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

BOWMORE ENERGY LIMITED

ONE, GLASS WHARF, BRISTOL, BS2 0ZX,
Company Registration Number
07633841
Private Limited Company
Active

Company Overview

About Bowmore Energy Ltd
BOWMORE ENERGY LIMITED was founded on 2011-05-13 and has its registered office in Bristol. The organisation's status is listed as "Active". Bowmore Energy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOWMORE ENERGY LIMITED
 
Legal Registered Office
ONE
GLASS WHARF
BRISTOL
BS2 0ZX
Other companies in WC2E
 
Previous Names
FORSA ENERGY LIMITED04/11/2020
VELOCITA ENERGY DEVELOPMENTS LIMITED22/09/2017
Filing Information
Company Number 07633841
Company ID Number 07633841
Date formed 2011-05-13
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 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 09:08:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWMORE 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.
Companies with same name BOWMORE ENERGY LIMITED
The following companies were found which have the same name as BOWMORE ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOWMORE ENERGY 2 LIMITED One Glass Wharf Bristol BS2 0ZX Active - Proposal to Strike off Company formed on the 2017-08-10

Company Officers of BOWMORE ENERGY LIMITED

Current Directors
Officer Role Date Appointed
JULIE COYLE
Company Secretary 2014-06-10
ALAN GEORGE BAKER
Director 2012-07-27
ROBIN JOSEPH ALEXANDER DUGGAN
Director 2011-06-20
NATASHA CAROLINE FOWLIE
Director 2014-12-08
CHRISTOPHER BARTON HUNT
Director 2011-05-13
JORIS REINIER MATTHEUS RADEMAKERS
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM LEE
Director 2011-05-13 2017-06-26
STEPHEN SCHAEFER
Director 2011-06-20 2015-07-31
ALFREDO MARTI
Director 2011-05-13 2014-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GEORGE BAKER FORSA ENERGY (FRANCE) LIMITED Director 2016-04-08 CURRENT 2012-08-14 Active - Proposal to Strike off
ALAN GEORGE BAKER GLENMUCKLOCH PUMPED STORAGE HYDRO LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
ALAN GEORGE BAKER GILSTON HILL WINDFARM LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
ALAN GEORGE BAKER ABERCROMBY POWER LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
ALAN GEORGE BAKER WHITELAW BRAE WINDFARM LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active
ALAN GEORGE BAKER BAYWA R.E. UK (DEVELOPMENTS) LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
ALAN GEORGE BAKER VELOCITA ENERGY DEVELOPMENTS (MAERDY) LIMITED Director 2013-01-14 CURRENT 2011-10-14 Dissolved 2018-05-22
ALAN GEORGE BAKER LION HILL WINDFARM LIMITED Director 2012-02-21 CURRENT 2012-02-21 Dissolved 2017-12-12
ALAN GEORGE BAKER CROOKEDSTANE WINDFARM LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
ALAN GEORGE BAKER DRUIM LEATHANN WINDFARM LIMITED Director 2012-01-09 CURRENT 2012-01-09 Active
ALAN GEORGE BAKER CORSEBANK WINDFARM LIMITED Director 2011-07-11 CURRENT 2011-07-11 Active
ALAN GEORGE BAKER SORBIE WINDFARM LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active - Proposal to Strike off
ALAN GEORGE BAKER INVERCLYDE WINDFARM LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active
ALAN GEORGE BAKER BAYWA R.E. (ENERGY SERVICES) UK LIMITED Director 2010-04-06 CURRENT 2009-10-30 Active - Proposal to Strike off
ALAN GEORGE BAKER LOCH HILL WINDFARM (SCOTLAND) LIMITED Director 2010-04-06 CURRENT 2009-08-07 Active
JORIS REINIER MATTHEUS RADEMAKERS FORSA ENERGY GAS ACQUISITIONS HOLDCO 3 LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
JORIS REINIER MATTHEUS RADEMAKERS FORSA ENERGY GAS ACQUISITIONS HOLDCO 2 LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
JORIS REINIER MATTHEUS RADEMAKERS FORSA ENERGY GAS ACQUISITIONS HOLDCO 1 LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
JORIS REINIER MATTHEUS RADEMAKERS FORSA ENERGY GAS ACQUISITIONS LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JORIS REINIER MATTHEUS RADEMAKERS BERYL STREET GENERATION LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
JORIS REINIER MATTHEUS RADEMAKERS HARELAW GENERATION LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
JORIS REINIER MATTHEUS RADEMAKERS SPANGO GENERATION LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
JORIS REINIER MATTHEUS RADEMAKERS ERSKINE GENERATION LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
JORIS REINIER MATTHEUS RADEMAKERS DRUMCROSS GENERATION LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
JORIS REINIER MATTHEUS RADEMAKERS LEVEN GENERATION LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
JORIS REINIER MATTHEUS RADEMAKERS FORSA ENERGY (ERSKINE) HOLDINGS LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
JORIS REINIER MATTHEUS RADEMAKERS FORSA ENERGY (DRUMCROSS) HOLDINGS LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
JORIS REINIER MATTHEUS RADEMAKERS BLACK SHED GENERATION LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
JORIS REINIER MATTHEUS RADEMAKERS FORSA ENERGY (BERYL STREET) HOLDINGS LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
JORIS REINIER MATTHEUS RADEMAKERS FORSA ENERGY (SPANGO) HOLDINGS LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
JORIS REINIER MATTHEUS RADEMAKERS FORSA ENERGY GAS ACQUISITIONS HOLDCO 4 LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
JORIS REINIER MATTHEUS RADEMAKERS FORSA ENERGY GAS HOLDINGS LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
JORIS REINIER MATTHEUS RADEMAKERS FORSA ENERGY CM HOLDINGS LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
JORIS REINIER MATTHEUS RADEMAKERS BOWMORE ENERGY 2 LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
JORIS REINIER MATTHEUS RADEMAKERS FORSA ENERGY (FRANCE) LIMITED Director 2016-10-31 CURRENT 2012-08-14 Active - Proposal to Strike off
JORIS REINIER MATTHEUS RADEMAKERS BAYWA R.E. UK (DEVELOPMENTS) LIMITED Director 2016-07-14 CURRENT 2013-02-01 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
2023-10-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2022-10-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-03-15SH06Cancellation of shares. Statement of capital on 2022-03-09 USD 3,839,625.33
2022-03-09SH19Statement of capital on 2022-03-09 USD 3,839,625.33
2022-03-09SH20Statement by Directors
2022-03-09CAP-SSSolvency Statement dated 08/03/22
2022-03-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-29SH02Statement of capital on 2021-11-16 USD6,386,949.85
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA CAROLINE FOWLIE
2021-08-12CH01Director's details changed for Mr Joris Reinier Mattheus Rademakers on 2021-07-28
2021-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JOSEPH ALEXANDER DUGGAN
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARTON HUNT
2020-12-01SH02Statement of capital on 2020-11-16 USD6,602,549.78
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM 1st Floor 17 Slingsby Place London WC2E 9AB
2020-11-04RES15CHANGE OF COMPANY NAME 04/11/20
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-18CH01Director's details changed for Mr Alan George Baker on 2020-08-18
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-03-31SH0126/03/20 STATEMENT OF CAPITAL USD 42906938.42
2019-08-05CH01Director's details changed for Mr Alan George Baker on 2019-08-05
2019-06-17CH01Director's details changed for Mr Joris Reinier Mattheus Rademakers on 2019-06-15
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-05-15CH01Director's details changed for Robin Joseph Alexander Duggan on 2019-05-01
2019-05-15CH01Director's details changed for Robin Joseph Alexander Duggan on 2019-05-01
2019-05-14CH01Director's details changed for Ms Natasha Caroline Fowlie on 2019-05-01
2019-05-14CH01Director's details changed for Ms Natasha Caroline Fowlie on 2019-05-01
2019-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-29CH01Director's details changed for Mr Joris Reinier Mattheus Rademakers on 2019-03-01
2018-12-17TM02Termination of appointment of Julie Coyle on 2018-05-10
2018-09-17SH0110/09/18 STATEMENT OF CAPITAL USD 281008.06
2018-06-29SH02Statement of capital on 2017-06-19 USD281,005.07
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;USD 281005.07
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MATHEW LEUSCHEN
2018-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE FERNAND LAPEYRE JR.
2018-03-09PSC09Withdrawal of a person with significant control statement on 2018-03-09
2017-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-29AP01DIRECTOR APPOINTED MR JORIS REINIER MATTHEUS RADEMAKERS
2017-09-22RES15CHANGE OF COMPANY NAME 22/09/17
2017-09-22CERTNMCOMPANY NAME CHANGED VELOCITA ENERGY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/09/17
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM LEE
2017-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;USD 28847814.9
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-19CH01Director's details changed for Mr Alan George Baker on 2017-05-01
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;USD 28847814.9
2016-06-09AR0113/05/16 ANNUAL RETURN FULL LIST
2016-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-14RES01ADOPT ARTICLES 16/12/2015
2015-10-19SH0224/09/15 STATEMENT OF CAPITAL USD 71698028.15
2015-10-16RES16REDEMPTION OF SHARES 19/08/2015
2015-09-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-09-22RES01ADOPT ARTICLES 19/08/2015
2015-09-17SH30DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCHAEFER
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;USD 71459173.6;USD 238854.55
2015-06-10AR0113/05/15 FULL LIST
2015-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-23RES01ADOPT ARTICLES 05/02/2015
2014-12-10AP01DIRECTOR APPOINTED MS NATASHA CAROLINE FOWLIE
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ALFREDO MARTI
2014-10-10AUDAUDITOR'S RESIGNATION
2014-06-25AP03SECRETARY APPOINTED MRS JULIE COYLE
2014-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;USD 238854.55;USD 71459173.6
2014-06-10AR0113/05/14 FULL LIST
2013-07-12SH0111/07/13 STATEMENT OF CAPITAL USD 71698028.15
2013-07-12SH0111/07/13 STATEMENT OF CAPITAL USD 238854.55 11/07/13 STATEMENT OF CAPITAL USD 71459173.6
2013-07-11SH0111/07/13 STATEMENT OF CAPITAL USD 185228.63 11/07/13 STATEMENT OF CAPITAL USD 55425023.52
2013-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0113/05/13 FULL LIST
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 22 LONG ACRE LONDON WC2E 9LY UNITED KINGDOM
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-15ANNOTATIONReplacement
2012-09-27SH0127/09/2012 STATEMENT OF CAPITAL USD 55600788.75
2012-08-08AP01DIRECTOR APPOINTED ALAN GEORGE BAKER
2012-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0113/05/12 FULL LIST
2012-04-11SH0110/04/12 STATEMENT OF CAPITAL USD 41247256.46
2011-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-08RES01ADOPT ARTICLES 31/05/2011
2011-11-08RES13RE DENOMINATE SHARES TO USD 1.63 - SUB DIV TO USD 163 @ 0.01 31/05/2011
2011-10-18AA01CURRSHO FROM 31/05/2012 TO 31/12/2011
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM RIVERSTONE EUROPE LLP 3 BURLINGTON GARDENS LONDON W1S 3EP UNITED KINGDOM
2011-06-22AP01DIRECTOR APPOINTED STEPHEN SCHAEFER
2011-06-22AP01DIRECTOR APPOINTED ROBIN JOSEPH ALEXANDER DUGGAN
2011-06-14SH02SUB-DIVISION 31/05/11
2011-06-14SH1431/05/11 STATEMENT OF CAPITAL USD 1.63
2011-06-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-14SH0131/05/11 STATEMENT OF CAPITAL USD 16509707.51
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFREDO MARTI / 13/05/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM LEE / 13/05/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARTON HUNT / 13/05/2011
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 3 BURLINGTON GARDENS LONDON W1S 3EP UNITED KINGDOM
2011-05-13NEWINCCERTIFICATE 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

42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications

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 BOWMORE 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 BOWMORE 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
RENT DEPOSIT DEED 2012-10-18 Satisfied LONGMARTIN PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of BOWMORE ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOWMORE ENERGY LIMITED
Trademarks
We have not found any records of BOWMORE ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWMORE 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 BOWMORE ENERGY LIMITED are:

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