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

WADLOW ENERGY LIMITED

18 RIVERSWAY BUSINESS VILLAGE, NAVIGATION WAY, PRESTON, PR2 2YP,
Company Registration Number
07454880
Private Limited Company
Active

Company Overview

About Wadlow Energy Ltd
WADLOW ENERGY LIMITED was founded on 2010-11-30 and has its registered office in Preston. The organisation's status is listed as "Active". Wadlow 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
WADLOW ENERGY LIMITED
 
Legal Registered Office
18 RIVERSWAY BUSINESS VILLAGE
NAVIGATION WAY
PRESTON
PR2 2YP
Other companies in WD4
 
Filing Information
Company Number 07454880
Company ID Number 07454880
Date formed 2010-11-30
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 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB110067961  
Last Datalog update: 2024-02-05 06:52:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WADLOW 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 WADLOW ENERGY LIMITED
The following companies were found which have the same name as WADLOW ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WADLOW ENERGY HOLDINGS LIMITED 18 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY PRESTON PR2 2YP Active Company formed on the 2011-06-23

Company Officers of WADLOW ENERGY LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC JAMES HEARTH
Company Secretary 2016-11-15
DAVID LAU
Director 2016-09-20
HELEN MARY MURPHY
Director 2016-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC JAMES HEARTH
Company Secretary 2010-11-30 2016-09-20
JOHN IVOR CAVILL
Director 2015-05-08 2016-09-20
NIGEL MIDDLETON
Director 2016-05-06 2016-09-20
THOMAS JUSTIN HAGA
Director 2011-08-10 2016-05-06
ANDREW MATTHEWS
Director 2011-08-10 2015-05-08
GORDON ALAN MACDOUGALL
Director 2010-11-30 2013-12-06
ANNETTE MARION DEVESON
Director 2010-11-30 2011-08-10
ROSS FRAZER FINLAY
Director 2010-11-30 2011-08-10
RACHEL RUFFLE
Director 2010-11-30 2011-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN MARY MURPHY CASTLE WATER (SOUTHERN) LIMITED Director 2017-12-07 CURRENT 2016-01-04 Active
HELEN MARY MURPHY ISLIP SOLAR PARK LIMITED Director 2017-09-21 CURRENT 2011-05-31 Active
HELEN MARY MURPHY ISLIP SOLAR PARK (HOLDINGS) LIMITED Director 2017-09-21 CURRENT 2011-11-18 Active - Proposal to Strike off
HELEN MARY MURPHY GSII INFRA 3 UK SOLAR LTD Director 2017-09-21 CURRENT 2014-04-08 Active
HELEN MARY MURPHY SPRINGHILL SOLAR PARK LIMITED Director 2017-09-21 CURRENT 2011-05-31 Active
HELEN MARY MURPHY SPRINGHILL SOLAR PARK (HOLDINGS) LIMITED Director 2017-09-21 CURRENT 2011-11-18 Active - Proposal to Strike off
HELEN MARY MURPHY E4D&G HOLDCO LIMITED Director 2017-08-21 CURRENT 2007-10-05 Active
HELEN MARY MURPHY AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED Director 2017-08-21 CURRENT 2008-01-31 Active
HELEN MARY MURPHY AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED Director 2017-08-21 CURRENT 2008-01-31 Active
HELEN MARY MURPHY E4D&G PROJECT CO LIMITED Director 2017-08-21 CURRENT 2007-10-05 Active
HELEN MARY MURPHY BLUE3 (LONDON) (HOLDINGS) LIMITED Director 2017-05-16 CURRENT 2013-02-14 Active
HELEN MARY MURPHY BLUE3 (LONDON) LIMITED Director 2017-04-28 CURRENT 2013-02-14 Active
HELEN MARY MURPHY TAY VALLEY LIGHTING (LEEDS) LIMITED Director 2017-03-29 CURRENT 2005-08-02 Active
HELEN MARY MURPHY TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED Director 2017-03-27 CURRENT 2002-04-22 Active
HELEN MARY MURPHY TVL (L) HOLDINGS LIMITED Director 2017-03-22 CURRENT 2016-05-23 Active
HELEN MARY MURPHY TVL (SOT) HOLDINGS LIMITED Director 2017-03-22 CURRENT 2016-05-23 Active
HELEN MARY MURPHY TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED Director 2017-03-21 CURRENT 2002-08-01 Active
HELEN MARY MURPHY TVL (NNT) HOLDINGS LIMITED Director 2017-03-16 CURRENT 2016-05-23 Active
HELEN MARY MURPHY INTEGRATED BRADFORD HOLD CO ONE LIMITED Director 2016-12-22 CURRENT 2006-04-27 Active
HELEN MARY MURPHY INTEGRATED BRADFORD SPV ONE LIMITED Director 2016-12-22 CURRENT 2006-04-27 Active
HELEN MARY MURPHY AMEY VENTURES INVESTMENTS LIMITED Director 2016-10-18 CURRENT 2003-04-17 Active
HELEN MARY MURPHY TRICOMM HOUSING (PORTSMOUTH) LIMITED Director 2016-10-12 CURRENT 2005-05-18 Active
HELEN MARY MURPHY WLHC PROJECTCO LIMITED Director 2016-10-12 CURRENT 2009-10-22 Active
HELEN MARY MURPHY TRICOMM HOUSING (PORTSMOUTH) HOLDINGS LIMITED Director 2016-10-12 CURRENT 2005-05-18 Active
HELEN MARY MURPHY WLHC HOLDCO LIMITED Director 2016-10-12 CURRENT 2009-10-22 Active
HELEN MARY MURPHY AMEY LIGHTING (NORFOLK) LIMITED Director 2016-10-11 CURRENT 2007-08-28 Active
HELEN MARY MURPHY AMEY LIGHTING (NORFOLK) HOLDINGS LIMITED Director 2016-10-11 CURRENT 2007-08-28 Active
HELEN MARY MURPHY AHL HOLDINGS (WAKEFIELD) LIMITED Director 2016-10-03 CURRENT 2002-04-15 Active
HELEN MARY MURPHY AHL HOLDINGS (MANCHESTER) LIMITED Director 2016-10-03 CURRENT 2003-04-17 Active
HELEN MARY MURPHY AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED Director 2016-10-03 CURRENT 2003-04-17 Active
HELEN MARY MURPHY AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED Director 2016-10-03 CURRENT 2002-04-15 Active
HELEN MARY MURPHY WADLOW ENERGY HOLDINGS LIMITED Director 2016-09-20 CURRENT 2011-06-23 Active
HELEN MARY MURPHY ELLENBROOK HOLDINGS LIMITED Director 2016-08-31 CURRENT 2001-11-07 Active
HELEN MARY MURPHY ELLENBROOK DEVELOPMENTS PLC Director 2016-08-31 CURRENT 2001-11-07 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
2024-01-05DIRECTOR APPOINTED MS HELEN MARY MURPHY
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-12Change of details for Wadlow Energy Holdings Limited as a person with significant control on 2023-01-12
2023-01-12CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-11-15Director's details changed for Mr Amit Joshi on 2022-11-02
2022-11-15Director's details changed for Mr Amit Joshi on 2022-11-02
2022-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ United Kingdom
2021-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-09CH01Director's details changed for Mr Amit Joshi on 2020-01-09
2019-10-10AP01DIRECTOR APPOINTED MS NEETI MUKUNDRAI ANAND
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CHALMERS GRANT
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-01AP01DIRECTOR APPOINTED AMIT JOSHI
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAU
2019-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/19 FROM Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY MURPHY
2019-03-13TM02Termination of appointment of Dominic James Hearth on 2019-03-05
2019-03-13AP01DIRECTOR APPOINTED MR STEWART CHALMERS GRANT
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-07-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 074548800004
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2018-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-11-29AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/16 FROM 1st Floor 94-96 Wigmore Street London W1U 3RF Uk
2016-11-16AP03Appointment of Dominic James Hearth as company secretary on 2016-11-15
2016-10-01AP01DIRECTOR APPOINTED MS HELEN MARY MURPHY
2016-10-01AP01DIRECTOR APPOINTED DAVID LAU
2016-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MIDDLETON
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/16 FROM Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
2016-09-30TM02Termination of appointment of Dominic James Hearth on 2016-09-20
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IVOR CAVILL
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-11AP01DIRECTOR APPOINTED NIGEL MIDDLETON
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JUSTIN HAGA
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-29AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAVILL / 30/11/2015
2015-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JUSTIN HAGA / 30/11/2015
2015-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / DOMINIC JAMES HEARTH / 30/11/2015
2015-05-28AP01DIRECTOR APPOINTED JOHN CAVILL
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-19AR0130/11/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACDOUGALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-17AR0130/11/13 FULL LIST
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALAN MACDOUGALL / 17/12/2012
2013-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / DOMINIC JAMES HEARTH / 17/12/2012
2012-12-20AR0130/11/12 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-24AP01DIRECTOR APPOINTED ANDREW MATTHEWS
2012-01-23AR0130/11/11 FULL LIST
2011-08-31RES01ADOPT ARTICLES 10/08/2011
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL RUFFLE
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ROSS FINLAY
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE DEVESON
2011-08-31AP01DIRECTOR APPOINTED THOMAS JUSTIN HAGA
2011-08-31AA01CURREXT FROM 31/10/2011 TO 31/03/2012
2011-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-13AA01CURRSHO FROM 30/11/2011 TO 31/10/2011
2011-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-23AP03SECRETARY APPOINTED DOMINIC JAMES HEARTH
2011-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WADLOW 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 WADLOW ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-12 Outstanding LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
RESTORATION FUND DEED 2011-07-12 Outstanding JOHN ROBERT LATHAM
LEASE 2011-06-23 Outstanding JOHN ROBERT LATHAM
Intangible Assets
Patents
We have not found any records of WADLOW ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WADLOW ENERGY LIMITED
Trademarks
We have not found any records of WADLOW ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WADLOW 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 (43999 - Other specialised construction activities n.e.c.) as WADLOW ENERGY LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where WADLOW 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 WADLOW 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 WADLOW 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.