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

EIDER RENEWABLES LIMITED

10 LOWER THAMES STREET, LONDON, EC3R 6AF,
Company Registration Number
08371136
Private Limited Company
Active

Company Overview

About Eider Renewables Ltd
EIDER RENEWABLES LIMITED was founded on 2013-01-23 and has its registered office in London. The organisation's status is listed as "Active". Eider Renewables Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EIDER RENEWABLES LIMITED
 
Legal Registered Office
10 LOWER THAMES STREET
LONDON
EC3R 6AF
Other companies in SW1P
 
Filing Information
Company Number 08371136
Company ID Number 08371136
Date formed 2013-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB165097785  
Last Datalog update: 2025-02-05 08:40:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EIDER RENEWABLES 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 EIDER RENEWABLES LIMITED

Current Directors
Officer Role Date Appointed
DAVID BENJAMIN FREEDER
Director 2018-02-05
PAUL DEAN O'BRIEN
Director 2013-04-19
GERARD JOSEPH SWARBRICK
Director 2013-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN HUGHES
Director 2013-04-19 2018-02-05
BEN RICHMOND
Company Secretary 2016-04-13 2016-09-28
JAMES LYNCH
Company Secretary 2014-07-01 2016-04-13
PAUL SCOTT
Company Secretary 2014-07-16 2015-10-16
RICHARD LOVE
Company Secretary 2013-09-04 2014-07-01
CLAIRE MULLHOLLAND
Company Secretary 2013-04-19 2013-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BENJAMIN FREEDER LAMBRIDGE SOLAR LIMITED Director 2018-02-05 CURRENT 2013-01-04 Active
DAVID BENJAMIN FREEDER WICKHAM SOLAR LIMITED Director 2018-02-05 CURRENT 2012-09-18 Active
DAVID BENJAMIN FREEDER WYLAM POWER GENERATION LIMITED Director 2018-02-05 CURRENT 2012-12-19 Active
DAVID BENJAMIN FREEDER ARGYLL SOLAR LIMITED Director 2018-02-05 CURRENT 2012-12-10 Active
DAVID BENJAMIN FREEDER GARGANEY SUSTAINABLE ENERGY SOLUTIONS LIMITED Director 2018-02-05 CURRENT 2014-04-11 Active
DAVID BENJAMIN FREEDER WOODBRIDGE SOLAR LIMITED Director 2018-02-05 CURRENT 2013-02-07 Active
DAVID BENJAMIN FREEDER WEST KINGSMILL SOLAR LIMITED Director 2018-02-05 CURRENT 2013-02-08 Active
DAVID BENJAMIN FREEDER PROGRESSIVE POWER GENERATION LIMITED Director 2017-12-05 CURRENT 2011-06-29 Active
DAVID BENJAMIN FREEDER GOLDENEYE RENEWABLES LIMITED Director 2017-09-08 CURRENT 2014-03-25 Active
DAVID BENJAMIN FREEDER LEACANN ELECTRIC COMPANY LIMITED Director 2017-09-08 CURRENT 2014-04-14 Active
DAVID BENJAMIN FREEDER GOSHAWK ENERGY LIMITED Director 2017-09-08 CURRENT 2014-04-24 Active
DAVID BENJAMIN FREEDER MULARD RENEWABLES LIMITED Director 2017-09-08 CURRENT 2013-11-04 Active
DAVID BENJAMIN FREEDER REDSTART RENEWABLES LIMITED Director 2017-09-08 CURRENT 2014-03-13 Active
DAVID BENJAMIN FREEDER OSPREY GREEN POWER LIMITED Director 2017-09-08 CURRENT 2014-04-11 Active
DAVID BENJAMIN FREEDER NIGHTJAR SUSTAINABLE POWER LIMITED Director 2017-09-08 CURRENT 2014-04-14 Active
PAUL DEAN O'BRIEN SLADE HOUSE DEVELOPMENTS LTD Director 2018-02-09 CURRENT 2018-02-09 Active
PAUL DEAN O'BRIEN CROWN DEVELOPMENTS CLEEVE LTD Director 2018-01-10 CURRENT 2018-01-10 Active
PAUL DEAN O'BRIEN TROJAN FITNESS LIMITED Director 2017-09-28 CURRENT 2010-12-14 Active
PAUL DEAN O'BRIEN JUPITER VENTURES NUMBER 2 LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
PAUL DEAN O'BRIEN POSH DEVELOPMENTS LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
PAUL DEAN O'BRIEN CROWN DEVELOPMENTS (CHIPPING SODBURY) LTD Director 2017-03-08 CURRENT 2017-03-08 Active - Proposal to Strike off
PAUL DEAN O'BRIEN CROWN DEVELOPMENTS (CONGRESBURY) LIMITED Director 2017-02-03 CURRENT 2016-11-23 Active - Proposal to Strike off
PAUL DEAN O'BRIEN CROWN DEVELOPMENTS (COTHAM) LIMITED Director 2017-01-24 CURRENT 2016-12-09 Active
PAUL DEAN O'BRIEN MEDIA CREATIONS LTD Director 2016-11-21 CURRENT 2016-11-21 Active
PAUL DEAN O'BRIEN CROWN DEVELOPMENTS (OAKFIELD) LTD Director 2016-08-05 CURRENT 2016-08-05 Active - Proposal to Strike off
PAUL DEAN O'BRIEN JACOBS WELLS ROAD (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
PAUL DEAN O'BRIEN PJAC (BRISTOL) LIMITED Director 2016-06-23 CURRENT 2006-01-04 Active - Proposal to Strike off
PAUL DEAN O'BRIEN CAP PROJECTS NUMBER ONE LTD Director 2016-05-12 CURRENT 2016-05-12 Active - Proposal to Strike off
PAUL DEAN O'BRIEN CALMSHEER LIMITED Director 2016-02-22 CURRENT 1982-01-29 Active
PAUL DEAN O'BRIEN JUPITER NUMBER ONE LTD Director 2015-12-17 CURRENT 2015-12-17 Active
PAUL DEAN O'BRIEN NEWCONTRAST LIMITED Director 2015-10-01 CURRENT 2002-01-08 Active
PAUL DEAN O'BRIEN RENEWABLES SYSTEMS SERVICES LTD Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2016-04-19
PAUL DEAN O'BRIEN CAP PROJECTS (BRISTOL) LTD Director 2014-11-14 CURRENT 2014-11-14 Active
PAUL DEAN O'BRIEN 92 CROMWELL ROAD MANAGEMENT LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
PAUL DEAN O'BRIEN 1 ASHLEY HILL MANAGEMENT LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
PAUL DEAN O'BRIEN 30 GOSS LANE MANAGEMENT LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
PAUL DEAN O'BRIEN 111 ASHLEY DOWN ROAD (BRISTOL) MANAGEMENT LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
PAUL DEAN O'BRIEN COMPLETE LED LTD Director 2014-01-29 CURRENT 2014-01-29 Dissolved 2015-09-25
PAUL DEAN O'BRIEN 1 QUARRINGTON ROAD MANAGEMENT LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
PAUL DEAN O'BRIEN BADGWORTH LIMITED Director 2013-06-17 CURRENT 2003-06-16 Active
PAUL DEAN O'BRIEN SOLAR NRG (BRISTOL) LIMITED Director 2012-08-10 CURRENT 2012-08-10 Active - Proposal to Strike off
PAUL DEAN O'BRIEN POB SOLAR (NI) LTD Director 2012-08-01 CURRENT 2012-08-01 Active
PAUL DEAN O'BRIEN SOLAR SUN (BRISTOL) LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
PAUL DEAN O'BRIEN RENEWABLE DISTRIBUTION LIMITED Director 2012-03-06 CURRENT 2012-03-06 Dissolved 2013-10-22
PAUL DEAN O'BRIEN CONVEYANCING (BRISTOL) DIRECT LIMITED Director 2011-12-20 CURRENT 2011-12-20 Dissolved 2014-08-26
PAUL DEAN O'BRIEN JUPITER (PORT VALE) LIMITED Director 2010-07-27 CURRENT 2010-07-27 Dissolved 2013-10-08
PAUL DEAN O'BRIEN LONDON CARBON CREDIT EXCHANGE LIMITED Director 2010-06-03 CURRENT 2010-06-03 Active - Proposal to Strike off
PAUL DEAN O'BRIEN SOUTH STREET MEWS MANAGEMENT LIMITED Director 2009-09-16 CURRENT 2009-09-16 Active
PAUL DEAN O'BRIEN PAUL O`BRIEN ROOFING AND BUILDING LIMITED Director 2009-06-15 CURRENT 2009-06-15 Active
PAUL DEAN O'BRIEN 6 CAINE ROAD HORFIELD MANAGEMENT COMPANY LIMITED Director 2009-04-29 CURRENT 2007-07-26 Active
PAUL DEAN O'BRIEN 41 DOONE ROAD HORFIELD MANAGEMENT LIMITED Director 2008-10-27 CURRENT 2007-09-07 Active
PAUL DEAN O'BRIEN 21A STANLEY AVENUE BRISTOL MANAGEMENT COMPANY LIMITED Director 2008-04-21 CURRENT 2008-04-21 Active
PAUL DEAN O'BRIEN 21 STANLEY AVENUE BRISTOL MANAGEMENT COMPANY LIMITED Director 2008-04-21 CURRENT 2008-04-21 Active
PAUL DEAN O'BRIEN 129 CORONATION ROAD BRISTOL MANAGEMENT COMPANY LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active - Proposal to Strike off
PAUL DEAN O'BRIEN COURTLANDS (BRISTOL) LTD Director 2008-02-13 CURRENT 2008-02-13 Dissolved 2017-06-20
PAUL DEAN O'BRIEN 43 SANDBED ROAD MANAGEMENT LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
PAUL DEAN O'BRIEN TC HOLDINGS (BRISTOL) LIMITED Director 2007-12-10 CURRENT 2007-12-10 Active
PAUL DEAN O'BRIEN 467 GLOUCESTER ROAD MANAGEMENT LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active
PAUL DEAN O'BRIEN STAR DEVELOPMENTS (BRISTOL) LIMITED Director 2007-10-15 CURRENT 2006-06-21 Active
PAUL DEAN O'BRIEN 81 BISHOPSWORTH ROAD MANAGEMENT COMPANY LIMITED Director 2007-09-06 CURRENT 2007-09-06 Active
PAUL DEAN O'BRIEN BUILD IT (SOUTH WEST) LIMITED Director 2007-09-04 CURRENT 2006-12-15 Active
PAUL DEAN O'BRIEN RANDOLPH MEWS BRISTOL MANAGEMENT COMPANY LIMITED Director 2007-07-26 CURRENT 2007-07-26 Active
PAUL DEAN O'BRIEN FLATS 4 U (BRISTOL) LIMITED Director 2007-01-09 CURRENT 2006-12-13 Dissolved 2015-08-11
PAUL DEAN O'BRIEN BRISTOL (WEST) DEVELOPMENTS LIMITED Director 2006-12-12 CURRENT 2006-11-23 Active
PAUL DEAN O'BRIEN FLATS R US (BRISTOL) LIMITED Director 2006-12-12 CURRENT 2006-11-23 Active
PAUL DEAN O'BRIEN SOUTH BRISTOL DEVELOPMENTS LIMITED Director 2006-08-17 CURRENT 2006-05-10 Active
PAUL DEAN O'BRIEN JUST LETS @ BRISTOL LIMITED Director 2006-08-04 CURRENT 2006-08-04 Active
PAUL DEAN O'BRIEN POB DEVELOPMENTS LIMITED Director 2006-07-10 CURRENT 2006-07-10 Active
PAUL DEAN O'BRIEN FLAT OUT (BRISTOL) LIMITED Director 2006-03-28 CURRENT 2006-03-28 Active
PAUL DEAN O'BRIEN CROWN DEVELOPMENTS (BRISTOL) LTD Director 2005-12-28 CURRENT 2005-12-28 Active
PAUL DEAN O'BRIEN MIDLAND PROPERTIES (BRISTOL) LIMITED Director 2002-11-15 CURRENT 2002-11-06 Active
PAUL DEAN O'BRIEN ROLLO HOMES LIMITED Director 2002-08-12 CURRENT 2001-11-22 Active
PAUL DEAN O'BRIEN JUPITER VENTURES LIMITED Director 2002-04-03 CURRENT 2001-07-26 Active
GERARD JOSEPH SWARBRICK ROSEATE ENERGY LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2015-11-24
GERARD JOSEPH SWARBRICK AVOCET RENEWABLES LIMITED Director 2014-04-11 CURRENT 2014-04-11 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
2025-01-23CONFIRMATION STATEMENT MADE ON 23/01/25, WITH UPDATES
2025-01-06REGISTERED OFFICE CHANGED ON 06/01/25 FROM 10 Lower Thames Street London EC3R 6EN England
2025-01-06Change of details for Juno Holdings Limited as a person with significant control on 2025-01-06
2025-01-06Director's details changed for Thames Street Services Limited on 2025-01-06
2025-01-0331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-18Director's details changed for Ms Saffron Hooper-Kay on 2024-09-30
2024-10-17Director's details changed for Mr Nuno Miguel Palhares Tome on 2024-09-30
2024-10-17Change of details for Juno Holdings Limited as a person with significant control on 2024-09-30
2024-10-17REGISTERED OFFICE CHANGED ON 17/10/24 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
2024-10-17Director's details changed for Thames Street Services Limited on 2024-09-30
2024-02-12CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2023-01-24APPOINTMENT TERMINATED, DIRECTOR MARTIN GORDON ROBERTSON
2023-01-24DIRECTOR APPOINTED MR NUNO MIGUEL PALHARES TOME
2023-01-24DIRECTOR APPOINTED MS SAFFRON HOOPER-KAY
2023-01-24AP01DIRECTOR APPOINTED MR NUNO MIGUEL PALHARES TOME
2023-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GORDON ROBERTSON
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN FREEDER
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17AP02Appointment of Thames Street Services Limited as director on 2019-12-17
2019-08-12RES01ADOPT ARTICLES 12/08/19
2019-08-12RES01ADOPT ARTICLES 12/08/19
2019-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 083711360002
2019-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 083711360002
2019-07-30PSC02Notification of Juno Holdings Limited as a person with significant control on 2019-07-30
2019-07-30PSC02Notification of Juno Holdings Limited as a person with significant control on 2019-07-30
2019-07-30PSC09Withdrawal of a person with significant control statement on 2019-07-30
2019-07-30PSC09Withdrawal of a person with significant control statement on 2019-07-30
2019-07-15SH20Statement by Directors
2019-07-15SH20Statement by Directors
2019-07-15SH19Statement of capital on 2019-07-15 GBP 38,712.06
2019-07-15SH19Statement of capital on 2019-07-15 GBP 38,712.06
2019-07-15CAP-SSSolvency Statement dated 11/07/19
2019-07-15CAP-SSSolvency Statement dated 11/07/19
2019-07-15RES13Resolutions passed:
  • Share premium account cancelled 11/07/2019
2019-07-15RES13Resolutions passed:
  • Share premium account cancelled 11/07/2019
2019-02-14AP01DIRECTOR APPOINTED MR MARTIN GORDON ROBERTSON
2019-02-14AP01DIRECTOR APPOINTED MR MARTIN GORDON ROBERTSON
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GERARD JOSEPH SWARBRICK
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GERARD JOSEPH SWARBRICK
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN O'BRIEN
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN O'BRIEN
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-08AP01DIRECTOR APPOINTED MR DAVID BENJAMIN FREEDER
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HUGHES
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2018-02-07PSC08Notification of a person with significant control statement
2018-02-07PSC07CESSATION OF TT NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CH01Director's details changed for Mr Michael John Hughes on 2017-11-28
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM Ergon House Horseferry Road London SW1P 2AL
2017-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HUGHES / 15/08/2017
2017-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOSEPH SWARBRICK / 15/08/2017
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 38712.06
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-11-09AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-28TM02Termination of appointment of Ben Richmond on 2016-09-28
2016-04-14AA01Current accounting period extended from 31/01/17 TO 31/03/17
2016-04-13AP03Appointment of Mr Ben Richmond as company secretary on 2016-04-13
2016-04-13TM02Termination of appointment of James Lynch on 2016-04-13
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 38712.06
2016-01-28AR0123/01/16 ANNUAL RETURN FULL LIST
2015-11-30TM02Termination of appointment of Paul Scott on 2015-10-16
2015-10-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 38712.06
2015-04-09AR0123/01/15 ANNUAL RETURN FULL LIST
2014-10-16AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/14 FROM 10 Lower Grosvenor Place London SW1W 0EN
2014-07-31SH0108/07/14 STATEMENT OF CAPITAL GBP 38712.06
2014-07-28CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL SCOT on 2014-07-16
2014-07-28AP03SECRETARY APPOINTED MR PAUL SCOT
2014-07-03AP03SECRETARY APPOINTED MR JAMES LYNCH
2014-07-03TM02APPOINTMENT TERMINATED, SECRETARY RICHARD LOVE
2014-02-10AR0123/01/14 FULL LIST
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 3 TEMPLE QUAY TEMPLE BACK EAST BRISTOL BS1 6DZ
2013-11-29SH0128/11/13 STATEMENT OF CAPITAL GBP 32709.67
2013-09-16TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE MULLHOLLAND
2013-09-04AP03SECRETARY APPOINTED MR RICHARD LOVE
2013-09-04TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE MULLHOLLAND
2013-08-07SH0124/07/13 STATEMENT OF CAPITAL GBP 19990.02
2013-07-29SH02SUB-DIVISION 10/04/13
2013-07-29RES13SUB-DIVIDED SHARES 10/04/2013
2013-07-29RES01ADOPT ARTICLES 10/04/2013
2013-07-29SH0124/07/13 STATEMENT OF CAPITAL GBP 19991.02
2013-07-10AP01DIRECTOR APPOINTED MR PAUL DEAN O'BRIEN
2013-07-10AP03SECRETARY APPOINTED MS CLAIRE MULLHOLLAND
2013-07-10AP01DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 2 REDHOUSE SQUARE DUNCAN CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL ENGLAND
2013-01-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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 EIDER RENEWABLES 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 EIDER RENEWABLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EIDER RENEWABLES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EIDER RENEWABLES LIMITED

Intangible Assets
Patents
We have not found any records of EIDER RENEWABLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EIDER RENEWABLES LIMITED
Trademarks
We have not found any records of EIDER RENEWABLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EIDER RENEWABLES 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 EIDER RENEWABLES LIMITED are:

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