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

ENERGY RECOVERY INVESTMENTS LIMITED

GREEN STEEL WORKS CAPITAL VALLEY ECO PARK, RHYMNEY, TREDEGAR, NP22 5PT,
Company Registration Number
06500153
Private Limited Company
Active

Company Overview

About Energy Recovery Investments Ltd
ENERGY RECOVERY INVESTMENTS LIMITED was founded on 2008-02-11 and has its registered office in Tredegar. The organisation's status is listed as "Active". Energy Recovery Investments Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENERGY RECOVERY INVESTMENTS LIMITED
 
Legal Registered Office
GREEN STEEL WORKS CAPITAL VALLEY ECO PARK
RHYMNEY
TREDEGAR
NP22 5PT
Other companies in CF3
 
Filing Information
Company Number 06500153
Company ID Number 06500153
Date formed 2008-02-11
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB935135137  
Last Datalog update: 2024-01-09 06:54:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY RECOVERY INVESTMENTS 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.
Companies with same name ENERGY RECOVERY INVESTMENTS LIMITED
The following companies were found which have the same name as ENERGY RECOVERY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENERGY RECOVERY INVESTMENTS LTD. 14 lakeside lane Denver CO 80212 Voluntarily Dissolved Company formed on the 1996-06-18

Company Officers of ENERGY RECOVERY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL SMERALD
Director 2008-02-11
STEPHEN GRENVILLE WILLIAMS
Director 2008-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
KARL LLEWELLYN PICTON JONES
Company Secretary 2009-03-25 2013-06-19
MORGAN RHIDIAN DAVIES
Director 2008-02-11 2013-06-19
TREVOR MORGAN
Director 2008-05-01 2013-06-19
KARL LLEWELLYN PICTON-JONES
Director 2008-02-11 2013-06-19
COLIN IVOR COOKE
Director 2008-08-28 2010-08-04
KENNETH JOHN THOMAS
Company Secretary 2008-04-09 2009-03-25
STEPHEN GRENVILLE WILLIAMS
Company Secretary 2008-02-11 2008-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL SMERALD TIMELESS ELEGANCE AND HEALTH LIMITED Director 2008-09-02 CURRENT 2008-09-02 Active
DANIEL SMERALD SIX BELLS COAL COMPANY LIMITED Director 2007-06-21 CURRENT 1995-08-17 Active - Proposal to Strike off
DANIEL SMERALD GWAREX HOLDINGS LIMITED Director 2004-12-03 CURRENT 1987-09-16 Dissolved 2016-09-13
DANIEL SMERALD COAL RECOVERY INVESTMENTS LIMITED Director 2004-10-18 CURRENT 2004-10-18 Dissolved 2015-01-08
DANIEL SMERALD ATLANTIC OPTICAL (U.K.) LTD. Director 1991-12-14 CURRENT 1985-12-19 Active
STEPHEN GRENVILLE WILLIAMS VALUES BASED LEADERSHIP LIMITED Director 2009-05-08 CURRENT 2000-12-11 Active
STEPHEN GRENVILLE WILLIAMS SIX BELLS COAL COMPANY LIMITED Director 2007-06-21 CURRENT 1995-08-17 Active - Proposal to Strike off
STEPHEN GRENVILLE WILLIAMS GWAREX HOLDINGS LIMITED Director 2004-12-03 CURRENT 1987-09-16 Dissolved 2016-09-13
STEPHEN GRENVILLE WILLIAMS COAL RECOVERY INVESTMENTS LIMITED Director 2004-10-18 CURRENT 2004-10-18 Dissolved 2015-01-08
STEPHEN GRENVILLE WILLIAMS VALEGATE INVESTMENTS LIMITED Director 2003-11-25 CURRENT 2003-11-25 Active - Proposal to Strike off
STEPHEN GRENVILLE WILLIAMS SPECIALITY CARBONS LIMITED Director 2003-11-25 CURRENT 2003-11-25 Active
STEPHEN GRENVILLE WILLIAMS CHEYNE MANAGEMENT SERVICE LIMITED Director 1999-07-28 CURRENT 1999-07-21 Dissolved 2015-02-12
STEPHEN GRENVILLE WILLIAMS FORECASTING AND PLANNING LIMITED Director 1999-04-08 CURRENT 1999-04-08 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
2023-11-22CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-02-16REGISTERED OFFICE CHANGED ON 16/02/23 FROM 8 Llandogo Road St. Mellons Cardiff CF3 0EF
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-10-14APPOINTMENT TERMINATED, DIRECTOR DANIEL SMERALD
2022-10-14CESSATION OF STEPHEN GRENVILLE WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-14Notification of Ppm Holdings Limited as a person with significant control on 2022-09-14
2022-10-14DIRECTOR APPOINTED MR ANDREW SEAN MORGAN
2022-10-14AP01DIRECTOR APPOINTED MR ANDREW SEAN MORGAN
2022-10-14PSC02Notification of Ppm Holdings Limited as a person with significant control on 2022-09-14
2022-10-14PSC07CESSATION OF STEPHEN GRENVILLE WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SMERALD
2022-08-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-12-1731/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-10-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-18LATEST SOC18/02/17 STATEMENT OF CAPITAL;GBP 50
2017-02-18CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-05-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 50
2016-02-26AR0111/02/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-02-11
2015-04-29ANNOTATIONClarification
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 50
2015-02-13AR0111/02/15 FULL LIST
2015-02-13AR0111/02/15 FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 50
2014-02-14AR0111/02/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01SH06Cancellation of shares. Statement of capital on 2013-08-01 GBP 50
2013-08-01SH03Purchase of own shares
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KARL PICTON-JONES
2013-07-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY KARL PICTON JONES
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MORGAN
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MORGAN DAVIES
2013-07-23RES13Resolutions passed:
  • Share buyback agreement 19/06/2013
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM ABERPERGWM COLLIERY ENGINE COTTAGE SITE GLYNNEATH NEATH WEST GLAMORGAN SA11 5AJ WALES
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM, ABERPERGWM COLLIERY ENGINE COTTAGE SITE, GLYNNEATH, NEATH, WEST GLAMORGAN, SA11 5AJ, WALES
2013-02-14AR0111/02/13 ANNUAL RETURN FULL LIST
2013-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2013 FROM ABERPERGWM COLLIERY ENGINE COTTAGE SITE GLYNNEATH WEST GLAM SA11 5EW
2013-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2013 FROM, ABERPERGWM COLLIERY ENGINE COTTAGE SITE, GLYNNEATH, WEST GLAM, SA11 5EW
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-21AA01Previous accounting period shortened from 31/03/12 TO 31/12/11
2012-03-27AUDAUDITOR'S RESIGNATION
2012-02-29AR0111/02/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN COOKE
2011-04-08AR0111/02/11 FULL LIST
2011-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-27AA01PREVSHO FROM 30/06/2010 TO 31/03/2010
2010-05-25AR0111/03/10 FULL LIST
2010-05-10AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-12AP03SECRETARY APPOINTED KARL LLEWELLYN PICTON JONES
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY KENNETH THOMAS
2010-03-12AP01DIRECTOR APPOINTED COLIN IVOR COOKE
2009-03-13363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-10-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-12225CURREXT FROM 28/02/2009 TO 30/06/2009
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM WHITE LION HOUSE 17 NEWMARKET STREET USK NP15 1AU
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM, WHITE LION HOUSE, 17 NEWMARKET STREET, USK, NP15 1AU
2008-06-17288aSECRETARY APPOINTED KENNETH JOHN THOMAS
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY STEPHEN WILLIAMS
2008-06-16288aDIRECTOR APPOINTED TREVOR MORGAN
2008-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENERGY RECOVERY INVESTMENTS 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 ENERGY RECOVERY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-13 Satisfied COAL RECOVERY INVESTMENTS LIMITED
DEBENTURE 2008-10-13 Satisfied ENERGYBUILD LIMITED
DEBENTURE 2008-10-13 Satisfied FINANCE WALES INVESTMENTS (5) LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 ENERGY RECOVERY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ENERGY RECOVERY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY RECOVERY INVESTMENTS LIMITED
Trademarks
We have not found any records of ENERGY RECOVERY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY RECOVERY INVESTMENTS 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 (08990 - Other mining and quarrying n.e.c.) as ENERGY RECOVERY INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENERGY RECOVERY INVESTMENTS 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 ENERGY RECOVERY INVESTMENTS 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 ENERGY RECOVERY INVESTMENTS 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.