Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST COAST ELECTRIC GENERATING CO. LTD.
Company Information for

EAST COAST ELECTRIC GENERATING CO. LTD.

TOAD HALL BELL LANE, FOGGATHORPE, SELBY, NORTH YORKSHIRE, YO8 6RS,
Company Registration Number
03279801
Private Limited Company
Active

Company Overview

About East Coast Electric Generating Co. Ltd.
EAST COAST ELECTRIC GENERATING CO. LTD. was founded on 1996-11-18 and has its registered office in Selby. The organisation's status is listed as "Active". East Coast Electric Generating Co. Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EAST COAST ELECTRIC GENERATING CO. LTD.
 
Legal Registered Office
TOAD HALL BELL LANE
FOGGATHORPE
SELBY
NORTH YORKSHIRE
YO8 6RS
Other companies in YO8
 
Filing Information
Company Number 03279801
Company ID Number 03279801
Date formed 1996-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 06/04/2024
Account next due 06/01/2026
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB698185668  
Last Datalog update: 2026-01-06 20:05:18
Primary Source:Companies House
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 EAST COAST ELECTRIC GENERATING CO. LTD.

Current Directors
Officer Role Date Appointed
DEREK THOMAS ARNOLD
Company Secretary 1997-12-20
DEREK THOMAS ARNOLD
Director 1997-12-20
MICHAEL PETER JOHN FISHER
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE FISHER
Director 1997-12-20 2018-06-01
MARY ELPHEE
Company Secretary 1996-11-18 1999-05-20
ANTHONY PETER RIDGE
Director 1996-11-18 1999-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK THOMAS ARNOLD SELECT PROPERTIES LTD Director 2013-11-05 CURRENT 2013-11-05 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
2026-01-05MICRO ENTITY ACCOUNTS MADE UP TO 06/04/25
2025-12-02CONFIRMATION STATEMENT MADE ON 18/11/25, WITH NO UPDATES
2025-01-03MICRO ENTITY ACCOUNTS MADE UP TO 06/04/24
2024-01-04MICRO ENTITY ACCOUNTS MADE UP TO 06/04/23
2023-11-22CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-01-06MICRO ENTITY ACCOUNTS MADE UP TO 06/04/22
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-01-06MICRO ENTITY ACCOUNTS MADE UP TO 06/04/21
2022-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 06/04/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 06/04/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 06/04/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 06/04/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-11-09CH01Director's details changed for Mr Derek Thomas Arnold on 2018-11-08
2018-11-09CH03SECRETARY'S DETAILS CHNAGED FOR MR DEREK THOMAS ARNOLD on 2018-11-08
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM Toad Hall Foggathorpe Selby North Yorkshire YO8 6PX
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE FISHER
2018-06-07AP01DIRECTOR APPOINTED MR MICHAEL PETER JOHN FISHER
2018-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 06/04/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2016-12-23AA06/04/16 TOTAL EXEMPTION SMALL
2016-12-23AA06/04/16 TOTAL EXEMPTION SMALL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-01-05AA06/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-16AR0118/11/15 ANNUAL RETURN FULL LIST
2015-01-02AA06/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0118/11/14 ANNUAL RETURN FULL LIST
2014-01-06AA06/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-09AR0118/11/13 ANNUAL RETURN FULL LIST
2013-02-06AA06/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0118/11/12 ANNUAL RETURN FULL LIST
2012-01-09AA06/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0118/11/11 ANNUAL RETURN FULL LIST
2011-02-02AA06/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0118/11/10 ANNUAL RETURN FULL LIST
2010-02-17AR0118/11/09 ANNUAL RETURN FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FISHER / 18/11/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK THOMAS ARNOLD / 18/11/2009
2010-02-15AR0118/11/08 FULL LIST
2010-02-13DISS40DISS40 (DISS40(SOAD))
2010-02-10AA06/04/09 TOTAL EXEMPTION SMALL
2010-02-02GAZ1FIRST GAZETTE
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-08AA06/04/08 TOTAL EXEMPTION SMALL
2008-11-06363sRETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/07
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/06
2007-01-06363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/05
2006-01-23363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/04
2004-12-07363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/03
2004-03-09363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/02
2003-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-07363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-27363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2002-11-19288cDIRECTOR'S PARTICULARS CHANGED
2002-11-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/01
2001-08-14287REGISTERED OFFICE CHANGED ON 14/08/01 FROM: HEMINGBROUGH HALL SCHOOL ROAD, HEMINGBROUGH SELBY NORTH YORKSHIRE YO8 6QS
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/00
2000-12-05363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
2000-12-05363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-03-28395PARTICULARS OF MORTGAGE/CHARGE
2000-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/99
1999-06-06363aRETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS
1999-05-27288bDIRECTOR RESIGNED
1999-05-27288bSECRETARY RESIGNED
1999-05-14287REGISTERED OFFICE CHANGED ON 14/05/99 FROM: HEMINGBROUGH HALL SCHOOL ROAD HEMINGBROUGH SELBY NORTH YORKSHIRE YO8 7QS
1999-03-24395PARTICULARS OF MORTGAGE/CHARGE
1999-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/98
1998-10-19225ACC. REF. DATE SHORTENED FROM 30/11/98 TO 06/04/98
1998-06-30395PARTICULARS OF MORTGAGE/CHARGE
1998-06-30395PARTICULARS OF MORTGAGE/CHARGE
1998-01-15288aNEW DIRECTOR APPOINTED
1998-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-19287REGISTERED OFFICE CHANGED ON 19/12/97 FROM: STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 1PP
1997-12-18CERTNMCOMPANY NAME CHANGED LIMCO FIFTY ONE LIMITED CERTIFICATE ISSUED ON 19/12/97
1997-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1997-12-16288cSECRETARY'S PARTICULARS CHANGED
1997-12-02363sRETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS
1997-12-02SRES03EXEMPTION FROM APPOINTING AUDITORS 18/11/97
1997-10-23287REGISTERED OFFICE CHANGED ON 23/10/97 FROM: CHANCERY HOUSE 143 HOLGATE ROAD YORK NORTH YORKSHIRE YO2 4DF
1996-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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
35140 - Trade of electricity




Licences & Regulatory approval
We could not find any licences issued to EAST COAST ELECTRIC GENERATING CO. LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against EAST COAST ELECTRIC GENERATING CO. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-03-10 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2000-03-28 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 1999-03-16 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1998-06-30 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1998-06-30 Outstanding AIB GROUP (UK( PLC
Creditors
Creditors Due After One Year 2012-04-07 £ 235,544
Creditors Due Within One Year 2012-04-07 £ 278,320
Other Creditors Due Within One Year 2012-04-06 £ 212,778
Other Creditors Due Within One Year 2011-04-06 £ 298,689
Provisions For Liabilities Charges 2012-04-07 £ 626
Provisions For Liabilities Charges 2012-04-06 £ 959
Taxation Social Security Due Within One Year 2012-04-06 £ 63,540
Taxation Social Security Due Within One Year 2011-04-06 £ 29,041
Trade Creditors Within One Year 2012-04-06 £ 42,044
Trade Creditors Within One Year 2011-04-06 £ 29,125

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-06
Annual Accounts
2014-04-06
Annual Accounts
2015-04-06
Annual Accounts
2016-04-06
Annual Accounts
2017-04-06
Annual Accounts
2018-04-06
Annual Accounts
2021-04-06

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 EAST COAST ELECTRIC GENERATING CO. LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-07 £ 100
Called Up Share Capital 2012-04-06 £ 100
Called Up Share Capital 2011-04-06 £ 100
Cash Bank In Hand 2012-04-07 £ 51,032
Cash Bank In Hand 2012-04-06 £ 54,104
Cash Bank In Hand 2011-04-06 £ 16,786
Current Assets 2012-04-07 £ 94,300
Current Assets 2012-04-06 £ 85,046
Current Assets 2011-04-06 £ 52,361
Debtors 2012-04-07 £ 41,168
Debtors 2012-04-06 £ 28,040
Debtors 2011-04-06 £ 21,771
Fixed Assets 2012-04-07 £ 1,074,864
Fixed Assets 2012-04-06 £ 990,844
Fixed Assets 2011-04-06 £ 973,466
Secured Debts 2012-04-07 £ 189,374
Shareholder Funds 2012-04-07 £ 654,674
Shareholder Funds 2012-04-06 £ 569,561
Shareholder Funds 2011-04-06 £ 439,149
Stocks Inventory 2012-04-07 £ 2,100
Stocks Inventory 2012-04-06 £ 2,902
Stocks Inventory 2011-04-06 £ 13,804
Tangible Fixed Assets 2012-04-07 £ 1,074,864
Tangible Fixed Assets 2012-04-06 £ 990,844
Tangible Fixed Assets 2011-04-06 £ 973,466

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EAST COAST ELECTRIC GENERATING CO. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for EAST COAST ELECTRIC GENERATING CO. LTD.
Trademarks
We have not found any records of EAST COAST ELECTRIC GENERATING CO. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST COAST ELECTRIC GENERATING CO. LTD.. 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 (35140 - Trade of electricity) as EAST COAST ELECTRIC GENERATING CO. LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where EAST COAST ELECTRIC GENERATING CO. LTD. 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEAST COAST ELECTRIC GENERATING CO. LTD.Event Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST COAST ELECTRIC GENERATING CO. LTD. 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 EAST COAST ELECTRIC GENERATING CO. LTD. 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.