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

CAMBRIAN RENEWABLE ENERGY LIMITED

FORA, 16-19 EASTCASTLE, LONDON, W1W 8DY,
Company Registration Number
04803358
Private Limited Company
Active

Company Overview

About Cambrian Renewable Energy Ltd
CAMBRIAN RENEWABLE ENERGY LIMITED was founded on 2003-06-18 and has its registered office in London. The organisation's status is listed as "Active". Cambrian Renewable Energy Limited is a Private Limited Company registered in ENGLAND 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
CAMBRIAN RENEWABLE ENERGY LIMITED
 
Legal Registered Office
FORA
16-19 EASTCASTLE
LONDON
W1W 8DY
Other companies in EC3R
 
Filing Information
Company Number 04803358
Company ID Number 04803358
Date formed 2003-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:55:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIAN RENEWABLE ENERGY 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 CAMBRIAN RENEWABLE ENERGY LIMITED

Current Directors
Officer Role Date Appointed
BRENDAN CORCORAN
Company Secretary 2017-03-01
JOHN HEALY
Director 2017-05-01
ADRIAN KELLY
Director 2017-05-01
JOHN REDMOND
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS DANIEL GILL
Director 2015-05-26 2017-05-01
JACINTA RYAN
Director 2014-07-01 2017-05-01
JOHN HEALY
Company Secretary 2015-01-29 2017-03-01
JOSEPH SCALLY
Director 2013-12-18 2015-05-26
GARRY KAVANAGH
Director 2013-12-18 2015-04-22
VICTORIA O'BRIEN
Company Secretary 2013-12-31 2015-01-29
SUZANNE WARD
Director 2013-12-18 2014-07-01
MICHAEL O'BRIEN
Company Secretary 2010-06-02 2013-12-31
KEVIN HEGARTY
Director 2012-09-26 2013-12-18
RICHARD MARTIN O'ROURKE
Director 2012-09-26 2013-12-18
CLAIRE RYAN
Director 2013-02-27 2013-12-18
MARK ELDRIDGE
Director 2012-09-26 2013-02-27
ANNE MARIE KEAN
Director 2011-02-17 2012-09-26
BRIAN RYAN
Director 2010-06-02 2012-09-26
ANDREW MALCOLM PAINE
Director 2010-06-02 2012-03-15
ADRIAN KELLY
Director 2010-06-02 2011-02-17
SUSAN MCCARTHY
Director 2010-06-02 2011-02-17
CHARLES MALCOLM MCINNES
Company Secretary 2005-02-28 2010-06-02
PETER DARWELL
Director 2005-02-28 2010-06-02
ALAN THOMAS JOHN DAVIES
Director 2008-01-25 2010-06-02
ANGELA MARY DAVIES
Director 2008-01-25 2010-06-02
DYLAN JONES
Director 2003-06-18 2010-06-02
NICOLA MONICA ROSE JONES
Director 2008-01-25 2010-06-02
CHRISTOPHER ARTHUR RICHARDS
Director 2006-04-04 2010-06-02
DARREN WILLIAMS
Director 2008-06-12 2010-06-02
JEFFREY WOOSNAM MORGAN
Director 2005-02-28 2006-04-04
ALAN THOMAS JOHN DAVIES
Company Secretary 2003-06-18 2005-02-28
KEVIN HUW DAVES
Director 2003-12-02 2005-02-28
ALAN THOMAS JOHN DAVIES
Director 2003-06-18 2005-02-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-18 2003-06-18
INSTANT COMPANIES LIMITED
Nominated Director 2003-06-18 2003-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HEALY COOLKEERAGH ESB LIMITED Director 2017-05-01 CURRENT 2001-12-13 Active
JOHN HEALY CROCKAGARRAN WIND FARM LTD Director 2017-05-01 CURRENT 2007-06-28 Active
JOHN HEALY HUNTER'S HILL WIND FARM LIMITED Director 2017-05-01 CURRENT 2007-11-30 Active
JOHN HEALY DEVON WIND POWER LIMITED Director 2017-05-01 CURRENT 1998-03-30 Active
JOHN HEALY WEST DURHAM WIND FARM (HOLDINGS) LIMITED Director 2017-05-01 CURRENT 2007-07-12 Active - Proposal to Strike off
JOHN HEALY CURRYFREE WIND FARM LIMITED Director 2017-05-01 CURRENT 2008-02-21 Active
JOHN HEALY CROCKDUN WINDFARM (NI) LIMITED Director 2017-05-01 CURRENT 2015-10-01 Active - Proposal to Strike off
JOHN HEALY CORBY POWER LIMITED Director 2017-05-01 CURRENT 1988-12-19 Active
JOHN HEALY ECO2 CAMBRIAN LIMITED Director 2017-05-01 CURRENT 2005-07-11 Active - Proposal to Strike off
JOHN HEALY WEST DURHAM WINDFARM LIMITED Director 2017-05-01 CURRENT 1998-10-29 Active
JOHN HEALY WEST DURHAM WIND FARM (HOLDINGS) 2 LIMITED Director 2017-05-01 CURRENT 2005-12-14 Active - Proposal to Strike off
JOHN HEALY PLANET 9 ENERGY LIMITED Director 2017-02-21 CURRENT 2016-05-06 Active
JOHN HEALY KNOTTINGLEY POWER LIMITED Director 2016-07-29 CURRENT 2006-08-10 Active
JOHN HEALY ESB GROUP (UK) LIMITED Director 2015-01-26 CURRENT 2001-03-20 Active
JOHN HEALY ESB ELECTRIC IRELAND LIMITED Director 2015-01-26 CURRENT 2011-01-04 Active - Proposal to Strike off
JOHN HEALY ELECTRIC IRELAND LIMITED Director 2015-01-26 CURRENT 2011-01-04 Active - Proposal to Strike off
JOHN HEALY ESBNI LIMITED Director 2015-01-26 CURRENT 2010-06-22 Active
JOHN HEALY FACILITY MANAGEMENT UK LIMITED Director 2015-01-26 CURRENT 2000-08-08 Active
JOHN HEALY ESBII UK LIMITED Director 2015-01-26 CURRENT 2000-08-08 Active
JOHN HEALY CARRINGTON POWER LIMITED Director 2015-01-26 CURRENT 2003-03-21 Active
JOHN HEALY ESB ASSET DEVELOPMENT UK LIMITED Director 2015-01-26 CURRENT 2009-06-05 Active
ADRIAN KELLY ESB GROUP (UK) LIMITED Director 2017-05-01 CURRENT 2001-03-20 Active
ADRIAN KELLY CROCKAGARRAN WIND FARM LTD Director 2017-05-01 CURRENT 2007-06-28 Active
ADRIAN KELLY HUNTER'S HILL WIND FARM LIMITED Director 2017-05-01 CURRENT 2007-11-30 Active
ADRIAN KELLY DEVON WIND POWER LIMITED Director 2017-05-01 CURRENT 1998-03-30 Active
ADRIAN KELLY CURRYFREE WIND FARM LIMITED Director 2017-05-01 CURRENT 2008-02-21 Active
ADRIAN KELLY CROCKDUN WINDFARM (NI) LIMITED Director 2017-05-01 CURRENT 2015-10-01 Active - Proposal to Strike off
ADRIAN KELLY ECO2 CAMBRIAN LIMITED Director 2017-05-01 CURRENT 2005-07-11 Active - Proposal to Strike off
ADRIAN KELLY WEST DURHAM WINDFARM LIMITED Director 2017-05-01 CURRENT 1998-10-29 Active
JOHN REDMOND ESB GROUP (UK) LIMITED Director 2017-05-01 CURRENT 2001-03-20 Active
JOHN REDMOND COOLKEERAGH ESB LIMITED Director 2017-05-01 CURRENT 2001-12-13 Active
JOHN REDMOND CROCKAGARRAN WIND FARM LTD Director 2017-05-01 CURRENT 2007-06-28 Active
JOHN REDMOND HUNTER'S HILL WIND FARM LIMITED Director 2017-05-01 CURRENT 2007-11-30 Active
JOHN REDMOND ESB SOLAR (NORTHERN IRELAND) LIMITED Director 2017-05-01 CURRENT 2015-06-03 Active
JOHN REDMOND DEVON WIND POWER LIMITED Director 2017-05-01 CURRENT 1998-03-30 Active
JOHN REDMOND WEST DURHAM WIND FARM (HOLDINGS) LIMITED Director 2017-05-01 CURRENT 2007-07-12 Active - Proposal to Strike off
JOHN REDMOND CURRYFREE WIND FARM LIMITED Director 2017-05-01 CURRENT 2008-02-21 Active
JOHN REDMOND CROCKDUN WINDFARM (NI) LIMITED Director 2017-05-01 CURRENT 2015-10-01 Active - Proposal to Strike off
JOHN REDMOND CORBY POWER LIMITED Director 2017-05-01 CURRENT 1988-12-19 Active
JOHN REDMOND FACILITY MANAGEMENT UK LIMITED Director 2017-05-01 CURRENT 2000-08-08 Active
JOHN REDMOND ESBII UK LIMITED Director 2017-05-01 CURRENT 2000-08-08 Active
JOHN REDMOND CARRINGTON POWER LIMITED Director 2017-05-01 CURRENT 2003-03-21 Active
JOHN REDMOND ECO2 CAMBRIAN LIMITED Director 2017-05-01 CURRENT 2005-07-11 Active - Proposal to Strike off
JOHN REDMOND KNOTTINGLEY POWER LIMITED Director 2017-05-01 CURRENT 2006-08-10 Active
JOHN REDMOND ESB ASSET DEVELOPMENT UK LIMITED Director 2017-05-01 CURRENT 2009-06-05 Active
JOHN REDMOND WEST DURHAM WINDFARM LIMITED Director 2017-05-01 CURRENT 1998-10-29 Active
JOHN REDMOND WEST DURHAM WIND FARM (HOLDINGS) 2 LIMITED Director 2017-05-01 CURRENT 2005-12-14 Active - Proposal to Strike off
JOHN REDMOND ESB ELECTRIC IRELAND LIMITED Director 2011-12-23 CURRENT 2011-01-04 Active - Proposal to Strike off
JOHN REDMOND ELECTRIC IRELAND LIMITED Director 2011-12-23 CURRENT 2011-01-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01DIRECTOR APPOINTED PATRICK TIMOTHY KEANE
2024-01-30REGISTERED OFFICE CHANGED ON 30/01/24 FROM Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR
2023-12-05APPOINTMENT TERMINATED, DIRECTOR LISA DUPUY
2023-12-05DIRECTOR APPOINTED JAMES ROCHE
2023-07-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-04-05APPOINTMENT TERMINATED, DIRECTOR GLENN POPE
2023-04-05DIRECTOR APPOINTED LISA DUPUY
2022-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-24AP01DIRECTOR APPOINTED MIHAI DIAC
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK FARRELL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2020-08-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CAITRIONA KINSMAN
2020-03-09AP01DIRECTOR APPOINTED DAVID PATRICK FARRELL
2019-08-09AP01DIRECTOR APPOINTED MARIE SINNOTT
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REDMOND
2019-07-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KELLY
2019-01-21AP01DIRECTOR APPOINTED CAITRIONA KINSMAN
2018-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-10-09AUDAUDITOR'S RESIGNATION
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 11320.75
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JACINTA RYAN
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL YOUNG
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GILL
2017-05-02AP01DIRECTOR APPOINTED JOHN HEALY
2017-05-02AP01DIRECTOR APPOINTED JOHN REDMOND
2017-05-02AP01DIRECTOR APPOINTED MR ADRIAN KELLY
2017-03-10AP03Appointment of Brendan Corcoran as company secretary on 2017-03-01
2017-03-10TM02Termination of appointment of John Healy on 2017-03-01
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 11320.75
2016-06-07AR0107/06/16 ANNUAL RETURN FULL LIST
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02AP01DIRECTOR APPOINTED THOMAS DANIEL GILL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 11320.75
2015-06-19AR0118/06/15 ANNUAL RETURN FULL LIST
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SCALLY
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GARRY KAVANAGH
2015-04-23AP01DIRECTOR APPOINTED MICHAEL YOUNG
2015-01-30AP03Appointment of John Healy as company secretary on 2015-01-29
2015-01-30TM02Termination of appointment of Victoria O'brien on 2015-01-29
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01AP01DIRECTOR APPOINTED JACINTA RYAN
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE WARD
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 11320.75
2014-06-18AR0118/06/14 FULL LIST
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM TRICOR SUITE 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2014-01-02TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL O'BRIEN
2014-01-02AP03SECRETARY APPOINTED VICTORIA O'BRIEN
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD O'ROURKE
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HEGARTY
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE RYAN
2013-12-18AP01DIRECTOR APPOINTED SUZANNE WARD
2013-12-18AP01DIRECTOR APPOINTED JOSEPH SCALLY
2013-12-18AP01DIRECTOR APPOINTED GARRY KAVANAGH
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19AR0118/06/13 FULL LIST
2013-04-11AP01DIRECTOR APPOINTED CLAIRE RYAN
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELDRIDGE
2012-10-09AP01DIRECTOR APPOINTED MARK ELDRIDGE
2012-10-09AP01DIRECTOR APPOINTED RICHARD MARTIN O'ROURKE
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNE KEAN
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RYAN
2012-10-08AP01DIRECTOR APPOINTED KEVIN HEGARTY
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AR0118/06/12 FULL LIST
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAINE
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AR0118/06/11 FULL LIST
2011-02-25AP01DIRECTOR APPOINTED ANNE MARIE KEAN
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCCARTHY
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KELLY
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15AR0118/06/10 FULL LIST
2010-07-13AP03SECRETARY APPOINTED MICHAEL O'BRIEN
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM VISION HOUSE OAK TREE COURT MULBERRY DRIVE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS
2010-07-01AP01DIRECTOR APPOINTED BRIAN RYAN
2010-07-01AP01DIRECTOR APPOINTED SUSAN MCCARTHY
2010-07-01AP01DIRECTOR APPOINTED ADRIAN KELLY
2010-07-01AP01DIRECTOR APPOINTED ANDREW MALCOLM PAINE
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY CHARLES MCINNES
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER DARWELL
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JONES
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DYLAN JONES
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WILLIAMS
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDS
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA DAVIES
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIES
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILLIAMS / 01/10/2009
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION FULL
2008-10-24363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-10-22288aDIRECTOR APPOINTED ALAN THOMAS JOHN DAVIES LOGGED FORM
2008-10-22288aDIRECTOR APPOINTED NICOLA MONICA ROSE JONES
2008-10-22288aDIRECTOR APPOINTED ANGELA MARY DAVIES
2008-10-22288aDIRECTOR APPOINTED DARREN WILLIAMS
2008-10-01288aDIRECTOR APPOINTED ALAN THOMAS JOHN DAVIES
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 8TH FLOOR BRUNEL HOUSE 2 FITZALAN ROAD CARDIFF CF24 0EB
2008-06-23363sRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS; AMEND
2008-06-23363sRETURN MADE UP TO 18/06/06; CHANGE OF MEMBERS; AMEND
2007-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
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 CAMBRIAN RENEWABLE ENERGY 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 CAMBRIAN RENEWABLE ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBRIAN RENEWABLE ENERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

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

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIAN RENEWABLE ENERGY 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 CAMBRIAN RENEWABLE ENERGY 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 CAMBRIAN RENEWABLE ENERGY 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.