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

FENPOWER LIMITED

C/O THRIVE RENEWABLES PLC, DEANERY ROAD, BRISTOL, BS1 5AS,
Company Registration Number
03852468
Private Limited Company
Active

Company Overview

About Fenpower Ltd
FENPOWER LIMITED was founded on 1999-10-04 and has its registered office in Bristol. The organisation's status is listed as "Active". Fenpower Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FENPOWER LIMITED
 
Legal Registered Office
C/O THRIVE RENEWABLES PLC
DEANERY ROAD
BRISTOL
BS1 5AS
Other companies in BS1
 
Filing Information
Company Number 03852468
Company ID Number 03852468
Date formed 1999-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB851428919  
Last Datalog update: 2024-03-06 08:32:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FENPOWER 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 FENPOWER LIMITED
The following companies were found which have the same name as FENPOWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Fenpower Oy Kellomestarinkuja 8 KAUHAJOKI 61800 Active Company formed on the 2008-12-31

Company Officers of FENPOWER LIMITED

Current Directors
Officer Role Date Appointed
CHARLES DUNCAN BOUGHTON
Director 2000-01-25
MATTHEW THOMAS CLAYTON
Director 2016-03-14
MATTHEW DEREK GEORGE RIDLEY
Director 2011-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
TR FENPOWER LIMITED
Director 2013-02-26 2016-03-14
AUSTEN PAUL HAMILTON
Company Secretary 2005-12-14 2013-02-26
TIMOTHY JOHN KIRBY
Director 2004-09-30 2013-02-26
STEPHEN JOHN READ
Director 2010-02-23 2011-08-18
CHARLES MICHAEL CONNER
Director 2006-04-03 2010-02-23
VICTORIA JOAN BOUGHTON
Director 2000-01-25 2006-04-03
AUSTEN PAUL HAMILTON
Director 2004-09-30 2006-04-03
CLAIRE JUDITH BICKNELL KIRBY
Company Secretary 2000-01-25 2005-12-14
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-10-04 2000-01-25
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-10-04 2000-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES DUNCAN BOUGHTON FENLAND GREEN ENERGY LTD Director 2010-05-21 CURRENT 2010-05-21 Active
CHARLES DUNCAN BOUGHTON HABOKI LIMITED Director 2006-05-26 CURRENT 2001-11-01 Active
CHARLES DUNCAN BOUGHTON MARCH CFC LIMITED Director 2001-07-24 CURRENT 2001-06-26 Active
CHARLES DUNCAN BOUGHTON RANSONMOOR FARM LIMITED Director 1992-05-25 CURRENT 1970-10-27 Active
MATTHEW THOMAS CLAYTON MEAN MOOR WIND FARM LTD Director 2017-07-11 CURRENT 2014-06-06 Active
MATTHEW THOMAS CLAYTON MEAN MOOR WIND FARM HOLDING LIMITED Director 2017-07-11 CURRENT 2015-08-28 Active
MATTHEW THOMAS CLAYTON MEAN MOOR COMMUNITY WIND FARM LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
MATTHEW THOMAS CLAYTON SHERIFFHALES SOLAR COMMUNITY INTEREST COMPANY Director 2017-02-24 CURRENT 2015-06-17 Active
MATTHEW THOMAS CLAYTON GREEN BREEZE ENERGY LTD Director 2016-07-19 CURRENT 2012-05-28 Active
MATTHEW THOMAS CLAYTON GREEN BREEZE ENERGY (HOLDINGS) LTD Director 2016-07-12 CURRENT 2016-07-12 Active
MATTHEW THOMAS CLAYTON BOARDINGHOUSE WINDFARM LIMITED Director 2014-02-28 CURRENT 2011-10-21 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (CLAYFORDS) LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (AUCHTYGILLS) LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (BOARDINGHOUSE) LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (MARCH) LIMITED Director 2013-11-26 CURRENT 2011-12-29 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (CAMBRIDGE) LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (BRISTOL) LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
MATTHEW THOMAS CLAYTON TR (FENPOWER) LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (SEVERN) LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (EYE) LIMITED Director 2012-03-08 CURRENT 2009-02-10 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (DUNFERMLINE) LIMITED Director 2011-03-04 CURRENT 2009-09-14 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (HEL) LIMITED Director 2010-12-31 CURRENT 1993-07-21 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES PLC Director 2010-12-01 CURRENT 1994-10-10 Active
MATTHEW THOMAS CLAYTON EQUITIX KESSINGLAND LIMITED Director 2010-05-11 CURRENT 2007-08-01 Active
MATTHEW THOMAS CLAYTON EQUITIX WERN DDU LIMITED Director 2009-10-27 CURRENT 2002-08-12 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (BEOCHLICH) LIMITED Director 2008-04-18 CURRENT 1997-05-30 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (HGL) LIMITED Director 2008-04-18 CURRENT 1997-09-15 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (SIGURD) LIMITED Director 2008-04-18 CURRENT 1998-01-22 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (BUCHAN) LIMITED Director 2008-04-18 CURRENT 2006-06-05 Active
MATTHEW THOMAS CLAYTON BRUNEL WIND LIMITED Director 2008-04-18 CURRENT 2006-06-05 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (CATON MOOR) LIMITED Director 2008-04-18 CURRENT 1991-05-22 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (HL) LIMITED Director 2008-04-18 CURRENT 1985-09-06 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (HAVERIGG II) LIMITED Director 2008-04-18 CURRENT 1997-04-28 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (NESS POINT) LIMITED Director 2008-04-18 CURRENT 2004-03-12 Active
MATTHEW DEREK GEORGE RIDLEY BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED Director 2013-02-12 CURRENT 2008-12-11 Active
MATTHEW DEREK GEORGE RIDLEY BIGGLESWADE WIND FARM LIMITED Director 2013-01-21 CURRENT 2012-06-06 Active
MATTHEW DEREK GEORGE RIDLEY ICENI RENEWABLES LIMITED Director 2011-08-31 CURRENT 2008-02-18 Active - Proposal to Strike off
MATTHEW DEREK GEORGE RIDLEY A7 GREENDYKESIDE LIMITED Director 2011-08-18 CURRENT 2005-11-11 Active
MATTHEW DEREK GEORGE RIDLEY A7 LOCHHEAD LIMITED Director 2011-08-18 CURRENT 2006-10-23 Active
MATTHEW DEREK GEORGE RIDLEY WHITE MILL WINDFARM LIMITED Director 2011-07-25 CURRENT 2010-06-29 Active
MATTHEW DEREK GEORGE RIDLEY LOMOND ENERGY (MERKINS WINDFARM) LIMITED Director 2011-03-16 CURRENT 2009-06-11 Active - Proposal to Strike off
MATTHEW DEREK GEORGE RIDLEY LOMOND ENERGY (CRAIGANNET WINDFARM) LIMITED Director 2011-03-16 CURRENT 2009-06-11 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
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-20CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-02-24Change of share class name or designation
2023-02-22CESSATION OF TR (FENPOWER) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-22Notification of Triodos Impact Strategies Ii N.V. as a person with significant control on 2023-02-03
2023-02-22Notification of Thrive Renewables Plc as a person with significant control on 2023-02-03
2023-02-16Memorandum articles filed
2023-02-16Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-02-08APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNCAN BOUGHTON
2023-02-08DIRECTOR APPOINTED MR KAY JOCHEM VAN DER KOOI
2023-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-01-07CESSATION OF VENTUS VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07Notification of Tisv 1 Limited as a person with significant control on 2021-12-23
2022-01-07PSC02Notification of Tisv 1 Limited as a person with significant control on 2021-12-23
2022-01-07PSC07CESSATION OF VENTUS VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-13AP01DIRECTOR APPOINTED MR SEBASTIAN LAURENCE GRENVILLE WATSON
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEREK GEORGE RIDLEY
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2017-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 255
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/16 FROM C/O C/O Triodos Bank Triodos Bank Deanery Road Bristol BS1 5AS
2016-11-02AP01DIRECTOR APPOINTED MR MATTHEW THOMAS CLAYTON
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TR FENPOWER LIMITED
2016-09-21CH02Director's details changed for Triodos Renewables (Fenpower) Limited on 2016-07-20
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 255
2015-10-28AR0104/10/15 ANNUAL RETURN FULL LIST
2015-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 255
2014-10-30AR0104/10/14 ANNUAL RETURN FULL LIST
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 255
2013-10-14AR0104/10/13 ANNUAL RETURN FULL LIST
2013-10-14AD04Register(s) moved to registered office address
2013-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-22RES13DEEDS 28/02/2013
2013-04-22RES01ADOPT ARTICLES 22/04/13
2013-04-19SH08Change of share class name or designation
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/13 FROM Deanery Road Deanery Road Bristol BS1 5AS England
2013-04-11AP02Appointment of Triodos Renewables (Fenpower) Limited as coporate director
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/13 FROM Fields End House Benwick Road, Doddington March Cambridgeshire PE15 0TY
2013-04-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY AUSTEN HAMILTON
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIRBY
2012-10-15AR0104/10/12 ANNUAL RETURN FULL LIST
2012-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-10-17AR0104/10/11 FULL LIST
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DEREK GEORGE RIDLEY / 14/09/2011
2011-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-19AP01DIRECTOR APPOINTED MR MATTHEW DEREK GEORGE RIDLEY
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN READ
2010-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-20AR0104/10/10 FULL LIST
2010-07-30MISCSECTION 519 AUD
2010-03-09AP01DIRECTOR APPOINTED MR STEPHEN JOHN READ
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CONNER
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CONNER / 30/09/2009
2009-10-30AR0104/10/09 FULL LIST
2009-10-30AD02SAIL ADDRESS CREATED
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN KIRBY / 04/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CONNER / 04/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DUNCAN BOUGHTON / 04/10/2009
2009-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES CONNER / 14/11/2008
2008-10-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2007-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-12190LOCATION OF DEBENTURE REGISTER
2007-10-12353LOCATION OF REGISTER OF MEMBERS
2007-10-12363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2007-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-20363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-10-20190LOCATION OF DEBENTURE REGISTER
2006-05-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-21395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-13288bDIRECTOR RESIGNED
2006-04-13MEM/ARTSARTICLES OF ASSOCIATION
2006-04-13288bDIRECTOR RESIGNED
2006-04-13RES13APPOINTED 03/04/06
2006-04-13RES12VARYING SHARE RIGHTS AND NAMES
2006-04-1388(2)RAD 03/04/06--------- £ SI 85@1=85 £ IC 170/255
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-19288bSECRETARY RESIGNED
2005-12-19288aNEW SECRETARY APPOINTED
2005-11-28363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS; AMEND
2005-10-21363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-02-21288cDIRECTOR'S PARTICULARS CHANGED
2005-02-21288cSECRETARY'S PARTICULARS CHANGED
2005-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
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 FENPOWER 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 FENPOWER 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
DEED OF AMENDMENT AND DESIGNATION TO MEZZANINE DEBENTURE DATED 4TH APRIL 2006 AND 2007-03-02 Outstanding VENTUS VCT PLC (THE MEZZANINE TRUSTEE)
MEZZANINE DEBENTURE 2006-04-21 Outstanding VENTUS VCT PLC (THE MEZZANINE TRUSTEE)
DEBENTURE 2006-04-11 Outstanding ALLIANCE & LEICESTER COMMERCIAL BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FENPOWER LIMITED

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

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