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

TILBURY GREEN POWER HOLDINGS LIMITED

EQUITIX MANAGEMENT SERVICES UNIT G1 ASH TREE COURT, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PY,
Company Registration Number
09419098
Private Limited Company
Active

Company Overview

About Tilbury Green Power Holdings Ltd
TILBURY GREEN POWER HOLDINGS LIMITED was founded on 2015-02-03 and has its registered office in Nottingham. The organisation's status is listed as "Active". Tilbury Green Power Holdings 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
TILBURY GREEN POWER HOLDINGS LIMITED
 
Legal Registered Office
EQUITIX MANAGEMENT SERVICES UNIT G1 ASH TREE COURT
NOTTINGHAM BUSINESS PARK
NOTTINGHAM
NG8 6PY
 
Filing Information
Company Number 09419098
Company ID Number 09419098
Date formed 2015-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 20:09:59
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 TILBURY GREEN POWER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN HEALY
Company Secretary 2015-02-03
JIM CAPLIS
Director 2016-09-07
SEAMUS DEENY
Director 2015-02-03
SEAMUS DEENY
Director 2015-02-03
CHRISTIAN GRUNDTVIG
Director 2015-09-15
JOHN MARK ISHERWOOD
Director 2016-03-14
JOHN LAWSON STUART
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER GEORGE BREMMER
Director 2015-03-23 2017-06-30
JOHN HEALY
Director 2017-05-01 2017-05-01
JOHN REDMOND
Director 2017-05-01 2017-05-01
SUSAN MCCARTHY
Director 2016-03-14 2016-09-07
JIM CAPLIS
Director 2015-02-03 2016-03-14
STEPHEN LESLIE RAY
Director 2015-03-23 2016-03-14
HANS ERIK ASKOU
Director 2015-03-23 2015-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JIM CAPLIS THAMESIDE ENERGY RECOVERY FACILITY LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
JIM CAPLIS THAMESIDE ENERGY RECOVERY FACILITY HOLDING COMPANY LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
JIM CAPLIS GREENGATE ENERGY RECOVERY LTD Director 2017-04-03 CURRENT 2017-04-03 Active - Proposal to Strike off
JIM CAPLIS TILBURY GREEN POWER LIMITED Director 2016-09-07 CURRENT 2007-12-14 Active
JIM CAPLIS KNOTTINGLEY POWER LIMITED Director 2015-01-16 CURRENT 2006-08-10 Active
SEAMUS DEENY TILBURY GREEN POWER LIMITED Director 2015-03-23 CURRENT 2007-12-14 Active
SEAMUS DEENY TILBURY GREEN POWER LIMITED Director 2015-03-23 CURRENT 2007-12-14 Active
JOHN MARK ISHERWOOD MGT TEESSIDE LIMITED Director 2018-04-24 CURRENT 2008-04-23 Active
JOHN MARK ISHERWOOD ENCYCLIS IRELAND ASSETS LIMITED Director 2018-02-12 CURRENT 2017-11-24 Active
JOHN MARK ISHERWOOD DALMATIA WTE EUR HOLDINGS LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
JOHN MARK ISHERWOOD DALMATIA WTE EUR TOPCO LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
JOHN MARK ISHERWOOD CHAPTRE GREENCO LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
JOHN MARK ISHERWOOD CHAPTRE GREENCO HOLDINGS LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
JOHN MARK ISHERWOOD RAMPION OFFSHORE WIND LIMITED Director 2016-12-16 CURRENT 2010-03-23 Active
JOHN MARK ISHERWOOD TILBURY GREEN POWER LIMITED Director 2016-03-14 CURRENT 2007-12-14 Active
JOHN MARK ISHERWOOD CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED Director 2015-09-17 CURRENT 2015-06-04 In Administration/Administrative Receiver
JOHN MARK ISHERWOOD CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED Director 2015-09-17 CURRENT 2015-06-04 Active
JOHN MARK ISHERWOOD SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED Director 2015-05-19 CURRENT 2011-07-12 Active
JOHN MARK ISHERWOOD SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED Director 2015-05-19 CURRENT 2011-12-20 In Administration/Administrative Receiver
JOHN MARK ISHERWOOD SPEYSIDE RENEWABLE ENERGY FINANCE PLC Director 2015-05-19 CURRENT 2014-06-19 Liquidation
JOHN LAWSON STUART MGT TEESSIDE LIMITED Director 2018-05-24 CURRENT 2008-04-23 Active
JOHN LAWSON STUART CERO GENERATION HOLDINGS SPAIN LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
JOHN LAWSON STUART ROPEMAKER RB HOLDINGS LIMITED Director 2018-04-25 CURRENT 2016-09-16 Liquidation
JOHN LAWSON STUART RACE BANK WIND FARM (HOLDING) LIMITED Director 2018-01-05 CURRENT 2016-07-11 Active
JOHN LAWSON STUART RACE BANK WIND FARM LIMITED Director 2018-01-05 CURRENT 2004-01-16 Active
JOHN LAWSON STUART LINCS WIND FARM (HOLDING) LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
JOHN LAWSON STUART TILBURY GREEN POWER LIMITED Director 2017-06-30 CURRENT 2007-12-14 Active
JOHN LAWSON STUART LINCS WIND FARM LIMITED Director 2017-02-17 CURRENT 2000-12-11 Active
JOHN LAWSON STUART GALLOPER WIND FARM HOLDING COMPANY LIMITED Director 2016-12-16 CURRENT 2015-09-01 Active
JOHN LAWSON STUART GALLOPER WIND FARM LIMITED Director 2016-12-16 CURRENT 2010-07-20 Active
JOHN LAWSON STUART WESTERMOST ROUGH LIMITED Director 2016-12-13 CURRENT 2007-05-01 Active
JOHN LAWSON STUART WESTERMOST ROUGH (HOLDING) LIMITED Director 2016-12-13 CURRENT 2014-02-20 Active
JOHN LAWSON STUART WMR JV HOLDCO LIMITED Director 2016-02-15 CURRENT 2014-03-04 Active
JOHN LAWSON STUART WMR JV INVESTCO LIMITED Director 2016-02-15 CURRENT 2014-03-04 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
2024-02-14CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-06-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-15CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-02-09Appointment of Mr Michael George Duggan as company secretary on 2022-09-21
2023-02-09APPOINTMENT TERMINATED, DIRECTOR RICARDO ANTONIO PARA MENDES FERREIRA
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM Tilbury Green Power Port of Tilbury, Tilbury Essex RM18 7NU England
2023-02-08Termination of appointment of Grant Thornton Secretarial Services Limited on 2022-09-21
2023-02-08DIRECTOR APPOINTED MR DUARTE CORTEZ DOS SANTOS VAZ CARDOSO
2022-07-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-07AP01DIRECTOR APPOINTED MR JOAO MIGUEL VENTURA DOS SANTOS ANDRADE
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO MANUEL FREIRINHAS BAPTISTA
2022-02-24AP01DIRECTOR APPOINTED MR GREGOR ROBIN QUARRY CARFRAE
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA COLLINS
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-01-1821/12/21 STATEMENT OF CAPITAL GBP 4544971
2022-01-18SH0121/12/21 STATEMENT OF CAPITAL GBP 4544971
2022-01-08Statement of capital on GBP 4,544,971
2022-01-08SH19Statement of capital on 2022-01-08 GBP 4,544,971
2021-12-30Solvency Statement dated 21/12/21
2021-12-30Resolutions passed:<ul><li>Resolution Reduce share prem reserve 21/12/2021</ul>
2021-12-30Statement by Directors
2021-12-30SH20Statement by Directors
2021-12-30CAP-SSSolvency Statement dated 21/12/21
2021-12-30RES13Resolutions passed:
  • Reduce share prem reserve 21/12/2021
2021-11-09PSC02Notification of Lakeside Bidco Limited as a person with significant control on 2021-06-30
2021-11-09PSC07CESSATION OF ESBII UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-14AP01DIRECTOR APPOINTED DR EGAN DOUGLAS ARCHER
2021-10-13AP01DIRECTOR APPOINTED MR MIGUEL ANGELO VALENTE GONCALVES
2021-10-12AP01DIRECTOR APPOINTED MS REBECCA COLLINS
2021-10-12TM02Termination of appointment of Brendan Corcoran on 2021-09-22
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAJ NISSEN
2021-10-11AP04Appointment of Grant Thornton Secretarial Services Limited as company secretary on 2021-09-22
2021-08-09RES01ADOPT ARTICLES 09/08/21
2021-08-09MEM/ARTSARTICLES OF ASSOCIATION
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HORSLEY CLIFFORD HARTLEY
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM Tricor Services Europe Llp 4th Floor 50 Mark Lane London EC3R 7QR England
2021-07-21MEM/ARTSARTICLES OF ASSOCIATION
2021-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 094190980002
2021-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-15AP01DIRECTOR APPOINTED IAIN MCGREGOR
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JIM CAPLIS
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GRUNDTVIG
2020-12-09AP01DIRECTOR APPOINTED NIKOLAJ NISSEN
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS DEENY
2020-05-26AP03Appointment of Brendan Corcoran as company secretary on 2020-05-01
2020-05-26TM02Termination of appointment of John Healy on 2020-05-01
2020-04-09AP01DIRECTOR APPOINTED JOHN O'CONNOR
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS DEENY
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-20AP01DIRECTOR APPOINTED PETER KNOTT
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARK ISHERWOOD
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2018-02-06PSC07CESSATION OF UK GREEN INVESTMENTS BANK PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-02-05PSC02Notification of Uk Green Infrastructure Platform Ltd as a person with significant control on 2017-08-03
2017-11-27AUDAUDITOR'S RESIGNATION
2017-08-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12AP01DIRECTOR APPOINTED JOHN STUART
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BREMMER
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REDMOND
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEALY
2017-05-05AP01DIRECTOR APPOINTED JOHN REDMOND
2017-05-05AP01DIRECTOR APPOINTED JOHN HEALY
2017-05-04AP01DIRECTOR APPOINTED JOHN HEALY
2017-05-04AP01DIRECTOR APPOINTED JOHN REDMOND
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 4544969
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-09-07AP01DIRECTOR APPOINTED JIM CAPLIS
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCCARTHY
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03AP01DIRECTOR APPOINTED SUSAN MCCARTHY
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JIM CAPLIS
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAY
2016-03-24AP01DIRECTOR APPOINTED JOHN ISHERWOOD
2016-02-04AR0103/02/16 FULL LIST
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR HANS ASKOU
2015-09-16AP01DIRECTOR APPOINTED CHRISTIAN GRUNDTVIG
2015-08-11AA01CURRSHO FROM 28/02/2016 TO 31/12/2015
2015-07-20RES01ADOPT ARTICLES 23/03/2015
2015-07-01SH0123/03/15 STATEMENT OF CAPITAL GBP 4544969
2015-07-01SH0123/03/15 STATEMENT OF CAPITAL GBP 4544969
2015-07-01SH0123/03/15 STATEMENT OF CAPITAL GBP 4544969
2015-06-24SH0124/06/15 STATEMENT OF CAPITAL GBP 4544969
2015-06-18AP01DIRECTOR APPOINTED HANS ERIK ASKOU
2015-05-19AP01DIRECTOR APPOINTED MR STEPHEN LESLIE RAY
2015-05-19AP01DIRECTOR APPOINTED ALEXANDER GEORGE BREMMER
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 094190980001
2015-02-06AP01DIRECTOR APPOINTED JIM CAPLIS
2015-02-06AP01DIRECTOR APPOINTED SEAMUS DEENY
2015-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2015 FROM TRICOUR SERVICES EUROPE LLP TRICOUR SUITE, 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-02-03MODEL 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 TILBURY GREEN POWER HOLDINGS 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 TILBURY GREEN POWER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TILBURY GREEN POWER HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TILBURY GREEN POWER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TILBURY GREEN POWER HOLDINGS LIMITED
Trademarks
We have not found any records of TILBURY GREEN POWER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TILBURY GREEN POWER HOLDINGS 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 TILBURY GREEN POWER HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TILBURY GREEN POWER HOLDINGS 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 TILBURY GREEN POWER HOLDINGS 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 TILBURY GREEN POWER HOLDINGS 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.