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

NE ENERGY ONE LIMITED

4 VIMY COURT, VIMY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1FG,
Company Registration Number
08291547
Private Limited Company
Active

Company Overview

About Ne Energy One Ltd
NE ENERGY ONE LIMITED was founded on 2012-11-13 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". Ne Energy One Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NE ENERGY ONE LIMITED
 
Legal Registered Office
4 VIMY COURT
VIMY ROAD
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 1FG
Other companies in NE49
 
Filing Information
Company Number 08291547
Company ID Number 08291547
Date formed 2012-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB242708906  
Last Datalog update: 2023-12-06 22:43:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NE ENERGY ONE 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 NE ENERGY ONE LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL DENVIR
Director 2016-09-26
IAN JAMES LEA FOLL
Director 2016-09-26
KATIE GROVES
Director 2016-11-23
JOHN SLATER-FEARN
Director 2018-05-01
JEREMY WHITE
Director 2016-09-26
MATTHEW CHARLES WHITE
Director 2016-09-26
BOB WILLIAMS
Director 2016-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN STILL
Director 2012-11-13 2016-09-26
WILLIAM GRAINGER
Director 2013-02-20 2016-01-29
SANDRA ELIZABETH PAINTER-BAILLIE
Director 2013-02-20 2016-01-29
RHONA PATRICIA STILL
Director 2012-11-13 2016-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL DENVIR ASTRAL LAKE LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
PAUL MICHAEL DENVIR CHECKLEY WOOD ENTERPRISES LIMITED Director 2015-06-25 CURRENT 2015-06-25 Dissolved 2017-01-17
PAUL MICHAEL DENVIR CHECKLEY WOOD ENERGY LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
PAUL MICHAEL DENVIR AWE RENEWABLES LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
PAUL MICHAEL DENVIR CEDARS UPPER SCHOOL Director 2011-07-27 CURRENT 2011-07-27 Active - Proposal to Strike off
PAUL MICHAEL DENVIR WATLING ESTATES LIMITED Director 2003-10-03 CURRENT 1955-05-17 Active
PAUL MICHAEL DENVIR M.S.WHITE(DUNSTABLE)LIMITED Director 2003-10-03 CURRENT 1962-11-28 Active
PAUL MICHAEL DENVIR CHECKLEY HOMES LIMITED Director 2003-10-01 CURRENT 1991-12-16 Active
PAUL MICHAEL DENVIR JOSEPH ARNOLD & SONS LIMITED Director 2003-10-01 CURRENT 1993-05-18 Active
PAUL MICHAEL DENVIR LEIGHTON BUZZARD LIGHT RAILWAY LIMITED(THE) Director 2003-10-01 CURRENT 1919-07-26 Active
PAUL MICHAEL DENVIR ARNOLD WHITE ESTATES LIMITED Director 2003-10-01 CURRENT 1937-01-01 Active
PAUL MICHAEL DENVIR ARNOLD WHITE GROUP LIMITED Director 2002-10-01 CURRENT 1992-02-28 Active
IAN JAMES LEA FOLL ASTRAL LAKE LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
IAN JAMES LEA FOLL CHECKLEY WOOD ENTERPRISES LIMITED Director 2015-06-25 CURRENT 2015-06-25 Dissolved 2017-01-17
IAN JAMES LEA FOLL CHECKLEY WOOD ENERGY LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
IAN JAMES LEA FOLL WARDS PLACE COURTYARD FREEHOLD LIMITED Director 2014-03-12 CURRENT 2009-04-02 Active - Proposal to Strike off
IAN JAMES LEA FOLL AWE RENEWABLES LIMITED Director 2013-12-02 CURRENT 2013-08-06 Active
IAN JAMES LEA FOLL ARNOLD WHITE GROUP LIMITED Director 2009-07-13 CURRENT 1992-02-28 Active
IAN JAMES LEA FOLL ARNOLD WHITE ESTATES LIMITED Director 2009-07-13 CURRENT 1937-01-01 Active
KATIE GROVES AWE RENEWABLES LIMITED Director 2016-11-23 CURRENT 2013-08-06 Active
KATIE GROVES CHECKLEY WOOD ENERGY LIMITED Director 2016-11-23 CURRENT 2015-04-16 Active
KATIE GROVES ARNOLD WHITE GROUP LIMITED Director 2016-11-23 CURRENT 1992-02-28 Active
KATIE GROVES ARNOLD WHITE ESTATES LIMITED Director 2016-11-23 CURRENT 1937-01-01 Active
JOHN SLATER-FEARN AWE RENEWABLES LIMITED Director 2018-05-01 CURRENT 2013-08-06 Active
JOHN SLATER-FEARN CHECKLEY WOOD ENERGY LIMITED Director 2018-05-01 CURRENT 2015-04-16 Active
JOHN SLATER-FEARN ARNOLD WHITE GROUP LIMITED Director 2018-05-01 CURRENT 1992-02-28 Active
JEREMY WHITE CHECKLEY WOOD ENTERPRISES LIMITED Director 2015-06-25 CURRENT 2015-06-25 Dissolved 2017-01-17
JEREMY WHITE CHECKLEY WOOD ENERGY LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
MATTHEW CHARLES WHITE CHECKLEY WOOD ENTERPRISES LIMITED Director 2015-06-25 CURRENT 2015-06-25 Dissolved 2017-01-17
MATTHEW CHARLES WHITE CHECKLEY WOOD ENERGY LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
MATTHEW CHARLES WHITE CREATIVE WINE CELLARS LTD Director 2014-03-03 CURRENT 2014-03-03 Dissolved 2015-08-04
MATTHEW CHARLES WHITE AWE RENEWABLES LIMITED Director 2013-12-02 CURRENT 2013-08-06 Active
MATTHEW CHARLES WHITE ARNOLD WHITE ESTATES LIMITED Director 2009-07-13 CURRENT 1937-01-01 Active
MATTHEW CHARLES WHITE POINT ONE DESIGN LIMITED Director 2003-04-25 CURRENT 2003-04-25 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
2023-11-29SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-02-03SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-12-23DIRECTOR APPOINTED MR JOHN FAIRLIE
2022-08-22APPOINTMENT TERMINATED, DIRECTOR IAN JAMES LEA FOLL
2022-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-06PSC05Change of details for Arnold White Estates Limited as a person with significant control on 2017-04-25
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-02-25AP01DIRECTOR APPOINTED MR PATRICK JOSEPH BYRNE
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2020-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-11-26PSC05Change of details for Arnold White Estates Limited as a person with significant control on 2019-11-13
2019-11-21CH01Director's details changed for Mr Bob Williams on 2019-11-13
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SLATER-FEARN
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-05-14CH01Director's details changed for John Slater-Fearn on 2018-05-01
2018-05-14AP01DIRECTOR APPOINTED JOHN SLATER-FEARN
2018-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-08-23AA01Previous accounting period extended from 30/11/16 TO 30/04/17
2017-01-19AP01DIRECTOR APPOINTED MRS KATIE GROVES
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/16 FROM 4 Vimy Court Vimy Road Leighton Buzzard LU7 1FG England
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/16 FROM Ivy Cottage Redpath Haltwhistle Northumberland NE49 0LG
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN STILL
2016-09-27AP01DIRECTOR APPOINTED MR JEREMY WHITE
2016-09-27AP01DIRECTOR APPOINTED MR MATTHEW WHITE
2016-09-27AP01DIRECTOR APPOINTED MR PAUL MICHAEL DENVIR
2016-09-27AP01DIRECTOR APPOINTED MR IAN JAMES LEA FOLL
2016-09-27AP01DIRECTOR APPOINTED MR BOB WILLIAMS
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-14RP04SH01SECOND FILED SH01 - 20/05/16 STATEMENT OF CAPITAL GBP 4
2016-09-14RP04SH01SECOND FILED SH01
2016-09-14ANNOTATIONClarification
2016-08-31MEM/ARTSARTICLES OF ASSOCIATION
2016-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-10RES01ADOPT ARTICLES 17/06/2016
2016-08-10SH08Change of share class name or designation
2016-08-10RES12Resolution of varying share rights or name
2016-07-21RES12VARYING SHARE RIGHTS AND NAMES
2016-07-21RES01ADOPT ARTICLES 20/05/2016
2016-07-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-05-20SH0120/05/16 STATEMENT OF CAPITAL GBP 8
2016-05-20SH0120/05/16 STATEMENT OF CAPITAL GBP 8
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA PAINTER-BAILLIE
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRAINGER
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RHONA STILL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-24AR0113/11/15 FULL LIST
2015-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-31AR0113/11/14 FULL LIST
2014-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-11-17AR0113/11/13 FULL LIST
2013-02-27AP01DIRECTOR APPOINTED MR WILLIAM GRAINGER
2013-02-27AP01DIRECTOR APPOINTED MS SANDRA ELIZABETH PAINTER-BAILLIE
2012-11-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-11-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 NE ENERGY ONE 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 NE ENERGY ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NE ENERGY ONE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30

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 NE ENERGY ONE LIMITED

Intangible Assets
Patents
We have not found any records of NE ENERGY ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NE ENERGY ONE LIMITED
Trademarks
We have not found any records of NE ENERGY ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NE ENERGY ONE 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 NE ENERGY ONE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NE ENERGY ONE 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 NE ENERGY ONE 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 NE ENERGY ONE 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.