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

HIGHLAND WOOD ENERGY LIMITED

3RD FLOOR, 1 DOVER STREET, LONDON, W1S 4LD,
Company Registration Number
07442170
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Highland Wood Energy Ltd
HIGHLAND WOOD ENERGY LIMITED was founded on 2010-11-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Highland Wood Energy Limited is a Private Limited Company registered in UNITED KINGDOM 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
HIGHLAND WOOD ENERGY LIMITED
 
Legal Registered Office
3RD FLOOR
1 DOVER STREET
LONDON
W1S 4LD
Other companies in W1S
 
Previous Names
AMP LOW PLAINS LIMITED23/12/2020
Filing Information
Company Number 07442170
Company ID Number 07442170
Date formed 2010-11-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 17:04:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHLAND WOOD 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 HIGHLAND WOOD ENERGY LIMITED

Current Directors
Officer Role Date Appointed
LAUREN PATON
Company Secretary 2010-11-25
RICHARD CAREY MATHIESON BURRELL
Director 2016-12-06
NEIL DAVID ECKERT
Director 2010-11-17
MARK TARRY
Director 2014-05-12
DANIEL ANTONIO AMARAL VIGARIO
Director 2018-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN WICKINS
Director 2014-11-25 2017-08-09
LEONARD JOHN MORKILL BERRY
Director 2010-11-26 2014-11-25
MATTHEW JAMES WHITTELL
Director 2010-11-26 2014-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CAREY MATHIESON BURRELL BILLINGTON BIOENERGY LIMITED Director 2017-10-31 CURRENT 2014-08-06 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL AMP CLEAN ENERGY SERVICES LIMITED Director 2017-06-28 CURRENT 2003-12-08 Active
RICHARD CAREY MATHIESON BURRELL FOREST FUELS BOILER COMPANY LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
RICHARD CAREY MATHIESON BURRELL PEL (FUEL) LIMITED Director 2016-12-19 CURRENT 2016-11-23 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL AGGREGATED MICRO POWER LIMITED Director 2016-12-06 CURRENT 2010-09-01 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL BEHIND THE METER LIMITED Director 2016-12-06 CURRENT 2014-09-10 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL STERIVERT LIMITED Director 2016-12-06 CURRENT 2010-07-05 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL AMP ENERGY SERVICES LIMITED Director 2016-12-06 CURRENT 2010-08-11 Active
RICHARD CAREY MATHIESON BURRELL MIDLANDS WOOD FUEL LIMITED Director 2016-08-08 CURRENT 2003-10-21 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL NORTH WEST WOOD FUELS LIMITED Director 2016-03-30 CURRENT 2010-10-27 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL AMP BIOMASS FUEL LTD Director 2016-03-30 CURRENT 2006-03-09 Active
RICHARD CAREY MATHIESON BURRELL AMP CLEAN ENERGY SERVICES HOLDINGS LIMITED Director 2016-03-30 CURRENT 2010-11-01 Active
RICHARD CAREY MATHIESON BURRELL LAKES BIOMASS LIMITED Director 2016-03-30 CURRENT 2012-05-04 Active
RICHARD CAREY MATHIESON BURRELL ANGLIA BIOFUELS LIMITED Director 2016-03-30 CURRENT 2015-09-17 Active
RICHARD CAREY MATHIESON BURRELL SILVAPOWER LIMITED Director 2016-03-30 CURRENT 2004-03-22 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL ENGLISH WOOD FUELS LIMITED Director 2016-03-30 CURRENT 2008-05-09 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL GOODSHAPE UK GROUP LIMITED Director 2016-02-19 CURRENT 2015-12-11 Active
RICHARD CAREY MATHIESON BURRELL MATHIESON BIOMASS LIMITED Director 2011-10-10 CURRENT 2011-10-10 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL MATHIESON CAPITAL INVESTMENT MANAGEMENT LIMITED Director 2010-05-05 CURRENT 2010-05-05 Active
NEIL DAVID ECKERT BEHIND THE METER LIMITED Director 2016-03-08 CURRENT 2014-09-10 Active - Proposal to Strike off
NEIL DAVID ECKERT BISHOPSGATE SOLAR 1 LIMITED Director 2014-04-25 CURRENT 2011-11-29 Active - Proposal to Strike off
NEIL DAVID ECKERT SEAGO YACHTING LIMITED Director 2013-10-03 CURRENT 2002-10-24 Active
NEIL DAVID ECKERT AGGREGATED MICRO POWER HOLDINGS LIMITED Director 2013-01-24 CURRENT 2013-01-23 Active
NEIL DAVID ECKERT RIPE VILLAGE STORES Director 2012-08-06 CURRENT 2012-08-06 Active
NEIL DAVID ECKERT NATURAL CAPITAL EXCHANGE LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
NEIL DAVID ECKERT CHALVINGTON MANAGEMENT LIMITED Director 2010-09-22 CURRENT 2010-09-22 Active
NEIL DAVID ECKERT AGGREGATED MICRO POWER LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active - Proposal to Strike off
NEIL DAVID ECKERT BOUTIQUE MODERN LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
NEIL DAVID ECKERT AMP ENERGY SERVICES LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
NEIL DAVID ECKERT CHALVINGTON BATTERIES LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
NEIL DAVID ECKERT WINGROVE HOUSE LIMITED Director 2008-06-03 CURRENT 2005-11-02 Active
NEIL DAVID ECKERT WHETSTONE PROPERTIES LIMITED Director 2008-04-18 CURRENT 1959-05-21 Active
NEIL DAVID ECKERT TITAN (SOUTH WEST) LIMITED Director 2003-11-01 CURRENT 2003-04-16 Active
NEIL DAVID ECKERT DESIGN TECHNOLOGY AND IRRIGATION LIMITED Director 1998-02-09 CURRENT 1998-02-09 Active - Proposal to Strike off
NEIL DAVID ECKERT CRICKET MANAGEMENT LIMITED Director 1995-08-24 CURRENT 1995-08-17 Active - Proposal to Strike off
NEIL DAVID ECKERT DESIGN TECHNOLOGY AND INNOVATION LIMITED Director 1994-12-01 CURRENT 1994-01-04 Active - Proposal to Strike off
NEIL DAVID ECKERT RIPE FOODS LIMITED Director 1994-08-17 CURRENT 1994-01-04 Active - Proposal to Strike off
MARK TARRY GSC 3 LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
MARK TARRY BILLINGTON BIOENERGY LIMITED Director 2017-10-31 CURRENT 2014-08-06 Active - Proposal to Strike off
MARK TARRY CORNERSTONE COGENERATION LIMITED Director 2017-08-16 CURRENT 2015-12-11 Active
MARK TARRY ASHFORD POWER LTD Director 2017-08-16 CURRENT 2014-07-04 Active
MARK TARRY BUDD'S POWER LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
MARK TARRY GSC 1 LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
MARK TARRY GSC 2 LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
MARK TARRY FOREST FUELS BOILER COMPANY LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
MARK TARRY PEL (FUEL) LIMITED Director 2016-12-19 CURRENT 2016-11-23 Active - Proposal to Strike off
MARK TARRY MIDLANDS WOOD FUEL LIMITED Director 2016-08-08 CURRENT 2003-10-21 Active - Proposal to Strike off
MARK TARRY ANGROVE HOUSE SOLARFIELD LIMITED Director 2016-06-10 CURRENT 2014-12-17 Active
MARK TARRY CAIRNHILL SOLARFIELD NO 2 LIMITED Director 2016-06-10 CURRENT 2015-04-02 Active
MARK TARRY SULHAMSTEAD SOLARFIELD LIMITED Director 2016-06-10 CURRENT 2015-05-27 Active - Proposal to Strike off
MARK TARRY GREEN MEADOW FARM SOLARFIELD LIMITED Director 2016-06-10 CURRENT 2014-12-17 Active - Proposal to Strike off
MARK TARRY LOWER HOUSE FARM SOLARFIELD LIMITED Director 2016-06-10 CURRENT 2014-12-17 Active
MARK TARRY NORTH WEST WOOD FUELS LIMITED Director 2016-03-30 CURRENT 2010-10-27 Active - Proposal to Strike off
MARK TARRY AMP BIOMASS FUEL LTD Director 2016-03-30 CURRENT 2006-03-09 Active
MARK TARRY AMP CLEAN ENERGY SERVICES HOLDINGS LIMITED Director 2016-03-30 CURRENT 2010-11-01 Active
MARK TARRY LAKES BIOMASS LIMITED Director 2016-03-30 CURRENT 2012-05-04 Active
MARK TARRY ANGLIA BIOFUELS LIMITED Director 2016-03-30 CURRENT 2015-09-17 Active
MARK TARRY SILVAPOWER LIMITED Director 2016-03-30 CURRENT 2004-03-22 Active - Proposal to Strike off
MARK TARRY ENGLISH WOOD FUELS LIMITED Director 2016-03-30 CURRENT 2008-05-09 Active - Proposal to Strike off
MARK TARRY BEHIND THE METER LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active - Proposal to Strike off
MARK TARRY STERIVERT LIMITED Director 2014-05-12 CURRENT 2010-07-05 Active - Proposal to Strike off
MARK TARRY AMP ENERGY SERVICES LIMITED Director 2014-05-12 CURRENT 2010-08-11 Active
MARK TARRY MATHIESON BIOMASS LIMITED Director 2014-05-12 CURRENT 2011-10-10 Active - Proposal to Strike off
MARK TARRY AGGREGATED MICRO POWER HOLDINGS LIMITED Director 2014-05-12 CURRENT 2013-01-23 Active
MARK TARRY AGGREGATED MICRO POWER LIMITED Director 2012-05-12 CURRENT 2010-09-01 Active - Proposal to Strike off
SIMON MATTHEW CROSBY KMS (EUROPE) LTD Company Secretary 2008-06-09 - 2009-09-25 RESIGNED 2003-08-20 Active
DANIEL ANTONIO AMARAL VIGARIO FOREST FUELS BOILER COMPANY LIMITED Director 2018-05-17 CURRENT 2017-03-28 Active
DANIEL ANTONIO AMARAL VIGARIO AMP BIOMASS FUEL LTD Director 2018-05-17 CURRENT 2006-03-09 Active
DANIEL ANTONIO AMARAL VIGARIO AGGREGATED MICRO POWER LIMITED Director 2018-05-17 CURRENT 2010-09-01 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO AMP CLEAN ENERGY SERVICES HOLDINGS LIMITED Director 2018-05-17 CURRENT 2010-11-01 Active
DANIEL ANTONIO AMARAL VIGARIO LAKES BIOMASS LIMITED Director 2018-05-17 CURRENT 2012-05-04 Active
DANIEL ANTONIO AMARAL VIGARIO BEHIND THE METER LIMITED Director 2018-05-17 CURRENT 2014-09-10 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO ANGLIA BIOFUELS LIMITED Director 2018-05-17 CURRENT 2015-09-17 Active
DANIEL ANTONIO AMARAL VIGARIO SILVAPOWER LIMITED Director 2018-05-17 CURRENT 2004-03-22 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO STERIVERT LIMITED Director 2018-05-17 CURRENT 2010-07-05 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO MIDLANDS WOOD FUEL LIMITED Director 2018-05-17 CURRENT 2003-10-21 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO ENGLISH WOOD FUELS LIMITED Director 2018-05-17 CURRENT 2008-05-09 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO MATHIESON BIOMASS LIMITED Director 2018-05-17 CURRENT 2011-10-10 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO PEL (FUEL) LIMITED Director 2018-05-17 CURRENT 2016-11-23 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO ECCLES GRID STABILITY LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
DANIEL ANTONIO AMARAL VIGARIO URBAN RESERVE (ASSETCO) LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
DANIEL ANTONIO AMARAL VIGARIO 3-16HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
DANIEL ANTONIO AMARAL VIGARIO DIAMONDS & ROSES LIMITED Director 2011-07-01 CURRENT 2008-06-13 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
2023-08-29FIRST GAZETTE notice for voluntary strike-off
2023-08-22Application to strike the company off the register
2023-03-07DIRECTOR APPOINTED MR BRUNO LEO NELLO BERARDELLI
2023-03-07DIRECTOR APPOINTED MR EDWARD WILLIAM LINTON SUMPTION
2022-11-18APPOINTMENT TERMINATED, DIRECTOR RICHARD CAREY MATHIESON BURRELL
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CAREY MATHIESON BURRELL
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-23RES15CHANGE OF COMPANY NAME 23/12/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-05-20TM02Termination of appointment of Lauren Paton on 2020-05-12
2020-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID ECKERT
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ANTONIO AMARAL VIGARIO
2019-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074421700001
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-05-17AP01DIRECTOR APPOINTED MR DANIEL ANTONIO AMARAL VIGARIO
2018-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/18 FROM C/O Lauren Paton 5 Clifford Street London W1S 2LG
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WICKINS
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-07AP01DIRECTOR APPOINTED MR RICHARD CAREY MATHIESON BURRELL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-07-27AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 074421700001
2016-03-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-24AR0117/11/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0117/11/14 ANNUAL RETURN FULL LIST
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD JOHN MORKILL BERRY
2014-12-01AP01DIRECTOR APPOINTED MR CHRISTOPHER WICKINS
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD JOHN MORKILL BERRY
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28AP01DIRECTOR APPOINTED MR MARK TARRY
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITTELL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-04AR0117/11/13 ANNUAL RETURN FULL LIST
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0117/11/12 ANNUAL RETURN FULL LIST
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID ECKERT / 01/09/2012
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 62 BISHOPSGATE LONDON EC2N 4AW UNITED KINGDOM
2012-07-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-15AR0117/11/11 FULL LIST
2011-02-08AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2010-11-29AP01DIRECTOR APPOINTED MR MATTHEW WHITTELL
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MORKILL BERRY / 29/11/2010
2010-11-29AP01DIRECTOR APPOINTED MR JOHN MORKILL BERRY
2010-11-25AP03SECRETARY APPOINTED MISS LAUREN PATON
2010-11-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to HIGHLAND WOOD 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 HIGHLAND WOOD ENERGY 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
2016-03-30 Outstanding WELBECK CAPITAL PARTNERS LLP
Creditors
Creditors Due Within One Year 2012-01-01 £ 6,209,125

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 HIGHLAND WOOD ENERGY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 2,463
Current Assets 2012-01-01 £ 87,909
Debtors 2012-01-01 £ 58,458
Fixed Assets 2012-01-01 £ 4,477,976
Shareholder Funds 2012-01-01 £ 1,627,391
Stocks Inventory 2012-01-01 £ 26,988
Tangible Fixed Assets 2012-01-01 £ 4,477,976

Debtors and other cash assets

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

Outgoings
Business Rates/Property Tax
No properties were found where HIGHLAND WOOD 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 HIGHLAND WOOD 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 HIGHLAND WOOD 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.