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

VIRIDIS ENERGY (NORGEN) LIMITED

1030 CENTRE PARK, SLUTCHERS LANE, WARRINGTON, WA1 1QL,
Company Registration Number
03059500
Private Limited Company
Active

Company Overview

About Viridis Energy (norgen) Ltd
VIRIDIS ENERGY (NORGEN) LIMITED was founded on 1995-05-22 and has its registered office in Warrington. The organisation's status is listed as "Active". Viridis Energy (norgen) 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
VIRIDIS ENERGY (NORGEN) LIMITED
 
Legal Registered Office
1030 CENTRE PARK
SLUTCHERS LANE
WARRINGTON
WA1 1QL
Other companies in WA1
 
Previous Names
ENER-G NATURAL POWER LIMITED10/04/2006
NATURAL POWER LIMITED28/01/2005
Filing Information
Company Number 03059500
Company ID Number 03059500
Date formed 1995-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:01:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRIDIS ENERGY (NORGEN) 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 VIRIDIS ENERGY (NORGEN) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ALEXANDRA OLDROYD
Company Secretary 2012-06-21
JOHN WILLIAM BRECKENRIDGE
Director 2015-05-05
SIMON RICHARD EAVES
Director 2015-09-01
ADRIAN WAINE ROBINSON
Director 2017-03-06
KIRSTY LOUISE USHER
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH STEPHEN GAINS
Director 2011-07-18 2017-04-06
RORY JOHN QUINLAN
Director 2011-07-18 2015-05-05
DAVID ANDREW SCAYSBROOK
Director 2012-04-04 2015-05-05
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2010-06-01 2011-07-18
DAVID KENNETH DUGGINS
Director 2011-02-22 2011-07-18
MICHAEL GUY
Director 2009-10-13 2011-07-18
EDWARD PATRICK NORTHAM
Director 2008-10-03 2011-07-18
WFW LEGAL SERVICES LIMITED
Company Secretary 2006-04-06 2010-06-03
ROBERT JAMES BRANNAN
Director 2008-10-03 2009-07-14
ANDREW WILLIAM RAYNE
Director 2006-04-06 2008-10-03
DAVID SCRIVENER
Director 2006-04-06 2008-10-03
ANDREW JOHN EVANS
Company Secretary 1995-07-07 2006-04-06
NICHOLAS WILLIAM DAWBER
Director 1998-02-24 2006-04-06
ANDREW JOHN EVANS
Director 1998-02-24 2006-04-06
ANDREW IAN MACLELLAN
Director 1998-02-24 2006-04-06
HUGH KERR RICHMOND
Director 2002-12-01 2006-04-06
TIMOTHY HAYS SCOTT
Director 1995-07-06 2006-04-06
STUART LEE WATSON
Director 2004-08-01 2006-04-06
RICHARD ALISTAIR BAXTER
Nominated Secretary 1995-05-22 1995-07-07
ALUN TUDOR ALEXANDER
Nominated Director 1995-05-22 1995-07-07
RICHARD ALISTAIR BAXTER
Nominated Director 1995-05-22 1995-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM BRECKENRIDGE EAST YOULSTONE WIND FARM LIMITED Director 2015-05-21 CURRENT 2011-09-15 Active
JOHN WILLIAM BRECKENRIDGE CLEAN ENERGY AND INFRASTRUCTURE 1 LIMITED Director 2015-05-05 CURRENT 2013-02-07 Dissolved 2016-08-23
JOHN WILLIAM BRECKENRIDGE CLEAN ENERGY & INFRASTRUCTURE UK POWER VENTURES LIMITED Director 2015-05-05 CURRENT 2014-07-23 Dissolved 2016-08-23
JOHN WILLIAM BRECKENRIDGE FALKIRK TOD HILL WIND LIMITED Director 2015-05-05 CURRENT 2010-10-21 Active
JOHN WILLIAM BRECKENRIDGE CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED Director 2015-05-05 CURRENT 2013-01-10 Active
JOHN WILLIAM BRECKENRIDGE CLEAN ENERGY AND INFRASTRUCTURE UK WIND LIMITED Director 2015-05-05 CURRENT 2014-05-15 Active
JOHN WILLIAM BRECKENRIDGE RED ROSE INFRASTRUCTURE LIMITED Director 2015-05-05 CURRENT 2011-06-28 Active
JOHN WILLIAM BRECKENRIDGE YSGELLOG WIND FARM LIMITED Director 2015-05-05 CURRENT 2011-09-15 Active
JOHN WILLIAM BRECKENRIDGE RED ROSE INFRASTRUCTURE BIOGAS 2 LIMITED Director 2015-05-05 CURRENT 2014-06-20 Active - Proposal to Strike off
JOHN WILLIAM BRECKENRIDGE HARTHILL WIND LIMITED Director 2015-05-05 CURRENT 2011-07-15 Active
JOHN WILLIAM BRECKENRIDGE GARLENICK WIND FARM LIMITED Director 2015-05-05 CURRENT 2011-09-15 Active
JOHN WILLIAM BRECKENRIDGE DAINTREE WIND FARM LIMITED Director 2015-05-05 CURRENT 2011-09-15 Active
JOHN WILLIAM BRECKENRIDGE HARWORTH POWER (GENERATION) LIMITED Director 2015-05-05 CURRENT 2012-01-04 Active
JOHN WILLIAM BRECKENRIDGE DUNMORE WIND FARM LTD Director 2015-05-05 CURRENT 2011-02-24 Active
JOHN WILLIAM BRECKENRIDGE RED ROSE INFRASTRUCTURE BIOGAS LIMITED Director 2015-05-05 CURRENT 2013-09-25 Active - Proposal to Strike off
SIMON RICHARD EAVES CD ASSOCIATES CEI (UK) GP II LTD Director 2017-12-18 CURRENT 2017-12-18 Active
SIMON RICHARD EAVES RYMES SOLAR LIMITED Director 2017-12-08 CURRENT 2011-02-03 Active
SIMON RICHARD EAVES WATFORD LODGE WIND FARM LTD Director 2017-10-04 CURRENT 2012-06-26 Active
SIMON RICHARD EAVES WESTNEWTON WINDFARM LIMITED Director 2017-10-04 CURRENT 2013-12-17 Active
SIMON RICHARD EAVES WATFORD LODGE HOLDCO LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
SIMON RICHARD EAVES BEGL 4 LIMITED Director 2017-10-04 CURRENT 2010-11-09 Active
SIMON RICHARD EAVES AIRFIELD WIND FARM LIMITED Director 2017-09-27 CURRENT 2015-06-05 Active
SIMON RICHARD EAVES RED GAP WIND FARM LIMITED Director 2017-07-18 CURRENT 2015-09-22 Active
SIMON RICHARD EAVES CLEAN ENERGY & INFRASTRUCTURE 6 UK LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE 6 UK HOLDINGS LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
SIMON RICHARD EAVES VELOX POWER SERVICES (2) LIMITED Director 2017-04-06 CURRENT 2011-07-20 Active
SIMON RICHARD EAVES MIDDLE BALBEGGIE WIND FARM LIMITED Director 2017-03-30 CURRENT 2012-08-14 Active
SIMON RICHARD EAVES POTATO POT WIND FARM LIMITED Director 2016-11-28 CURRENT 2012-05-09 Active
SIMON RICHARD EAVES MOSSMORRAN WIND FARM LIMITED Director 2016-09-19 CURRENT 2011-09-16 Active
SIMON RICHARD EAVES WYTHEGILL WIND FARM LIMITED Director 2016-09-19 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES CAPITAL DYNAMICS LIMITED Director 2016-05-16 CURRENT 1988-02-01 Active
SIMON RICHARD EAVES CAPITAL DYNAMICS GENERAL PARTNERS LIMITED Director 2016-05-16 CURRENT 2000-02-10 Active
SIMON RICHARD EAVES CD RED ROSE GP LIMITED Director 2016-05-16 CURRENT 2013-08-15 Active
SIMON RICHARD EAVES CD ASSOCIATES CEI (UK) GP LIMITED Director 2016-02-29 CURRENT 2013-08-15 Active
SIMON RICHARD EAVES WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED Director 2015-12-31 CURRENT 2006-11-29 Active
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE UK WIND 2 LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
SIMON RICHARD EAVES NORMAN 1985 LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
SIMON RICHARD EAVES FALKIRK TOD HILL WIND LIMITED Director 2015-10-13 CURRENT 2010-10-21 Active
SIMON RICHARD EAVES CLEAN ENERGY & INFRASTRUCTURE UK POWER VENTURES LIMITED Director 2015-09-01 CURRENT 2014-07-23 Dissolved 2016-08-23
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED Director 2015-09-01 CURRENT 2013-01-10 Active
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE UK WIND LIMITED Director 2015-09-01 CURRENT 2014-05-15 Active
SIMON RICHARD EAVES RED ROSE INFRASTRUCTURE LIMITED Director 2015-09-01 CURRENT 2011-06-28 Active
SIMON RICHARD EAVES YSGELLOG WIND FARM LIMITED Director 2015-09-01 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES RED ROSE INFRASTRUCTURE BIOGAS 2 LIMITED Director 2015-09-01 CURRENT 2014-06-20 Active - Proposal to Strike off
SIMON RICHARD EAVES HARTHILL WIND LIMITED Director 2015-09-01 CURRENT 2011-07-15 Active
SIMON RICHARD EAVES GARLENICK WIND FARM LIMITED Director 2015-09-01 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES DAINTREE WIND FARM LIMITED Director 2015-09-01 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES HARWORTH POWER (GENERATION) LIMITED Director 2015-09-01 CURRENT 2012-01-04 Active
SIMON RICHARD EAVES DUNMORE WIND FARM LTD Director 2015-09-01 CURRENT 2011-02-24 Active
SIMON RICHARD EAVES EAST YOULSTONE WIND FARM LIMITED Director 2015-09-01 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES RED ROSE INFRASTRUCTURE BIOGAS LIMITED Director 2015-09-01 CURRENT 2013-09-25 Active - Proposal to Strike off
ADRIAN WAINE ROBINSON RYMES SOLAR LIMITED Director 2017-12-08 CURRENT 2011-02-03 Active
ADRIAN WAINE ROBINSON WATFORD LODGE WIND FARM LTD Director 2017-10-04 CURRENT 2012-06-26 Active
ADRIAN WAINE ROBINSON WESTNEWTON WINDFARM LIMITED Director 2017-10-04 CURRENT 2013-12-17 Active
ADRIAN WAINE ROBINSON WATFORD LODGE HOLDCO LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
ADRIAN WAINE ROBINSON BEGL 4 LIMITED Director 2017-10-04 CURRENT 2010-11-09 Active
ADRIAN WAINE ROBINSON AIRFIELD WIND FARM LIMITED Director 2017-09-27 CURRENT 2015-06-05 Active
ADRIAN WAINE ROBINSON RED GAP WIND FARM LIMITED Director 2017-07-18 CURRENT 2015-09-22 Active
ADRIAN WAINE ROBINSON MIDDLE BALBEGGIE WIND FARM LIMITED Director 2017-05-30 CURRENT 2012-08-14 Active
ADRIAN WAINE ROBINSON FALKIRK TOD HILL WIND LIMITED Director 2017-05-30 CURRENT 2010-10-21 Active
ADRIAN WAINE ROBINSON YSGELLOG WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
ADRIAN WAINE ROBINSON MOSSMORRAN WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-16 Active
ADRIAN WAINE ROBINSON HARTHILL WIND LIMITED Director 2017-05-30 CURRENT 2011-07-15 Active
ADRIAN WAINE ROBINSON GARLENICK WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
ADRIAN WAINE ROBINSON DAINTREE WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
ADRIAN WAINE ROBINSON POTATO POT WIND FARM LIMITED Director 2017-05-30 CURRENT 2012-05-09 Active
ADRIAN WAINE ROBINSON DUNMORE WIND FARM LTD Director 2017-05-30 CURRENT 2011-02-24 Active
ADRIAN WAINE ROBINSON EAST YOULSTONE WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
ADRIAN WAINE ROBINSON WYTHEGILL WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
ADRIAN WAINE ROBINSON RED ROSE INFRASTRUCTURE BIOGAS 2 LIMITED Director 2017-03-06 CURRENT 2014-06-20 Active - Proposal to Strike off
ADRIAN WAINE ROBINSON HARWORTH POWER (GENERATION) LIMITED Director 2017-03-06 CURRENT 2012-01-04 Active
ADRIAN WAINE ROBINSON RED ROSE INFRASTRUCTURE BIOGAS LIMITED Director 2017-03-06 CURRENT 2013-09-25 Active - Proposal to Strike off
KIRSTY LOUISE USHER CLEAN ENERGY AND INFRASTRUCTURE 6 UK HOLDINGS LIMITED Director 2018-06-20 CURRENT 2017-04-27 Active
KIRSTY LOUISE USHER RYMES SOLAR LIMITED Director 2017-12-08 CURRENT 2011-02-03 Active
KIRSTY LOUISE USHER WATFORD LODGE WIND FARM LTD Director 2017-10-04 CURRENT 2012-06-26 Active
KIRSTY LOUISE USHER WESTNEWTON WINDFARM LIMITED Director 2017-10-04 CURRENT 2013-12-17 Active
KIRSTY LOUISE USHER WATFORD LODGE HOLDCO LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
KIRSTY LOUISE USHER BEGL 4 LIMITED Director 2017-10-04 CURRENT 2010-11-09 Active
KIRSTY LOUISE USHER AIRFIELD WIND FARM LIMITED Director 2017-09-27 CURRENT 2015-06-05 Active
KIRSTY LOUISE USHER RED GAP WIND FARM LIMITED Director 2017-07-18 CURRENT 2015-09-22 Active
KIRSTY LOUISE USHER MIDDLE BALBEGGIE WIND FARM LIMITED Director 2017-05-30 CURRENT 2012-08-14 Active
KIRSTY LOUISE USHER FALKIRK TOD HILL WIND LIMITED Director 2017-05-30 CURRENT 2010-10-21 Active
KIRSTY LOUISE USHER CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED Director 2017-05-30 CURRENT 2013-01-10 Active
KIRSTY LOUISE USHER CLEAN ENERGY AND INFRASTRUCTURE UK WIND LIMITED Director 2017-05-30 CURRENT 2014-05-15 Active
KIRSTY LOUISE USHER YSGELLOG WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
KIRSTY LOUISE USHER MOSSMORRAN WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-16 Active
KIRSTY LOUISE USHER HARTHILL WIND LIMITED Director 2017-05-30 CURRENT 2011-07-15 Active
KIRSTY LOUISE USHER GARLENICK WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
KIRSTY LOUISE USHER DAINTREE WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
KIRSTY LOUISE USHER POTATO POT WIND FARM LIMITED Director 2017-05-30 CURRENT 2012-05-09 Active
KIRSTY LOUISE USHER EAST YOULSTONE WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
KIRSTY LOUISE USHER CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED Director 2017-04-27 CURRENT 2015-11-18 Active
KIRSTY LOUISE USHER RED ROSE INFRASTRUCTURE LIMITED Director 2017-04-06 CURRENT 2011-06-28 Active
KIRSTY LOUISE USHER RED ROSE INFRASTRUCTURE BIOGAS 2 LIMITED Director 2017-04-06 CURRENT 2014-06-20 Active - Proposal to Strike off
KIRSTY LOUISE USHER HARWORTH POWER (GENERATION) LIMITED Director 2017-04-06 CURRENT 2012-01-04 Active
KIRSTY LOUISE USHER RED ROSE INFRASTRUCTURE BIOGAS LIMITED Director 2017-04-06 CURRENT 2013-09-25 Active - Proposal to Strike off
KIRSTY LOUISE USHER CLEAN ENERGY AND INFRASTRUCTURE UK WIND 2 LIMITED Director 2017-03-31 CURRENT 2015-11-24 Active

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
2024-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-02-12CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2024-02-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2024-02-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-02-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-02-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-04-18Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-04-18Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-04-1831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2023-04-13Audit exemption subsidiary accounts made up to 2020-12-31
2023-03-27Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2023-03-27Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2023-03-27Audit exemption statement of guarantee by parent company for period ending 31/12/20
2023-03-27Audit exemption statement of guarantee by parent company for period ending 31/12/20
2023-02-17Compulsory strike-off action has been discontinued
2023-02-17CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2023-02-07FIRST GAZETTE notice for compulsory strike-off
2022-04-28DIRECTOR APPOINTED MRS ANNE FOSTER
2022-04-28AP01DIRECTOR APPOINTED MRS ANNE FOSTER
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-05AA01Previous accounting period shortened from 30/06/21 TO 31/12/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-09-24AA01Current accounting period extended from 31/12/20 TO 30/06/21
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY LOUISE USHER
2020-09-22PSC07CESSATION OF CAPITAL DYNAMICS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-22PSC02Notification of Distributed Power Holdings Limited as a person with significant control on 2020-09-21
2020-09-22AP01DIRECTOR APPOINTED MR KEITH STEPHEN GAINS
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BRECKENRIDGE
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-20AP01DIRECTOR APPOINTED MRS KIRSTY LOUISE USHER
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STEPHEN GAINS
2017-03-15AP01DIRECTOR APPOINTED MR ADRIAN WAINE ROBINSON
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10AR0108/02/16 ANNUAL RETURN FULL LIST
2015-09-16AP01DIRECTOR APPOINTED MR SIMON EAVES
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12AP01DIRECTOR APPOINTED MR JOHN WILLIAM BRECKENRIDGE
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCAYSBROOK
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RORY QUINLAN
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-06AR0108/02/15 ANNUAL RETURN FULL LIST
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-18AR0108/02/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AR0108/02/13 ANNUAL RETURN FULL LIST
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-26AP03SECRETARY APPOINTED MS ELIZABETH ALEXANDRA OLDROYD
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2012-04-20MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2
2012-04-20MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 4
2012-04-12AP01DIRECTOR APPOINTED MR DAVID ANDREW SCAYSBROOK
2012-02-29AA01PREVEXT FROM 30/06/2011 TO 31/12/2011
2012-02-09AR0108/02/12 FULL LIST
2012-02-09AD02SAIL ADDRESS CHANGED FROM: 21 SACKVILLE STREET LONDON W1S 3DN UNITED KINGDOM
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY JOHN QUINLAN / 09/02/2012
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM, 21 SACKVILLE STREET, LONDON, W1S 3DN, UNITED KINGDOM
2011-09-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-09-08AD02SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM, DALLAM COURT DALLAM LANE, WARRINGTON, WA2 7LT, UNITED KINGDOM
2011-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-19AP01DIRECTOR APPOINTED MR KEITH GAINS
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUGGINS
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NORTHAM
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUY
2011-07-18AP01DIRECTOR APPOINTED MR RORY JOHN QUINLAN
2011-07-14RES01ADOPT ARTICLES 07/07/2011
2011-05-31ANNOTATIONClarification
2011-05-24AR0122/05/11 FULL LIST
2011-04-06AP01DIRECTOR APPOINTED DAVID KENNETH DUGGINS
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-04-04AP01DIRECTOR APPOINTED DAVID KENNETH DUGGINS
2011-04-04AP01DIRECTOR APPOINTED DAVID KENNETH DUGGINS
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PATRICK NORTHAM / 01/10/2009
2010-06-18AP04CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY WFW LEGAL SERVICES LIMITED
2010-05-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-05-27AD02SAIL ADDRESS CREATED
2010-05-26AR0122/05/10 FULL LIST
2010-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2010 FROM, 15 APPOLD STREET, LONDON, EC2A 2HB
2009-10-26AA30/06/09 TOTAL EXEMPTION FULL
2009-10-13AP01DIRECTOR APPOINTED MR MICHAEL GUY
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BRANNAN
2009-05-29363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-13288aDIRECTOR APPOINTED EDWARD PATRICK NORTHAM
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID SCRIVENER
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR ANDREW RAYNE
2008-10-07288aDIRECTOR APPOINTED ROBERT JAMES BRANNAN
2008-05-29363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-01-03AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-29AUDAUDITOR'S RESIGNATION
2007-11-23AUDAUDITOR'S RESIGNATION
2007-07-31363sRETURN MADE UP TO 22/05/07; NO CHANGE 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




Licences & Regulatory approval
We could not find any licences issued to VIRIDIS ENERGY (NORGEN) 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 VIRIDIS ENERGY (NORGEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 2012-08-30 Outstanding SITA (LANCASHIRE) LIMITED
FIXED CHARGE 2012-08-30 Outstanding SITA (LANCASHIRE) LIMITED
FIXED CHARGE 2012-08-30 Outstanding SITA NORTH EAST LIMITED
FIXED CHARGE 2012-08-30 Outstanding MIDLAND LAND RECLAMATION LIMITED
FIXED CHARGE 2012-08-30 Outstanding SHROPSHIRE WASTE MANAGEMENT LIMITED
FIXED CHARGE 2012-08-30 Outstanding BINN LANDFILL (GLENFARG) LIMITED
FIXED CHARGE OVER EQUIPMENT 2012-08-07 Outstanding IBSTOCK BRICK ROUGHDALES LIMITED & CORY ENVIROMENTAL (CENTRAL) LIMITED
FIXED CHARGE OVER EQUIPMENT 2012-08-07 Outstanding IBSTOCK BRICK HIMLEY LIMITED & CORY ENVIROMENTAL (CENTRAL) LIMITED
DEBENTURE 2011-07-22 PART of the property or undertaking has been released and no longer forms part of the charge CAPITAL DYNAMICS RED ROSE INFRASTRUCTURE LP
ASSIGNATION IN SECURITY 2006-04-19 PART of the property or undertaking has been released and no longer forms part of the charge BAYERISCHE HYPO-UND VEREINSBANK AG, LONDON BRANCH AS SECURITY TRUSTEE FOR THE BENEFIT OF THESECURED PARTIES
SECURITY AGREEMENT 2006-04-13 PART of the property or undertaking has been released and no longer forms part of the charge BAYERISCHE HYPO-UND VEREINSBANKEN AG, LONDON BRANCH, AS SECURITY TRUSTEE FOR THE BENEFIT OF THESECURED PARTIES
GUARANTEE & DEBENTURE 2001-10-31 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of VIRIDIS ENERGY (NORGEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIRIDIS ENERGY (NORGEN) LIMITED
Trademarks
We have not found any records of VIRIDIS ENERGY (NORGEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRIDIS ENERGY (NORGEN) 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 VIRIDIS ENERGY (NORGEN) LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for VIRIDIS ENERGY (NORGEN) LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Unclassified Mineral Granville Landfill Site, Grange Lane, Red Hill, Telford, Shropshire, TF2 9PB 50,0002007-04-01
1030 CENTRE PARK SLUTCHERS LANE WARRINGTON WA1 1NA 41,250
Allerdale ELECTRICITY GENERATING PLANT AND PREMISES HESPIN WOOD LANDFILL SITE TODHILLS BLACKFORD CARLISLE CA6 4HB 37,000
Guildford Borough Council Land @ Seale Lodge Landfill (Seale Power) Seale Lane Seale Farnham GU10 1JZ 24,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIRIDIS ENERGY (NORGEN) 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 VIRIDIS ENERGY (NORGEN) 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.