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

GORST ENERGY LIMITED

ROOMS 481-499 SECOND FLOOR SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5SQ,
Company Registration Number
09001800
Private Limited Company
Active

Company Overview

About Gorst Energy Ltd
GORST ENERGY LIMITED was founded on 2014-04-17 and has its registered office in London. The organisation's status is listed as "Active". Gorst Energy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GORST ENERGY LIMITED
 
Legal Registered Office
ROOMS 481-499 SECOND FLOOR SALISBURY HOUSE
LONDON WALL
LONDON
EC2M 5SQ
Other companies in CM18
 
Filing Information
Company Number 09001800
Company ID Number 09001800
Date formed 2014-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/09/2025
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB202248649  
Last Datalog update: 2024-12-05 15:08:31
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.
Companies with same name GORST ENERGY LIMITED
The following companies were found which have the same name as GORST ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GORST ENERGY O&M LIMITED 6TH FLOOR ST. MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HD Active - Proposal to Strike off Company formed on the 2017-08-24

Company Officers of GORST ENERGY LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ROBIN BOSS
Director 2018-07-05
STUART MICHAEL COLE
Director 2014-09-25
MICHAEL MARTIN TRAVERS
Director 2014-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD BARNABY RUSSELL SIMPSON
Director 2014-09-25 2018-07-05
DAVID BENJAMIN FREEDER
Director 2014-09-25 2017-10-09
WINSTON KENNETH REED
Director 2014-09-25 2017-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROBIN BOSS IXORA HR LIMITED Director 2018-07-05 CURRENT 2017-08-22 Active
JONATHAN ROBIN BOSS AVOCET O&M LIMITED Director 2018-07-05 CURRENT 2017-08-24 Active - Proposal to Strike off
JONATHAN ROBIN BOSS GREEN PUFFIN LIMITED Director 2018-07-05 CURRENT 2014-04-24 Active
JONATHAN ROBIN BOSS GARTHCLIFF SHIPPING OPERATIONS LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active - Proposal to Strike off
JONATHAN ROBIN BOSS GARTHCLIFF SHIPPING LTD Director 2017-11-16 CURRENT 2017-05-05 Liquidation
JONATHAN ROBIN BOSS DOWNING DEVELOPMENT FINANCE PLC Director 2017-09-08 CURRENT 2017-09-08 Active
JONATHAN ROBIN BOSS CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED Director 2016-04-30 CURRENT 2004-10-06 Active
JONATHAN ROBIN BOSS CADBURY HOUSE LIMITED Director 2016-04-28 CURRENT 2007-08-24 Active
JONATHAN ROBIN BOSS CADBURY HOUSE HOLDINGS LIMITED Director 2016-04-28 CURRENT 2009-10-20 Active
JONATHAN ROBIN BOSS CADBURY HOUSE ROOMS LIMITED Director 2016-04-28 CURRENT 2009-10-21 Active
JONATHAN ROBIN BOSS BLACK AND WHITE HOSPITALITY LIMITED Director 2016-02-22 CURRENT 2013-03-28 Active
JONATHAN ROBIN BOSS THE MONKEY BAR KILMARNOCK LIMITED Director 2011-10-28 CURRENT 2010-07-27 Dissolved 2013-08-29
JONATHAN ROBIN BOSS CAMANDALE LIMITED Director 2011-10-28 CURRENT 2010-03-01 Dissolved 2016-10-25
JONATHAN ROBIN BOSS KEMLYN CONSTRUCTION LIMITED Director 2011-09-09 CURRENT 2008-05-23 Dissolved 2016-08-02
JONATHAN ROBIN BOSS LOTHAIR CONSTRUCTION LIMITED Director 2011-09-09 CURRENT 2008-05-28 Dissolved 2016-08-02
JONATHAN ROBIN BOSS DOUBLETAKE STUDIOS LIMITED Director 2011-01-19 CURRENT 1996-10-14 Dissolved 2016-05-05
JONATHAN ROBIN BOSS EPI SERVICE LIMITED Director 2010-09-03 CURRENT 1993-06-03 Dissolved 2016-06-04
JONATHAN ROBIN BOSS COAST CONSTRUCTORS LIMITED Director 2008-11-18 CURRENT 2006-08-17 Dissolved 2017-01-03
STUART MICHAEL COLE GFLE TOPCO 10 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE EDGEWORTHY LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE EDGEWORTHY O&M LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE GREAT HELE LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE GREAT HELE O&M LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE TOPCO 9 LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE TOPCO 8 LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE RUSHYWOOD LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE RUSHYWOOD O&M LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE TOPCO 7 LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE BEARLEY LIMITED Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2016-06-28
STUART MICHAEL COLE GFLE BEARLEY O&M LIMITED Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2016-06-28
STUART MICHAEL COLE GFLE FROGMARY O&M LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE HARTNOLL O&M LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE TOPCO 6 LIMITED Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2016-06-28
STUART MICHAEL COLE GFLE TOPCO 5 LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE HARTNOLL LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE FROGMARY LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE HOLDINGS 3 LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE ENFIELD LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE ENFIELD O & M LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active - Proposal to Strike off
STUART MICHAEL COLE GREENER FOR LIFE HR LTD Director 2014-08-14 CURRENT 2014-08-14 Liquidation
STUART MICHAEL COLE AVOCET RENEWABLES LIMITED Director 2014-07-14 CURRENT 2014-04-11 Active
STUART MICHAEL COLE GFLE COSTON O&M LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE COSTON LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE HOLDINGS 2 LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
STUART MICHAEL COLE WILLOWGLEN RENEWABLES LIMITED Director 2014-04-07 CURRENT 2013-11-05 Active
STUART MICHAEL COLE GFLE HOLDINGS 1 LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE ORGANICS LIMITED Director 2014-01-13 CURRENT 2013-12-11 Dissolved 2016-06-28
STUART MICHAEL COLE GFLE FRADDON LIMITED Director 2014-01-13 CURRENT 2013-12-11 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE FRADDON (HOLDING) LIMITED Director 2014-01-13 CURRENT 2013-12-16 Active - Proposal to Strike off
STUART MICHAEL COLE NOMANSLAND BIOGAS LIMITED Director 2013-12-04 CURRENT 2013-09-09 Active
STUART MICHAEL COLE GREENER FOR LIFE ENERGY LIMITED Director 2013-06-04 CURRENT 2010-06-30 Liquidation
STUART MICHAEL COLE GREENER FOR LIFE POULTRY LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active - Proposal to Strike off
STUART MICHAEL COLE SNS AGRICULTURE LTD Director 2011-08-26 CURRENT 2011-08-26 Dissolved 2015-03-31
STUART MICHAEL COLE MENCHINE FARM AD LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2015-10-27
STUART MICHAEL COLE ISLAND SPORTS LIMITED Director 2005-07-20 CURRENT 2005-07-20 Active - Proposal to Strike off
MICHAEL MARTIN TRAVERS HERMES WOOD PELLETS LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
MICHAEL MARTIN TRAVERS LEACANN ELECTRIC COMPANY LIMITED Director 2014-04-14 CURRENT 2014-04-14 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
2024-12-18Termination of appointment of Michael Allison on 2024-12-12
2024-12-18Appointment of Neil Anderson as company secretary on 2024-12-13
2024-11-27CONFIRMATION STATEMENT MADE ON 15/11/24, WITH NO UPDATES
2024-06-14Current accounting period extended from 30/09/24 TO 31/12/24
2024-05-21Memorandum articles filed
2024-05-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-04CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-09-19APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBIN BOSS
2023-09-19DIRECTOR APPOINTED MR STUART WILLIAM RENNIE
2023-09-19Appointment of Mr Michael Allison as company secretary on 2023-09-15
2023-09-19REGISTERED OFFICE CHANGED ON 19/09/23 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
2023-09-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090018000001
2023-09-15All of the property or undertaking has been released from charge for charge number 090018000001
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-27RP04CS01
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-07-26AA01Current accounting period extended from 31/03/21 TO 30/09/21
2021-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-30AD03Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford GU1 4HD
2020-12-30AD02Register inspection address changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-11-18PSC05Change of details for Ixora Energy Limited as a person with significant control on 2019-11-01
2020-11-18PSC07CESSATION OF TT NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL COLE
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-11-25PSC02Notification of Ixora Energy Limited as a person with significant control on 2019-11-01
2019-11-25PSC07CESSATION OF GORST A SHARES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN TRAVERS
2019-05-16AP01DIRECTOR APPOINTED MR DARREN STOCKLEY
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BARNABY RUSSELL SIMPSON
2018-08-15AP01DIRECTOR APPOINTED MR JONATHAN ROBIN BOSS
2018-03-15CH01Director's details changed for Mr Edward Barnaby Russell Simpson on 2018-01-01
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 200004
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-12-06PSC02Notification of Gorst a Shares Holdings Limited as a person with significant control on 2017-11-29
2017-12-06PSC07CESSATION OF GFLE HOLDINGS 3 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR WINSTON REED
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREEDER
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 5th Floor Ergon House 5th Floor Ergon House Horseferry Road London SW1P 2AL England
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 200004
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-04-17
2016-06-07ANNOTATIONClarification
2016-04-18AR0117/04/16 ANNUAL RETURN FULL LIST
2016-02-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26AA01Previous accounting period shortened from 30/04/15 TO 31/03/15
2015-06-25ANNOTATIONClarification
2015-06-25RP04
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/15 FROM 18 Westfield Harlow Essex CM18 6AB
2015-05-18LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 200004
2015-05-18AR0117/04/15 ANNUAL RETURN FULL LIST
2015-02-03SH0128/01/15 STATEMENT OF CAPITAL GBP 77481.82
2015-02-03SH0128/01/15 STATEMENT OF CAPITAL GBP 77481.82
2014-12-03SH0111/11/14 STATEMENT OF CAPITAL GBP 77481.82
2014-11-20AP01DIRECTOR APPOINTED MR DAVID BENJAMIN FREEDER
2014-11-20AP01DIRECTOR APPOINTED MR EDWARD BARNABY RUSSELL SIMPSON
2014-11-17AP01DIRECTOR APPOINTED MR STUART MICHAEL COLE
2014-11-17AP01DIRECTOR APPOINTED MR WINSTON KENNETH REED
2014-10-29RES12VARYING SHARE RIGHTS AND NAMES
2014-10-29RES01ADOPT ARTICLES 25/09/2014
2014-10-29SH02SUB-DIVISION 25/09/14
2014-10-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-29SH0125/09/14 STATEMENT OF CAPITAL GBP 2
2014-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 090018000001
2014-04-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GORST 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 GORST ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GORST ENERGY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 GORST ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of GORST ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GORST ENERGY LIMITED
Trademarks
We have not found any records of GORST ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORST 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 (35110 - Production of electricity) as GORST ENERGY LIMITED are:

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