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

BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED

C/O TEMPORIS CAPITAL LIMITED 7TH FLOOR, WELLINGTON HOUSE, 125 -130 STRAND, LONDON, WC2R 0AP,
Company Registration Number
06771133
Private Limited Company
Active

Company Overview

About Bernard Matthews Green Energy Halesworth Ltd
BERNARD MATTHEWS GREEN ENERGY HALESWORTH 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 Halesworth 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
BERNARD MATTHEWS GREEN ENERGY HALESWORTH 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 06771133
Company ID Number 06771133
Date formed 2008-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB188180087  
Last Datalog update: 2024-01-05 06:32:11
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 HALESWORTH 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 HALESWORTH LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GEORGE MATTHEWS
Director 2014-07-02
MATTHEW DEREK GEORGE RIDLEY
Director 2016-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PAUL LAWRENCE
Director 2014-02-24 2016-03-17
RICHARD SOUTHGATE
Director 2013-12-18 2014-12-12
MATTHEW DEREK GEORGE RIDLEY
Director 2014-02-24 2014-07-02
DAVID MICHAEL REGER
Company Secretary 2008-12-11 2014-02-24
DAVID JOHN JOLL
Director 2013-05-23 2014-02-24
DAVID MICHAEL REGER
Director 2008-12-11 2014-02-24
NOEL FREDERICK BARTRAM
Director 2008-12-11 2013-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GEORGE MATTHEWS LEAPFROG FINANCE LIMITED Director 2015-09-30 CURRENT 2009-10-12 Active - Proposal to Strike off
CHRISTOPHER GEORGE MATTHEWS SASC BRIDGE FINANCE LTD Director 2015-09-30 CURRENT 2015-08-11 Active
CHRISTOPHER GEORGE MATTHEWS EYE WIND POWER LIMITED Director 2014-07-02 CURRENT 2008-02-06 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
2023-10-19Current accounting period extended from 30/06/23 TO 31/12/23
2023-02-09SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-22CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-02-11Memorandum articles filed
2022-02-11MEM/ARTSARTICLES OF ASSOCIATION
2022-02-10Change of share class name or designation
2022-02-10Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-02-10Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-02-10RES12Resolution of varying share rights or name
2022-02-10SH08Change of share class name or designation
2022-02-08CESSATION OF VENTUS 2 VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08CESSATION OF VENTUS VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08Notification of Tores 1 Limited as a person with significant control on 2022-02-07
2022-02-08PSC02Notification of Tores 1 Limited as a person with significant control on 2022-02-07
2022-02-08PSC07CESSATION OF VENTUS 2 VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-14CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-05-13AP01DIRECTOR APPOINTED MR MATTHEW RICHARD HUBBARD
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEREK GEORGE RIDLEY
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Temporis Capital Limited Berger House 36-38 Berkeley Square London W1J 5AE England
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-09-16PSC07CESSATION OF TEMPORIS OPERATIONAL RENEWABLE ENERGY STRATEGY LP AS A PERSON OF SIGNIFICANT CONTROL
2019-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067711330002
2019-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 067711330005
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/18 FROM Temporis Capital Limited Berkeley Square 36-38 Berkeley Square London W1J 5AE England
2018-12-10PSC02Notification of Temporis Operational Renewable Energy Strategy Lp as a person with significant control on 2018-11-23
2018-12-10PSC07CESSATION OF MAINSPRING NOMINEE (5) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-10AP01DIRECTOR APPOINTED MR SEBASTIAN LAURENCE GRENVILLE WATSON
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE MATTHEWS
2018-12-03RES01ADOPT ARTICLES 03/12/18
2018-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 067711330004
2018-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 067711330003
2018-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 067711330002
2018-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 11354.95
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-03-23AP01DIRECTOR APPOINTED MR MATTHEW DEREK GEORGE RIDLEY
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL LAWRENCE
2016-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 11354.95
2016-01-08AR0111/12/15 ANNUAL RETURN FULL LIST
2015-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SOUTHGATE
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 11354.95
2015-01-16SH06Cancellation of shares. Statement of capital on 2014-12-12 GBP 11,354.95
2015-01-09AR0111/12/14 ANNUAL RETURN FULL LIST
2015-01-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-01-06RES13APPROVE PROPOSED AGREEMENT 12/12/2014
2015-01-06RES01ADOPT ARTICLES 12/12/2014
2015-01-06SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-26RES01ADOPT ARTICLES 19/08/2014
2014-09-16ANNOTATIONClarification
2014-09-16RP04SECOND FILING FOR FORM SH01
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 067711330001
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 11654.95
2014-09-03SH1903/09/14 STATEMENT OF CAPITAL GBP 11654.95
2014-09-03CAP-SSSOLVENCY STATEMENT DATED 19/08/14
2014-09-03SH20STATEMENT BY DIRECTORS
2014-09-03RES13SHARE PREMIUM ACCOUNT CANCELLED 19/08/2014
2014-08-18RES12VARYING SHARE RIGHTS AND NAMES
2014-08-18RES01ADOPT ARTICLES 02/07/2014
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIDLEY
2014-07-15AP01DIRECTOR APPOINTED CHRISTOPHER GEORGE MATTHEWS
2014-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-15RES01ADOPT ARTICLES 02/07/2014
2014-07-15SH0102/07/14 STATEMENT OF CAPITAL GBP 11654.95
2014-03-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-12RES12VARYING SHARE RIGHTS AND NAMES
2014-03-11RES01ADOPT ARTICLES 24/02/2014
2014-03-11RES01ADOPT ARTICLES 24/02/2014
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM GREAT WITCHINGHAM HALL GREAT WITCHINGHAM NORWICH NORFOLK NR9 5QD
2014-03-05AP01DIRECTOR APPOINTED MR IAN PAUL LAWRENCE
2014-03-05AP01DIRECTOR APPOINTED MR MATTHEW DEREK GEORGE RIDLEY
2014-03-05SH0124/02/14 STATEMENT OF CAPITAL GBP 1310.00
2014-03-05SH0124/02/14 STATEMENT OF CAPITAL GBP 300.02
2014-03-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REGER
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOLL
2014-02-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID REGER
2014-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-12-18AR0111/12/13 FULL LIST
2013-12-18AP01DIRECTOR APPOINTED MR RICHARD SOUTHGATE
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NOEL BARTRAM
2013-05-24AP01DIRECTOR APPOINTED MR DAVID JOHN JOLL
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
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL REGER / 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 HALESWORTH 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 HALESWORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-05 Outstanding GCP ONSHORE WIND 1 LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30

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 HALESWORTH LIMITED

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

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