ETHOSENERGY LIGHT TURBINES LIMITED - WORCESTER


Company Profile Company Filings

Overview

ETHOSENERGY LIGHT TURBINES LIMITED is a Private Limited Company from WORCESTER and has the status: Active.
ETHOSENERGY LIGHT TURBINES LIMITED was incorporated 43 years ago on 10/03/1981 and has the registered number: 01549768. The accounts status is FULL and accounts are next due on 30/09/2024.

ETHOSENERGY LIGHT TURBINES LIMITED - WORCESTER

This company is listed in the following categories:
28131 - Manufacture of pumps
28132 - Manufacture of compressors

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 3 BERKELEY BUSINESS PARK
WORCESTER
WR4 9FA

This Company Originates in : United Kingdom
Previous trading names include:
WOOD GROUP OIL GAS & INDUSTRIAL SERVICES LIMITED (until 13/05/2014)
WOOD GROUP LIGHT INDUSTRIAL TURBINES LIMITED (until 09/06/2011)

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HAZEL KATHLEEN SMITH Sep 1965 British Director 2023-09-19 CURRENT
MR. LUCA FORNO Dec 1979 Italian Director 2023-08-30 CURRENT
MR SCOTT JESSIMAN Dec 1970 British Director 2009-11-27 CURRENT
MR JOHN CAMPBELL MURRAY Nov 1982 British Director 2020-07-30 UNTIL 2022-08-05 RESIGNED
MR MICHAEL JOSEPH MUSE Aug 1973 American Director 2020-02-20 UNTIL 2020-07-30 RESIGNED
THOMAS MOTHERWELL Aug 1944 British Director 1993-04-20 UNTIL 2000-06-01 RESIGNED
MR MARK HARRY PAPWORTH Jan 1965 British Director 2005-02-04 UNTIL 2012-06-29 RESIGNED
MR ALISTER JAMES MCGREGOR May 1958 British Director 2001-05-30 UNTIL 2004-08-02 RESIGNED
MR ANDREW WILLIAM LOWDEN Jun 1962 British Director 2001-04-20 UNTIL 2004-09-30 RESIGNED
ALLISTER GORDON LANGLANDS Mar 1958 British Director 2000-08-01 UNTIL 2006-01-01 RESIGNED
BRIAN DOUGLAS GOUGH Apr 1953 British Director 1996-03-01 UNTIL 2003-06-30 RESIGNED
MR GORDON DOUGLAS GORRIE May 1951 British Director 1993-01-20 UNTIL 2001-04-23 RESIGNED
DAVID ALEXANDER MCKENDRICK Dec 1960 British Director 2003-07-02 UNTIL 2006-07-01 RESIGNED
MR CHRISTOPHER EDWARD MILNE WATSON Jan 1967 British Secretary 1999-10-01 UNTIL 2003-11-24 RESIGNED
MR ALISTER JAMES MCGREGOR Secretary 2014-05-06 UNTIL 2020-02-20 RESIGNED
MR IAN JOHNSON Dec 1951 Secretary 2003-11-24 UNTIL 2010-09-01 RESIGNED
GRAHAM GOOD Sep 1949 Secretary 1998-03-23 UNTIL 1999-10-01 RESIGNED
MR ROBERT MUIRHEAD BIRNIE BROWN Secretary 2010-09-01 UNTIL 2014-05-06 RESIGNED
MR CHARLES NICHOLAS BROWN Feb 1947 British Secretary RESIGNED
MR CHRISTOPHER EDWARD MILNE WATSON Jan 1967 British Director 2011-08-17 UNTIL 2020-02-20 RESIGNED
GRAHAM DICKIE Jan 1973 British Director 2007-01-26 UNTIL 2009-11-06 RESIGNED
DAVID CHARLES BAILLIE Jun 1957 British Director 2003-04-15 UNTIL 2003-11-28 RESIGNED
MR SCOTT HART BARCLAY Aug 1951 British Director 2001-04-20 UNTIL 2003-06-30 RESIGNED
MR IAN BEDFORD May 1952 British Director 2011-09-27 UNTIL 2014-05-06 RESIGNED
MR STUART BROADLEY Jan 1967 British Director 2004-08-01 UNTIL 2010-03-31 RESIGNED
MR ROBERT MUIRHEAD BIRNIE BROWN Oct 1970 British Director 2010-09-01 UNTIL 2010-09-01 RESIGNED
ROBERT DALY Apr 1952 British Director RESIGNED
MR JAMES EVAN LLOYD DAVIES Aug 1977 British Director 2022-08-05 UNTIL 2023-08-30 RESIGNED
MR MICHAEL DEAR Jul 1971 British Director 2004-08-02 UNTIL 2007-01-26 RESIGNED
TERENCE ROBERT ALDERTON British Director 1998-09-22 UNTIL 2004-04-07 RESIGNED
JOSEPH GIBB DRON Mar 1954 British Director 1996-03-01 UNTIL 2000-10-29 RESIGNED
WILLIAM EDGAR Jan 1938 British Director 2001-05-30 UNTIL 2003-11-28 RESIGNED
MRS CATHERINE ELDER Aug 1969 Irish Director 2015-11-10 UNTIL 2023-09-19 RESIGNED
MR MARK STEPHEN DOBLER May 1963 American Director 2012-06-29 UNTIL 2014-08-22 RESIGNED
MR DEREK ALEXANDER GARTSHORE Aug 1966 British Director 2013-06-01 UNTIL 2015-09-18 RESIGNED
ROBERT JAMIESON THORBURN Sep 1951 British Director 1997-07-01 UNTIL 2004-08-01 RESIGNED
JOHN GEORGE REID Jul 1955 British Director 1996-03-01 UNTIL 2002-12-31 RESIGNED
DAVID ARTHUR ELLERKER Mar 1948 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ethos Energy Group Limited 2016-04-06 Aberdeen   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRAZILIAN CHAMBER OF COMMERCE IN GREAT BRITAIN(THE) LONDON Active SMALL 94990 - Activities of other membership organizations n.e.c.
ENERGY INDUSTRIES COUNCIL LONDON Active GROUP 94990 - Activities of other membership organizations n.e.c.
SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED WEST SUSSEX Dissolved... DORMANT 09100 - Support activities for petroleum and natural gas extraction
ATOS IT SERVICES UK LIMITED LONDON UNITED KINGDOM Active FULL 26200 - Manufacture of computers and peripheral equipment
WGD035 LIMITED STAINES Dissolved... DORMANT 74990 - Non-trading company
INTEGRATED MAINTENANCE SERVICES LIMITED KNUTSFORD ENGLAND Active DORMANT 99999 - Dormant Company
JOHN BROWN E & C LTD STAINES Dissolved... DORMANT 46900 - Non-specialised wholesale trade
ADVANCED ENERGY DEVELOPMENTS LIMITED LINCOLN Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
WGD034 LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
RWG (REPAIR & OVERHAULS) LIMITED ABERDEEN SCOTLAND Active GROUP 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
WOOD GROUP ASSET MANAGEMENT SOLUTIONS LIMITED ABERDEEN Dissolved... DORMANT 70100 - Activities of head offices
SULZER (ABERDEEN) LIMITED ELLON SCOTLAND Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
ETHOSENERGY (GBR) LIMITED ABERDEEN Active FULL 33120 - Repair of machinery
THE INDUSTRY TECHNOLOGY FACILITATOR ABERDEEN SCOTLAND Active -... MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
WOOD GROUP MANAGEMENT SERVICES LIMITED ABERDEEN Dissolved... AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
TRANSCANADA TURBINES (UK) LIMITED EDINBURGH SCOTLAND Active SMALL 33190 - Repair of other equipment
ETOURISM LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 63120 - Web portals
ALBA POWER LIMITED ABERDEEN SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
BARCLAY POWER SOLUTIONS LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTHCO EUROPE LTD. WORCESTER Active MICRO ENTITY 99999 - Dormant Company
SOUTHCO MANUFACTURING LIMITED WORCESTER Active FULL 25720 - Manufacture of locks and hinges
SOUTHCO SEVERN LTD WARNDON Active SMALL 70100 - Activities of head offices
TPI SOAR LTD WORCESTER Active FULL 82990 - Other business support service activities n.e.c.
SOAR TPI (HOLDINGS) LTD WORCESTER Active FULL 82990 - Other business support service activities n.e.c.
SPETCHLEY 70 LIMITED WORCESTER Active MICRO ENTITY 96090 - Other service activities n.e.c.
ARRANGE MY GROUP LTD WORCESTER ENGLAND Active DORMANT 99999 - Dormant Company
M D GREEN LIMITED WORCESTER ENGLAND Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
PENSAX HOLDINGS LIMITED WORCESTER UNITED KINGDOM Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
MONTEL HOLDINGS LIMITED WORCESTER UNITED KINGDOM Active DORMANT 42990 - Construction of other civil engineering projects n.e.c.