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

THE COGENERATION COMPANY LIMITED

210 PENTONVILLE ROAD, LONDON, N1 9JY,
Company Registration Number
04584032
Private Limited Company
Active

Company Overview

About The Cogeneration Company Ltd
THE COGENERATION COMPANY LIMITED was founded on 2002-11-07 and has its registered office in London. The organisation's status is listed as "Active". The Cogeneration Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE COGENERATION COMPANY LIMITED
 
Legal Registered Office
210 PENTONVILLE ROAD
LONDON
N1 9JY
Other companies in N1
 
Filing Information
Company Number 04584032
Company ID Number 04584032
Date formed 2002-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 17:12:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COGENERATION COMPANY 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 THE COGENERATION COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CELIA ROSALIND GOUGH
Company Secretary 2015-03-06
DAVID ANDREW GERRARD
Director 2016-10-25
CELIA ROSALIND GOUGH
Director 2016-10-25
GAVIN HOWARD GRAVESON
Director 2016-10-25
PETER JOHN KEERY
Director 2017-03-14
DAMIAN LEE SHEVLOFF
Director 2017-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARK THOMPSON
Director 2014-07-30 2017-03-01
SINEAD ISOBEL PATTON
Director 2013-10-21 2017-02-01
STEVEN JOHN GUTTRIDGE
Director 2002-11-12 2016-12-31
PATRICK RICHARD GILROY
Director 2013-08-15 2016-07-31
NICHOLAS CHARLES DAVID CRAIG
Company Secretary 2015-01-15 2015-03-06
DEBORAH JUDE NOLAN
Company Secretary 2013-09-05 2015-01-12
KEVIN LLOYD KORENGOLD
Director 2012-03-27 2014-06-25
JULIAN PHIPPS PACKER
Director 2003-11-19 2014-03-31
RICHARD MICHAEL BENT
Director 2012-09-25 2013-09-04
PAUL BARRY STEVENS
Company Secretary 2007-07-19 2013-09-02
PAUL BARRY STEVENS
Director 2012-03-27 2013-09-02
MICHAEL ROBERT SERGEANT
Director 2003-11-19 2012-03-31
FREDERIC GEORGES MICHEL PELEGE
Director 2008-01-21 2012-01-13
DUDLEY CHARLES MCDONALD
Director 2003-11-19 2011-04-14
PAUL BARRY STEVENS
Director 2009-12-10 2009-12-17
MARTIN JOHN HOLT
Director 2007-07-19 2009-08-18
JEFFREY WINTERBOTTOM
Director 2007-07-19 2008-03-28
LUIS PAIS CORREIA
Director 2007-07-19 2008-01-21
MICHAEL ROBERT SERGEANT
Company Secretary 2003-11-19 2007-09-12
ABV CORPORATE SERVICES LIMITED
Company Secretary 2002-11-12 2003-11-19
JANINE VYE-PARMINTER
Company Secretary 2002-11-07 2002-11-12
LISA CASTLETON
Director 2002-11-07 2002-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW GERRARD KDC VEOLIA DECOMMISSIONING SERVICES UK LIMITED Director 2018-06-21 CURRENT 1990-08-21 Active
DAVID ANDREW GERRARD KDC HOLDINGS LIMITED Director 2018-06-21 CURRENT 2007-10-11 Active
DAVID ANDREW GERRARD ENETEQ SERVICES LIMITED Director 2018-02-07 CURRENT 2013-07-01 Active
DAVID ANDREW GERRARD ENETEQ GROUP LIMITED Director 2018-02-07 CURRENT 2018-01-23 Active
DAVID ANDREW GERRARD AWS GROUP HOLDINGS LIMITED Director 2017-10-04 CURRENT 2017-07-04 Active
DAVID ANDREW GERRARD ARDEN WOOD SHAVINGS LIMITED Director 2017-10-04 CURRENT 1991-03-19 Active
DAVID ANDREW GERRARD VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
DAVID ANDREW GERRARD CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
DAVID ANDREW GERRARD VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED Director 2016-12-16 CURRENT 2007-09-27 Active
DAVID ANDREW GERRARD VEOLIA BIOPOWER TWO UK LIMITED Director 2016-10-25 CURRENT 2011-02-24 Dissolved 2017-10-11
DAVID ANDREW GERRARD HOWARTH ENVIRONMENTAL LIMITED Director 2016-10-25 CURRENT 2006-11-01 Liquidation
DAVID ANDREW GERRARD VEOLIA ENERGY CLEANPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 1998-12-10 Active
DAVID ANDREW GERRARD WOOD PELLET ENERGY (UK) LIMITED Director 2016-10-25 CURRENT 2006-02-06 Active
DAVID ANDREW GERRARD VEOLIA CHP UK LIMITED Director 2016-10-25 CURRENT 1991-12-12 Active
DAVID ANDREW GERRARD VEOLIA BIOENERGY UK LIMITED Director 2016-10-25 CURRENT 1983-06-17 Active
DAVID ANDREW GERRARD VEOLIA BIOPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 2009-07-27 Active
DAVID ANDREW GERRARD C C L CONSULTING LIMITED Director 2016-10-05 CURRENT 2002-07-08 Liquidation
DAVID ANDREW GERRARD VEOLIA ENERGY & UTILITY SERVICES UK LIMITED Director 2016-08-16 CURRENT 1991-02-26 Active
DAVID ANDREW GERRARD VEOLIA UK LIMITED Director 2016-07-01 CURRENT 1991-11-21 Active
DAVID ANDREW GERRARD PRIMESHADE LIMITED Director 2015-06-19 CURRENT 2008-12-17 Active
DAVID ANDREW GERRARD SIMPRO LIMITED Director 2014-12-19 CURRENT 1997-09-08 Liquidation
DAVID ANDREW GERRARD VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
DAVID ANDREW GERRARD TERRA ECO.SYSTEMS LIMITED Director 2014-09-26 CURRENT 1933-08-05 Dissolved 2016-12-13
DAVID ANDREW GERRARD STIRLING WATER LIMITED Director 2014-09-26 CURRENT 1984-10-30 Dissolved 2017-10-11
DAVID ANDREW GERRARD ENGENICA LIMITED Director 2014-09-26 CURRENT 1988-09-13 Liquidation
DAVID ANDREW GERRARD VEOLIA WATER OUTSOURCING LIMITED Director 2014-09-26 CURRENT 1990-07-04 Active
DAVID ANDREW GERRARD STERLING WATER SERVICES LIMITED Director 2014-09-26 CURRENT 1989-03-21 Liquidation
DAVID ANDREW GERRARD GENERAL UTILITIES LIMITED Director 2014-09-12 CURRENT 1989-08-25 Liquidation
DAVID ANDREW GERRARD GENERAL UTILITIES HOLDINGS LIMITED Director 2014-08-04 CURRENT 1988-05-27 Liquidation
DAVID ANDREW GERRARD VEOLIA WATER ENTERPRISE LIMITED Director 2014-08-04 CURRENT 2007-11-26 Active
DAVID ANDREW GERRARD VEOLIA ES TELFORD & WREKIN LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID ANDREW GERRARD VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2013-11-28 CURRENT 1988-02-01 Active
DAVID ANDREW GERRARD VEOLIA WATER UK LIMITED Director 2013-11-28 CURRENT 1987-05-01 Active
DAVID ANDREW GERRARD VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
DAVID ANDREW GERRARD BRUCE TRANSPORT SERVICES LIMITED Director 2013-11-21 CURRENT 1994-10-27 Dissolved 2017-10-11
DAVID ANDREW GERRARD VEOLIA ES CLEANAWAY HOLDINGS LIMITED Director 2013-11-21 CURRENT 1902-01-20 Active
DAVID ANDREW GERRARD VEOLIA ES LEEDS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
DAVID ANDREW GERRARD GREENSOLVE LIMITED Director 2011-06-30 CURRENT 2006-01-16 Liquidation
DAVID ANDREW GERRARD VEOLIA ES HERTFORDSHIRE LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active
DAVID ANDREW GERRARD VEOLIA ES STAFFORDSHIRE LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
DAVID ANDREW GERRARD CARTAWAYS LIMITED Director 2009-10-01 CURRENT 1965-02-02 Liquidation
DAVID ANDREW GERRARD ONYX CLINICAL LIMITED Director 2009-10-01 CURRENT 1976-03-17 Active
DAVID ANDREW GERRARD VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED Director 2009-10-01 CURRENT 2007-01-22 Active
DAVID ANDREW GERRARD VEOLIA ES WESTMINSTER VEHICLES LIMITED Director 2008-12-31 CURRENT 1995-07-17 Active
CELIA ROSALIND GOUGH VEOLIA ES CLEANAWAY HOLDINGS LIMITED Director 2018-08-30 CURRENT 1902-01-20 Active
CELIA ROSALIND GOUGH VEOLIA ES LAMBETH LIMITED Director 2018-07-31 CURRENT 1996-12-12 Active
CELIA ROSALIND GOUGH H.T. HUGHES LIMITED Director 2018-07-25 CURRENT 1987-08-19 Active
CELIA ROSALIND GOUGH PGR WASTE MANAGEMENT LIMITED Director 2018-07-25 CURRENT 1989-11-28 Active
CELIA ROSALIND GOUGH GERRARDS CROSS WASTE DISPOSAL LIMITED Director 2018-07-25 CURRENT 1991-04-02 Liquidation
CELIA ROSALIND GOUGH COMATEC U.K. LIMITED Director 2018-07-25 CURRENT 1992-03-12 Liquidation
CELIA ROSALIND GOUGH ORGANIC TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 1993-11-19 Liquidation
CELIA ROSALIND GOUGH ONYX SPRINGFIELD LIMITED Director 2018-07-25 CURRENT 1994-11-17 Active
CELIA ROSALIND GOUGH ONYX HIGHMOOR LIMITED Director 2018-07-25 CURRENT 1995-02-21 Active
CELIA ROSALIND GOUGH FALDANE LIMITED Director 2018-07-25 CURRENT 1987-06-16 Active
CELIA ROSALIND GOUGH CALTECH INDUSTRIAL SERVICE COMPANY LIMITED Director 2018-07-25 CURRENT 1995-02-08 Active
CELIA ROSALIND GOUGH POLYMERIC TREATMENTS LIMITED Director 2018-07-25 CURRENT 1974-04-30 Active
CELIA ROSALIND GOUGH LEIGH INDUSTRIAL SERVICES LIMITED Director 2018-07-25 CURRENT 1922-05-08 Liquidation
CELIA ROSALIND GOUGH I.C. WOODWARD & SON LIMITED Director 2018-07-25 CURRENT 1977-05-02 Active
CELIA ROSALIND GOUGH YORK TRUST EQUITIES LIMITED Director 2018-07-25 CURRENT 1974-03-05 Active
CELIA ROSALIND GOUGH SUMMERDOWN LIMITED Director 2018-07-25 CURRENT 1988-11-10 Liquidation
CELIA ROSALIND GOUGH LEIGH CHURCH LAWFORD LIMITED Director 2018-07-25 CURRENT 1989-01-16 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES CLINICAL (UK) LIMITED Director 2018-07-25 CURRENT 1989-02-07 Active
CELIA ROSALIND GOUGH VEOLIA ES CLEANAWAY (UK) LIMITED Director 2018-07-25 CURRENT 1964-05-21 Active
CELIA ROSALIND GOUGH MODERN DISPOSALS LIMITED Director 2018-07-25 CURRENT 1961-04-25 Active
CELIA ROSALIND GOUGH ONYX CLINICAL LIMITED Director 2018-07-25 CURRENT 1976-03-17 Active
CELIA ROSALIND GOUGH ONYX LEIGH ENVIRONMENTAL LIMITED Director 2018-07-25 CURRENT 1977-02-07 Active
CELIA ROSALIND GOUGH MAYBROOK TRANSPORT LIMITED Director 2018-07-25 CURRENT 1974-12-16 Liquidation
CELIA ROSALIND GOUGH LEIGH INTERESTS PLC Director 2018-07-25 CURRENT 1927-04-02 Active
CELIA ROSALIND GOUGH GIBSON WASTE COMPANY LIMITED (THE) Director 2018-07-25 CURRENT 1971-02-03 Liquidation
CELIA ROSALIND GOUGH ONYX LAND TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 1982-08-02 Active
CELIA ROSALIND GOUGH MINOSUS LIMITED Director 2017-11-30 CURRENT 1997-11-27 Active
CELIA ROSALIND GOUGH VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
CELIA ROSALIND GOUGH BRIDE (CHURCH LAWFORD) LIMITED Director 2017-02-14 CURRENT 1992-02-19 Liquidation
CELIA ROSALIND GOUGH SIMPRO LIMITED Director 2016-12-23 CURRENT 1997-09-08 Liquidation
CELIA ROSALIND GOUGH CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
CELIA ROSALIND GOUGH VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED Director 2016-12-16 CURRENT 2007-09-27 Active
CELIA ROSALIND GOUGH VEOLIA BIOPOWER TWO UK LIMITED Director 2016-10-25 CURRENT 2011-02-24 Dissolved 2017-10-11
CELIA ROSALIND GOUGH HOWARTH ENVIRONMENTAL LIMITED Director 2016-10-25 CURRENT 2006-11-01 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENERGY CLEANPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 1998-12-10 Active
CELIA ROSALIND GOUGH WOOD PELLET ENERGY (UK) LIMITED Director 2016-10-25 CURRENT 2006-02-06 Active
CELIA ROSALIND GOUGH VEOLIA CHP UK LIMITED Director 2016-10-25 CURRENT 1991-12-12 Active
CELIA ROSALIND GOUGH VEOLIA BIOENERGY UK LIMITED Director 2016-10-25 CURRENT 1983-06-17 Active
CELIA ROSALIND GOUGH VEOLIA BIOPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 2009-07-27 Active
CELIA ROSALIND GOUGH C C L CONSULTING LIMITED Director 2016-10-05 CURRENT 2002-07-08 Liquidation
CELIA ROSALIND GOUGH NEDALO (UK) LIMITED Director 2016-10-05 CURRENT 2003-12-17 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENERGY & UTILITY SERVICES UK LIMITED Director 2016-08-16 CURRENT 1991-02-26 Active
CELIA ROSALIND GOUGH VEOLIA ES IBA LIMITED Director 2016-02-25 CURRENT 1997-06-16 Dissolved 2017-10-11
CELIA ROSALIND GOUGH PROPERPAK (SCOTLAND) LIMITED Director 2016-02-25 CURRENT 2011-02-24 Active
CELIA ROSALIND GOUGH VEOLIA ES MONTENAY LTD Director 2016-02-25 CURRENT 1993-06-14 Active
CELIA ROSALIND GOUGH PROPERPAK LIMITED Director 2016-02-25 CURRENT 1997-08-12 Active
CELIA ROSALIND GOUGH ONYX SELCHP INVESTMENTS LIMITED Director 2016-02-25 CURRENT 1999-06-04 Active
CELIA ROSALIND GOUGH VEOLIA ES RECOVERY NOTTINGHAMSHIRE LIMITED Director 2016-02-25 CURRENT 2006-05-18 Liquidation
CELIA ROSALIND GOUGH C & C RECYCLING LIMITED Director 2016-02-25 CURRENT 1996-03-21 Liquidation
CELIA ROSALIND GOUGH HOLLANDS RECYCLING LIMITED Director 2016-02-25 CURRENT 1975-12-23 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENVIRONMENTAL SERVICES NORTHERN EUROPE LIMITED Director 2016-02-25 CURRENT 2000-08-11 Active
CELIA ROSALIND GOUGH VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED Director 2016-02-25 CURRENT 2007-01-22 Active
CELIA ROSALIND GOUGH PRIMESHADE LIMITED Director 2015-06-19 CURRENT 2008-12-17 Active
CELIA ROSALIND GOUGH VENNSYS LIMITED Director 2015-04-09 CURRENT 2010-12-10 Dissolved 2017-02-18
CELIA ROSALIND GOUGH VEOLIA ES BIRMINGHAM LIMITED Director 2015-01-23 CURRENT 1992-03-02 Active
CELIA ROSALIND GOUGH VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
CELIA ROSALIND GOUGH C.H.PINCHES AND SONS LIMITED Director 2014-09-03 CURRENT 1959-06-02 Liquidation
CELIA ROSALIND GOUGH EASIBINS LIMITED Director 2014-08-12 CURRENT 1967-09-12 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES LANDFILL LIMITED Director 2014-01-06 CURRENT 1970-12-22 Active
CELIA ROSALIND GOUGH VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2013-11-28 CURRENT 1988-02-01 Active
CELIA ROSALIND GOUGH VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
CELIA ROSALIND GOUGH VEOLIA ES (UK) LIMITED Director 2013-11-22 CURRENT 1990-03-16 Active
CELIA ROSALIND GOUGH VEOLIA ES AURORA LIMITED Director 2013-11-22 CURRENT 1996-12-20 Active
CELIA ROSALIND GOUGH MORRISON VEOLIA LIMITED Director 2013-11-13 CURRENT 1999-11-29 Active
CELIA ROSALIND GOUGH TERRA ECO.SYSTEMS LIMITED Director 2013-09-01 CURRENT 1933-08-05 Dissolved 2016-12-13
CELIA ROSALIND GOUGH STIRLING WATER LIMITED Director 2013-09-01 CURRENT 1984-10-30 Dissolved 2017-10-11
CELIA ROSALIND GOUGH ENGENICA LIMITED Director 2013-09-01 CURRENT 1988-09-13 Liquidation
CELIA ROSALIND GOUGH STIRLING ENVIRONMENTAL LIMITED Director 2013-09-01 CURRENT 1994-08-29 Liquidation
CELIA ROSALIND GOUGH STERLING WATER SERVICES LIMITED Director 2013-09-01 CURRENT 1989-03-21 Liquidation
CELIA ROSALIND GOUGH VEOLIA WATER ENTERPRISE LIMITED Director 2012-07-10 CURRENT 2007-11-26 Active
CELIA ROSALIND GOUGH VEOLIA WATER OUTSOURCING LIMITED Director 2012-07-03 CURRENT 1990-07-04 Active
CELIA ROSALIND GOUGH GENERAL UTILITIES LIMITED Director 2012-06-15 CURRENT 1989-08-25 Liquidation
CELIA ROSALIND GOUGH VEOLIA WATER UK LIMITED Director 2012-05-21 CURRENT 1987-05-01 Active
CELIA ROSALIND GOUGH VW NI OPERATIONS LIMITED Director 2012-05-02 CURRENT 2005-06-28 Dissolved 2013-11-22
CELIA ROSALIND GOUGH VEOLIA WATER SPC LIMITED Director 2012-05-02 CURRENT 2005-06-24 Dissolved 2013-11-22
CELIA ROSALIND GOUGH GENERAL UTILITIES HOLDINGS LIMITED Director 2012-05-02 CURRENT 1988-05-27 Liquidation
GAVIN HOWARD GRAVESON AWS GROUP HOLDINGS LIMITED Director 2017-10-04 CURRENT 2017-07-04 Active
GAVIN HOWARD GRAVESON ARDEN WOOD SHAVINGS LIMITED Director 2017-10-04 CURRENT 1991-03-19 Active
GAVIN HOWARD GRAVESON WOOD PELLET ENERGY (UK) LIMITED Director 2016-10-25 CURRENT 2006-02-06 Active
GAVIN HOWARD GRAVESON VEOLIA CHP UK LIMITED Director 2016-10-25 CURRENT 1991-12-12 Active
GAVIN HOWARD GRAVESON VEOLIA BIOPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 2009-07-27 Active
GAVIN HOWARD GRAVESON ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2015-01-23 CURRENT 1969-09-30 Active
GAVIN HOWARD GRAVESON SIMPRO LIMITED Director 2014-12-19 CURRENT 1997-09-08 Liquidation
GAVIN HOWARD GRAVESON VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
GAVIN HOWARD GRAVESON C & C RECYCLING LIMITED Director 2014-08-05 CURRENT 1996-03-21 Liquidation
GAVIN HOWARD GRAVESON HOLLANDS RECYCLING LIMITED Director 2014-08-05 CURRENT 1975-12-23 Liquidation
GAVIN HOWARD GRAVESON VEOLIA ES (UK) LIMITED Director 2014-01-07 CURRENT 1990-03-16 Active
GAVIN HOWARD GRAVESON VEOLIA ES TELFORD & WREKIN LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
GAVIN HOWARD GRAVESON VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2013-11-28 CURRENT 1988-02-01 Active
GAVIN HOWARD GRAVESON VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
GAVIN HOWARD GRAVESON PROPERPAK (SCOTLAND) LIMITED Director 2013-10-30 CURRENT 2011-02-24 Active
GAVIN HOWARD GRAVESON PROPERPAK LIMITED Director 2013-10-30 CURRENT 1997-08-12 Active
GAVIN HOWARD GRAVESON VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED Director 2013-10-30 CURRENT 2007-01-22 Active
GAVIN HOWARD GRAVESON VEOLIA ES LEEDS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
GAVIN HOWARD GRAVESON VEOLIA ES HERTFORDSHIRE LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active
GAVIN HOWARD GRAVESON VEOLIA ES STAFFORDSHIRE LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
GAVIN HOWARD GRAVESON VEOLIA ES MERSEYSIDE & HALTON LIMITED Director 2009-04-28 CURRENT 2009-04-28 Active
GAVIN HOWARD GRAVESON VEOLIA ES MONTENAY LTD Director 2009-03-01 CURRENT 1993-06-14 Active
GAVIN HOWARD GRAVESON VEOLIA ES AURORA LIMITED Director 2009-03-01 CURRENT 1996-12-20 Active
GAVIN HOWARD GRAVESON VEOLIA ES SELCHP LIMITED Director 2008-12-31 CURRENT 1996-12-13 Active
GAVIN HOWARD GRAVESON VEOLIA ES SHEFFIELD LIMITED Director 2008-12-31 CURRENT 1999-02-02 Active
GAVIN HOWARD GRAVESON SHEFFIELD ENVIRONMENTAL SERVICES LIMITED Director 2008-12-31 CURRENT 1999-03-02 Active
GAVIN HOWARD GRAVESON ONYX SELCHP INVESTMENTS LIMITED Director 2008-12-31 CURRENT 1999-06-04 Active
GAVIN HOWARD GRAVESON SOUTH DOWNS WASTE SERVICES LIMITED Director 2008-12-31 CURRENT 2002-01-29 Active
GAVIN HOWARD GRAVESON VEOLIA ES NOTTINGHAMSHIRE LIMITED Director 2008-12-31 CURRENT 2005-10-05 Active
GAVIN HOWARD GRAVESON VEOLIA ES RECOVERY NOTTINGHAMSHIRE LIMITED Director 2008-12-31 CURRENT 2006-05-18 Liquidation
GAVIN HOWARD GRAVESON NOTTINGHAMSHIRE ENVIRONMENTAL SERVICES LIMITED Director 2008-12-31 CURRENT 2005-10-05 Liquidation
GAVIN HOWARD GRAVESON VEOLIA ES BIRMINGHAM LIMITED Director 2008-12-31 CURRENT 1992-03-02 Active
GAVIN HOWARD GRAVESON VEOLIA ES LANDFILL LIMITED Director 2008-12-31 CURRENT 1970-12-22 Active
GAVIN HOWARD GRAVESON VEOLIA ES SHROPSHIRE LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
GAVIN HOWARD GRAVESON VEOLIA ES SOUTHWARK LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
GAVIN HOWARD GRAVESON VEOLIA ES WEST BERKSHIRE LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
GAVIN HOWARD GRAVESON VEOLIA ES SOUTH DOWNS LTD Director 2006-05-23 CURRENT 1999-05-06 Active
GAVIN HOWARD GRAVESON VEOLIA ES HAMPSHIRE LTD Director 2004-12-15 CURRENT 1993-05-10 Active
PETER JOHN KEERY WOOD PELLET ENERGY (UK) LIMITED Director 2017-03-14 CURRENT 2006-02-06 Active
PETER JOHN KEERY VEOLIA CHP UK LIMITED Director 2017-03-14 CURRENT 1991-12-12 Active
PETER JOHN KEERY VEOLIA BIOPOWER ONE UK LIMITED Director 2017-03-14 CURRENT 2009-07-27 Active
DAMIAN LEE SHEVLOFF VEOLIA CHP UK LIMITED Director 2017-03-14 CURRENT 1991-12-12 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
2023-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-08CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-22FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW GERRARD
2021-06-30AP01DIRECTOR APPOINTED MS VALERIE ISABELLE MARIE CLAVIE
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN HOWARD GRAVESON
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN KEERY
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-15AP01DIRECTOR APPOINTED MR PETER JOHN KEERY
2017-03-15AP01DIRECTOR APPOINTED MR DAMIAN LEE SHEVLOFF
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK THOMPSON
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SINEAD ISOBEL PATTON
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN GUTTRIDGE
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 124561
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-26AP01DIRECTOR APPOINTED MR DAVID ANDREW GERRARD
2016-10-26AP01DIRECTOR APPOINTED MISS CELIA ROSALIND GOUGH
2016-10-26AP01DIRECTOR APPOINTED MR GAVIN HOWARD GRAVESON
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK RICHARD GILROY
2016-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 124561
2015-11-09AR0107/11/15 ANNUAL RETURN FULL LIST
2015-09-24CH01Director's details changed for Mr David Mark Thompson on 2015-09-23
2015-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-10AP03Appointment of Miss Celia Rosalind Gough as company secretary on 2015-03-06
2015-03-10TM02Termination of appointment of Nicholas Charles David Craig on 2015-03-06
2015-01-21AP03Appointment of Mr Nicholas Charles David Craig as company secretary on 2015-01-15
2015-01-21TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH NOLAN
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 124561
2014-11-18AR0107/11/14 FULL LIST
2014-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 56-60 LONDON ROAD STAINES-UPON-THAMES TW18 4BQ ENGLAND
2014-07-30AP01DIRECTOR APPOINTED MR DAVID MARK THOMPSON
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN KORENGOLD
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PACKER
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2013 FROM ELIZABETH HOUSE, 56-60 LONDON ROAD, STAINES MIDDLESEX TW18 4BQ
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 124561
2013-11-08AR0107/11/13 FULL LIST
2013-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-23AP01DIRECTOR APPOINTED MRS SINEAD PATTON
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS
2013-09-11AP03SECRETARY APPOINTED MRS DEBORAH JUDE NOLAN
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENT
2013-09-11TM02APPOINTMENT TERMINATED, SECRETARY PAUL STEVENS
2013-08-15AP01DIRECTOR APPOINTED MR PATRICK RICHARD GILROY
2012-11-09AR0107/11/12 FULL LIST
2012-09-25AP01DIRECTOR APPOINTED MR RICHARD MICHAEL BENT
2012-08-10MISCSECTION 519
2012-08-08MISCSECT 519 AUD
2012-08-03MISCSECTION 519
2012-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SERGEANT
2012-03-27AP01DIRECTOR APPOINTED MR PAUL BARRY STEVENS
2012-03-27AP01DIRECTOR APPOINTED MR KEVIN LLOYD KORENGOLD
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC PELEGE
2011-11-08AR0107/11/11 FULL LIST
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT SERGEANT / 08/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC PELEGE / 08/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JULIAN PHIPPS PACKER / 08/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN GUTTRIDGE / 08/11/2011
2011-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BARRY STEVENS / 08/11/2011
2011-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BARRY STEVENS / 26/05/2011
2011-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY MCDONALD
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY CHARLES MCDONALD / 08/02/2011
2010-11-08AR0107/11/10 FULL LIST
2010-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS
2009-12-17AP01DIRECTOR APPOINTED MR PAUL BARRY STEVENS
2009-11-12AR0107/11/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JULIAN PHIPPS PACKER / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY CHARLES MCDONALD / 12/11/2009
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HOLT
2009-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERIC PELEGE / 07/07/2009
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERIC PELEGE / 23/07/2008
2008-11-07363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-09-18AUDAUDITOR'S RESIGNATION
2008-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY WINTERBOTTOM
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR LUIS PAIS CORREIA
2008-02-27288aDIRECTOR APPOINTED MR FREDERIC PELEGE
2007-12-05363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: ELIZABETH HOUSE 56-60 LONDON ROAD STAINES MIDDLESEX TW18 4BQ
2007-12-05190LOCATION OF DEBENTURE REGISTER
2007-12-05353LOCATION OF REGISTER OF MEMBERS
2007-12-05123£ NC 111111/150000 19/07/07
2007-10-01288bSECRETARY RESIGNED
2007-09-17287REGISTERED OFFICE CHANGED ON 17/09/07 FROM: ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH
2007-09-05288aNEW DIRECTOR APPOINTED
2007-09-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE COGENERATION COMPANY 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 THE COGENERATION COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE COGENERATION COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of THE COGENERATION COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE COGENERATION COMPANY LIMITED
Trademarks
We have not found any records of THE COGENERATION COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COGENERATION COMPANY 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 (64209 - Activities of other holding companies n.e.c.) as THE COGENERATION COMPANY LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where THE COGENERATION COMPANY 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.
Import/Export of Goods
Goods imported/exported by THE COGENERATION COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2014-09-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2014-08-0185030010Non-magnetic retaining rings for electric motors and electric generating sets
2014-04-0184119900Parts of gas turbines, n.e.s.
2014-04-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2014-03-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2014-01-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2014-01-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2014-01-0185023920Turbogenerators
2014-01-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2013-10-0184119900Parts of gas turbines, n.e.s.
2013-10-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2013-09-0184119900Parts of gas turbines, n.e.s.
2013-08-0184119900Parts of gas turbines, n.e.s.
2013-08-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2013-07-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2013-07-0185372099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV
2013-07-0185423910Electronic integrated circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85 (excl. such as processors, controllers, memories and amplifiers)
2013-06-0184119100Parts of turbojets or turbopropellers, n.e.s.
2013-05-0184119900Parts of gas turbines, n.e.s.
2013-04-0184195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2013-04-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2013-03-0184119100Parts of turbojets or turbopropellers, n.e.s.
2013-03-0184119900Parts of gas turbines, n.e.s.
2013-03-0185023920Turbogenerators
2013-01-0185022080Generating sets with spark-ignition internal combustion piston engine, of an output > 750 kVA
2013-01-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2012-12-0184119100Parts of turbojets or turbopropellers, n.e.s.
2012-12-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2012-11-0184119900Parts of gas turbines, n.e.s.
2012-11-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2012-11-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2012-11-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2012-10-0184119100Parts of turbojets or turbopropellers, n.e.s.
2012-10-0184119900Parts of gas turbines, n.e.s.
2012-09-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-09-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2012-07-0184119100Parts of turbojets or turbopropellers, n.e.s.
2012-06-0184109000Parts of hydraulic turbines and water wheels incl. regulators
2012-06-0184119100Parts of turbojets or turbopropellers, n.e.s.
2012-06-0184119900Parts of gas turbines, n.e.s.
2012-03-0184069090Parts of steam turbines and other vapour turbines, n.e.s. (excl. stator blades, rotors and their blades)
2012-03-0184119900Parts of gas turbines, n.e.s.
2012-02-0184119900Parts of gas turbines, n.e.s.
2012-01-0184051000Producer gas or water gas generators, with or without their purifiers; acetylene gas generators and similar water process gas generators, with or without their purifiers (excl. coke ovens, electrolytic process gas generators and carbide lamps)
2011-12-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2011-11-0184069090Parts of steam turbines and other vapour turbines, n.e.s. (excl. stator blades, rotors and their blades)
2011-11-0184119100Parts of turbojets or turbopropellers, n.e.s.
2011-10-0185023920Turbogenerators
2011-09-0184139200Parts of liquid elevators, n.e.s.
2011-08-0184051000Producer gas or water gas generators, with or without their purifiers; acetylene gas generators and similar water process gas generators, with or without their purifiers (excl. coke ovens, electrolytic process gas generators and carbide lamps)
2011-08-0184119900Parts of gas turbines, n.e.s.
2011-08-0184661020Arbors, collets and sleeves for use as tool holders in machine tools, incl. tool holders for any type of tool for working in the hand
2011-07-0173079990
2011-07-0184051000Producer gas or water gas generators, with or without their purifiers; acetylene gas generators and similar water process gas generators, with or without their purifiers (excl. coke ovens, electrolytic process gas generators and carbide lamps)
2011-07-0184111100Turbojets of a thrust <= 25 kN
2011-06-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2011-05-0184
2011-05-0184119100Parts of turbojets or turbopropellers, n.e.s.
2011-05-0185171100Line telephone sets with cordless handsets
2011-05-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2011-05-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2011-04-0184109000Parts of hydraulic turbines and water wheels incl. regulators
2011-04-0184119100Parts of turbojets or turbopropellers, n.e.s.
2011-03-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2011-02-0184119100Parts of turbojets or turbopropellers, n.e.s.
2011-02-0184119900Parts of gas turbines, n.e.s.
2011-02-0184661020Arbors, collets and sleeves for use as tool holders in machine tools, incl. tool holders for any type of tool for working in the hand
2011-01-0184051000Producer gas or water gas generators, with or without their purifiers; acetylene gas generators and similar water process gas generators, with or without their purifiers (excl. coke ovens, electrolytic process gas generators and carbide lamps)
2011-01-0184129080Parts of non-electrical engines and motors, n.e.s.
2010-12-0184119900Parts of gas turbines, n.e.s.
2010-11-0184119100Parts of turbojets or turbopropellers, n.e.s.
2010-10-0185111000Sparking plugs of a kind used for spark-ignition or compression-ignition internal combustion engines
2010-09-0184119100Parts of turbojets or turbopropellers, n.e.s.
2010-07-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-05-0184671110Tools for working in the hand, pneumatic, rotary type, for working metal
2010-05-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2010-04-0184119100Parts of turbojets or turbopropellers, n.e.s.
2010-03-0184119100Parts of turbojets or turbopropellers, n.e.s.
2010-01-0184051000Producer gas or water gas generators, with or without their purifiers; acetylene gas generators and similar water process gas generators, with or without their purifiers (excl. coke ovens, electrolytic process gas generators and carbide lamps)
2010-01-0184059000Parts of producer gas or water gas generators and acetylene gas generators or similar water process gas generators, n.e.s.
2010-01-0184069090Parts of steam turbines and other vapour turbines, n.e.s. (excl. stator blades, rotors and their blades)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE COGENERATION COMPANY 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 THE COGENERATION COMPANY 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.