Active
Company Information for HODDESDON ENERGY LTD
1A RATTYS LANE, HODDESDON, 1A RATTYS LANE, HODDESDON, HERTFORDSHIRE, EN11 0RF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HODDESDON ENERGY LTD | |
Legal Registered Office | |
1A RATTYS LANE, HODDESDON 1A RATTYS LANE HODDESDON HERTFORDSHIRE EN11 0RF Other companies in EN11 | |
Company Number | 08955328 | |
---|---|---|
Company ID Number | 08955328 | |
Date formed | 2014-03-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB207238231 |
Last Datalog update: | 2024-10-05 13:55:18 |
Companies House |
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 |
---|---|---|
NEIL MATHER JACKSON BENNETT |
||
PINCHAS PINI COHEN |
||
MARK ANTHONY DENHAM |
||
JULIAN PAUL HARRIS |
||
RAN SHAUL SHELACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MINAL PATEL |
Director | ||
SIMON FETTES BROWN |
Director | ||
PAUL WILLIAM WRIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ERE DEVELOPMENTS LIMITED | Director | 2017-10-07 | CURRENT | 2010-01-11 | Active | |
ERE LPS HOLDINGS LTD | Director | 2017-10-02 | CURRENT | 2013-05-22 | Active | |
INCE BIO POWER LIMITED | Director | 2017-09-26 | CURRENT | 2015-01-13 | Active | |
STANLOW BIO POWER LIMITED | Director | 2017-09-26 | CURRENT | 2015-04-16 | Active | |
NOY EFW UK LTD | Director | 2015-11-08 | CURRENT | 2014-12-23 | Active - Proposal to Strike off | |
NOY EFW TWO UK LTD | Director | 2015-11-08 | CURRENT | 2015-03-02 | Active - Proposal to Strike off | |
WELLAND BIO POWER LIMITED | Director | 2015-03-13 | CURRENT | 2012-12-19 | Active | |
PEBBLEHALL BIO POWER LIMITED | Director | 2015-03-13 | CURRENT | 2014-08-19 | Active | |
NOY WELLAND EFW UK LTD | Director | 2015-03-10 | CURRENT | 2015-03-02 | Active - Proposal to Strike off | |
WASTE ENERGY PARTNERS LIMITED | Director | 2015-12-31 | CURRENT | 2014-12-09 | Active - Proposal to Strike off | |
PEPPERPOT VENTURES LTD | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active | |
NEUROMORPHIC COMPUTING LIMITED | Director | 2014-01-06 | CURRENT | 2014-01-06 | Dissolved 2017-02-14 | |
ASSETGEN (HODDESDON) LIMITED | Director | 2013-12-01 | CURRENT | 2012-08-01 | Active | |
DOVERYARD LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
SHOVEL READY 14 LIMITED | Director | 2017-09-26 | CURRENT | 2017-09-26 | Active - Proposal to Strike off | |
P3P SELBY LIMITED | Director | 2017-02-02 | CURRENT | 2017-02-02 | Active | |
P3P BRIGG LANE LIMITED | Director | 2017-02-02 | CURRENT | 2017-02-02 | Active | |
P3P ENERGY MANAGEMENT ELLOUGHTON LIMITED | Director | 2016-11-04 | CURRENT | 2016-11-04 | Active | |
SHOVEL READY LIMITED | Director | 2016-10-28 | CURRENT | 2016-10-28 | Active - Proposal to Strike off | |
CLINITEK LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-26 | Active - Proposal to Strike off | |
ASSETGEN (HODDESDON) LIMITED | Director | 2015-12-14 | CURRENT | 2012-08-01 | Active | |
P3P PROJECT DEVELOPMENT ELLOUGHTON LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Liquidation | |
P3P NI GENERAL PARTNER LIMITED | Director | 2015-09-08 | CURRENT | 2015-09-08 | Active | |
ARRETON VALLEY GRID CONNECTION LIMITED | Director | 2015-05-08 | CURRENT | 2015-02-05 | Active | |
THE ISLE OF WIGHT ENERGY COMPANY LIMITED | Director | 2015-05-08 | CURRENT | 2001-05-10 | Active | |
P3P VF LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Active | |
P3P ENERGY MANAGEMENT SELBY LIMITED | Director | 2015-04-22 | CURRENT | 2015-04-22 | Active | |
P3P IOW OPCO LIMITED | Director | 2015-04-22 | CURRENT | 2015-04-22 | Active | |
P3P IOW DEVCO LIMITED | Director | 2015-04-22 | CURRENT | 2015-04-22 | Liquidation | |
P3P SQUIRREL FIELD LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active | |
WASTE ENERGY PARTNERS LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Active - Proposal to Strike off | |
ELLOUGHTON GLASSHOUSES LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Active | |
P3P PROJECT DEVELOPMENT SELBY LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Active - Proposal to Strike off | |
P3P ENERGY MANAGEMENT NE LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Active | |
TEESSIDE GROWERS LIMITED | Director | 2014-11-25 | CURRENT | 2014-11-25 | Active | |
P3P HODDESDON GENERAL PARTNER LTD | Director | 2014-11-21 | CURRENT | 2014-11-21 | Active | |
IOW SQUIRREL LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Active | |
P3P POWER (JLR) LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active - Proposal to Strike off | |
P3P POWER LIMITED | Director | 2013-05-07 | CURRENT | 2013-05-07 | Active | |
P3P LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Active - Proposal to Strike off | |
P3P PROJECT DEVELOPMENT LIMITED | Director | 2013-01-09 | CURRENT | 2012-05-10 | Liquidation | |
P3P FINANCE LIMITED | Director | 2013-01-09 | CURRENT | 2012-07-04 | Active | |
P3P DEVELOPMENT COMPANY LIMITED | Director | 2013-01-09 | CURRENT | 2012-11-28 | Liquidation | |
P3P ENERGY MANAGEMENT AE LIMITED | Director | 2013-01-09 | CURRENT | 2012-11-28 | Active | |
P3P ENERGY MANAGEMENT LIMITED | Director | 2013-01-09 | CURRENT | 2012-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR GONZALO SANZ | ||
DIRECTOR APPOINTED MR LYUBOMIR STEFANOV | ||
Change of share class name or designation | ||
Memorandum articles filed | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Gonzalo Sanz on 2024-06-01 | ||
REGISTERED OFFICE CHANGED ON 11/06/24 FROM 1a Rattys Lane, Hoddesdon Rattys Lane Hoddesdon EN11 0RF England | ||
CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES | ||
AUDITOR'S RESIGNATION | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
REGISTERED OFFICE CHANGED ON 11/01/23 FROM 1a Rattys Lane 1a Rattys Lane Hoddesdon EN11 0RF England | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/01/23 FROM 1a Rattys Lane 1a Rattys Lane Hoddesdon EN11 0RF England | |
REGISTERED OFFICE CHANGED ON 10/01/23 FROM Hoddesdon Energy Ltd Rattys Lane Hoddesdon Hertfordshire CM19 5EX United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/01/23 FROM Hoddesdon Energy Ltd Rattys Lane Hoddesdon Hertfordshire CM19 5EX United Kingdom | |
Notification of Energa Brussels Nv as a person with significant control on 2022-11-29 | ||
29/11/22 STATEMENT OF CAPITAL GBP 13004 | ||
29/11/22 STATEMENT OF CAPITAL GBP 13161 | ||
APPOINTMENT TERMINATED, DIRECTOR PINCHAS PINI COHEN | ||
APPOINTMENT TERMINATED, DIRECTOR JULIAN PAUL HARRIS | ||
APPOINTMENT TERMINATED, DIRECTOR RAN SHAUL SHELACH | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PINCHAS PINI COHEN | |
SH01 | 29/11/22 STATEMENT OF CAPITAL GBP 13004 | |
PSC02 | Notification of Energa Brussels Nv as a person with significant control on 2022-11-29 | |
29/11/22 STATEMENT OF CAPITAL GBP 12830 | ||
REGISTERED OFFICE CHANGED ON 13/12/22 FROM C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL MATHER JACKSON BENNETT | ||
APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY DENHAM | ||
DIRECTOR APPOINTED GONZALO SANZ | ||
CESSATION OF TWALP HOLDINGS LLP AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF TWALP HOLDINGS LLP AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED GONZALO SANZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MATHER JACKSON BENNETT | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/22 FROM C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom | |
SH01 | 29/11/22 STATEMENT OF CAPITAL GBP 12830 | |
RES10 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
PSC05 | Change of details for Twalp Holdings Llp as a person with significant control on 2021-05-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/21 FROM C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
PSC05 | Change of details for Twalp Holdings Llp as a person with significant control on 2020-03-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/20 FROM Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England | |
PSC02 | Notification of Twalp Holdings Llp as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF THE WASTE ASSET LLP AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF NOY WASTE TO ENERGY LP AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for The Waste Asset Llp as a person with significant control on 2019-10-01 | |
AA01 | Current accounting period shortened from 31/03/20 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/19 FROM 9 st. Georges Yard Farnham Surrey GU9 7LW England | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED NEIL MATHER JACKSON BENNET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MINAL PATEL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 10000.999375 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 10001 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 30/06/15 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of variation of share rightsResolution of removal of pre-emption rightsResolution of adoption of Articles of AssociationResolution of adoption of Articles of Association... | |
SH08 | Change of share class name or designation | |
SH01 | 20/02/15 STATEMENT OF CAPITAL GBP 12665.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/15 FROM 1st Floor 87/89 High Street Hoddesdon Hertfordshire EN11 8TL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 10001 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PINCHAS PINI COHEN | |
AP01 | DIRECTOR APPOINTED MR RAN SHAUL SHELACH | |
AP01 | DIRECTOR APPOINTED MR JULIAN PAUL HARRIS | |
AP01 | DIRECTOR APPOINTED MRS MINAL PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as HODDESDON ENERGY LTD 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. |