Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENFINIUM FERRYBRIDGE 1 LIMITED
Company Information for

ENFINIUM FERRYBRIDGE 1 LIMITED

123 VICTORIA STREET, LONDON, SW1E 6DE,
Company Registration Number
07712297
Private Limited Company
Active

Company Overview

About Enfinium Ferrybridge 1 Ltd
ENFINIUM FERRYBRIDGE 1 LIMITED was founded on 2011-07-20 and has its registered office in London. The organisation's status is listed as "Active". Enfinium Ferrybridge 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENFINIUM FERRYBRIDGE 1 LIMITED
 
Legal Registered Office
123 VICTORIA STREET
LONDON
SW1E 6DE
Other companies in RG1
 
Previous Names
FERRYBRIDGE MFE LIMITED21/05/2021
Filing Information
Company Number 07712297
Company ID Number 07712297
Date formed 2011-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 16:23:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENFINIUM FERRYBRIDGE 1 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 ENFINIUM FERRYBRIDGE 1 LIMITED

Current Directors
Officer Role Date Appointed
TARRYN BASTIANELLI
Company Secretary 2018-03-29
MARK RICHARD HAYWARD
Director 2018-03-29
ALEXANDER HUGHES HONEYMAN
Director 2016-05-19
MICHAEL FRANCIS O'FRIEL
Director 2016-05-19
WILLIAM BRENDT ROBERTS
Director 2016-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
DALJINDER KAUR VIRDEE
Company Secretary 2014-07-31 2018-03-29
JAMES ISAAC SMITH
Director 2016-05-19 2018-03-29
GARY STEVEN AGUINAGA
Director 2011-12-12 2016-05-19
PAUL RICHARD SMITH
Director 2011-12-12 2016-05-19
RHYS GORDON STANWIX
Director 2011-07-20 2016-05-19
MICHAEL FRANCIS O'FRIEL
Director 2011-12-12 2016-02-08
SAMANTHA COYNE
Company Secretary 2011-12-12 2014-07-31
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2011-07-20 2011-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD HAYWARD ENFINIUM ENERGY 2 LIMITED Director 2018-03-29 CURRENT 2017-08-10 Active
MARK RICHARD HAYWARD ENFINIUM FERRYBRIDGE 2 LIMITED Director 2018-03-29 CURRENT 2015-07-14 Active
MARK RICHARD HAYWARD ENFINIUM ENERGY LIMITED Director 2018-03-29 CURRENT 2005-06-27 Active
MARK RICHARD HAYWARD SLOUGH ENERGY SUPPLIES LIMITED Director 2016-07-13 CURRENT 1990-02-27 Active
MARK RICHARD HAYWARD SLOUGH UTILITY SERVICES LIMITED Director 2016-07-13 CURRENT 1997-12-29 Active
MARK RICHARD HAYWARD POWER FROM WASTE LIMITED Director 2016-07-13 CURRENT 1994-02-24 Active
MARK RICHARD HAYWARD SLOUGH DOMESTIC ELECTRICITY LIMITED Director 2016-07-13 CURRENT 1997-12-29 Active
MARK RICHARD HAYWARD SSE MINERAL SOLUTIONS LIMITED Director 2013-09-25 CURRENT 2001-01-23 Active
MARK RICHARD HAYWARD SSE ROGERSTONE LIMITED Director 2013-04-22 CURRENT 2007-07-13 Active - Proposal to Strike off
MARK RICHARD HAYWARD SSE INSOURCE ENERGY LIMITED Director 2013-04-22 CURRENT 2006-07-27 Active - Proposal to Strike off
MARK RICHARD HAYWARD KEADBY GENERATION LIMITED Director 2013-03-29 CURRENT 1992-07-08 Active
MARK RICHARD HAYWARD SSE USKMOUTH ACQUISITION COMPANY LIMITED Director 2013-03-29 CURRENT 2009-05-28 Dissolved 2018-04-10
MARK RICHARD HAYWARD SLOUGH ELECTRICITY CONTRACTS LIMITED Director 2013-03-29 CURRENT 1994-02-24 Active
MARK RICHARD HAYWARD FIBRE FUEL LIMITED Director 2013-03-29 CURRENT 1994-02-24 Active
MARK RICHARD HAYWARD SSE GENERATION LIMITED Director 2013-03-29 CURRENT 1988-10-31 Active
MARK RICHARD HAYWARD SLOUGH HEAT & POWER LIMITED Director 2013-03-29 CURRENT 1921-04-09 Active
MARK RICHARD HAYWARD SSE PRODUCTION SERVICES LIMITED Director 2013-03-29 CURRENT 1990-05-08 Active
MARK RICHARD HAYWARD SSEPG (OPERATIONS) LIMITED Director 2013-03-29 CURRENT 1992-11-13 Active
MARK RICHARD HAYWARD FIBRE POWER (SLOUGH) LIMITED Director 2013-03-29 CURRENT 1994-02-24 Active
MARK RICHARD HAYWARD SSE MEDWAY OPERATIONS LIMITED Director 2010-05-07 CURRENT 1991-09-20 Active
MARK RICHARD HAYWARD MEDWAY POWER LIMITED Director 2010-05-07 CURRENT 1990-09-07 Active
ALEXANDER HUGHES HONEYMAN SSE SLOUGH MULTIFUEL LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
ALEXANDER HUGHES HONEYMAN ENFINIUM ENERGY 2 LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ALEXANDER HUGHES HONEYMAN SSE SEABANK INVESTMENTS LIMITED Director 2017-06-07 CURRENT 1991-07-22 Active
ALEXANDER HUGHES HONEYMAN SSE CCS LIMITED Director 2017-03-23 CURRENT 2012-06-26 Active - Proposal to Strike off
ALEXANDER HUGHES HONEYMAN KEADBY DEVELOPMENTS LIMITED Director 2017-03-23 CURRENT 1992-02-27 Active
ALEXANDER HUGHES HONEYMAN SSE SEABANK LAND INVESTMENTS LIMITED Director 2017-03-23 CURRENT 2011-12-09 Active
ALEXANDER HUGHES HONEYMAN ENFINIUM FERRYBRIDGE 2 LIMITED Director 2016-05-19 CURRENT 2015-07-14 Active
ALEXANDER HUGHES HONEYMAN ENFINIUM ENERGY LIMITED Director 2016-05-19 CURRENT 2005-06-27 Active
ALEXANDER HUGHES HONEYMAN SEABANK POWER LIMITED Director 2015-07-13 CURRENT 1991-03-13 Active
MICHAEL FRANCIS O'FRIEL ENFINIUM FERRYBRIDGE 2 LIMITED Director 2017-09-07 CURRENT 2015-07-14 Active
MICHAEL FRANCIS O'FRIEL ENFINIUM ENERGY 2 LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
MICHAEL FRANCIS O'FRIEL ENFINIUM PARC ADFER HOLDINGS LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
MICHAEL FRANCIS O'FRIEL ENFINIUM ENERGY LIMITED Director 2016-05-19 CURRENT 2005-06-27 Active
MICHAEL FRANCIS O'FRIEL PARC ADFER CONSTRUCTION LIMITED Director 2015-11-06 CURRENT 2015-11-06 Dissolved 2018-06-19
MICHAEL FRANCIS O'FRIEL ENFINIUM K3 CHP HOLDINGS LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
MICHAEL FRANCIS O'FRIEL ENFINIUM FINANCE LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
MICHAEL FRANCIS O'FRIEL ENFINIUM PARC ADFER LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
MICHAEL FRANCIS O'FRIEL PARC ADFER HOLDINGS LIMITED Director 2014-06-23 CURRENT 2014-06-23 Dissolved 2018-04-24
MICHAEL FRANCIS O'FRIEL ENFINIUM LIMITED Director 2011-04-06 CURRENT 2011-04-06 Active
MICHAEL FRANCIS O'FRIEL WTI UK LTD Director 2009-01-29 CURRENT 1977-10-03 Active - Proposal to Strike off
WILLIAM BRENDT ROBERTS ENFINIUM FERRYBRIDGE 2 LIMITED Director 2017-09-07 CURRENT 2015-07-14 Active
WILLIAM BRENDT ROBERTS ENFINIUM K3 CHP LIMITED Director 2016-06-02 CURRENT 2014-09-29 Active
WILLIAM BRENDT ROBERTS ENFINIUM K3 CHP HOLDINGS LIMITED Director 2016-06-02 CURRENT 2015-11-06 Active
WILLIAM BRENDT ROBERTS ENFINIUM ENERGY LIMITED Director 2016-02-08 CURRENT 2005-06-27 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Shift Support TechnicianFerrybridgeFM1 is a 50/50 joint venture between SSE plc and Wheelabrator Technologies Inc and is located at Ferrbybridge near Knottingley in West Yorkshire....2016-11-24
Control Room OperatorFerrybridgeFM1 is a 50/50 joint venture between SSE plc and Wheelabrator Technologies Inc and is located at Ferrbybridge near Knottingley in West Yorkshire....2016-11-24
shift Team LeaderFerrybridgeFM1 is a 50/50 joint venture between SSE plc and Wheelabrator Technologies Inc and is located at Ferrbybridge near Knottingley in West Yorkshire....2016-11-24
Day Team LeaderFerrybridgeFM1 is a 50/50 joint venture between SSE plc and Wheelabrator Technologies Inc and is located at Ferrbybridge near Knottingley in West Yorkshire....2016-11-24

Jobs results powered by Indeed
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
2023-06-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-21CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-04-12DIRECTOR APPOINTED MRS JENNIFER RACHEL HARRISON
2023-01-26DIRECTOR APPOINTED MRS JANE VICTORIA ATKINSON
2023-01-24APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRENDT ROBERTS
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-02-02DIRECTOR APPOINTED MR MICHAEL CRAIG MAUDSLEY
2022-02-02Change of details for Multifuel Energy Limited as a person with significant control on 2021-05-21
2022-02-02APPOINTMENT TERMINATED, DIRECTOR JULIA WATSFORD
2022-02-02AP01DIRECTOR APPOINTED MR MICHAEL CRAIG MAUDSLEY
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIA WATSFORD
2022-02-02PSC05Change of details for Multifuel Energy Limited as a person with significant control on 2021-05-21
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077122970001
2021-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077122970001
2021-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 077122970002
2021-11-29AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-10-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 077122970001
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS EMILE JOSEPH GRANT
2021-05-21RES15CHANGE OF COMPANY NAME 21/05/21
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DEVINA PARASURAMAN
2021-02-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM No.1 Forbury Place 43 Forbury Road Reading RG1 3JH United Kingdom
2021-01-18PSC05Change of details for Multifuel Energy Limited as a person with significant control on 2021-01-18
2021-01-12TM02Termination of appointment of Tarryn Bastianelli on 2021-01-07
2021-01-11AP01DIRECTOR APPOINTED MR HAMISH AMBROSE LEA-WILSON
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGHES HONEYMAN
2021-01-08PSC05Change of details for Multifuel Energy Limited as a person with significant control on 2021-01-07
2020-07-27AP01DIRECTOR APPOINTED MR WAYNE ROBERTSON
2020-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS O'FRIEL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-02-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-14AP01DIRECTOR APPOINTED MRS JULIA WATSFORD
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-03-29AP01DIRECTOR APPOINTED MARK RICHARD HAYWARD
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ISAAC SMITH
2018-03-29AP03Appointment of Tarryn Bastianelli as company secretary on 2018-03-29
2018-03-29TM02Termination of appointment of Daljinder Kaur Virdee on 2018-03-29
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-06AUDAUDITOR'S RESIGNATION
2017-10-04CH03SECRETARY'S DETAILS CHNAGED FOR DALJINDER KAUR VIRDEE on 2017-10-02
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 55 Vastern Road Reading Berkshire RG1 8BU
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-03-23CH01Director's details changed for Alexander Hughes Honeyman on 2016-07-05
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-29CH01Director's details changed for Mr James Isaac Smith on 2016-08-24
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-17AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS O'FRIEL / 19/05/2016
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRENDT ROBERTS / 19/05/2016
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD SMITH
2016-05-31AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS O'FRIEL
2016-05-31AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS O'FRIEL
2016-05-27AP01DIRECTOR APPOINTED ALEXANDER HUGHES HONEYMAN
2016-05-27AP01DIRECTOR APPOINTED MR JAMES ISAAC SMITH
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY AGUINAGA
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR RHYS STANWIX
2016-02-11AP01DIRECTOR APPOINTED WILLIAM BRENDT ROBERTS
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'FRIEL
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-02AR0101/07/15 FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-11AP03SECRETARY APPOINTED DALJINDER KAUR VIRDEE
2014-08-11TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA COYNE
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-09AR0101/07/14 FULL LIST
2014-03-13MISCSECTION 519
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-01AR0101/07/13 FULL LIST
2012-11-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-01AR0120/07/12 FULL LIST
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY STEVEN AGUINAGA / 01/07/2012
2011-12-21AP01DIRECTOR APPOINTED PAUL RICHARD SMITH
2011-12-21AP01DIRECTOR APPOINTED GARY STEVEN AGUINAGA
2011-12-21AP01DIRECTOR APPOINTED MICHAEL FRANCIS O'FRIEL
2011-12-21AA01CURRSHO FROM 31/07/2012 TO 31/03/2012
2011-12-21AP03SECRETARY APPOINTED SAMANTHA COYNE
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY
2011-07-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-07-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to ENFINIUM FERRYBRIDGE 1 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 ENFINIUM FERRYBRIDGE 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ENFINIUM FERRYBRIDGE 1 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ENFINIUM FERRYBRIDGE 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENFINIUM FERRYBRIDGE 1 LIMITED
Trademarks
We have not found any records of ENFINIUM FERRYBRIDGE 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENFINIUM FERRYBRIDGE 1 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 (35110 - Production of electricity) as ENFINIUM FERRYBRIDGE 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENFINIUM FERRYBRIDGE 1 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 ENFINIUM FERRYBRIDGE 1 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 ENFINIUM FERRYBRIDGE 1 LIMITED any grants or awards.
Ownership
    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.