Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREEN ENERGY (UK) LIMITED
Company Information for

GREEN ENERGY (UK) LIMITED

Black Swan House, 23 Baldock Street, Ware, HERTFORDSHIRE, SG12 9DH,
Company Registration Number
04194006
Private Limited Company
Active

Company Overview

About Green Energy (uk) Ltd
GREEN ENERGY (UK) LIMITED was founded on 2001-04-04 and has its registered office in Ware. The organisation's status is listed as "Active". Green Energy (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
GREEN ENERGY (UK) LIMITED
 
Legal Registered Office
Black Swan House
23 Baldock Street
Ware
HERTFORDSHIRE
SG12 9DH
Other companies in SG12
 
Filing Information
Company Number 04194006
Company ID Number 04194006
Date formed 2001-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2023-04-04
Return next due 2024-04-18
Type of accounts FULL
VAT Number /Sales tax ID GB775398081  
Last Datalog update: 2024-04-23 16:17:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN ENERGY (UK) 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 GREEN ENERGY (UK) LIMITED

Current Directors
Officer Role Date Appointed
ALDBURY SECRETARIES LIMITED
Company Secretary 2008-04-21
CHARLES KENNETH CROSSLEY COOKE
Director 2014-10-27
TIMOTHY JOHN SMITH
Director 2008-11-04
DOUGLAS CRAWFORD STEWART
Director 2001-06-05
PETER ANTHONY THOMPSON
Director 2001-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
RAMSAY JOHN PAUL DUNNING
Director 2001-06-05 2008-11-04
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2001-05-22 2008-04-21
LAWGRAM DIRECTORS LIMITED
Director 2001-05-22 2001-06-05
LAWGRAM SECRETARIES LIMITED
Director 2001-05-22 2001-06-05
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-04-04 2001-05-22
COMBINED NOMINEES LIMITED
Nominated Director 2001-04-04 2001-05-22
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-04-04 2001-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN SMITH BKP PROPERTY HOLDINGS LIMITED Director 2015-11-01 CURRENT 2015-09-17 Active
TIMOTHY JOHN SMITH GOLDCREST HOMES LTD Director 2015-05-18 CURRENT 2011-09-26 Active
TIMOTHY JOHN SMITH YOPRO LIVING LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active - Proposal to Strike off
TIMOTHY JOHN SMITH YOPRO LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active - Proposal to Strike off
TIMOTHY JOHN SMITH GOLDCREST LAND (BROCKLEY STUDENT COMMUNITY) LIMITED Director 2015-02-18 CURRENT 2014-08-01 Active - Proposal to Strike off
TIMOTHY JOHN SMITH GOLDCREST HOMES (DOWNS DEVELOPMENT) LIMITED Director 2015-02-16 CURRENT 2002-08-23 Active - Proposal to Strike off
TIMOTHY JOHN SMITH GOLDCREST HOMES (CONSTRUCTION) LTD Director 2015-02-16 CURRENT 1991-12-05 Active - Proposal to Strike off
TIMOTHY JOHN SMITH GOLDCREST LAND (ENGLAND) LIMITED Director 2015-02-16 CURRENT 2003-07-29 Active
TIMOTHY JOHN SMITH GOLDCREST ARCHITECTS LIMITED Director 2015-02-16 CURRENT 2005-10-12 Active
TIMOTHY JOHN SMITH GOLDCREST HOMES (LONDON) LIMITED Director 2015-02-16 CURRENT 2005-12-19 Active - Proposal to Strike off
TIMOTHY JOHN SMITH GOLDCREST PROPERTY LIMITED Director 2015-02-16 CURRENT 2006-03-03 Active - Proposal to Strike off
TIMOTHY JOHN SMITH YOPRO ONE LIMITED Director 2015-02-16 CURRENT 2006-03-03 Active - Proposal to Strike off
TIMOTHY JOHN SMITH GOLDCREST HOMES (LAND) LTD Director 2015-02-16 CURRENT 2006-04-04 Active - Proposal to Strike off
TIMOTHY JOHN SMITH GOLDCREST LAND (UK) LIMITED Director 2013-12-02 CURRENT 2007-02-26 Active
TIMOTHY JOHN SMITH OINK ENERGY LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
TIMOTHY JOHN SMITH OINK ELECTRICITY LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
TIMOTHY JOHN SMITH OINK GAS LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
TIMOTHY JOHN SMITH GREEN ENERGY GAS LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
TIMOTHY JOHN SMITH CLARITI SYSTEMS LIMITED Director 2013-07-19 CURRENT 2006-09-19 Dissolved 2015-11-17
TIMOTHY JOHN SMITH GOLDCREST HOMES (BRITANNIA DEVELOPMENTS) LIMITED Director 2012-07-16 CURRENT 2003-01-28 Dissolved 2017-10-17
TIMOTHY JOHN SMITH GARSINGTON ENERGY LIMITED Director 2011-10-25 CURRENT 2011-09-26 Active
TIMOTHY JOHN SMITH GREEN ENERGY ELECTRICITY LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active
TIMOTHY JOHN SMITH RED FISH SYSTEMS LIMITED Director 2010-11-05 CURRENT 2010-11-05 Active
TIMOTHY JOHN SMITH GREEN ENERGY LIMITED Director 2010-10-08 CURRENT 2009-12-21 Active
TIMOTHY JOHN SMITH GOLDCREST LAND LIMITED Director 2010-03-15 CURRENT 1982-08-25 Active
DOUGLAS CRAWFORD STEWART OINK ELECTRICITY LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
DOUGLAS CRAWFORD STEWART OINK GAS LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
DOUGLAS CRAWFORD STEWART GREEN ENERGY GAS LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
DOUGLAS CRAWFORD STEWART GARSINGTON ENERGY LIMITED Director 2011-10-25 CURRENT 2011-09-26 Active
DOUGLAS CRAWFORD STEWART GREEN ENERGY ELECTRICITY LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active
DOUGLAS CRAWFORD STEWART GREEN ENERGY LIMITED Director 2010-10-08 CURRENT 2009-12-21 Active
DOUGLAS CRAWFORD STEWART DOUGLAS STEWART VENTURES LIMITED Director 2009-06-11 CURRENT 2009-06-11 Active
PETER ANTHONY THOMPSON BKP PROPERTY HOLDINGS LIMITED Director 2015-09-17 CURRENT 2015-09-17 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
2023-04-17CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2022-10-13FULL ACCOUNTS MADE UP TO 30/04/22
2022-01-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-20Memorandum articles filed
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2021-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL ANNE STEWART
2021-04-12PSC09Withdrawal of a person with significant control statement on 2021-04-12
2020-11-24AP01DIRECTOR APPOINTED MISS LOUISE DOUGLAS BOLAND
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY THOMPSON
2020-11-09SH07Cancellation of shares by a PLC. Statement of capital on 2020-10-20. Capital GBP37,130.35
2020-09-23AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2019-10-23AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2018-10-15AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-09-17SH0112/10/17 STATEMENT OF CAPITAL GBP 57432.350
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 57432.35
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 56412.35
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 56412.35
2016-11-21SH0131/10/16 STATEMENT OF CAPITAL GBP 56412.35
2016-09-27AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 54912.35
2016-05-09AR0104/04/16 ANNUAL RETURN FULL LIST
2015-11-13CH04SECRETARY'S DETAILS CHNAGED FOR ALDBURY SECRETARIES LIMITED on 2015-04-30
2015-10-06AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 54912.35
2015-04-28AR0104/04/15 ANNUAL RETURN FULL LIST
2014-12-01SH0101/09/14 STATEMENT OF CAPITAL GBP 54911.55
2014-11-03AP01DIRECTOR APPOINTED MR CHARLES KENNETH CROSSLEY COOKE
2014-09-30AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 54660.75
2014-05-21AR0104/04/14 ANNUAL RETURN FULL LIST
2014-03-18SH0117/03/14 STATEMENT OF CAPITAL GBP 54660.75
2013-05-08AR0104/04/13 ANNUAL RETURN FULL LIST
2012-10-02CH01Director's details changed for Mr Timothy John Smith on 2012-10-01
2012-10-01MEM/ARTSARTICLES OF ASSOCIATION
2012-10-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2012-09-11CH01Director's details changed for Mr Timothy John Smith on 2012-09-04
2012-05-08AR0104/04/12 BULK LIST
2012-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-31SH0131/12/11 STATEMENT OF CAPITAL GBP 54494.35
2012-01-30SH0131/12/11 STATEMENT OF CAPITAL GBP 54493.55
2011-10-31AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-13SH0106/10/11 STATEMENT OF CAPITAL GBP 54492.35
2011-10-1388(2)CAPITALS NOT ROLLED UP
2011-07-07SH0101/03/11 STATEMENT OF CAPITAL GBP 54506.35
2011-05-11AR0104/04/11 BULK LIST
2011-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 6 PEERGLOW CENTRE MARSH LANE WARE HERTS SG12 9QL
2010-10-19MEM/ARTSARTICLES OF ASSOCIATION
2010-10-19RES01ALTER ARTICLES 06/10/2010
2010-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-15AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-19AR0104/04/10 BULK LIST
2009-10-21AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-20363aRETURN MADE UP TO 04/04/09; BULK LIST AVAILABLE SEPARATELY
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR RAMSAY DUNNING
2008-11-07288aDIRECTOR APPOINTED TIMOTHY JOHN SMITH
2008-10-07AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU
2008-05-20363aRETURN MADE UP TO 04/04/08; BULK LIST AVAILABLE SEPARATELY
2008-05-16288aSECRETARY APPOINTED ALDBURY SECRETARIES LIMITED
2008-05-15288bAPPOINTMENT TERMINATED SECRETARY LAWGRAM SECRETARIES LIMITED
2008-02-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-22AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-10288cSECRETARY'S PARTICULARS CHANGED
2007-06-13363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 190 STRAND LONDON WC2R 1JN
2007-04-17AUDAUDITOR'S RESIGNATION
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-20AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-05-31363aRETURN MADE UP TO 04/04/06; BULK LIST AVAILABLE SEPARATELY
2005-12-08AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-05363aRETURN MADE UP TO 04/04/05; BULK LIST AVAILABLE SEPARATELY
2004-12-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-0388(2)RAD 01/10/04--------- £ SI 19600@.1=1960 £ IC 50983/52943
2004-10-0688(2)RAD 01/08/04-30/09/04 £ SI 42800@.001=42 £ IC 50941/50983
2004-09-29363aRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-09-2888(2)RAD 01/07/04-31/07/04 £ SI 29600@.001=29 £ IC 50912/50941
2004-07-0688(2)RAD 01/05/04-30/06/04 £ SI 22800@.001=22 £ IC 50890/50912
2004-05-1988(2)RAD 01/04/04-30/04/04 £ SI 15600@.001=15 £ IC 50875/50890
2004-04-0588(2)RAD 01/03/04-31/03/04 £ SI 40600@.001=40 £ IC 50835/50875
2004-02-0888(2)RAD 01/12/03-31/01/04 £ SI 55000@.001=55 £ IC 50780/50835
2004-01-07AUDAUDITOR'S RESIGNATION
2003-12-0688(2)RAD 01/11/03-30/11/03 £ SI 29400@.001=29 £ IC 50751/50780
2003-11-13AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-10395PARTICULARS OF MORTGAGE/CHARGE
2003-07-02363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-14363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-07-03PROSPPROSPECTUS
2001-07-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-03123£ NC 50000/100000 18/06/01
2001-07-03RES12VARYING SHARE RIGHTS AND NAMES
2001-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-07-03RES04NC INC ALREADY ADJUSTED 18/06/01
2001-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-06-19288aNEW DIRECTOR APPOINTED
2001-06-11288aNEW DIRECTOR APPOINTED
2001-06-11288bDIRECTOR RESIGNED
2001-06-11288bDIRECTOR RESIGNED
2001-06-11288aNEW DIRECTOR APPOINTED
2001-06-06CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2001-06-06288bDIRECTOR RESIGNED
2001-06-06288aNEW DIRECTOR APPOINTED
2001-06-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
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 GREEN ENERGY (UK) 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 GREEN ENERGY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-11-20 Satisfied RICHARD MAURICE EVANS AND MARY LUCY EVANS
DEBENTURE 2003-11-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2022-04-30

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 GREEN ENERGY (UK) LIMITED

Intangible Assets
Patents
We have not found any records of GREEN ENERGY (UK) LIMITED registering or being granted any patents
Domain Names

GREEN ENERGY (UK) LIMITED owns 7 domain names.

greencappucino.co.uk   greenlimes.co.uk   greeninstant.co.uk   greenespresso.co.uk   greenmocha.co.uk   greenlatte.co.uk   greenlemons.co.uk  

Trademarks
We have not found any records of GREEN ENERGY (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GREEN ENERGY (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lewes District Council 2012-10-05 GBP £9
Walsall Metropolitan Borough Council 2010-10-07 GBP £3,250 Currently unavailable

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Aberdeen Heat & Power Ltd Coal gas, mains gas or similar gases 2011/10/17 GBP 7,100,000

Aberdeen Heat & Power is seeking to establish a framework in order to award call off contract(s) for the following:

Outgoings
Business Rates/Property Tax
No properties were found where GREEN ENERGY (UK) 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 GREEN ENERGY (UK) 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 GREEN ENERGY (UK) 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.