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

THE RENEWABLE ENERGY FOUNDATION

UNIT 9 BARNACK BUSINESS CENTRE, BLAKEY ROAD, SALISBURY, WILTSHIRE, SP1 2LP,
Company Registration Number
05222782
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Renewable Energy Foundation
THE RENEWABLE ENERGY FOUNDATION was founded on 2004-09-06 and has its registered office in Salisbury. The organisation's status is listed as "Active". The Renewable Energy Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE RENEWABLE ENERGY FOUNDATION
 
Legal Registered Office
UNIT 9 BARNACK BUSINESS CENTRE
BLAKEY ROAD
SALISBURY
WILTSHIRE
SP1 2LP
Other companies in WC1B
 
Charity Registration
Charity Number 1107360
Charity Address CHARITY ADMINISTRATOR, THE RENEWABLE ENERGY FOUNDATIO, 21 JOHN ADAM STREET, LONDON, WC2N 6JG
Charter TO ADVANCE THE EDUCATION OF THE PUBLIC IN SUBJECTS RELATED TO SUSTAINABLE DEVELOPMENT AND THE PROTECTION, ENHANCEMENT AND REHABILITATION OF THE ENVIRONMENT.
Filing Information
Company Number 05222782
Company ID Number 05222782
Date formed 2004-09-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 20:56:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RENEWABLE ENERGY FOUNDATION
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 RENEWABLE ENERGY FOUNDATION
The following companies were found which have the same name as THE RENEWABLE ENERGY FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE RENEWABLE ENERGY FOUNDATION OF AMERICA, INC. 8550 W DESERT INN RD STE 102-125 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2009-08-03

Company Officers of THE RENEWABLE ENERGY FOUNDATION

Current Directors
Officer Role Date Appointed
FRANCIS WILLIAM MICHAEL STARKIE
Company Secretary 2010-09-14
CAROL BELL
Director 2010-01-14
COLIN JOHN DAVIE
Director 2010-02-23
GUY DE SELLIERS
Director 2009-04-22
FRANCIS WILLIAM MICHAEL STARKIE
Director 2010-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
LEE MOALA MORONEY
Director 2007-05-08 2011-08-30
TIMOTHY JOHN WINDHAM HALE
Director 2009-02-09 2011-08-27
TIMOTHY JOHN WINDHAM HALE
Company Secretary 2006-05-03 2010-09-15
DIANA ADRIENNE BEATTY
Director 2009-08-04 2010-02-23
NOEL ERNEST EDMONDS
Director 2004-09-06 2010-02-16
CAMBELL EDWARD DUNFORD
Director 2004-09-06 2007-10-01
MICHAEL JOHN HALL
Director 2004-09-06 2007-10-01
PAUL HENRY BARRON PASCOE
Company Secretary 2004-09-06 2006-05-02
TIMOTHY JOHN WINDHAM HALE
Director 2004-09-06 2005-12-23
JOHN BOWDEN CONSTABLE
Director 2004-09-06 2004-12-01
CORNHILL SERVICES LIMITED
Company Secretary 2004-09-06 2004-09-06
CORNHILL DIRECTORS LIMITED
Director 2004-09-06 2004-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL BELL OPHIR ENERGY LIMITED Director 2015-03-02 CURRENT 2004-02-18 Active
CAROL BELL BLACKROCK ENERGY AND RESOURCES SECURITIES INCOME COMPANY LIMITED Director 2014-12-01 CURRENT 2005-10-31 Active
CAROL BELL BLACKROCK ENERGY AND RESOURCES INCOME TRUST PLC Director 2014-12-01 CURRENT 2005-11-04 Active
CAROL BELL HAFREN SCIENTIFIC LTD Director 2014-12-01 CURRENT 2008-12-10 Active
CAROL BELL DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY Director 2014-10-01 CURRENT 2000-08-18 Active
CAROL BELL POLISI CYMRU - POLICY WALES Director 2013-04-22 CURRENT 2013-04-22 Active - Proposal to Strike off
CAROL BELL WALES IN LONDON LIMITED Director 2011-01-10 CURRENT 2000-04-06 Active
COLIN JOHN DAVIE LINCOLN CITY CENTRE PARTNERSHIP Director 2016-05-20 CURRENT 2003-02-11 Active
COLIN JOHN DAVIE GREATER LINCOLNSHIRE LEP LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
COLIN JOHN DAVIE INVESTORS IN LINCOLN LIMITED Director 2013-07-19 CURRENT 1991-07-22 Active
COLIN JOHN DAVIE DAVIE FAMILY LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
COLIN JOHN DAVIE RENEWABLE ENERGY FORUM LIMITED Director 2006-07-25 CURRENT 2000-03-03 Active
COLIN JOHN DAVIE PLANET 7 ENTERTAINMENT LIMITED Director 2002-02-26 CURRENT 2002-01-25 Active
FRANCIS WILLIAM MICHAEL STARKIE LNG AND OIL VENTURES LTD Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2017-01-03
FRANCIS WILLIAM MICHAEL STARKIE 42 LEISURE LIMITED Director 2012-06-11 CURRENT 2012-05-03 Active
FRANCIS WILLIAM MICHAEL STARKIE W4B (UK) LIMITED Director 2010-04-14 CURRENT 2009-08-13 Active - Proposal to Strike off
FRANCIS WILLIAM MICHAEL STARKIE KENT MINING AND HYDROCARBON COMPANY LIMITED Director 2005-08-19 CURRENT 2005-08-19 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
2023-09-13CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-01-1130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM The Loose Boxes Phillips Lane Stratford Sub Castle Salisbury SP1 3YR England
2022-02-09Director's details changed for The Honourable Andrew Hugh Joicey on 2022-02-01
2022-02-09CH01Director's details changed for The Honourable Andrew Hugh Joicey on 2022-02-01
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM The Loose Boxes Phillips Lane Stratford Sub Castle Salisbury SP1 3YR England
2022-02-0330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-07-08AP01DIRECTOR APPOINTED THE HONOURABLE ANDREW HUGH JOICEY
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BELL
2021-05-04AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GUY DE SELLIERS
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-02-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03AP01DIRECTOR APPOINTED PROFESSOR MICHAEL KELLY
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS WILLIAM MICHAEL STARKIE
2018-11-23CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN JOHN DAVIES on 2018-11-12
2018-11-23AP03Appointment of Mr Colin John Davies as company secretary on 2018-11-12
2018-11-23TM02Termination of appointment of Francis William Michael Starkie on 2018-11-12
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/18 FROM C/O Miss Mandy Kerley Unit 9 Deans Farm Stratford Sub Castle Salisbury SP1 3YP England
2018-02-05AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/15 FROM De Morgan House 57-58 Russell Square London WC1B 4HS
2015-10-01AR0106/09/15 ANNUAL RETURN FULL LIST
2015-01-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-10AR0106/09/14 ANNUAL RETURN FULL LIST
2014-01-15AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-25AR0106/09/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/12 FROM 21 John Adam Street London WC2N 6JG
2012-10-01AR0106/09/12 ANNUAL RETURN FULL LIST
2012-02-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-14AR0106/09/11 ANNUAL RETURN FULL LIST
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR LEE MORONEY
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HALE
2011-02-01AA30/04/10 TOTAL EXEMPTION FULL
2010-12-07AP01DIRECTOR APPOINTED MR FRANCIS WILLIAM MICHAEL STARKIE
2010-10-11AP03SECRETARY APPOINTED MR FRANCIS WILLIAM MICHAEL STARKIE
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY HALE
2010-10-04AR0106/09/10 NO MEMBER LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY DE SELLIERS / 06/09/2010
2010-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES 04/03/2010
2010-02-23AP01DIRECTOR APPOINTED MR COLIN DAVIE
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DIANA BEATTY
2010-02-17AP01DIRECTOR APPOINTED DR CAROL BELL
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NOEL EDMONDS
2010-01-29AA30/04/09 TOTAL EXEMPTION FULL
2009-09-15363aANNUAL RETURN MADE UP TO 06/09/09
2009-09-15190LOCATION OF DEBENTURE REGISTER
2009-09-15353LOCATION OF REGISTER OF MEMBERS
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 21 JOHN ADAM STREET LONDON WC2N 6JG
2009-08-06288aDIRECTOR APPOINTED LADY DIANA ADRIENNE BEATTY
2009-05-11288aDIRECTOR APPOINTED GUY DE SELLIERS
2009-03-03AA30/04/08 PARTIAL EXEMPTION
2009-02-10288aDIRECTOR APPOINTED MR TIMOTHY JOHN WINDHAM HALE
2008-10-06363aANNUAL RETURN MADE UP TO 06/09/08
2008-05-30AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 14 BUCKINGHAM STREET LONDON WC2N 6DF
2007-10-21288bDIRECTOR RESIGNED
2007-10-21288bDIRECTOR RESIGNED
2007-09-25363aANNUAL RETURN MADE UP TO 06/09/07
2007-09-25353LOCATION OF REGISTER OF MEMBERS
2007-07-05288aNEW DIRECTOR APPOINTED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-03-05AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/06
2006-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-13363sANNUAL RETURN MADE UP TO 06/09/06
2006-05-26288aNEW SECRETARY APPOINTED
2006-05-10288bSECRETARY RESIGNED
2006-03-03225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-06288bDIRECTOR RESIGNED
2005-11-23363sANNUAL RETURN MADE UP TO 06/09/05
2005-09-30287REGISTERED OFFICE CHANGED ON 30/09/05 FROM: BEAUMONT HOUSE KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8TS
2004-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-21288bDIRECTOR RESIGNED
2004-10-08288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-27288aNEW SECRETARY APPOINTED
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-16288bDIRECTOR RESIGNED
2004-09-16288bSECRETARY RESIGNED
2004-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of THE RENEWABLE ENERGY FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE RENEWABLE ENERGY FOUNDATION
Trademarks
We have not found any records of THE RENEWABLE ENERGY FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RENEWABLE ENERGY FOUNDATION. 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 (74990 - Non-trading company) as THE RENEWABLE ENERGY FOUNDATION are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE RENEWABLE ENERGY FOUNDATION 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 THE RENEWABLE ENERGY FOUNDATION 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 RENEWABLE ENERGY FOUNDATION 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.