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

LAND ENERGY GIRVAN LIMITED

BISCA HOUSE SAWMILL LANE, HELMSLEY, YORK, YO62 5DQ,
Company Registration Number
06813953
Private Limited Company
Active

Company Overview

About Land Energy Girvan Ltd
LAND ENERGY GIRVAN LIMITED was founded on 2009-02-09 and has its registered office in York. The organisation's status is listed as "Active". Land Energy Girvan Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LAND ENERGY GIRVAN LIMITED
 
Legal Registered Office
BISCA HOUSE SAWMILL LANE
HELMSLEY
YORK
YO62 5DQ
Other companies in WC2E
 
Filing Information
Company Number 06813953
Company ID Number 06813953
Date formed 2009-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB125508136  
Last Datalog update: 2024-03-06 21:52:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAND ENERGY GIRVAN 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 LAND ENERGY GIRVAN LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD WESTMACOTT
Company Secretary 2009-02-09
PETER JAMES FOLEY
Director 2011-05-19
TIMOTHY STEPHEN RONIGER
Director 2011-05-19
JOHN RICHARD WESTMACOTT
Director 2009-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GEORGE MCLANE
Director 2009-07-22 2011-05-19
SIMON CHRISTOPHER NIGEL WEATHERSEED
Director 2009-10-21 2011-05-19
ADAM JOHN COATES
Director 2009-02-09 2009-06-30
IAN DUNSFORD
Director 2009-02-09 2009-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES FOLEY LAND ENERGY ESCO 3 LTD Director 2012-11-30 CURRENT 2012-11-30 Active
PETER JAMES FOLEY LAND ENERGY ESCO 2 LTD Director 2012-05-08 CURRENT 2012-05-08 Active
PETER JAMES FOLEY LAND ENERGY ESCO 1 LTD Director 2012-05-04 CURRENT 2011-12-05 Active
JOHN RICHARD WESTMACOTT LAND ENERGY ESCO 3 LTD Director 2012-11-30 CURRENT 2012-11-30 Active
JOHN RICHARD WESTMACOTT LAND ENERGY ESCO 2 LTD Director 2012-05-08 CURRENT 2012-05-08 Active
JOHN RICHARD WESTMACOTT LAND ENERGY ESCO 1 LTD Director 2011-12-05 CURRENT 2011-12-05 Active
JOHN RICHARD WESTMACOTT LAND ENERGY TOPCO LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
JOHN RICHARD WESTMACOTT LAND ENERGY THERMAL LTD Director 2011-03-09 CURRENT 2011-03-09 Active
JOHN RICHARD WESTMACOTT LAND ENERGY LTD Director 2009-10-15 CURRENT 2009-10-15 Active
JOHN RICHARD WESTMACOTT RYEDALE POTATOES LIMITED Director 2008-03-18 CURRENT 2000-09-25 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
2024-02-13CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-06-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/22
2023-02-20CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-07-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/21
2022-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/21
2022-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-18PSC07CESSATION OF LAND ENERGY LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-18PSC02Notification of Land Energy Topco Limited as a person with significant control on 2021-12-24
2022-02-15Notification of Land Energy Topco Limited as a person with significant control on 2016-04-06
2022-02-15CESSATION OF LAND ENERGY TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15PSC07CESSATION OF LAND ENERGY TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15PSC02Notification of Land Energy Topco Limited as a person with significant control on 2016-04-06
2022-01-26Particulars of variation of rights attached to shares
2022-01-26Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-26Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-01-26Memorandum articles filed
2022-01-26Change of share class name or designation
2022-01-26SH08Change of share class name or designation
2022-01-26MEM/ARTSARTICLES OF ASSOCIATION
2022-01-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-01-26SH10Particulars of variation of rights attached to shares
2022-01-2424/12/21 STATEMENT OF CAPITAL GBP 2800
2022-01-24SH0124/12/21 STATEMENT OF CAPITAL GBP 2800
2021-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/20
2021-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/20
2021-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068139530021
2021-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068139530015
2021-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 068139530020
2021-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-12-18AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-07-22AP01DIRECTOR APPOINTED MR FINBARR O'CONNOR
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEPHEN RONIGER
2020-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 068139530016
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-12-03CH01Director's details changed for Mr Peter James Foley on 2018-12-03
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068139530015
2018-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068139530014
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 068139530013
2017-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068139530010
2017-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068139530007
2017-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068139530008
2017-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068139530011
2017-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068139530009
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 068139530012
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-09AR0109/02/16 ANNUAL RETURN FULL LIST
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/16 FROM Hudson House 8 Tavistock Street London WC2E 7PP
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 068139530011
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 068139530010
2015-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-11AR0109/02/15 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 54 HATTON GARDEN LONDON EC1N 8HN
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 068139530009
2014-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 068139530008
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 068139530007
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-26AR0109/02/14 FULL LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-05AR0109/02/13 FULL LIST
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES FOLEY / 04/03/2013
2012-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-01AR0109/02/12 FULL LIST
2011-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCLANE
2011-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 4
2011-06-08RES01ADOPT ARTICLES 19/05/2011
2011-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCLANE
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WEATHERSEED
2011-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-24AP01DIRECTOR APPOINTED MR PETER JAMES FOLEY
2011-05-24AP01DIRECTOR APPOINTED MR TIMOTHY STEPHEN RONIGER
2011-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-01AR0109/02/11 FULL LIST
2010-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-23AR0109/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD WESTMACOTT / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE MCLANE / 22/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RICHARD WESTMACOTT / 22/02/2010
2009-11-10AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER NIGEL WEATHERSEED
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 4TH FLOOR 5 ST. JOHN STREET LONDON EC1M 4AA UNITED KINGDOM
2009-08-06288aDIRECTOR APPOINTED MR RICHARD GEORGE MCLANE
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR ADAM COATES
2009-02-25288aDIRECTOR APPOINTED ADAM JOHN COATES
2009-02-25288aDIRECTOR AND SECRETARY APPOINTED JOHN RICHARD WESTMACOTT
2009-02-25ELRESS386 DISP APP AUDS 09/02/2009
2009-02-25ELRESS252 DISP LAYING ACC 09/02/2009
2009-02-2588(2)AD 09/02/09-09/02/09 GBP SI 1@1=1 GBP IC 1/2
2009-02-24225CURRSHO FROM 28/02/2010 TO 31/12/2009
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR IAN DUNSFORD
2009-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

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 LAND ENERGY GIRVAN 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 LAND ENERGY GIRVAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-08 Outstanding GOTTEX REAL ASSET FUND 1 (CHP) S.A.R.L.
2017-07-24 Outstanding GOTTEX REAL ASSET FUND 1 (CHP) S.A.R.L
2017-07-24 Outstanding GOTTEX REAL ASSET FUND 1 (CHP) S.A.R.L.
2015-11-12 Satisfied GOTTEX REAL ASSET FUND 1 (CHP) S.A.R.L
2015-11-03 Satisfied GOTTEX REAL ASSET FUND 1 (CHP) S.A.R.L.
2014-07-01 Satisfied GOTTEX FUND MANAGEMENT S.A.R.L.
2014-06-23 Satisfied GOTTEX FUND MANAGEMENT S.A.R.L.
2014-06-18 Satisfied GOTTEX FUND MANAGEMENT S.A.R.L.
BOND AND FLOATING CHARGE 2012-05-02 Outstanding GOTTEX REAL ASSET FUND 1 (CHP) S.A.R.L.
DEED OF CHARGE OVER CREDIT BALANCES 2011-11-07 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 2011-06-11 Outstanding GOTTEX REAL ESTATE FUND 1 (CHP) S.A.R.L. ("THE SECURITY TRUSTEE")
DEBENTURE 2011-06-01 Outstanding GOTTEX REAL ASSET FUND 1 (CHP) S.A.R.L. AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
BOND AND FLOATING CHARGE 2011-05-26 Outstanding GOTTEX REAL ESTATE ASSET FUND 1 (CHP) S.A.R.L
Filed Financial Reports
Annual Accounts
2021-12-30

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 LAND ENERGY GIRVAN LIMITED

Intangible Assets
Patents
We have not found any records of LAND ENERGY GIRVAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAND ENERGY GIRVAN LIMITED
Trademarks
We have not found any records of LAND ENERGY GIRVAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAND ENERGY GIRVAN 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 (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as LAND ENERGY GIRVAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAND ENERGY GIRVAN 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 LAND ENERGY GIRVAN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184669220Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, of cast iron or cast steel, n.e.s.
2015-06-0184834051Gear boxes for machinery
2015-04-0182059090Sets of articles of two or more subheadings of heading 8205
2015-02-0184669220Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, of cast iron or cast steel, n.e.s.
2014-12-0184669220Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, of cast iron or cast steel, n.e.s.
2014-09-0184669220Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, of cast iron or cast steel, n.e.s.
2014-04-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2014-04-0184669220Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, of cast iron or cast steel, n.e.s.
2013-11-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2013-08-0184669220Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, of cast iron or cast steel, n.e.s.
2013-07-0184669220Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, of cast iron or cast steel, n.e.s.
2013-02-0182082000Knives and cutting blades, of base metal, for machines or for mechanical appliances, for wood-working
2013-01-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2012-12-0182082000Knives and cutting blades, of base metal, for machines or for mechanical appliances, for wood-working
2012-09-0184669220Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, of cast iron or cast steel, n.e.s.
2012-05-0184392000Machinery for making paper or paperboard (excl. dryers and other heating appliances, calenders and machinery for making pulp)
2012-04-0184392000Machinery for making paper or paperboard (excl. dryers and other heating appliances, calenders and machinery for making pulp)

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 LAND ENERGY GIRVAN 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 LAND ENERGY GIRVAN 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.