Company Information for BRITISH ENERGY DIRECT LIMITED
BARNETT WAY, BARNWOOD, GLOUCESTER, GL4 3RS,
|
Company Registration Number
04935015
Private Limited Company
Active |
Company Name | ||
---|---|---|
BRITISH ENERGY DIRECT LIMITED | ||
Legal Registered Office | ||
BARNETT WAY BARNWOOD GLOUCESTER GL4 3RS Other companies in GL4 | ||
Previous Names | ||
|
Company Number | 04935015 | |
---|---|---|
Company ID Number | 04935015 | |
Date formed | 2003-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-05 05:48:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOE SOUTO |
||
BEATRICE BIGOIS |
||
RICHARD TUDOR HUGHES |
||
KATHERINE REBECCA JACOB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MR JOHN EDWARD HEALY |
Director | ||
SIDNEY ROBERT SALVADOR COX |
Director | ||
RONAN EMMANUEL LORY |
Director | ||
KAREN NICOLA LAWRIE |
Company Secretary | ||
SIMONE ROSSI |
Director | ||
JOHN SEARLES |
Director | ||
THOMAS ANDREAS KUSTERER |
Director | ||
JEAN ELIZABETH MACDONALD |
Director | ||
MARK AARON LOVEDAY |
Director | ||
ROBERT MALCOLM ARMOUR |
Director | ||
ROBERT MALCOLM ARMOUR |
Company Secretary | ||
WILLIAM ALFRED COLEY |
Director | ||
STEPHEN ROBERT BILLINGHAM |
Director | ||
NEIL O'HARA |
Director | ||
MIKE ALEXANDER |
Director | ||
SALVATORE MARTIN GATTO |
Director | ||
TERRY BROOKSHAW |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDF ENERGY SERVICES LIMITED | Director | 2016-07-12 | CURRENT | 2016-07-12 | Active | |
EDF ENERGY (LONDON HEAT AND POWER) LIMITED | Director | 2016-06-09 | CURRENT | 2000-11-01 | Dissolved 2017-09-26 | |
THE BARKANTINE HEAT AND POWER COMPANY LIMITED | Director | 2016-06-09 | CURRENT | 1999-01-11 | Active | |
EDF ENERGY 1 LIMITED | Director | 2016-05-30 | CURRENT | 2000-05-02 | Dissolved 2017-08-08 | |
EDF ENERGY CUSTOMERS LIMITED | Director | 2016-05-30 | CURRENT | 1988-03-08 | Active | |
KTJ TRADING LTD | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
HOPPY LIMITED | Director | 2017-10-25 | CURRENT | 2000-08-08 | Active - Proposal to Strike off | |
EDF ENERGY CUSTOMER FIELD SERVICES (METERING) LIMITED | Director | 2017-02-22 | CURRENT | 2000-07-20 | Dissolved 2017-09-19 | |
EDF ENERGY 1 LIMITED | Director | 2017-01-12 | CURRENT | 2000-05-02 | Dissolved 2017-08-08 | |
SEEBOARD ENERGY GAS LIMITED | Director | 2017-01-12 | CURRENT | 1995-04-06 | Active - Proposal to Strike off | |
SEEBOARD ENERGY LIMITED | Director | 2017-01-12 | CURRENT | 1995-04-07 | Active - Proposal to Strike off | |
EDF ENERGY CUSTOMERS LIMITED | Director | 2017-01-12 | CURRENT | 1988-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
LATEST SOC | 18/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES | |
PSC05 | CHANGE OF PARTICULARS FOR A PSC | |
PSC05 | PSC'S CHANGE OF PARTICULARS / EDF ENERGY CUSTOMERS PLC / 11/01/2018 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS KATHERINE REBECCA JACOB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MR HEALY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR RICHARD TUDOR HUGHES | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/05/16 FULL LIST | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIDNEY COX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS BEATRICE BIGOIS | |
AP01 | DIRECTOR APPOINTED MR MR JOHN EDWARD HEALY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONAN LORY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/05/13 FULL LIST | |
AP03 | SECRETARY APPOINTED JOE SOUTO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN LAWRIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 21/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED RONAN EMMANUEL LORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMONE ROSSI | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 16/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SEARLES | |
AP01 | DIRECTOR APPOINTED SIMONE ROSSI | |
RES01 | ADOPT ARTICLES 25/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER | |
AR01 | 16/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN MACDONALD | |
AP01 | DIRECTOR APPOINTED SIDNEY ROBERT SALVADOR COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LOVEDAY | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2 | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK AARON LOVEDAY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN NICOLA LAWRIE / 01/10/2009 | |
225 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
MISC | AUDITORS RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288a | SECRETARY APPOINTED KAREN NICOLA LAWRIE | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT ARMOUR | |
288a | DIRECTOR APPOINTED JEAN MACDONALD | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT ARMOUR | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM COLEY | |
288a | DIRECTOR APPOINTED THOMAS ANDREAS KUSTERER | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN BILLINGHAM | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MARK AARON LOVEDAY | |
288a | DIRECTOR APPOINTED JOHN SEARLES | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL O'HARA | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEIL O'HARA / 03/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COLEY / 03/03/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT ARMOUR / 03/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BILLINGHAM / 03/03/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT ARMOUR / 03/03/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE ON CASH DEPOSIT | Satisfied | SP DISTRIBUTION LIMITED | |
CHARGE ON CASH DEPOSIT | Satisfied | SP TRANSMISSION LIMITED | |
CHARGE ON CASH DEPOSIT | Satisfied | SP MANWEB PLC | |
DEBENTURE | ALL of the property or undertaking has been released from charge | NUCLEAR GENERATION DECOMMISSIONING FUND LIMITED |
|
|
|
|
|
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 BRITISH ENERGY DIRECT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough Council of King's Lynn & West Norfolk | |
|
Electricity Direct Invoices |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related -Energy Costs |
Shropshire Council | |
|
Premises Related -Energy Costs |
Shropshire Council | |
|
Premises Related -Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related - Energy Costs |
Shropshire Council | |
|
Premises Related - Energy Costs |
Shropshire Council | |
|
Premises Related - Energy Costs |
Shropshire Council | |
|
Premises Related - Energy Costs |
Shropshire Council | |
|
Premises Related - Energy Costs |
Shropshire Council | |
|
Premises Related - Energy Costs |
Shropshire Council | |
|
Premises Related - Energy Costs |
Shropshire Council | |
|
Premises Related - Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Current Assets-Government Debtors |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Current Assets-Government Debtors |
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.
Initiating party | BRITISH ENERGY DIRECT LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | LOCK GATE MOUNT LIMITED | Event Date | 2013-07-22 |
Solicitor | SGH Martineau LLP | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6396 A Petition to wind up the above-named Company Lock Gate Mount Limited (No. 120058C), Chesterfield House, 11-13 Victoria Street, Douglas, Isle of Man IM1 2LR , presented on 22 July 2013 by BRITISH ENERGY DIRECT LIMITED , (No 04935015), of Barnett Way, Barnwood, Gloucester GL4 3RS , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry at Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 31 October 2013 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 30 October 2013 . | |||
Initiating party | BRITISH ENERGY DIRECT LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | HOT DRAGON LIMITED | Event Date | 2012-10-15 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6615 A Petition to wind up the above-named company, Registered company number 07691228, 40 New Oxford Street, London, United Kingdom WC1A 1EP , presented by BRITISH ENERGY DIRECT LIMITED of Barnett Way, Bernwood, Gloucester GL4 3RS , claiming to be a creditor of the company will be heard at Birmingham District Registry at Priory Courts, 33 Bull Street B4 6DS on 29 October 2012 at 1000 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 26 October 2012. The Petitioners Solicitor is SGH Martineau LLP , 1 Colmore Square, Birmingham B4 6AA . Ref: CNC/BR814.385 (379864) : | |||
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. |