Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREEN ENERGY PARTNERS (HOLDINGS) LIMITED
Company Information for

GREEN ENERGY PARTNERS (HOLDINGS) LIMITED

C/O GEP ENVIRONMENTAL LIMITED UNIT 5, BASEPOINT BUSINESS CENTRE, 1 WINNALL VALLEY ROAD, WINCHESTER, SO23 0LD,
Company Registration Number
06261895
Private Limited Company
Active

Company Overview

About Green Energy Partners (holdings) Ltd
GREEN ENERGY PARTNERS (HOLDINGS) LIMITED was founded on 2007-05-29 and has its registered office in Winchester. The organisation's status is listed as "Active". Green Energy Partners (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GREEN ENERGY PARTNERS (HOLDINGS) LIMITED
 
Legal Registered Office
C/O GEP ENVIRONMENTAL LIMITED UNIT 5, BASEPOINT BUSINESS CENTRE
1 WINNALL VALLEY ROAD
WINCHESTER
SO23 0LD
Other companies in SO16
 
Filing Information
Company Number 06261895
Company ID Number 06261895
Date formed 2007-05-29
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 29/05/2016
Return next due 26/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 07:41:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN ENERGY PARTNERS (HOLDINGS) 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 GREEN ENERGY PARTNERS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
INGRID BURT
Company Secretary 2018-06-14
GLYN JOHN MOUNTFORD
Director 2009-02-28
JOHN STUART NANGLE
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA HUTCHINSON
Director 2007-05-29 2018-06-24
EMMA HUTCHINSON
Company Secretary 2007-05-29 2018-06-14
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2007-05-29 2009-10-01
JOHN STUART NANGLE
Director 2007-05-29 2009-10-01
GLYN JOHN MOUNTFORD
Director 2007-12-12 2008-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLYN JOHN MOUNTFORD GEP DOMESTIC LTD Director 2009-04-01 CURRENT 2006-06-09 Dissolved 2016-03-01
GLYN JOHN MOUNTFORD SMART ENERGY OPTIMISATION LIMITED Director 2009-03-31 CURRENT 2006-01-23 Active
GLYN JOHN MOUNTFORD CARBON EMISSIONS LIMITED Director 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
GLYN JOHN MOUNTFORD CARBON MANAGEMENT SOLUTIONS LIMITED Director 2005-05-05 CURRENT 2005-04-20 Active - Proposal to Strike off
GLYN JOHN MOUNTFORD GEP ENVIRONMENTAL LIMITED Director 2004-07-15 CURRENT 2004-02-26 Active
JOHN STUART NANGLE GEP ENVIRONMENTAL LIMITED Director 2018-06-14 CURRENT 2004-02-26 Active
JOHN STUART NANGLE GREEN RENEWABLE FUEL LIMITED Director 2005-02-08 CURRENT 2005-02-08 Dissolved 2014-06-17
JOHN STUART NANGLE THE GREEN RENEWABLE ENERGY COMPANY LIMITED Director 2004-03-29 CURRENT 2004-03-29 Dissolved 2015-08-25

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
2024-02-02CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2024-02-01Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-02-01Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-02-01Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-02-01Audit exemption subsidiary accounts made up to 2023-03-31
2023-02-15CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-12-14Termination of appointment of Ingrid Burt on 2022-12-14
2022-12-14Appointment of Mr James Donald Macdonald as company secretary on 2022-12-14
2022-06-16MEM/ARTSARTICLES OF ASSOCIATION
2022-06-14RES01ADOPT ARTICLES 14/06/22
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART NANGLE
2022-06-09AP01DIRECTOR APPOINTED MR JAMES DONALD MACDONALD
2022-06-09PSC02Notification of Mabbett & Associates Limited as a person with significant control on 2022-05-30
2022-06-09PSC09Withdrawal of a person with significant control statement on 2022-06-09
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 062618950001
2022-05-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-09-20RES10Resolutions passed:
  • Resolution of allotment of securities
2021-07-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19SH0129/04/21 STATEMENT OF CAPITAL GBP 400
2021-05-14PSC08Notification of a person with significant control statement
2021-05-13PSC07CESSATION OF MILES MCCALLUM HUTCHINSON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-10-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06SH0131/01/20 STATEMENT OF CAPITAL GBP 350
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/19 FROM C/O Gep Environmental Ltd Unit 58, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD England
2019-06-10PSC04Change of details for Mr Glyn John Mountford as a person with significant control on 2016-04-06
2019-06-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NANGLE
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-02-08PSC04Change of details for Mr Glyn John Mountford as a person with significant control on 2019-01-31
2019-02-08CH01Director's details changed for Mr Glyn John Mountford on 2019-01-31
2018-10-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10PSC07CESSATION OF EMMA HUTCHINSON AS A PERSON OF SIGNIFICANT CONTROL
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HUTCHINSON
2018-06-20AP03Appointment of Mrs Ingrid Burt as company secretary on 2018-06-14
2018-06-20TM02Termination of appointment of Emma Hutchinson on 2018-06-14
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-06-06AP01DIRECTOR APPOINTED MR JOHN STUART NANGLE
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 300
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM Basepoint Business Centre Unit 58, Basepoint Business Centre, 1 Winnall Valley Road Winchester SO23 0LD England
2016-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/16 FROM 2 Venture Road Southampton Science Park Chilworth Southampton SO16 7NP
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 300
2016-06-13AR0129/05/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-01AR0129/05/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 300
2014-07-07AR0129/05/14 ANNUAL RETURN FULL LIST
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/14 FROM 21 St. Thomas Street Bristol BS1 6JS
2013-12-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-06AR0129/05/13 FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-18AR0129/05/12 FULL LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-23AR0129/05/11 FULL LIST
2011-01-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-16AR0129/05/10 FULL LIST
2010-02-09AA31/03/09 TOTAL EXEMPTION FULL
2009-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EX
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NANGLE
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED
2009-09-28288aSECRETARY APPOINTED YORK PLACE COMPANY SECRETARIES LIMITED
2009-09-23363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-08-13288aDIRECTOR APPOINTED MR GLYN MOUNTFORD
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-11-26363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS; AMEND
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR GLYN MOUNTFORD
2008-07-16363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-02-28225ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008
2008-02-28288aDIRECTOR APPOINTED GLYN MOUNTFORD
2007-05-29NEWINCINCORPORATION 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 GREEN ENERGY PARTNERS (HOLDINGS) 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 GREEN ENERGY PARTNERS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GREEN ENERGY PARTNERS (HOLDINGS) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 GREEN ENERGY PARTNERS (HOLDINGS) LIMITED

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