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

LAKESIDE ENERGY FROM WASTE LIMITED

THAMES HOUSE OXFORD ROAD, BENSON, WALLINGFORD, OXFORDSHIRE, OX10 6LX,
Company Registration Number
03861722
Private Limited Company
Active

Company Overview

About Lakeside Energy From Waste Ltd
LAKESIDE ENERGY FROM WASTE LIMITED was founded on 1999-10-19 and has its registered office in Wallingford. The organisation's status is listed as "Active". Lakeside Energy From Waste Limited is a Private Limited Company registered in 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
LAKESIDE ENERGY FROM WASTE LIMITED
 
Legal Registered Office
THAMES HOUSE OXFORD ROAD
BENSON
WALLINGFORD
OXFORDSHIRE
OX10 6LX
Other companies in OX10
 
Filing Information
Company Number 03861722
Company ID Number 03861722
Date formed 1999-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB864448004  
Last Datalog update: 2024-03-06 23:40:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKESIDE ENERGY FROM WASTE 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 LAKESIDE ENERGY FROM WASTE LIMITED
The following companies were found which have the same name as LAKESIDE ENERGY FROM WASTE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED THAMES HOUSE OXFORD ROAD BENSON WALLINGFORD OXFORDSHIRE OX10 6LX Active Company formed on the 2005-10-31

Company Officers of LAKESIDE ENERGY FROM WASTE LIMITED

Current Directors
Officer Role Date Appointed
CLAYTON SINCLAIR SULLIVAN-WEBB
Company Secretary 2002-02-28
DOUGLAS WILLIAM BENJAFIELD
Director 2005-11-29
NEIL NORMAN GRUNDON
Director 1999-10-19
NORMAN STEPHEN GRUNDON
Director 1999-10-19
RICHARD PENNELLS
Director 2017-07-11
SIMON PUGSLEY
Director 2015-12-02
PAUL MICHAEL RINGHAM
Director 2018-04-10
RICHARD MACANDREW SKEHENS
Director 2003-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WILLIAM JONAS
Director 2015-08-20 2018-02-28
GRAHAM HENRY WARREN
Director 2012-04-10 2017-07-11
ANDREW MICHAEL DAVID KIRKMAN
Director 2015-04-14 2015-09-30
MARK BURROWS-SMITH
Director 2013-04-01 2015-06-30
DAVID JOHN MORRIS
Director 2005-09-26 2015-03-31
MICHAEL HELLINGS
Director 2005-09-26 2013-04-01
CHRISTOPHER JOHN COOKE
Director 2011-12-22 2012-04-10
BARRIE SIDNEY HURLEY
Director 2005-09-26 2011-12-16
DEREK STEGGALL
Company Secretary 1999-10-19 2002-04-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-10-19 1999-10-19
WATERLOW NOMINEES LIMITED
Nominated Director 1999-10-19 1999-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAYTON SINCLAIR SULLIVAN-WEBB LAKESIDE ENERGY LIMITED Company Secretary 2006-09-13 CURRENT 1998-06-30 Dissolved 2014-06-03
CLAYTON SINCLAIR SULLIVAN-WEBB LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED Company Secretary 2005-12-20 CURRENT 2005-10-31 Active
CLAYTON SINCLAIR SULLIVAN-WEBB THORNEY PARK GOLF LIMITED Company Secretary 2002-07-10 CURRENT 2002-07-10 Active
CLAYTON SINCLAIR SULLIVAN-WEBB FAIRLIGHT PROPERTIES LIMITED Company Secretary 2002-06-12 CURRENT 2002-06-12 Active
CLAYTON SINCLAIR SULLIVAN-WEBB THORNEY FARM DEVELOPMENTS LIMITED Company Secretary 2002-04-28 CURRENT 1994-05-25 Active
DOUGLAS WILLIAM BENJAFIELD PETTICROW QUAYS FREEHOLD LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
DOUGLAS WILLIAM BENJAFIELD GROUNDWORK EAST OF ENGLAND Director 2009-09-01 CURRENT 2009-09-01 Dissolved 2015-01-20
DOUGLAS WILLIAM BENJAFIELD PROWACE LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active
DOUGLAS WILLIAM BENJAFIELD GROUNDWORK ESSEX SUFFOLK AND NORFOLK LTD Director 2007-04-11 CURRENT 2007-04-11 Dissolved 2016-12-06
DOUGLAS WILLIAM BENJAFIELD THE TEG GROUP PLC Director 2006-05-01 CURRENT 1995-10-03 Dissolved 2016-03-22
DOUGLAS WILLIAM BENJAFIELD LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED Director 2006-02-14 CURRENT 2005-10-31 Active
DOUGLAS WILLIAM BENJAFIELD LONDON REMADE Director 2001-09-28 CURRENT 2001-09-28 Dissolved 2016-02-23
NEIL NORMAN GRUNDON ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2014-11-21 CURRENT 1969-09-30 Active
NEIL NORMAN GRUNDON FOREST BRIDGE SCHOOL LTD Director 2014-04-04 CURRENT 2014-02-03 Active
NEIL NORMAN GRUNDON GREENREDEEM LTD Director 2013-04-05 CURRENT 2009-03-31 Active
NEIL NORMAN GRUNDON LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED Director 2005-12-20 CURRENT 2005-10-31 Active
NEIL NORMAN GRUNDON FAIRLIGHT PROPERTIES LIMITED Director 2002-06-12 CURRENT 2002-06-12 Active
NEIL NORMAN GRUNDON GRUNDON WASTE MANAGEMENT LIMITED Director 2001-07-04 CURRENT 2001-07-04 Active
NEIL NORMAN GRUNDON GRUNDON SAND & GRAVEL LIMITED Director 1997-04-29 CURRENT 1947-10-03 Active
NEIL NORMAN GRUNDON S. GRUNDON (WASTE) LIMITED Director 1993-10-01 CURRENT 1952-01-21 Active
NEIL NORMAN GRUNDON S. GRUNDON (SERVICES) LIMITED Director 1993-10-01 CURRENT 1964-09-11 Active
NORMAN STEPHEN GRUNDON OLDFIELDS (SEERS GREEN) LTD Director 2017-01-20 CURRENT 2017-01-20 Active
NORMAN STEPHEN GRUNDON KINGSWOOD PROPERTY DEVELOPMENTS (SOUTH) LTD Director 2016-03-16 CURRENT 2015-11-27 Active
NORMAN STEPHEN GRUNDON LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED Director 2005-12-20 CURRENT 2005-10-31 Active
NORMAN STEPHEN GRUNDON GRUNDON WASTE MANAGEMENT LIMITED Director 2001-07-04 CURRENT 2001-07-04 Active
NORMAN STEPHEN GRUNDON THORNEY FARM DEVELOPMENTS LIMITED Director 1994-06-10 CURRENT 1994-05-25 Active
NORMAN STEPHEN GRUNDON S. GRUNDON (WASTE) LIMITED Director 1992-04-05 CURRENT 1952-01-21 Active
NORMAN STEPHEN GRUNDON S. GRUNDON (SERVICES) LIMITED Director 1992-04-05 CURRENT 1964-09-11 Active
NORMAN STEPHEN GRUNDON GRUNDON SAND & GRAVEL LIMITED Director 1991-04-30 CURRENT 1947-10-03 Active
SIMON PUGSLEY LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED Director 2015-12-02 CURRENT 2005-10-31 Active
PAUL MICHAEL RINGHAM LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED Director 2018-04-10 CURRENT 2005-10-31 Active
PAUL MICHAEL RINGHAM SOUTH STAFFORDSHIRE WATER BUSINESS LIMITED Director 2017-10-12 CURRENT 2015-10-29 Active - Proposal to Strike off
PAUL MICHAEL RINGHAM CAMBRIDGE WATER BUSINESS LIMITED Director 2017-10-12 CURRENT 2015-12-10 Active - Proposal to Strike off
PAUL MICHAEL RINGHAM PENNON WATER SERVICES LIMITED Director 2017-07-12 CURRENT 2015-12-04 Active
PAUL MICHAEL RINGHAM SSWB LIMITED Director 2017-07-12 CURRENT 2015-12-10 Active - Proposal to Strike off
PAUL MICHAEL RINGHAM VALENCIA WASTE MANAGEMENT LIMITED Director 2016-08-16 CURRENT 1956-12-03 Active
PAUL MICHAEL RINGHAM VIRIDOR CLYDE VALLEY LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
PAUL MICHAEL RINGHAM VIRIDOR WASTE (GREATER MANCHESTER) LIMITED Director 2015-12-07 CURRENT 1992-04-08 Active
PAUL MICHAEL RINGHAM INEOS RUNCORN (TPS) HOLDINGS LIMITED Director 2015-06-25 CURRENT 2008-04-23 Active
PAUL MICHAEL RINGHAM INEOS RUNCORN (TPS) LIMITED Director 2015-06-25 CURRENT 2008-04-24 Active
PAUL MICHAEL RINGHAM VIRIDOR LIMITED Director 2014-11-18 CURRENT 1990-01-02 Active
RICHARD MACANDREW SKEHENS O.C.O TECHNOLOGY LIMITED Director 2014-06-18 CURRENT 2010-05-10 Active
RICHARD MACANDREW SKEHENS LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED Director 2005-12-20 CURRENT 2005-10-31 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
2024-02-09FULL ACCOUNTS MADE UP TO 30/09/23
2023-10-06CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-09-25APPOINTMENT TERMINATED, DIRECTOR MOHAMMED OMAR SHAFI KHAN
2023-09-25DIRECTOR APPOINTED MRS JULIE LOUISE HAYNES
2023-06-26DIRECTOR APPOINTED MR MOHAMMED OMAR SHAFI KHAN
2023-06-21APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM MADDOCK
2023-02-08FULL ACCOUNTS MADE UP TO 30/09/22
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-02-07FULL ACCOUNTS MADE UP TO 30/09/21
2022-02-07AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL ROWLAND
2021-05-10AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM MADDOCK
2021-02-22AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-07-22AP01DIRECTOR APPOINTED MR PIERRE GUY DOREL
2020-07-16AP01DIRECTOR APPOINTED MR GRAHAM PAUL ROWLAND
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY FOLLET PUGSLEY
2020-01-22AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-01-25AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-04-12AP01DIRECTOR APPOINTED MR PAUL MICHAEL RINGHAM
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM JONAS
2018-01-16AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PENNELLS / 08/01/2018
2018-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM JONAS / 08/01/2018
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-07-28AP01DIRECTOR APPOINTED MR RICHARD PENNELLS
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HENRY WARREN
2017-01-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2000000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-01-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-08AP01DIRECTOR APPOINTED MR SIMON PUGSLEY
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 2000000
2015-11-02AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL DAVID KIRKMAN
2015-08-20AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM JONAS
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK BURROWS-SMITH
2015-04-15AP01DIRECTOR APPOINTED MR ANDREW MICHAEL DAVID KIRKMAN
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MORRIS
2015-03-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 2000000
2014-12-02AR0119/10/14 ANNUAL RETURN FULL LIST
2014-01-23AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2000000
2013-11-27AR0119/10/13 ANNUAL RETURN FULL LIST
2013-04-22AP01DIRECTOR APPOINTED MR MARK BURROWS-SMITH
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HELLINGS
2013-01-24AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MACANDREW SKEHENS / 26/11/2012
2012-12-07AR0119/10/12 FULL LIST
2012-05-29AP01DIRECTOR APPOINTED MR GRAHAM HENRY WARREN
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOKE
2012-01-18AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN COOKE
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE HURLEY
2011-11-11AR0119/10/11 FULL LIST
2011-11-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-11AD02SAIL ADDRESS CHANGED FROM: GOULDS GROVE EWELME WALLINGFORD OXFORDSHIRE OX10 6PJ
2011-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM GOULDS GROVE EWELME WALLINGFORD OXFORDSHIRE OX10 6PJ
2010-11-10AR0119/10/10 FULL LIST
2010-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-12-03MISCSECTION 519
2009-11-10AR0119/10/09 FULL LIST
2009-11-10AD02SAIL ADDRESS CREATED
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MACANDREW SKEHENS / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MORRIS / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE SIDNEY HURLEY / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HELLINGS / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN STEPHEN GRUNDON / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL NORMAN GRUNDON / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM BENJAFIELD / 09/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLAYTON SINCLAIR SULLIVAN-WEBB / 09/11/2009
2009-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-11-11363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-11-05363sRETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS
2007-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-20363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-09-21395PARTICULARS OF MORTGAGE/CHARGE
2006-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-03122CONVE 13/01/06
2006-02-01RES12VARYING SHARE RIGHTS AND NAMES
2006-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-15363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-10-2588(2)RAD 30/09/05--------- £ SI 1999998@1=1999998 £ IC 2/2000000
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-13MEM/ARTSARTICLES OF ASSOCIATION
2005-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-16288cDIRECTOR'S PARTICULARS CHANGED
2004-11-10363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-07-01288cSECRETARY'S PARTICULARS CHANGED
2004-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-26363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-04288aNEW DIRECTOR APPOINTED
2002-11-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-18363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-05-31288aNEW SECRETARY APPOINTED
2002-05-30288bSECRETARY 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 LAKESIDE ENERGY FROM WASTE 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 LAKESIDE ENERGY FROM WASTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A CHARGE OVER BANK ACCOUNT 2006-09-21 Outstanding RICHARD JOHN CROUCH,JOHN DE MARIVELES D'ANDRIA D'ANJOU,DAVID HENRY ALFRED ESQULANT AND RUSSELLMISCHON
SECURITY AGREEMENT 2005-10-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (IN THEIR CAPACITY AS AGENT FOR THE SECUREDPARTIES)
Intangible Assets
Patents
We have not found any records of LAKESIDE ENERGY FROM WASTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAKESIDE ENERGY FROM WASTE LIMITED
Trademarks
We have not found any records of LAKESIDE ENERGY FROM WASTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKESIDE ENERGY FROM WASTE 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 LAKESIDE ENERGY FROM WASTE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAKESIDE ENERGY FROM WASTE 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 LAKESIDE ENERGY FROM WASTE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0184169000Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s.
2013-11-0184386000Machinery for the industrial preparation of fruits, nuts or vegetables (excl. cooking and other heating appliances, refrigerating or freezing equipment and machinery for the sorting or grading of fruit and vegetables)
2013-09-0184119900Parts of gas turbines, n.e.s.
2012-12-0184169000Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s.
2012-08-0184169000Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s.

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 LAKESIDE ENERGY FROM WASTE 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 LAKESIDE ENERGY FROM WASTE 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.