Get an alert when SURESERVE ENERGY SERVICES NORTH LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-03-31

Confirmation statement due

2026-08-21 (in 3mo)

Last made up 2025-08-07

Watchouts

2 items

Cash

£885K

+142.5% vs 2023

Net assets

£296K

+121.2% vs 2023

Employees

163

+7.2% vs 2023

Profit before tax

£2M

+270.3% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation — the current trading name was adopted 2024-12-02

  1. SURESERVE ENERGY SERVICES NORTH LIMITED 2024-12-02 → present
  2. DYSON ENERGY SERVICES LTD. 2012-10-08 → 2024-12-02
  3. DYSON INSULATIONS LIMITED 1988-05-25 → 2012-10-08
  4. APSLAND LIMITED 1985-11-11 → 1988-05-25

Accounts

2-year trend · latest reflected 2024-03-31

Metric Trend 2023-03-312024-03-31
Turnover
Operating profit
Profit before tax -£1,121,000£1,909,000
Net profit -£1,157,000£1,694,000
Cash £365,000£885,000
Total assets less current liabilities -£64,000£1,154,000
Net assets -£1,398,000£296,000
Equity -£1,398,000£296,000
Average employees 152163
Wages £5,525,000£6,198,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

6 active · 13 resigned

Name Role Appointed Born Nationality
EDWARDS, John Paul Director 2024-05-30 Oct 1963 British
HAWTREY, Nicholas Ralph Leo Director 2026-04-15 Oct 1974 British
LEVINSOHN, Graham Austen Director 2024-04-08 Nov 1962 British
MACLEAN, Shaun Michael David Director 2016-11-21 Jul 1970 British
STIRLING, Robert, Mr. Director 2025-07-11 Dec 1967 British
TYDEMAN, Justin Antony James Director 2026-03-16 Jul 1970 British
Show 13 resigned officers
Name Role Appointed Resigned
ALLSOP, Andrew Secretary 1998-04-01 2016-11-21
HUNT, Nigel David Secretary 1998-03-31
ALLSOP, Andrew Director 1998-10-01 2016-11-21
BROWN, Norman Director 2016-11-21
BYRNE, Alan Michael Director 2021-05-24 2024-04-29
CHIPP, David Director 1997-10-01 1999-07-16
HARDIMAN, Anthony Director 1999-10-04 2017-06-30
HOLMES, Martin David Director 2016-11-21 2024-04-29
HUNT, Nigel David Director 1992-10-01 1998-04-07
MORRALL, Ian Edward Director 1992-10-01 2024-04-08
PEPPER, Robin W Director 1999-12-10
SHERIDAN, John Spencer Director 2024-05-30 2026-01-20
WHITEHEAD, Bernard Christopher Director 2001-11-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sureserve Energy Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-07-19 Active
Duality Group Limited Corporate entity Shares 75–100% 2022-03-31 Ceased 2024-07-19
Sand Clock Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2022-03-31

Filing timeline

Last 20 of 215 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-06-03 RESOLUTIONS Resolution
  • 2025-05-23 RESOLUTIONS Resolution
  • 2024-12-02 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-04-16 AP01 officers Appoint person director company with name date PDF
2026-03-16 AP01 officers Appoint person director company with name date PDF
2026-01-20 TM01 officers Termination director company with name termination date PDF
2025-09-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-07 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-14 AP01 officers Appoint person director company with name date PDF
2025-06-04 SH01 capital Capital allotment shares PDF
2025-06-04 MR04 mortgage Mortgage satisfy charge full
2025-06-03 RESOLUTIONS resolution Resolution
2025-05-23 SH20 capital Legacy
2025-05-23 SH19 capital Capital statement capital company with date currency figure
2025-05-23 CAP-SS insolvency Legacy
2025-05-23 RESOLUTIONS resolution Resolution
2025-02-07 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-12-02 CERTNM change-of-name Certificate change of name company PDF
2024-11-15 AA01 accounts Change account reference date company current extended PDF
2024-10-10 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-17 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-09-17 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-09-13 AA accounts Accounts with accounts type full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
3

last 24 months

Officers appointed
3

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-03-31 vs 2023-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page