Active
Company Information for TAMAR ENERGY (HOLDINGS) LIMITED
C/O BIOGEN MILTON PARC, MILTON ERNEST, BEDFORD, MK44 1YU,
|
Company Registration Number
09086861
Private Limited Company
Active |
Company Name | |
---|---|
TAMAR ENERGY (HOLDINGS) LIMITED | |
Legal Registered Office | |
C/O BIOGEN MILTON PARC MILTON ERNEST BEDFORD MK44 1YU Other companies in SE1 | |
Company Number | 09086861 | |
---|---|---|
Company ID Number | 09086861 | |
Date formed | 2014-06-16 | |
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 | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-05 09:38:42 |
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 |
---|---|---|
ADAM FENELEY |
||
STUART PETER GREENFIELD |
||
SIMON MUSTHER |
||
ANDREW MARK SIBLEY |
||
GRAEME KENNETH CHARLES VINCENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD BROOKE |
Director | ||
DEAN EVAN HISLOP |
Director | ||
RICHARD KINDELL |
Director | ||
CHRISTOPHER ROBIN COOPER |
Director | ||
CHARLOTTE MARY FLOUNDERS |
Director | ||
MATHEW ALEXANDER STEWART |
Director | ||
WILLIAM JACOB HELLER |
Director | ||
SUSANNAH CLARE HILTON KNOX |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANCALA BIOENERGY LIMITED | Director | 2018-06-25 | CURRENT | 2017-03-29 | Active | |
ENVAR ORGANICS LIMITED | Director | 2018-02-06 | CURRENT | 1994-03-21 | Active | |
TAMAR ENERGY DEVELOPMENT COMPANY LIMITED | Director | 2018-02-06 | CURRENT | 1999-10-11 | Active | |
ENVAR COMPOSTING SERVICES LIMITED | Director | 2018-02-06 | CURRENT | 2000-11-27 | Active | |
THE BEDDINGHAM COMPOST COMPANY LTD | Director | 2018-02-06 | CURRENT | 2003-05-20 | Active | |
ENVAR COMPOSTING GROUP LIMITED | Director | 2018-02-06 | CURRENT | 2003-10-06 | Active | |
TAMAR COMPOSTING (EAST ANGLIA) LIMITED | Director | 2018-02-06 | CURRENT | 2006-01-13 | Active | |
TAMAR RENEWABLE POWER (ESSEX) LIMITED | Director | 2018-02-06 | CURRENT | 2010-02-23 | Active | |
ENVAR RECYCLING (SUFFOLK) LIMITED | Director | 2018-02-06 | CURRENT | 2011-03-21 | Active | |
TAMAR ENERGY LIMITED | Director | 2018-02-06 | CURRENT | 2011-07-13 | Active | |
SUTTON GRANGE AD LIMITED | Director | 2018-02-06 | CURRENT | 2012-02-14 | Active | |
TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (HODDESDON) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ENERGY (HERMES HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ORGANIC WASTE LIMITED | Director | 2018-02-06 | CURRENT | 2014-12-10 | Active | |
HOLBEACH BIOGAS LIMITED | Director | 2018-02-06 | CURRENT | 2011-08-15 | Active | |
BIOGEN EM OPCO LIMITED | Director | 2018-01-16 | CURRENT | 2013-01-11 | Active | |
BIOGEN EM HOLDCO LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM TOPCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN EM MIDCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN LTD | Director | 2017-02-20 | CURRENT | 2007-03-12 | Active | |
GREENFINCH LIMITED | Director | 2017-02-20 | CURRENT | 1993-06-23 | Active | |
BIOGEN HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2012-06-22 | Active | |
BIOGEN BRYN PICA LIMITED | Director | 2015-02-16 | CURRENT | 2011-10-19 | Active | |
BIOGEN GWYRIAD LIMITED | Director | 2015-02-16 | CURRENT | 2011-10-19 | Active | |
BIOGEN WAEN LIMITED | Director | 2015-02-16 | CURRENT | 2011-10-19 | Active | |
BIOGEN (UK) LIMITED | Director | 2015-01-01 | CURRENT | 2005-11-08 | Active | |
ENVAR ORGANICS LIMITED | Director | 2016-07-14 | CURRENT | 1994-03-21 | Active | |
GREENFIELD MANAGEMENT LIMITED | Director | 2012-10-01 | CURRENT | 2012-10-01 | Active | |
ENVAR ORGANICS LIMITED | Director | 2018-02-06 | CURRENT | 1994-03-21 | Active | |
TAMAR ENERGY DEVELOPMENT COMPANY LIMITED | Director | 2018-02-06 | CURRENT | 1999-10-11 | Active | |
ENVAR COMPOSTING SERVICES LIMITED | Director | 2018-02-06 | CURRENT | 2000-11-27 | Active | |
THE BEDDINGHAM COMPOST COMPANY LTD | Director | 2018-02-06 | CURRENT | 2003-05-20 | Active | |
ENVAR COMPOSTING GROUP LIMITED | Director | 2018-02-06 | CURRENT | 2003-10-06 | Active | |
TAMAR COMPOSTING (EAST ANGLIA) LIMITED | Director | 2018-02-06 | CURRENT | 2006-01-13 | Active | |
TAMAR RENEWABLE POWER (ESSEX) LIMITED | Director | 2018-02-06 | CURRENT | 2010-02-23 | Active | |
ENVAR RECYCLING (SUFFOLK) LIMITED | Director | 2018-02-06 | CURRENT | 2011-03-21 | Active | |
TAMAR ENERGY LIMITED | Director | 2018-02-06 | CURRENT | 2011-07-13 | Active | |
TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (HODDESDON) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ENERGY (HERMES HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ORGANIC WASTE LIMITED | Director | 2018-02-06 | CURRENT | 2014-12-10 | Active | |
HOLBEACH BIOGAS LIMITED | Director | 2018-02-06 | CURRENT | 2011-08-15 | Active | |
ALAUNA RENEWABLE ENERGY LIMITED | Director | 2018-01-16 | CURRENT | 2011-03-31 | Active | |
BIOGEN EM OPCO LIMITED | Director | 2018-01-16 | CURRENT | 2013-01-11 | Active | |
BIOGEN EM HOLDCO LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM TOPCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN EM MIDCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN (UK) LIMITED | Director | 2017-07-27 | CURRENT | 2005-11-08 | Active | |
BIOGEN LTD | Director | 2017-07-27 | CURRENT | 2007-03-12 | Active | |
BIOGEN HOLDINGS LIMITED | Director | 2017-07-27 | CURRENT | 2012-06-22 | Active | |
TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED | Director | 2016-11-18 | CURRENT | 2014-06-18 | Active | |
ANCALA BIOENERGY LIMITED | Director | 2018-06-25 | CURRENT | 2017-03-29 | Active | |
ENVAR ORGANICS LIMITED | Director | 2018-02-06 | CURRENT | 1994-03-21 | Active | |
TAMAR ENERGY DEVELOPMENT COMPANY LIMITED | Director | 2018-02-06 | CURRENT | 1999-10-11 | Active | |
ENVAR COMPOSTING SERVICES LIMITED | Director | 2018-02-06 | CURRENT | 2000-11-27 | Active | |
THE BEDDINGHAM COMPOST COMPANY LTD | Director | 2018-02-06 | CURRENT | 2003-05-20 | Active | |
ENVAR COMPOSTING GROUP LIMITED | Director | 2018-02-06 | CURRENT | 2003-10-06 | Active | |
TAMAR COMPOSTING (EAST ANGLIA) LIMITED | Director | 2018-02-06 | CURRENT | 2006-01-13 | Active | |
TAMAR RENEWABLE POWER (ESSEX) LIMITED | Director | 2018-02-06 | CURRENT | 2010-02-23 | Active | |
ENVAR RECYCLING (SUFFOLK) LIMITED | Director | 2018-02-06 | CURRENT | 2011-03-21 | Active | |
TAMAR ENERGY LIMITED | Director | 2018-02-06 | CURRENT | 2011-07-13 | Active | |
TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (HODDESDON) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ENERGY (HERMES HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ORGANIC WASTE LIMITED | Director | 2018-02-06 | CURRENT | 2014-12-10 | Active | |
HOLBEACH BIOGAS LIMITED | Director | 2018-02-06 | CURRENT | 2011-08-15 | Active | |
ALAUNA RENEWABLE ENERGY LIMITED | Director | 2018-01-16 | CURRENT | 2011-03-31 | Active | |
BIOGEN EM OPCO LIMITED | Director | 2018-01-16 | CURRENT | 2013-01-11 | Active | |
BIOGEN EM HOLDCO LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM TOPCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN EM MIDCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN (UK) LIMITED | Director | 2017-04-13 | CURRENT | 2005-11-08 | Active | |
BIOGEN LTD | Director | 2017-04-13 | CURRENT | 2007-03-12 | Active | |
BIOGEN HOLDINGS LIMITED | Director | 2017-04-13 | CURRENT | 2012-06-22 | Active | |
BIOGEN BRYN PICA LIMITED | Director | 2017-04-01 | CURRENT | 2011-10-19 | Active | |
BIOGEN GWYRIAD LIMITED | Director | 2017-04-01 | CURRENT | 2011-10-19 | Active | |
BIOGEN WAEN LIMITED | Director | 2017-04-01 | CURRENT | 2011-10-19 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH PARKER | ||
DIRECTOR APPOINTED MR ADAM FENELEY | ||
CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES | ||
Register inspection address changed from Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE | ||
AD02 | Register inspection address changed from Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CH01 | Director's details changed for Mr Simon Musther on 2021-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert Joseph Parker on 2021-02-26 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM FENELEY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOSEPH PARKER | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CH01 | Director's details changed for Miss Cathryn Lister on 2019-10-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to Elgin House Billing Road Northampton NN1 5AU | |
AD03 | Registers moved to registered inspection location of Elgin House Billing Road Northampton NN1 5AU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART PETER GREENFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK SIBLEY | |
AP01 | DIRECTOR APPOINTED MISS CATHRYN LISTER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr. Andrew Mark Sibley on 2018-06-16 | |
PSC05 | Change of details for Tamar Energy Limited as a person with significant control on 2018-02-14 | |
AP01 | DIRECTOR APPOINTED MR SIMON MUSTHER | |
AP01 | DIRECTOR APPOINTED MR GRAEME KENNETH CHARLES VINCENT | |
AP01 | DIRECTOR APPOINTED MR ADAM FENELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN HISLOP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/18 FROM 3rd Floor 150 Waterloo Road London SE1 8SB | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AD04 | Register(s) moved to registered office address 3rd Floor 150 Waterloo Road London SE1 8SB | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES | |
PSC02 | Notification of Tamar Energy Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR RICHARD BROOKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KINDELL | |
CH01 | Director's details changed for Mr Dean Evan Hislop on 2016-09-26 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR. STUART PETER GREENFIELD | |
LATEST SOC | 16/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE FLOUNDERS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM TWO LONDON BRIDGE LONDON SE1 9RA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR RICHARD KINDELL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ROBIN COOPER | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK SIBLEY | |
AP01 | DIRECTOR APPOINTED MISS CHARLOTTE MARY FLOUNDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HELLER | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/06/15 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSANNAH HILTON KNOX | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURRSHO FROM 30/06/2015 TO 31/03/2015 | |
AP03 | SECRETARY APPOINTED MS SUSANNAH CLARE HILTON KNOX | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TAMAR ENERGY (HOLDINGS) 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. |