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

HAREWOOD ENERGY SUPPLY COMPANY LIMITED

THE ESTATE OFFICE, HAREWOOD YARD HAREWOOD, LEEDS, WEST YORKSHIRE, LS17 9LF,
Company Registration Number
00996661
Private Limited Company
Active

Company Overview

About Harewood Energy Supply Company Ltd
HAREWOOD ENERGY SUPPLY COMPANY LIMITED was founded on 1970-12-10 and has its registered office in Leeds. The organisation's status is listed as "Active". Harewood Energy Supply Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAREWOOD ENERGY SUPPLY COMPANY LIMITED
 
Legal Registered Office
THE ESTATE OFFICE
HAREWOOD YARD HAREWOOD
LEEDS
WEST YORKSHIRE
LS17 9LF
Other companies in LS17
 
Previous Names
HAREWOOD PROPERTY COMPANY LIMITED(THE)27/08/2013
Filing Information
Company Number 00996661
Company ID Number 00996661
Date formed 1970-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB918575096  
Last Datalog update: 2024-03-06 07:02:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAREWOOD ENERGY SUPPLY COMPANY 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.

Company Officers of HAREWOOD ENERGY SUPPLY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANNABEL SUTHERLAND DUCHART
Company Secretary 1991-10-18
DAVID HENRY GEORGE LASCELLES
Director 2016-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ELIZABETH LASCELLES
Director 1991-10-18 2018-05-04
MARK HUBERT LASCELLES
Director 2008-01-01 2018-03-31
WILLIAM MATTHEW WRIGLEY
Director 1991-10-18 2017-05-18
CHRISTOPHER AIMERY USSHER
Director 1999-10-20 2016-10-31
GEORGE HENRY HUBERT LASCELLES
Director 1991-10-18 2011-11-03
NEVILLE ARLAND USSHER
Director 1991-10-18 1996-02-28
CHRISTOPHER AIMERY USSHER
Director 1992-12-23 1996-02-21
GEOFFREY THOMAS WARREN FENWICKE CLENNELL
Director 1991-10-18 1992-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNABEL SUTHERLAND DUCHART HAREWOOD FARMING COMPANY LIMITED (THE) Company Secretary 1992-12-23 CURRENT 1973-05-18 Active
ANNABEL SUTHERLAND DUCHART DIACTAEON PROPERTIES LIMITED Company Secretary 1992-01-03 CURRENT 1972-02-17 Active
DAVID HENRY GEORGE LASCELLES HAREWOOD FOOD & DRINK PROJECT LTD Director 2016-11-29 CURRENT 2016-11-29 Active
DAVID HENRY GEORGE LASCELLES HAREWOOD PROVISIONS COMPANY LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
DAVID HENRY GEORGE LASCELLES YORK MINSTER MYSTERY PLAYS Director 2014-07-07 CURRENT 1998-03-11 Active
DAVID HENRY GEORGE LASCELLES WELCOME TO YORKSHIRE CHARITABLE TRUST Director 2012-11-01 CURRENT 2012-11-01 Active
DAVID HENRY GEORGE LASCELLES PICOTUS LIMITED Director 2012-02-09 CURRENT 2011-12-15 Active - Proposal to Strike off
DAVID HENRY GEORGE LASCELLES JOUVERT TOUTE MONDE LIMITED Director 2011-02-09 CURRENT 2010-11-25 Active
DAVID HENRY GEORGE LASCELLES ORIENT FILMS LIMITED Director 2010-11-03 CURRENT 2009-09-07 Dissolved 2014-04-01
DAVID HENRY GEORGE LASCELLES BRADFORD CITY OF FILM LTD Director 2010-01-22 CURRENT 2009-05-12 Active
DAVID HENRY GEORGE LASCELLES ALCHEMY ANEW Director 2008-05-07 CURRENT 2003-10-06 Active
DAVID HENRY GEORGE LASCELLES HAREWOOD FARMING COMPANY LIMITED (THE) Director 1992-10-31 CURRENT 1973-05-18 Active
DAVID HENRY GEORGE LASCELLES TIBETAN MONASTERY SERVICES LIMITED Director 1991-12-31 CURRENT 1983-09-26 Active
DAVID HENRY GEORGE LASCELLES ORIENT FOUNDATION FOR ARTS AND CULTURE Director 1991-12-31 CURRENT 1983-08-31 Active
DAVID HENRY GEORGE LASCELLES HAREWOOD HOUSE TRADING LIMITED Director 1991-10-31 CURRENT 1986-02-05 Active
DAVID HENRY GEORGE LASCELLES HAREWOOD HOUSE TRUST LIMITED Director 1991-10-31 CURRENT 1986-03-25 Active
DAVID HENRY GEORGE LASCELLES THREAD CROSS FILMS LIMITED Director 1991-05-25 CURRENT 1976-11-29 Active - Proposal to Strike off

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
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-12-1929/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA29/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-02-25PSC04Change of details for Earl of Harewood David Henry George Lascelles as a person with significant control on 2022-01-18
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2022-02-23PSC07CESSATION OF PATRICIA ELIZABETH LASCELLES AS A PERSON OF SIGNIFICANT CONTROL
2021-12-2129/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA29/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-03-26AP03Appointment of The Rt Hon Benjamin George Lascelles as company secretary on 2021-03-25
2021-03-25TM02Termination of appointment of Annabel Sutherland Duchart on 2021-03-25
2021-03-02AA29/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ELIZABETH LASCELLES
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2019-12-13AA29/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE LASCELLES
2019-11-28PSC02Notification of Wrigleys Trustees Limited as a person with significant control on 2018-11-01
2019-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HENRY GEORGE LASCELLES
2019-11-28PSC09Withdrawal of a person with significant control statement on 2019-11-28
2018-12-21AA29/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-31AP01DIRECTOR APPOINTED THE RT HON BENJAMIN GEORGE LASCELLES
2018-10-31PSC08Notification of a person with significant control statement
2018-10-04PSC07CESSATION OF PATRICIA ELIZABETH LASCELLES AS A PERSON OF SIGNIFICANT CONTROL
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LASCELLES
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK LASCELLES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MATTHEW WRIGLEY
2018-01-05AA29/03/17 TOTAL EXEMPTION FULL
2018-01-05AA29/03/17 TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ELIZABETH LASCELLES
2017-12-20PSC07CESSATION OF DAVID HENRY GEORGE LASCELLES AS A PERSON OF SIGNIFICANT CONTROL
2016-12-21AA29/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AIMERY USSHER
2016-08-10AP01DIRECTOR APPOINTED THE RIGHT HONOURABLE EARL OF HAREWOOD DAVID HENRY GEORGE LASCELLES
2015-12-16AA29/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-02AR0118/10/15 ANNUAL RETURN FULL LIST
2014-12-19AA29/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-20AR0118/10/14 ANNUAL RETURN FULL LIST
2013-12-30AA29/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-01AR0118/10/13 ANNUAL RETURN FULL LIST
2013-08-27RES15CHANGE OF NAME 21/08/2013
2013-08-27CERTNMCompany name changed harewood property company LIMITED(the)\certificate issued on 27/08/13
2013-08-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-18AA29/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0118/10/12 FULL LIST
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LASCELLES
2011-12-20AA29/03/11 TOTAL EXEMPTION SMALL
2011-11-02AR0118/10/11 FULL LIST
2010-12-22AR0118/10/10 FULL LIST
2010-12-22AA29/03/10 TOTAL EXEMPTION SMALL
2010-01-11AA29/03/09 TOTAL EXEMPTION SMALL
2009-11-16AR0118/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THE COUNTESS OF HAREWOOD PATRICIA ELIZABETH LASCELLES / 18/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HON.THE EARL OF HAREWOOD GEORGE HENRY HUBERT LASCELLES / 18/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MATTHEW WRIGLEY / 18/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER AIMERY USSHER / 18/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HUBERT LASCELLES / 18/10/2009
2009-01-26AA29/03/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-03-28288aDIRECTOR APPOINTED MARK HUBERT LASCELLES
2008-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/07
2007-10-29363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/06
2006-12-08363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/05
2005-11-03363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-08-30ELRESS386 DISP APP AUDS 15/08/04
2005-08-30ELRESS366A DISP HOLDING AGM 15/08/04
2005-03-22287REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 19 COOKRIDGE STREET LEEDS WEST YORKSHIRE LS2 3AG
2005-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/04
2004-11-08363aRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-01-27AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-12-12363aRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-01-31AAFULL ACCOUNTS MADE UP TO 29/03/02
2003-01-03353LOCATION OF REGISTER OF MEMBERS
2003-01-03363aRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/01
2002-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/00
2000-11-10363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/99
2000-01-12288aNEW DIRECTOR APPOINTED
1999-11-21363(287)REGISTERED OFFICE CHANGED ON 21/11/99
1999-11-21363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/98
1998-11-09363sRETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS
1998-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/97
1997-11-25363sRETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS
1997-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/96
1997-01-10288bDIRECTOR RESIGNED
1996-12-12363(288)DIRECTOR RESIGNED
1996-12-12363sRETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS
1996-08-14287REGISTERED OFFICE CHANGED ON 14/08/96 FROM: 117 THE HEADROW LEEDS LS1 5JX
1996-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/95
1995-12-12363sRETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/94
1994-11-07363sRETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS
1994-01-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-11363sRETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS
1993-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/93
1993-02-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-01-26363sRETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35120 - Transmission of electricity

35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35130 - Distribution of electricity

35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity

Licences & Regulatory approval
We could not find any licences issued to HAREWOOD ENERGY SUPPLY COMPANY 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 HAREWOOD ENERGY SUPPLY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAREWOOD ENERGY SUPPLY COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2015-03-29
Annual Accounts
2014-03-29
Annual Accounts
2013-03-29
Annual Accounts
2012-03-29
Annual Accounts
2011-03-29
Annual Accounts
2010-03-29
Annual Accounts
2009-03-29
Annual Accounts
2008-03-29
Annual Accounts
2018-03-29
Annual Accounts
2020-03-29
Annual Accounts
2021-03-29

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 HAREWOOD ENERGY SUPPLY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of HAREWOOD ENERGY SUPPLY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAREWOOD ENERGY SUPPLY COMPANY LIMITED
Trademarks
We have not found any records of HAREWOOD ENERGY SUPPLY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAREWOOD ENERGY SUPPLY COMPANY 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 (35110 - Production of electricity) as HAREWOOD ENERGY SUPPLY COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HAREWOOD ENERGY SUPPLY COMPANY 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 HAREWOOD ENERGY SUPPLY COMPANY 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 HAREWOOD ENERGY SUPPLY COMPANY 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.