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

GLOBAL RENEWABLES LANCASHIRE LIMITED

20 TRITON STREET, LONDON, NW1 3BF,
Company Registration Number
05828837
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Global Renewables Lancashire Ltd
GLOBAL RENEWABLES LANCASHIRE LIMITED was founded on 2006-05-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Global Renewables Lancashire 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
GLOBAL RENEWABLES LANCASHIRE LIMITED
 
Legal Registered Office
20 TRITON STREET
LONDON
NW1 3BF
Other companies in M41
 
Filing Information
Company Number 05828837
Company ID Number 05828837
Date formed 2006-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2016
Account next due 30/06/2018
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts FULL
Last Datalog update: 2018-08-05 11:57:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL RENEWABLES LANCASHIRE 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 GLOBAL RENEWABLES LANCASHIRE LIMITED
The following companies were found which have the same name as GLOBAL RENEWABLES LANCASHIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBAL RENEWABLES LANCASHIRE HOLDINGS LIMITED 20 TRITON STREET LONDON NW1 3BF Active - Proposal to Strike off Company formed on the 2006-05-25
GLOBAL RENEWABLES LANCASHIRE HOLDINGS NUMBER TWO LIMITED 20 TRITON STREET LONDON NW1 3BF Active - Proposal to Strike off Company formed on the 2006-05-26

Company Officers of GLOBAL RENEWABLES LANCASHIRE LIMITED

Current Directors
Officer Role Date Appointed
STEVEN PAUL FRASER
Director 2014-11-06
STEVEN MARC PRIOR
Director 2014-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA MARY JOHNSON
Director 2016-12-29 2018-03-23
JENNIFER GRACE DRAPER
Company Secretary 2016-06-08 2017-01-10
AILISON LOUISE MITCHELL
Company Secretary 2009-01-20 2016-01-19
MICHAEL WILLIAM O'FARRELL
Director 2014-02-10 2014-11-06
JAMES RICHARD TREMAINE
Director 2014-03-19 2014-11-06
JANET PATRICIA CHAMBERLAIN
Director 2010-01-12 2014-03-19
DAVID JOHN KILGOUR
Director 2008-05-13 2014-03-19
STEVEN PAUL FRASER
Director 2013-04-24 2014-02-10
NEIL CHRISTOPHER MARTIN
Director 2011-02-03 2013-06-11
GARY DOUGLAS TAYLOR
Director 2008-01-22 2011-02-03
BEVAN WILLIAM WATSON
Director 2008-01-22 2011-02-03
MICHAEL WILLIAM COUZENS
Director 2009-06-02 2010-04-19
CHRISTOPHER RICHARD POINTON
Director 2008-05-13 2010-01-12
SIMON JOHN FOY
Company Secretary 2006-05-26 2009-01-20
NAVEEN DAVID SINGH
Director 2007-02-05 2008-12-16
THOMAS DOWNS ANDERSON
Director 2008-02-19 2008-06-20
MARK CLIFFORD LAWRENSON
Director 2007-02-05 2008-05-13
THOMAS DOWNS ANDERSON
Director 2007-02-05 2008-01-22
PETER RICHARD EATOUGH
Director 2007-10-16 2008-01-22
STEPHEN HOCKADAY
Director 2007-02-05 2007-08-31
COLIN DUFF
Director 2006-05-26 2007-02-05
A G SECRETARIAL LIMITED
Company Secretary 2006-05-25 2006-05-26
INHOCO FORMATIONS LIMITED
Director 2006-05-25 2006-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN PAUL FRASER LENDLEASE PRESTON TITHEBARN NO2 LIMITED Director 2017-01-10 CURRENT 1997-02-11 Active
STEVEN PAUL FRASER LENDLEASE PRESTON TITHEBARN LIMITED Director 2017-01-10 CURRENT 1998-03-11 Active
STEVEN PAUL FRASER CATALYST HEALTHCARE LIMITED Director 2016-04-18 CURRENT 1996-09-02 Active - Proposal to Strike off
STEVEN PAUL FRASER CATALYST HEALTHCARE (UK) LIMITED Director 2016-04-18 CURRENT 1996-09-13 Active - Proposal to Strike off
STEVEN PAUL FRASER LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED Director 2016-01-19 CURRENT 1998-11-27 Active
STEVEN PAUL FRASER EP3 LIMITED Director 2015-08-25 CURRENT 2001-09-05 Active
STEVEN PAUL FRASER EP3 HOLDINGS LIMITED Director 2015-08-25 CURRENT 2001-09-05 Active
STEVEN PAUL FRASER GLOBAL RENEWABLES LANCASHIRE HOLDINGS LIMITED Director 2014-11-06 CURRENT 2006-05-25 Active - Proposal to Strike off
STEVEN PAUL FRASER GLOBAL RENEWABLES LANCASHIRE HOLDINGS NUMBER TWO LIMITED Director 2014-11-06 CURRENT 2006-05-26 Active - Proposal to Strike off
STEVEN PAUL FRASER LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED Director 2013-09-20 CURRENT 2006-05-03 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD Director 2013-07-22 CURRENT 2006-10-20 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC PHASE 1 LTD Director 2013-07-22 CURRENT 2006-10-24 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD Director 2013-07-22 CURRENT 2007-08-21 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC PHASE 3 LTD Director 2013-07-22 CURRENT 2009-01-12 Active
STEVEN PAUL FRASER EAST LANCASHIRE LEP COMPANY LIMITED Director 2013-07-22 CURRENT 2006-10-24 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC PHASE 2 LTD Director 2013-07-22 CURRENT 2007-08-09 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD Director 2013-07-22 CURRENT 2009-01-12 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC PHASE 2A LTD Director 2013-05-13 CURRENT 2008-04-25 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2A LTD Director 2013-05-13 CURRENT 2008-04-28 Active
STEVEN PAUL FRASER BIRMINGHAM LEP COMPANY LIMITED Director 2013-02-11 CURRENT 2009-05-27 Active
STEVEN PAUL FRASER BIRMINGHAM SCHOOLS PSP LEP LIMITED Director 2013-02-11 CURRENT 2011-12-09 Active
STEVEN MARC PRIOR GLOBAL RENEWABLES LANCASHIRE HOLDINGS LIMITED Director 2014-03-19 CURRENT 2006-05-25 Active - Proposal to Strike off
STEVEN MARC PRIOR GLOBAL RENEWABLES LANCASHIRE HOLDINGS NUMBER TWO LIMITED Director 2014-03-19 CURRENT 2006-05-26 Active - Proposal to Strike off
STEVEN MARC PRIOR SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD Director 2012-09-30 CURRENT 2010-10-25 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
2018-07-11SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-06-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-08DS01APPLICATION FOR STRIKING-OFF
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JOHNSON
2017-06-22AA01CURREXT FROM 31/03/2017 TO 30/09/2017
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-02-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-11TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER DRAPER
2016-12-30AP01DIRECTOR APPOINTED MS NICOLA MARY JOHNSON
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-21AR0125/05/16 FULL LIST
2016-06-21AP03SECRETARY APPOINTED MS JENNIFER GRACE DRAPER
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2016 FROM LEND LEASE, ADAMSON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2YY ENGLAND
2016-01-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-22TM02APPOINTMENT TERMINATED, SECRETARY AILISON MITCHELL
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 3RD FLOOR, THE VENUS 1 OLD PARK LANE TRAFFORD MANCHESTER M41 7HG
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-07-11DISS40DISS40 (DISS40(SOAD))
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-09AR0125/05/15 FULL LIST
2015-04-14GAZ1FIRST GAZETTE
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TREMAINE
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'FARRELL
2014-11-06AP01DIRECTOR APPOINTED MR STEVEN PAUL FRASER
2014-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-17AR0125/05/14 FULL LIST
2014-03-24AP01DIRECTOR APPOINTED MR JAMES RICHARD TREMAINE
2014-03-24AP01DIRECTOR APPOINTED MR STEVEN MARC PRIOR
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KILGOUR
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JANET CHAMBERLAIN
2014-02-11AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM O'FARRELL
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FRASER
2013-11-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-02AR0125/05/13 FULL LIST
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN
2013-04-29AP01DIRECTOR APPOINTED MR STEVEN PAUL FRASER
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KILGOUR / 10/10/2012
2012-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MS AILISON LOUISE MITCHELL / 10/10/2012
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-04AR0125/05/12 FULL LIST
2012-02-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-13AR0125/05/11 FULL LIST
2011-02-08AP01DIRECTOR APPOINTED MR NEIL CHRISTOPHER MARTIN
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BEVAN WATSON
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COUZENS
2010-06-02AR0125/05/10 FULL LIST
2010-05-24AP01DIRECTOR APPOINTED JANET PATRICIA CHAMBERLAIN
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POINTON
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-14288aDIRECTOR APPOINTED MR MICHAEL WILLIAM COUZENS
2009-06-16363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-06-16190LOCATION OF DEBENTURE REGISTER
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM STAFFORD COURT, 145 WASHWAY ROAD SALE CHESHIRE M33 7PE
2009-06-16353LOCATION OF REGISTER OF MEMBERS
2009-05-08288aSECRETARY APPOINTED AILISON LOUISE MITCHELL
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY SIMON FOY
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR NAVEEN SINGH
2009-01-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR THOMAS ANDERSON
2008-05-28363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-05-27288aDIRECTOR APPOINTED DAVID JOHN KILGOUR
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR MARK LAWRENSON
2008-05-19288aDIRECTOR APPOINTED CHRISTOPHER RICHARD POINTON
2008-02-25288aDIRECTOR APPOINTED THOMAS DOWNS ANDERSON
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-01-29288bDIRECTOR RESIGNED
2008-01-29288bDIRECTOR RESIGNED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288bDIRECTOR RESIGNED
2007-07-04225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-07-02225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07
2007-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-06-21287REGISTERED OFFICE CHANGED ON 21/06/07 FROM: DIGITAL WORLD CENTRE 1 LOWRY PLAZA THE QUAYS SALFORD M50 3UB
2007-06-07363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-06-04225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07
2007-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-30225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2007-03-30123NC INC ALREADY ADJUSTED 02/03/07
2007-03-30ELRESS386 DISP APP AUDS 02/03/07
2007-03-30ELRESS366A DISP HOLDING AGM 02/03/07
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to GLOBAL RENEWABLES LANCASHIRE 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 GLOBAL RENEWABLES LANCASHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-13 Satisfied LLOYDS TSB BANK PLC IN ITS CAPACITY AND ACTING AS SENIOR SECURITY TRUSTEE
DEBENTURE 2007-03-12 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB BANK PLC IN ITS CAPACITY AND ACTING AS JUNIOR SECURITY TRUSTEE FOR AND ON BEHALF OFTHE BENEFICIARIES (JUNIOR SECURITY TRUSTEE)
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 GLOBAL RENEWABLES LANCASHIRE LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL RENEWABLES LANCASHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL RENEWABLES LANCASHIRE LIMITED
Trademarks
We have not found any records of GLOBAL RENEWABLES LANCASHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL RENEWABLES LANCASHIRE 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 (38210 - Treatment and disposal of non-hazardous waste) as GLOBAL RENEWABLES LANCASHIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL RENEWABLES LANCASHIRE 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 GLOBAL RENEWABLES LANCASHIRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0159111000Textile fabrics, felt and felt-lined woven fabrics, coated, covered or laminated with rubber, leather or other material, of a kind used for card clothing, and similar fabrics of a kind used for other technical purposes, incl. narrow fabrics made of velvet impregnated with rubber, for covering weaving spindles "weaving beams"
2011-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-04-0184399990
2011-01-0173269098Articles of iron or steel, n.e.s.
2010-11-0184833080Plain shaft bearings for machinery
2010-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-09-0173269098Articles of iron or steel, n.e.s.
2010-09-0184122920Hydraulic systems powered using hydraulic fluid power motors (excl. hydraulic power engines and motors, linear acting[cylinders])
2010-09-0184834090Gears and gearing, for machinery (excl. ball or roller screws and gears and gearing in general, and toothed wheels, chain sprockets and other transmission elements presented separately)
2010-09-0185285910Monitors, black and white or other monochrome, not incorporating television reception apparatus (excl. wit...
2010-07-0184399990
2010-06-0184399990

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 GLOBAL RENEWABLES LANCASHIRE 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 GLOBAL RENEWABLES LANCASHIRE 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.