Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIVING POWER PUBLIC LIMITED COMPANY
Company Information for

LIVING POWER PUBLIC LIMITED COMPANY

OFFICE 3E TOWNEND HOUSE, PARK STREET, WALSALL, WEST MIDLANDS, WS1 1NS,
Company Registration Number
05946946
Public Limited Company
Active

Company Overview

About Living Power Public Limited Company
LIVING POWER PUBLIC LIMITED COMPANY was founded on 2006-09-26 and has its registered office in Walsall. The organisation's status is listed as "Active". Living Power Public Limited Company is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIVING POWER PUBLIC LIMITED COMPANY
 
Legal Registered Office
OFFICE 3E TOWNEND HOUSE
PARK STREET
WALSALL
WEST MIDLANDS
WS1 1NS
Other companies in GU1
 
Filing Information
Company Number 05946946
Company ID Number 05946946
Date formed 2006-09-26
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 21:02:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVING POWER PUBLIC LIMITED COMPANY
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 LIVING POWER PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
DAVID CROCKFORD
Company Secretary 2016-06-06
STEPHEN BOOTH
Director 2010-01-26
IAN KENNETH COLLINS
Director 2008-12-01
DAVID EDWARD CROCKFORD
Director 2007-10-19
ROBERT MURPHY
Director 2008-08-11
SIMON THOMAS WANNOP
Director 2014-03-06
ANDREW NICHOLAS WHALLEY
Director 2007-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE CATHERINE CROCKFORD
Company Secretary 2016-04-01 2016-06-06
DAVID EDWARD CROCKFORD
Company Secretary 2007-10-19 2016-04-01
ADRIAN KURT SEYMOUR VENNI
Director 2006-09-26 2008-12-19
BRUCE VAUGHAN WOODMAN
Director 2007-09-26 2008-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-09-26 2006-09-26
KAREN VENNI
Company Secretary 2006-09-26 2006-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BOOTH NANT YR ALLOR RENEWABLES LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
STEPHEN BOOTH REG DALNESSIE LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
STEPHEN BOOTH REG KNOCKODHAR LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
STEPHEN BOOTH CROSSCO 1412 LIMITED Director 2016-09-15 CURRENT 2016-09-15 Liquidation
STEPHEN BOOTH HALLBURN FARM HOLDINGS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
STEPHEN BOOTH REG POWER MANAGEMENT HOLDINGS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Liquidation
STEPHEN BOOTH CO2SENSE PANTYCELYN LIMITED Director 2016-06-28 CURRENT 2015-08-03 Active
STEPHEN BOOTH REG POWER MANAGEMENT LIMITED Director 2015-11-27 CURRENT 2015-11-26 Active
STEPHEN BOOTH REG MANAGEMENT LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-04-26
STEPHEN BOOTH PEN BRYN OER WIND FARM C.I.C. Director 2015-08-18 CURRENT 2015-07-28 Active - Proposal to Strike off
STEPHEN BOOTH ABERGORKI WIND FARM C.I.C. Director 2015-08-18 CURRENT 2015-07-22 Active
STEPHEN BOOTH REG GREENBURN LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
STEPHEN BOOTH REG TRANCHE 7 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-07-26
STEPHEN BOOTH REG TRANCHE 7 HOLDINGS LIMITED Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2016-07-26
STEPHEN BOOTH REG GOONHILLY EXTENSION LIMITED Director 2014-06-30 CURRENT 2012-11-23 Active - Proposal to Strike off
STEPHEN BOOTH REG SCARCEWATER LIMITED Director 2014-06-30 CURRENT 2013-10-31 Active
STEPHEN BOOTH REG CHAPEL FARM LIMITED Director 2014-06-30 CURRENT 2013-11-19 Active
STEPHEN BOOTH EPG NETLEY SOLAR NORTH LIMITED Director 2014-06-30 CURRENT 2013-11-19 Active
STEPHEN BOOTH REG GASCOIGNE WOOD LIMITED Director 2014-06-30 CURRENT 2013-12-02 Active
STEPHEN BOOTH LITTLE WAVER WIND FARM LIMITED Director 2014-06-26 CURRENT 2009-12-15 Active
STEPHEN BOOTH REG CHEVERTON DOWN LIMITED Director 2014-06-26 CURRENT 2010-12-17 Active
STEPHEN BOOTH CEFN Y MAES COMMUNITY RENEWABLE ENERGY PARK LTD Director 2014-06-26 CURRENT 2012-01-10 Active
STEPHEN BOOTH REG LANGTHWAITE LIMITED Director 2014-06-26 CURRENT 2010-12-16 Active
STEPHEN BOOTH REG OLD RIVERDON LIMITED Director 2014-06-26 CURRENT 2012-01-10 Active - Proposal to Strike off
STEPHEN BOOTH VPOWER HULL A LIMITED Director 2014-06-26 CURRENT 2012-01-10 Active
STEPHEN BOOTH REG SHELFORD LANE LIMITED Director 2014-02-19 CURRENT 2014-02-19 Dissolved 2016-04-19
STEPHEN BOOTH REG PINES TIP LIMITED Director 2014-02-17 CURRENT 2013-10-31 Active
STEPHEN BOOTH REG WINDPOWER LIMITED Director 2014-02-17 CURRENT 1989-10-10 Active
STEPHEN BOOTH REG HALSHAM LIMITED Director 2014-02-05 CURRENT 2014-02-05 Dissolved 2016-04-19
STEPHEN BOOTH REG HAY CLOSE FARM LIMITED Director 2014-02-05 CURRENT 2014-02-05 Dissolved 2016-04-19
STEPHEN BOOTH REG BERRY FEN LIMITED Director 2014-02-04 CURRENT 2014-02-04 Dissolved 2016-04-19
STEPHEN BOOTH REG KNIGHTLEY HALL LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-04-19
STEPHEN BOOTH REG HOLDINGS LIMITED Director 2014-01-13 CURRENT 1992-11-19 Active
STEPHEN BOOTH REG SOLARPOWER LIMITED Director 2014-01-13 CURRENT 2011-01-13 Active
STEPHEN BOOTH CO2SENSE C.I.C. Director 2013-12-01 CURRENT 2005-03-04 Active
STEPHEN BOOTH LIVING BIO-POWER LIMITED Director 2010-01-26 CURRENT 2007-09-04 Active
STEPHEN BOOTH LIVING FUELS LIMITED Director 2010-01-26 CURRENT 2005-08-09 Active
IAN KENNETH COLLINS REG MFD LTD. Director 2018-04-26 CURRENT 2018-04-26 Active
IAN KENNETH COLLINS NANT YR ALLOR RENEWABLES LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
IAN KENNETH COLLINS CROSSCO 1412 LIMITED Director 2016-09-15 CURRENT 2016-09-15 Liquidation
IAN KENNETH COLLINS HALLBURN FARM HOLDINGS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
IAN KENNETH COLLINS REG POWER MANAGEMENT HOLDINGS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Liquidation
IAN KENNETH COLLINS REG GASCOIGNE WOOD LIMITED Director 2016-08-23 CURRENT 2013-12-02 Active
IAN KENNETH COLLINS REG HIGHFIELD LIMITED Director 2016-08-23 CURRENT 2009-07-06 Active
IAN KENNETH COLLINS VPOWER HULL A LIMITED Director 2016-08-23 CURRENT 2012-01-10 Active
IAN KENNETH COLLINS REG POWER MANAGEMENT LIMITED Director 2015-11-27 CURRENT 2015-11-26 Active
IAN KENNETH COLLINS REG WINDPOWER LIMITED Director 2015-11-23 CURRENT 1989-10-10 Active
IAN KENNETH COLLINS REG MANAGEMENT LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-04-26
IAN KENNETH COLLINS REG HOLDINGS LIMITED Director 2010-03-30 CURRENT 1992-11-19 Active
IAN KENNETH COLLINS LIVING BIO-POWER LIMITED Director 2008-12-01 CURRENT 2007-09-04 Active
IAN KENNETH COLLINS LIVING FUELS LIMITED Director 2008-12-01 CURRENT 2005-08-09 Active
DAVID EDWARD CROCKFORD REG MFD LTD. Director 2018-04-26 CURRENT 2018-04-26 Active
DAVID EDWARD CROCKFORD NANT YR ALLOR RENEWABLES LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
DAVID EDWARD CROCKFORD REG DALNESSIE LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
DAVID EDWARD CROCKFORD REG KNOCKODHAR LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
DAVID EDWARD CROCKFORD CROSSCO 1412 LIMITED Director 2016-09-15 CURRENT 2016-09-15 Liquidation
DAVID EDWARD CROCKFORD HALLBURN FARM HOLDINGS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
DAVID EDWARD CROCKFORD REG POWER MANAGEMENT HOLDINGS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Liquidation
DAVID EDWARD CROCKFORD REG POWER MANAGEMENT LIMITED Director 2015-11-27 CURRENT 2015-11-26 Active
DAVID EDWARD CROCKFORD REG MANAGEMENT LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-04-26
DAVID EDWARD CROCKFORD AVONMOUTH WIND C.I.C. Director 2015-10-07 CURRENT 2015-10-07 Active
DAVID EDWARD CROCKFORD CHEVERTON DOWN WIND FARM C.I.C. Director 2015-10-06 CURRENT 2015-10-06 Active
DAVID EDWARD CROCKFORD FRENCH FARM II WINDFARM C.I.C. Director 2015-09-24 CURRENT 2015-09-24 Active
DAVID EDWARD CROCKFORD PEN BRYN OER WIND FARM C.I.C. Director 2015-07-28 CURRENT 2015-07-28 Active - Proposal to Strike off
DAVID EDWARD CROCKFORD ABERGORKI WIND FARM C.I.C. Director 2015-07-22 CURRENT 2015-07-22 Active
DAVID EDWARD CROCKFORD REG GREENBURN LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
DAVID EDWARD CROCKFORD REG TRANCHE 7 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-07-26
DAVID EDWARD CROCKFORD REG TRANCHE 7 HOLDINGS LIMITED Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2016-07-26
DAVID EDWARD CROCKFORD REG HIGH POW SOLAR LIMITED Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2016-07-26
DAVID EDWARD CROCKFORD REG MULLAGHTURK LIMITED Director 2014-10-28 CURRENT 2014-10-28 Dissolved 2016-07-12
DAVID EDWARD CROCKFORD REG FRENCH FARM STORAGE LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active
DAVID EDWARD CROCKFORD REG DENZELL DOWNS SOLAR LIMITED Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2016-11-15
DAVID EDWARD CROCKFORD OCKENDON SOLAR LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
DAVID EDWARD CROCKFORD INFINIS SOLAR LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
DAVID EDWARD CROCKFORD REG TE LTD. Director 2014-04-29 CURRENT 2014-04-29 Active
DAVID EDWARD CROCKFORD REG SHELFORD LANE LIMITED Director 2014-02-19 CURRENT 2014-02-19 Dissolved 2016-04-19
DAVID EDWARD CROCKFORD REG HALSHAM LIMITED Director 2014-02-05 CURRENT 2014-02-05 Dissolved 2016-04-19
DAVID EDWARD CROCKFORD REG HAY CLOSE FARM LIMITED Director 2014-02-05 CURRENT 2014-02-05 Dissolved 2016-04-19
DAVID EDWARD CROCKFORD REG BERRY FEN LIMITED Director 2014-02-04 CURRENT 2014-02-04 Dissolved 2016-04-19
DAVID EDWARD CROCKFORD REG KNIGHTLEY HALL LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-04-19
DAVID EDWARD CROCKFORD REG GASCOIGNE WOOD LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
DAVID EDWARD CROCKFORD REG CHAPEL FARM LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
DAVID EDWARD CROCKFORD EPG NETLEY SOLAR NORTH LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
DAVID EDWARD CROCKFORD REG PINES TIP LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
DAVID EDWARD CROCKFORD REG SCARCEWATER LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
DAVID EDWARD CROCKFORD REG TRANCHE 5 HOLDINGS LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
DAVID EDWARD CROCKFORD REG KNOTTINGLEY LIMITED Director 2013-09-09 CURRENT 2008-04-17 Active - Proposal to Strike off
DAVID EDWARD CROCKFORD AVONMOUTH WINDFARM LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
DAVID EDWARD CROCKFORD REG ROSKROW BARTON SOLAR LIMITED Director 2013-07-01 CURRENT 2013-07-01 Dissolved 2016-07-26
DAVID EDWARD CROCKFORD REG ABERGORKI LTD Director 2013-06-28 CURRENT 2013-06-28 Active
DAVID EDWARD CROCKFORD REG HIGHFIELD LIMITED Director 2013-06-18 CURRENT 2009-07-06 Active
DAVID EDWARD CROCKFORD REG GOONHILLY EXTENSION LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active - Proposal to Strike off
DAVID EDWARD CROCKFORD REG MENDENNICK LIMITED Director 2012-08-17 CURRENT 2012-08-17 Dissolved 2016-07-26
DAVID EDWARD CROCKFORD REG ST LTD. Director 2012-08-17 CURRENT 2012-08-17 Active
DAVID EDWARD CROCKFORD REG BLANDFORD HILL LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
DAVID EDWARD CROCKFORD REG KNOCKSHINNOCH LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
DAVID EDWARD CROCKFORD REG OUTH MUIR LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
DAVID EDWARD CROCKFORD REG LUSON FARM LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active - Proposal to Strike off
DAVID EDWARD CROCKFORD REG HIGH POW II LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active - Proposal to Strike off
DAVID EDWARD CROCKFORD REG TRIMDON LIMITED Director 2012-08-13 CURRENT 2012-08-13 Dissolved 2016-07-26
DAVID EDWARD CROCKFORD REG ROSKROW BARTON II LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
DAVID EDWARD CROCKFORD REG CHAPMANS HOWE LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
DAVID EDWARD CROCKFORD REG VENTONGIMPS LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
DAVID EDWARD CROCKFORD REG LUSON FARM HOLDINGS LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
DAVID EDWARD CROCKFORD REG OUTH MUIR HOLDINGS LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
DAVID EDWARD CROCKFORD REG HIGH POW II HOLDINGS LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
DAVID EDWARD CROCKFORD REG DRYHOLME LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
DAVID EDWARD CROCKFORD LITTLE WAVER WIND FARM LIMITED Director 2012-05-24 CURRENT 2009-12-15 Active
DAVID EDWARD CROCKFORD 1 ARRAS WOLD LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active
DAVID EDWARD CROCKFORD REG NETLEY STORAGE LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active
DAVID EDWARD CROCKFORD CEFN Y MAES COMMUNITY RENEWABLE ENERGY PARK LTD Director 2012-01-10 CURRENT 2012-01-10 Active
DAVID EDWARD CROCKFORD REG OLD RIVERDON LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active - Proposal to Strike off
DAVID EDWARD CROCKFORD VPOWER HULL A LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active
DAVID EDWARD CROCKFORD REG CREAGH JV COMPANY LIMITED Director 2011-08-03 CURRENT 2011-06-14 Active - Proposal to Strike off
DAVID EDWARD CROCKFORD REG SOLARPOWER LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
DAVID EDWARD CROCKFORD REG PENTRE TUMP LIMITED Director 2010-12-17 CURRENT 2010-12-17 Dissolved 2016-07-26
DAVID EDWARD CROCKFORD THE CORNWALL LIGHT & POWER COMPANY LIMITED Director 2010-12-17 CURRENT 2010-12-17 Dissolved 2016-07-26
DAVID EDWARD CROCKFORD REG CHEVERTON DOWN LIMITED Director 2010-12-17 CURRENT 2010-12-17 Active
DAVID EDWARD CROCKFORD REG LANGTHWAITE LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active
DAVID EDWARD CROCKFORD LIVING FUELS LIMITED Director 2008-06-02 CURRENT 2005-08-09 Active
DAVID EDWARD CROCKFORD HELIUM MIRACLE 184 LIMITED Director 2007-11-30 CURRENT 1997-07-18 Dissolved 2017-05-02
DAVID EDWARD CROCKFORD AIM POWERGEN LIMITED Director 2007-10-08 CURRENT 2006-07-28 Active
DAVID EDWARD CROCKFORD REG WINDPOWER LIMITED Director 2007-10-08 CURRENT 1989-10-10 Active
DAVID EDWARD CROCKFORD REG HOLDINGS LIMITED Director 2007-10-07 CURRENT 1992-11-19 Active
DAVID EDWARD CROCKFORD LIVING BIO-POWER LIMITED Director 2007-09-24 CURRENT 2007-09-04 Active
ROBERT MURPHY LIVING BIO-POWER LIMITED Director 2008-12-01 CURRENT 2007-09-04 Active
ROBERT MURPHY LIVING FUELS LIMITED Director 2008-08-11 CURRENT 2005-08-09 Active
ROBERT MURPHY THE SUPPLY CHAIN PARTNERSHIP LTD Director 2008-04-03 CURRENT 2008-04-03 Active
SIMON THOMAS WANNOP REG DALNESSIE LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
SIMON THOMAS WANNOP REG KNOCKODHAR LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
SIMON THOMAS WANNOP CROSSCO 1412 LIMITED Director 2016-09-15 CURRENT 2016-09-15 Liquidation
SIMON THOMAS WANNOP HALLBURN FARM HOLDINGS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
SIMON THOMAS WANNOP REG POWER MANAGEMENT HOLDINGS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Liquidation
SIMON THOMAS WANNOP REG POWER MANAGEMENT LIMITED Director 2015-11-27 CURRENT 2015-11-26 Active
SIMON THOMAS WANNOP AVONMOUTH WIND C.I.C. Director 2015-10-07 CURRENT 2015-10-07 Active
SIMON THOMAS WANNOP CHEVERTON DOWN WIND FARM C.I.C. Director 2015-10-06 CURRENT 2015-10-06 Active
SIMON THOMAS WANNOP FRENCH FARM II WINDFARM C.I.C. Director 2015-09-24 CURRENT 2015-09-24 Active
SIMON THOMAS WANNOP PEN BRYN OER WIND FARM C.I.C. Director 2015-07-28 CURRENT 2015-07-28 Active - Proposal to Strike off
SIMON THOMAS WANNOP ABERGORKI WIND FARM C.I.C. Director 2015-07-22 CURRENT 2015-07-22 Active
SIMON THOMAS WANNOP REG GREENBURN LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
SIMON THOMAS WANNOP REG CREAGH JV COMPANY LIMITED Director 2015-06-02 CURRENT 2011-06-14 Active - Proposal to Strike off
SIMON THOMAS WANNOP REG TRANCHE 7 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-07-26
SIMON THOMAS WANNOP REG TRANCHE 7 HOLDINGS LIMITED Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2016-07-26
SIMON THOMAS WANNOP REG HIGH POW SOLAR LIMITED Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2016-07-26
SIMON THOMAS WANNOP REG MULLAGHTURK LIMITED Director 2014-10-28 CURRENT 2014-10-28 Dissolved 2016-07-12
SIMON THOMAS WANNOP REG FRENCH FARM STORAGE LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active
SIMON THOMAS WANNOP 1 ARRAS WOLD LIMITED Director 2014-06-26 CURRENT 2012-02-21 Active
SIMON THOMAS WANNOP REG NETLEY STORAGE LIMITED Director 2014-06-26 CURRENT 2012-02-21 Active
SIMON THOMAS WANNOP CEFN Y MAES COMMUNITY RENEWABLE ENERGY PARK LTD Director 2014-06-26 CURRENT 2012-01-10 Active
SIMON THOMAS WANNOP REG OLD RIVERDON LIMITED Director 2014-06-26 CURRENT 2012-01-10 Active - Proposal to Strike off
SIMON THOMAS WANNOP VPOWER HULL A LIMITED Director 2014-06-26 CURRENT 2012-01-10 Active
SIMON THOMAS WANNOP REG DENZELL DOWNS SOLAR LIMITED Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2016-11-15
SIMON THOMAS WANNOP OCKENDON SOLAR LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
SIMON THOMAS WANNOP INFINIS SOLAR LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
SIMON THOMAS WANNOP REG TE LTD. Director 2014-04-29 CURRENT 2014-04-29 Active
SIMON THOMAS WANNOP LIVING BIO-POWER LIMITED Director 2014-03-06 CURRENT 2007-09-04 Active
SIMON THOMAS WANNOP LIVING FUELS LIMITED Director 2014-03-06 CURRENT 2005-08-09 Active
SIMON THOMAS WANNOP REG SHELFORD LANE LIMITED Director 2014-02-19 CURRENT 2014-02-19 Dissolved 2016-04-19
SIMON THOMAS WANNOP REG HALSHAM LIMITED Director 2014-02-05 CURRENT 2014-02-05 Dissolved 2016-04-19
SIMON THOMAS WANNOP REG HAY CLOSE FARM LIMITED Director 2014-02-05 CURRENT 2014-02-05 Dissolved 2016-04-19
SIMON THOMAS WANNOP REG BERRY FEN LIMITED Director 2014-02-04 CURRENT 2014-02-04 Dissolved 2016-04-19
SIMON THOMAS WANNOP REG KNIGHTLEY HALL LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-04-19
SIMON THOMAS WANNOP REG GASCOIGNE WOOD LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
SIMON THOMAS WANNOP REG CHAPEL FARM LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
SIMON THOMAS WANNOP EPG NETLEY SOLAR NORTH LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
SIMON THOMAS WANNOP REG PINES TIP LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
SIMON THOMAS WANNOP REG SCARCEWATER LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
SIMON THOMAS WANNOP REG TRANCHE 5 HOLDINGS LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
SIMON THOMAS WANNOP REG SOLARPOWER LIMITED Director 2013-10-01 CURRENT 2011-01-13 Active
SIMON THOMAS WANNOP AVONMOUTH WINDFARM LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
SIMON THOMAS WANNOP REG HIGHFIELD LIMITED Director 2013-06-18 CURRENT 2009-07-06 Active
SIMON THOMAS WANNOP REG GOONHILLY EXTENSION LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active - Proposal to Strike off
SIMON THOMAS WANNOP REG MENDENNICK LIMITED Director 2012-08-17 CURRENT 2012-08-17 Dissolved 2016-07-26
SIMON THOMAS WANNOP REG ST LTD. Director 2012-08-17 CURRENT 2012-08-17 Active
SIMON THOMAS WANNOP REG KNOCKSHINNOCH LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
SIMON THOMAS WANNOP REG OUTH MUIR LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
SIMON THOMAS WANNOP REG LUSON FARM LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active - Proposal to Strike off
SIMON THOMAS WANNOP REG HIGH POW II LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active - Proposal to Strike off
SIMON THOMAS WANNOP REG TRIMDON LIMITED Director 2012-08-13 CURRENT 2012-08-13 Dissolved 2016-07-26
SIMON THOMAS WANNOP REG ROSKROW BARTON II LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
SIMON THOMAS WANNOP REG CHAPMANS HOWE LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
SIMON THOMAS WANNOP REG VENTONGIMPS LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
SIMON THOMAS WANNOP REG LUSON FARM HOLDINGS LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
SIMON THOMAS WANNOP REG OUTH MUIR HOLDINGS LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
SIMON THOMAS WANNOP REG HIGH POW II HOLDINGS LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
SIMON THOMAS WANNOP REG DRYHOLME LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
SIMON THOMAS WANNOP REG HOLDINGS LIMITED Director 2012-05-01 CURRENT 1992-11-19 Active
SIMON THOMAS WANNOP REG WINDPOWER LIMITED Director 2012-05-01 CURRENT 1989-10-10 Active
ANDREW NICHOLAS WHALLEY REG POWER MANAGEMENT LIMITED Director 2015-11-27 CURRENT 2015-11-26 Active
ANDREW NICHOLAS WHALLEY REG MANAGEMENT LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-04-26
ANDREW NICHOLAS WHALLEY PEN BRYN OER WIND FARM C.I.C. Director 2015-08-18 CURRENT 2015-07-28 Active - Proposal to Strike off
ANDREW NICHOLAS WHALLEY ABERGORKI WIND FARM C.I.C. Director 2015-08-18 CURRENT 2015-07-22 Active
ANDREW NICHOLAS WHALLEY REG GREENBURN LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
ANDREW NICHOLAS WHALLEY REG TRANCHE 7 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-07-26
ANDREW NICHOLAS WHALLEY REG TRANCHE 7 HOLDINGS LIMITED Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2016-07-26
ANDREW NICHOLAS WHALLEY REG HIGH POW SOLAR LIMITED Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2016-07-26
ANDREW NICHOLAS WHALLEY REG MULLAGHTURK LIMITED Director 2014-10-28 CURRENT 2014-10-28 Dissolved 2016-07-12
ANDREW NICHOLAS WHALLEY REG FRENCH FARM STORAGE LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active
ANDREW NICHOLAS WHALLEY REG DENZELL DOWNS SOLAR LIMITED Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2016-11-15
ANDREW NICHOLAS WHALLEY OCKENDON SOLAR LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
ANDREW NICHOLAS WHALLEY INFINIS SOLAR LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
ANDREW NICHOLAS WHALLEY REG TE LTD. Director 2014-04-29 CURRENT 2014-04-29 Active
ANDREW NICHOLAS WHALLEY REG SHELFORD LANE LIMITED Director 2014-02-19 CURRENT 2014-02-19 Dissolved 2016-04-19
ANDREW NICHOLAS WHALLEY REG HALSHAM LIMITED Director 2014-02-05 CURRENT 2014-02-05 Dissolved 2016-04-19
ANDREW NICHOLAS WHALLEY REG HAY CLOSE FARM LIMITED Director 2014-02-05 CURRENT 2014-02-05 Dissolved 2016-04-19
ANDREW NICHOLAS WHALLEY REG BERRY FEN LIMITED Director 2014-02-04 CURRENT 2014-02-04 Dissolved 2016-04-19
ANDREW NICHOLAS WHALLEY REG KNIGHTLEY HALL LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-04-19
ANDREW NICHOLAS WHALLEY REG GASCOIGNE WOOD LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
ANDREW NICHOLAS WHALLEY REG CHAPEL FARM LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
ANDREW NICHOLAS WHALLEY EPG NETLEY SOLAR NORTH LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
ANDREW NICHOLAS WHALLEY REG PINES TIP LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
ANDREW NICHOLAS WHALLEY REG SCARCEWATER LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
ANDREW NICHOLAS WHALLEY REG TRANCHE 5 HOLDINGS LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
ANDREW NICHOLAS WHALLEY REG KNOTTINGLEY LIMITED Director 2013-09-09 CURRENT 2008-04-17 Active - Proposal to Strike off
ANDREW NICHOLAS WHALLEY AVONMOUTH WINDFARM LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
ANDREW NICHOLAS WHALLEY REG ROSKROW BARTON SOLAR LIMITED Director 2013-07-01 CURRENT 2013-07-01 Dissolved 2016-07-26
ANDREW NICHOLAS WHALLEY REG ABERGORKI LTD Director 2013-06-28 CURRENT 2013-06-28 Active
ANDREW NICHOLAS WHALLEY REG HIGHFIELD LIMITED Director 2013-06-18 CURRENT 2009-07-06 Active
ANDREW NICHOLAS WHALLEY REG GOONHILLY EXTENSION LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active - Proposal to Strike off
ANDREW NICHOLAS WHALLEY REG MENDENNICK LIMITED Director 2012-08-17 CURRENT 2012-08-17 Dissolved 2016-07-26
ANDREW NICHOLAS WHALLEY REG ST LTD. Director 2012-08-17 CURRENT 2012-08-17 Active
ANDREW NICHOLAS WHALLEY REG BLANDFORD HILL LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
ANDREW NICHOLAS WHALLEY REG KNOCKSHINNOCH LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
ANDREW NICHOLAS WHALLEY REG OUTH MUIR LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
ANDREW NICHOLAS WHALLEY REG LUSON FARM LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active - Proposal to Strike off
ANDREW NICHOLAS WHALLEY REG HIGH POW II LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active - Proposal to Strike off
ANDREW NICHOLAS WHALLEY REG TRIMDON LIMITED Director 2012-08-13 CURRENT 2012-08-13 Dissolved 2016-07-26
ANDREW NICHOLAS WHALLEY REG ROSKROW BARTON II LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
ANDREW NICHOLAS WHALLEY REG CHAPMANS HOWE LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
ANDREW NICHOLAS WHALLEY REG VENTONGIMPS LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
ANDREW NICHOLAS WHALLEY REG LUSON FARM HOLDINGS LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
ANDREW NICHOLAS WHALLEY REG OUTH MUIR HOLDINGS LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
ANDREW NICHOLAS WHALLEY REG HIGH POW II HOLDINGS LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
ANDREW NICHOLAS WHALLEY REG DRYHOLME LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
ANDREW NICHOLAS WHALLEY LITTLE WAVER WIND FARM LIMITED Director 2012-05-24 CURRENT 2009-12-15 Active
ANDREW NICHOLAS WHALLEY 1 ARRAS WOLD LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active
ANDREW NICHOLAS WHALLEY REG NETLEY STORAGE LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active
ANDREW NICHOLAS WHALLEY CEFN Y MAES COMMUNITY RENEWABLE ENERGY PARK LTD Director 2012-01-10 CURRENT 2012-01-10 Active
ANDREW NICHOLAS WHALLEY REG OLD RIVERDON LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active - Proposal to Strike off
ANDREW NICHOLAS WHALLEY VPOWER HULL A LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active
ANDREW NICHOLAS WHALLEY DASHING DOGS LTD Director 2011-02-09 CURRENT 2011-02-09 Dissolved 2014-06-24
ANDREW NICHOLAS WHALLEY REG SOLARPOWER LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
ANDREW NICHOLAS WHALLEY REG PENTRE TUMP LIMITED Director 2010-12-17 CURRENT 2010-12-17 Dissolved 2016-07-26
ANDREW NICHOLAS WHALLEY THE CORNWALL LIGHT & POWER COMPANY LIMITED Director 2010-12-17 CURRENT 2010-12-17 Dissolved 2016-07-26
ANDREW NICHOLAS WHALLEY REG CHEVERTON DOWN LIMITED Director 2010-12-17 CURRENT 2010-12-17 Active
ANDREW NICHOLAS WHALLEY REG LANGTHWAITE LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active
ANDREW NICHOLAS WHALLEY ITI ENERGY LIMITED Director 2010-03-15 CURRENT 2004-04-05 Liquidation
ANDREW NICHOLAS WHALLEY LIVING FUELS LIMITED Director 2008-06-02 CURRENT 2005-08-09 Active
ANDREW NICHOLAS WHALLEY LIVING BIO-POWER LIMITED Director 2007-09-24 CURRENT 2007-09-04 Active
ANDREW NICHOLAS WHALLEY AIM POWERGEN LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
ANDREW NICHOLAS WHALLEY REG HOLDINGS LIMITED Director 2005-06-23 CURRENT 1992-11-19 Active
ANDREW NICHOLAS WHALLEY REG WINDPOWER LIMITED Director 2005-06-23 CURRENT 1989-10-10 Active
ANDREW NICHOLAS WHALLEY HELIUM MIRACLE 184 LIMITED Director 2005-05-23 CURRENT 1997-07-18 Dissolved 2017-05-02

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
2024-04-05CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-07-24DIRECTOR APPOINTED MR SUNDEEP THIND
2023-07-24DIRECTOR APPOINTED MR MICHAEL JASON REDFORD
2023-07-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-15REGISTERED OFFICE CHANGED ON 15/05/23 FROM 5 New Street Square London EC4A 3TW England
2023-05-15DIRECTOR APPOINTED MR SIMON ADCOCK
2023-05-15Termination of appointment of Peter George Ka-Yin Bachmann on 2023-05-15
2023-05-15APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE KA-YIN BACHMANN
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-26TM02Termination of appointment of Robert Murphy on 2021-06-03
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-23AP03Appointment of Mr Peter George Ka-Yin Bachmann as company secretary on 2021-06-03
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MURPHY
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES ERNEST GUEST
2021-04-19AP01DIRECTOR APPOINTED MR PETER GEORGE KA-YIN BACHMANN
2021-04-14PSC05Change of details for Reg Bio-Power Uk Limited as a person with significant control on 2020-06-20
2020-12-24AP03Appointment of Mr Robert Murphy as company secretary on 2020-12-22
2020-12-23TM02Termination of appointment of David Crockford on 2020-12-22
2020-06-18AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOE THOMAS
2020-01-04AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM Old Mission Hall Woking Road Guildford GU1 1QD England
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTH
2019-10-22AP01DIRECTOR APPOINTED MR BEN JAMES ERNEST GUEST
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-08AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-08AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-20AUDRAuditors report
2016-12-20RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2016-12-20AUDSAuditors statement
2016-12-20RES02Resolutions passed:
  • Resolution of re-registration
2016-12-20BSAccounts: Balance Sheet
2016-12-20MARRe-registration of memorandum and articles of association
2016-12-20CERT5Certificate of re-registration from private to Public limited company
2016-12-20SH0124/11/16 STATEMENT OF CAPITAL GBP 4700000
2016-12-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-08AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-02SH20Statement by Directors
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-02SH19Statement of capital on 2016-12-02 GBP 50,000
2016-12-02CAP-SSSolvency Statement dated 24/11/16
2016-12-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-10-31AUDAUDITOR'S RESIGNATION
2016-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059469460005
2016-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059469460004
2016-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059469460002
2016-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059469460007
2016-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059469460006
2016-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059469460003
2016-06-06AP03SECRETARY APPOINTED MR DAVID CROCKFORD
2016-06-06TM02APPOINTMENT TERMINATED, SECRETARY ZOE CROCKFORD
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 600000
2016-04-25AR0131/03/16 FULL LIST
2016-04-25AP03SECRETARY APPOINTED MRS ZOE CATHERINE CROCKFORD
2016-04-25TM02APPOINTMENT TERMINATED, SECRETARY DAVID CROCKFORD
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 059469460007
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 600000
2015-04-24AR0131/03/15 FULL LIST
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BOOTH / 22/09/2014
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 059469460006
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 059469460005
2015-01-19AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 059469460004
2014-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 059469460003
2014-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 059469460002
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 600000
2014-04-25AR0131/03/14 FULL LIST
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS WHALLEY / 15/01/2014
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-06AP01DIRECTOR APPOINTED MR SIMON THOMAS WANNOP
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 2 STATION VIEW GUILDFORD SURREY GU1 4JY
2013-04-19AR0131/03/13 FULL LIST
2013-03-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-17AR0126/09/12 FULL LIST
2012-03-08AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-10AR0126/09/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-19AR0126/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS WHALLEY / 30/06/2010
2010-07-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-01RES01ADOPT ARTICLES 28/06/2010
2010-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-01SH0128/06/10 STATEMENT OF CAPITAL GBP 600000
2010-06-16AUDAUDITOR'S RESIGNATION
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-12AP01DIRECTOR APPOINTED STEPHEN BOOTH
2009-10-16AR0126/09/09 FULL LIST
2009-08-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-08225PREVSHO FROM 30/09/2008 TO 30/06/2008
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM EASTGATE COURT HIGH STREET GUILDFORD SURREY GU1 3DE
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN VENNI
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR BRUCE WOODMAN
2009-01-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-16288aDIRECTOR APPOINTED MR IAN COLLINS
2008-10-10363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-10288aDIRECTOR APPOINTED MR ROBERT MURPHY
2008-07-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-23RES01ADOPT ARTICLES 02/06/2008
2007-11-19363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-11-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: EASTGATE COURT HIGH STREET GUILDFORD SURREY GU1 3DE
2007-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 22-26 KING STREET KING'S LYNN NORFOLK PE30 1HJ
2007-10-15288bSECRETARY RESIGNED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2006-10-1388(2)RAD 26/09/06--------- £ SI 99@1=99 £ IC 1/100
2006-09-26288bSECRETARY RESIGNED
2006-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to LIVING POWER PUBLIC LIMITED COMPANY 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 LIVING POWER PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-06 Satisfied CATERPILLAR FINANCIAL SERVICES (UK) LIMITED
2015-03-31 Satisfied CATERPILLAR FINANCIAL SERVICES (UK) LIMITED
2015-02-09 Satisfied CATERPILLAR FINANCIAL SERVICES (UK) LIMITED
2014-10-09 Satisfied CATERPILLAR FINANCIAL SERVICES (UK) LIMITED
2014-10-09 Satisfied CATERPILLAR FINANCIAL SERVICES (UK) LIMITED
2014-10-09 Satisfied CATERPILLAR FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 2008-12-30 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2021-12-31

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 LIVING POWER PUBLIC LIMITED COMPANY

Intangible Assets
Patents
We have not found any records of LIVING POWER PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names

LIVING POWER PUBLIC LIMITED COMPANY owns 1 domain names.

livingpower.co.uk  

Trademarks
We have not found any records of LIVING POWER PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVING POWER PUBLIC LIMITED COMPANY. 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 (35110 - Production of electricity) as LIVING POWER PUBLIC LIMITED COMPANY are:

Outgoings
Business Rates/Property Tax
Business rates information was found for LIVING POWER PUBLIC LIMITED COMPANY for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council BENTWATERS PARKS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2TW 24,00022.09.2008
BIO FUEL PLANT AND PREMISES BIO-FUEL POWER GENERATION STATION BUSLINGTHORPE GREEN LEEDS LS7 2HG 19,00014/10/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVING POWER PUBLIC LIMITED COMPANY 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 LIVING POWER PUBLIC LIMITED COMPANY 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.