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

TGC EMERALD LIMITED

1030 CENTRE PARK, SLUTCHERS LANE, WARRINGTON, WA1 1QL,
Company Registration Number
09647923
Private Limited Company
Active

Company Overview

About Tgc Emerald Ltd
TGC EMERALD LIMITED was founded on 2015-06-19 and has its registered office in Warrington. The organisation's status is listed as "Active". Tgc Emerald Limited 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
TGC EMERALD LIMITED
 
Legal Registered Office
1030 CENTRE PARK
SLUTCHERS LANE
WARRINGTON
WA1 1QL
 
Previous Names
TGC SOLAR EMERALD LIMITED30/03/2016
Filing Information
Company Number 09647923
Company ID Number 09647923
Date formed 2015-06-19
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 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 16:01:18
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 TGC EMERALD LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JONATHAN BONDS
Director 2017-07-06
GIUSEPPE CIARDI
Director 2017-07-06
QUINTEN BERNARDUS LEONARDUS DREESMANN
Director 2017-07-06
DOUGLAS JAMES GARDNER
Director 2017-07-06
CHRISTOPHER DAVID VENNING ISARD
Director 2017-07-06
PAOLO REVELLI
Director 2017-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROY MELVILLE AMNER
Director 2015-06-19 2017-07-06
BENJAMIN MALCOLM QUENTIN COSH
Director 2015-06-19 2017-07-06
ROBERT CHARLES DENMAN
Director 2015-06-19 2016-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JONATHAN BONDS NH EASEMENT LTD Director 2018-05-30 CURRENT 2018-05-30 Active
MICHAEL JONATHAN BONDS GCP GENERATION LTD Director 2018-03-27 CURRENT 2016-12-02 Active
MICHAEL JONATHAN BONDS SCARLET TRIANGLES LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
MICHAEL JONATHAN BONDS GAS POWER DEVELOPMENTS LIMITED Director 2017-06-29 CURRENT 2017-06-19 Active
MICHAEL JONATHAN BONDS QUAINSTONE LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
MICHAEL JONATHAN BONDS WEST STRATHORE SOLAR LIMITED Director 2016-11-29 CURRENT 2015-08-08 Active
MICHAEL JONATHAN BONDS COTTAGE HILL LIMITED Director 2016-11-08 CURRENT 2016-11-08 Liquidation
MICHAEL JONATHAN BONDS CERISE PROPERTY LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
MICHAEL JONATHAN BONDS SPF BRITANIA CREST LIMITED Director 2015-09-22 CURRENT 2015-09-22 Dissolved 2017-01-03
MICHAEL JONATHAN BONDS SPF CARVER HEY LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
MICHAEL JONATHAN BONDS SPF PARC FARM LIMITED Director 2015-09-18 CURRENT 2015-09-18 Dissolved 2017-01-03
MICHAEL JONATHAN BONDS SPF PANT Y CEFN LIMITED Director 2015-09-18 CURRENT 2015-09-18 Dissolved 2017-09-12
MICHAEL JONATHAN BONDS SPF BRENT BROAD FARM LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
MICHAEL JONATHAN BONDS TRENDEAL SOLAR FARM LIMITED Director 2015-03-16 CURRENT 2012-02-08 Active - Proposal to Strike off
MICHAEL JONATHAN BONDS SOLAR POWER PARKS LIMITED Director 2015-02-06 CURRENT 2015-02-05 Active - Proposal to Strike off
MICHAEL JONATHAN BONDS AUTARKE (SUPERNOVA) LIMITED Director 2015-01-15 CURRENT 2013-04-23 Liquidation
MICHAEL JONATHAN BONDS SESMP105 HENDRA SOLAR FARM LTD Director 2015-01-15 CURRENT 2012-09-05 Active - Proposal to Strike off
MICHAEL JONATHAN BONDS SOLAR POWER FARMS LIMITED Director 2014-05-06 CURRENT 2014-05-06 Liquidation
GIUSEPPE CIARDI QUAINSTONE LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
GIUSEPPE CIARDI COTTAGE HILL LIMITED Director 2016-11-08 CURRENT 2016-11-08 Liquidation
GIUSEPPE CIARDI SPF BRITANIA CREST LIMITED Director 2015-09-22 CURRENT 2015-09-22 Dissolved 2017-01-03
GIUSEPPE CIARDI SPF PARC FARM LIMITED Director 2015-09-18 CURRENT 2015-09-18 Dissolved 2017-01-03
GIUSEPPE CIARDI SOLAR POWER PARKS LIMITED Director 2015-02-06 CURRENT 2015-02-05 Active - Proposal to Strike off
GIUSEPPE CIARDI SOLAR POWER FARMS LIMITED Director 2014-05-06 CURRENT 2014-05-06 Liquidation
QUINTEN BERNARDUS LEONARDUS DREESMANN GCP GENERATION LTD Director 2018-03-27 CURRENT 2016-12-02 Active
QUINTEN BERNARDUS LEONARDUS DREESMANN COMMONWEALTH INVESTMENTS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
QUINTEN BERNARDUS LEONARDUS DREESMANN GAS POWER DEVELOPMENTS LIMITED Director 2017-08-14 CURRENT 2017-06-19 Active
QUINTEN BERNARDUS LEONARDUS DREESMANN QUAINSTONE LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
QUINTEN BERNARDUS LEONARDUS DREESMANN COTTAGE HILL LIMITED Director 2016-11-08 CURRENT 2016-11-08 Liquidation
QUINTEN BERNARDUS LEONARDUS DREESMANN SOLAR POWER PARKS LIMITED Director 2015-02-06 CURRENT 2015-02-05 Active - Proposal to Strike off
QUINTEN BERNARDUS LEONARDUS DREESMANN SOLAR POWER FARMS LIMITED Director 2014-12-01 CURRENT 2014-05-06 Liquidation
DOUGLAS JAMES GARDNER GAS POWER DEVELOPMENTS LIMITED Director 2018-02-12 CURRENT 2017-06-19 Active
DOUGLAS JAMES GARDNER HEAT RHIGHT LIMITED Director 2017-06-28 CURRENT 2017-06-02 Active
DOUGLAS JAMES GARDNER GAM2014-6 LIMITED Director 2014-04-01 CURRENT 2013-12-04 Dissolved 2016-01-26
DOUGLAS JAMES GARDNER GAM2014-5 LIMITED Director 2014-04-01 CURRENT 2013-12-05 Dissolved 2016-01-26
DOUGLAS JAMES GARDNER GAM2014-4 LIMITED Director 2014-04-01 CURRENT 2013-12-05 Dissolved 2016-01-26
DOUGLAS JAMES GARDNER GAM2014-3 LIMITED Director 2014-04-01 CURRENT 2013-12-04 Dissolved 2016-01-26
DOUGLAS JAMES GARDNER GAM2014-2 LIMITED Director 2013-12-05 CURRENT 2013-12-05 Dissolved 2016-01-26
DOUGLAS JAMES GARDNER GAM2104-1 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2016-01-26
DOUGLAS JAMES GARDNER UNITY GREEN DEAL LIMITED Director 2012-10-08 CURRENT 2012-10-08 Dissolved 2013-09-10
CHRISTOPHER DAVID VENNING ISARD HEAT RHIGHT LIMITED Director 2018-04-10 CURRENT 2017-06-02 Active
CHRISTOPHER DAVID VENNING ISARD GCP GENERATION LTD Director 2018-03-27 CURRENT 2016-12-02 Active
CHRISTOPHER DAVID VENNING ISARD GAS POWER DEVELOPMENTS LIMITED Director 2018-02-12 CURRENT 2017-06-19 Active
CHRISTOPHER DAVID VENNING ISARD LIMEWIRE 1 LIMITED Director 2015-10-22 CURRENT 2015-10-22 Dissolved 2017-01-31
CHRISTOPHER DAVID VENNING ISARD ENERGY GENERATION SERVICES LIMITED Director 2015-09-30 CURRENT 2015-06-04 Dissolved 2017-12-12
CHRISTOPHER DAVID VENNING ISARD GREEN AFFINITY LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
CHRISTOPHER DAVID VENNING ISARD TALBOT SCOTT AFFINITY LIMITED Director 2013-01-07 CURRENT 2006-12-05 Active
CHRISTOPHER DAVID VENNING ISARD PINOPTIC LIMITED Director 2011-10-01 CURRENT 2004-09-16 Dissolved 2017-05-16
CHRISTOPHER DAVID VENNING ISARD TALBOT SCOTT MARKETING LTD. Director 2009-05-22 CURRENT 2009-05-22 Active
CHRISTOPHER DAVID VENNING ISARD RITZEN HOLDINGS LIMITED Director 2007-10-10 CURRENT 2007-10-10 Dissolved 2017-05-16
CHRISTOPHER DAVID VENNING ISARD RITZEN LIMITED Director 2006-10-30 CURRENT 2006-07-03 Dissolved 2017-05-16
PAOLO REVELLI GCP GENERATION LTD Director 2018-03-27 CURRENT 2016-12-02 Active
PAOLO REVELLI SCARLET TRIANGLES LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAOLO REVELLI GAS POWER DEVELOPMENTS LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
PAOLO REVELLI PIXELON LTD Director 2017-02-24 CURRENT 2017-02-24 Liquidation
PAOLO REVELLI QUAINSTONE LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
PAOLO REVELLI WEST STRATHORE SOLAR LIMITED Director 2016-11-29 CURRENT 2015-08-08 Active
PAOLO REVELLI COTTAGE HILL LIMITED Director 2016-11-08 CURRENT 2016-11-08 Liquidation
PAOLO REVELLI ROUNDSTONE LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active - Proposal to Strike off
PAOLO REVELLI SPF BRITANIA CREST LIMITED Director 2015-09-22 CURRENT 2015-09-22 Dissolved 2017-01-03
PAOLO REVELLI SPF CARVER HEY LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
PAOLO REVELLI SPF PARC FARM LIMITED Director 2015-09-18 CURRENT 2015-09-18 Dissolved 2017-01-03
PAOLO REVELLI SPF PANT Y CEFN LIMITED Director 2015-09-18 CURRENT 2015-09-18 Dissolved 2017-09-12
PAOLO REVELLI SPF BRENT BROAD FARM LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
PAOLO REVELLI TRENDEAL SOLAR FARM LIMITED Director 2015-03-16 CURRENT 2012-02-08 Active - Proposal to Strike off
PAOLO REVELLI SOLAR POWER PARKS LIMITED Director 2015-02-06 CURRENT 2015-02-05 Active - Proposal to Strike off
PAOLO REVELLI AUTARKE (SUPERNOVA) LIMITED Director 2015-01-15 CURRENT 2013-04-23 Liquidation
PAOLO REVELLI SESMP105 HENDRA SOLAR FARM LTD Director 2015-01-15 CURRENT 2012-09-05 Active - Proposal to Strike off
PAOLO REVELLI SOLAR POWER FARMS LIMITED Director 2014-05-06 CURRENT 2014-05-06 Liquidation

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
2025-01-10Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2025-01-10Audit exemption statement of guarantee by parent company for period ending 31/12/23
2025-01-10Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2025-01-1031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-06-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-06-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-06-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-13CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES
2023-08-30Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-08-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-08-30Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-08-30Audit exemption subsidiary accounts made up to 2021-12-31
2023-06-20CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-01-31Termination of appointment of Pia Tapley on 2023-01-31
2023-01-31Appointment of Elizabeth Alexandra Oldroyd as company secretary on 2023-01-31
2023-01-31AP03Appointment of Elizabeth Alexandra Oldroyd as company secretary on 2023-01-31
2023-01-31TM02Termination of appointment of Pia Tapley on 2023-01-31
2022-12-16REGISTRATION OF A CHARGE / CHARGE CODE 096479230004
2022-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 096479230004
2022-09-3031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2021-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 096479230003
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM 5th Floor 53 - 54 Grosvenor Street London W1K 3HU England
2021-07-14AA01Previous accounting period shortened from 30/06/21 TO 31/12/20
2021-05-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-03-05AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15AA01Previous accounting period extended from 31/03/19 TO 30/06/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-07-01AP01DIRECTOR APPOINTED MR RORY JOHN QUINLAN
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GAINS
2019-06-28AP01DIRECTOR APPOINTED MR KEITH GAINS
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONATHAN BONDS
2019-06-28AP03Appointment of Ms Pia Tapley as company secretary on 2019-06-21
2019-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/19 FROM 3rd Floor, 26 Grosvenor Gardens London SW1W 0GT United Kingdom
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/18 FROM 3rd Floor 26 Grosvenor Gardens London SW1W 0GT United Kingdom
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 096479230002
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 096479230001
2017-08-09AA01Previous accounting period shortened from 31/10/17 TO 31/03/17
2017-07-27PSC02Notification of Gas Power Developments Ltd as a person with significant control on 2017-07-25
2017-07-25AP01DIRECTOR APPOINTED MR DOUGLAS JAMES GARDNER
2017-07-25AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID VENNING ISARD
2017-07-25AP01DIRECTOR APPOINTED MR MICHAEL JONATHAN BONDS
2017-07-25AP01DIRECTOR APPOINTED MR GIUSEPPE CIARDI
2017-07-25AP01DIRECTOR APPOINTED MR QUINTEN BERNARDUS LEONARDUS DREESMANN
2017-07-25AP01DIRECTOR APPOINTED MR PAOLO REVELLI
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COSH
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROY AMNER
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/17 FROM C/O C/O Tgc Renewables Limited St Nicholas House 31-34 High Street Bristol BS1 2AW England
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES
2017-03-23AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES DENMAN
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/16 FROM Tgc House Duckmoor Road Industrial Estate Duckmoor Road Bristol BS3 2BJ England
2016-08-16AA01Current accounting period extended from 30/06/16 TO 31/10/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-07AR0119/06/16 ANNUAL RETURN FULL LIST
2016-03-30RES15CHANGE OF NAME 14/03/2016
2016-03-30CERTNMCOMPANY NAME CHANGED TGC SOLAR EMERALD LIMITED CERTIFICATE ISSUED ON 30/03/16
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-19NEWINCCERTIFICATE 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 TGC EMERALD 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 TGC EMERALD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TGC EMERALD LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-06-30
Annual Accounts
2020-12-31

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 TGC EMERALD LIMITED

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

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