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

DERWENT COGENERATION LIMITED

6TH FLOOR, RADCLIFFE HOUSE, BLENHEIM COURT, SOLIHULL, B91 2AA,
Company Registration Number
02650621
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Derwent Cogeneration Ltd
DERWENT COGENERATION LIMITED was founded on 1991-10-02 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". Derwent Cogeneration 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
DERWENT COGENERATION LIMITED
 
Legal Registered Office
6TH FLOOR, RADCLIFFE HOUSE
BLENHEIM COURT
SOLIHULL
B91 2AA
Other companies in DE21
 
Filing Information
Company Number 02650621
Company ID Number 02650621
Date formed 1991-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 30/09/2020
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB563045749  
Last Datalog update: 2021-01-06 21:44:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERWENT COGENERATION 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 DERWENT COGENERATION LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOSEPH MOUNTFORD
Company Secretary 2018-06-19
JONATHAN PETER ADDIS
Director 2018-06-19
NAUMAN AHMAD
Director 2018-06-19
STEPHEN CHRISTOPHER HANDS
Director 2018-06-19
SRIRAM NARAYANAN
Director 2018-06-19
SAM KIERON WITHER
Director 2018-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY FAIRBAIRN
Company Secretary 2015-03-03 2018-06-19
JOHN ANTHONY DOWNES
Director 2006-10-30 2018-06-19
RICHARD PETER ESCOTT
Director 2015-03-19 2018-06-19
ANDREW WILSON GARNER
Director 2015-05-07 2018-06-19
HIROMU KAYAMORI
Director 2017-11-17 2018-06-19
JOHN HENRY REID
Company Secretary 2002-09-25 2015-03-03
PETER HILL DOBSON
Director 2005-04-16 2014-09-23
HIROYUKI KOGA
Director 2011-02-28 2014-07-04
MASAAKI FURUKAWA
Director 2009-02-03 2010-12-01
MAKOTO ICHIKAWA
Director 2006-03-01 2008-06-26
JOHN SEATON BUIST
Director 1998-07-10 2007-01-19
RICHARD INNES JOHN GRAY
Director 2002-12-03 2007-01-19
PHILIP JOHN EDGINGTON
Director 2002-12-03 2004-12-16
RICHARD JOHN HEMMINGS
Director 1996-08-16 2004-12-16
DAVID FRANKLAND
Director 2000-03-28 2003-03-21
JOHN ALLAN BEDNALL
Director 1992-10-02 2002-12-03
PERRY JOSEPH POWER
Company Secretary 2001-11-23 2002-09-25
JULIE ELIZABETH THURSTON SHELVEY
Company Secretary 2000-03-28 2001-11-13
GRAYS INN SECRETARIES LIMITED
Company Secretary 1996-03-22 2000-03-28
MICHAEL LANE
Director 1992-10-02 1998-07-10
JAMES MICHAEL AUSTELL
Director 1993-11-01 1996-08-15
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1992-10-02 1996-03-22
NEIL PATERSON GRIMSTONE
Director 1993-11-01 1995-08-14
JAMES HART
Director 1994-09-30 1995-07-20
STEPHEN PHILLIP BARRETT
Director 1992-10-02 1994-04-22
JAMES MICHAEL AUSTELL
Director 1992-10-02 1993-11-01
JAMES HART
Director 1993-05-06 1993-09-27
STEPHEN GARETH BRETT
Director 1992-10-02 1993-09-17
JANET HELEN CURSI
Director 1992-10-02 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAUMAN AHMAD DISTRICT ENERGY LIMITED Director 2018-05-31 CURRENT 1989-03-16 Active - Proposal to Strike off
NAUMAN AHMAD UK POWER RESERVE LIMITED Director 2018-05-31 CURRENT 2010-09-23 Active
NAUMAN AHMAD UK POWER RESERVE (MONCKTON ROAD) LIMITED Director 2018-05-31 CURRENT 2010-11-16 Active
NAUMAN AHMAD UK POWER RESERVE (ASFORDBY) LIMITED Director 2018-05-31 CURRENT 2011-04-28 Active
NAUMAN AHMAD UK POWER RESERVE (ST HELENS) LIMITED Director 2018-05-31 CURRENT 2011-06-22 Active - Proposal to Strike off
NAUMAN AHMAD UK POWER RESERVE (STYAL ROAD) LIMITED Director 2018-05-31 CURRENT 2011-07-04 Active - Proposal to Strike off
NAUMAN AHMAD UK POWER RESERVE (LTC) LIMITED Director 2018-05-31 CURRENT 2011-09-08 Active - Proposal to Strike off
NAUMAN AHMAD UK POWER RESERVE (SOUTH CORNELLY) LIMITED Director 2018-05-31 CURRENT 2012-01-25 Active - Proposal to Strike off
NAUMAN AHMAD UK CAPACITY RESERVE LIMITED Director 2018-05-31 CURRENT 2014-07-29 Active
NAUMAN AHMAD UK STRATEGIC RESERVE LIMITED Director 2018-05-31 CURRENT 2015-05-13 Active - Proposal to Strike off
NAUMAN AHMAD REPONO HOLDCO 2 LIMITED Director 2018-05-31 CURRENT 2015-10-27 Active - Proposal to Strike off
NAUMAN AHMAD REPONO BIDCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
NAUMAN AHMAD REPONO CM HOLDCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
NAUMAN AHMAD UK ENERGY RESERVE LIMITED Director 2018-05-31 CURRENT 2016-07-04 Active
NAUMAN AHMAD SIGBAT B LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
NAUMAN AHMAD SIGBAT D LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
NAUMAN AHMAD SIGBAT K LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
NAUMAN AHMAD SIGBAT H LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
NAUMAN AHMAD SIGBAT L LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
NAUMAN AHMAD GB DEVELOPERS LIMITED Director 2018-05-31 CURRENT 2002-07-09 Active
NAUMAN AHMAD STALLINGBOROUGH PROPERTIES LIMITED Director 2018-05-31 CURRENT 2009-02-04 Active
NAUMAN AHMAD UK POWER RESERVE (TRUMFLEET) LTD Director 2018-05-31 CURRENT 2009-08-28 Active
NAUMAN AHMAD REPONO HOLDCO 1 LIMITED Director 2018-05-31 CURRENT 2015-10-27 Active
NAUMAN AHMAD REPONO MIDCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
NAUMAN AHMAD REPONO INTERCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
NAUMAN AHMAD SEMBCORP ENERGY UK LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
STEPHEN CHRISTOPHER HANDS DISTRICT ENERGY LIMITED Director 2018-05-31 CURRENT 1989-03-16 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS UK POWER RESERVE LIMITED Director 2018-05-31 CURRENT 2010-09-23 Active
STEPHEN CHRISTOPHER HANDS UK POWER RESERVE (MONCKTON ROAD) LIMITED Director 2018-05-31 CURRENT 2010-11-16 Active
STEPHEN CHRISTOPHER HANDS UK POWER RESERVE (ASFORDBY) LIMITED Director 2018-05-31 CURRENT 2011-04-28 Active
STEPHEN CHRISTOPHER HANDS UK POWER RESERVE (ST HELENS) LIMITED Director 2018-05-31 CURRENT 2011-06-22 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS UK POWER RESERVE (STYAL ROAD) LIMITED Director 2018-05-31 CURRENT 2011-07-04 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS UK POWER RESERVE (LTC) LIMITED Director 2018-05-31 CURRENT 2011-09-08 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS UK POWER RESERVE (SOUTH CORNELLY) LIMITED Director 2018-05-31 CURRENT 2012-01-25 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS UK CAPACITY RESERVE LIMITED Director 2018-05-31 CURRENT 2014-07-29 Active
STEPHEN CHRISTOPHER HANDS UK STRATEGIC RESERVE LIMITED Director 2018-05-31 CURRENT 2015-05-13 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS REPONO HOLDCO 2 LIMITED Director 2018-05-31 CURRENT 2015-10-27 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS REPONO BIDCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS REPONO CM HOLDCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS UK ENERGY RESERVE LIMITED Director 2018-05-31 CURRENT 2016-07-04 Active
STEPHEN CHRISTOPHER HANDS SIGBAT B LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS SIGBAT D LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS SIGBAT K LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS SIGBAT H LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS SIGBAT L LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS GB DEVELOPERS LIMITED Director 2018-05-31 CURRENT 2002-07-09 Active
STEPHEN CHRISTOPHER HANDS STALLINGBOROUGH PROPERTIES LIMITED Director 2018-05-31 CURRENT 2009-02-04 Active
STEPHEN CHRISTOPHER HANDS UK POWER RESERVE (TRUMFLEET) LTD Director 2018-05-31 CURRENT 2009-08-28 Active
STEPHEN CHRISTOPHER HANDS REPONO MIDCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS REPONO INTERCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS WILTON ENERGY LIMITED Director 2016-02-05 CURRENT 2002-10-09 Active
STEPHEN CHRISTOPHER HANDS SEMBCORP UTILITIES (UK) LIMITED Director 2016-02-05 CURRENT 2003-01-14 Active
STEPHEN CHRISTOPHER HANDS MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD Director 2016-02-05 CURRENT 2012-03-09 Active
STEPHEN CHRISTOPHER HANDS MERSEYSIDE ENERGY RECOVERY LTD Director 2016-02-05 CURRENT 2012-04-17 Active
SRIRAM NARAYANAN DISTRICT ENERGY LIMITED Director 2018-05-31 CURRENT 1989-03-16 Active - Proposal to Strike off
SRIRAM NARAYANAN UK POWER RESERVE LIMITED Director 2018-05-31 CURRENT 2010-09-23 Active
SRIRAM NARAYANAN UK POWER RESERVE (MONCKTON ROAD) LIMITED Director 2018-05-31 CURRENT 2010-11-16 Active
SRIRAM NARAYANAN UK POWER RESERVE (ASFORDBY) LIMITED Director 2018-05-31 CURRENT 2011-04-28 Active
SRIRAM NARAYANAN UK POWER RESERVE (ST HELENS) LIMITED Director 2018-05-31 CURRENT 2011-06-22 Active - Proposal to Strike off
SRIRAM NARAYANAN UK POWER RESERVE (STYAL ROAD) LIMITED Director 2018-05-31 CURRENT 2011-07-04 Active - Proposal to Strike off
SRIRAM NARAYANAN UK POWER RESERVE (LTC) LIMITED Director 2018-05-31 CURRENT 2011-09-08 Active - Proposal to Strike off
SRIRAM NARAYANAN UK POWER RESERVE (SOUTH CORNELLY) LIMITED Director 2018-05-31 CURRENT 2012-01-25 Active - Proposal to Strike off
SRIRAM NARAYANAN UK CAPACITY RESERVE LIMITED Director 2018-05-31 CURRENT 2014-07-29 Active
SRIRAM NARAYANAN UK STRATEGIC RESERVE LIMITED Director 2018-05-31 CURRENT 2015-05-13 Active - Proposal to Strike off
SRIRAM NARAYANAN REPONO HOLDCO 2 LIMITED Director 2018-05-31 CURRENT 2015-10-27 Active - Proposal to Strike off
SRIRAM NARAYANAN REPONO BIDCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
SRIRAM NARAYANAN REPONO CM HOLDCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
SRIRAM NARAYANAN UK ENERGY RESERVE LIMITED Director 2018-05-31 CURRENT 2016-07-04 Active
SRIRAM NARAYANAN SIGBAT B LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
SRIRAM NARAYANAN SIGBAT D LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
SRIRAM NARAYANAN SIGBAT K LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
SRIRAM NARAYANAN SIGBAT H LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
SRIRAM NARAYANAN SIGBAT L LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
SRIRAM NARAYANAN GB DEVELOPERS LIMITED Director 2018-05-31 CURRENT 2002-07-09 Active
SRIRAM NARAYANAN STALLINGBOROUGH PROPERTIES LIMITED Director 2018-05-31 CURRENT 2009-02-04 Active
SRIRAM NARAYANAN UK POWER RESERVE (TRUMFLEET) LTD Director 2018-05-31 CURRENT 2009-08-28 Active
SRIRAM NARAYANAN REPONO HOLDCO 1 LIMITED Director 2018-05-31 CURRENT 2015-10-27 Active
SRIRAM NARAYANAN REPONO MIDCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
SRIRAM NARAYANAN REPONO INTERCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
SRIRAM NARAYANAN SEMBCORP ENERGY UK LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
SAM KIERON WITHER SIGBAT B LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
SAM KIERON WITHER SIGBAT D LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
SAM KIERON WITHER SIGBAT K LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
SAM KIERON WITHER SIGBAT H LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
SAM KIERON WITHER SIGBAT L LIMITED Director 2018-04-06 CURRENT 2018-04-06 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
2021-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-17SH20Statement by Directors
2020-12-17SH19Statement of capital on 2020-12-17 GBP 1
2020-12-17CAP-SSSolvency Statement dated 13/11/20
2020-12-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILES SCRIMSHAW
2020-08-03AP01DIRECTOR APPOINTED MR ANDREW ROBERT KOSS
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NAUMAN AHMAD
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-12-09AP01DIRECTOR APPOINTED MATTHEW GILES SCRIMSHAW
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SAM KIERON WITHER
2019-11-14AD03Registers moved to registered inspection location of Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS
2019-11-14AD02Register inspection address changed to Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID TOMLINSON
2019-09-13AA01Current accounting period extended from 31/12/18 TO 30/09/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA United Kingdom
2019-04-18AP03Appointment of Mr Stephen Christopher Hands as company secretary on 2019-04-01
2019-04-17TM02Termination of appointment of Andrew Joseph Mountford on 2019-04-01
2019-04-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-02-15AP01DIRECTOR APPOINTED MR PAUL TOMLINSON
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER ADDIS
2018-09-13RES01ADOPT ARTICLES 13/09/18
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM No.1 Forbury Place 43 Forbury Road Reading RG1 3JH United Kingdom
2018-08-07PSC02Notification of Uk Utility Reserve Limited as a person with significant control on 2018-06-19
2018-08-07PSC07CESSATION OF IPM ENERGY COMPANY (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-07-02AP01DIRECTOR APPOINTED MR JONATHAN PETER ADDIS
2018-06-29AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-06-29AP03Appointment of Mr Andrew Joseph Mountford as company secretary on 2018-06-19
2018-06-29TM02Termination of appointment of Sally Fairbairn on 2018-06-19
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SHANLEY
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POULSON
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IWAN MORGAN
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTEO MAINO
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR HIROMU KAYAMORI
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GARNER
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ESCOTT
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNES
2018-06-29AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER HANDS
2018-06-29AP01DIRECTOR APPOINTED MR SRIRAM NARAYANAN
2018-06-29AP01DIRECTOR APPOINTED MR NAUMAN AHMAD
2018-06-29AP01DIRECTOR APPOINTED MR SAM KIERON WITHER
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-17AP01DIRECTOR APPOINTED HIROMU KAYAMORI
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RO OKANIWA
2017-10-02PSC05PSC'S CHANGE OF PARTICULARS / SSE GENERATION LIMITED / 02/10/2017
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 55 VASTERN ROAD READING BERKSHIRE RG1 8BU
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPM ENERGY COMPANY (UK) LIMITED
2017-06-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SSE GENERATION LIMITED
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 5000
2016-06-24AR0124/06/16 FULL LIST
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WARDEN
2016-04-21AP01DIRECTOR APPOINTED MR MATTEO MARIA MAINO
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 5000
2015-10-16AR0126/09/15 FULL LIST
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOBSON
2015-05-21AP01DIRECTOR APPOINTED ANDREW WILSON GARNER
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEICH
2015-05-21AP01DIRECTOR APPOINTED CLIVE JOHN WARDEN
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER ESCOTT / 29/04/2015
2015-04-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-03-19AP01DIRECTOR APPOINTED RICHARD PETER ESCOTT
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 1 HOLME LANE SPONDON DERBY DERBYSHIRE DE21 7BP
2015-03-03AP03SECRETARY APPOINTED SALLY FAIRBAIRN
2015-03-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN REID
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-28AR0126/09/14 FULL LIST
2014-10-28AP01DIRECTOR APPOINTED RO OKANIWA
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MASASHI SUGIZAGI
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR HIROYUKI KOGA
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 5000
2013-11-20AR0126/09/13 FULL LIST
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY DOWNES / 06/11/2012
2012-11-06AR0126/09/12 FULL LIST
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-08AR0126/09/11 FULL LIST
2011-11-08AP01DIRECTOR APPOINTED MR MASASHI SUGIZAGI
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR TORU TAKAHASHI
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-08AP01DIRECTOR APPOINTED MR HIROYUKI KOGA
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 08/04/2011
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MASASHI SUGIZAKI
2011-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-02-09AP01DIRECTOR APPOINTED MR MASASHI SUGIZAKI
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MASAAKI FURUKAWA
2010-10-21AR0126/09/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SHANLEY / 26/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN POULSON / 26/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY DOWNES / 26/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HILL DOBSON / 26/09/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IWAN REES MORGAN / 14/04/2010
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-09AR0126/09/09 FULL LIST
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / MASAAKI FURUKAWA / 30/06/2009
2009-02-18288aDIRECTOR APPOINTED MASAAKI FURUKAWA
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR TAKASHI UMEZU
2008-10-02363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-08-22288aDIRECTOR APPOINTED TAKASHI UMEZU
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR MAKOTO ICHIKAWA
2007-11-20363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-11-01288aNEW DIRECTOR APPOINTED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-09-18288cDIRECTOR'S PARTICULARS CHANGED
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-02288bDIRECTOR RESIGNED
2007-03-01288bDIRECTOR RESIGNED
2007-03-01288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-10-04363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-09288bDIRECTOR RESIGNED
2006-03-22288aNEW DIRECTOR APPOINTED
2005-10-24288bDIRECTOR RESIGNED
2005-10-24288bDIRECTOR RESIGNED
2005-10-24363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
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 DERWENT COGENERATION 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 DERWENT COGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A LEGAL CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 10 SEPTEMBER 1998 AND 2010-03-31 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
LEGAL CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 14 APRIL 1992 AND 2010-03-31 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
LEGAL CHARGE 2010-03-31 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
THIRD ADDITIONAL DEBENTURE 1998-09-10 Satisfied BARCLAYS BANK PLC
SECOND ADDITIONAL DEBENTURE 1993-08-11 Satisfied BARCLAYS BANK PLC
AMENDING DEED 1993-02-26 Satisfied BARCLAYS BANK PLC
AMENDING DEED 1993-02-26 Satisfied BARCLAYS BANK PLC
ADDITIONAL DEBENTURE 1992-12-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-04-14 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
DEBENTURE 1992-04-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 DERWENT COGENERATION LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where DERWENT COGENERATION 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 DERWENT COGENERATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-07-0184069090Parts of steam turbines and other vapour turbines, n.e.s. (excl. stator blades, rotors and their blades)
2011-02-0185015220AC motors, multi-phase, of an output > 750 W but <= 7,5 kW
2010-11-0149119900Printed matter, n.e.s.
2010-09-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2010-09-0185442000Coaxial cable and other coaxial electric conductors, insulated
2010-05-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2010-04-0184814010Safety or relief valves of cast iron or steel
2010-04-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2010-03-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-03-0173042990Casing and tubing of a kind used for drilling for oil or gas, seamless, of iron or steel, of an external diameter > 406,4 mm (excl. products of cast iron)
2010-03-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2010-02-0185030099Parts 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)

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 DERWENT COGENERATION 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 DERWENT COGENERATION 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.