Active
Company Information for SYMONDS FARM POWER LIMITED
FARM OFFICE, SYMONDS FARM BUSINESS PARK NEWMARKET ROAD, RISBY, BURY ST. EDMUNDS, SUFFOLK, IP28 6RE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SYMONDS FARM POWER LIMITED | |
Legal Registered Office | |
FARM OFFICE, SYMONDS FARM BUSINESS PARK NEWMARKET ROAD RISBY BURY ST. EDMUNDS SUFFOLK IP28 6RE Other companies in IP28 | |
Company Number | 07098744 | |
---|---|---|
Company ID Number | 07098744 | |
Date formed | 2009-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-12-05 17:55:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HANNAH LUCY MILES |
||
EDWARD WILLIAM BASTOW |
||
CHARLES PAUL COURSE |
||
GEORGE FREDERICK GOUGH GITTUS |
||
MALCOLM GLEN MCALLISTER |
||
HANNAH LUCY MILES |
||
MARK JAMES BEN WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY GRAHAM EVANS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORLAS POWER LIMITED | Director | 2014-09-29 | CURRENT | 2014-01-17 | Active - Proposal to Strike off | |
MATERIAL CHANGE CREETING LIMITED | Director | 2011-12-01 | CURRENT | 2011-08-12 | Active - Proposal to Strike off | |
MATERIAL CHANGE DECOY LIMITED | Director | 2011-10-31 | CURRENT | 2011-08-01 | Active - Proposal to Strike off | |
MATERIAL CHANGE AD LIMITED | Director | 2011-01-12 | CURRENT | 2011-01-12 | Active - Proposal to Strike off | |
BOXON COMPOSTING COMPANY LIMITED | Director | 2008-10-31 | CURRENT | 2003-05-12 | Active | |
MATERIAL CHANGE LIMITED | Director | 2008-04-09 | CURRENT | 2006-07-06 | Active | |
MATERIAL CHANGE COMPOSTING LIMITED | Director | 2007-05-14 | CURRENT | 2002-08-22 | Active | |
RIMER-ALCO LIMITED | Director | 2018-03-02 | CURRENT | 2006-11-21 | Active | |
NUWCO LTD | Director | 2018-03-02 | CURRENT | 2014-10-15 | Active | |
I4INNOVATION LTD | Director | 2018-03-02 | CURRENT | 1999-06-23 | Active | |
MC ASSET CO LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-12 | Active | |
FLISCOMBE POWER LIMITED | Director | 2017-11-16 | CURRENT | 2014-03-04 | Active - Proposal to Strike off | |
TULA POWER LIMITED | Director | 2017-11-16 | CURRENT | 2013-12-12 | Active - Proposal to Strike off | |
THE SHED RESTAURANT AND DELI COMPANY LTD | Director | 2014-11-28 | CURRENT | 2014-11-28 | Dissolved 2017-12-19 | |
CLM TRADING COMPANY LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
MORLAS POWER LIMITED | Director | 2014-09-29 | CURRENT | 2014-01-17 | Active - Proposal to Strike off | |
SELMORE PROPERTIES LTD | Director | 2014-07-09 | CURRENT | 2006-06-01 | Dissolved 2016-07-26 | |
BOSS ENCLOSURES LIMITED | Director | 2013-12-10 | CURRENT | 2011-03-21 | Active | |
AYLESFORD METAL COMPANY TRADING LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Dissolved 2016-02-16 | |
HELMDON POWER LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Dissolved 2015-07-28 | |
HADLEIGH FARMERS' AGRICULTURAL ASSOCIATION | Director | 2011-11-21 | CURRENT | 1985-11-06 | Active | |
MATERIAL CHANGE CREETING LIMITED | Director | 2011-08-12 | CURRENT | 2011-08-12 | Active - Proposal to Strike off | |
MATERIAL CHANGE DECOY LIMITED | Director | 2011-08-01 | CURRENT | 2011-08-01 | Active - Proposal to Strike off | |
MATERIAL CHANGE AD LIMITED | Director | 2011-01-12 | CURRENT | 2011-01-12 | Active - Proposal to Strike off | |
DYNAMICAN 2 LIMITED | Director | 2010-01-30 | CURRENT | 2010-01-30 | Active | |
DYNAMICAN LTD. | Director | 2009-01-05 | CURRENT | 2002-03-07 | Active | |
BOXON COMPOSTING COMPANY LIMITED | Director | 2008-10-31 | CURRENT | 2003-05-12 | Active | |
MATERIAL CHANGE LIMITED | Director | 2008-04-09 | CURRENT | 2006-07-06 | Active | |
KW HOLDINGS LIMITED | Director | 2007-07-27 | CURRENT | 2005-10-14 | Active | |
CAMDEN BOSS LIMITED | Director | 2007-07-27 | CURRENT | 1986-04-14 | Active | |
RUBBERTECH LIMITED | Director | 2006-10-23 | CURRENT | 2006-10-23 | Active | |
HEATHPATCH LIMITED | Director | 2006-04-01 | CURRENT | 1997-06-05 | Active | |
GLOBAL MACHINERY SOLUTIONS LIMITED | Director | 2006-03-30 | CURRENT | 2003-10-17 | Active | |
MANOR PROJECTS LIMITED | Director | 2006-01-23 | CURRENT | 1988-08-18 | Active - Proposal to Strike off | |
SAXHAM FARM SERVICES LIMITED | Director | 1992-10-07 | CURRENT | 1977-08-22 | Active - Proposal to Strike off | |
GEO. E. GITTUS & SONS LIMITED | Director | 1992-01-01 | CURRENT | 1958-02-24 | Active | |
BROADLEY ENERGY LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
SHEPPEY ENERGY LIMITED | Director | 2016-07-19 | CURRENT | 2016-07-19 | Active | |
LYNEFIELD ENERGY LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active - Proposal to Strike off | |
SECRET SESSIONS LIMITED | Director | 2014-08-04 | CURRENT | 2014-08-04 | Active | |
FARM RENEWABLES LIMITED | Director | 2007-03-29 | CURRENT | 2007-03-01 | Active | |
GEO. E. GITTUS & SONS LIMITED | Director | 2003-10-01 | CURRENT | 1958-02-24 | Active | |
FLISCOMBE POWER LIMITED | Director | 2017-11-16 | CURRENT | 2014-03-04 | Active - Proposal to Strike off | |
TULA POWER LIMITED | Director | 2017-11-16 | CURRENT | 2013-12-12 | Active - Proposal to Strike off | |
MATERIAL CHANGE CREETING LIMITED | Director | 2011-08-12 | CURRENT | 2011-08-12 | Active - Proposal to Strike off | |
MATERIAL CHANGE DECOY LIMITED | Director | 2011-08-01 | CURRENT | 2011-08-01 | Active - Proposal to Strike off | |
MATERIAL CHANGE AD LIMITED | Director | 2011-01-12 | CURRENT | 2011-01-12 | Active - Proposal to Strike off | |
GEO. E. GITTUS & SONS LIMITED | Director | 2012-04-25 | CURRENT | 1958-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
29/02/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Simon Edward Scott as company secretary on 2020-09-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM GLEN MCALLISTER | |
AA01 | Previous accounting period extended from 31/10/19 TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070987440001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES | |
PSC05 | Change of details for Geo. E. Gittus & Sons Limited as a person with significant control on 2018-12-10 | |
PSC05 | Change of details for Geo. E. Gittus & Sons Limited as a person with significant control on 2018-12-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAM BASTOW | |
TM02 | Termination of appointment of Hannah Lucy Miles on 2018-12-10 | |
PSC07 | CESSATION OF MATERIAL CHANGE AD LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 05/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 08/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 08/12/11 ANNUAL RETURN FULL LIST | |
SH01 | 15/03/11 STATEMENT OF CAPITAL GBP 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AA01 | PREVSHO FROM 31/12/2010 TO 31/10/2010 | |
AP01 | DIRECTOR APPOINTED MR CHARLES PAUL COURSE | |
AP01 | DIRECTOR APPOINTED MR EDWARD WILLIAM BASTOW | |
AP01 | DIRECTOR APPOINTED MR MARK WELLS | |
AP01 | DIRECTOR APPOINTED MR MALCOLM MCALLISTER | |
AR01 | 08/12/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS HANNAH LUCY MILES | |
AP01 | DIRECTOR APPOINTED MRS HANNAH LUCY MILES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM UNIT 1 MILL YARD CHILDERLEY ESTATE DRY DRAYTON CAMBRIDGESHIRE CB23 8BA UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVANS | |
AP01 | DIRECTOR APPOINTED GEORGE FREDERICK GOUGH GITTUS | |
RES01 | ADOPT ARTICLES 16/06/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as SYMONDS FARM POWER LIMITED are:
Category | Award/Grant | |
---|---|---|
Getting More From Anaerobic Digestion : Innovation Voucher | 2013-10-01 | £ 5,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |