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

THE CARBON TRUST

LEVEL 5, ARBOR, 255 BLACKFRIARS ROAD, LONDON, SE1 9AX,
Company Registration Number
04190230
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Carbon Trust
THE CARBON TRUST was founded on 2001-03-29 and has its registered office in London. The organisation's status is listed as "Active". The Carbon Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE CARBON TRUST
 
Legal Registered Office
LEVEL 5, ARBOR
255 BLACKFRIARS ROAD
LONDON
SE1 9AX
Other companies in SE1
 
Filing Information
Company Number 04190230
Company ID Number 04190230
Date formed 2001-03-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB868049388  
Last Datalog update: 2024-05-05 06:19:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CARBON TRUST
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 THE CARBON TRUST
The following companies were found which have the same name as THE CARBON TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CARBON TEAM LIMITED KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2005-01-17
THE CARBON ADVISORY SERVICE LTD 20 CHAMBERLAIN STREET WELLS SOMERSET BA5 2PF Dissolved Company formed on the 2007-09-18
THE CARBON AND ENERGY FUND LIMITED OSWALDTWISTLE MILLS BUS CTR CLIFTON MILL PICKUP STREET ACCRINGTON LANCASHIRE BB5 0EY Active Company formed on the 2010-09-01
THE CARBON CAPTURE AND STORAGE ASSOCIATION 6TH FLOOR 10 DEAN FARRAR STREET LONDON SW1H 0DX Active Company formed on the 2005-12-09
THE CARBON CLEANING COMPANY LIMITED UNIT 3 105 LEWIN STREET MIDDLEWICH CHESHIRE CW10 9AX Dissolved Company formed on the 2012-07-02
THE CARBON COLLECTION LIMITED JACK DASH HOUSE 2 LAWN HOUSE CLOSE LONDON E14 9YQ Active Company formed on the 2007-10-12
THE CARBON CONSULTANCY LTD UNIT 2 UFFCOTT FARM UFFCOTT UFFCOTT SWINDON SN4 9NB Dissolved Company formed on the 2006-05-05
THE CARBON CREDIT GRUPPE LTD 5 STATION ROAD CROPREDY OXONFORDSHITE ENGLAND OX17 1PS Dissolved Company formed on the 2012-02-20
THE CARBON EXCHANGE LIMITED ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ Dissolved Company formed on the 2005-05-06
THE CARBON FOOTPRINT EXCHANGE LIMITED CO UKBF LTD OFFICE 2 16 NEW ST STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 8UW Dissolved Company formed on the 2009-09-17
THE CARBON GREEN LIGHTING COMPANY LIMITED 10 WESTBOURNE ROAD COLTISHALL NORWICH NORFOLK NR12 7HT Dissolved Company formed on the 2009-12-15
THE CARBON INTERFACE LTD 16 MEIKLEJOHN STREET STIRLING FK9 5HQ Dissolved Company formed on the 2011-06-06
THE CARBON RATING AGENCY (UK) LIMITED 10 BOLT COURT 3RD FLOOR LONDON EC4A 3DQ Active Company formed on the 2008-06-18
THE CARBON REDUCTION CONSORTIUM LTD 10 WEYMOUTH ST LEICESTER ENGLAND LE4 6FN Dissolved Company formed on the 2004-11-18
THE CARBON WAR LIMITED 71 QUEEN VICTORIA STREET LONDON EC4V 4BE Active Company formed on the 1999-11-18
THE CARBON WEB LIMITED SIDHEAN MOR BALBLAIR STRAIGHT BALBLAIR ARDGAY SUTHERLAND IV24 3AW Dissolved Company formed on the 2012-11-29
THE CARBON WHEEL COMPANY LIMITED 1ST FLOOR THE SYMS BUILDING BUMPERS WAY BUMPERS FARM CHIPPENHAM WILTSHIRE SN14 6LH Dissolved Company formed on the 2009-11-27
THE CARBONSENSE FOUNDATION HIGHLEIGH HOUSE DAWLISH ROAD TEIGNMOUTH DEVON TQ14 8TL Active - Proposal to Strike off Company formed on the 2007-09-07
THE CARBON GROUP (LINCOLN) LTD Portico House 25 Bailgate Lincoln LN1 3AP Active Company formed on the 2013-12-30
The Carbon Bench, LLC 112 south high st Breckenridge CO 80424 Delinquent Company formed on the 2013-02-19

Company Officers of THE CARBON TRUST

Current Directors
Officer Role Date Appointed
BRADLEY PAUL DUNCAN
Company Secretary 2015-01-29
THOMAS AUGUSTE READ DELAY
Director 2001-07-13
PAUL HOWARD JEFFERISS
Director 2001-05-16
DOROTHY ANNE MACKENZIE
Director 2012-11-28
CHRISTOPHER JOHN MOTTERSHEAD
Director 2001-07-01
MICHAEL ANTHONY REA
Director 2008-04-01
JAMES MATHESON SMITH
Director 2010-09-01
TIMOTHY PETER WELLER
Director 2007-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE ANNE WILLIAMS
Company Secretary 2010-07-01 2014-09-26
JOHN WALTER EDMONDS
Director 2001-07-13 2013-09-27
NEIL BENTLEY
Director 2008-08-18 2012-09-27
RICHARD JOHN BROOK
Director 2001-07-13 2011-09-22
IAN GERALD MCALLISTER
Director 2001-03-29 2011-09-22
ROSEMARY JANE CECILIA BOOT
Director 2001-07-13 2011-08-01
EDWARD BARNARD HYAMS
Director 2005-06-16 2011-07-14
JAMES WILLIAM EYKYN MAITLAND HUME
Director 2010-06-08 2011-07-01
GORDON DAVID INNES
Director 2010-05-20 2011-06-15
COLIN ANDREW CHURCH
Director 2009-05-02 2011-02-07
OLIVE PAULA HILL
Director 2007-06-08 2010-10-11
ANTHONY HOWARD STOCKWELL
Company Secretary 2003-03-05 2010-07-01
COLIN IMRIE
Director 2009-05-12 2010-06-06
HUGH PETER MCNEAL
Director 2009-08-17 2010-05-20
HUGH PETER MCNEAL
Director 2009-08-17 2010-05-20
PEGGY JEAN CRUICKSHANK
Director 2008-03-28 2009-08-17
JANE ELIZABETH MORGAN
Director 2006-11-14 2009-05-12
HENRY CLIFFORD SYDNEY DERWENT
Director 2003-03-04 2007-07-30
ALAN SAMUEL NEVILLE
Director 2004-03-29 2007-03-30
WILSON MALONE
Director 2004-11-30 2006-11-14
CLAIRE DURKIN
Director 2004-09-16 2005-09-15
PETER JULIAN LEHMANN
Director 2001-07-13 2005-06-16
ROBIN SHAND NAYSMITH
Director 2002-06-26 2004-11-30
ALISTAIR WILLIAM CARNEGIE KEDDIE
Director 2001-07-13 2004-09-16
IAN FREDERICK STEPHENSON
Company Secretary 2001-03-29 2003-03-05
JOHN ALEXANDER BROWN
Director 2001-07-13 2002-06-26
DAIRMUID MCLEAN
Director 2001-07-13 2002-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS AUGUSTE READ DELAY CARBON TRUST INTERNATIONAL LIMITED Director 2009-09-03 CURRENT 2009-09-03 Active
THOMAS AUGUSTE READ DELAY PARTNERSHIPS NO.1 LIMITED Director 2007-04-04 CURRENT 2006-04-06 Liquidation
THOMAS AUGUSTE READ DELAY CARBON TRUST HOLDINGS LIMITED Director 2006-05-24 CURRENT 2006-03-13 Dissolved 2018-05-01
THOMAS AUGUSTE READ DELAY CARBON TRUST ENTERPRISES LIMITED Director 2004-08-09 CURRENT 2004-04-27 Active
THOMAS AUGUSTE READ DELAY CARBON TRUST INVESTMENTS LIMITED Director 2003-03-26 CURRENT 2003-01-28 Active
PAUL HOWARD JEFFERISS CARBON TRUST INVESTMENTS LIMITED Director 2003-03-26 CURRENT 2003-01-28 Active
DOROTHY ANNE MACKENZIE DRAGON EMPLOYEE BENEFIT TRUST LIMITED Director 2003-06-09 CURRENT 2003-05-18 Dissolved 2015-10-13
CHRISTOPHER JOHN MOTTERSHEAD JOHNSON MATTHEY PLC Director 2015-01-27 CURRENT 1891-04-11 Active
CHRISTOPHER JOHN MOTTERSHEAD KING'S COLLEGE LONDON BUSINESS LIMITED Director 2014-09-16 CURRENT 1992-05-13 Active
CHRISTOPHER JOHN MOTTERSHEAD CARBON TRUST INVESTMENTS LIMITED Director 2003-03-26 CURRENT 2003-01-28 Active
MICHAEL ANTHONY REA CARBON TRUST ADVISORY LIMITED Director 2013-02-12 CURRENT 2007-06-08 Active
MICHAEL ANTHONY REA CARBON TRUST RESOURCES LIMITED Director 2011-12-15 CURRENT 2007-06-08 Dissolved 2017-06-13
MICHAEL ANTHONY REA CARBON TRUST ASSURANCE LIMITED Director 2011-12-15 CURRENT 2008-03-28 Active
MICHAEL ANTHONY REA SACKVILLE LCW SUB LP 1 (GP) LIMITED Director 2011-05-26 CURRENT 2010-03-01 Active
MICHAEL ANTHONY REA SACKVILLE LCW (GP) LIMITED Director 2011-05-26 CURRENT 2010-03-01 Active
MICHAEL ANTHONY REA CARBON TRUST IMPLEMENTATION SERVICES LIMITED Director 2011-03-04 CURRENT 2011-03-04 Liquidation
MICHAEL ANTHONY REA LOW CARBON WORKPLACE LIMITED Director 2010-03-01 CURRENT 2009-11-30 Dissolved 2017-06-20
MICHAEL ANTHONY REA CARBON TRUST INTERNATIONAL LIMITED Director 2009-09-07 CURRENT 2009-09-03 Active
MICHAEL ANTHONY REA CARBON TRUST ENTERPRISES LIMITED Director 2008-09-18 CURRENT 2004-04-27 Active
MICHAEL ANTHONY REA CARBON TRUST INVESTMENTS LIMITED Director 2008-06-12 CURRENT 2003-01-28 Active
TIMOTHY PETER WELLER G4S FINANCE (SOUTH AFRICA) LIMITED Director 2017-05-24 CURRENT 2004-09-15 Active
TIMOTHY PETER WELLER G4S HOLDINGS 38 (UK) LIMITED Director 2016-10-24 CURRENT 1985-11-11 Dissolved 2016-11-29
TIMOTHY PETER WELLER G4S (MARCH 2008) LIMITED Director 2016-10-24 CURRENT 2008-03-14 Dissolved 2017-05-23
TIMOTHY PETER WELLER G4S DEFENCE SYSTEMS INTERNATIONAL LIMITED Director 2016-10-24 CURRENT 1981-01-26 Dissolved 2017-09-12
TIMOTHY PETER WELLER G4S FINANCING LIMITED Director 2016-10-24 CURRENT 2015-12-16 Dissolved 2017-09-12
TIMOTHY PETER WELLER G4S MANAGEMENT SERVICES 127 (UK) LIMITED Director 2016-10-24 CURRENT 1965-01-26 Dissolved 2017-02-18
TIMOTHY PETER WELLER G4S HOLDINGS 103 (UK) LIMITED Director 2016-10-24 CURRENT 1995-11-01 Dissolved 2017-11-07
TIMOTHY PETER WELLER G4S MANROYAL INVESTMENTS LIMITED Director 2016-10-24 CURRENT 2005-08-18 Dissolved 2017-10-03
TIMOTHY PETER WELLER G4S HOLDINGS 3 (UK) LIMITED Director 2016-10-24 CURRENT 1989-05-08 Active - Proposal to Strike off
TIMOTHY PETER WELLER G4S DSL HOLDINGS LIMITED Director 2016-10-24 CURRENT 1990-04-03 Active
TIMOTHY PETER WELLER G4S DEFENCE SYSTEMS EURASIA LIMITED Director 2016-10-24 CURRENT 1997-03-27 Active
TIMOTHY PETER WELLER G4S HOLDINGS 102 (UK) LIMITED Director 2016-10-24 CURRENT 1999-07-21 Dissolved 2018-07-27
TIMOTHY PETER WELLER G4S HOLDINGS INTERNATIONAL (AG) LIMITED Director 2016-10-24 CURRENT 2003-10-14 Active
TIMOTHY PETER WELLER G4S MP (UK) LIMITED Director 2016-10-24 CURRENT 2004-09-15 Active
TIMOTHY PETER WELLER G4S INTERNATIONAL HOLDINGS LIMITED Director 2016-10-24 CURRENT 2005-05-10 Active
TIMOTHY PETER WELLER FIRST SELECT HOLDINGS LIMITED Director 2016-10-24 CURRENT 2006-05-24 Active
TIMOTHY PETER WELLER G4S INTERNATIONAL FINANCE LIMITED Director 2016-10-24 CURRENT 2010-05-14 Active
TIMOTHY PETER WELLER G4S FINANCE (BRAZIL) LIMITED Director 2016-10-24 CURRENT 2011-11-04 Active
TIMOTHY PETER WELLER GROUP 4 LIMITED Director 2016-10-24 CURRENT 1989-05-08 Active
TIMOTHY PETER WELLER G4S AVIATION (FRANCE) LIMITED Director 2016-10-24 CURRENT 1993-07-19 Active
TIMOTHY PETER WELLER G4S WORLDWIDE HOLDINGS LIMITED Director 2016-10-24 CURRENT 1997-01-16 Active
TIMOTHY PETER WELLER G4S HOLDINGS UK (AG) LIMITED Director 2016-10-24 CURRENT 2003-11-19 Active
TIMOTHY PETER WELLER G4S GLOBAL HOLDINGS LIMITED Director 2016-10-24 CURRENT 2004-01-27 Active
TIMOTHY PETER WELLER G4S FINANCE LIMITED Director 2016-10-24 CURRENT 2005-10-05 Active
TIMOTHY PETER WELLER G4S US HOLDINGS LIMITED Director 2016-10-24 CURRENT 2007-06-27 Active
TIMOTHY PETER WELLER G4S US INVESTMENTS LIMITED Director 2016-10-24 CURRENT 2008-07-24 Active - Proposal to Strike off
TIMOTHY PETER WELLER IBG HOLDINGS (UK) LIMITED Director 2016-10-24 CURRENT 2010-02-12 Active
TIMOTHY PETER WELLER G4S CORPORATE SERVICES LIMITED Director 2016-10-24 CURRENT 2010-10-15 Active
TIMOTHY PETER WELLER SECURICOR LIMITED Director 2016-10-24 CURRENT 1898-05-16 Active
TIMOTHY PETER WELLER G4S INTERNATIONAL 105 (UK) LIMITED Director 2016-10-24 CURRENT 1960-07-08 Active
TIMOTHY PETER WELLER G4S AMERICAS (UK) LIMITED Director 2016-10-24 CURRENT 1951-08-31 Active
TIMOTHY PETER WELLER G4S NOMINEES LIMITED Director 2016-10-24 CURRENT 1973-11-06 Active
TIMOTHY PETER WELLER G4S FINANCE MANAGEMENT (AG) LIMITED Director 2016-10-24 CURRENT 2002-01-16 Active
TIMOTHY PETER WELLER G4S INVESTMENT LONDON LIMITED Director 2016-10-24 CURRENT 2011-10-12 Active
TIMOTHY PETER WELLER G4S LIMITED Director 2013-04-01 CURRENT 2003-12-11 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
2024-05-10DIRECTOR APPOINTED CHRISTOPHER ALAN STARK
2024-04-08CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-04-04APPOINTMENT TERMINATED, DIRECTOR THOMAS AUGUSTE READ DELAY
2024-04-04Termination of appointment of Milena Radoycheva on 2024-03-31
2024-02-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-13Statement of company's objects
2023-12-05Appointment of Milena Radoycheva as company secretary on 2023-12-04
2023-10-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-25Termination of appointment of Laura Byrne on 2023-09-22
2023-09-18APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER WELLER
2023-07-05DIRECTOR APPOINTED MS CHARLOTTE ANNE BECKETT
2023-07-05DIRECTOR APPOINTED MS ANJA LANGER JACQUIN
2023-04-04CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-03-30Register inspection address changed from 4th Floor Dorset House 27-45 Stamford Street London SE1 9NT England to Level 5, Arbor 255 Blackfriars Road London SE1 9AX
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM Arbor Level 5, Arbor 255 Blackfriars Road London SE1 9AX England
2023-02-24REGISTERED OFFICE CHANGED ON 24/02/23 FROM 4th Floor Dorset House 27-45 Stamford Street London SE1 9NT
2022-07-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-31AP01DIRECTOR APPOINTED MR NICHOLAS TIMON DRAKESMITH
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-04-08AP01DIRECTOR APPOINTED MR ERIC SOUBEIRAN
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MOTTERSHEAD
2019-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-03-21AP03Appointment of Laura Byrne as company secretary on 2019-03-11
2018-12-12TM02Termination of appointment of Bradley Paul Duncan on 2018-12-12
2018-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-18AP01DIRECTOR APPOINTED BARONESS BROWN OF CAMBRIDGE JULIA ELIZABETH KING
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MATHESON SMITH
2018-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DOROTHY ANNE MACKENZIE / 29/05/2018
2018-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER WELLER / 25/05/2018
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-11-09RES13GRANT OF POWER OF ATTORNEY AS IF ARTICLES 66 & 67 DID NOT APPLY 02/11/2017
2017-11-09RES13GRANT OF POWER OF ATTORNEY AS IF ARTICLES 66 & 67 DID NOT APPLY 02/11/2017
2017-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-20AR0129/03/16 ANNUAL RETURN FULL LIST
2015-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-17AR0129/03/15 ANNUAL RETURN FULL LIST
2015-01-30AP03Appointment of Mr Bradley Paul Duncan as company secretary on 2015-01-29
2014-09-26TM02Termination of appointment of Claire Anne Williams on 2014-09-26
2014-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-02AR0129/03/14 ANNUAL RETURN FULL LIST
2014-03-26AUDAUDITOR'S RESIGNATION
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDMONDS
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-03AR0129/03/13 NO MEMBER LIST
2013-04-03AD02SAIL ADDRESS CHANGED FROM: 4TH FLOOR DORSET HOUSE 27-45 STAMFORD STREET LONDON SE1 9PY ENGLAND
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR LUCY NEVILLE-ROLFE
2012-12-12AP01DIRECTOR APPOINTED MS DOROTHY ANNE MACKENZIE
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEPHENSON
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BENTLEY
2012-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 4TH FLOOR DORSET HOUSE 27-45 STAMFORD STREET LONDON SE1 9PY ENGLAND
2012-04-03AR0129/03/12 NO MEMBER LIST
2012-04-03AD02SAIL ADDRESS CHANGED FROM: 4TH FLOOR DORSET HOUSE 27-45 STAMFORD STREET LONDON SE1 9PY ENGLAND
2012-04-03AD02SAIL ADDRESS CHANGED FROM: ONE GLASS WHARF BRISTOL BS2 0ZX
2012-04-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2012 FROM DORSET HOUSE 27-45 STAMFORD STREET LONDON SE1 9PY UNITED KINGDOM
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 6TH FLOOR 5 NEW STREET SQUARE LONDON EC4A 3BF
2011-10-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-10-10RES01ADOPT ARTICLES 22/09/2011
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW QUINN
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCALLISTER
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOK
2011-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BOOT
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BOOT
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HYAMS
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MAITLAND HUME
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR GORDON INNES
2011-04-21AR0129/03/11 NO MEMBER LIST
2011-04-13AP01DIRECTOR APPOINTED MR JAMES MATHESON SMITH
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHURCH
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY REA / 21/12/2010
2010-12-14AP01DIRECTOR APPOINTED MR DAVID WILLIAM THOMPSON
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVE HILL
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-07AD02SAIL ADDRESS CREATED
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MCNEAL
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN IMRIE
2010-07-12AP01DIRECTOR APPOINTED MR JAMES WILLIAM EYKYN MAITLAND HUME
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY STOCKWELL
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY STOCKWELL
2010-07-01AP03SECRETARY APPOINTED MISS CLAIRE ANNE WILLIAMS
2010-06-08AP01DIRECTOR APPOINTED MR GORDON DAVID INNES
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MCNEAL
2010-05-19AR0129/03/10 NO MEMBER LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER WELLER / 29/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN QUINN / 29/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HUGH PETER GAITSKELL MCNEAL / 29/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BARNARD HYAMS / 29/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVE HILL / 29/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN ANDREW CHURCH / 29/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL BENTLEY / 29/03/2010
2010-05-14AP01DIRECTOR APPOINTED DR HUGH PETER MCNEAL
2010-05-14AP01DIRECTOR APPOINTED DR HUGH PETER GAITSKELL MCNEAL
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PEGGY CRUICKSHANK
2009-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



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

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.136
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities

Intangible Assets
Patents
We have not found any records of THE CARBON TRUST registering or being granted any patents
Domain Names

THE CARBON TRUST owns 27 domain names.

carbonstandard.co.uk   carbonsurvey.co.uk   carbontrust.co.uk   carbontrustinvestment.co.uk   carbontrustinvestments.co.uk   carbontrustloans.co.uk   carbontrusts.co.uk   carbontruststandard.co.uk   carbontrustwales.co.uk   carbonlabelling.co.uk   carbon-trust.co.uk   carbon-trusts.co.uk   carbonmanagement.co.uk   ctinvestmentpartners.co.uk   ctinvestmentspartners.co.uk   ctip.co.uk   lowcarboninnovation.co.uk   actioncarbon.co.uk   actionenergy.co.uk   thecarbontrust.co.uk   thecarbontruststandard.co.uk   future-blend.co.uk   future-blends.co.uk   futureblend.co.uk   futureblends.co.uk   thecarbontrustwales.co.uk   aclegalprotection.co.uk  

Trademarks

Trademark applications by THE CARBON TRUST

THE CARBON TRUST is the Original Applicant for the trademark CARBON TRUST STANDARD REDUCING CO2 YEAR ON YEAR ™ (WIPO1058596) through the WIPO on the 2010-07-22
Business management and administration services; public relations services; advertising and promotional services; advisory consultancy and information services all in relation to the aforesaid services.
Services de gestion et d'administration commerciales; relations publiques; services publicitaires et promotionnels; prestation de conseils, services de conseillers et d'informations en rapport avec les services précités.
Servicios de gestión y administración comerciales; servicios de relaciones públicas; servicios de publicidad y promoción; servicios de asesoramiento, consultoría e información relacionados con los servicios antes mencionados.
THE CARBON TRUST is the Original registrant for the trademark CARBON TRUST ™ (77427563) through the USPTO on the 2008-03-20
"CARBON"
THE CARBON TRUST is the Original registrant for the trademark CARBON TRUST STANDARD REDUCING CO2 YEAR ON YEAR ™ (77626791) through the USPTO on the 2008-12-04
Color is not claimed as a feature of the mark.
THE CARBON TRUST is the Original registrant for the trademark CARBON TRUST ™ (77427563) through the USPTO on the 2008-03-20
"CARBON"
THE CARBON TRUST is the Original registrant for the trademark CARBON TRUST ™ (77977470) through the USPTO on the 2008-03-20
"CARBON"
Income
Government Income

Government spend with THE CARBON TRUST

Government Department Income DateTransaction(s) Value Services/Products
8900: ENERGY, DEPARTMENT OF 2015-05-27 USD $-2,620 THIS MODIFICATION CHANGES THE CONTRACT SPECIALIST AND CONTRACTING OFFICER TO MARY J. SOLIS, DE-OBLIGATES ALL REMAINING FUNDS, AND CLOSES THIS CONTRACT.
Wyre Forest District Council 2014-02-03 GBP £1,550
Wyre Forest District Council 2014-02-03 GBP £1,550
Wyre Forest District Council 2014-02-03 GBP £1,550
Wyre Forest District Council 2014-02-03 GBP £1,550 REPAIRS AND MAINTENANCE OF BUILDINGS
Wyre Forest District Council 2014-02-03 GBP £1,550 REPAIRS AND MAINTENANCE OF BUILDINGS
Wyre Forest District Council 2014-02-03 GBP £1,550 REPAIRS AND MAINTENANCE OF BUILDINGS
Manchester City Council 2013-12-02 GBP £1,381
Manchester City Council 2013-04-30 GBP £576
Manchester City Council 2013-04-30 GBP £576
Manchester City Council 2013-04-30 GBP £576 Surplus property Fees
Manchester City Council 2013-04-30 GBP £-576 Surplus property Fees
London Borough of Brent 2013-04-08 GBP £7,000
Gloucestershire County Council 2012-10-11 GBP £4,050
Wyre Forest District Council 2012-06-14 GBP £5,000
Wyre Forest District Council 2012-06-14 GBP £5,000
Wyre Forest District Council 2012-06-14 GBP £5,000
Wyre Forest District Council 2012-06-14 GBP £5,000
Manchester City Council 2011-11-30 GBP £1,381 Surplus property Fees
Manchester City Council 2011-11-30 GBP £576 Surplus property Fees
Manchester City Council 2011-11-23 GBP £576 Surplus property Fees
Manchester City Council 2011-11-23 GBP £-576 Surplus property Fees
Manchester City Council 2011-11-18 GBP £1,381 Surplus property Fees
Rugby Borough Council 2011-09-22 GBP £1,563 Economic Development General
Warwick District Council 2011-07-29 GBP £1,563
Manchester City Council 2011-03-31 GBP £2,825 Surplus property Fees
Manchester City Council 2011-03-31 GBP £10,751 Surplus property Fees
Manchester City Council 2011-02-21 GBP £30,818 Proffesional fees
Manchester City Council 2011-02-21 GBP £9,182 Proffesional fees

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.

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
Ecofys UK Ltd Research and development services and related consultancy services 2013/12/19

The study focuses on ways to optimise AC technology in relation to offshore wind farms, and includes consideration of matters such as the identification and review of issues and opportunities associated with AC transmission and the identification of technologies that promote AC optimisation and enable cost reduction.

Garrad Hassan Ltd Research and development services and related consultancy services 2014/02/04

The Carbon Trust is working on a major offshore wind technology accelerator initiative focussed on reducing the cost of energy (GBP/MWh) from offshore wind by more than 10 %. This initiative, the Offshore Wind Accelerator (OWA), is funding large-scale research, development and demonstration (RD&D) projects to unlock technological barriers to advance the industry, and thereby accelerate its development so that significant carbon emissions reductions are achieved. Projects have been selected based on their potential impact on the cost of offshore wind farms and on their ability to deliver operational improvements in the short to medium term. The OWA has been structured as a funding collaboration between the Carbon Trust and a number of international energy companies active in offshore wind farm development.

Xodus Group Ltd Research and development services and related consultancy services 2013/12/17

Study focusing on understanding the risks associated with the balance of plant for OWA supported foundations and monopiles in offshore wind farms, including by assessing the severity and likelihood of risks that may reduce the operating life of an offshore wind farm (including substations, cables, concrete and steel foundations, secondary steel such as boat landings, connection and tower) and identifying mitigating actions that can be taken in design stage to reduce the risks.

NIRAS Consulting Ltd Research and development services and related consultancy services 2014/03/14

The Offshore Renewables Joint Industry Programme (ORJIP) is a joint industry programme between the Department of Energy and Climate Change, Marine Scotland, The Crown Estate and offshore wind developers.

DNV Global Solutions Ltd Research and development services and related consultancy services 2013/12/03

Comparative study of lifted versus floated gravity base structures for offshore windfarms, including in relation to cost assumptions of both the manufacturing / construction and the marine operations (transport and lowering/ballasting).

Grant Thornton LLP Accounting, auditing and fiscal services 2014/02/24

The statutory audit, assurance services and tax consultancy contract covers:

Research and development services and related consultancy services //

A study relating to minimising the risks and reducing the cost of cable installation and maintenance for Round 3 wind farms - including matters such as reviewing the cable route survey and burial depth methodology and baseline current burial techniques and burial techniques being used in other industries.

Ove Arup & Partners Ltd Research and development services and related consultancy services 2013/12/18

Study focusing on the feasibility and cost sensitivity of potential HDVC optimisation scenarios for offshore wind farms.

Outgoings
Business Rates/Property Tax
No properties were found where THE CARBON TRUST 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.
Import/Export of Goods
Goods imported/exported by THE CARBON TRUST
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CARBON TRUST 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 THE CARBON TRUST 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.