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

ENERPAC ENERGY LIMITED

45 COLBOURNE AVENUE, NELSON PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 1WD,
Company Registration Number
08568584
Private Limited Company
Active

Company Overview

About Enerpac Energy Ltd
ENERPAC ENERGY LIMITED was founded on 2013-06-13 and has its registered office in Cramlington. The organisation's status is listed as "Active". Enerpac Energy Limited 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
ENERPAC ENERGY LIMITED
 
Legal Registered Office
45 COLBOURNE AVENUE
NELSON PARK
CRAMLINGTON
NORTHUMBERLAND
NE23 1WD
Other companies in WS10
 
Previous Names
ACTUANT ENERGY LIMITED19/05/2020
SANDCO 1265 LIMITED29/07/2013
Filing Information
Company Number 08568584
Company ID Number 08568584
Date formed 2013-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 16:24:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERPAC ENERGY 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 ENERPAC ENERGY LIMITED
The following companies were found which have the same name as ENERPAC ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENERPAC ENERGY (AUSTRALIA) PTY LTD WA 6164 Active Company formed on the 2015-02-19
ENERPAC ENERGY LIMITED Singapore Active Company formed on the 2021-02-03
ENERPAC ENERGY LIMITED Singapore Active Company formed on the 2021-02-03
ENERPAC ENERGY LIMITED Singapore Active Company formed on the 2021-02-03

Company Officers of ENERPAC ENERGY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES GEMMELL
Company Secretary 2013-08-05
WAYNE DENNIS
Director 2016-10-12
JAMES RICHARD GASKELL
Director 2017-05-22
NICHOLAS JAMES GEMMELL
Director 2016-10-12
RICHARD MARTIN ROMAN
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE MARTIN BRAATZ
Director 2014-11-28 2017-12-18
NICHOLAS JAMES GEMMELL
Director 2015-09-01 2016-08-12
NEIL WILLIAM MCADAM
Director 2013-07-29 2016-07-21
JAN DE KONING
Director 2013-07-29 2015-09-01
TERENCE MARTIN BRAATZ
Director 2013-07-29 2014-07-24
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-06-13 2013-07-29
COLIN THOMPSON HEWITT
Director 2013-06-13 2013-07-29
WARD HADAWAY INCORPORATIONS LIMITED
Director 2013-06-13 2013-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE DENNIS ENERPAC ACQUISITIONS FINANCE LIMITED Director 2017-01-30 CURRENT 2017-01-27 Active
WAYNE DENNIS ETG GLOBAL HOLDINGS LIMITED Director 2016-10-12 CURRENT 2015-02-17 Active
NICHOLAS JAMES GEMMELL EQUALIZER FLANGE INTEGRITY SYSTEMS LTD Director 2018-05-11 CURRENT 2014-06-19 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL EQUALIZER INTERNATIONAL LIMITED Director 2018-05-11 CURRENT 1994-03-07 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL CAM 1 LIMITED Director 2017-12-18 CURRENT 2017-03-09 Active
NICHOLAS JAMES GEMMELL ETG ASIA HOLDINGS LIMITED Director 2017-12-18 CURRENT 2016-08-12 Active
NICHOLAS JAMES GEMMELL ETG INVESTMENTS LIMITED Director 2017-12-18 CURRENT 2016-08-19 Active
NICHOLAS JAMES GEMMELL FIBRON BX LIMITED Director 2017-12-18 CURRENT 1987-01-28 Active
NICHOLAS JAMES GEMMELL CORTLAND U.K. HOLDINGS LIMITED Director 2017-12-18 CURRENT 2000-01-28 Active
NICHOLAS JAMES GEMMELL MIRAGE MACHINES LIMITED Director 2017-12-01 CURRENT 1993-02-09 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL ENERPAC ACQUISITIONS FINANCE LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
NICHOLAS JAMES GEMMELL BML PN LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
NICHOLAS JAMES GEMMELL ENERPAC GLOBAL FINANCING LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
NICHOLAS JAMES GEMMELL ENERPAC ACQUISITIONS LIMITED Director 2015-09-10 CURRENT 2011-05-13 Active
NICHOLAS JAMES GEMMELL D. L. RICCI LTD. Director 2015-09-01 CURRENT 1997-07-01 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL VENICE FUNDCO LIMITED Director 2015-09-01 CURRENT 2009-06-04 Active
NICHOLAS JAMES GEMMELL ENERPAC INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 2005-05-13 Active
NICHOLAS JAMES GEMMELL VENICE TOPCO LIMITED Director 2015-09-01 CURRENT 2009-06-03 Active
NICHOLAS JAMES GEMMELL HEDLEY PURVIS VENTURES LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS INTERNATIONAL LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS GROUP LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS HOLDINGS LIMITED Director 2015-08-17 CURRENT 2004-03-09 Dissolved 2017-09-19
NICHOLAS JAMES GEMMELL ENERGISE I.T. LIMITED Director 2015-08-17 CURRENT 2000-06-22 Dissolved 2017-09-19
NICHOLAS JAMES GEMMELL ENERPAC FINANCE LIMITED Director 2015-08-17 CURRENT 2006-05-23 Active
NICHOLAS JAMES GEMMELL ETG GLOBAL HOLDINGS LIMITED Director 2015-08-17 CURRENT 2015-02-17 Active
NICHOLAS JAMES GEMMELL ENERPAC HOLDINGS LIMITED Director 2015-08-17 CURRENT 2005-05-13 Active
NICHOLAS JAMES GEMMELL HYDRATIGHT OPERATIONS LIMITED Director 2015-08-17 CURRENT 1978-08-22 Active
NICHOLAS JAMES GEMMELL HYDRATIGHT LIMITED Director 2015-08-17 CURRENT 1995-06-19 Active
RICHARD MARTIN ROMAN EQUALIZER FLANGE INTEGRITY SYSTEMS LTD Director 2018-05-11 CURRENT 2014-06-19 Active - Proposal to Strike off
RICHARD MARTIN ROMAN EQUALIZER INTERNATIONAL LIMITED Director 2018-05-11 CURRENT 1994-03-07 Active - Proposal to Strike off
RICHARD MARTIN ROMAN D. L. RICCI LTD. Director 2017-12-18 CURRENT 1997-07-01 Active - Proposal to Strike off
RICHARD MARTIN ROMAN ENERPAC FINANCE LIMITED Director 2017-12-18 CURRENT 2006-05-23 Active
RICHARD MARTIN ROMAN ETG GLOBAL HOLDINGS LIMITED Director 2017-12-18 CURRENT 2015-02-17 Active
RICHARD MARTIN ROMAN ETG ASIA HOLDINGS LIMITED Director 2017-12-18 CURRENT 2016-08-12 Active
RICHARD MARTIN ROMAN ETG INVESTMENTS LIMITED Director 2017-12-18 CURRENT 2016-08-19 Active
RICHARD MARTIN ROMAN VENICE FUNDCO LIMITED Director 2017-12-18 CURRENT 2009-06-04 Active
RICHARD MARTIN ROMAN FIBRON BX LIMITED Director 2017-12-18 CURRENT 1987-01-28 Active
RICHARD MARTIN ROMAN CORTLAND U.K. HOLDINGS LIMITED Director 2017-12-18 CURRENT 2000-01-28 Active
RICHARD MARTIN ROMAN ENERPAC INTERNATIONAL LIMITED Director 2017-12-18 CURRENT 2005-05-13 Active
RICHARD MARTIN ROMAN ENERPAC HOLDINGS LIMITED Director 2017-12-18 CURRENT 2005-05-13 Active
RICHARD MARTIN ROMAN ENERPAC ACQUISITIONS LIMITED Director 2017-12-18 CURRENT 2011-05-13 Active
RICHARD MARTIN ROMAN BML PN LIMITED Director 2017-12-18 CURRENT 2017-01-18 Active
RICHARD MARTIN ROMAN HYDRATIGHT OPERATIONS LIMITED Director 2017-12-18 CURRENT 1978-08-22 Active
RICHARD MARTIN ROMAN ENERPAC UK LTD Director 2017-12-18 CURRENT 1965-01-08 Active
RICHARD MARTIN ROMAN HYDRATIGHT LIMITED Director 2017-12-18 CURRENT 1995-06-19 Active
RICHARD MARTIN ROMAN VENICE TOPCO LIMITED Director 2017-12-18 CURRENT 2009-06-03 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
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-06-09FULL ACCOUNTS MADE UP TO 31/08/22
2022-10-04APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN ROMAN
2022-10-04DIRECTOR APPOINTED MRS KIMBERLY SUE CHASE-HUBBARD
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-06-17PSC05Change of details for Enerpac Tool Group Corp as a person with significant control on 2022-06-17
2022-06-17CH01Director's details changed for Mr Richard Martin Roman on 2022-05-17
2022-03-02SH0118/02/22 STATEMENT OF CAPITAL GBP 19
2022-01-12FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-12AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-06SH0130/11/21 STATEMENT OF CAPITAL GBP 18
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD GASKELL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-06-14PSC05Change of details for Actuant Corporation as a person with significant control on 2019-09-23
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-20AP01DIRECTOR APPOINTED MR PAUL JAMES O’CONNELL
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EDMUND COOMBS
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES GEMMELL
2020-09-28TM02Termination of appointment of Nicholas James Gemmell on 2020-09-28
2020-07-27AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-05-19RES15CHANGE OF COMPANY NAME 19/05/20
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-06-11AP01DIRECTOR APPOINTED MR MARTIN EDMUND COOMBS
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE DENNIS
2019-03-27AD03Registers moved to registered inspection location of Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
2019-03-27AD02Register inspection address changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
2019-01-11AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-05RP04SH01Second filing of capital allotment of shares GBP14
2018-10-17SH0129/08/18 STATEMENT OF CAPITAL GBP 15
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 14
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 13
2018-03-09SH0126/02/18 STATEMENT OF CAPITAL GBP 13
2018-01-17CH01Director's details changed for Mr Richard Martin Roman on 2018-01-16
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-20AP01DIRECTOR APPOINTED MR RICHARD MARTIN ROMAN
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MARTIN BRAATZ
2017-07-04PSC02Notification of Actuant Corporation as a person with significant control on 2016-04-06
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 6
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-22AP01DIRECTOR APPOINTED MR JAMES RICHARD GASKELL
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-10-12AP01DIRECTOR APPOINTED MR WAYNE DENNIS
2016-10-12AP01DIRECTOR APPOINTED MR NICHOLAS JAMES GEMMELL
2016-08-24SH20Statement by Directors
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 6
2016-08-24SH19Statement of capital on 2016-08-24 GBP 6
2016-08-24CAP-SSSolvency Statement dated 22/08/16
2016-08-24RES13Resolutions passed:
  • Reduce share prem a/c 22/08/2016
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES GEMMELL
2016-08-03AR0113/06/16 ANNUAL RETURN FULL LIST
2016-07-26SH20Statement by Directors
2016-07-26SH19Statement of capital on 2016-07-26 GBP 6
2016-07-26CAP-SSSOLVENCY STATEMENT DATED 21/07/16
2016-07-26RES13SHARE PREMIUM ACCOUNT BE REDUCED 21/07/2016
2016-07-23SH0120/07/16 STATEMENT OF CAPITAL GBP 6
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCADAM
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 5
2016-05-25SH0119/01/16 STATEMENT OF CAPITAL GBP 5
2015-09-03AP01DIRECTOR APPOINTED MR NICHOLAS JAMES GEMMELL
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JAN DE KONING
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-15AR0113/06/15 FULL LIST
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM MCADAM / 15/06/2015
2015-03-25AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-01AP01DIRECTOR APPOINTED MR TERENCE MARTIN BRAATZ
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BRAATZ
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-10AR0113/06/14 FULL LIST
2013-08-05AP03SECRETARY APPOINTED MR NICHOLAS JAMES GEMMELL
2013-07-30AP01DIRECTOR APPOINTED MR TERENCE MARTIN BRAATZ
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2013 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND
2013-07-30TM02APPOINTMENT TERMINATED, SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HEWITT
2013-07-30AP01DIRECTOR APPOINTED MR NEIL WILLIAM MCADAM
2013-07-30AP01DIRECTOR APPOINTED MR JAN DE KONING
2013-07-30AA01CURREXT FROM 30/06/2014 TO 31/08/2014
2013-07-29RES15CHANGE OF NAME 29/07/2013
2013-07-29CERTNMCOMPANY NAME CHANGED SANDCO 1265 LIMITED CERTIFICATE ISSUED ON 29/07/13
2013-06-20RES01ADOPT ARTICLES 13/06/2013
2013-06-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-06-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENERPAC ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ENERPAC ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENERPAC ENERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31

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 ENERPAC ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of ENERPAC ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERPAC ENERGY LIMITED
Trademarks
We have not found any records of ENERPAC ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERPAC ENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ENERPAC ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENERPAC ENERGY LIMITED 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 ENERPAC ENERGY LIMITED 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 ENERPAC ENERGY LIMITED 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.