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

ESKEN GREEN ENERGY LIMITED

THIRD FLOOR, 15 STRATFORD PLACE, LONDON, W1C 1BE,
Company Registration Number
08929196
Private Limited Company
Active

Company Overview

About Esken Green Energy Ltd
ESKEN GREEN ENERGY LIMITED was founded on 2014-03-07 and has its registered office in London. The organisation's status is listed as "Active". Esken Green Energy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ESKEN GREEN ENERGY LIMITED
 
Legal Registered Office
THIRD FLOOR
15 STRATFORD PLACE
LONDON
W1C 1BE
Other companies in W1D
 
Previous Names
STOBART GREEN ENERGY LIMITED06/04/2022
Filing Information
Company Number 08929196
Company ID Number 08929196
Date formed 2014-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 19:54:07
Primary Source:Companies House
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 ESKEN GREEN ENERGY LIMITED

Current Directors
Officer Role Date Appointed
WARWICK BRADY
Director 2018-06-14
BENJAMIN MARK WHAWELL
Director 2014-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ANDREW TINKLER
Director 2014-03-07 2018-06-14
RICHARD EDWARD CHARLES BUTCHER
Company Secretary 2014-03-07 2017-11-13
RICHARD EDWARD CHARLES BUTCHER
Director 2014-03-07 2017-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARWICK BRADY SUSTERA LTD Director 2018-06-14 CURRENT 2009-10-14 Active
WARWICK BRADY STOBART BIOMASS HOLDINGS LIMITED Director 2018-06-14 CURRENT 2012-12-13 Active - Proposal to Strike off
WARWICK BRADY LONDON SOUTHEND SOLAR LIMITED Director 2018-06-14 CURRENT 2014-09-18 Active
WARWICK BRADY ESKEN REALISATIONS LIMITED Director 2018-06-14 CURRENT 1994-12-12 Active - Proposal to Strike off
WARWICK BRADY ESKEN BIOMASS TRANSPORT LIMITED Director 2018-06-14 CURRENT 2012-12-14 Active
WARWICK BRADY CONNECT AVIATION PLC Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
WARWICK BRADY LONDON SOUTHEND AIRPORT COMPANY LIMITED Director 2017-11-13 CURRENT 1993-12-17 Active
WARWICK BRADY EVERDEAL FINANCE LIMITED Director 2017-11-13 CURRENT 2012-12-06 Active
WARWICK BRADY WESTLINK HOLDINGS LIMITED Director 2017-11-13 CURRENT 2002-05-22 Active
WARWICK BRADY WADI PROPERTIES LIMITED Director 2017-11-13 CURRENT 2007-07-03 Active
WARWICK BRADY ESKEN PROPERTIES LIMITED Director 2017-11-13 CURRENT 2007-11-07 Active
WARWICK BRADY STOBART PORTS DEVELOPMENTS LIMITED Director 2017-11-13 CURRENT 2009-02-27 Active - Proposal to Strike off
WARWICK BRADY ESKEN HOLDINGS LIMITED Director 2017-11-13 CURRENT 2010-05-07 Active
WARWICK BRADY ESKEN ESTATES HOLDINGS LIMITED Director 2017-11-13 CURRENT 2010-05-07 Active
WARWICK BRADY STOBART BUSINESS SERVICES LIMITED Director 2017-11-13 CURRENT 2010-09-01 Active - Proposal to Strike off
WARWICK BRADY SAI1 LIMITED Director 2017-11-13 CURRENT 2010-10-08 Active - Proposal to Strike off
WARWICK BRADY STOBART AD1 LIMITED Director 2017-11-13 CURRENT 2012-12-17 Active - Proposal to Strike off
WARWICK BRADY ANSA LOGISTICS LIMITED Director 2017-11-13 CURRENT 1999-02-18 Active
WARWICK BRADY CARLISLE LAKE DISTRICT AIRPORT LIMITED Director 2017-11-13 CURRENT 2001-03-22 Active
WARWICK BRADY WESTLINK GROUP LIMITED Director 2017-11-13 CURRENT 2002-08-08 Active
WARWICK BRADY THAMES GATEWAY AIRPORT LIMITED Director 2017-11-13 CURRENT 2004-01-21 Active
WARWICK BRADY SPD 1 LIMITED Director 2017-11-13 CURRENT 2008-12-18 Active
WARWICK BRADY SPD2 LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
WARWICK BRADY LONDON SOUTHEND JET CENTRE LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
WARWICK BRADY SKYTANKING AVIATION SERVICES ENG LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
WARWICK BRADY WIDNES REALISATIONS LIMITED Director 2017-06-12 CURRENT 1997-03-04 Active - Proposal to Strike off
WARWICK BRADY ESKEN AVIATION LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
WARWICK BRADY STOBART AIR SERVICES (UK) LTD Director 2017-02-24 CURRENT 2015-12-04 Liquidation
WARWICK BRADY THE DIDSBURY MANAGEMENT COMPANY LIMITED Director 2016-08-25 CURRENT 1989-06-15 Active
BENJAMIN MARK WHAWELL SUSTERA LTD Director 2016-10-14 CURRENT 2009-10-14 Active
BENJAMIN MARK WHAWELL STOBART BIOMASS HOLDINGS LIMITED Director 2016-10-14 CURRENT 2012-12-13 Active - Proposal to Strike off
BENJAMIN MARK WHAWELL ESKEN BIOMASS TRANSPORT LIMITED Director 2016-10-14 CURRENT 2012-12-14 Active
BENJAMIN MARK WHAWELL AUTOCAR LOGISTICS LIMITED Director 2014-04-10 CURRENT 1999-02-11 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL SHUBAN POWER LIMITED Director 2013-01-16 CURRENT 2012-09-25 Active - Proposal to Strike off
BENJAMIN MARK WHAWELL STOBART BARRISTER SUPPORT SERVICES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL STOBART LAW LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-03-21
BENJAMIN MARK WHAWELL STOBART CLAIMS MANAGEMENT LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL STOBART AIR HOLDINGS LIMITED Director 2009-06-02 CURRENT 2007-03-23 Dissolved 2014-12-23
BENJAMIN MARK WHAWELL STOBART AIRPORTS LIMITED Director 2008-10-14 CURRENT 2008-10-14 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL JAMES IRLAM AND SONS LIMITED Director 2008-09-22 CURRENT 1982-10-11 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL O'CONNOR GROUP MANAGEMENT LIMITED Director 2008-09-22 CURRENT 2001-08-14 Dissolved 2017-11-30
BENJAMIN MARK WHAWELL O'CONNOR PROPERTIES LTD Director 2008-09-22 CURRENT 1998-07-21 Dissolved 2017-11-30
BENJAMIN MARK WHAWELL ESL LIMITED Director 2008-06-27 CURRENT 1987-06-02 Dissolved 2017-03-21
BENJAMIN MARK WHAWELL ESL 2 LIMITED Director 2008-06-23 CURRENT 2008-06-23 Dissolved 2015-01-06

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
2024-05-08REGISTERED OFFICE CHANGED ON 08/05/24 FROM Third Floor 15 Stratford Place London W1C 1BE England
2024-05-08REGISTERED OFFICE CHANGED ON 08/05/24 FROM 1 C/O Hill Dickinson St. Pauls Square Liverpool Merseyside L3 9SJ England
2024-03-11CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2023-12-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089291960007
2023-09-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089291960001
2023-09-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089291960002
2023-07-26APPOINTMENT TERMINATED, DIRECTOR LEWIS IAN GIRDWOOD
2023-06-14DIRECTOR APPOINTED MR DUNCAN JAMES BUCHANAN SHEARER
2023-06-14DIRECTOR APPOINTED MR DUNCAN JAMES BUCHANAN SHEARER
2023-06-14Director's details changed for Mr Duncan James Buchanan Shearer on 2023-06-14
2023-03-08CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089291960003
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089291960004
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089291960005
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089291960006
2023-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089291960006
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE 089291960007
2022-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 089291960007
2022-10-27AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-07-11PSC05Change of details for Stobart Estates Holdings Limited as a person with significant control on 2022-04-06
2022-04-06CERTNMCompany name changed stobart green energy LIMITED\certificate issued on 06/04/22
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 089291960006
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK BRADY
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-12-08AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 089291960005
2020-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 089291960004
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBERT JESSUP
2019-11-04AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY DILWORTH
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARK WHAWELL
2019-07-19AP01DIRECTOR APPOINTED ALEX ROBERT JESSUP
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-08-01AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW TINKLER
2018-06-20AP01DIRECTOR APPOINTED WARWICK BRADY
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD CHARLES BUTCHER
2017-11-15TM02Termination of appointment of Richard Edward Charles Butcher on 2017-11-13
2017-11-13AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-10-25PSC05Change of details for Stobart Estates Holdings Limited as a person with significant control on 2017-10-25
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM 22 Soho Square London W1D 4NS
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-09AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-11AR0107/03/16 ANNUAL RETURN FULL LIST
2015-12-06AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-26AR0107/03/15 ANNUAL RETURN FULL LIST
2015-03-26AD02SAIL ADDRESS CREATED
2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN MARK WHAWELL / 10/03/2015
2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD CHARLES BUTCHER / 10/03/2015
2015-03-26AD03Registers moved to registered inspection location of C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ
2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 10/03/2015
2015-03-26CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD EDWARD CHARLES BUTCHER on 2015-03-10
2015-02-20MEM/ARTSARTICLES OF ASSOCIATION
2015-02-20RES01ALTER ARTICLES 22/01/2015
2015-02-20RES13DIRECTORS AUTHORISED TO TAKE ANY ACTION 22/01/2015
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 089291960003
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 089291960002
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 089291960001
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM C/O STOBART GROUP, SOLWAY BUSINESS CENTRE CARLISLE KINGSTOWN CA6 4BY UNITED KINGDOM
2014-07-07AA01CURRSHO FROM 31/03/2015 TO 28/02/2015
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-07NEWINCCERTIFICATE 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
643 - Trusts, funds and similar financial entities
64304 - Activities of open-ended investment companies




Licences & Regulatory approval
We could not find any licences issued to ESKEN GREEN ENERGY 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 ESKEN GREEN ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of ESKEN GREEN ENERGY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ESKEN GREEN ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESKEN GREEN ENERGY LIMITED
Trademarks
We have not found any records of ESKEN GREEN ENERGY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
IMPERATIVE ENERGY HOLDINGS (UK) LIMITED 2014-12-10 Outstanding

We have found 1 mortgage charges which are owed to ESKEN GREEN ENERGY LIMITED

Income
Government Income
We have not found government income sources for ESKEN GREEN ENERGY 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 (64304 - Activities of open-ended investment companies) as ESKEN GREEN ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ESKEN GREEN ENERGY 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 ESKEN GREEN ENERGY 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 ESKEN GREEN ENERGY 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.