Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAMAR RENEWABLE POWER (ESSEX) LIMITED
Company Information for

TAMAR RENEWABLE POWER (ESSEX) LIMITED

C/O BIOGEN MILTON PARC, MILTON ERNEST, BEDFORD, MK44 1YU,
Company Registration Number
07165617
Private Limited Company
Active

Company Overview

About Tamar Renewable Power (essex) Ltd
TAMAR RENEWABLE POWER (ESSEX) LIMITED was founded on 2010-02-23 and has its registered office in Bedford. The organisation's status is listed as "Active". Tamar Renewable Power (essex) 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
TAMAR RENEWABLE POWER (ESSEX) LIMITED
 
Legal Registered Office
C/O BIOGEN MILTON PARC
MILTON ERNEST
BEDFORD
MK44 1YU
Other companies in SE1
 
Previous Names
COUNTRYSTYLE RENEWABLE POWER (ESSEX) LIMITED13/11/2012
HALSTEAD RENEWABLE POWER LIMITED27/09/2011
Filing Information
Company Number 07165617
Company ID Number 07165617
Date formed 2010-02-23
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 23/02/2016
Return next due 23/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 22:32:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAMAR RENEWABLE POWER (ESSEX) 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 TAMAR RENEWABLE POWER (ESSEX) LIMITED

Current Directors
Officer Role Date Appointed
JEREMY MARK ELDEN
Director 2015-12-21
ADAM FENELEY
Director 2018-02-06
SIMON MUSTHER
Director 2018-02-06
ANDREW MARK SIBLEY
Director 2016-11-18
GRAEME KENNETH CHARLES VINCENT
Director 2018-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN EVAN HISLOP
Director 2014-02-07 2018-02-06
RICHARD KINDELL
Director 2015-11-09 2016-11-18
CHRISTOPHER ROBIN COOPER
Director 2015-11-09 2016-06-14
MATHEW STEWART
Director 2011-03-23 2015-11-09
WILLIAM JACOB HELLER
Director 2014-08-04 2015-10-01
SUSANNAH CLARE HILTON KNOX
Company Secretary 2012-10-31 2014-12-23
WILLIAM ELLIOTT
Director 2012-10-31 2014-06-03
SUSANNAH CLARE HILTON KNOX
Director 2012-10-31 2014-06-03
JEREMY PHILIP HILTON VICKERS
Director 2013-09-16 2014-02-07
DAVID ALEXANDER KUNZER
Director 2012-10-31 2013-08-02
TREVOR LEWIS HEATHCOTE
Director 2011-03-23 2012-10-31
JEREMY MARK ELDEN
Director 2010-02-23 2011-03-23
TIMOTHY JOHN WHEELER
Director 2011-03-23 2011-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MARK ELDEN GLENDALE POWER LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active - Proposal to Strike off
ADAM FENELEY ANCALA BIOENERGY LIMITED Director 2018-06-25 CURRENT 2017-03-29 Active
ADAM FENELEY ENVAR ORGANICS LIMITED Director 2018-02-06 CURRENT 1994-03-21 Active
ADAM FENELEY TAMAR ENERGY DEVELOPMENT COMPANY LIMITED Director 2018-02-06 CURRENT 1999-10-11 Active
ADAM FENELEY ENVAR COMPOSTING SERVICES LIMITED Director 2018-02-06 CURRENT 2000-11-27 Active
ADAM FENELEY THE BEDDINGHAM COMPOST COMPANY LTD Director 2018-02-06 CURRENT 2003-05-20 Active
ADAM FENELEY ENVAR COMPOSTING GROUP LIMITED Director 2018-02-06 CURRENT 2003-10-06 Active
ADAM FENELEY TAMAR COMPOSTING (EAST ANGLIA) LIMITED Director 2018-02-06 CURRENT 2006-01-13 Active
ADAM FENELEY ENVAR RECYCLING (SUFFOLK) LIMITED Director 2018-02-06 CURRENT 2011-03-21 Active
ADAM FENELEY TAMAR ENERGY LIMITED Director 2018-02-06 CURRENT 2011-07-13 Active
ADAM FENELEY SUTTON GRANGE AD LIMITED Director 2018-02-06 CURRENT 2012-02-14 Active
ADAM FENELEY TAMAR ENERGY (HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-16 Active
ADAM FENELEY TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
ADAM FENELEY TAMAR RENEWABLE POWER (HODDESDON) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
ADAM FENELEY TAMAR ENERGY (HERMES HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
ADAM FENELEY TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
ADAM FENELEY TAMAR ORGANIC WASTE LIMITED Director 2018-02-06 CURRENT 2014-12-10 Active
ADAM FENELEY HOLBEACH BIOGAS LIMITED Director 2018-02-06 CURRENT 2011-08-15 Active
ADAM FENELEY BIOGEN EM OPCO LIMITED Director 2018-01-16 CURRENT 2013-01-11 Active
ADAM FENELEY BIOGEN EM HOLDCO LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
ADAM FENELEY BIOGEN EM LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
ADAM FENELEY BIOGEN EM TOPCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
ADAM FENELEY BIOGEN EM MIDCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
ADAM FENELEY BIOGEN LTD Director 2017-02-20 CURRENT 2007-03-12 Active
ADAM FENELEY GREENFINCH LIMITED Director 2017-02-20 CURRENT 1993-06-23 Active
ADAM FENELEY BIOGEN HOLDINGS LIMITED Director 2015-06-01 CURRENT 2012-06-22 Active
ADAM FENELEY BIOGEN BRYN PICA LIMITED Director 2015-02-16 CURRENT 2011-10-19 Active
ADAM FENELEY BIOGEN GWYRIAD LIMITED Director 2015-02-16 CURRENT 2011-10-19 Active
ADAM FENELEY BIOGEN WAEN LIMITED Director 2015-02-16 CURRENT 2011-10-19 Active
ADAM FENELEY BIOGEN (UK) LIMITED Director 2015-01-01 CURRENT 2005-11-08 Active
SIMON MUSTHER ENVAR ORGANICS LIMITED Director 2018-02-06 CURRENT 1994-03-21 Active
SIMON MUSTHER TAMAR ENERGY DEVELOPMENT COMPANY LIMITED Director 2018-02-06 CURRENT 1999-10-11 Active
SIMON MUSTHER ENVAR COMPOSTING SERVICES LIMITED Director 2018-02-06 CURRENT 2000-11-27 Active
SIMON MUSTHER THE BEDDINGHAM COMPOST COMPANY LTD Director 2018-02-06 CURRENT 2003-05-20 Active
SIMON MUSTHER ENVAR COMPOSTING GROUP LIMITED Director 2018-02-06 CURRENT 2003-10-06 Active
SIMON MUSTHER TAMAR COMPOSTING (EAST ANGLIA) LIMITED Director 2018-02-06 CURRENT 2006-01-13 Active
SIMON MUSTHER ENVAR RECYCLING (SUFFOLK) LIMITED Director 2018-02-06 CURRENT 2011-03-21 Active
SIMON MUSTHER TAMAR ENERGY LIMITED Director 2018-02-06 CURRENT 2011-07-13 Active
SIMON MUSTHER TAMAR ENERGY (HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-16 Active
SIMON MUSTHER TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
SIMON MUSTHER TAMAR RENEWABLE POWER (HODDESDON) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
SIMON MUSTHER TAMAR ENERGY (HERMES HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
SIMON MUSTHER TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
SIMON MUSTHER TAMAR ORGANIC WASTE LIMITED Director 2018-02-06 CURRENT 2014-12-10 Active
SIMON MUSTHER HOLBEACH BIOGAS LIMITED Director 2018-02-06 CURRENT 2011-08-15 Active
SIMON MUSTHER ALAUNA RENEWABLE ENERGY LIMITED Director 2018-01-16 CURRENT 2011-03-31 Active
SIMON MUSTHER BIOGEN EM OPCO LIMITED Director 2018-01-16 CURRENT 2013-01-11 Active
SIMON MUSTHER BIOGEN EM HOLDCO LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
SIMON MUSTHER BIOGEN EM LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
SIMON MUSTHER BIOGEN EM TOPCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
SIMON MUSTHER BIOGEN EM MIDCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
SIMON MUSTHER BIOGEN (UK) LIMITED Director 2017-07-27 CURRENT 2005-11-08 Active
SIMON MUSTHER BIOGEN LTD Director 2017-07-27 CURRENT 2007-03-12 Active
SIMON MUSTHER BIOGEN HOLDINGS LIMITED Director 2017-07-27 CURRENT 2012-06-22 Active
GRAEME KENNETH CHARLES VINCENT ANCALA BIOENERGY LIMITED Director 2018-06-25 CURRENT 2017-03-29 Active
GRAEME KENNETH CHARLES VINCENT ENVAR ORGANICS LIMITED Director 2018-02-06 CURRENT 1994-03-21 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY DEVELOPMENT COMPANY LIMITED Director 2018-02-06 CURRENT 1999-10-11 Active
GRAEME KENNETH CHARLES VINCENT ENVAR COMPOSTING SERVICES LIMITED Director 2018-02-06 CURRENT 2000-11-27 Active
GRAEME KENNETH CHARLES VINCENT THE BEDDINGHAM COMPOST COMPANY LTD Director 2018-02-06 CURRENT 2003-05-20 Active
GRAEME KENNETH CHARLES VINCENT ENVAR COMPOSTING GROUP LIMITED Director 2018-02-06 CURRENT 2003-10-06 Active
GRAEME KENNETH CHARLES VINCENT TAMAR COMPOSTING (EAST ANGLIA) LIMITED Director 2018-02-06 CURRENT 2006-01-13 Active
GRAEME KENNETH CHARLES VINCENT ENVAR RECYCLING (SUFFOLK) LIMITED Director 2018-02-06 CURRENT 2011-03-21 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY LIMITED Director 2018-02-06 CURRENT 2011-07-13 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY (HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-16 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
GRAEME KENNETH CHARLES VINCENT TAMAR RENEWABLE POWER (HODDESDON) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY (HERMES HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
GRAEME KENNETH CHARLES VINCENT TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ORGANIC WASTE LIMITED Director 2018-02-06 CURRENT 2014-12-10 Active
GRAEME KENNETH CHARLES VINCENT HOLBEACH BIOGAS LIMITED Director 2018-02-06 CURRENT 2011-08-15 Active
GRAEME KENNETH CHARLES VINCENT ALAUNA RENEWABLE ENERGY LIMITED Director 2018-01-16 CURRENT 2011-03-31 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM OPCO LIMITED Director 2018-01-16 CURRENT 2013-01-11 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM HOLDCO LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM TOPCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM MIDCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN (UK) LIMITED Director 2017-04-13 CURRENT 2005-11-08 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN LTD Director 2017-04-13 CURRENT 2007-03-12 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN HOLDINGS LIMITED Director 2017-04-13 CURRENT 2012-06-22 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN BRYN PICA LIMITED Director 2017-04-01 CURRENT 2011-10-19 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN GWYRIAD LIMITED Director 2017-04-01 CURRENT 2011-10-19 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN WAEN LIMITED Director 2017-04-01 CURRENT 2011-10-19 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
2024-02-16APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH PARKER
2024-02-16DIRECTOR APPOINTED MR ADAM FENELEY
2023-02-27CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-01-18Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-18Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-18Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-18Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-06Register inspection address changed from Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
2022-12-28Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-28Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-28Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL JOHNSON
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-12-16Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-16Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-16Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-16Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-16Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-16Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-13CH01Director's details changed for Mr Simon Musther on 2021-10-01
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-03-11CH01Director's details changed for Mr Robert Joseph Parker on 2021-02-26
2020-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-10-13AP01DIRECTOR APPOINTED MR MARTIN PAUL JOHNSON
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FENELEY
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FENELEY
2020-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-20AP01DIRECTOR APPOINTED MR ROBERT JOSEPH PARKER
2019-12-20AP01DIRECTOR APPOINTED MR ROBERT JOSEPH PARKER
2019-10-14CH01Director's details changed for Miss Cathryn Lister on 2019-10-11
2019-10-14CH01Director's details changed for Miss Cathryn Lister on 2019-10-11
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK SIBLEY
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK SIBLEY
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-03-08PSC05Change of details for Tamar Energy Operating Company (One) Ltd as a person with significant control on 2018-02-14
2019-03-08PSC05Change of details for Tamar Energy Operating Company (One) Ltd as a person with significant control on 2018-02-14
2019-03-08CH01Director's details changed for Mr Andrew Mark Sibley on 2019-03-07
2019-03-08CH01Director's details changed for Mr Andrew Mark Sibley on 2019-03-07
2019-03-01AP01DIRECTOR APPOINTED MISS CATHRYN LISTER
2019-03-01AP01DIRECTOR APPOINTED MISS CATHRYN LISTER
2019-03-01AD03Registers moved to registered inspection location of Elgin House Billing Road Northampton NN1 5AU
2019-03-01AD03Registers moved to registered inspection location of Elgin House Billing Road Northampton NN1 5AU
2019-03-01AD02Register inspection address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to Elgin House Billing Road Northampton NN1 5AU
2019-03-01AD02Register inspection address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to Elgin House Billing Road Northampton NN1 5AU
2019-01-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MARK ELDEN
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071656170001
2018-02-14AP01DIRECTOR APPOINTED MR SIMON MUSTHER
2018-02-14AP01DIRECTOR APPOINTED MR GRAEME KENNETH CHARLES VINCENT
2018-02-14AP01DIRECTOR APPOINTED MR ADAM FENELEY
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DEAN EVAN HISLOP
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM 3rd Floor 150 Waterloo Road London SE1 8SB United Kingdom
2017-12-20RES13Resolutions passed:
  • Accounts approved 08/12/2017
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-05AD04Register(s) moved to registered office address 3rd Floor 150 Waterloo Road London SE1 8SB
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 110
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-23AP01DIRECTOR APPOINTED MR ANDREW MARK SIBLEY
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KINDELL
2016-09-26CH01Director's details changed for Mr Dean Evan Hislop on 2016-09-26
2016-08-08AUDAUDITOR'S RESIGNATION
2016-08-03AUDAUDITOR'S RESIGNATION
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN COOPER
2016-06-27CH01Director's details changed for Mr Dean Evan Hislop on 2016-01-14
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 110
2016-03-18AR0123/02/16 ANNUAL RETURN FULL LIST
2016-01-25AP01DIRECTOR APPOINTED MR JEREMY MARK ELDEN
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2016 FROM TWO LONDON BRIDGE LONDON SE1 9RA
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 071656170001
2015-11-12AP01DIRECTOR APPOINTED MR RICHARD KINDELL
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HELLER
2015-11-11AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBIN COOPER
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW STEWART
2015-06-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-06-12AD02SAIL ADDRESS CHANGED FROM: BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 110
2015-03-17AR0123/02/15 FULL LIST
2015-02-09RES01ADOPT ARTICLES 14/01/2015
2015-01-09TM02APPOINTMENT TERMINATED, SECRETARY SUSANNAH HILTON KNOX
2014-11-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2014-08-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2014-08-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2014-08-05AP01DIRECTOR APPOINTED MR WILLIAM JACOB HELLER
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH HILTON KNOX
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIOTT
2014-05-01AD02SAIL ADDRESS CREATED
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2014 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR
2014-03-24AR0123/02/14 FULL LIST
2014-03-18AP01DIRECTOR APPOINTED MR DEAN EVAN HISLOP
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY VICKERS
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-02AP01DIRECTOR APPOINTED MR JEREMY PHILIP HILTON VICKERS
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KUNZER
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER KUNZER / 28/04/2013
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW STEWART / 28/04/2013
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNAH CLARE HILTON KNOX / 28/04/2013
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ELLIOTT / 28/04/2013
2013-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / MS SUSANNAH CLARE HILTON KNOX / 28/04/2013
2013-03-22AR0123/02/13 FULL LIST
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 52 JERMYN STREET LONDON SW1Y 6LX UNITED KINGDOM
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-11-13RES15CHANGE OF NAME 31/10/2012
2012-11-13CERTNMCOMPANY NAME CHANGED COUNTRYSTYLE RENEWABLE POWER (ESSEX) LIMITED CERTIFICATE ISSUED ON 13/11/12
2012-11-12RES15CHANGE OF NAME 31/10/2012
2012-11-08AP01DIRECTOR APPOINTED MR DAVID ALEXANDER KUNZER
2012-11-07AP01DIRECTOR APPOINTED MS SUSANNAH CLARE HILTON KNOX
2012-11-07AP01DIRECTOR APPOINTED MR WILLIAM ELLIOTT
2012-11-07AP03SECRETARY APPOINTED MS SUSANNAH CLARE HILTON KNOX
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HEATHCOTE
2012-11-07AA01CURRSHO FROM 30/04/2013 TO 31/03/2013
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2012 FROM COUNTRYSTYLE GROUP LTD ASHFORD ROAD LENHAM MAIDSTONE KENT ME17 2DL UNITED KINGDOM
2012-10-23RES01ADOPT ARTICLES 23/03/2011
2012-10-23RES13SHARES TRANSFERS/DIRECTOR RESIGNATION/NAME CHANGED 23/03/2011
2012-09-04ANNOTATIONClarification
2012-09-04RP04SECOND FILING FOR FORM AP01
2012-08-31RP04SECOND FILING WITH MUD 23/02/12 FOR FORM AR01
2012-08-31ANNOTATIONClarification
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR TIM WHEELER
2012-08-21ANNOTATIONClarification
2012-08-21RP04SECOND FILING FOR FORM AP01
2012-08-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-14RES13RE SHARE RIGHTS 23/03/2011
2012-08-14SH02SUB-DIVISION 23/03/11
2012-08-14SH0123/03/11 STATEMENT OF CAPITAL GBP 110
2012-07-24AP01DIRECTOR APPOINTED MR TIM WHEELER
2012-03-01AR0123/02/12 FULL LIST
2011-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-11-16AA01PREVEXT FROM 28/02/2011 TO 30/04/2011
2011-10-13AP01DIRECTOR APPOINTED MR MATHEW STEWART
2011-10-13AP01DIRECTOR APPOINTED MR TREVOR LEWIS HEATHCOTE
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM ROZIERS WISSINGTON UPLANDS NAYLAND COLCHESTER ESSEX CO6 4JQ UNITED KINGDOM
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ELDEN
2011-09-29RES13COMPANY BUSINESS 23/03/2011
2011-09-29RES01ADOPT ARTICLES 23/03/2011
2011-09-27RES15CHANGE OF NAME 23/03/2011
2011-09-27CERTNMCOMPANY NAME CHANGED HALSTEAD RENEWABLE POWER LIMITED CERTIFICATE ISSUED ON 27/09/11
2011-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-16RES15CHANGE OF NAME 23/03/2011
2011-03-04AR0123/02/11 FULL LIST
2010-02-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 TAMAR RENEWABLE POWER (ESSEX) 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 TAMAR RENEWABLE POWER (ESSEX) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TAMAR RENEWABLE POWER (ESSEX) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TAMAR RENEWABLE POWER (ESSEX) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAMAR RENEWABLE POWER (ESSEX) LIMITED
Trademarks
We have not found any records of TAMAR RENEWABLE POWER (ESSEX) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAMAR RENEWABLE POWER (ESSEX) 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 TAMAR RENEWABLE POWER (ESSEX) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAMAR RENEWABLE POWER (ESSEX) 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.
Import/Export of Goods
Goods imported/exported by TAMAR RENEWABLE POWER (ESSEX) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0184145920Axial fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAMAR RENEWABLE POWER (ESSEX) 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 TAMAR RENEWABLE POWER (ESSEX) 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.