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

BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED

C/O TEMPORIS CAPITAL LIMITED 7TH FLOOR, WELLINGTON HOUSE, 125 -130 STRAND, LONDON, WC2R 0AP,
Company Registration Number
06771127
Private Limited Company
Active

Company Overview

About Bernard Matthews Green Energy Weston Ltd
BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED was founded on 2008-12-11 and has its registered office in London. The organisation's status is listed as "Active". Bernard Matthews Green Energy Weston Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED
 
Legal Registered Office
C/O TEMPORIS CAPITAL LIMITED 7TH FLOOR, WELLINGTON HOUSE
125 -130 STRAND
LONDON
WC2R 0AP
Other companies in W1J
 
Filing Information
Company Number 06771127
Company ID Number 06771127
Date formed 2008-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-01-05 11:24:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERNARD MATTHEWS GREEN ENERGY WESTON 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 BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED

Current Directors
Officer Role Date Appointed
EDWARD ROBINSON
Company Secretary 2013-04-29
MATTHEW DEREK GEORGE RIDLEY
Director 2013-02-12
SEBASTIAN LAWRENCE GRENVILLE WATSON
Director 2013-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SOUTHGATE
Director 2014-09-03 2017-02-03
DAVID MICHAEL REGER
Director 2008-12-11 2014-09-03
DAVID JOHN JOLL
Director 2013-05-23 2013-05-28
DAVID MICHAEL REGER
Company Secretary 2008-12-11 2013-02-12
NOEL FREDERICK BARTRAM
Director 2008-12-11 2013-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 FENPOWER LIMITED Director 2011-08-18 CURRENT 1999-10-04 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
SEBASTIAN LAWRENCE GRENVILLE WATSON GREENFIELD WIND FARM LIMITED Director 2015-06-24 CURRENT 2009-12-15 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON MUIRHALL WINDFARM LIMITED Director 2015-06-24 CURRENT 2004-08-03 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON GLENFALLOCH GRID HOLDCO LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON DARROCH POWER LIMITED Director 2014-10-09 CURRENT 2014-05-01 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON UPPER FALLOCH POWER LIMITED Director 2014-10-09 CURRENT 2014-05-01 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON BERNARD MATTHEWS GREEN ENERGY PICKENHAM LIMITED Director 2014-03-17 CURRENT 2008-12-11 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON OSSPOWER LIMITED Director 2013-08-06 CURRENT 2006-10-16 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON RENEWABLE POWER SYSTEMS (DARGAN ROAD) LIMITED Director 2013-02-27 CURRENT 2008-07-17 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON ACHAIRN ENERGY LIMITED Director 2013-02-01 CURRENT 2006-11-29 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON LUCINDA WATSON CONSULTING LIMITED Director 2012-10-25 CURRENT 2012-10-25 Dissolved 2017-05-23

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
2024-12-20Unaudited abridged accounts made up to 2024-03-31
2024-12-16CONFIRMATION STATEMENT MADE ON 11/12/24, WITH NO UPDATES
2024-02-14Unaudited abridged accounts made up to 2023-03-31
2022-12-23Unaudited abridged accounts made up to 2022-03-31
2022-12-23CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-07-04Termination of appointment of Edward Robinson on 2022-06-30
2022-07-04APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVID ROBINSON
2022-07-04DIRECTOR APPOINTED MR MATTHEW RICHARD HUBBARD
2022-07-04AP01DIRECTOR APPOINTED MR MATTHEW RICHARD HUBBARD
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVID ROBINSON
2022-07-04TM02Termination of appointment of Edward Robinson on 2022-06-30
2022-01-07CESSATION OF VENTUS 2 VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
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 2 VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-10-01AP01DIRECTOR APPOINTED MR EDWARD DAVID ROBINSON
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEREK GEORGE RIDLEY
2021-05-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Temporis Capital Limited Berger House 36-38 Berkeley Square London W1J 5AE England
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/18 FROM C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 067711270002
2017-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067711270001
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SOUTHGATE
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 10300.02
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 10300.02
2016-02-03SH19Statement of capital on 2016-02-03 GBP 10,300.02
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08AR0111/12/15 ANNUAL RETURN FULL LIST
2015-10-14SH20Statement by Directors
2015-10-14CAP-SSSolvency Statement dated 14/09/15
2015-10-14RES13Resolutions passed:
  • Cancel share prem a/c 14/09/2015
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 10300.02
2014-12-18AR0111/12/14 ANNUAL RETURN FULL LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL REGER
2014-10-10AP01DIRECTOR APPOINTED MR RICHARD SOUTHGATE
2014-02-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24AR0111/12/13 ANNUAL RETURN FULL LIST
2013-11-14AA01Previous accounting period shortened from 30/06/13 TO 31/03/13
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 067711270001
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOLL
2013-05-24AP01DIRECTOR APPOINTED MR DAVID JOHN JOLL
2013-04-30AP03SECRETARY APPOINTED MR EDWARD ROBINSON
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM GREAT WITCHINGHAM HALL GREAT WITCHINGHAM NORWICH NORFOLK NR9 5QD
2013-02-21SH0114/02/13 STATEMENT OF CAPITAL GBP 10300.02
2013-02-21SH0114/02/13 STATEMENT OF CAPITAL GBP 5300.02
2013-02-20SH0112/02/13 STATEMENT OF CAPITAL GBP 300.02
2013-02-19CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-19RES12VARYING SHARE RIGHTS AND NAMES
2013-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-19SH0112/02/13 STATEMENT OF CAPITAL GBP 300.01
2013-02-19RES01ADOPT ARTICLES 12/02/2013
2013-02-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-18AP01DIRECTOR APPOINTED MR MATTHEW DEREK GEORGE RIDLEY
2013-02-14AP01DIRECTOR APPOINTED MR SEBASTIAN LAWRENCE GRENVILLE WATSON
2013-02-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID REGER
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NOEL BARTRAM
2012-12-19AR0111/12/12 FULL LIST
2012-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/12
2012-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/11
2011-12-21AR0111/12/11 FULL LIST
2011-09-28AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2010-12-14AR0111/12/10 FULL LIST
2010-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10
2009-12-14AR0111/12/09 FULL LIST
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL REGER / 01/10/2009
2009-11-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL REGER / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL FREDERICK BARTRAM / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL FREDERICK BARTRAM / 01/10/2009
2008-12-11NEWINCINCORPORATION 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
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to BERNARD MATTHEWS GREEN ENERGY WESTON 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 BERNARD MATTHEWS GREEN ENERGY WESTON 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
2013-08-08 Outstanding GCP ONSHORE WIND 1 LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where BERNARD MATTHEWS GREEN ENERGY WESTON 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 BERNARD MATTHEWS GREEN ENERGY WESTON 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 BERNARD MATTHEWS GREEN ENERGY WESTON 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.