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

ECOTRICITY LIMITED

LION HOUSE, ROWCROFT, STROUD, GL5 3BY,
Company Registration Number
03043412
Private Limited Company
Active

Company Overview

About Ecotricity Ltd
ECOTRICITY LIMITED was founded on 1995-04-07 and has its registered office in Stroud. The organisation's status is listed as "Active". Ecotricity Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ECOTRICITY LIMITED
 
Legal Registered Office
LION HOUSE
ROWCROFT
STROUD
GL5 3BY
Other companies in GL5
 
Previous Names
THE RENEWABLE ENERGY COMPANY LIMITED14/02/2020
Filing Information
Company Number 03043412
Company ID Number 03043412
Date formed 1995-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 09:24:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOTRICITY 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.
Companies with same name ECOTRICITY LIMITED
The following companies were found which have the same name as ECOTRICITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECOTRICITY GENERATION LIMITED LION HOUSE ROWCROFT STROUD GL5 3BY Active Company formed on the 1995-10-23
ECOTRICITY BONDS PLC LION HOUSE ROWCROFT STROUD GL5 3BY Active Company formed on the 2010-09-08
ECOTRICITY DE FRANCE LIMITED LION HOUSE ROWCROFT STROUD GL5 3BY Active Company formed on the 2009-08-25
ECOTRICITY DOING THE RIGHT THING LTD BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2EZ Dissolved Company formed on the 2006-04-12
ECOTRICITY GROUP LTD LION HOUSE ROWCROFT STROUD GLOUCESTERSHIRE GL5 3BY Active Company formed on the 1998-03-04
ECOTRICITY JUICE LTD BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2EZ Dissolved Company formed on the 2006-04-12
ECOTRICITY (DALE VINCE) LIMITED LION HOUSE ROWCROFT STROUD GL5 3BY Active - Proposal to Strike off Company formed on the 1998-09-23
ECOTRICITY NEW ENERGY LIMITED BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2EZ Dissolved Company formed on the 2007-05-24
ECOTRICITY WIND AND SUN PARKS (ISSUING) LIMITED LION HOUSE ROWCROFT STROUD GL5 3BY Active Company formed on the 2014-10-29
ECOTRICITY WIND AND SUN PARKS (HOLDING) LIMITED LION HOUSE ROWCROFT STROUD GL5 3BY Active Company formed on the 2014-10-28
ECOTRICITY (USA), INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Active Company formed on the 2012-02-29
ECOTRICITY SOLAR ENERGY PRIVATE LIMITED Plot No. 38 Krishnapuri Colony West Marredpally Secunderabad Telangana 500026 ACTIVE Company formed on the 2009-06-18
ECOTRICITY AUSTRALIA PTY LTD Strike-off action in progress Company formed on the 2012-02-02
ECOTRICITY LTD. Alberta Active Company formed on the 2001-03-27
ECOTRICITY INC. Ontario Dissolved
ECOTRICITY (SPARSHOLT GASMILL) LIMITED LION HOUSE ROWCROFT STROUD GLOUCESTERSHIRE GL5 3BY Active Company formed on the 2017-04-08
ECOTRICITY, LLC 9123 NORTH MILITARY TRAIL PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2008-10-07
ECOTRICITY MERCHANT HOLDINGS LIMITED LION HOUSE ROWCROFT STROUD GLOUCESTERSHIRE GL5 3BY Active Company formed on the 2017-05-18
ECOTRICITY HOLDING COMPANY LIMITED LION HOUSE ROWCROFT STROUD GL5 3BY Active Company formed on the 2017-12-06
ECOTRICITY NEW VENTURES LIMITED LION HOUSE ROWCROFT STROUD GL5 3BY Active Company formed on the 2017-12-06

Company Officers of ECOTRICITY LIMITED

Current Directors
Officer Role Date Appointed
TOM COWLING
Company Secretary 2018-01-22
ASIF REHMANWALA
Director 2014-04-15
DALE VINCE
Director 1995-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP CATHERALL
Company Secretary 2003-11-14 2018-01-22
GARRY JOHN PEAGAM
Director 2017-04-06 2017-07-06
PAUL DAVID WHEATCROFT
Director 2014-02-05 2017-02-22
ANDREW JOHN TRIGG
Company Secretary 2000-09-01 2003-11-14
KAREN LANE
Director 1995-04-10 2001-12-05
CAROLINE HORRIGAN
Company Secretary 2000-04-25 2000-09-01
KAREN LANE
Company Secretary 1995-04-10 2000-04-25
MARTIN ARTHUR ALDER
Director 1995-06-07 1999-11-08
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-04-07 1995-04-10
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-04-07 1995-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASIF REHMANWALA ECOTILITY LIMITED Director 2018-09-12 CURRENT 2009-08-25 Active
ASIF REHMANWALA GREEN DEVILS LIMITED Director 2018-05-12 CURRENT 2018-05-12 Active - Proposal to Strike off
ASIF REHMANWALA ECOTRICITY (ALVESTON) LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
ASIF REHMANWALA ECO PARK J13 LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
ASIF REHMANWALA ECOLATER LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
ASIF REHMANWALA CLIMATE DIAMOND LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
ASIF REHMANWALA ECOTRICITY MERCHANT HOLDINGS LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
ASIF REHMANWALA NEXT GENERATION WIND HOLDINGS LIMITED Director 2017-01-23 CURRENT 2003-05-23 Active
ASIF REHMANWALA ECOTRICITY BONDS PLC Director 2017-01-23 CURRENT 2010-09-08 Active
ASIF REHMANWALA DUNDEE MERCHANT WIND PARK LIMITED Director 2017-01-23 CURRENT 2002-01-31 Active
ASIF REHMANWALA BAMBERS EXTENSION WIND PARK LTD Director 2017-01-23 CURRENT 2004-11-18 Active
ASIF REHMANWALA FEN FARM WIND PARK LIMITED Director 2017-01-23 CURRENT 2005-04-07 Active
ASIF REHMANWALA BRISTOL PORT WIND PARK LIMITED Director 2017-01-23 CURRENT 2005-04-07 Active
ASIF REHMANWALA CARDIFF WIND PARK LIMITED Director 2017-01-23 CURRENT 2007-04-12 Active
ASIF REHMANWALA ALVESTON WIND PARK LIMITED Director 2017-01-23 CURRENT 2007-04-30 Active
ASIF REHMANWALA GALSWORTHY WIND PARK LIMITED Director 2017-01-23 CURRENT 2007-04-30 Active
ASIF REHMANWALA DALBY WIND PARK LIMITED Director 2017-01-23 CURRENT 2008-04-09 Active
ASIF REHMANWALA ECOTALK LIMITED Director 2017-01-23 CURRENT 2010-11-17 Active
ASIF REHMANWALA HECK FEN WIND PARK LIMITED Director 2017-01-23 CURRENT 2012-12-07 Active
ASIF REHMANWALA ECOTRICITY WIND AND SUN PARKS (HOLDING) LIMITED Director 2017-01-23 CURRENT 2014-10-28 Active
ASIF REHMANWALA SOMERTON WIND PARK LIMITED Director 2017-01-23 CURRENT 1998-03-31 Active
ASIF REHMANWALA SHOOTERS BOTTOM WIND PARK LTD Director 2017-01-23 CURRENT 2000-05-31 Active
ASIF REHMANWALA SWAFFHAM WINDPARK LIMITED Director 2017-01-23 CURRENT 2000-12-21 Active
ASIF REHMANWALA NEW POWER COMPANY LIMITED Director 2017-01-23 CURRENT 2001-06-04 Active
ASIF REHMANWALA WORKSOP WIND PARK LIMITED Director 2017-01-23 CURRENT 2006-09-01 Active
ASIF REHMANWALA SANDY WIND TURBINE LIMITED Director 2017-01-23 CURRENT 2007-04-30 Active
ASIF REHMANWALA LYNCH KNOLL WIND PARK LIMITED Director 2017-01-23 CURRENT 1995-07-20 Active
ASIF REHMANWALA ECOTRICITY GENERATION LIMITED Director 2017-01-23 CURRENT 1995-10-23 Active
ASIF REHMANWALA ECOTECH WIND PARK LIMITED Director 2017-01-23 CURRENT 1998-03-31 Active
ASIF REHMANWALA MERCHANT WIND PARK (EAST KILBRIDE) LIMITED Director 2017-01-23 CURRENT 1999-08-05 Active
ASIF REHMANWALA BAMBERS WIND PARK LIMITED Director 2017-01-23 CURRENT 1999-10-18 Active
ASIF REHMANWALA MABLETHORPE WIND PARK LIMITED Director 2017-01-23 CURRENT 2000-06-19 Active
ASIF REHMANWALA ECOTOPIA LIMITED Director 2017-01-23 CURRENT 2004-10-05 Active
ASIF REHMANWALA KINGS LYNN WIND PARK LIMITED Director 2017-01-23 CURRENT 2006-04-12 Active
ASIF REHMANWALA POLLINGTON WIND PARK LIMITED Director 2017-01-23 CURRENT 2006-06-28 Active
ASIF REHMANWALA BALLYMENA WIND PARK LIMITED Director 2017-01-23 CURRENT 2008-09-15 Active
ASIF REHMANWALA ECO CARS LIMITED Director 2017-01-23 CURRENT 2009-07-31 Active - Proposal to Strike off
ASIF REHMANWALA DAGENHAM WIND PARK LIMITED Director 2017-01-23 CURRENT 1998-03-18 Active
ASIF REHMANWALA GREEN PARK WIND PARK LIMITED Director 2017-01-23 CURRENT 1998-03-18 Active
ASIF REHMANWALA FEN FARM SOLAR PARK LIMITED Director 2017-01-23 CURRENT 2007-04-12 Active
ASIF REHMANWALA WIND HOLDINGS NORD LIMITED Director 2017-01-23 CURRENT 2007-07-06 Active
ASIF REHMANWALA THE ELECTRIC HIGHWAY COMPANY LIMITED Director 2017-01-23 CURRENT 2013-01-22 Active
ASIF REHMANWALA ECOTRICITY WIND AND SUN PARKS (ISSUING) LIMITED Director 2017-01-23 CURRENT 2014-10-29 Active
ASIF REHMANWALA FOREST GREEN SUN COMPANY LIMITED Director 2016-06-13 CURRENT 2014-10-31 Active
ASIF REHMANWALA BRITWIND LIMITED Director 2015-03-20 CURRENT 2014-05-15 Active
ASIF REHMANWALA WESTERN WINDPOWER LIMITED Director 2015-03-20 CURRENT 1995-04-07 Active - Proposal to Strike off
ASIF REHMANWALA FOREST GREEN ROVERS FOOTBALL CLUB LIMITED Director 2014-02-17 CURRENT 2008-11-13 Active
ASIF REHMANWALA ECOCZERO GREENGAS LIMITED Director 2013-03-07 CURRENT 2012-10-19 Dissolved 2015-08-18
ASIF REHMANWALA ECOTRICITY GROUP LTD Director 2012-10-12 CURRENT 1998-03-04 Active
DALE VINCE GREEN DEVILS LIMITED Director 2018-05-12 CURRENT 2018-05-12 Active - Proposal to Strike off
DALE VINCE ECOTRICITY (ALVESTON) LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
DALE VINCE ECO PARK J13 LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
DALE VINCE ECOLATER LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
DALE VINCE CLIMATE DIAMOND LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DALE VINCE ECOTRICITY NEW VENTURES LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
DALE VINCE ECOTRICITY HOLDING COMPANY LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
DALE VINCE THE ELECTRIC HIGHWAY COMPANY LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
DALE VINCE ECOTALK LIMITED Director 2010-11-17 CURRENT 2010-11-17 Active
DALE VINCE THE VINCE MOTOR COMPANY LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active - Proposal to Strike off
DALE VINCE ECOTRICITY DE FRANCE LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
DALE VINCE ECOTILITY LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
DALE VINCE ECO CARS LIMITED Director 2009-07-31 CURRENT 2009-07-31 Active - Proposal to Strike off
DALE VINCE THE VINCE CAR COMPANY LIMITED Director 2009-07-07 CURRENT 2009-07-07 Dissolved 2018-04-24
DALE VINCE BALLYMENA WIND PARK LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
DALE VINCE ECOTOPIA LIMITED Director 2008-07-31 CURRENT 2004-10-05 Active
DALE VINCE DALBY WIND PARK LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active
DALE VINCE BANBURY WIND PARK LIMITED Director 2008-02-11 CURRENT 2008-02-11 Dissolved 2018-04-24
DALE VINCE WAKEFIELD WIND PARK LIMITED Director 2007-11-28 CURRENT 2007-11-28 Dissolved 2018-04-24
DALE VINCE DULATER HILL WIND PARK LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active
DALE VINCE NORTHAMPTON WIND PARK LIMITED Director 2007-10-23 CURRENT 2007-10-23 Dissolved 2018-04-24
DALE VINCE WIND HOLDINGS NORD LIMITED Director 2007-07-06 CURRENT 2007-07-06 Active
DALE VINCE ECOTRICITY NEW ENERGY LIMITED Director 2007-05-24 CURRENT 2007-05-24 Dissolved 2018-04-24
DALE VINCE DALE VINCE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Dissolved 2018-04-24
DALE VINCE GEAROID LANE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active - Proposal to Strike off
DALE VINCE CRYSTAL SYSTEMS LIMITED Director 2007-05-12 CURRENT 2007-04-18 Dissolved 2018-04-24
DALE VINCE BRITISH GREEN GAS LIMITED Director 2007-05-02 CURRENT 2007-04-18 Dissolved 2018-04-24
DALE VINCE GALSWORTHY WIND PARK LIMITED Director 2007-05-02 CURRENT 2007-04-30 Active
DALE VINCE LYDIARD FIELDS WIND PARK LIMITED Director 2007-04-30 CURRENT 2007-04-30 Dissolved 2018-04-24
DALE VINCE DAGENHAM 2 WIND PARK LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active - Proposal to Strike off
DALE VINCE ALVESTON WIND PARK LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active
DALE VINCE SANDY WIND TURBINE LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active
DALE VINCE LONDON WIND PARK LIMITED Director 2007-04-16 CURRENT 2007-04-12 Dissolved 2018-04-24
DALE VINCE NORTH HARBOUR WIND PARK LIMITED Director 2007-04-12 CURRENT 2007-04-12 Dissolved 2018-04-24
DALE VINCE SWINDON WIND PARK LIMITED Director 2007-04-12 CURRENT 2007-04-12 Dissolved 2018-04-24
DALE VINCE CARDIFF WIND PARK LIMITED Director 2007-04-12 CURRENT 2007-04-12 Active
DALE VINCE FEN FARM SOLAR PARK LIMITED Director 2007-04-12 CURRENT 2007-04-12 Active
DALE VINCE ZERO LIMITED Director 2007-03-21 CURRENT 2003-11-12 Dissolved 2018-04-24
DALE VINCE ZERO TRADING LIMITED Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-04-24
DALE VINCE ZERO FOOD LIMITED Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-04-24
DALE VINCE ZERO TRANSPORT LIMITED Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-04-24
DALE VINCE ZERO ENERGY LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active - Proposal to Strike off
DALE VINCE GREEN BRITAIN CENTRE LIMITED Director 2007-02-23 CURRENT 2002-12-05 Active - Proposal to Strike off
DALE VINCE NEXGEN GROUP LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
DALE VINCE ECOTRICITY DOING THE RIGHT THING LTD Director 2006-12-13 CURRENT 2006-04-12 Dissolved 2018-04-24
DALE VINCE BRITISH GREEN ELECTRICITY LIMITED Director 2006-12-13 CURRENT 2006-04-12 Dissolved 2018-04-24
DALE VINCE ECOTRICITY JUICE LTD Director 2006-12-13 CURRENT 2006-04-12 Dissolved 2018-04-24
DALE VINCE MILTON KEYNES WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-05-12 Dissolved 2018-04-24
DALE VINCE BRITISH GREEN POWER LIMITED Director 2006-12-13 CURRENT 2006-05-31 Dissolved 2018-04-24
DALE VINCE URBINE LIMITED Director 2006-12-13 CURRENT 2006-04-11 Dissolved 2018-04-24
DALE VINCE LOCHNET SYSTEMS LIMITED Director 2006-12-13 CURRENT 2006-06-28 Active
DALE VINCE STREET WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-07-28 Dissolved 2018-04-24
DALE VINCE WORKSOP WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-09-01 Active
DALE VINCE KINGS LYNN WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-04-12 Active
DALE VINCE DERIX VENTURES LIMITED Director 2006-12-13 CURRENT 2006-06-22 Active
DALE VINCE POLLINGTON WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-06-28 Active
DALE VINCE ONE PLANET BANK LIMITED Director 2005-10-21 CURRENT 2005-10-21 Dissolved 2018-04-24
DALE VINCE MANCHESTER CITY WIND PARK LIMITED Director 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
DALE VINCE HETHEL WIND PARK LIMITED Director 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
DALE VINCE FEN FARM WIND PARK LIMITED Director 2005-10-20 CURRENT 2005-04-07 Active
DALE VINCE BRISTOL PORT WIND PARK LIMITED Director 2005-10-20 CURRENT 2005-04-07 Active
DALE VINCE WINDTRICITY LIMITED Director 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
DALE VINCE THE MINISTRY OF CARBON LIMITED Director 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
DALE VINCE MICROTRICITY LIMITED Director 2005-10-20 CURRENT 2005-04-07 Active
DALE VINCE CARBON SAVINGS BANK LIMITED Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2018-04-24
DALE VINCE CARBONADE LTD Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2018-04-24
DALE VINCE ECOBANK LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active
DALE VINCE BAMBERS EXTENSION WIND PARK LTD Director 2004-11-18 CURRENT 2004-11-18 Active
DALE VINCE SWAFFHAM II WIND PARK LTD Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2018-04-24
DALE VINCE CARBONAID LTD Director 2004-11-18 CURRENT 2004-11-18 Active
DALE VINCE NEXT GENERATION WIND HOLDINGS LIMITED Director 2003-05-23 CURRENT 2003-05-23 Active
DALE VINCE ECOGAS SUPPLIES LIMITED Director 2003-05-23 CURRENT 2003-05-23 Active - Proposal to Strike off
DALE VINCE ECOWATER LIMITED Director 2003-05-23 CURRENT 2003-05-23 Active
DALE VINCE CARBON BANK LIMITED Director 2002-10-16 CURRENT 2002-10-16 Dissolved 2018-04-24
DALE VINCE DUNDEE MERCHANT WIND PARK LIMITED Director 2002-01-31 CURRENT 2002-01-31 Active
DALE VINCE BICKER FEN ENERGY STORAGE LIMITED Director 2001-10-05 CURRENT 2001-10-05 Active
DALE VINCE NEW POWER COMPANY LIMITED Director 2001-06-04 CURRENT 2001-06-04 Active
DALE VINCE SWAFFHAM WINDPARK LIMITED Director 2000-12-21 CURRENT 2000-12-21 Active
DALE VINCE ECO.NET (UK) LIMITED Director 2000-07-14 CURRENT 2000-07-14 Dissolved 2018-04-24
DALE VINCE ECO TELECOM LIMITED Director 2000-07-14 CURRENT 2000-07-14 Dissolved 2018-04-24
DALE VINCE MABLETHORPE WIND PARK LIMITED Director 2000-06-19 CURRENT 2000-06-19 Active
DALE VINCE SHOOTERS BOTTOM WIND PARK LTD Director 2000-05-31 CURRENT 2000-05-31 Active
DALE VINCE BAMBERS WIND PARK LIMITED Director 1999-10-18 CURRENT 1999-10-18 Active
DALE VINCE MERCHANT WIND PARK (EAST KILBRIDE) LIMITED Director 1999-08-05 CURRENT 1999-08-05 Active
DALE VINCE ECOTRICITY (DALE VINCE) LIMITED Director 1998-09-23 CURRENT 1998-09-23 Active - Proposal to Strike off
DALE VINCE ECOLECTRICITY LIMITED Director 1998-09-22 CURRENT 1998-09-22 Active - Proposal to Strike off
DALE VINCE SOMERTON WIND PARK LIMITED Director 1998-03-31 CURRENT 1998-03-31 Active
DALE VINCE ECOTECH WIND PARK LIMITED Director 1998-03-31 CURRENT 1998-03-31 Active
DALE VINCE DAGENHAM WIND PARK LIMITED Director 1998-03-18 CURRENT 1998-03-18 Active
DALE VINCE GREEN PARK WIND PARK LIMITED Director 1998-03-18 CURRENT 1998-03-18 Active
DALE VINCE ECOTRICITY GROUP LTD Director 1998-03-04 CURRENT 1998-03-04 Active
DALE VINCE WESTERN RENEWABLES LIMITED Director 1997-04-25 CURRENT 1994-04-22 Active - Proposal to Strike off
DALE VINCE ECOTRICITY GENERATION LIMITED Director 1995-10-24 CURRENT 1995-10-23 Active
DALE VINCE LYNCH KNOLL WIND PARK LIMITED Director 1995-07-21 CURRENT 1995-07-20 Active
DALE VINCE WESTERN WINDPOWER LIMITED Director 1995-04-10 CURRENT 1995-04-07 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
2024-01-31FULL ACCOUNTS MADE UP TO 30/04/23
2023-02-02FULL ACCOUNTS MADE UP TO 30/04/22
2023-02-02AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-02-18AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR TOM COWLING
2021-02-16AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-02-26RES13Resolutions passed:
  • Change of company name 11/02/2020
2020-02-14RES15CHANGE OF COMPANY NAME 14/02/20
2020-02-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-10-29AD03Registers moved to registered inspection location of Tlt Llp One Redcliff Street Bristol BS1 6TP
2019-10-29AD02Register inspection address changed to Tlt Llp One Redcliff Street Bristol BS1 6TP
2019-09-09AP01DIRECTOR APPOINTED MR TOM COWLING
2019-05-24TM02Termination of appointment of Tom Cowling on 2019-05-24
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-12-31AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-09-25CH01Director's details changed for Mr Dale Vince on 2018-09-25
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-22AP03Appointment of Mr Tom Cowling as company secretary on 2018-01-22
2018-01-22TM02Termination of appointment of Philip Catherall on 2018-01-22
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN PEAGAM
2017-04-20CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP CATHERALL on 2017-04-19
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-06AP01DIRECTOR APPOINTED MR GARRY JOHN PEAGAM
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID WHEATCROFT
2017-02-02CH01Director's details changed for Mr Asif Rehmanwala on 2017-01-23
2017-01-31AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/16 FROM Lion House Lion House Rowcroft Stroud Glos GL5 3BY England
2016-05-24AR0107/04/16 ANNUAL RETURN FULL LIST
2016-04-06CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP CATHERALL on 2016-04-02
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/16 FROM Unicorn House 7 Russell Street Stroud Gloucestershire GL5 3AX
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-20AR0107/04/15 ANNUAL RETURN FULL LIST
2015-02-12AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-04-23AP01DIRECTOR APPOINTED MR ASIF REHMANWALA
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-10AR0107/04/14 ANNUAL RETURN FULL LIST
2014-04-10CH01Director's details changed for Mr Dale Vince on 2014-04-10
2014-02-05AP01DIRECTOR APPOINTED MR PAUL DAVID WHEATCROFT
2013-12-16AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-09AR0107/04/13 FULL LIST
2012-10-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM AXIOM HOUSE STATION ROAD STROUD GLOUCESTERSHIRE GL5 3AP
2012-04-24AR0107/04/12 FULL LIST
2011-12-13RES15CHANGE OF NAME 05/12/2011
2011-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-25AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-13AR0107/04/11 FULL LIST
2010-11-16AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-04-21AR0107/04/10 FULL LIST
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 6
2009-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE VINCE / 06/10/2009
2009-04-22363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-04-30363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-05-03363sRETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-04-19363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2006-01-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-05-03363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-04-15363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-11-21288aNEW SECRETARY APPOINTED
2003-11-21288bSECRETARY RESIGNED
2003-04-16363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2002-12-16288cDIRECTOR'S PARTICULARS CHANGED
2002-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-08AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-04-11363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-12-11288bDIRECTOR RESIGNED
2001-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-19363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2001-02-14395PARTICULARS OF MORTGAGE/CHARGE
2001-02-14395PARTICULARS OF MORTGAGE/CHARGE
2001-02-14395PARTICULARS OF MORTGAGE/CHARGE
2001-01-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-12-13395PARTICULARS OF MORTGAGE/CHARGE
2000-09-05288bSECRETARY RESIGNED
2000-09-05288aNEW SECRETARY APPOINTED
2000-05-08288bSECRETARY RESIGNED
2000-05-08288aNEW SECRETARY APPOINTED
2000-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-03363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
2000-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity

35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35230 - Trade of gas through mains



Licences & Regulatory approval
We could not find any licences issued to ECOTRICITY 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 ECOTRICITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-17 Outstanding HSBC BANK PLC
DEBENTURE 2006-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2006-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-11-27 Satisfied TRIODOS BANK NV
FLOATING CHARGE 1997-09-18 Satisfied TRIODOS BANK NV
LEGAL CHARGE 1997-09-18 Satisfied TRIODOS BANK NV
Intangible Assets
Patents
We have not found any records of ECOTRICITY LIMITED registering or being granted any patents
Domain Names

ECOTRICITY LIMITED owns 3 domain names.

realbritishgas.co.uk   therealbritishgas.co.uk   renewable-energy.co.uk  

Trademarks
We have not found any records of ECOTRICITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ECOTRICITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2014-04-25 GBP £7 Neighbourhoods & Housing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ECOTRICITY 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 ECOTRICITY 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 ECOTRICITY 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.