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

OFFSHORE RENEWABLE ENERGY CATAPULT

OFFSHORE HOUSE, ALBERT STREET, BLYTH, NORTHUMBERLAND, NE24 1LZ,
Company Registration Number
04659351
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Offshore Renewable Energy Catapult
OFFSHORE RENEWABLE ENERGY CATAPULT was founded on 2003-02-07 and has its registered office in Blyth. The organisation's status is listed as "Active". Offshore Renewable Energy Catapult is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
OFFSHORE RENEWABLE ENERGY CATAPULT
 
Legal Registered Office
OFFSHORE HOUSE
ALBERT STREET
BLYTH
NORTHUMBERLAND
NE24 1LZ
Other companies in NE24
 
Previous Names
NATIONAL RENEWABLE ENERGY CENTRE LIMITED09/04/2014
NEW AND RENEWABLE ENERGY CENTRE LIMITED26/04/2010
Filing Information
Company Number 04659351
Company ID Number 04659351
Date formed 2003-02-07
Country 
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 07/02/2016
Return next due 07/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB888954046  
Last Datalog update: 2024-03-06 20:10:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFSHORE RENEWABLE ENERGY CATAPULT
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 OFFSHORE RENEWABLE ENERGY CATAPULT

Current Directors
Officer Role Date Appointed
SHAREEN BIBI GAULT
Company Secretary 2017-08-01
LESLEY ANNE GLOVER
Director 2016-04-01
FREDERICK STANISLAUS HALLSWORTH
Director 2015-03-20
COLIN WILLIAM HOOD
Director 2014-03-31
ANDREW JOHN JAMIESON
Director 2014-03-31
JULIA ELIZABETH KING
Director 2015-03-20
JAMES RUFUS MCDONALD
Director 2014-03-31
HUGH PETER MCNEAL
Director 2016-07-01
ANDREW MILL
Director 2005-09-08
ALAN GEOFFREY MOORE
Director 2014-03-31
ANDREW PETER LINDSAY WALLS
Director 2015-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PETER LINDSAY WALLS
Company Secretary 2015-03-20 2017-08-01
HELEN LAWRIE LIDDELL
Director 2014-03-31 2016-04-01
ROBERT WILLIAM SAUNDERS
Director 2014-03-31 2015-11-20
CHRISTOPHER GORDON FLOYD
Director 2012-06-01 2015-05-31
DAVID BERNARD CURRIE
Company Secretary 2015-02-09 2015-03-20
ANDREW PETER LINDSAY WALLS
Company Secretary 2015-02-02 2015-02-09
DAVID BERNARD CURRIE
Company Secretary 2014-04-16 2015-02-02
MIRIAM VALERIE GREENWOOD
Director 2014-03-31 2015-01-23
RICHARD DONALD MARR
Company Secretary 2006-06-28 2014-03-31
RICHARD DONALD MARR
Director 2006-06-28 2014-03-31
JEFFREY ALDER MCINTOSH
Director 2012-02-01 2014-03-31
TREVOR JAMES MURCH
Director 2011-12-01 2014-03-31
WILLIAM FRANCIS SEBASTIAN RICKETT
Director 2010-10-01 2013-05-31
JOHN WILLIAM CLOUGH
Director 2011-05-06 2013-05-04
ANTHONY IKWUE
Director 2011-04-27 2012-02-01
MALCOLM WILLIAM KENNEDY
Director 2003-06-27 2012-02-01
ALAN GRAY RUTHERFORD
Director 2003-05-30 2011-12-01
PETER JOHN TAVNER
Director 2006-09-01 2007-07-01
JILL CHIPCHASE
Company Secretary 2003-05-30 2006-06-16
RICHARD JOHN LINFOOT
Director 2003-05-30 2006-01-31
IAN FELLS
Director 2003-02-07 2005-09-30
IAN DOUGLAS EVERARD
Director 2003-04-15 2005-09-08
RICHARD JOHN LINFOOT
Company Secretary 2003-03-03 2003-05-30
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2003-02-07 2003-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY ANNE GLOVER AFRICAN AGRICULTURAL TECHNOLOGY FOUNDATION Director 2015-10-29 CURRENT 2003-01-23 Active
FREDERICK STANISLAUS HALLSWORTH ORBIS SCIENTIFIC LIMITED Director 2015-12-17 CURRENT 2015-11-03 Active
FREDERICK STANISLAUS HALLSWORTH MEMSSTAR HOLDINGS LIMITED Director 2015-12-17 CURRENT 2015-10-07 Active
FREDERICK STANISLAUS HALLSWORTH CENTRAL MARKET AGENCY LIMITED Director 2007-08-01 CURRENT 2007-08-01 Active
FREDERICK STANISLAUS HALLSWORTH MEMSSTAR LIMITED Director 2006-05-29 CURRENT 2002-11-27 Active
ANDREW JOHN JAMIESON ORE CATAPULT DEVELOPMENT SERVICES LIMITED Director 2014-10-27 CURRENT 2005-11-25 Active
ANDREW JOHN JAMIESON ORE CATAPULT GLASGOW LIMITED Director 2013-01-28 CURRENT 2012-02-24 Dissolved 2017-03-28
JULIA ELIZABETH KING CARBON TRUST INVESTMENTS LIMITED Director 2018-07-16 CURRENT 2003-01-28 Active
JULIA ELIZABETH KING STEM LEARNING LIMITED Director 2016-10-19 CURRENT 2004-03-23 Active
JAMES RUFUS MCDONALD SCOTTISH POWER LIMITED Director 2015-12-10 CURRENT 1999-02-19 Active
JAMES RUFUS MCDONALD NPL MANAGEMENT LIMITED Director 2015-05-21 CURRENT 1994-06-10 Active
JAMES RUFUS MCDONALD SMART ENERGY LIMITED Director 2000-01-10 CURRENT 1999-11-25 Dissolved 2015-10-16
JAMES RUFUS MCDONALD DYNAMIC KNOWLEDGE CORPORATION LIMITED Director 1999-08-13 CURRENT 1999-06-15 Dissolved 2015-09-25
HUGH PETER MCNEAL RENEWABLE UK TRAINING LIMITED Director 2017-07-19 CURRENT 2011-09-29 Active - Proposal to Strike off
HUGH PETER MCNEAL RENEWABLE CERTIFICATION LIMITED Director 2016-04-04 CURRENT 2015-03-20 Active - Proposal to Strike off
ANDREW MILL THE EUROPEAN MARINE ENERGY CENTRE LIMITED Director 2014-03-20 CURRENT 2003-05-13 Active
ALAN GEOFFREY MOORE VENTUS 2 VCT PLC Director 2006-01-10 CURRENT 2006-01-05 Liquidation
ANDREW PETER LINDSAY WALLS ORE CATAPULT DEVELOPMENT SERVICES LIMITED Director 2015-03-20 CURRENT 2005-11-25 Active
ANDREW PETER LINDSAY WALLS KINTAIL TRUSTEES LIMITED Director 2013-11-19 CURRENT 2012-07-19 Active
ANDREW PETER LINDSAY WALLS NEW BOATHOUSE CAPITAL LIMITED Director 2009-01-06 CURRENT 2000-05-11 Dissolved 2013-08-13

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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR FREDERICK STANISLAUS HALLSWORTH
2024-02-15CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR HUGH PETER MCNEAL
2023-07-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-02-08CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-03-29AP01DIRECTOR APPOINTED MRS JANE CLAIRE STEWART
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAM HOOD
2021-08-30AP03Appointment of Mr Andrew Peter Lindsay Walls as company secretary on 2021-08-27
2021-08-30TM02Termination of appointment of Steven James Beattie on 2021-08-27
2021-08-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES BEATTIE
2021-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-25AP01DIRECTOR APPOINTED MR ANDREW PETER LINDSAY WALLS
2021-06-01AP01DIRECTOR APPOINTED MR BENJAMIN JOHN SYKES
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ELIZABETH KING
2021-04-28PSC08Notification of a person with significant control statement
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-12-13PSC07CESSATION OF COLIN WILLIAM HOOD AS A PERSON OF SIGNIFICANT CONTROL
2020-12-13AP01DIRECTOR APPOINTED MR JAMES GARDINER
2020-10-20MEM/ARTSARTICLES OF ASSOCIATION
2020-10-20RES13Resolutions passed:
  • Application for membership approved 06/10/2020
  • ADOPT ARTICLES
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUFUS MCDONALD
2020-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-01-09AP01DIRECTOR APPOINTED MISS ALEXANDRA FIONA SMITH
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE ANNE AIRLIE
2019-11-05AP01DIRECTOR APPOINTED MRS ADRIENNE ANNE AIRLIE
2019-11-01AP01DIRECTOR APPOINTED MR STEVEN JAMES BEATTIE
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER LINDSAY WALLS
2019-11-01AP03Appointment of Mr Steven James Beattie as company secretary on 2019-11-01
2019-11-01TM02Termination of appointment of Andrew Peter Lindsay Walls on 2019-11-01
2019-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY MOORE
2019-02-25AP01DIRECTOR APPOINTED MR RONNIE BONNAR
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-02-11AP03Appointment of Mr Andrew Peter Lindsay Walls as company secretary on 2019-02-11
2019-02-11TM02Termination of appointment of Shareen Bibi Gault on 2019-02-11
2018-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-09RES01ADOPT ARTICLES 09/08/18
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-08-01AP03Appointment of Mrs Shareen Bibi Gault as company secretary on 2017-08-01
2017-08-01TM02Termination of appointment of Andrew Peter Lindsay Walls on 2017-08-01
2017-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-11-11RES01ADOPT ARTICLES 11/11/16
2016-10-24RES01ADOPT ARTICLES 24/10/16
2016-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-01AP01DIRECTOR APPOINTED MR HUGH PETER MCNEAL
2016-04-18AP01DIRECTOR APPOINTED DAME LESLEY ANNE GLOVER
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LIDDELL
2016-02-08AR0107/02/16 NO MEMBER LIST
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SAUNDERS
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046593510002
2015-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLOYD
2015-03-26AP01DIRECTOR APPOINTED MR ANDREW PETER LINDSAY WALLS
2015-03-26AP03SECRETARY APPOINTED MR ANDREW PETER LINDSAY WALLS
2015-03-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID CURRIE
2015-03-26AP01DIRECTOR APPOINTED MR FREDERICK STANISLAUS HALLSWORTH
2015-03-25AP01DIRECTOR APPOINTED PROFESSOR DAME JULIA ELIZABETH KING
2015-02-11AR0107/02/15 NO MEMBER LIST
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLS
2015-02-10AP03SECRETARY APPOINTED MR DAVID BERNARD CURRIE
2015-02-09TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WALLS
2015-02-05ANNOTATIONClarification
2015-02-04AP03SECRETARY APPOINTED MR ANDREW PETER LINDSAY WALLS
2015-02-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID CURRIE
2015-02-04AP01DIRECTOR APPOINTED MR ANDREW PETER LINDSAY WALLS
2015-02-04AP01DIRECTOR APPOINTED MR ANDREW PETER LINDSAY WALLS
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM GREENWOOD
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-15AP03SECRETARY APPOINTED MR DAVID BERNARD CURRIE
2014-07-31AP01DIRECTOR APPOINTED MR ROBERT WILLIAM SAUNDERS
2014-06-03AP01DIRECTOR APPOINTED MR ANDREW JOHN JAMIESON
2014-05-28AP01DIRECTOR APPOINTED MISS MIRIAM VALERIE GREENWOOD
2014-05-16AP01DIRECTOR APPOINTED DR COLIN WILLIAM HOOD
2014-05-16AP01DIRECTOR APPOINTED PROFESSOR SIR JAMES RUFUS MCDONALD
2014-05-15AP01DIRECTOR APPOINTED MR ALAN GEOFFREY MOORE
2014-05-15AP01DIRECTOR APPOINTED BARONESS HELEN LAWRIE LIDDELL
2014-04-16RES01ADOPT ARTICLES 31/03/2014
2014-04-09RES15CHANGE OF NAME 31/03/2014
2014-04-09CERTNMCOMPANY NAME CHANGED NATIONAL RENEWABLE ENERGY CENTRE LIMITED CERTIFICATE ISSUED ON 09/04/14
2014-04-09NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2014-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MARR
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARR
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MURCH
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MCINTOSH
2014-03-04AR0107/02/14 NO MEMBER LIST
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARR / 01/01/2014
2014-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARR / 01/01/2014
2013-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICKETT
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RUTH THOMPSON
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLOUGH
2013-03-06AR0107/02/13 NO MEMBER LIST
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM EDDIE FERGUSON HOUSE RIDLEY STREET BLYTH NORTHUMBERLAND NE24 3AG
2012-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-28AP01DIRECTOR APPOINTED DR CHRISTOPHER GORDON FLOYD
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE
2012-03-02AR0107/02/12 NO MEMBER LIST
2012-03-01AP01DIRECTOR APPOINTED MR JEFFREY ALDER MCINTOSH
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM KENNEDY
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY IKWUE
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RUTHERFORD
2011-12-12AP01DIRECTOR APPOINTED MR TREVOR JAMES MURCH
2011-05-06AP01DIRECTOR APPOINTED DR JOHN WILLIAM CLOUGH
2011-04-27AP01DIRECTOR APPOINTED DR ANTHONY IKWUE
2011-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-22AR0107/02/11 NO MEMBER LIST
2011-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-06AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS SEBASTIAN RICKETT
2010-04-26RES15CHANGE OF NAME 03/03/2010
2010-04-26CERTNMCOMPANY NAME CHANGED NEW AND RENEWABLE ENERGY CENTRE LIMITED CERTIFICATE ISSUED ON 26/04/10
2010-04-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-25AR0107/02/10 NO MEMBER LIST
2009-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-02363aANNUAL RETURN MADE UP TO 07/02/09
2009-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-04363aANNUAL RETURN MADE UP TO 07/02/08
2008-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-09288bDIRECTOR RESIGNED
2007-03-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-26363sANNUAL RETURN MADE UP TO 07/02/07
2006-12-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-16288aNEW DIRECTOR APPOINTED
2006-09-01288bDIRECTOR RESIGNED
2006-08-04288cDIRECTOR'S PARTICULARS CHANGED
2006-07-05288aNEW SECRETARY APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-06-16288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
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 OFFSHORE RENEWABLE ENERGY CATAPULT 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 OFFSHORE RENEWABLE ENERGY CATAPULT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-04-14 Outstanding ONE NORTHEAST
Intangible Assets
Patents
We have not found any records of OFFSHORE RENEWABLE ENERGY CATAPULT registering or being granted any patents
Domain Names

OFFSHORE RENEWABLE ENERGY CATAPULT owns 3 domain names.

narec.co.uk   explorerenewables.co.uk   bsts.co.uk  

Trademarks

Trademark applications by OFFSHORE RENEWABLE ENERGY CATAPULT

OFFSHORE RENEWABLE ENERGY CATAPULT is the Original Applicant for the trademark narec ™ (UK00003090391) through the UKIPO on the 2015-01-20
Trademark classes: Business analysis services, business advice, assistance and appraisal, consultancy, evaluation and planning, business development services all in the field of new and renewable energy. Management and provision of venture capital, allocation of financial resources; corporate finance; raising of finance, corporate and commercial lending all in the field of new and renewable energy. Building, construction, restoration, maintaining and repairing of resources used in the field of new and renewable energy including wave machines, wind power farms, energy stations and test facilities. Transportation, delivery, distribution and storage of energy. Treatment of materials in relation to new and renewable energy. Research into the creation and exploration of new and renewable energy.
OFFSHORE RENEWABLE ENERGY CATAPULT is the Original Applicant for the trademark Image for mark UK00003090393 NaREC ™ (UK00003090393) through the UKIPO on the 2015-01-20
Trademark classes: Business analysis services; business advice, assistance and appraisal, consultancy, evaluation and planning; business development services all in the field of new and renewable energy. Management and provision of venture capital, allocation of financial resources; corporate finance; raising of finance, corporate and commercial lending all in the field of new and renewable energy. Building, construction, restoration, maintaining and repairing of resources used in the field of new and renewable energy including wave machines, wind power farms, energy stations and test facilities. Transportation, delivery, distribution and storage of energy. Treatment of materials in relation to new and renewable energy. Research into the creation and exploration of new and renewable energy.
Income
Government Income
We have not found government income sources for OFFSHORE RENEWABLE ENERGY CATAPULT. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as OFFSHORE RENEWABLE ENERGY CATAPULT are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where OFFSHORE RENEWABLE ENERGY CATAPULT 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 OFFSHORE RENEWABLE ENERGY CATAPULT
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2015-03-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2015-02-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.

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

Government Grants / Awards
Technology Strategy Board Awards
OFFSHORE RENEWABLE ENERGY CATAPULT has been awarded 17 awards from the Technology Strategy Board. The value of these awards is £ 103,864,361

CategoryAward Date Award/Grant
Offshore Renewable Energy Catapult Limited Interim Funding - Property Establishment : Centres 2013-10-01 £ 2,403,837
TTCDP : European 2013-09-01 £ 139,789
Offshore Renewable Energy Catapult : Centres 2012-11-01 £ 6,400,000
Offshore Renewable Energy Catapult : Centres 2012-11-01 £ 1,300,000
Offshore Renewable Energy Catapult – Narec Catapult mobilisation project : Centres 2012-11-01 £ 435,675
Funding to support the Operational costs of NAREC : Centres 2012-04-01 £ 9,400,350
OWEL Marine demonstrator : Collaborative Research and Development 2011-01-01 £ 89,974
NaREC Site Infrastructure : Centres 2011-01-01 £ 2,450,000
NaREC Innovation Facilities Infrastructure : Centres 2011-01-01 £ 2,000,000
Offshore Wind Test Site : Centres 2010-03-01 £ 22,850,000
Offshore Wind Test Site : Centres 2010-03-01 £ 7,780,000
National Blade Test Facility (BT2) : Centres 2009-12-01 £ 14,340,000
NaREC Marine Testing Facility (Nautilus) : Centres 2009-09-01 £ 11,257,358
Lower-cost Concentrating Photovoltaic Systems using III-V cells (III-V CPV) : Collaborative Research and Development 2008-10-01 £ 18,309
National Wind Development Centre (FUJIN) : Centres 2008-07-01 £ 22,769,947
TSB ZEFAL The Zero Fault Level Generator for Active Urban Networks : Collaborative Research and Development 2008-04-01 £ 19,150
TSB High Efficiency silicon solar cells with PECVD dielectric rear surface passivation HIGHPOINT : Collaborative Research and Development 2008-03-01 £ 209,972

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded OFFSHORE RENEWABLE ENERGY CATAPULT 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.