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

GREENERGY TERMINALS LIMITED

198 HIGH HOLBORN, LONDON, WC1V 7BD,
Company Registration Number
06615825
Private Limited Company
Active

Company Overview

About Greenergy Terminals Ltd
GREENERGY TERMINALS LIMITED was founded on 2008-06-10 and has its registered office in London. The organisation's status is listed as "Active". Greenergy Terminals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GREENERGY TERMINALS LIMITED
 
Legal Registered Office
198 HIGH HOLBORN
LONDON
WC1V 7BD
Other companies in WC1V
 
Filing Information
Company Number 06615825
Company ID Number 06615825
Date formed 2008-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 05:35:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENERGY TERMINALS 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 GREENERGY TERMINALS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM CLIFTON
Company Secretary 2009-12-10
CHRISTOPHER JOHN BROOKHOUSE
Director 2015-01-06
TAMARA GAIL EARLEY
Director 2013-11-06
STEPHEN EDWARD MCCAFFREY
Director 2016-01-12
ANDREW WILLIAM OWENS
Director 2008-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL TREVOR BATESON
Director 2008-06-10 2016-10-25
CHRISTOPHER CHARLES PLATT
Director 2012-08-01 2016-04-08
TANIS ELIZABETH JARDIN
Director 2012-12-31 2014-02-25
STEPHEN EDWARD MCCAFFREY
Director 2008-06-10 2013-11-06
EWAN HENRY ALEXANDER
Director 2009-05-22 2012-10-22
DEREK ALEXANDER CONNELLY
Company Secretary 2009-05-22 2009-12-10
JOANNE ELLIS CLARKE
Director 2009-05-22 2009-09-30
PETER MAURICE CURETON-JONES
Company Secretary 2008-06-10 2009-05-22
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2008-06-10 2008-06-10
LEA YEAT LIMITED
Director 2008-06-10 2008-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BROOKHOUSE GREENERGY INTERNATIONAL LIMITED Director 2016-04-12 CURRENT 1993-04-16 Active
CHRISTOPHER JOHN BROOKHOUSE MORZINE (U.K. BRANCH) LIMITED Director 2015-11-26 CURRENT 2012-08-02 Active
CHRISTOPHER JOHN BROOKHOUSE GREENERGY FUELS HOLDINGS LIMITED Director 2015-01-06 CURRENT 2010-07-19 Active
CHRISTOPHER JOHN BROOKHOUSE CAPTAIN CLEAN ENERGY HOLDINGS LIMITED Director 2012-12-20 CURRENT 2012-11-26 Dissolved 2016-03-15
CHRISTOPHER JOHN BROOKHOUSE CAPTAIN CLEAN ENERGY LIMITED Director 2012-11-22 CURRENT 2012-09-10 Dissolved 2016-03-15
TAMARA GAIL EARLEY ROWDEN MANAGEMENT Director 2017-05-05 CURRENT 2017-05-05 Active
TAMARA GAIL EARLEY GREENERGY INTERNATIONAL LIMITED Director 2014-01-30 CURRENT 1993-04-16 Active
TAMARA GAIL EARLEY GREENERGY FLEXIGRID LIMITED Director 2012-11-22 CURRENT 2011-03-29 Active
TAMARA GAIL EARLEY GREENERGY FUELS HOLDINGS LIMITED Director 2010-09-22 CURRENT 2010-07-19 Active
STEPHEN EDWARD MCCAFFREY GREENERGY BIOFUELS LIMITED Director 2016-04-12 CURRENT 2004-03-24 Active
STEPHEN EDWARD MCCAFFREY NORTH CAVE LIMITED Director 2016-04-12 CURRENT 2011-06-24 Active - Proposal to Strike off
STEPHEN EDWARD MCCAFFREY GREENERGY BIOFUELS TEESSIDE LIMITED Director 2016-04-12 CURRENT 2013-03-25 Active
STEPHEN EDWARD MCCAFFREY GREENERGY FUELS HOLDINGS LIMITED Director 2015-04-15 CURRENT 2010-07-19 Active
STEPHEN EDWARD MCCAFFREY GREENERGY INTERNATIONAL LIMITED Director 2015-04-15 CURRENT 1993-04-16 Active
STEPHEN EDWARD MCCAFFREY GREENERGY FUELS LIMITED Director 2015-04-15 CURRENT 2000-08-24 Active
ANDREW WILLIAM OWENS GREENERGY GROUP HOLDINGS III LIMITED Director 2017-05-31 CURRENT 2017-03-16 Active
ANDREW WILLIAM OWENS GREENERGY GROUP HOLDINGS V LIMITED Director 2017-05-31 CURRENT 2016-11-28 Active
ANDREW WILLIAM OWENS GREENERGY GROUP HOLDINGS IV LIMITED Director 2017-05-31 CURRENT 2016-11-24 Active
ANDREW WILLIAM OWENS GREENERGY BIOFUELS TEESSIDE LIMITED Director 2015-01-30 CURRENT 2013-03-25 Active
ANDREW WILLIAM OWENS GREENERGY INTERNATIONAL LIMITED Director 2014-01-30 CURRENT 1993-04-16 Active
ANDREW WILLIAM OWENS NORTH CAVE LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active - Proposal to Strike off
ANDREW WILLIAM OWENS BRILLIANT OUTCOMES Director 2011-01-07 CURRENT 2011-01-07 Active
ANDREW WILLIAM OWENS GREENERGY FUELS HOLDINGS LIMITED Director 2010-09-22 CURRENT 2010-07-19 Active
ANDREW WILLIAM OWENS SCARAB DISTRIBUTED ENERGY LIMITED Director 2010-04-29 CURRENT 2010-04-06 Active - Proposal to Strike off
ANDREW WILLIAM OWENS THE CRESCENT LAWN COMPANY LIMITED Director 2008-04-27 CURRENT 2003-03-25 Active
ANDREW WILLIAM OWENS GREENERGY BIOFUELS LIMITED Director 2004-10-06 CURRENT 2004-03-24 Active
ANDREW WILLIAM OWENS GREENERGY FUELS LIMITED Director 2002-01-02 CURRENT 2000-08-24 Active
ANDREW WILLIAM OWENS ADDITIONALITY LIMITED Director 1999-06-28 CURRENT 1999-06-28 Active
ANDREW WILLIAM OWENS A A & C MANAGEMENT LIMITED Director 1995-12-07 CURRENT 1995-12-07 Active - Proposal to Strike off

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
2023-10-12CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-26Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-15REGISTRATION OF A CHARGE / CHARGE CODE 066158250006
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066158250005
2022-10-05CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-26AP01DIRECTOR APPOINTED MR PAUL TREVOR BATESON
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BROOKHOUSE
2021-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-05-25CH01Director's details changed for Mr Christopher John Brookhouse on 2021-03-19
2021-05-24CH01Director's details changed for Mr Adam John Traeger on 2021-01-21
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR TAMARA GAIL EARLEY
2021-02-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM OWENS
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-16AP01DIRECTOR APPOINTED MR ADAM TRAEGER
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD MCCAFFREY
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-01AA01Current accounting period shortened from 14/04/18 TO 31/12/17
2017-11-28AAFULL ACCOUNTS MADE UP TO 14/04/17
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-06-12RES01ADOPT ARTICLES 12/06/17
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 066158250005
2017-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066158250004
2017-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-09AAFULL ACCOUNTS MADE UP TO 14/04/16
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TREVOR BATESON
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES PLATT
2016-04-12AP01DIRECTOR APPOINTED MR STEPHEN EDWARD MCCAFFREY
2016-03-31MR05
2016-01-22AAFULL ACCOUNTS MADE UP TO 14/04/15
2016-01-19MR05
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-16AR0130/09/15 ANNUAL RETURN FULL LIST
2015-02-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BROOKHOUSE
2015-01-23AAFULL ACCOUNTS MADE UP TO 14/04/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-28AR0130/09/14 FULL LIST
2014-07-14AR0111/06/14 FULL LIST
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR TANIS JARDIN
2014-02-20AP01DIRECTOR APPOINTED CHRIS PLATT
2014-02-19AP01DIRECTOR APPOINTED MRS TAMARA GAIL EARLEY
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCAFFREY
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR EWAN ALEXANDER
2013-09-06AAFULL ACCOUNTS MADE UP TO 14/04/13
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 066158250004
2013-06-13AR0111/06/13 FULL LIST
2013-01-25AP01DIRECTOR APPOINTED MS TANIS ELIZABETH JARDIN
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EWAN HENRY ALEXANDER / 11/09/2012
2012-09-07AAFULL ACCOUNTS MADE UP TO 14/04/12
2012-06-12AR0111/06/12 FULL LIST
2012-06-12AR0110/06/12 FULL LIST
2011-12-08AAFULL ACCOUNTS MADE UP TO 14/04/11
2011-06-14AR0110/06/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 14/04/10
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-11AR0110/06/10 FULL LIST
2010-06-01AA01PREVEXT FROM 31/03/2010 TO 14/04/2010
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY DEREK CONNELLY
2010-02-09AP03SECRETARY APPOINTED RICHARD WILLIAM CLIFTON
2009-11-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ELLIS CLARKE
2009-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-25225PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-06-18288aDIRECTOR APPOINTED JOANNE ELLIS CLARKE
2009-06-16363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-06-03288aDIRECTOR APPOINTED EWAN HENRY ALEXANDER
2009-06-03288aSECRETARY APPOINTED DEREK ALEXANDER CONNELLY
2009-05-22288bAPPOINTMENT TERMINATED SECRETARY PETER CURETON-JONES
2008-08-12288bAPPOINTMENT TERMINATED SECRETARY CARGIL MANAGEMENT SERVICES LIMITED
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR LEA YEAT LIMITED
2008-08-12288aSECRETARY APPOINTED PETER MAURICE CURETON-JONES
2008-08-12288aDIRECTOR APPOINTED ANDREW WILLIAM OWENS
2008-08-12288aDIRECTOR APPOINTED STEPHEN EDWARD MCCAFFREY
2008-08-12288aDIRECTOR APPOINTED PAUL TREVOR BATESON
2008-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GREENERGY TERMINALS 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 GREENERGY TERMINALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-15 Outstanding ING BANK N.V. LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-07-12 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2010-08-05 Satisfied LOMBARD NORTH CENTRAL PLC (THE SECURITY TRUSTEE) AS TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2009-10-28 Satisfied LOMBARD NORTH CENTRAL PLC (SECURITY TRUSTEE)
DEED OF CHARGE OVER CREDIT BALANCES 2009-09-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-14
Annual Accounts
2013-04-14
Annual Accounts
2012-04-14
Annual Accounts
2011-04-14
Annual Accounts
2010-04-14

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 GREENERGY TERMINALS LIMITED

Intangible Assets
Patents
We have not found any records of GREENERGY TERMINALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENERGY TERMINALS LIMITED
Trademarks
We have not found any records of GREENERGY TERMINALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENERGY TERMINALS 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 (82990 - Other business support service activities n.e.c.) as GREENERGY TERMINALS 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 GREENERGY TERMINALS 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 GREENERGY TERMINALS 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 GREENERGY TERMINALS 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.