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

ROUNDWOOD ENERGY LIMITED

18 RIVERSWAY BUSINESS VILLAGE, NAVIGATION WAY, PRESTON, PR2 2YP,
Company Registration Number
08334802
Private Limited Company
Active

Company Overview

About Roundwood Energy Ltd
ROUNDWOOD ENERGY LIMITED was founded on 2012-12-18 and has its registered office in Preston. The organisation's status is listed as "Active". Roundwood 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
ROUNDWOOD ENERGY LIMITED
 
Legal Registered Office
18 RIVERSWAY BUSINESS VILLAGE
NAVIGATION WAY
PRESTON
PR2 2YP
Other companies in NW3
 
Filing Information
Company Number 08334802
Company ID Number 08334802
Date formed 2012-12-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB166867849  
Last Datalog update: 2024-01-06 19:48:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROUNDWOOD 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.

Company Officers of ROUNDWOOD ENERGY LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN MATTHEW CASHIN
Director 2013-04-26
PAUL JOHN IRELAND
Director 2017-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
IAN SHERVELL
Director 2015-04-21 2017-03-08
EGAN DOUGLAS ARCHER
Director 2013-04-26 2016-04-25
ADAM JAMES HINDS
Director 2015-04-21 2016-04-25
PAUL STEPHEN HUGHES
Director 2012-12-19 2015-02-23
ALEXANDER PERCY CHURCH
Director 2012-12-18 2015-02-17
JOANNE SHENTON
Company Secretary 2013-07-04 2014-07-31
DOMINIQUE HOWE
Company Secretary 2013-03-08 2013-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN MATTHEW CASHIN EQUITIX ESI CHP 2 LIMITED Director 2017-09-28 CURRENT 2017-09-28 Liquidation
BENJAMIN MATTHEW CASHIN GREN WTE (BADDESLEY) LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
BENJAMIN MATTHEW CASHIN GREN WTE FINANCE LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
BENJAMIN MATTHEW CASHIN GREN WTE LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
BENJAMIN MATTHEW CASHIN GAIA HEAT LIMITED Director 2016-08-05 CURRENT 2012-01-06 Active
BENJAMIN MATTHEW CASHIN GAIA HEAT (CRIUS) LIMITED Director 2016-08-05 CURRENT 2014-07-14 Active - Proposal to Strike off
BENJAMIN MATTHEW CASHIN GAIA HEAT PROJECTS LIMITED Director 2016-08-05 CURRENT 2011-07-14 Active - Proposal to Strike off
BENJAMIN MATTHEW CASHIN GAIA HEAT (COEUS) LIMITED Director 2016-08-05 CURRENT 2013-06-12 Active
BENJAMIN MATTHEW CASHIN GAIA HEAT BIOMASS LIMITED Director 2016-08-05 CURRENT 2013-06-18 Active - Proposal to Strike off
BENJAMIN MATTHEW CASHIN BALCAS SPV NO.2 LIMITED Director 2016-06-17 CURRENT 2013-05-15 Active
BENJAMIN MATTHEW CASHIN EQUITIX ESI CHP (WREXHAM) LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
BENJAMIN MATTHEW CASHIN IGNIS BIOMASS LIMITED Director 2016-01-06 CURRENT 2010-12-09 Active
BENJAMIN MATTHEW CASHIN IGNIS BIOMASS 3 LIMITED Director 2016-01-06 CURRENT 2012-08-30 Active
BENJAMIN MATTHEW CASHIN IGNIS BIOMASS 4 LIMITED Director 2016-01-06 CURRENT 2012-08-31 Active
BENJAMIN MATTHEW CASHIN IGNIS WICK LIMITED Director 2016-01-06 CURRENT 2010-12-14 Active
BENJAMIN MATTHEW CASHIN IGNIS BIOMASS 2 LIMITED Director 2016-01-06 CURRENT 2012-08-30 Active
BENJAMIN MATTHEW CASHIN EQUITIX EEEF BIOMASS 2 LIMITED Director 2015-11-06 CURRENT 2015-10-23 Active
BENJAMIN MATTHEW CASHIN GREN CHP FINANCE LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active
BENJAMIN MATTHEW CASHIN GREN CHP (SHEFF) LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
BENJAMIN MATTHEW CASHIN GREN CHP LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
BENJAMIN MATTHEW CASHIN BOXED ESCO SERVICES LIMITED Director 2014-11-28 CURRENT 2014-08-15 Active
BENJAMIN MATTHEW CASHIN GREN RETROFIT LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
BENJAMIN MATTHEW CASHIN GREN RETROFIT FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
BENJAMIN MATTHEW CASHIN GREN BIOMASS (NORFOLK) LTD Director 2014-02-24 CURRENT 2014-01-09 Active
BENJAMIN MATTHEW CASHIN GG ECO ENERGY LIMITED Director 2013-07-26 CURRENT 2013-06-07 Active
BENJAMIN MATTHEW CASHIN PORT OF TYNE WOOD PELLET LIMITED Director 2013-06-12 CURRENT 2013-04-12 Active
BENJAMIN MATTHEW CASHIN EQUITIX STORAGE AND HANDLING 3 LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
BENJAMIN MATTHEW CASHIN GREN FINANCE LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
BENJAMIN MATTHEW CASHIN GREN TRUSTEE LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
BENJAMIN MATTHEW CASHIN GREN BIOMASS LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
BENJAMIN MATTHEW CASHIN EQUITIX ENERGY EFFICIENCY EPS GP 1 LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
BENJAMIN MATTHEW CASHIN EQUITIX ENERGY EFFICIENT EPS GP 1 LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
BENJAMIN MATTHEW CASHIN EQUITIX ENERGY EFFICIENT GP 1 LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
BENJAMIN MATTHEW CASHIN BRAELAWN LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
PAUL JOHN IRELAND UK GREEN INVESTMENT FCG LIMITED Director 2017-08-18 CURRENT 2015-10-23 Active
PAUL JOHN IRELAND RECIRC CALEDONIA LTD Director 2017-06-08 CURRENT 2014-11-28 Active
PAUL JOHN IRELAND BALCAS SPV NO.2 LIMITED Director 2017-03-20 CURRENT 2013-05-15 Active
PAUL JOHN IRELAND GREN BIOMASS (NORFOLK) LTD Director 2017-03-10 CURRENT 2014-01-09 Active
PAUL JOHN IRELAND EQUITIX ESI CHP (WREXHAM) LIMITED Director 2017-03-09 CURRENT 2016-02-11 Active
PAUL JOHN IRELAND IGNIS BIOMASS LIMITED Director 2017-03-06 CURRENT 2010-12-09 Active
PAUL JOHN IRELAND IGNIS WICK LIMITED Director 2017-03-06 CURRENT 2010-12-14 Active
PAUL JOHN IRELAND GG ECO ENERGY LIMITED Director 2017-02-24 CURRENT 2013-06-07 Active
PAUL JOHN IRELAND GREN RETROFIT (LIGHTNING) LIMITED Director 2017-02-22 CURRENT 2015-03-23 Active
PAUL JOHN IRELAND GREN WTE (BADDESLEY) LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
PAUL JOHN IRELAND GREN CHP (NOTTINGHAM) LIMITED Director 2017-02-22 CURRENT 2015-06-23 Active
PAUL JOHN IRELAND GAIA HEAT LIMITED Director 2017-02-21 CURRENT 2012-01-06 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
2024-02-09DIRECTOR APPOINTED MRS CHARLOTTE PHILLIPS
2024-02-09APPOINTMENT TERMINATED, DIRECTOR URMO HEINAM
2024-02-09APPOINTMENT TERMINATED, DIRECTOR SOPHIE REBECCA BLACKBURN
2024-02-05Memorandum articles filed
2024-02-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-11DIRECTOR APPOINTED MR JOSEPH DAVID SCOTT
2023-07-11Current accounting period shortened from 31/03/24 TO 31/12/23
2023-06-09Change of details for Equitix Esi Biomass Limited as a person with significant control on 2023-06-02
2023-05-17DIRECTOR APPOINTED URMO HEINAM
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-08-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-21Director's details changed for Mr Alexander Price on 2021-12-17
2021-12-21CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-21CH01Director's details changed for Mr Alexander Price on 2021-12-17
2021-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM 2 Hunting Gate Hitchin SG4 0TJ England
2021-06-10CH01Director's details changed for Mr Alexander Price on 2021-06-08
2021-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-12-21PSC05Change of details for Equitix Esi Biomass Limited as a person with significant control on 2020-03-10
2020-12-21CH01Director's details changed for Mr Paul John Ireland on 2020-12-18
2020-02-19PSC02Notification of Equitix Esi Biomass Limited as a person with significant control on 2020-02-18
2020-02-19PSC02Notification of Equitix Esi Biomass Limited as a person with significant control on 2020-02-18
2020-02-19PSC07CESSATION OF PAUL IRELAND AS A PERSON OF SIGNIFICANT CONTROL
2020-02-19PSC07CESSATION OF PAUL IRELAND AS A PERSON OF SIGNIFICANT CONTROL
2020-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/20 FROM Euston Tower 21st Floor Euston Tower 286 Euston Road London NW1 3DP England
2020-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/20 FROM Euston Tower 21st Floor Euston Tower 286 Euston Road London NW1 3DP England
2020-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-17SH0103/01/20 STATEMENT OF CAPITAL GBP 100001
2020-01-17SH10Particulars of variation of rights attached to shares
2020-01-17SH0103/01/20 STATEMENT OF CAPITAL GBP 100001
2020-01-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM C/O Pinnacle Power Ltd. Ground Floor 6 st Andrew Street Holborn London EC4A 3AE England
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2020-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 083348020002
2019-04-17CH01Director's details changed for Mr Alex Price on 2019-04-15
2019-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL IRELAND
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MATTHEW CASHIN
2019-04-16PSC07CESSATION OF BENJAMIN MATTHEW CASHIN AS A PERSON OF SIGNIFICANT CONTROL
2019-04-16AP01DIRECTOR APPOINTED MR ALEX PRICE
2019-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-22PSC07CESSATION OF IAN SHERVELL AS A PERSON OF SIGNIFICANT CONTROL
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHERVELL
2017-03-28AP01DIRECTOR APPOINTED MR PAUL JOHN IRELAND
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-10-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR EGAN ARCHER
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HINDS
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM Welken House 10-11 Charterhouse Square London EC1M 6EH
2016-01-14AR0118/12/15 ANNUAL RETURN FULL LIST
2016-01-14AP01DIRECTOR APPOINTED MR ADAM JAMES HINDS
2016-01-14AP01DIRECTOR APPOINTED MR IAN SHERVELL
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN HUGHES
2015-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/15 FROM 32 Hampstead High Street London NW3 1JQ
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PERCY CHURCH
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-18AR0118/12/14 ANNUAL RETURN FULL LIST
2014-07-31TM02APPOINTMENT TERMINATED, SECRETARY JOANNE SHENTON
2014-07-31TM02APPOINTMENT TERMINATED, SECRETARY JOANNE SHENTON
2014-01-16RES13SHARE RE-DESIGNATED 26/04/2013
2014-01-16RES01ADOPT ARTICLES 16/01/14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-14AR0118/12/13 ANNUAL RETURN FULL LIST
2013-07-04AP03SECRETARY APPOINTED JOANNE SHENTON
2013-07-04TM02APPOINTMENT TERMINATED, SECRETARY DOMINIQUE HOWE
2013-05-16AP01DIRECTOR APPOINTED MR EGAN DOUGLAS ARCHER
2013-05-16AP01DIRECTOR APPOINTED MR BENJAMIN MATTHEW CASHIN
2013-05-14SH0126/04/13 STATEMENT OF CAPITAL GBP 100000.00
2013-05-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 083348020001
2013-03-08AP03SECRETARY APPOINTED DOMINIQUE HOWE
2012-12-19AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2012-12-19AP01DIRECTOR APPOINTED MR PAUL STEPHEN HUGHES
2012-12-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-12-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROUNDWOOD 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 ROUNDWOOD ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-08 Outstanding EQUITIX ESI TRUSTEE LIMITED AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE NOTEHOLDERS (AS DEFINED IN THE DEBENTURE)
Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ROUNDWOOD ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of ROUNDWOOD ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROUNDWOOD ENERGY LIMITED
Trademarks
We have not found any records of ROUNDWOOD ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROUNDWOOD 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 (82990 - Other business support service activities n.e.c.) as ROUNDWOOD ENERGY LIMITED are:

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