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

AMWEL JV LIMITED

35 AND 35A THE MALTINGS, LOWER CHARLTON TRADING ESTATE, SHEPTON MALLET, SOMERSET, BA4 5QE,
Company Registration Number
08543997
Private Limited Company
Active

Company Overview

About Amwel Jv Ltd
AMWEL JV LIMITED was founded on 2013-05-24 and has its registered office in Shepton Mallet. The organisation's status is listed as "Active". Amwel Jv Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMWEL JV LIMITED
 
Legal Registered Office
35 AND 35A THE MALTINGS
LOWER CHARLTON TRADING ESTATE
SHEPTON MALLET
SOMERSET
BA4 5QE
Other companies in BA6
 
Previous Names
HHF2 SOLAR PARK LIMITED19/11/2015
MANOR FARM (UPPER WICK) SOLAR PARK LIMITED05/11/2014
Filing Information
Company Number 08543997
Company ID Number 08543997
Date formed 2013-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 21:42:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMWEL JV 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 AMWEL JV LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SIMON GREGORY DODGE
Director 2016-07-20
GRAHAM DAVID HARDING
Director 2014-10-20
BARRY MICHAEL O'NEILL
Director 2016-07-20
DAVID GAVIN PEILL
Director 2016-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT SHERMAN JOHN COTTERELL
Director 2015-02-26 2016-07-20
CLAIRE LUCY BURDEN
Director 2014-10-20 2015-02-26
ANGUS CRAWFORD MACDONALD
Director 2013-05-24 2014-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SIMON GREGORY DODGE PROJECT GREEN TOWN LIMITED Director 2016-02-22 CURRENT 2015-12-17 Active
ANDREW SIMON GREGORY DODGE SSF HOLDING CO LIMITED Director 2016-01-15 CURRENT 2015-11-20 Active - Proposal to Strike off
GRAHAM DAVID HARDING BSR EPC LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
GRAHAM DAVID HARDING OMNIO (PORTFOLIO 1) LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
GRAHAM DAVID HARDING BSR ENERGY (MONKS BROOK FARM) LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
GRAHAM DAVID HARDING BSR ENERGY (CARTERTON) LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
GRAHAM DAVID HARDING BSR ENERGY (GREEN FARM) LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
GRAHAM DAVID HARDING RUSH WALL SOLAR PARK LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
GRAHAM DAVID HARDING OMNIO ENERGY LIMITED Director 2017-05-10 CURRENT 2016-12-14 Active
GRAHAM DAVID HARDING BSR ENERGY (SUNNYDALE FARM) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
GRAHAM DAVID HARDING BSR ENERGY (RAMPISHAM) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
GRAHAM DAVID HARDING BSR ENERGY (BROOK STREET) LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
GRAHAM DAVID HARDING BSR ENERGY LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
GRAHAM DAVID HARDING RENEWABLES (SW) LIMITED Director 2016-08-12 CURRENT 2013-03-19 Active
GRAHAM DAVID HARDING SOLAR CONNECTIONS (COOMBE FARM) LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
GRAHAM DAVID HARDING GEORGE SOLAR FARM LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
GRAHAM DAVID HARDING SOLAR CONNECTIONS (ALLER) LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active - Proposal to Strike off
GRAHAM DAVID HARDING RAMPISHAM WOODS SOLAR PARK LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
GRAHAM DAVID HARDING RAMPISHAM (WEST) SOLAR PARK CIC Director 2015-09-28 CURRENT 2015-09-28 Active - Proposal to Strike off
GRAHAM DAVID HARDING RAMPISHAM (EAST) SOLAR PARK CIC Director 2015-09-28 CURRENT 2015-09-28 Active - Proposal to Strike off
GRAHAM DAVID HARDING SOLAR PARK HOLDINGS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
GRAHAM DAVID HARDING TWINEHAM SOLAR PARK C.I.C. Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
GRAHAM DAVID HARDING SOLAR CONNECTIONS (RAMPISHAM) LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
GRAHAM DAVID HARDING LONG ASH LANE SOLAR PARK LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
GRAHAM DAVID HARDING BSR ENERGY HOLDINGS LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
GRAHAM DAVID HARDING WEST MARSH (NEW HAVEN) SOLAR PARK C.I.C. Director 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
GRAHAM DAVID HARDING NORTH STANLEY SOLAR PARK C.I.C. Director 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
GRAHAM DAVID HARDING RENEWABLE ENERGY CONNECTIONS LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
GRAHAM DAVID HARDING THE DOWN HOUSE SOLAR PARK LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
GRAHAM DAVID HARDING COLDHARBOUR FARM SOLAR PARK LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
GRAHAM DAVID HARDING BSR CONNECT LIMITED Director 2014-12-11 CURRENT 2013-03-12 Active
GRAHAM DAVID HARDING SOLAR PARK INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2011-12-07 Active
GRAHAM DAVID HARDING BOLNEY SOLAR PARK C.I.C. Director 2014-11-05 CURRENT 2014-11-05 Active
GRAHAM DAVID HARDING GEORGE SOLAR PARK C.I.C. Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
GRAHAM DAVID HARDING BRACKS FARM SOLAR PARK LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active
GRAHAM DAVID HARDING SPRINGWELL LANE SOLAR PARK LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
GRAHAM DAVID HARDING SOLAR FARM INVESTMENTS LIMITED Director 2014-11-05 CURRENT 2011-12-07 Active
GRAHAM DAVID HARDING SUNNYDALE FARM SOLAR PARK LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
GRAHAM DAVID HARDING BSR APPLICATIONS LIMITED Director 2014-10-20 CURRENT 2012-10-23 Active
GRAHAM DAVID HARDING ALLER LANGPORT SOLAR PARK LIMITED Director 2014-10-20 CURRENT 2013-08-14 Active
GRAHAM DAVID HARDING RAMPISHAM SOLAR PARK LIMITED Director 2014-10-20 CURRENT 2012-10-23 Active - Proposal to Strike off
GRAHAM DAVID HARDING BSR GROUP HOLDINGS LIMITED Director 2014-09-26 CURRENT 2012-07-17 Active
GRAHAM DAVID HARDING SOLAR POWER GENERATION LIMITED Director 2014-07-04 CURRENT 2013-02-22 Active
GRAHAM DAVID HARDING SOUTHERN COUNTIES SOLAR CONNECTIONS LIMITED Director 2013-12-09 CURRENT 2012-09-06 Active - Proposal to Strike off
GRAHAM DAVID HARDING BRITISH SOLAR RENEWABLES LIMITED Director 2013-12-09 CURRENT 2010-07-15 Active
GRAHAM DAVID HARDING MORELEIGH SOLAR PARK C.I.C. Director 2013-12-09 CURRENT 2012-10-23 Active - Proposal to Strike off
GRAHAM DAVID HARDING COOMBE FARM SOLAR PARK LIMITED Director 2013-12-09 CURRENT 2013-01-23 Active
DAVID GAVIN PEILL OMNIO (PORTFOLIO 1) LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
DAVID GAVIN PEILL BSR ENERGY (CARTERTON) LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
DAVID GAVIN PEILL BSR ENERGY (GREEN FARM) LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
DAVID GAVIN PEILL BSR ENERGY (BELL FARM) LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
DAVID GAVIN PEILL OMNIO ENERGY LIMITED Director 2017-05-10 CURRENT 2016-12-14 Active
DAVID GAVIN PEILL 66 EAST STREET LIMITED Director 2016-03-04 CURRENT 2016-02-18 Active
DAVID GAVIN PEILL SED SPV 25 LIMITED Director 2015-08-11 CURRENT 2014-06-09 Active - Proposal to Strike off
DAVID GAVIN PEILL BRITISH SOLAR RENEWABLES LIMITED Director 2015-07-01 CURRENT 2010-07-15 Active
DAVID GAVIN PEILL ASH PARK SOLAR FARM LIMITED Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2016-10-18
DAVID GAVIN PEILL TOR POWER VENTURES LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active - Proposal to Strike off
DAVID GAVIN PEILL TOR ADVISORS LIMITED Director 2014-12-16 CURRENT 2014-12-16 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
2024-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-09-13Director's details changed for Mr Timothy Francis Humpage on 2023-09-13
2023-06-01CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085439970001
2021-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-02-21AP01DIRECTOR APPOINTED MR TIMOTHY FRANCIS HUMPAGE
2020-01-30AP01DIRECTOR APPOINTED MR GARY PHILLIPS
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID HARDING
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON GREGORY DODGE
2019-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-10-10AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-24AD03Registers moved to registered inspection location of Woodwater House Pynes Hill Exeter EX2 5WR
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/17 FROM Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-14RP04SH01Second filing of capital allotment of shares GBP200
2017-03-14ANNOTATIONClarification
2017-01-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-08SH08Change of share class name or designation
2016-09-02SH10Particulars of variation of rights attached to shares
2016-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-09RES12Resolution of varying share rights or name
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-02SH0120/07/16 STATEMENT OF CAPITAL GBP 200
2016-08-02AP01DIRECTOR APPOINTED MR DAVID GAVIN PEILL
2016-08-02AP01DIRECTOR APPOINTED MR BARRY MICHAEL O'NEILL
2016-08-02AP01DIRECTOR APPOINTED MR ANDREW SIMON GREGORY DODGE
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT SHERMAN JOHN COTTERELL
2016-08-02SH0120/07/16 STATEMENT OF CAPITAL GBP 200
2016-06-02AR0124/05/16 ANNUAL RETURN FULL LIST
2016-06-02AD04Register(s) moved to registered office address Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW
2016-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 085439970001
2015-11-19RES15CHANGE OF NAME 19/11/2015
2015-11-19CERTNMCompany name changed HHF2 solar park LIMITED\certificate issued on 19/11/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0124/05/15 ANNUAL RETURN FULL LIST
2015-05-06AD03Registers moved to registered inspection location of Woodwater House Pynes Hill Exeter EX2 5WR
2015-05-06AD02Register inspection address changed to Woodwater House Pynes Hill Exeter EX2 5WR
2015-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BURDEN
2015-02-26AP01DIRECTOR APPOINTED MR RUPERT SHERMAN JOHN COTTERELL
2014-11-05RES15CHANGE OF NAME 04/11/2014
2014-11-05CERTNMCOMPANY NAME CHANGED MANOR FARM (UPPER WICK) SOLAR PARK LIMITED CERTIFICATE ISSUED ON 05/11/14
2014-10-20AP01DIRECTOR APPOINTED MR GRAHAM DAVID HARDING
2014-10-20AP01DIRECTOR APPOINTED MRS CLAIRE BURDEN
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACDONALD
2014-06-03AR0124/05/14 FULL LIST
2013-09-23AA01CURREXT FROM 31/05/2014 TO 30/06/2014
2013-05-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMWEL JV 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 AMWEL JV 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
2015-12-23 Outstanding CHINA TRIUMPH INTERNATIONAL ENGINEERING COMPANY LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 AMWEL JV LIMITED

Intangible Assets
Patents
We have not found any records of AMWEL JV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMWEL JV LIMITED
Trademarks
We have not found any records of AMWEL JV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMWEL JV 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 (64209 - Activities of other holding companies n.e.c.) as AMWEL JV LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMWEL JV 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 AMWEL JV 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 AMWEL JV 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.