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

ECOTRICITY GENERATION LIMITED

LION HOUSE, ROWCROFT, STROUD, GL5 3BY,
Company Registration Number
03117225
Private Limited Company
Active

Company Overview

About Ecotricity Generation Ltd
ECOTRICITY GENERATION LIMITED was founded on 1995-10-23 and has its registered office in Stroud. The organisation's status is listed as "Active". Ecotricity Generation 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 GENERATION LIMITED
 
Legal Registered Office
LION HOUSE
ROWCROFT
STROUD
GL5 3BY
Other companies in GL5
 
Previous Names
ECOTRICITY (NEXT GENERATION) LIMITED02/11/2018
NEXT GENERATION LIMITED10/05/2011
Filing Information
Company Number 03117225
Company ID Number 03117225
Date formed 1995-10-23
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 23/10/2015
Return next due 20/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 09:24:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOTRICITY GENERATION 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 ECOTRICITY GENERATION LIMITED

Current Directors
Officer Role Date Appointed
TOM COWLING
Company Secretary 2017-11-30
ASIF REHMANWALA
Director 2017-01-23
DALE VINCE
Director 1995-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP CATHERALL
Company Secretary 2003-11-14 2017-11-30
GARRY JOHN PEAGAM
Director 2017-04-12 2017-07-06
PAUL DAVID WHEATCROFT
Director 2013-05-01 2017-02-22
ANDREW JOHN TRIGG
Company Secretary 2000-09-01 2003-11-14
KAREN LANE
Director 1996-12-24 2001-12-05
CAROLINE HORRIGAN
Company Secretary 2000-04-25 2000-09-01
KAREN LANE
Company Secretary 1995-10-24 2000-04-25
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-10-23 1995-10-24
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-10-23 1995-10-24

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 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 ECOTRICITY LIMITED Director 2014-04-15 CURRENT 1995-04-07 Active
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 LYNCH KNOLL WIND PARK LIMITED Director 1995-07-21 CURRENT 1995-07-20 Active
DALE VINCE ECOTRICITY LIMITED Director 1995-04-10 CURRENT 1995-04-07 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
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-02-17AAFULL 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
2020-02-24AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-11-12MR05All of the property or undertaking has been released from charge for charge number 031172250006
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO 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
2019-01-02AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-11-02RES15CHANGE OF COMPANY NAME 02/11/18
2018-09-25CH01Director's details changed for Mr Dale Vince on 2018-09-25
2018-02-05AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-30AP03Appointment of Mr Tom Cowling as company secretary on 2017-11-30
2017-11-30TM02Termination of appointment of Philip Catherall on 2017-11-30
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031172250006
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN PEAGAM
2017-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP CATHERALL on 2017-04-19
2017-04-12AP01DIRECTOR APPOINTED MR GARRY JOHN PEAGAM
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID WHEATCROFT
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-02-01CH01Director's details changed for Mr Asif Rehmanwala on 2017-01-23
2017-01-23AP01DIRECTOR APPOINTED MR ASIF REHMANWALA
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/16 FROM Lion House Lion House Rowcroft Stroud Glos GL5 3BY England
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-04-06CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP CATHERALL on 2016-04-02
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 031172250005
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
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-23AR0123/10/15 ANNUAL RETURN FULL LIST
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 031172250004
2015-02-11AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031172250003
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-25AR0123/10/14 FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-14AR0123/10/13 FULL LIST
2013-11-14AD02SAIL ADDRESS CHANGED FROM: AXIOM HOUSE STATION ROAD STROUD GLOUCESTERSHIRE GL5 3AP ENGLAND
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE VINCE / 14/11/2013
2013-05-08AP01DIRECTOR APPOINTED MR PAUL DAVID WHEATCROFT
2012-10-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-25AR0123/10/12 FULL LIST
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM AXIOM HOUSE STATION ROAD STROUD GLOUCESTERSHIRE GL5 3AP
2011-11-10AR0123/10/11 FULL LIST
2011-10-25AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-10RES15CHANGE OF NAME 04/05/2011
2011-05-10CERTNMCOMPANY NAME CHANGED NEXT GENERATION LIMITED CERTIFICATE ISSUED ON 10/05/11
2011-05-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-23AR0123/10/10 FULL LIST
2010-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2009-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-29AR0123/10/09 FULL LIST
2009-10-29AD02SAIL ADDRESS CREATED
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE VINCE / 07/10/2009
2008-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-27363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2007-11-22363sRETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2007-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2006-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-21363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-11-11363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-10-30363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-11-21288aNEW SECRETARY APPOINTED
2003-11-21288bSECRETARY RESIGNED
2003-10-30363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-12-16288cDIRECTOR'S PARTICULARS CHANGED
2002-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-27363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-08-28225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/04/02
2001-12-11288bDIRECTOR RESIGNED
2001-10-26363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-13400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2001-02-13395PARTICULARS OF MORTGAGE/CHARGE
2000-11-01363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-09-05288aNEW SECRETARY APPOINTED
2000-09-05288bSECRETARY RESIGNED
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-07-27395PARTICULARS OF MORTGAGE/CHARGE
2000-05-17288aNEW SECRETARY APPOINTED
2000-05-08288bSECRETARY RESIGNED
1999-11-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-15363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-24287REGISTERED OFFICE CHANGED ON 24/02/99 FROM: STROUD HOUSE RUSSELL STREET STROUD GLOUCESTERSHIRE GL5 3AN
1998-11-10363sRETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS
1998-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-11-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-18363sRETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS
1997-08-27SRES03EXEMPTION FROM APPOINTING AUDITORS 19/08/97
1997-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1997-01-09288aNEW DIRECTOR APPOINTED
1997-01-09363sRETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to ECOTRICITY GENERATION 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 GENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-04 Outstanding ENERCON GMBH AS SECURED CREDITOR
2016-03-23 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE)
2015-03-26 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE)
2014-12-20 Outstanding TRIODOS BANK NV
CHARGE OVER SHARES 2000-07-27 Outstanding TRIODOS BANK NV
LEGAL CHARGE 1997-09-18 Satisfied TRIODOS BANK N.V.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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 ECOTRICITY GENERATION LIMITED

Intangible Assets
Patents
We have not found any records of ECOTRICITY GENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECOTRICITY GENERATION LIMITED
Trademarks
We have not found any records of ECOTRICITY GENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECOTRICITY GENERATION 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 (82110 - Combined office administrative service activities) as ECOTRICITY GENERATION LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where ECOTRICITY GENERATION 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 GENERATION 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 GENERATION 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.