Company Information for EDGE RENEWABLES LTD
STRETTON WESTWOOD LEA QUARRY, STRETTON WESTWOOD, MUCH WENLOCK, SHROPSHIRE, TF13 6DG,
|
Company Registration Number
07546236
Private Limited Company
Active |
Company Name | |
---|---|
EDGE RENEWABLES LTD | |
Legal Registered Office | |
STRETTON WESTWOOD LEA QUARRY STRETTON WESTWOOD MUCH WENLOCK SHROPSHIRE TF13 6DG Other companies in TF13 | |
Company Number | 07546236 | |
---|---|---|
Company ID Number | 07546236 | |
Date formed | 2011-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB109112650 |
Last Datalog update: | 2024-01-09 07:55:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EDGE RENEWABLES CHP LTD | LEA QUARRY STRETTON WESTWOOD MUCH WENLOCK SHROPSHIRE TF13 6DG | Active | Company formed on the 2014-12-08 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER RANDALL BICKERTON |
||
SIMON VINCENT LLOYD-JONES |
||
SUSAN CAROLINE NICHOLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER RANDALL BICKERTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDGE WOOD RECYCLING LIMITED | Director | 2015-06-17 | CURRENT | 2015-06-17 | Active - Proposal to Strike off | |
EDGE RENEWABLES CHP LTD | Director | 2014-12-08 | CURRENT | 2014-12-08 | Active | |
OSCAR STONE LTD | Director | 2014-03-04 | CURRENT | 2014-03-04 | Active - Proposal to Strike off | |
ALMELEY MANAGEMENT COMPANY LIMITED | Director | 2013-11-19 | CURRENT | 2009-03-27 | Active | |
BRENDON HILL BIOMASS LIMITED | Director | 2013-08-16 | CURRENT | 2013-08-16 | Dissolved 2016-09-06 | |
WENLOCK EDGE (HOLDINGS) LTD | Director | 2013-06-03 | CURRENT | 2013-06-03 | Active | |
HEREFORD WOOD FUEL LIMITED | Director | 2012-10-22 | CURRENT | 2012-10-22 | Active | |
GREEN FOREST RENEWABLES LTD. | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
EDGE WOOD RECYCLING LIMITED | Director | 2015-06-17 | CURRENT | 2015-06-17 | Active - Proposal to Strike off | |
E-PHASE LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
EDGE RENEWABLES CHP LTD | Director | 2014-12-08 | CURRENT | 2014-12-08 | Active | |
BRENDON HILL BIOMASS LIMITED | Director | 2013-08-16 | CURRENT | 2013-08-16 | Dissolved 2016-09-06 | |
GREEN FOREST INSTALLATIONS LIMITED | Director | 2013-08-16 | CURRENT | 2013-08-16 | Active | |
WENLOCK EDGE (HOLDINGS) LTD | Director | 2013-06-03 | CURRENT | 2013-06-03 | Active | |
HEREFORD WOOD FUEL LIMITED | Director | 2012-10-22 | CURRENT | 2012-10-22 | Active | |
WENLOCK EDGE (HOLDINGS) LTD | Director | 2017-04-01 | CURRENT | 2013-06-03 | Active | |
HEREFORD WOOD FUEL LIMITED | Director | 2017-04-01 | CURRENT | 2012-10-22 | Active | |
EDGE WOOD RECYCLING LIMITED | Director | 2017-04-01 | CURRENT | 2015-06-17 | Active - Proposal to Strike off | |
NICHOLS NUMBER CRUNCHERS LTD | Director | 2008-04-24 | CURRENT | 2008-04-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MS ANNELISE HUGHES | ||
CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA JAYNE STERRY | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RANDALL BICKERTON | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN CAROLINE NICHOLS | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Christopher Randall Bickerton on 2017-11-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS SUSAN CAROLINE NICHOLS | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/14 FROM The Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/13 FROM Lutwyche Hall Wenlock Edge Much Wenlock Shropshire TF13 6DP United Kingdom | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/02/13 TO 31/12/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher Randall Bickerton on 2012-03-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER RANDALL BICKERTON on 2012-03-01 | |
AA01 | Current accounting period shortened from 31/03/12 TO 28/02/12 | |
AP01 | DIRECTOR APPOINTED MR SIMON VINCENT LLOYD-JONES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2011 FROM UNIT 4 HALESFIELD 24 TELFORD SHROPSHIRE TF7 4NZ UNITED KINGDOM | |
SH01 | 11/03/11 STATEMENT OF CAPITAL GBP 1000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD1107782 | Active | Licenced property: WENLOCK EDGE LEA QUARRY MUCH WENLOCK GB TF13 6DG;PLOT 4 THE SAWMILLS EARDISLEY HEREFORD EARDISLEY GB HR3 6NS. Correspondance address: WENLOCK EDGE LEA QUARRY MUCH WENLOCK GB TF13 6DG |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 1,228,111 |
---|---|---|
Creditors Due After One Year | 2012-02-28 | £ 100,000 |
Creditors Due Within One Year | 2012-12-31 | £ 870,982 |
Creditors Due Within One Year | 2012-02-28 | £ 279,284 |
Provisions For Liabilities Charges | 2012-12-31 | £ 50,820 |
Provisions For Liabilities Charges | 2012-02-28 | £ 63,717 |
Creditors and other liabilities
|
|
|
|
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 EDGE RENEWABLES LTD
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-02-28 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 132,252 |
Cash Bank In Hand | 2012-02-28 | £ 49,944 |
Current Assets | 2012-12-31 | £ 1,351,215 |
Current Assets | 2012-02-28 | £ 439,416 |
Debtors | 2012-12-31 | £ 1,080,963 |
Debtors | 2012-02-28 | £ 361,994 |
Fixed Assets | 2012-12-31 | £ 1,897,183 |
Fixed Assets | 2012-02-28 | £ 371,975 |
Shareholder Funds | 2012-12-31 | £ 1,098,485 |
Shareholder Funds | 2012-02-28 | £ 368,390 |
Stocks Inventory | 2012-12-31 | £ 138,000 |
Stocks Inventory | 2012-02-28 | £ 27,478 |
Tangible Fixed Assets | 2012-12-31 | £ 1,896,183 |
Tangible Fixed Assets | 2012-02-28 | £ 371,975 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Highways And Transport-Reconstruction |
Shropshire Council | |
|
Highways And Transport-Reconstruction |
Shropshire Council | |
|
Highways And Transport-Reconstruction |
Shropshire Council | |
|
Highways And Transport-Reconstruction |
Shropshire Council | |
|
Premises Related-Rents |
Shropshire Council | |
|
Premises Related-Rents |
Shropshire Council | |
|
Premises Related-Rents |
Shropshire Council | |
|
Premises Related-Rents |
Shropshire Council | |
|
Premises Related-Rents |
Shropshire Council | |
|
Premises Related-Rents |
Shropshire Council | |
|
Premises Related-Rents |
Shropshire Council | |
|
Premises Related-Rents |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84283300 | Continuous-action elevators and conveyors for goods or materials, belt type (excl. those for underground use) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |