Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BRITISH ENERGY RENEWABLES LIMITED
Company Information for

BRITISH ENERGY RENEWABLES LIMITED

EDF ENERGY, GSO BUSINESS PARK, EAST KILBRIDE, SCOTLAND, G74 5PG,
Company Registration Number
SC214892
Private Limited Company
Active

Company Overview

About British Energy Renewables Ltd
BRITISH ENERGY RENEWABLES LIMITED was founded on 2001-01-18 and has its registered office in East Kilbride. The organisation's status is listed as "Active". British Energy Renewables Limited is a Private Limited Company registered in 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
BRITISH ENERGY RENEWABLES LIMITED
 
Legal Registered Office
EDF ENERGY
GSO BUSINESS PARK
EAST KILBRIDE
SCOTLAND
G74 5PG
Other companies in G74
 
Filing Information
Company Number SC214892
Company ID Number SC214892
Date formed 2001-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
Last Datalog update: 2019-12-12 04:49:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH ENERGY RENEWABLES LIMITED
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 BRITISH ENERGY RENEWABLES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN COWELL
Director 2017-11-01
DAVID TOMBLIN
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRASER MITCHELL
Director 2015-04-28 2018-02-05
STUART CROOKS
Director 2014-01-01 2017-10-31
ROBERT GUYLER
Director 2012-05-18 2015-04-28
ANDREW SPURR
Director 2009-06-26 2013-12-31
DAVID SIMON GEORGE BAKER
Director 2004-01-31 2012-05-18
SIMONE ROSSI
Director 2011-04-01 2012-05-18
ALLAN PAUL SPENCE
Director 2003-11-24 2012-05-18
THOMAS ANDREAS KUSTERER
Director 2009-04-01 2011-03-29
JEAN ELIZABETH MACDONALD
Company Secretary 2009-07-03 2010-07-19
JEAN ELIZABETH MACDONALD
Director 2009-06-02 2010-07-19
WILLIAM ALFRED COLEY
Director 2005-03-20 2009-07-31
ROBERT MALCOLM ARMOUR
Company Secretary 2001-01-18 2009-07-03
ROBERT MALCOLM ARMOUR
Director 2001-01-18 2009-07-03
STEPHEN ROBERT BILLINGHAM
Director 2005-10-03 2009-03-01
MIKE ALEXANDER
Director 2003-03-14 2005-03-20
JOHN KERR SHEDDEN
Director 2003-03-10 2004-01-31
SIMON RICHARD WESTON BLISS
Director 2002-05-31 2003-09-19
ROBIN CAMPBELL JEFFREY
Director 2001-06-07 2003-02-10
MICHAEL RALPH KIRWAN
Director 2001-01-18 2002-05-31
MICHAEL JAMES LANGLEY
Director 2001-01-18 2001-10-17
PETER THOMAS HOLLINS
Director 2001-01-18 2001-06-07
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-01-18 2001-01-18
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-01-18 2001-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN COWELL EDF ENERGY INNOVATION LIMITED Director 2018-05-17 CURRENT 2009-08-24 Active - Proposal to Strike off
BRIAN COWELL EDF ENERGY (ENERGY BRANCH) LIMITED Director 2017-11-01 CURRENT 1989-12-05 Active - Proposal to Strike off
BRIAN COWELL EGGBOROUGH POWER (HOLDINGS) LIMITED Director 2017-11-01 CURRENT 1999-10-26 Active
BRIAN COWELL BRITISH ENERGY BOND FINANCE LIMITED Director 2017-11-01 CURRENT 2004-07-02 Active - Proposal to Strike off
BRIAN COWELL BRITISH ENERGY GENERATION (UK) LIMITED Director 2017-11-01 CURRENT 1989-04-01 Active - Proposal to Strike off
BRIAN COWELL BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED Director 2017-11-01 CURRENT 1992-06-01 Active - Proposal to Strike off
BRIAN COWELL BRITISH ENERGY TECHNICAL SERVICES LIMITED Director 2017-11-01 CURRENT 1994-07-29 Active
BRIAN COWELL BRITISH ENERGY LIMITED Director 2017-11-01 CURRENT 1995-12-13 Active - Proposal to Strike off
BRIAN COWELL BRITISH ENERGY INVESTMENT LIMITED Director 2017-11-01 CURRENT 1997-03-21 Active
BRIAN COWELL BRITISH ENERGY FINANCE LIMITED Director 2017-11-01 CURRENT 1997-03-21 Active
BRIAN COWELL EDF ENERGY NUCLEAR GENERATION GROUP LIMITED Director 2017-11-01 CURRENT 2004-07-02 Active
BRIAN COWELL EDF ENERGY NUCLEAR GENERATION LIMITED Director 2009-06-26 CURRENT 1995-06-30 Active
DAVID TOMBLIN BRITISH ENERGY TRADING AND SALES LIMITED Director 2018-02-05 CURRENT 1999-10-20 Active
DAVID TOMBLIN EGGBOROUGH POWER (HOLDINGS) LIMITED Director 2018-02-05 CURRENT 1999-10-26 Active
DAVID TOMBLIN BRITISH ENERGY BOND FINANCE LIMITED Director 2018-02-05 CURRENT 2004-07-02 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY GENERATION (UK) LIMITED Director 2018-02-05 CURRENT 1989-04-01 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED Director 2018-02-05 CURRENT 1992-06-01 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY TECHNICAL SERVICES LIMITED Director 2018-02-05 CURRENT 1994-07-29 Active
DAVID TOMBLIN BRITISH ENERGY LIMITED Director 2018-02-05 CURRENT 1995-12-13 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY INVESTMENT LIMITED Director 2018-02-05 CURRENT 1997-03-21 Active
DAVID TOMBLIN BRITISH ENERGY FINANCE LIMITED Director 2018-02-05 CURRENT 1997-03-21 Active
DAVID TOMBLIN BRITISH ENERGY TRADING SERVICES LIMITED Director 2018-02-05 CURRENT 2001-10-04 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
2019-12-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-27DS01Application to strike the company off the register
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-01-30CH01Director's details changed for Brian Cowell on 2018-01-09
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-07MR05All of the property or undertaking has been released from charge for charge number 1
2018-08-06PSC07CESSATION OF NUCLEAR LIABILITIES FUND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-06PSC02Notification of British Energy Limited as a person with significant control on 2018-07-14
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-03-15AP01DIRECTOR APPOINTED DAVID TOMBLIN
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRASER MITCHELL
2017-11-16AP01DIRECTOR APPOINTED BRIAN COWELL
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART CROOKS
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-31CH01Director's details changed for Mr Stuart Crooks on 2017-08-18
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-25AR0115/05/16 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-12AR0115/05/15 ANNUAL RETURN FULL LIST
2015-05-07AP01DIRECTOR APPOINTED MR DAVID FRASER MITCHELL
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GUYLER
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-28AR0115/05/14 ANNUAL RETURN FULL LIST
2014-01-06AP01DIRECTOR APPOINTED MR STUART CROOKS
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPURR
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0115/05/13 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2012 FROM BRITISH ENERGY GSO BUSINESS PARK EAST KILBRIDE G74 5PG
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE ROSSI
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN SPENCE
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER
2012-06-07AP01DIRECTOR APPOINTED ROBERT GUYLER
2012-05-16AR0115/05/12 FULL LIST
2012-01-25AR0118/01/12 FULL LIST
2011-11-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON GEORGE BAKER / 29/07/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON GEORGE BAKER / 27/03/2011
2011-04-19AP01DIRECTOR APPOINTED SIMONE ROSSI
2011-04-15RES01ADOPT ARTICLES 31/03/2011
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER
2011-02-11AR0118/01/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY JEAN MACDONALD
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MACDONALD
2010-01-19AR0118/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN PAUL SPENCE / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON GEORGE BAKER / 01/10/2009
2009-08-26225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM COLEY
2009-07-31MISCAUD RESIGNATION SECTION 519
2009-07-21288aDIRECTOR APPOINTED DR ANDREW SPURR
2009-07-13288aSECRETARY APPOINTED JEAN MACDONALD
2009-07-13288bAPPOINTMENT TERMINATED SECRETARY ROBERT ARMOUR
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-15288aDIRECTOR APPOINTED JEAN MACDONALD
2009-04-20288aDIRECTOR APPOINTED THOMAS ANDREAS KUSTERER
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BILLINGHAM
2009-02-05363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-03363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COLEY / 03/03/2008
2008-04-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT ARMOUR / 03/03/2008
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BILLINGHAM / 03/03/2008
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM SYSTEMS HOUSE ALBA CAMPUS LIVINGSTON EH54 7EG
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-20363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-02-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-08363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-01-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-10288cDIRECTOR'S PARTICULARS CHANGED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-04-21288aNEW DIRECTOR APPOINTED
2005-03-30288bDIRECTOR RESIGNED
2005-03-09MEM/ARTSARTICLES OF ASSOCIATION
2005-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH ENERGY RENEWABLES 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 BRITISH ENERGY RENEWABLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-02-03 Outstanding NUCLEAR LIABILITIES FUND LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BRITISH ENERGY RENEWABLES LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH ENERGY RENEWABLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH ENERGY RENEWABLES LIMITED
Trademarks
We have not found any records of BRITISH ENERGY RENEWABLES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 9 JULY 2004 AND ST ANSELM PROPERTY COMPANY LIMITED 2004-07-17 Outstanding

We have found 1 mortgage charges which are owed to BRITISH ENERGY RENEWABLES LIMITED

Income
Government Income
We have not found government income sources for BRITISH ENERGY RENEWABLES 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 (82990 - Other business support service activities n.e.c.) as BRITISH ENERGY RENEWABLES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH ENERGY RENEWABLES 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 BRITISH ENERGY RENEWABLES 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 BRITISH ENERGY RENEWABLES 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.