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

WADLOW ENERGY HOLDINGS LIMITED

18 RIVERSWAY BUSINESS VILLAGE, NAVIGATION WAY, PRESTON, PR2 2YP,
Company Registration Number
07680508
Private Limited Company
Active

Company Overview

About Wadlow Energy Holdings Ltd
WADLOW ENERGY HOLDINGS LIMITED was founded on 2011-06-23 and has its registered office in Preston. The organisation's status is listed as "Active". Wadlow Energy Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
18 RIVERSWAY BUSINESS VILLAGE
NAVIGATION WAY
PRESTON
PR2 2YP
Other companies in WD4
 
Filing Information
Company Number 07680508
Company ID Number 07680508
Date formed 2011-06-23
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 23/06/2016
Return next due 21/07/2017
Type of accounts SMALL
Last Datalog update: 2023-10-05 07:59:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WADLOW ENERGY HOLDINGS 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 WADLOW ENERGY HOLDINGS 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 2011-06-23 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 2011-06-23 2013-12-06
ANNETTE MARION DEVESON
Director 2011-06-23 2011-08-10
ROSS FRAZER FINLAY
Director 2011-06-23 2011-08-10
RACHEL RUFFLE
Director 2011-06-23 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 LIMITED Director 2016-09-20 CURRENT 2010-11-30 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
2024-05-07APPOINTMENT TERMINATED, DIRECTOR AMIT JOSHI
2024-05-07APPOINTMENT TERMINATED, DIRECTOR HELEN MARY MURPHY
2024-05-07DIRECTOR APPOINTED MR NEIL RAE
2024-05-07DIRECTOR APPOINTED MR RICHARD LITTLE
2024-05-07DIRECTOR APPOINTED MR LOUIS JAVIER FALERO
2024-05-07DIRECTOR APPOINTED MR ANDREW CHARLES MUTCH RHODES
2024-05-07CESSATION OF DIF INFRA 4 UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-05-07Notification of Tfl Trustee Company Limited as a person with significant control on 2024-04-29
2024-01-05DIRECTOR APPOINTED MS HELEN MARY MURPHY
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-06-20Director's details changed for Ms Neeti Mukundrai Anand on 2023-06-19
2023-06-20Director's details changed for Mr Amit Joshi on 2023-06-19
2022-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-06-28PSC05Change of details for Dif Infra 4 Uk Limited as a person with significant control on 2021-03-12
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
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/20, 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
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
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
2019-03-13AP01DIRECTOR APPOINTED MR STEWART CHALMERS GRANT
2019-03-13TM02Termination of appointment of Dominic James Hearth on 2019-03-05
2018-07-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076805080002
2018-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-03PSC02Notification of Dif Infra 4 Uk Limited as a person with significant control on 2016-11-25
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
2016-11-16AP03Appointment of Dominic James Hearth as company secretary on 2016-11-15
2016-10-03RES01ADOPT ARTICLES 03/10/16
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/16 FROM Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
2016-10-01AP01DIRECTOR APPOINTED DAVID LAU
2016-10-01AP01DIRECTOR APPOINTED MS HELEN MARY MURPHY
2016-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MIDDLETON
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
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-01AR0123/06/16 ANNUAL RETURN FULL LIST
2016-06-30CH01Director's details changed for Nigel Middleton on 2016-06-23
2016-05-11AP01DIRECTOR APPOINTED NIGEL MIDDLETON
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HAGA
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0123/06/15 FULL LIST
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAVILL / 23/06/2015
2015-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JUSTIN HAGA / 23/06/2015
2015-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / DOMINIC JAMES HEARTH / 23/06/2015
2015-05-28AP01DIRECTOR APPOINTED JOHN CAVILL
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-10AR0123/06/14 FULL LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACDOUGALL
2013-07-25AR0123/06/13 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
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-24AR0123/06/12 FULL LIST
2012-01-24AP01DIRECTOR APPOINTED ANDREW MATTHEWS
2011-08-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-31RES01ADOPT ARTICLES 10/08/2011
2011-08-31RES12VARYING SHARE RIGHTS AND NAMES
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL RUFFLE
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE DEVESON
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ROSS FINLAY
2011-08-31AP01DIRECTOR APPOINTED THOMAS JUSTIN HAGA
2011-08-31AA01CURRSHO FROM 31/10/2012 TO 31/03/2012
2011-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-11SH0104/07/11 STATEMENT OF CAPITAL GBP 100
2011-06-23AA01CURREXT FROM 30/06/2012 TO 31/10/2012
2011-06-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WADLOW ENERGY HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
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)
Intangible Assets
Patents
We have not found any records of WADLOW ENERGY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WADLOW ENERGY HOLDINGS LIMITED
Trademarks
We have not found any records of WADLOW ENERGY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WADLOW ENERGY HOLDINGS 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 (70100 - Activities of head offices) as WADLOW ENERGY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WADLOW ENERGY HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.