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

HOATHLY HILL RENEWABLE ENERGY LTD

ARC HALL HOATHLY HILL, WEST HOATHLY, EAST GRINSTEAD, RH19 4SJ,
Company Registration Number
05595566
Private Limited Company
Active

Company Overview

About Hoathly Hill Renewable Energy Ltd
HOATHLY HILL RENEWABLE ENERGY LTD was founded on 2005-10-18 and has its registered office in East Grinstead. The organisation's status is listed as "Active". Hoathly Hill Renewable Energy Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOATHLY HILL RENEWABLE ENERGY LTD
 
Legal Registered Office
ARC HALL HOATHLY HILL
WEST HOATHLY
EAST GRINSTEAD
RH19 4SJ
Other companies in RH19
 
Filing Information
Company Number 05595566
Company ID Number 05595566
Date formed 2005-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB870098609  
Last Datalog update: 2024-04-06 15:19:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOATHLY HILL RENEWABLE ENERGY LTD
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 HOATHLY HILL RENEWABLE ENERGY LTD

Current Directors
Officer Role Date Appointed
OTTILIE VENTIROSO
Company Secretary 2018-05-16
MARIA THERESIA ALBIEZ
Director 2018-05-16
MICHAEL GEORGE FORD
Director 2018-05-19
JAMES EDWARD GREEN
Director 2018-05-16
VINCENT LACOVARA
Director 2018-05-16
TILO SCHIPPERS
Director 2018-05-16
OTTILIE GRACE VENTIROSO
Director 2018-05-16
OTTILIE VENTIROSO
Director 2018-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MICHAEL HIGGO
Company Secretary 2013-09-11 2018-05-16
GUY LLEWELLYN FITHEN
Director 2015-11-06 2018-05-16
ANDREW MICHAEL HIGGO
Director 2013-09-11 2018-05-16
VIRGINIA MARGARET REEMER
Director 2015-11-06 2018-05-16
CHRISTIAN FREDERIK THAL-JANTZEN
Director 2014-11-20 2017-10-31
ANDREW JOHN DAVEY
Director 2014-11-20 2015-11-24
MARION MILLAR BLACK BRIGGS
Company Secretary 2005-10-18 2013-09-11
MARION MILLAR BLACK BRIGGS
Director 2006-07-19 2013-09-11
LUCY ISOBEL JOANNA JAMESON
Director 2012-07-11 2013-07-24
ROY KENNETH CHURCH
Director 2012-07-11 2012-12-04
STEPHEN JAMES CHARTER
Director 2006-07-19 2012-07-11
SIMON DAVID REDGROVE
Director 2006-07-19 2012-07-11
CHRISTIAN FREDERIK THAL-JANTZEN
Director 2005-10-18 2006-12-13
DUPORT SECRETARY LIMITED
Nominated Secretary 2005-10-18 2005-10-18
DUPORT DIRECTOR LIMITED
Nominated Director 2005-10-18 2005-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD GREEN HOATHLY HILL ASSOCIATION LIMITED Director 2015-10-31 CURRENT 1986-08-13 Active
VINCENT LACOVARA PUBLIC PRACTICE Director 2017-09-18 CURRENT 2017-09-18 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
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-08CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-12AP01DIRECTOR APPOINTED MS POPPY BERRY
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR TILO SCHIPPERS
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT LACOVARA
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR OTTILIE VENTIROSO
2018-10-29CH01Director's details changed for Mrs Ottilie Grace Ventiroso on 2018-10-29
2018-10-29TM02Termination of appointment of Ottilie Ventiroso on 2018-10-29
2018-06-04AP01DIRECTOR APPOINTED MR MICHAEL GEORGE FORD
2018-06-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS OTTILIE VENTIROSO on 2018-06-01
2018-06-01AP01DIRECTOR APPOINTED MISS OTTILIE VENTIROSO
2018-05-26AP03Appointment of Mrs Ottilie Ventiroso as company secretary on 2018-05-16
2018-05-26AP01DIRECTOR APPOINTED MR VINCENT LACOVARA
2018-05-26AP01DIRECTOR APPOINTED MRS OTTILIE GRACE VENTIROSO
2018-05-26AP01DIRECTOR APPOINTED MR JAMES EDWARD GREEN
2018-05-26AP01DIRECTOR APPOINTED MS MARIA THERESIA ALBIEZ
2018-05-26AP01DIRECTOR APPOINTED DR TILO SCHIPPERS
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA REEMER
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGO
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR GUY FITHEN
2018-05-21TM02Termination of appointment of Andrew Michael Higgo on 2018-05-16
2018-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN FREDERIK THAL-JANTZEN
2017-03-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12AA01Previous accounting period shortened from 31/10/16 TO 30/09/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 235802.000318
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM 4 Weir Wood Forest Row East Sussex RH18 5HT
2016-07-31AA31/10/15 TOTAL EXEMPTION SMALL
2016-01-06AP01DIRECTOR APPOINTED MS VIRGINIA MARGARET REEMER
2016-01-06AP01DIRECTOR APPOINTED MR GUY LLEWELLYN FITHEN
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVEY
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 235802.000318
2015-11-03AR0118/10/15 FULL LIST
2015-07-31AA31/10/14 TOTAL EXEMPTION SMALL
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2015 FROM ARC HALL OFFICE, 29 HOATHLY HILL WEST HOATHLY WEST SUSSEX RH19 4SJ
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-22AP01DIRECTOR APPOINTED MR CHRISTIAN FREDERIK THAL-JANTZEN
2014-11-22AP01DIRECTOR APPOINTED MR ANDREW JOHN DAVEY
2014-11-22LATEST SOC22/11/14 STATEMENT OF CAPITAL;GBP 235802.000318
2014-11-22AR0118/10/14 FULL LIST
2014-07-24AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 235802.000318
2013-11-15AR0118/10/13 FULL LIST
2013-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARION BRIGGS
2013-10-20TM02APPOINTMENT TERMINATED, SECRETARY MARION BRIGGS
2013-10-20AP03SECRETARY APPOINTED MR ANDREW MICHAEL HIGGO
2013-10-20AP01DIRECTOR APPOINTED MR ANDREW MICHAEL HIGGO
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR LUCY JAMESON
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ROY CHURCH
2013-07-26AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-07AR0118/10/12 FULL LIST
2012-08-27AP01DIRECTOR APPOINTED LUCY ISOBEL JOANNA JAMESON
2012-08-27AP01DIRECTOR APPOINTED MR ROY KENNETH CHURCH
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REDGROVE
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARTER
2012-07-23AA31/10/11 TOTAL EXEMPTION FULL
2011-12-28AR0118/10/11 FULL LIST
2011-05-26AA31/10/10 TOTAL EXEMPTION FULL
2010-11-23AR0118/10/10 FULL LIST
2010-07-27AA31/10/09 TOTAL EXEMPTION FULL
2009-12-01AR0118/10/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES CHARTER / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION MILLAR BLACK BRIGGS / 01/12/2009
2009-05-18AA31/10/08 TOTAL EXEMPTION FULL
2008-11-13363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION FULL
2008-01-30123NC INC ALREADY ADJUSTED 28/11/06
2008-01-3088(2)RAD 11/07/07--------- £ SI 4244@50=212200
2008-01-16363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: ARC HALL OFFICE 29 HEATHLY HILL WEST HOATHLY WEST SUSSEX RH19 4SJ
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-03-15288bDIRECTOR RESIGNED
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/06
2006-11-20363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2005-11-09288aNEW SECRETARY APPOINTED
2005-11-09288aNEW DIRECTOR APPOINTED
2005-10-18288bSECRETARY RESIGNED
2005-10-18288bDIRECTOR RESIGNED
2005-10-18NEWINCINCORPORATION 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.
74909 - Other professional, scientific and technical activities n.e.c.

85 - Education
855 - Other education
85590 - Other education n.e.c.



Licences & Regulatory approval
We could not find any licences issued to HOATHLY HILL RENEWABLE ENERGY LTD 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 HOATHLY HILL RENEWABLE ENERGY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-29 Satisfied TRIODOS BANK NV
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOATHLY HILL RENEWABLE ENERGY LTD

Intangible Assets
Patents
We have not found any records of HOATHLY HILL RENEWABLE ENERGY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HOATHLY HILL RENEWABLE ENERGY LTD
Trademarks
We have not found any records of HOATHLY HILL RENEWABLE ENERGY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOATHLY HILL RENEWABLE ENERGY LTD. 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 HOATHLY HILL RENEWABLE ENERGY LTD 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 HOATHLY HILL RENEWABLE ENERGY LTD 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 HOATHLY HILL RENEWABLE ENERGY LTD 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 HOATHLY HILL RENEWABLE ENERGY LTD 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.