11 STATEMENT OF CAPITAL GBP 2010
2011-06-21SH0116/06/11 STATEMENT OF CAPITAL GBP 2010
2011-06-17AR0130/05/11 FULL LIST
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-30RES01ADOPT ARTICLES 16/03/2011
2011-03-30RES12VARYING SHARE RIGHTS AND NAMES
2011-03-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-09-20AR0130/05/10 FULL LIST
2010-06-01AD02SAIL ADDRESS CREATED
2009-06-12363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-04-1588(2)CAPITALS NOT ROLLED UP
2009-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-03-27225PREVEXT FROM 31/05/2008 TO 31/10/2008
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-25363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-03-13RES04GBP NC 100/2000 29/02/2008
2008-03-13288aSECRETARY APPOINTED MR MARK DUNCAN MITCHELL JONES
2007-11-08288bSECRETARY RESIGNED
2007-11-08288bDIRECTOR RESIGNED
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-31287REGISTERED OFFICE CHANGED ON 31/10/07 FROM: COMMERCIAL HOUSE, BRIDGE RD STOKESLEY NORTH YORKSHIRE TS9 5AA
2007-08-03288aNEW SECRETARY APPOINTED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-08-0388(2)RAD 01/06/07--------- £ SI 1@1=1 £ IC 1/2
2007-05-31288bSECRETARY RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2007-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1117169 Active Licenced property: LAVERACKS INDUSTRIAL ESTATE UNIT 16 YORK ROAD ELVINGTON YORK YORK ROAD GB YO41 4ER;STATION LANE BEACONSFIELD FUEL DEPOT BIRTLEY CHESTER LE STREET BIRTLEY GB DH3 1DB;BALTIC STREET BALTIC WORKS HARTLEPOOL GB TS25 1PW. Correspondance address: BALTIC WORKS OIL NRG BALTIC STREET HARTLEPOOL BALTIC STREET GB TS25 1PW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1117169 Active Licenced property: LAVERACKS INDUSTRIAL ESTATE UNIT 16 YORK ROAD ELVINGTON YORK YORK ROAD GB YO41 4ER;STATION LANE BEACONSFIELD FUEL DEPOT BIRTLEY CHESTER LE STREET BIRTLEY GB DH3 1DB;BALTIC STREET BALTIC WORKS HARTLEPOOL GB TS25 1PW. Correspondance address: BALTIC WORKS OIL NRG BALTIC STREET HARTLEPOOL BALTIC STREET GB TS25 1PW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF2008605 Active Licenced property: STATION ROAD STATION YARD BARNHAM THETFORD BARNHAM GB IP24 2PT. Correspondance address: BALTIC STREET BALTIC WORKS HARTLEPOOL GB TS25 1PW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YOUR NRG LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER BOOK DEBTS 2008-09-04 Satisfied F PEART & COMPANY LTD
Intangible Assets
Patents
We have not found any records of YOUR NRG LTD registering or being granted any patents
Domain Names
We do not have the domain name information for YOUR NRG LTD
Trademarks
We have not found any records of YOUR NRG LTD registering or being granted any trademarks
Income
Government Income

Government spend with YOUR NRG LTD

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2017-3 GBP £98,345
Durham County Council 2017-3 GBP £173,936 Running Costs of Vehicles
Durham County Council 2017-2 GBP £230,222 Running Costs of Vehicles
Stockton-On-Tees Borough Council 2017-2 GBP £73,578
Stockton-On-Tees Borough Council 2017-1 GBP £73,816
Durham County Council 2017-1 GBP £377,708 Running Costs of Vehicles
Stockton-On-Tees Borough Council 2016-12 GBP £64,567
Durham County Council 2016-12 GBP £152,131 Running Costs of Vehicles
Stockton-On-Tees Borough Council 2016-11 GBP £60,827
Durham County Council 2016-11 GBP £181,042 Running Costs of Vehicles
Stockton-On-Tees Borough Council 2016-10 GBP £68,840
Durham County Council 2016-10 GBP £263,469 Running Costs of Vehicles
Stockton-On-Tees Borough Council 2016-9 GBP £67,575
Durham County Council 2016-9 GBP £279,893 Running Costs of Vehicles
Stockton-On-Tees Borough Council 2016-8 GBP £12,717

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 YOUR NRG LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOUR NRG LTD 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 YOUR NRG LTD 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.