Energy Coast West Cumbria (properties) Limited MOOR ROW


Founded in 1989, Energy Coast West Cumbria (properties), classified under reg no. 02414283 is an active company. Currently registered at Ingwell Hall Ingwell Drive CA24 3JZ, Moor Row the company has been in the business for thirty five years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2012-03-07 Energy Coast West Cumbria (properties) Limited is no longer carrying the name Westlakes Properties.

At the moment there are 6 directors in the the company, namely Andrew S., Benjamin P. and Andrew O. and others. In addition one secretary - Gemma L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Energy Coast West Cumbria (properties) Limited Address / Contact

Office Address Ingwell Hall Ingwell Drive
Office Address2 Westlakes Science & Technology Park
Town Moor Row
Post code CA24 3JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02414283
Date of Incorporation Thu, 17th Aug 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (141 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Andrew S.

Position: Director

Appointed: 17 November 2023

Benjamin P.

Position: Director

Appointed: 01 December 2022

Gemma L.

Position: Secretary

Appointed: 27 January 2021

Andrew O.

Position: Director

Appointed: 22 February 2018

John C.

Position: Director

Appointed: 02 December 2017

Michael P.

Position: Director

Appointed: 01 February 2016

Nigel C.

Position: Director

Appointed: 14 December 2012

David S.

Position: Director

Appointed: 10 January 2021

Resigned: 01 December 2022

Michael J.

Position: Director

Appointed: 04 March 2020

Resigned: 18 April 2023

Mark J.

Position: Director

Appointed: 28 June 2019

Resigned: 04 March 2020

Alan S.

Position: Director

Appointed: 14 March 2018

Resigned: 28 June 2019

Derek M.

Position: Secretary

Appointed: 13 December 2017

Resigned: 01 November 2020

Michael S.

Position: Director

Appointed: 01 June 2015

Resigned: 18 April 2023

Neil M.

Position: Director

Appointed: 01 June 2015

Resigned: 02 October 2015

Steven S.

Position: Director

Appointed: 18 June 2014

Resigned: 01 February 2016

Peter L.

Position: Director

Appointed: 01 May 2014

Resigned: 10 January 2017

Rory O.

Position: Director

Appointed: 10 October 2013

Resigned: 14 September 2016

Joy N.

Position: Director

Appointed: 08 August 2013

Resigned: 31 July 2021

Kerry M.

Position: Director

Appointed: 08 August 2013

Resigned: 01 February 2017

Steven S.

Position: Secretary

Appointed: 18 July 2013

Resigned: 07 January 2016

David S.

Position: Director

Appointed: 20 June 2013

Resigned: 09 January 2021

Brian W.

Position: Director

Appointed: 14 December 2012

Resigned: 12 December 2013

John C.

Position: Director

Appointed: 14 December 2012

Resigned: 01 May 2014

Gerard M.

Position: Director

Appointed: 14 December 2012

Resigned: 20 May 2015

George W.

Position: Director

Appointed: 14 December 2012

Resigned: 10 October 2013

Brian W.

Position: Director

Appointed: 14 December 2012

Resigned: 13 March 2014

Andrew M.

Position: Secretary

Appointed: 16 April 2012

Resigned: 18 July 2013

Mark F.

Position: Director

Appointed: 20 March 2012

Resigned: 02 March 2018

Elaine W.

Position: Director

Appointed: 01 June 2011

Resigned: 27 February 2015

Timothy H.

Position: Director

Appointed: 16 December 2010

Resigned: 05 May 2011

Anthony M.

Position: Director

Appointed: 16 December 2010

Resigned: 16 May 2013

Iain I.

Position: Director

Appointed: 16 December 2010

Resigned: 13 June 2012

Catherine G.

Position: Director

Appointed: 16 December 2010

Resigned: 05 May 2011

Rae T.

Position: Director

Appointed: 17 December 2008

Resigned: 15 June 2016

Douglas M.

Position: Director

Appointed: 08 December 2004

Resigned: 11 December 2012

Peter K.

Position: Director

Appointed: 08 December 2004

Resigned: 11 December 2012

Paul C.

Position: Director

Appointed: 26 August 1999

Resigned: 01 May 2011

Christopher P.

Position: Secretary

Appointed: 22 May 1998

Resigned: 16 April 2012

Robert H.

Position: Director

Appointed: 01 November 1997

Resigned: 02 December 1998

Thomas W.

Position: Director

Appointed: 30 October 1997

Resigned: 16 December 2004

William L.

Position: Director

Appointed: 28 October 1997

Resigned: 27 June 2008

Kenneth D.

Position: Director

Appointed: 01 October 1997

Resigned: 16 December 2004

Jack F.

Position: Director

Appointed: 30 September 1996

Resigned: 01 October 1997

Jennifer W.

Position: Director

Appointed: 10 August 1995

Resigned: 01 October 1997

Timothy K.

Position: Director

Appointed: 06 October 1993

Resigned: 28 October 1997

Grahame S.

Position: Director

Appointed: 06 October 1993

Resigned: 07 October 1999

Alan C.

Position: Director

Appointed: 06 October 1993

Resigned: 01 October 1997

Colin R.

Position: Secretary

Appointed: 31 August 1993

Resigned: 22 June 1998

David T.

Position: Director

Appointed: 01 November 1991

Resigned: 01 October 1997

James M.

Position: Director

Appointed: 01 November 1991

Resigned: 30 September 1996

Robert H.

Position: Director

Appointed: 01 November 1991

Resigned: 10 August 1995

Marilyn M.

Position: Director

Appointed: 01 November 1991

Resigned: 01 October 1997

John E.

Position: Director

Appointed: 01 November 1991

Resigned: 01 October 1997

Ann B.

Position: Director

Appointed: 01 November 1991

Resigned: 03 July 1997

Thomas W.

Position: Director

Appointed: 05 September 1991

Resigned: 01 November 1991

Timothy K.

Position: Director

Appointed: 05 September 1991

Resigned: 01 November 1991

James M.

Position: Secretary

Appointed: 05 September 1991

Resigned: 31 August 1993

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is The Nuclear Decommissioning Authority from Moor Row, United Kingdom. This PSC is categorised as "a non-departmental public body", has 50,01-75% voting rights. This PSC has 50,01-75% voting rights. The second one in the persons with significant control register is Energy Coast West Cumbria Limited that put Moor Row, England as the address. This PSC has a legal form of "a private company limited by guarantee without share capital", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

The Nuclear Decommissioning Authority

Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CA24 3HU, United Kingdom

Legal authority Energy Act 2004
Legal form Non-Departmental Public Body
Notified on 1 December 2022
Nature of control: 50,01-75% voting rights

Energy Coast West Cumbria Limited

Ingwell Hall Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3JZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Westlakes Properties March 7, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 22nd, December 2023
Free Download (23 pages)

Company search

Advertisements