Active
Company Information for GRANGE FARM ENERGY LIMITED
10-12 FREDERICK SANGER ROAD, GUILDFORD, SURREY, GU2 7YD,
|
Company Registration Number
08735974
Private Limited Company
Active |
Company Name | |
---|---|
GRANGE FARM ENERGY LIMITED | |
Legal Registered Office | |
10-12 FREDERICK SANGER ROAD GUILDFORD SURREY GU2 7YD Other companies in GU2 | |
Company Number | 08735974 | |
---|---|---|
Company ID Number | 08735974 | |
Date formed | 2013-10-17 | |
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 | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB180030161 |
Last Datalog update: | 2024-03-06 22:27:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FUTURE BIOGAS LIMITED |
||
BEN THOMAS FIELD |
||
CHRISTOPHER HOLMES |
||
WILLIAM MEZZULLO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN GEORGE ERIC CORBALLY |
Director | ||
JOHN WILLIAM LOCKWOOD |
Director | ||
PHILIPP HAGEN LUKAS |
Director | ||
MICHAEL JOHN HUGHES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EGMERE ENERGY LIMITED | Company Secretary | 2018-07-06 | CURRENT | 2013-02-21 | Active | |
REDSTOW RENEWABLES LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2012-05-16 | Active | |
EGMERE ENERGY LIMITED | Director | 2018-07-06 | CURRENT | 2013-02-21 | Active | |
LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED | Director | 2017-12-11 | CURRENT | 2006-10-26 | Active | |
LLYNFI AFAN RENEWABLE ENERGY PARK (HOLDINGS) LIMITED | Director | 2017-12-11 | CURRENT | 2016-05-05 | Active - Proposal to Strike off | |
GREY SIBERIA LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Dissolved 2016-11-22 | |
100 FINSBURY PARK ROAD LIMITED | Director | 2007-03-19 | CURRENT | 2007-03-19 | Active | |
EGMERE ENERGY LIMITED | Director | 2018-07-06 | CURRENT | 2013-02-21 | Active | |
BURTON WOLD EXTENSION LIMITED | Director | 2018-02-16 | CURRENT | 2006-09-21 | Active - Proposal to Strike off | |
HWT LIMITED | Director | 2018-02-14 | CURRENT | 1998-06-30 | Active | |
JOHN LAING CAPITAL MANAGEMENT LIMITED | Director | 2018-02-13 | CURRENT | 2004-05-19 | Active - Proposal to Strike off | |
BL WIND LIMITED | Director | 2018-02-02 | CURRENT | 2013-05-09 | Active | |
FORESIGHT ENVIRONMENTAL INFRASTRUCTURE (UK) LIMITED | Director | 2018-01-24 | CURRENT | 2014-01-22 | Active | |
EGMERE ENERGY LIMITED | Director | 2018-07-06 | CURRENT | 2013-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF JLEN ENVIRONMENTAL ASSETS GROUP (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Ad Holdco 1 Limited as a person with significant control on 2024-08-29 | ||
DIRECTOR APPOINTED MR STEVEN BEVERIDGE | ||
DIRECTOR APPOINTED MR COLIN PAUL MILLS | ||
APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMAS FIELD | ||
APPOINTMENT TERMINATED, DIRECTOR SAMUEL JACK MATTHEWS | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES | ||
DIRECTOR APPOINTED SAMUEL THEO HINTON | ||
DIRECTOR APPOINTED SAMUEL JACK MATTHEWS | ||
AP01 | DIRECTOR APPOINTED SAMUEL JACK MATTHEWS | |
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
APPOINTMENT TERMINATED, DIRECTOR STEVEN HUGHES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HUGHES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Benjamin Thomas Field on 2022-05-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEZZULLO | |
AA | FULL ACCOUNTS MADE UP TO 31/05/20 | |
PSC05 | Change of details for Jlen Environmental Assets Group (Uk) Limited as a person with significant control on 2019-11-21 | |
PSC05 | Change of details for John Laing Environmental Assets Group (Uk) Limited as a person with significant control on 2020-01-30 | |
AA01 | Current accounting period shortened from 31/05/21 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/19 FROM 1 Kingsway London WC2B 6AN England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FUTURE BIOGAS LIMITED on 2018-12-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH19 | Statement of capital on 2018-09-26 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 26/09/18 | |
RES06 | Resolutions passed:
| |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FUTURE BIOGAS LIMITED on 2018-08-16 | |
PSC07 | CESSATION OF FUTURE BIOGAS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF FUTURE BIOGAS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FUTURE BIOGAS LIMITED on 2018-07-06 | |
PSC02 | Notification of John Laing Environmental Assets Group (Uk) Limited as a person with significant control on 2018-07-06 | |
PSC07 | CESSATION OF FUTURE BIOGAS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/18 FROM 10-12 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD | |
AP04 | Appointment of Future Biogas Limited as company secretary on 2018-07-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LOCKWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPP LUKAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CORBALLY | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN THOMAS FIELD | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MEZZULLO | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HOLMES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087359740001 | |
AP01 | DIRECTOR APPOINTED MR COLIN GEORGE ERIC CORBALLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HUGHES / 02/10/2017 | |
PSC07 | CESSATION OF PHILIPP HAGEN LUKAS AS A PSC | |
PSC07 | CESSATION OF MICHAEL JOHN HUGHES AS A PSC | |
PSC07 | CESSATION OF JOHN WILLIAM LOCKWOOD AS A PSC | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUTURE BIOGAS LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HUGHES / 02/10/2017 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16 | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 142459.52 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
SH01 | 27/03/15 STATEMENT OF CAPITAL GBP 142459.52 | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 142459.52 | |
AR01 | 17/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPP HAGEN LUKAS / 12/12/2014 | |
AA01 | CURREXT FROM 30/11/2015 TO 31/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM SCAMPTON HOUSE SCAMPTON LINCOLN LN1 2SF ENGLAND | |
RES01 | ADOPT ARTICLES 11/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 10-12 FREDERICK SANGER ROAD GUILDFORD SURREY GU2 7YD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPP HAGEN LUKAS / 12/12/2014 | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 98881.54 | |
AR01 | 17/10/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM SCAMPTON HOUSE SCAMPTON LINCOLN LN1 2SF ENGLAND | |
AA01 | CURREXT FROM 31/10/2014 TO 30/11/2014 | |
SH01 | 19/03/14 STATEMENT OF CAPITAL GBP 98882.1 | |
SH01 | 18/03/14 STATEMENT OF CAPITAL GBP 49441.01 | |
SH01 | 04/12/13 STATEMENT OF CAPITAL GBP 42508.01 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087359740001 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 04/12/13 STATEMENT OF CAPITAL GBP 33800.01 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR PHILIPP HAGEN LUKAS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LOCKWOOD ESTATES LIMITED |
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as GRANGE FARM ENERGY LIMITED are:
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. |