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

GOOD ENERGY GENERATION LIMITED

GOOD ENERGY, MONKTON PARK OFFICES, MONKTON PARK, CHIPPENHAM, WILTSHIRE, SN15 1GH,
Company Registration Number
02549857
Private Limited Company
Active

Company Overview

About Good Energy Generation Ltd
GOOD ENERGY GENERATION LIMITED was founded on 1990-10-18 and has its registered office in Chippenham. The organisation's status is listed as "Active". Good Energy Generation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GOOD ENERGY GENERATION LIMITED
 
Legal Registered Office
GOOD ENERGY, MONKTON PARK OFFICES
MONKTON PARK
CHIPPENHAM
WILTSHIRE
SN15 1GH
Other companies in SN15
 
Previous Names
MONKTON GENERATION LTD.10/07/2007
Filing Information
Company Number 02549857
Company ID Number 02549857
Date formed 1990-10-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts SMALL
Last Datalog update: 2023-08-06 11:15:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOOD ENERGY GENERATION 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 GOOD ENERGY GENERATION LIMITED

Current Directors
Officer Role Date Appointed
DENISE PATRICIA COCKREM
Director 2014-06-05
JULIET SARAH LOVEDY DAVENPORT
Director 2002-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WALLACE BROOKS
Director 2015-10-29 2017-04-07
DAVE MARTYN FORD
Director 2014-04-30 2015-09-21
GARRY JOHN PEAGAM
Director 2011-10-20 2014-04-30
NIGEL JOHN TRANAH
Company Secretary 2012-04-16 2013-11-29
ANGELA NEWMAN
Company Secretary 2010-10-20 2012-04-16
JOHN ERNEST SELLERS
Director 2002-12-23 2011-06-28
MARK HOPKINS
Company Secretary 2010-03-11 2010-10-20
JONATHAN GEORGE FAIRCHILD
Company Secretary 2006-05-01 2010-03-11
JONATHAN GEORGE FAIRCHILD
Director 2010-01-06 2010-03-11
OVALSEC LIMITED
Nominated Secretary 2002-12-23 2006-05-01
JEREMY PAUL EDWARDS
Company Secretary 1991-10-18 2002-12-23
CORONY JANE EDWARDS
Director 1991-10-18 2002-12-23
JEREMY PAUL EDWARDS
Director 1991-10-18 2002-12-23
MARTIN JOHN EDWARDS
Director 1991-10-18 2002-12-23
PETER DIXON EDWARDS
Director 1991-10-18 2002-12-23
PHILIPPA RUTH ELIZABETH EDWARDS
Director 1991-10-18 2002-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE PATRICIA COCKREM SKIPTON GROUP HOLDINGS LIMITED Director 2015-09-01 CURRENT 2000-12-20 Active
DENISE PATRICIA COCKREM DELABOLE WINDFARM LIMITED Director 2014-06-27 CURRENT 2009-05-29 Active
DENISE PATRICIA COCKREM GOOD ENERGY GROUP PLC Director 2014-05-01 CURRENT 2000-05-24 Active
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO. 25) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO. 27) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO. 26) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO. 28) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO. 29) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT RENEWABLE ENERGY ASSETS LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
JULIET SARAH LOVEDY DAVENPORT RENEWABLE ENERGY HOLD CO LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
JULIET SARAH LOVEDY DAVENPORT LLANGYFELACH COMMUNITY SOLAR FARM C.I.C. Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.21) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.12) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.15) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.20) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.14) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT WORMINSTER DOWN SOMERSET COMMUNITY SOLAR FARM C.I.C. Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY TIDAL LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.16) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.17) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.22) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.1) LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.8) LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.3) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.6) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.4) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.9) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.10) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.5) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.7) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Liquidation
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY CEDAR WINDFARM LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO. 30) LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT CREATHORNE FARM SOLAR PARK LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
JULIET SARAH LOVEDY DAVENPORT ROOK WOOD SOLAR PARK LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
JULIET SARAH LOVEDY DAVENPORT LOWER END FARM SOLAR PARK LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active
JULIET SARAH LOVEDY DAVENPORT CROSS ROAD PLANTATION SOLAR PARK LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
JULIET SARAH LOVEDY DAVENPORT CORE BRYNWHILACH LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO. 24) LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY MAPPERTON SOLAR PARK (007) LIMITED Director 2013-05-15 CURRENT 2013-05-15 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT WOOLBRIDGE SOLAR PARK LIMITED Director 2013-05-15 CURRENT 2013-05-15 Active
JULIET SARAH LOVEDY DAVENPORT CARLOGGAS SOLAR PARK LIMITED Director 2013-05-15 CURRENT 2013-05-15 Active
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY LANYON SOLAR PARK (011) LIMITED Director 2013-05-15 CURRENT 2013-05-15 Liquidation
JULIET SARAH LOVEDY DAVENPORT HAMPOLE WINDFARM LIMITED Director 2013-03-22 CURRENT 2012-11-29 Active
JULIET SARAH LOVEDY DAVENPORT DELABOLE WINDFARM LIMITED Director 2012-06-18 CURRENT 2009-05-29 Active
JULIET SARAH LOVEDY DAVENPORT HOMEGROWN ENERGY LTD Director 2010-06-01 CURRENT 2010-06-01 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY GAS LIMITED Director 2008-02-08 CURRENT 2005-07-06 Active
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY LIMITED Director 2000-06-15 CURRENT 1999-12-21 Active
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY GROUP PLC Director 2000-06-07 CURRENT 2000-05-24 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
2023-10-20DIRECTOR APPOINTED MRS FRANCOISE WOODWARD
2023-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-13CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-20CH01Director's details changed for Mr Rupert Sanderson on 2021-02-05
2022-06-24PSC05Change of details for Good Energy Group Plc as a person with significant control on 2021-02-11
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025498570003
2021-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIET SARAH LOVEDY DAVENPORT
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-07AP01DIRECTOR APPOINTED MR NIGEL DAVID POCKLINGTON
2021-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/21 FROM Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE
2021-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-04-03AP01DIRECTOR APPOINTED MR RUPERT SANDERSON
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD ROSSER
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-07DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DENISE PATRICIA COCKREM
2018-04-06AP01DIRECTOR APPOINTED MR STEPHEN LLOYD ROSSER
2017-11-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 146.61
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALLACE BROOKS
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 146.61
2016-06-27AR0131/05/16 ANNUAL RETURN FULL LIST
2016-01-15ANNOTATIONClarification
2016-01-15RP04
2015-10-30AP01DIRECTOR APPOINTED MR DAVID WALLACE BROOKS
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVE MARTYN FORD
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 146.61
2015-06-05AR0131/05/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-24CH01Director's details changed for Mr Dave Martyn Ford on 2014-07-23
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 146.61
2014-06-11AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-05AP01DIRECTOR APPOINTED MRS DENISE PATRICIA COCKREM
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GARRY PEAGAM
2014-05-02AP01DIRECTOR APPOINTED MR DAVE MARTYN FORD
2013-11-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL TRANAH
2013-10-18AR0118/10/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 025498570003
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 025498570001
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 025498570002
2013-01-14AUDAUDITOR'S RESIGNATION
2012-12-13AUDAUDITOR'S RESIGNATION
2012-11-07AR0118/10/12 FULL LIST
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET SARAH LOVEDY DAVENPORT / 17/07/2012
2012-07-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL TRANAH / 17/07/2012
2012-04-17AP03SECRETARY APPOINTED MR NIGEL TRANAH
2012-04-17TM02APPOINTMENT TERMINATED, SECRETARY ANGELA NEWMAN
2011-11-14AR0118/10/11 FULL LIST
2011-10-20AP01DIRECTOR APPOINTED MR GARRY JOHN PEAGAM
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SELLERS
2010-10-21AR0118/10/10 FULL LIST
2010-10-20AP03SECRETARY APPOINTED MISS ANGELA NEWMAN
2010-10-20TM02APPOINTMENT TERMINATED, SECRETARY MARK HOPKINS
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AP03SECRETARY APPOINTED MR MARK HOPKINS
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN FAIRCHILD
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FAIRCHILD
2010-02-10AP01DIRECTOR APPOINTED JONATHAN GEORGE FAIRCHILD
2009-11-16AR0118/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST SELLERS / 02/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET SARAH LOVEDAY DAVENPORT / 02/10/2009
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-11363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-10363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10CERTNMCOMPANY NAME CHANGED MONKTON GENERATION LTD. CERTIFICATE ISSUED ON 10/07/07
2006-10-30363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-07-21288cSECRETARY'S PARTICULARS CHANGED
2006-07-21288cSECRETARY'S PARTICULARS CHANGED
2006-07-21288cSECRETARY'S PARTICULARS CHANGED
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-24288aNEW SECRETARY APPOINTED
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG
2006-05-18288bSECRETARY RESIGNED
2005-10-19363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-06-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-09363aRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-06-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-07363aRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-10-03288bDIRECTOR RESIGNED
2003-10-03288bDIRECTOR RESIGNED
2003-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-11CERTNMCOMPANY NAME CHANGED BONDCO NO.45 LIMITED CERTIFICATE ISSUED ON 11/02/03
2003-02-10225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2003-01-30288bDIRECTOR RESIGNED
2003-01-30288bDIRECTOR RESIGNED
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 GOOD ENERGY GENERATION 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 GOOD ENERGY GENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-15 Outstanding LLOYDS TSB BANK PLC
2013-05-11 Outstanding LLOYDS TSB BANK PLC
2013-05-11 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GOOD ENERGY GENERATION LIMITED

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

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GOOD ENERGY GENERATION 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 GOOD ENERGY GENERATION 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 GOOD ENERGY GENERATION 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.