Energybuild Limited NEATH


Founded in 2003, Energybuild, classified under reg no. 04770293 is an active company. Currently registered at Aberpergwm Colliery Engine Cottage Site SA11 5AJ, Neath the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has 4 directors, namely Daniel L., Michael L. and Morgan D. and others. Of them, Morgan D., Thomas D. have been with the company the longest, being appointed on 15 March 2018 and Daniel L. and Michael L. have been with the company for the least time - from 30 July 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Energybuild Limited Address / Contact

Office Address Aberpergwm Colliery Engine Cottage Site
Office Address2 Glynneath
Town Neath
Post code SA11 5AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04770293
Date of Incorporation Mon, 19th May 2003
Industry Deep coal mines
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Daniel L.

Position: Director

Appointed: 30 July 2022

Michael L.

Position: Director

Appointed: 30 July 2022

Morgan D.

Position: Director

Appointed: 15 March 2018

Thomas D.

Position: Director

Appointed: 15 March 2018

Keith C.

Position: Director

Appointed: 04 July 2018

Resigned: 16 May 2022

Daniel M.

Position: Director

Appointed: 09 June 2016

Resigned: 15 March 2018

Daniel M.

Position: Director

Appointed: 09 June 2016

Resigned: 15 March 2018

Danny S.

Position: Director

Appointed: 01 October 2013

Resigned: 15 March 2018

Christopher D.

Position: Director

Appointed: 15 April 2013

Resigned: 09 September 2016

Charles S.

Position: Director

Appointed: 06 January 2012

Resigned: 30 September 2013

Neil W.

Position: Director

Appointed: 01 April 2011

Resigned: 06 January 2012

Karl P.

Position: Director

Appointed: 10 November 2006

Resigned: 16 May 2014

William E.

Position: Director

Appointed: 14 June 2006

Resigned: 10 November 2006

Colin S.

Position: Director

Appointed: 14 June 2006

Resigned: 30 November 2008

John H.

Position: Director

Appointed: 23 February 2006

Resigned: 10 November 2006

Morgan D.

Position: Director

Appointed: 01 January 2004

Resigned: 31 July 2013

Morgan D.

Position: Secretary

Appointed: 01 January 2004

Resigned: 31 July 2013

Richard N.

Position: Director

Appointed: 01 January 2004

Resigned: 01 November 2007

Robert M.

Position: Director

Appointed: 23 May 2003

Resigned: 01 January 2004

Peter B.

Position: Secretary

Appointed: 23 May 2003

Resigned: 01 January 2004

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 May 2003

Resigned: 23 May 2003

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2003

Resigned: 23 May 2003

People with significant control

The list of PSCs who own or control the company includes 5 names. As we established, there is Pergwm Holdings Limited from Neath, Wales. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Future Carbons Limited that entered High Wycombe, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Energybuild Resources Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Pergwm Holdings Limited

Aberpergwm Colliery Aberpergwm Colliery, Glynneath, Neath, SA11 5AJ, Wales

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14065573
Notified on 30 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Future Carbons Limited

85-87 Holtspur Lane, Wooburn Green, High Wycombe, HP10 0AU, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 14100651
Notified on 13 May 2022
Ceased on 30 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Energybuild Resources Limited

55 Station Road, Beaconsfield, HP9 1QL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11091702
Notified on 16 March 2018
Ceased on 13 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Speciality Carbons Limited

Whitelion House, 17 New Market Street, Usk, NP15 1AU, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of Companies
Registration number 04976188
Notified on 15 March 2018
Ceased on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Daniel S.

Notified on 9 September 2016
Ceased on 15 March 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand113101531 3031 9671 079
Current Assets2 0831 9592 3907 0607 6474 943
Debtors204922821 9983 1042 533
Net Assets Liabilities-138 229-139 3099 0589 6158 9775 397
Other Debtors196395  
Property Plant Equipment8 6058 60514 09914 48116 73120 535
Total Inventories1 7661 7662 0553 7592 5761 331
Other
Audit Fees Expenses15 13171925
Accrued Liabilities Deferred Income5525361 0011 0902 0761 404
Accumulated Depreciation Impairment Property Plant Equipment111 091111 091105 613105 557105 557 
Additions Other Than Through Business Combinations Property Plant Equipment  163842 3003 804
Administrative Expenses460156-5 0776771 2751 186
Amounts Owed By Group Undertakings   445640521
Amounts Owed To Group Undertakings144 818145 71887   
Average Number Employees During Period853593139157
Cash Cash Equivalents Cash Flow Value   1 3031 9671 079
Corporation Tax Recoverable     172
Cost Sales2 2709512 8597 59213 99713 922
Creditors2 0322 0324 1574 8674 7064 515
Decrease From Reversal Impairment Loss Recognised In Profit Or Loss Property Plant Equipment  5 478   
Deferred Income2 0322 0322 0321 8671 7062 021
Finished Goods Goods For Resale  5592 17594714
Fixed Assets9 9859 98515 54915 93118 30622 235
Further Item Interest Expense Component Total Interest Expense  155625251
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss  -145 879   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  633613594607
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss     -22
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables    -1 722-1 406
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables    1 106-743
Gain Loss In Cash Flows From Change In Inventories    -1 183-1 245
Gain Loss On Disposals Property Plant Equipment   11125 
Government Grant Income   165215660
Gross Profit Loss-1 600-875-2 3841 361914-2 581
Impairment Reversal Property Plant Equipment  5 478   
Increase Decrease In Current Tax From Adjustment For Prior Periods     -172
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts5     
Interest Income On Bank Deposits4     
Interest Paid To Group Undertakings  52236295194
Interest Payable Similar Charges Finance Costs5551207298500684
Investments  1 4501 4501 5751 700
Investments Fixed Assets1 3801 3801 4501 4501 5751 700
Loans From Group Undertakings  2 1256 0003 0004 000
Loans From Other Related Parties Other Than Directors     2 046
Net Cash Flows From Used In Operating Activities    -9145
Net Cash Generated From Operations    -1 414-679
Net Current Assets Liabilities-143 475-144 5365351 457-1 678-9 340
Net Interest Paid Received Classified As Operating Activities    -500-684
Operating Profit Loss-2 058-1 029148 574855-138-3 068
Other Creditors 44997959
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   56  
Other Disposals Property Plant Equipment   5850 
Other Interest Expense    153439
Other Interest Receivable Similar Income Finance Income4     
Other Operating Income Format1222171223699
Other Provisions Balance Sheet Subtotal  2 8692 9062 9452 983
Other Remaining Borrowings  2 1253 0005 0005 000
Other Taxation Social Security Payable771772591 1322 028
Pension Other Post-employment Benefit Costs Other Pension Costs 21160107113
Prepayments Accrued Income116831094421 107813
Proceeds From Sales Or Maturity Financial Assets Held For Trading Trading Investments    125125
Proceeds From Sales Property Plant Equipment    -175 
Profit Loss-2 109-1 080148 367557-638-3 580
Profit Loss On Ordinary Activities Before Tax-2 109-1 080148 367557-638-3 752
Property Plant Equipment Gross Cost119 696119 696119 712120 038122 288126 092
Provisions For Liabilities Balance Sheet Subtotal2 7072 7262 8692 906  
Purchase Property Plant Equipment    -2 300-3 804
Raw Materials Consumables 1 7661 4961 5841 6291 317
Repayments Borrowings Classified As Financing Activities    2 0003 046
Research Development Expense Recognised In Profit Or Loss    171598
Social Security Costs7026131383605606
Staff Costs Employee Benefits Expense5522561 5524 2276 6316 921
Tax Decrease Increase From Effect Revenue Exempt From Taxation  28 190754 
Tax Increase Decrease From Effect Capital Allowances Depreciation   -652-668 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   8256 
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward422208 471787713
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -172
Total Assets Less Current Liabilities-133 490-134 55116 08417 38816 62812 895
Total Borrowings  2 1256 0008 00011 046
Total Increase Decrease In Provisions     -38
Total Operating Lease Payments3014279592163143
Trade Creditors Trade Payables1812305861 1551 0382 240
Trade Debtors Trade Receivables87 1101 0161 3571 027
Turnover Revenue670764758 95314 91111 341
Wages Salaries4822281 4103 7845 9196 202
Company Contributions To Defined Benefit Plans Directors  1233
Director Remuneration  57131191187
Director Remuneration Benefits Including Payments To Third Parties  58133194190

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2021/12/31
filed on: 12th, April 2023
Free Download (36 pages)

Company search

Advertisements