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

HODDESDON ENERGY LTD

1A RATTYS LANE, HODDESDON, 1A RATTYS LANE, HODDESDON, HERTFORDSHIRE, EN11 0RF,
Company Registration Number
08955328
Private Limited Company
Active

Company Overview

About Hoddesdon Energy Ltd
HODDESDON ENERGY LTD was founded on 2014-03-24 and has its registered office in Hoddesdon. The organisation's status is listed as "Active". Hoddesdon Energy Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HODDESDON ENERGY LTD
 
Legal Registered Office
1A RATTYS LANE, HODDESDON
1A RATTYS LANE
HODDESDON
HERTFORDSHIRE
EN11 0RF
Other companies in EN11
 
Filing Information
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
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 HODDESDON ENERGY LTD

Current Directors
Officer Role Date Appointed
NEIL MATHER JACKSON BENNETT
Director 2018-02-27
PINCHAS PINI COHEN
Director 2015-02-27
MARK ANTHONY DENHAM
Director 2014-03-24
JULIAN PAUL HARRIS
Director 2015-02-27
RAN SHAUL SHELACH
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
MINAL PATEL
Director 2015-02-27 2018-02-27
SIMON FETTES BROWN
Director 2014-03-24 2015-02-27
PAUL WILLIAM WRIGHT
Director 2014-03-24 2015-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL MATHER JACKSON BENNETT ERE DEVELOPMENTS LIMITED Director 2017-10-07 CURRENT 2010-01-11 Active
NEIL MATHER JACKSON BENNETT ERE LPS HOLDINGS LTD Director 2017-10-02 CURRENT 2013-05-22 Active
NEIL MATHER JACKSON BENNETT INCE BIO POWER LIMITED Director 2017-09-26 CURRENT 2015-01-13 Active
NEIL MATHER JACKSON BENNETT STANLOW BIO POWER LIMITED Director 2017-09-26 CURRENT 2015-04-16 Active
PINCHAS PINI COHEN NOY EFW UK LTD Director 2015-11-08 CURRENT 2014-12-23 Active - Proposal to Strike off
PINCHAS PINI COHEN NOY EFW TWO UK LTD Director 2015-11-08 CURRENT 2015-03-02 Active - Proposal to Strike off
PINCHAS PINI COHEN WELLAND BIO POWER LIMITED Director 2015-03-13 CURRENT 2012-12-19 Active
PINCHAS PINI COHEN PEBBLEHALL BIO POWER LIMITED Director 2015-03-13 CURRENT 2014-08-19 Active
PINCHAS PINI COHEN NOY WELLAND EFW UK LTD Director 2015-03-10 CURRENT 2015-03-02 Active - Proposal to Strike off
MARK ANTHONY DENHAM WASTE ENERGY PARTNERS LIMITED Director 2015-12-31 CURRENT 2014-12-09 Active - Proposal to Strike off
MARK ANTHONY DENHAM PEPPERPOT VENTURES LTD Director 2014-07-15 CURRENT 2014-07-15 Active
MARK ANTHONY DENHAM NEUROMORPHIC COMPUTING LIMITED Director 2014-01-06 CURRENT 2014-01-06 Dissolved 2017-02-14
MARK ANTHONY DENHAM ASSETGEN (HODDESDON) LIMITED Director 2013-12-01 CURRENT 2012-08-01 Active
JULIAN PAUL HARRIS DOVERYARD LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
JULIAN PAUL HARRIS SHOVEL READY 14 LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active - Proposal to Strike off
JULIAN PAUL HARRIS P3P SELBY LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
JULIAN PAUL HARRIS P3P BRIGG LANE LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
JULIAN PAUL HARRIS P3P ENERGY MANAGEMENT ELLOUGHTON LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
JULIAN PAUL HARRIS SHOVEL READY LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
JULIAN PAUL HARRIS CLINITEK LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active - Proposal to Strike off
JULIAN PAUL HARRIS ASSETGEN (HODDESDON) LIMITED Director 2015-12-14 CURRENT 2012-08-01 Active
JULIAN PAUL HARRIS P3P PROJECT DEVELOPMENT ELLOUGHTON LIMITED Director 2015-11-18 CURRENT 2015-11-18 Liquidation
JULIAN PAUL HARRIS P3P NI GENERAL PARTNER LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active
JULIAN PAUL HARRIS ARRETON VALLEY GRID CONNECTION LIMITED Director 2015-05-08 CURRENT 2015-02-05 Active
JULIAN PAUL HARRIS THE ISLE OF WIGHT ENERGY COMPANY LIMITED Director 2015-05-08 CURRENT 2001-05-10 Active
JULIAN PAUL HARRIS P3P VF LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
JULIAN PAUL HARRIS P3P ENERGY MANAGEMENT SELBY LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
JULIAN PAUL HARRIS P3P IOW OPCO LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
JULIAN PAUL HARRIS P3P IOW DEVCO LIMITED Director 2015-04-22 CURRENT 2015-04-22 Liquidation
JULIAN PAUL HARRIS P3P SQUIRREL FIELD LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
JULIAN PAUL HARRIS WASTE ENERGY PARTNERS LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
JULIAN PAUL HARRIS ELLOUGHTON GLASSHOUSES LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
JULIAN PAUL HARRIS P3P PROJECT DEVELOPMENT SELBY LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
JULIAN PAUL HARRIS P3P ENERGY MANAGEMENT NE LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
JULIAN PAUL HARRIS TEESSIDE GROWERS LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
JULIAN PAUL HARRIS P3P HODDESDON GENERAL PARTNER LTD Director 2014-11-21 CURRENT 2014-11-21 Active
JULIAN PAUL HARRIS IOW SQUIRREL LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
JULIAN PAUL HARRIS P3P POWER (JLR) LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active - Proposal to Strike off
JULIAN PAUL HARRIS P3P POWER LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
JULIAN PAUL HARRIS P3P LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active - Proposal to Strike off
JULIAN PAUL HARRIS P3P PROJECT DEVELOPMENT LIMITED Director 2013-01-09 CURRENT 2012-05-10 Liquidation
JULIAN PAUL HARRIS P3P FINANCE LIMITED Director 2013-01-09 CURRENT 2012-07-04 Active
JULIAN PAUL HARRIS P3P DEVELOPMENT COMPANY LIMITED Director 2013-01-09 CURRENT 2012-11-28 Liquidation
JULIAN PAUL HARRIS P3P ENERGY MANAGEMENT AE LIMITED Director 2013-01-09 CURRENT 2012-11-28 Active
JULIAN PAUL HARRIS P3P ENERGY MANAGEMENT LIMITED Director 2013-01-09 CURRENT 2012-05-04 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
2025-01-29Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul>
2025-01-29Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2025-01-29Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2025-01-28APPOINTMENT TERMINATED, DIRECTOR GONZALO SANZ
2025-01-28DIRECTOR APPOINTED MR LYUBOMIR STEFANOV
2025-01-28Change of share class name or designation
2025-01-28Memorandum articles filed
2024-09-0231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-11Director's details changed for Gonzalo Sanz on 2024-06-01
2024-06-11REGISTERED OFFICE CHANGED ON 11/06/24 FROM 1a Rattys Lane, Hoddesdon Rattys Lane Hoddesdon EN11 0RF England
2024-03-25CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-05-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-04-05AUDITOR'S RESIGNATION
2023-01-30Unaudited abridged accounts made up to 2021-12-31
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM 1a Rattys Lane 1a Rattys Lane Hoddesdon EN11 0RF England
2023-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/23 FROM 1a Rattys Lane 1a Rattys Lane Hoddesdon EN11 0RF England
2023-01-10REGISTERED OFFICE CHANGED ON 10/01/23 FROM Hoddesdon Energy Ltd Rattys Lane Hoddesdon Hertfordshire CM19 5EX United Kingdom
2023-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/23 FROM Hoddesdon Energy Ltd Rattys Lane Hoddesdon Hertfordshire CM19 5EX United Kingdom
2022-12-14Notification of Energa Brussels Nv as a person with significant control on 2022-11-29
2022-12-1429/11/22 STATEMENT OF CAPITAL GBP 13004
2022-12-1429/11/22 STATEMENT OF CAPITAL GBP 13161
2022-12-14APPOINTMENT TERMINATED, DIRECTOR PINCHAS PINI COHEN
2022-12-14APPOINTMENT TERMINATED, DIRECTOR JULIAN PAUL HARRIS
2022-12-14APPOINTMENT TERMINATED, DIRECTOR RAN SHAUL SHELACH
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PINCHAS PINI COHEN
2022-12-14SH0129/11/22 STATEMENT OF CAPITAL GBP 13004
2022-12-14PSC02Notification of Energa Brussels Nv as a person with significant control on 2022-11-29
2022-12-1329/11/22 STATEMENT OF CAPITAL GBP 12830
2022-12-13REGISTERED OFFICE CHANGED ON 13/12/22 FROM C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom
2022-12-13APPOINTMENT TERMINATED, DIRECTOR NEIL MATHER JACKSON BENNETT
2022-12-13APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY DENHAM
2022-12-13DIRECTOR APPOINTED GONZALO SANZ
2022-12-13CESSATION OF TWALP HOLDINGS LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-12-13PSC07CESSATION OF TWALP HOLDINGS LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-12-13AP01DIRECTOR APPOINTED GONZALO SANZ
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MATHER JACKSON BENNETT
2022-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/22 FROM C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom
2022-12-13SH0129/11/22 STATEMENT OF CAPITAL GBP 12830
2022-12-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-12-12SH08Change of share class name or designation
2022-12-12SH10Particulars of variation of rights attached to shares
2022-12-12MEM/ARTSARTICLES OF ASSOCIATION
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-11PSC05Change of details for Twalp Holdings Llp as a person with significant control on 2021-05-05
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-04-27PSC05Change of details for Twalp Holdings Llp as a person with significant control on 2020-03-19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England
2019-11-07PSC02Notification of Twalp Holdings Llp as a person with significant control on 2016-04-06
2019-11-07PSC07CESSATION OF THE WASTE ASSET LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-10-18PSC07CESSATION OF NOY WASTE TO ENERGY LP AS A PERSON OF SIGNIFICANT CONTROL
2019-10-11PSC05Change of details for The Waste Asset Llp as a person with significant control on 2019-10-01
2019-08-28AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM 9 st. Georges Yard Farnham Surrey GU9 7LW England
2019-04-16DISS40Compulsory strike-off action has been discontinued
2019-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-04-02DISS16(SOAS)Compulsory strike-off action has been suspended
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-03-21AP01DIRECTOR APPOINTED NEIL MATHER JACKSON BENNET
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MINAL PATEL
2017-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 10000.999375
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-02-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 10001
2016-03-24AR0124/03/16 ANNUAL RETURN FULL LIST
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-30RES01ADOPT ARTICLES 30/06/15
2015-06-30RES10Resolutions 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...
2015-06-18SH08Change of share class name or designation
2015-06-18SH0120/02/15 STATEMENT OF CAPITAL GBP 12665.00
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/15 FROM 1st Floor 87/89 High Street Hoddesdon Hertfordshire EN11 8TL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 10001
2015-06-15AR0124/03/15 ANNUAL RETURN FULL LIST
2015-03-27AP01DIRECTOR APPOINTED MR PINCHAS PINI COHEN
2015-03-27AP01DIRECTOR APPOINTED MR RAN SHAUL SHELACH
2015-03-26AP01DIRECTOR APPOINTED MR JULIAN PAUL HARRIS
2015-03-25AP01DIRECTOR APPOINTED MRS MINAL PATEL
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24NEWINCNew incorporation
2014-03-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
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 HODDESDON ENERGY LTD 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 HODDESDON ENERGY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HODDESDON ENERGY LTD 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

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

Outgoings
Business Rates/Property Tax
No properties were found where HODDESDON ENERGY LTD 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 HODDESDON ENERGY LTD 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 HODDESDON ENERGY LTD 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.