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

BLUE ENERGY PARTNERSHIPS LIMITED

10 WEST STREET, ALDERLEY EDGE, CHESHIRE, SK9 7EG,
Company Registration Number
07232181
Private Limited Company
Active

Company Overview

About Blue Energy Partnerships Ltd
BLUE ENERGY PARTNERSHIPS LIMITED was founded on 2010-04-22 and has its registered office in Alderley Edge. The organisation's status is listed as "Active". Blue Energy Partnerships Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLUE ENERGY PARTNERSHIPS LIMITED
 
Legal Registered Office
10 WEST STREET
ALDERLEY EDGE
CHESHIRE
SK9 7EG
Other companies in M3
 
Filing Information
Company Number 07232181
Company ID Number 07232181
Date formed 2010-04-22
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 22/04/2016
Return next due 20/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 18:16:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE ENERGY PARTNERSHIPS 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 BLUE ENERGY PARTNERSHIPS LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN FOY
Company Secretary 2011-01-24
CHRISTOPHER JAMES DEAN
Director 2010-04-22
SIMON JOHN FOY
Director 2011-07-01
STUART NOBLE
Director 2013-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EDWIN HEALEY
Director 2010-04-22 2013-01-09
MARK DAVID EDWORTHY
Company Secretary 2010-08-01 2011-01-24
CHRISTOPHER JAMES DEAN
Company Secretary 2010-04-22 2010-08-01
BARBARA KAHAN
Director 2010-04-22 2010-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES DEAN MOUNT CRESCENT LTD Director 2015-07-15 CURRENT 2015-07-15 Active
CHRISTOPHER JAMES DEAN BLACKCRAIG WIND FARM (SCOTLAND) LIMITED Director 2015-05-29 CURRENT 2014-12-12 Active
CHRISTOPHER JAMES DEAN WHITESIDE HILL WINDFARM HOLDINGS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
CHRISTOPHER JAMES DEAN BLACKCRAIG WINDFARM HOLDINGS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
CHRISTOPHER JAMES DEAN KILCHATTAN WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-04
CHRISTOPHER JAMES DEAN MONTREATHMONT MOOR WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-03
CHRISTOPHER JAMES DEAN RW PROJECT MANAGEMENT LTD. Director 2013-01-31 CURRENT 2007-05-08 Dissolved 2016-06-03
CHRISTOPHER JAMES DEAN STACAIN WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-04
CHRISTOPHER JAMES DEAN GILSTON WIND FARM LIMITED Director 2013-01-31 CURRENT 2011-11-14 Dissolved 2017-01-03
CHRISTOPHER JAMES DEAN RIDGEWIND LTD. Director 2013-01-31 CURRENT 2003-02-18 Dissolved 2017-02-07
CHRISTOPHER JAMES DEAN BLUE ENERGY (WESTMILL SERVICES) LIMITED Director 2013-01-09 CURRENT 2011-05-05 Dissolved 2016-06-04
CHRISTOPHER JAMES DEAN WEST STREET MANAGEMENT SERVICES LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
CHRISTOPHER JAMES DEAN BLUE ENERGY PV HOLDINGS LIMITED Director 2013-01-09 CURRENT 2011-08-09 Active
CHRISTOPHER JAMES DEAN HENBURY CONSULTING LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2015-07-21
SIMON JOHN FOY KILCHATTAN WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-04
SIMON JOHN FOY MONTREATHMONT MOOR WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-03
SIMON JOHN FOY RW PROJECT MANAGEMENT LTD. Director 2013-01-31 CURRENT 2007-05-08 Dissolved 2016-06-03
SIMON JOHN FOY STACAIN WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-04
SIMON JOHN FOY GILSTON WIND FARM LIMITED Director 2013-01-31 CURRENT 2011-11-14 Dissolved 2017-01-03
SIMON JOHN FOY RIDGEWIND LTD. Director 2013-01-31 CURRENT 2003-02-18 Dissolved 2017-02-07
SIMON JOHN FOY WEST STREET MANAGEMENT SERVICES LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
SIMON JOHN FOY BLUE ENERGY PV HOLDINGS LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active
SIMON JOHN FOY BLUE ENERGY (WESTMILL SERVICES) LIMITED Director 2011-05-17 CURRENT 2011-05-05 Dissolved 2016-06-04
SIMON JOHN FOY BLUE ENERGY CORPORATE SERVICES LIMITED Director 2011-05-05 CURRENT 2011-05-05 Dissolved 2016-06-03
SIMON JOHN FOY LINDISFARNE CONSULTING LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
SIMON JOHN FOY BLUE ENERGY WIND LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
STUART NOBLE BE MANAGEMENT SERVICES LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
STUART NOBLE WHITESIDE HILL WINDFARM HOLDINGS LIMITED Director 2015-06-29 CURRENT 2015-04-07 Active - Proposal to Strike off
STUART NOBLE BLACKCRAIG WIND FARM (SCOTLAND) LIMITED Director 2015-06-29 CURRENT 2014-12-12 Active
STUART NOBLE BLACKCRAIG WINDFARM HOLDINGS LIMITED Director 2015-06-29 CURRENT 2015-04-07 Active
STUART NOBLE DOUGLAS WEST HOLDCO LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active - Proposal to Strike off
STUART NOBLE KILCHATTAN WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-04
STUART NOBLE MONTREATHMONT MOOR WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-03
STUART NOBLE RW PROJECT MANAGEMENT LTD. Director 2013-01-31 CURRENT 2007-05-08 Dissolved 2016-06-03
STUART NOBLE STACAIN WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-04
STUART NOBLE GILSTON WIND FARM LIMITED Director 2013-01-31 CURRENT 2011-11-14 Dissolved 2017-01-03
STUART NOBLE RIDGEWIND LTD. Director 2013-01-31 CURRENT 2003-02-18 Dissolved 2017-02-07
STUART NOBLE BE WHOLESALE LIMITED Director 2013-01-09 CURRENT 2011-06-01 Dissolved 2016-06-03
STUART NOBLE BLUE ENERGY CORPORATE SERVICES LIMITED Director 2013-01-09 CURRENT 2011-05-05 Dissolved 2016-06-03
STUART NOBLE BLUE ENERGY HOME SOLAR LIMITED Director 2013-01-09 CURRENT 2011-05-31 Dissolved 2016-06-03
STUART NOBLE BLUE ENERGY WIND LIMITED Director 2013-01-09 CURRENT 2010-07-27 Active
STUART NOBLE BLUE ENERGY PV HOLDINGS LIMITED Director 2013-01-09 CURRENT 2011-08-09 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
2023-07-26CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-04-23PSC02Notification of Be Project Holdings Limited as a person with significant control on 2017-07-14
2018-04-23PSC07CESSATION OF BLUE ENERGY PARTNERSHIPS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-25AR0122/04/16 ANNUAL RETURN FULL LIST
2015-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/15 FROM 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-22AR0122/04/15 ANNUAL RETURN FULL LIST
2015-04-22CH01Director's details changed for Mr Christopher James Dean on 2015-04-22
2015-04-22AD04Register(s) moved to registered office address 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0122/04/14 ANNUAL RETURN FULL LIST
2014-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-25AD02Register inspection address has been changed
2013-07-25AD03Register(s) moved to registered inspection location
2013-04-29AR0122/04/13 ANNUAL RETURN FULL LIST
2013-04-26CH01Director's details changed for Mr Christopher James Dean on 2012-03-31
2013-02-26AA01Current accounting period extended from 31/12/12 TO 31/03/13
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEALEY
2013-01-18AP01DIRECTOR APPOINTED MR STUART NOBLE
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22AR0122/04/12 FULL LIST
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 4TH FLOOR, BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA UNITED KINGDOM
2011-07-06AP01DIRECTOR APPOINTED MR SIMON JOHN FOY
2011-04-27AR0122/04/11 FULL LIST
2011-01-24AP03SECRETARY APPOINTED MR SIMON JOHN FOY
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY MARK EDWORTHY
2010-09-29AA01CURRSHO FROM 30/04/2011 TO 31/12/2010
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DEAN
2010-09-01AP03SECRETARY APPOINTED MARK DAVID EDWORTHY
2010-06-07AP01DIRECTOR APPOINTED MR MARK HEALEY
2010-05-19AP03SECRETARY APPOINTED CHRISTOPHER JAMES DEAN
2010-05-19AP01DIRECTOR APPOINTED CHRISTOPHER JAMES DEAN
2010-05-19SH0122/04/10 STATEMENT OF CAPITAL GBP 100
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-04-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-04-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 BLUE ENERGY PARTNERSHIPS 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 BLUE ENERGY PARTNERSHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-17 Satisfied MARK HEALEY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2021-03-31

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 BLUE ENERGY PARTNERSHIPS LIMITED

Intangible Assets
Patents
We have not found any records of BLUE ENERGY PARTNERSHIPS LIMITED registering or being granted any patents
Domain Names

BLUE ENERGY PARTNERSHIPS LIMITED owns 1 domain names.

blue-energyco.co.uk  

Trademarks
We have not found any records of BLUE ENERGY PARTNERSHIPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE ENERGY PARTNERSHIPS 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 BLUE ENERGY PARTNERSHIPS 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 BLUE ENERGY PARTNERSHIPS 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 BLUE ENERGY PARTNERSHIPS 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 BLUE ENERGY PARTNERSHIPS 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.