Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNITY ENERGY TWEMLOWS 2 C.I.C.
Company Information for

COMMUNITY ENERGY TWEMLOWS 2 C.I.C.

C/O Sharenergy, The Pump House, Coton Hill, Shrewsbury, SY1 2DP,
Company Registration Number
09644332
Community Interest Company
Active

Company Overview

About Community Energy Twemlows 2 C.i.c.
COMMUNITY ENERGY TWEMLOWS 2 C.I.C. was founded on 2015-06-17 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Community Energy Twemlows 2 C.i.c. is a Community Interest Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COMMUNITY ENERGY TWEMLOWS 2 C.I.C.
 
Legal Registered Office
C/O Sharenergy, The Pump House
Coton Hill
Shrewsbury
SY1 2DP
 
Previous Names
COMMUNITY ENERGY GREAT HOUNDBEARE C.I.C.20/05/2016
Filing Information
Company Number 09644332
Company ID Number 09644332
Date formed 2015-06-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-17
Return next due 2025-07-01
Type of accounts SMALL
VAT Number /Sales tax ID GB222203960  
Last Datalog update: 2024-06-25 10:15:36
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 COMMUNITY ENERGY TWEMLOWS 2 C.I.C.

Current Directors
Officer Role Date Appointed
STEPHENS SCOWN SECRETARIAL LIMITED
Company Secretary 2017-08-09
CARL VON BRAUN
Director 2015-06-17
CHARLES ANTON MILNER
Director 2015-06-17
JAMES BEDFORD PACE
Director 2015-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHENS SCOWN SECRETARIAL LIMITED BCKRS BORROWER LIMITED Company Secretary 2018-05-25 CURRENT 2018-05-25 Active
STEPHENS SCOWN SECRETARIAL LIMITED BCKRS HOLDCO LIMITED Company Secretary 2018-04-18 CURRENT 2018-04-18 Active
STEPHENS SCOWN SECRETARIAL LIMITED LOWER BASSET DOWN PV LIMITED Company Secretary 2017-11-14 CURRENT 2014-06-03 Active
STEPHENS SCOWN SECRETARIAL LIMITED COMMUNITY ENERGY LOWER BASSET DOWN C.I.C. Company Secretary 2017-11-14 CURRENT 2015-06-17 Active
STEPHENS SCOWN SECRETARIAL LIMITED RING O BELLS PV LTD Company Secretary 2017-10-18 CURRENT 2014-09-22 Active
STEPHENS SCOWN SECRETARIAL LIMITED KICKLES PV LTD Company Secretary 2017-10-11 CURRENT 2014-09-22 Active
STEPHENS SCOWN SECRETARIAL LIMITED LBD HOLDCO LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active
STEPHENS SCOWN SECRETARIAL LIMITED COMMUNITY ENERGY TWEMLOWS C.I.C. Company Secretary 2017-08-09 CURRENT 2015-06-17 Active
STEPHENS SCOWN SECRETARIAL LIMITED BARGOED PV LIMITED Company Secretary 2017-07-31 CURRENT 2013-09-16 Active
STEPHENS SCOWN SECRETARIAL LIMITED CHESHIRE COPPICE PV LTD Company Secretary 2017-04-05 CURRENT 2014-06-03 Active
STEPHENS SCOWN SECRETARIAL LIMITED STRETTINGTON PV LTD Company Secretary 2017-04-05 CURRENT 2014-04-03 Active
STEPHENS SCOWN SECRETARIAL LIMITED LOWER BASSET DOWN HOLDCO LTD Company Secretary 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
CARL VON BRAUN COMMUNITY ENERGY YEORTON HALL C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-07-12
CARL VON BRAUN COMMUNITY ENERGY MARSHBOROUGH C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-06-28
CARL VON BRAUN COMMUNITY ENERGY LUSCOTT BARTON C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-06-28
CARL VON BRAUN COMMUNITY ENERGY GREAT HOUNDBEARE 2 C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-11-22
CARL VON BRAUN COMMUNITY ENERGY TWEMLOWS C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Active
CHARLES ANTON MILNER IBV LASBELA HOLD CO 1 LIMITED Director 2018-06-04 CURRENT 2018-06-04 Active
CHARLES ANTON MILNER IBV GWADAR HOLDCO 1 LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
CHARLES ANTON MILNER IBV GWADAR HOLDCO 2 LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
CHARLES ANTON MILNER SUNSAVE 59 (MAGOR) LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active - Proposal to Strike off
CHARLES ANTON MILNER K1 ENERGY (LAHORE) LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
CHARLES ANTON MILNER IBV NIGERIAN HOLDCO LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active - Proposal to Strike off
CHARLES ANTON MILNER EBBSFLEET POWER LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
CHARLES ANTON MILNER WESTFIELD HOLDINGS LIMITED Director 2015-12-16 CURRENT 2013-09-06 Active - Proposal to Strike off
CHARLES ANTON MILNER WESTFIELD FARM SOLAR PARK LIMITED Director 2015-12-16 CURRENT 2014-09-23 Active
CHARLES ANTON MILNER WESTFIELD SOLAR POWER CIC Director 2015-12-16 CURRENT 2015-06-16 Active - Proposal to Strike off
CHARLES ANTON MILNER SOLAR CONNECTIONS (WESTFIELD) LIMITED Director 2015-12-16 CURRENT 2015-06-05 Active - Proposal to Strike off
CHARLES ANTON MILNER GIVE (K2) ENERGY LTD Director 2015-11-06 CURRENT 2015-11-06 Active - Proposal to Strike off
CHARLES ANTON MILNER SUNSAVE 54 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-04-04
CHARLES ANTON MILNER SUNSAVE 55 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
CHARLES ANTON MILNER SUNSAVE 56 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
CHARLES ANTON MILNER SUNSAVE 57 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
CHARLES ANTON MILNER SUNSAVE 58 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
CHARLES ANTON MILNER COMMUNITY ENERGY YEORTON HALL C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-07-12
CHARLES ANTON MILNER COMMUNITY ENERGY MARSHBOROUGH C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-06-28
CHARLES ANTON MILNER COMMUNITY ENERGY LUSCOTT BARTON C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-06-28
CHARLES ANTON MILNER COMMUNITY ENERGY GREAT HOUNDBEARE 2 C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-11-22
CHARLES ANTON MILNER COMMUNITY ENERGY TWEMLOWS C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Active
CHARLES ANTON MILNER SSOGE LIMITED Director 2015-05-27 CURRENT 2013-12-20 Active - Proposal to Strike off
CHARLES ANTON MILNER SSOGE SKINNERS SOLAR FARM LIMITED Director 2015-05-27 CURRENT 2014-09-22 Active - Proposal to Strike off
CHARLES ANTON MILNER GIVE (MORETON MORRELL) ENERGY LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
CHARLES ANTON MILNER GIVE (BRYNCOCH) ENERGY LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
CHARLES ANTON MILNER GIVE (YEORTON HALL) ENERGY LIMITED Director 2015-04-25 CURRENT 2015-04-25 Active - Proposal to Strike off
CHARLES ANTON MILNER GIVE (ROMFORD MILL) ENERGY LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
CHARLES ANTON MILNER GIVE (PRESTON MANOR) ENERGY LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active - Proposal to Strike off
CHARLES ANTON MILNER GIVE (STEVENAGE ROAD) ENERGY LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
CHARLES ANTON MILNER GIVE (UNITY FARM) ENERGY LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
CHARLES ANTON MILNER GIVE (GODKIN) ENERGY LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
CHARLES ANTON MILNER SUNSAVE 51 LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2017-04-04
CHARLES ANTON MILNER SUNSAVE 52 LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2017-04-04
CHARLES ANTON MILNER SUNSAVE 53 LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2017-04-04
CHARLES ANTON MILNER SUNSAVE 48 LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-04-04
CHARLES ANTON MILNER SUNSAVE 50 LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-04-04
CHARLES ANTON MILNER SUNSAVE 49 (GREAT HOUNDBEARE) LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active - Proposal to Strike off
CHARLES ANTON MILNER SUNSAVE HOLDCO 1 LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-04-04
CHARLES ANTON MILNER SUNSAVE 47 LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2018-01-09
CHARLES ANTON MILNER SUNSAVE 40 LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-04-04
CHARLES ANTON MILNER SUNSAVE 41 (UPPER DELVES FARM) LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-04-04
CHARLES ANTON MILNER SUNSAVE 39 (KISLINGBURY) LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-10-10
CHARLES ANTON MILNER SUNSAVE 35 HOLDCO (SEAVILLE SOUTH) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2017-04-04
CHARLES ANTON MILNER SUNSAVE 37 (SOULTON HALL) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2017-10-10
CHARLES ANTON MILNER SUNSAVE 36 HOLDCO (CARN NICOLAS) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active - Proposal to Strike off
CHARLES ANTON MILNER MA017 LIMITED Director 2014-03-28 CURRENT 2014-03-28 Dissolved 2015-10-06
CHARLES ANTON MILNER MA016 LIMITED Director 2014-03-27 CURRENT 2014-03-27 Dissolved 2015-10-06
CHARLES ANTON MILNER SUNSAVE 27 (TWEMLOWS) LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
CHARLES ANTON MILNER SUNSAVE 22 (PAGEHURST FARM) LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active - Proposal to Strike off
CHARLES ANTON MILNER MARSHBOROUGH SOLAR PARK LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
CHARLES ANTON MILNER SUNSAVE 5 (SPENNY LANE) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-04-04
CHARLES ANTON MILNER SUNSAVE 3 (QUEX PARK) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-04-04
CHARLES ANTON MILNER SUNSAVE 8 (PLUCKLEY) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-11-14
CHARLES ANTON MILNER KS SPV 9 LIMITED Director 2012-01-13 CURRENT 2010-11-01 Active
JAMES BEDFORD PACE TORRAN HOLDINGS LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active
JAMES BEDFORD PACE WANTSUM SELF STORAGE LTD Director 2017-06-01 CURRENT 2017-06-01 Active
JAMES BEDFORD PACE EBBSFLEET POWER LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
JAMES BEDFORD PACE EDGE POWER LIMITED Director 2016-04-09 CURRENT 2016-04-08 Active
JAMES BEDFORD PACE SUNSAVE 54 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 55 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
JAMES BEDFORD PACE SUNSAVE 56 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
JAMES BEDFORD PACE SUNSAVE 57 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
JAMES BEDFORD PACE SUNSAVE 58 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
JAMES BEDFORD PACE COMMUNITY ENERGY MARSHBOROUGH C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-06-28
JAMES BEDFORD PACE COMMUNITY ENERGY GREAT HOUNDBEARE 2 C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-11-22
JAMES BEDFORD PACE COMMUNITY ENERGY TWEMLOWS C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Active
JAMES BEDFORD PACE FARM BIOGAS PARTNERSHIP LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2016-09-27
JAMES BEDFORD PACE SUNSAVE 51 LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 52 LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 53 LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2017-04-04
JAMES BEDFORD PACE MOLEHILL SOLAR FARM LIMITED Director 2014-11-21 CURRENT 2013-08-07 Active - Proposal to Strike off
JAMES BEDFORD PACE SUNSAVE 48 LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 50 LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 49 (GREAT HOUNDBEARE) LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active - Proposal to Strike off
JAMES BEDFORD PACE SUNSAVE HOLDCO 1 LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 47 LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2018-01-09
JAMES BEDFORD PACE SUNSAVE 40 LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 41 (UPPER DELVES FARM) LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 39 (KISLINGBURY) LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-10-10
JAMES BEDFORD PACE SUNSAVE 35 HOLDCO (SEAVILLE SOUTH) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 37 (SOULTON HALL) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2017-10-10
JAMES BEDFORD PACE SUNSAVE 36 HOLDCO (CARN NICOLAS) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active - Proposal to Strike off
JAMES BEDFORD PACE BAVINGTON MOUNT ENERGY LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
JAMES BEDFORD PACE TCL 2014 LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
JAMES BEDFORD PACE SNCL LIMITED Director 2014-03-19 CURRENT 2014-03-19 Liquidation
JAMES BEDFORD PACE OCTOPUS ENERGY GENERATION NO.3 LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
JAMES BEDFORD PACE ACRE ENERGY LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
JAMES BEDFORD PACE SUNSAVE 27 (TWEMLOWS) LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
JAMES BEDFORD PACE SUNSAVE 22 (PAGEHURST FARM) LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active - Proposal to Strike off
JAMES BEDFORD PACE MARSHBOROUGH SOLAR PARK LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
JAMES BEDFORD PACE TORRAN TRADING LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2015-09-08
JAMES BEDFORD PACE SUNSAVE 5 (SPENNY LANE) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 3 (QUEX PARK) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 8 (PLUCKLEY) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-11-14
JAMES BEDFORD PACE SUNSAVE 1 LIMITED Director 2011-06-06 CURRENT 2010-10-28 Active
JAMES BEDFORD PACE GREEN ISLAND ENERGY LTD Director 2011-01-28 CURRENT 2011-01-28 Active
JAMES BEDFORD PACE WAKELEY BROTHERS(RAINHAM,KENT),LIMITED Director 2010-01-04 CURRENT 1897-05-17 Active
JAMES BEDFORD PACE ST. NICHOLAS COURT FARMS LIMITED Director 2008-03-11 CURRENT 2008-01-15 Active
JAMES BEDFORD PACE BELLE ISLE FARMS LIMITED Director 2008-01-17 CURRENT 2008-01-17 Active
JAMES BEDFORD PACE PQW FOUNDRY LIMITED Director 2007-10-19 CURRENT 2007-07-19 Liquidation
JAMES BEDFORD PACE FINN'S (1865) LTD Director 2005-10-24 CURRENT 1996-07-30 Active
JAMES BEDFORD PACE TORRAN CONSTRUCTION LIMITED Director 2004-06-17 CURRENT 2003-10-20 Active
JAMES BEDFORD PACE ST. NICHOLAS CONSTRUCTION LIMITED Director 2004-06-17 CURRENT 2004-06-17 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
2024-06-25CONFIRMATION STATEMENT MADE ON 17/06/24, WITH NO UPDATES
2024-04-23REGISTERED OFFICE CHANGED ON 23/04/24 FROM Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom
2023-06-29CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-30REGISTRATION OF A CHARGE / CHARGE CODE 096443320006
2021-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 096443320006
2021-12-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096443320003
2021-12-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096443320004
2021-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096443320003
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 096443320005
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 096443320005
2021-12-22Memorandum articles filed
2021-12-22Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2021-12-22RES01ADOPT ARTICLES 22/12/21
2021-12-22MEM/ARTSARTICLES OF ASSOCIATION
2021-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-12-15AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-11-10AUDAUDITOR'S RESIGNATION
2020-10-23RP04CS01
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 096443320004
2020-01-03AP01DIRECTOR APPOINTED MR JAMES LAWRENCE MANSFIELD
2020-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096443320002
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 096443320003
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CARL VON BRAUN
2019-04-16TM02Termination of appointment of Stephens Scown Secretarial Limited on 2019-04-12
2019-04-16AP01DIRECTOR APPOINTED MR CRAIG ANDREW HUMPHREY
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM Mall House the Mall Faversham Kent ME13 8JL England
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-05-25PSC07CESSATION OF DAGMAR VOGT AS A PSC
2018-05-25PSC07CESSATION OF IB VOGT GMBH AS A PSC
2018-05-25PSC07CESSATION OF BELLE ISLE FARMS LIMITED AS A PSC
2018-05-25PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWEMLOWS HOLDCO LIMITED
2018-05-25PSC07CESSATION OF DAGMAR VOGT AS A PSC
2018-05-25PSC07CESSATION OF IB VOGT GMBH AS A PSC
2018-05-25PSC07CESSATION OF BELLE ISLE FARMS LIMITED AS A PSC
2018-05-25PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWEMLOWS HOLDCO LIMITED
2017-12-30DISS40Compulsory strike-off action has been discontinued
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-11-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-09AP04Appointment of Stephens Scown Secretarial Limited as company secretary on 2017-08-09
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH NO UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAGMAR VOGT
2017-06-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELLE ISLE FARMS LIMITED
2017-06-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IB VOGT GMBH
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM Ib Vogt Gmbh C/O Vogt Solar Ltd Newhaven Enterprise Centre Units 21/22 Denton Island Newhaven BN9 9BA
2017-01-12AD02Register inspection address changed to Curzon House Southernhay West Exeter Devon EX1 1RS
2016-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 096443320002
2016-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 096443320001
2016-09-28AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-23RES01ADOPT ARTICLES 30/08/2016
2016-09-23CC04STATEMENT OF COMPANY'S OBJECTS
2016-08-24AA01PREVSHO FROM 30/06/2016 TO 31/12/2015
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-11AR0117/06/16 FULL LIST
2016-05-31MEM/ARTSARTICLES OF ASSOCIATION
2016-05-31CC04STATEMENT OF COMPANY'S OBJECTS
2016-05-20RES15CHANGE OF NAME 10/05/2016
2016-05-20CERTNMCOMPANY NAME CHANGED COMMUNITY ENERGY GREAT HOUNDBEARE C.I.C. CERTIFICATE ISSUED ON 20/05/16
2016-05-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-17CICINCCERTIFICATE 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 COMMUNITY ENERGY TWEMLOWS 2 C.I.C. 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 COMMUNITY ENERGY TWEMLOWS 2 C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of COMMUNITY ENERGY TWEMLOWS 2 C.I.C.'s previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of COMMUNITY ENERGY TWEMLOWS 2 C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNITY ENERGY TWEMLOWS 2 C.I.C.
Trademarks
We have not found any records of COMMUNITY ENERGY TWEMLOWS 2 C.I.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNITY ENERGY TWEMLOWS 2 C.I.C.. 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 COMMUNITY ENERGY TWEMLOWS 2 C.I.C. are:

Outgoings
Business Rates/Property Tax
No properties were found where COMMUNITY ENERGY TWEMLOWS 2 C.I.C. 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 COMMUNITY ENERGY TWEMLOWS 2 C.I.C. 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 COMMUNITY ENERGY TWEMLOWS 2 C.I.C. 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.