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

CARSCREUGH RENEWABLE ENERGY PARK LIMITED

C/O RES LIMITED, BEAUFORT COURT, EGG FARM LANE, KINGS LANGLEY, HERTFORDSHIRE, WD4 8LR,
Company Registration Number
05979968
Private Limited Company
Active

Company Overview

About Carscreugh Renewable Energy Park Ltd
CARSCREUGH RENEWABLE ENERGY PARK LIMITED was founded on 2006-10-27 and has its registered office in Kings Langley. The organisation's status is listed as "Active". Carscreugh Renewable Energy Park Limited is a Private 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
CARSCREUGH RENEWABLE ENERGY PARK LIMITED
 
Legal Registered Office
C/O RES LIMITED, BEAUFORT COURT
EGG FARM LANE
KINGS LANGLEY
HERTFORDSHIRE
WD4 8LR
Other companies in WC2B
 
Filing Information
Company Number 05979968
Company ID Number 05979968
Date formed 2006-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 12:29:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARSCREUGH RENEWABLE ENERGY PARK LIMITED
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 CARSCREUGH RENEWABLE ENERGY PARK LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2016-11-30
JOSEPH MARK LINNEY
Director 2015-09-01
CHRISTOPHER JAMES TANNER
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP NAYLOR
Company Secretary 2015-09-04 2016-11-30
MARIA LEWIS
Company Secretary 2013-08-22 2015-09-04
RICHARD JOHN FERRIDAY
Director 2013-06-12 2015-09-01
ROSS MCARTHUR
Director 2013-06-12 2015-03-31
CARL HARVEY DIX
Director 2013-10-28 2014-10-30
ALDBRIDGE SERVICES LONDON LIMITED
Company Secretary 2010-01-05 2013-06-12
GAMESA ENERGIA S.A.U
Director 2006-10-27 2013-06-12
GERMÁN GONZÁLEZ AVECILLA
Director 2012-02-17 2013-06-12
GAIZKA NICUESA
Director 2010-09-13 2013-06-12
INIGO CISNEROS
Director 2010-09-13 2012-02-17
AQUIS SECRETARIES LIMITED
Company Secretary 2007-06-01 2010-01-05
OSIAN MORGAN
Company Secretary 2006-10-27 2007-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH MARK LINNEY LLYNFI AFAN RENEWABLE ENERGY PARK (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2016-05-05 Active
JOSEPH MARK LINNEY LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED Director 2016-12-09 CURRENT 2006-10-26 Active
JOSEPH MARK LINNEY GLENCARBRY (HOLDINGS) LIMITED Director 2016-11-01 CURRENT 2015-03-09 Active - Proposal to Strike off
JOSEPH MARK LINNEY KS SPV 3 LIMITED Director 2016-01-14 CURRENT 2010-06-25 Active
JOSEPH MARK LINNEY KS SPV 4 LIMITED Director 2016-01-14 CURRENT 2010-06-25 Active
JOSEPH MARK LINNEY BL WIND (HOLDINGS) LIMITED Director 2015-12-02 CURRENT 2013-05-09 Dissolved 2018-01-09
JOSEPH MARK LINNEY BL WIND LIMITED Director 2015-12-02 CURRENT 2013-05-09 Active
JOSEPH MARK LINNEY BURTON WOLD EXTENSION LIMITED Director 2015-12-02 CURRENT 2006-09-21 Active
JOSEPH MARK LINNEY WEAR POINT WIND HOLDCO LIMITED Director 2015-09-01 CURRENT 2012-10-01 Dissolved 2018-01-09
JOSEPH MARK LINNEY DREACHMHOR WIND FARM (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2013-04-17 Dissolved 2018-01-09
JOSEPH MARK LINNEY CARSCREUGH (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2013-04-19 Dissolved 2018-01-09
JOSEPH MARK LINNEY AMBER SOLAR PARKS LIMITED Director 2015-09-01 CURRENT 2012-05-25 Active
JOSEPH MARK LINNEY WEAR POINT WIND LIMITED Director 2015-09-01 CURRENT 2012-01-05 Active
JOSEPH MARK LINNEY NEW ALBION WIND (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2014-08-15 Active - Proposal to Strike off
JOSEPH MARK LINNEY NEW ALBION WIND LIMITED Director 2015-09-01 CURRENT 2012-01-05 Active
JOSEPH MARK LINNEY AMBER SOLAR PARKS (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2012-05-25 Active
JOSEPH MARK LINNEY BRANDEN SOLAR PARKS (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2012-10-24 Active
JOSEPH MARK LINNEY BRANDEN SOLAR PARKS LIMITED Director 2015-09-01 CURRENT 2012-10-25 Active
JOSEPH MARK LINNEY DREACHMHOR WIND FARM LIMITED Director 2015-09-01 CURRENT 2013-04-17 Active
JOSEPH MARK LINNEY FERNDALE WIND LIMITED Director 2015-01-31 CURRENT 2013-07-22 Active
JOSEPH MARK LINNEY CASTLE PILL WIND LIMITED Director 2015-01-31 CURRENT 2013-07-22 Active
JOSEPH MARK LINNEY BILSTHORPE WIND FARM HOLDINGS LIMITED Director 2015-01-27 CURRENT 2009-11-13 Dissolved 2018-01-09
JOSEPH MARK LINNEY BILSTHORPE WIND FARM LIMITED Director 2015-01-27 CURRENT 2010-11-05 Active
JOSEPH MARK LINNEY JL HALL FARM HOLDINGS LIMITED Director 2015-01-26 CURRENT 2013-10-04 Dissolved 2018-01-09
JOSEPH MARK LINNEY HALL FARM WIND FARM LTD Director 2015-01-26 CURRENT 2009-02-11 Active
JOSEPH MARK LINNEY ELWA LIMITED Director 2013-08-27 CURRENT 1992-03-25 Active
JOSEPH MARK LINNEY ELWA HOLDINGS LIMITED Director 2013-01-23 CURRENT 2010-09-28 Active
JOSEPH MARK LINNEY EDUCATION SUPPORT (SOUTHEND) LIMITED Director 2012-01-16 CURRENT 2000-11-21 Active - Proposal to Strike off
JOSEPH MARK LINNEY SHANKS DUMFRIES AND GALLOWAY LIMITED Director 2011-05-16 CURRENT 2003-03-18 Liquidation
JOSEPH MARK LINNEY SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED Director 2011-05-16 CURRENT 2003-03-18 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER VULCAN RENEWABLES LIMITED Director 2017-08-25 CURRENT 2011-11-21 Active
CHRISTOPHER JAMES TANNER SHOALS HOOK SOLAR (UK) LIMITED Director 2017-06-02 CURRENT 2014-05-30 Active
CHRISTOPHER JAMES TANNER SPOWER HOLDCO 1 (UK) LTD. Director 2017-06-02 CURRENT 2015-08-03 Active
CHRISTOPHER JAMES TANNER GOLDEN HILL SOLAR (UK) LIMITED Director 2017-06-02 CURRENT 2010-02-23 Active
CHRISTOPHER JAMES TANNER CRUG MAWR SOLAR FARM LIMITED Director 2017-06-02 CURRENT 2012-02-07 Active
CHRISTOPHER JAMES TANNER GOLDEN HILL SOLAR LIMITED Director 2017-06-02 CURRENT 2014-01-14 Active
CHRISTOPHER JAMES TANNER HIGHER TREGARNE SOLAR (UK) LIMITED Director 2017-06-02 CURRENT 2010-10-29 Active
CHRISTOPHER JAMES TANNER SPOWER FINCO 1 (UK) LTD. Director 2017-06-02 CURRENT 2015-06-02 Active
CHRISTOPHER JAMES TANNER CWMNI GWYNT TEG CYF Director 2017-05-19 CURRENT 1998-04-14 Active
CHRISTOPHER JAMES TANNER CGT INVESTMENTS LIMITED Director 2017-05-19 CURRENT 2012-11-05 Active
CHRISTOPHER JAMES TANNER MOELOGAN 2 C.C.C. Director 2017-04-19 CURRENT 2006-03-27 Active
CHRISTOPHER JAMES TANNER MOELOGAN 2 (HOLDINGS) CYFYNGEDIG Director 2017-04-19 CURRENT 2008-02-28 Active
CHRISTOPHER JAMES TANNER CSGH SOLAR (1) LTD Director 2017-02-09 CURRENT 2017-02-09 Active
CHRISTOPHER JAMES TANNER CSGH SOLAR LTD Director 2017-01-19 CURRENT 2017-01-19 Active
CHRISTOPHER JAMES TANNER EASTON PV LTD Director 2016-03-16 CURRENT 2016-02-08 Active
CHRISTOPHER JAMES TANNER JLEAG WIND HOLDING LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
CHRISTOPHER JAMES TANNER JLEAG WIND LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
CHRISTOPHER JAMES TANNER RESIDENTIAL PV TRADING LIMITED Director 2015-11-13 CURRENT 2010-09-29 Active
CHRISTOPHER JAMES TANNER ANGEL SOLAR LIMITED Director 2015-11-13 CURRENT 2009-11-12 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER SOUTH-WESTERN FARMS SOLAR LIMITED Director 2015-11-13 CURRENT 2011-10-14 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER TOR SOLAR PV LIMITED Director 2015-11-13 CURRENT 2012-02-20 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER DOMESTIC SOLAR LIMITED Director 2015-10-30 CURRENT 2010-01-27 Active
CHRISTOPHER JAMES TANNER HILL SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER CROFT SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER SHARE SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER ECOSSOL LIMITED Director 2015-10-30 CURRENT 2011-05-27 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER CROSS SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-01-06 Active
CHRISTOPHER JAMES TANNER JLEAG SOLAR 1 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
CHRISTOPHER JAMES TANNER FROME SOLAR LIMITED Director 2015-07-31 CURRENT 2013-11-27 Active
CHRISTOPHER JAMES TANNER MONKSHAM POWER LTD Director 2015-07-31 CURRENT 2013-01-24 Active
CHRISTOPHER JAMES TANNER CARSCREUGH (HOLDINGS) LIMITED Director 2015-03-31 CURRENT 2013-04-19 Dissolved 2018-01-09
CHRISTOPHER JAMES TANNER KS SPV 3 LIMITED Director 2015-03-31 CURRENT 2010-06-25 Active
CHRISTOPHER JAMES TANNER KS SPV 4 LIMITED Director 2015-03-31 CURRENT 2010-06-25 Active
CHRISTOPHER JAMES TANNER BRANDEN SOLAR PARKS (HOLDINGS) LIMITED Director 2015-03-31 CURRENT 2012-10-24 Active
CHRISTOPHER JAMES TANNER BRANDEN SOLAR PARKS LIMITED Director 2015-03-31 CURRENT 2012-10-25 Active
CHRISTOPHER JAMES TANNER CATCHMENT TAY HOLDINGS LIMITED Director 2014-04-01 CURRENT 1998-06-08 Active
CHRISTOPHER JAMES TANNER CATCHMENT TAY LIMITED Director 2014-04-01 CURRENT 1998-06-08 Active
CHRISTOPHER JAMES TANNER JL HALL FARM HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-10-04 Dissolved 2018-01-09
CHRISTOPHER JAMES TANNER HALL FARM WIND FARM LTD Director 2014-03-31 CURRENT 2009-02-11 Active
CHRISTOPHER JAMES TANNER SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED Director 2014-03-31 CURRENT 2003-03-18 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER HWT LIMITED Director 2014-03-31 CURRENT 1998-06-30 Active
CHRISTOPHER JAMES TANNER JLEN ENVIRONMENTAL ASSETS GROUP (UK) LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
CHRISTOPHER JAMES TANNER JOHN LAING CAPITAL MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2004-05-19 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER FRYINGDOWN SOLAR PARK LIMITED Director 2012-08-01 CURRENT 2010-12-15 Active
CHRISTOPHER JAMES TANNER FIVE OAKS SOLAR PARK LIMITED Director 2012-07-03 CURRENT 2010-12-15 Active
CHRISTOPHER JAMES TANNER AMBER SOLAR PARKS LIMITED Director 2012-07-03 CURRENT 2012-05-25 Active
CHRISTOPHER JAMES TANNER AMBER SOLAR PARKS (HOLDINGS) LIMITED Director 2012-07-03 CURRENT 2012-05-25 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
2023-03-15DIRECTOR APPOINTED ROBERT JAMES POLLOCK
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM HUGHES
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM HUGHES
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES TANNER
2022-04-04AP01DIRECTOR APPOINTED MR JOSEPH PAUL HARDY
2021-12-29FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OWEN VINCE
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-11-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-12AP01DIRECTOR APPOINTED MR STEVEN WILLIAM HUGHES
2020-01-28AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-11-14AP01DIRECTOR APPOINTED MR SIMON OWEN VINCE
2019-11-08AD02Register inspection address changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 9LR
2019-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/19 FROM Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ England
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/19 FROM 8 White Oak Square London Road Swanley Kent BR8 7AG
2019-02-04TM02Termination of appointment of Hcp Management Services Limited on 2019-01-31
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-09-28AD02Register inspection address changed from C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-08-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059799680004
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 500238
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-19AP03Appointment of Teresa Sarah Hedges as company secretary on 2016-11-30
2016-12-18TM02Termination of appointment of Philip Naylor on 2016-11-30
2016-12-18AD02Register inspection address changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
2016-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/16 FROM 1 Kingsway London WC2B 6AN
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 500238
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05MEM/ARTSARTICLES OF ASSOCIATION
2016-04-05RES01ADOPT ARTICLES 05/04/16
2016-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 059799680004
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059799680003
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059799680002
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059799680001
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 500238
2015-10-28AR0127/10/15 ANNUAL RETURN FULL LIST
2015-10-07AP03Appointment of Philip Naylor as company secretary on 2015-09-04
2015-10-07TM02Termination of appointment of Maria Lewis on 2015-09-04
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FERRIDAY
2015-09-16AP01DIRECTOR APPOINTED MR JOSEPH MARK LINNEY
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES TANNER
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MCARTHUR
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CARL DIX
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 500238
2014-10-31AR0127/10/14 FULL LIST
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-20AP01DIRECTOR APPOINTED MR CARL HARVEY DIX
2013-11-13AR0127/10/13 FULL LIST
2013-11-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-11-13AD02SAIL ADDRESS CHANGED FROM: TRICOR SUITE 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2013-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 059799680003
2013-11-07SH0121/10/13 STATEMENT OF CAPITAL GBP 500238.00
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 059799680002
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 059799680001
2013-09-11AP03SECRETARY APPOINTED MARIA LEWIS
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GAMESA ENERGIA S.A.U
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 5TH FLOOR 16 PALACE STREET LONDON SW1E 5JD UNITED KINGDOM
2013-07-16AP01DIRECTOR APPOINTED MR RICHARD JOHN FERRIDAY
2013-07-01AP01DIRECTOR APPOINTED MR ROSS MCARTHUR
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY ALDBRIDGE SERVICES LONDON LIMITED
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GAIZKA NICUESA
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GERMAN GONZALEZ AVECILLA
2012-10-30AR0127/10/12 FULL LIST
2012-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 5TH FLOOR 16 PALACE STREET LONDON SW1E 5BN UNITED KINGDOM
2012-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2012 FROM OCEANA HOUSE 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA
2012-03-12AP01DIRECTOR APPOINTED GERMAN GONZALEZ AVECILLA
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR INIGO CISNEROS
2011-11-29AR0127/10/11 FULL LIST
2011-11-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GAMESA ENERGIA S.A.U / 29/10/2010
2011-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-13AP01DIRECTOR APPOINTED MR INIGO CISNEROS
2010-12-13AP01DIRECTOR APPOINTED MR GAIZKA NICUESA
2010-11-09AR0127/10/10 FULL LIST
2010-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-01AA01PREVEXT FROM 31/10/2009 TO 31/12/2009
2010-01-25AR0127/10/09 FULL LIST
2010-01-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-25AD02SAIL ADDRESS CREATED
2010-01-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GAMESA ENERGIA S.A.U / 01/10/2009
2010-01-15AP04CORPORATE SECRETARY APPOINTED ALDBRIDGE SERVICES LONDON LIMITED
2010-01-15TM02APPOINTMENT TERMINATED, SECRETARY AQUIS SECRETARIES LIMITED
2009-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM ROWAN HOUSE HAZELL DRIVE NEWPORT NP10 8FY
2009-02-27363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-29363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13353LOCATION OF REGISTER OF MEMBERS
2007-07-18288bSECRETARY RESIGNED
2007-07-18288aNEW SECRETARY APPOINTED
2006-10-27NEWINCINCORPORATION 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 CARSCREUGH RENEWABLE ENERGY PARK LIMITED 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 CARSCREUGH RENEWABLE ENERGY PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-15 Outstanding SANTANDER UK PLC
2013-11-12 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE
2013-10-31 Satisfied SANTANDER UK PLC
2013-10-31 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of CARSCREUGH RENEWABLE ENERGY PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARSCREUGH RENEWABLE ENERGY PARK LIMITED
Trademarks
We have not found any records of CARSCREUGH RENEWABLE ENERGY PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARSCREUGH RENEWABLE ENERGY PARK LIMITED. 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 CARSCREUGH RENEWABLE ENERGY PARK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CARSCREUGH RENEWABLE ENERGY PARK LIMITED 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 CARSCREUGH RENEWABLE ENERGY PARK LIMITED 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 CARSCREUGH RENEWABLE ENERGY PARK LIMITED 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.