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

EARNSIDE ENERGY LIMITED

THE CORN STORE, HYDE HALL FARM, BUNTINGFORD, HERTFORDSHIRE, SG9 0RU,
Company Registration Number
07251939
Private Limited Company
Active

Company Overview

About Earnside Energy Ltd
EARNSIDE ENERGY LIMITED was founded on 2010-05-12 and has its registered office in Buntingford. The organisation's status is listed as "Active". Earnside Energy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EARNSIDE ENERGY LIMITED
 
Legal Registered Office
THE CORN STORE
HYDE HALL FARM
BUNTINGFORD
HERTFORDSHIRE
SG9 0RU
Other companies in PR7
 
Previous Names
TEG BIOGAS (PERTH) LIMITED01/10/2015
Filing Information
Company Number 07251939
Company ID Number 07251939
Date formed 2010-05-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB108504732  
Last Datalog update: 2023-10-08 07:28:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EARNSIDE ENERGY 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 EARNSIDE ENERGY LIMITED
The following companies were found which have the same name as EARNSIDE ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EARNSIDE ENERGY HOLDINGS LTD THE CORN STORE HYDE HALL FARM BUNTINGFORD HERTFORDSHIRE SG9 0RU Active Company formed on the 2018-07-31

Company Officers of EARNSIDE ENERGY LIMITED

Current Directors
Officer Role Date Appointed
TANJA WILLIS
Company Secretary 2015-06-24
JAMES ALEXANDER WALDORF ASTOR
Director 2014-09-30
MICHAEL FISHWICK
Director 2010-05-12
HENRY JULIAN AGLIONBY STANFORD
Director 2015-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GUDGIN
Director 2010-07-23 2015-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALEXANDER WALDORF ASTOR AXIL INTEGRATED SERVICES LIMITED Director 2018-03-16 CURRENT 2014-09-04 Active
JAMES ALEXANDER WALDORF ASTOR FERNBROOK BIO LIMITED Director 2016-05-16 CURRENT 2008-05-19 Active
JAMES ALEXANDER WALDORF ASTOR WHITES GENERATION LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
JAMES ALEXANDER WALDORF ASTOR TILLERTECH LIMITED Director 2015-09-09 CURRENT 1992-03-13 Active
JAMES ALEXANDER WALDORF ASTOR WHITES ENGINEERING LIMITED Director 2015-09-09 CURRENT 1998-11-20 Active
JAMES ALEXANDER WALDORF ASTOR WHITES RECYCLING LTD. Director 2015-09-09 CURRENT 1999-05-05 Active
JAMES ALEXANDER WALDORF ASTOR REGEN DEVCO LIMITED Director 2015-09-09 CURRENT 2015-01-14 Active
JAMES ALEXANDER WALDORF ASTOR REGEN HOLDINGS LIMITED Director 2015-07-28 CURRENT 2014-12-12 Active
JAMES ALEXANDER WALDORF ASTOR SOTRA PROPERTY COMPANY LIMITED Director 2014-06-13 CURRENT 1968-09-26 Dissolved 2016-04-25
HENRY JULIAN AGLIONBY STANFORD ACC WEST MANAGEMENT SERVICES LIMITED Director 2017-11-24 CURRENT 2017-07-19 Active
HENRY JULIAN AGLIONBY STANFORD ACC MANAGEMENT SERVICES LIMITED Director 2016-08-11 CURRENT 2016-02-16 Active
HENRY JULIAN AGLIONBY STANFORD TWCL LIMITED Director 2016-01-28 CURRENT 2001-08-21 Liquidation
HENRY JULIAN AGLIONBY STANFORD TEG (TODMORDEN) LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2016-05-10
HENRY JULIAN AGLIONBY STANFORD STOUR VALLEY BEAGLES LIMITED Director 2011-07-16 CURRENT 2008-07-11 Active
HENRY JULIAN AGLIONBY STANFORD BASINGHALL ESTATE COMPANY LIMITED Director 2009-12-03 CURRENT 1928-03-02 Active
HENRY JULIAN AGLIONBY STANFORD TSHL LIMITED Director 2007-05-30 CURRENT 2007-05-11 Active - Proposal to Strike off
HENRY JULIAN AGLIONBY STANFORD THE DUNEDIN PUB COMPANY VCT LIMITED Director 2005-10-10 CURRENT 2005-09-15 Dissolved 2015-09-08
HENRY JULIAN AGLIONBY STANFORD TCHH LIMITED Director 2005-09-30 CURRENT 2005-09-20 Active - Proposal to Strike off
HENRY JULIAN AGLIONBY STANFORD THE BEAR HUNGERFORD LIMITED Director 2005-02-16 CURRENT 2005-02-10 Dissolved 2015-08-11
HENRY JULIAN AGLIONBY STANFORD WICKENHALL MILL VCT LIMITED Director 2005-01-07 CURRENT 2004-11-18 Dissolved 2014-05-06
HENRY JULIAN AGLIONBY STANFORD KEW GREEN VCT (STANSTED) LIMITED Director 2002-08-22 CURRENT 2002-07-25 Active
HENRY JULIAN AGLIONBY STANFORD G&K SMART DEVELOPMENTS VCT LIMITED Director 1999-06-15 CURRENT 1996-11-12 Liquidation

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
2024-02-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-27Memorandum articles filed
2024-01-23Statement of company's objects
2024-01-03Resolutions passed:<ul><li>Resolution Company business 25/01/2021</ul>
2024-01-03Resolutions passed:<ul><li>Resolution Company business 25/01/2021<li>Resolution alteration to articles</ul>
2023-10-16Director's details changed for Mr Paul Ellis Gill on 2023-10-05
2023-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-22CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES
2023-04-24Director's details changed for Mr Itai Raanan on 2023-04-24
2023-01-23DIRECTOR APPOINTED MR. MICHAEL FISHWICK
2022-12-22APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES ETHERSON
2022-08-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-25CH01Director's details changed for Mr Robert James Etherson on 2022-05-22
2022-05-24Director's details changed for Mr Robert James Etherson on 2022-05-19
2022-05-24CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-05-24CH01Director's details changed for Mr Robert James Etherson on 2022-05-19
2022-05-04CH01Director's details changed for Mr Anthony Peter Sharpe on 2022-05-04
2022-03-09PSC05Change of details for Earnside Energy Holdings Limited as a person with significant control on 2022-03-08
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM Hyde Hall Farm Buntingford Hertfordshire SG9 0RU United Kingdom
2022-01-27DIRECTOR APPOINTED MARY BETHAN CZULOWSKI
2022-01-27AP01DIRECTOR APPOINTED MARY BETHAN CZULOWSKI
2021-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/21 FROM 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
2021-10-08AP01DIRECTOR APPOINTED MR ANTHONY PETER SHARPE
2021-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM North West House, 119 Marylebone Road London NW1 5PU England
2020-08-19AP01DIRECTOR APPOINTED MR ITAI RAANAN
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR EREZ GISSIN
2020-06-17AP01DIRECTOR APPOINTED MR PAUL ELLIS GILL
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ROSS ASHLEY COOPER
2020-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072519390002
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FISHWICK
2020-03-16AP01DIRECTOR APPOINTED MR ROBERT JAMES ETHERSON
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WIM BLASE
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM 86 3rd Floor 86 Brook Street London W1K 5AY England
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-04RES01ADOPT ARTICLES 04/06/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2019-05-20PSC07CESSATION OF POWERHOUSE MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-20PSC02Notification of Earnside Energy Holdings Limited as a person with significant control on 2019-04-11
2019-04-30AP01DIRECTOR APPOINTED MR STEVEN BLASE
2019-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-29AP01DIRECTOR APPOINTED MR EREZ GISSIN
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR HENRY JULIAN AGLIONBY STANFORD
2019-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/19 FROM Suite 3 Chestnut House 46 Halliwell Street Chorley PR7 2AL England
2019-04-24TM02Termination of appointment of Tanja Willis on 2019-04-11
2018-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 072519390002
2018-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS TANJA WILLIS on 2018-08-10
2018-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/18 FROM C/O Powerhouse Management Limited Chorley Buisness and Technology Centre Office 6 Reception Block East Terrace, Euxton Lane, Euxton Chorley Lancashire PR7 6TE England
2018-06-14CH01Director's details changed for Mr Michael Fishwick on 2018-06-14
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2017-07-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POWERHOUSE MANAGEMENT LIMITED
2017-07-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBION CAPITAL GROUP LLP
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 36000
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 36000
2016-06-28AR0112/05/16 ANNUAL RETURN FULL LIST
2016-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-13SH0105/04/16 STATEMENT OF CAPITAL GBP 18000
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-10-01RES15CHANGE OF NAME 29/09/2015
2015-10-01CERTNMCompany name changed teg biogas (perth) LIMITED\certificate issued on 01/10/15
2015-07-20AP01DIRECTOR APPOINTED MR HENRY JULIAN AGLIONBY STANFORD
2015-07-20AP03Appointment of Mrs Tanja Willis as company secretary on 2015-06-24
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GUDGIN
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/15 FROM Westmarch House 42 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 18000
2015-06-03AR0112/05/15 ANNUAL RETURN FULL LIST
2014-10-31AP01DIRECTOR APPOINTED MR JAMES ALEXANDER WALDORF ASTOR
2014-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 18000
2014-05-28AR0112/05/14 ANNUAL RETURN FULL LIST
2013-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-15AR0112/05/13 FULL LIST
2012-05-30AR0112/05/12 FULL LIST
2012-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-26AR0112/05/11 FULL LIST
2011-03-17AA01PREVSHO FROM 31/05/2011 TO 31/12/2010
2010-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-30SH02SUB-DIVISION 23/07/10
2010-09-20SH0123/07/10 STATEMENT OF CAPITAL GBP 18000.00
2010-09-17AP01DIRECTOR APPOINTED MR DAVID GUDGIN
2010-08-17RES01ADOPT ARTICLES 23/07/2010
2010-08-17RES13SUB DIVISION 23/07/2010
2010-05-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 EARNSIDE ENERGY 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 EARNSIDE ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEBENTURE 2010-11-06 Outstanding ALBION ENTERPRISES VCT PLC "SECURITY TRUSTEE"
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EARNSIDE ENERGY LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where EARNSIDE ENERGY 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 EARNSIDE ENERGY 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 EARNSIDE ENERGY 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.