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

CORBIERE RENEWABLES LIMITED

THE CORN STORE, HYDE HALL FARM, BUNTINGFORD, HERTFORDSHIRE, SG9 0RU,
Company Registration Number
08773859
Private Limited Company
Active

Company Overview

About Corbiere Renewables Ltd
CORBIERE RENEWABLES LIMITED was founded on 2013-11-13 and has its registered office in Buntingford. The organisation's status is listed as "Active". Corbiere Renewables 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
CORBIERE RENEWABLES LIMITED
 
Legal Registered Office
THE CORN STORE
HYDE HALL FARM
BUNTINGFORD
HERTFORDSHIRE
SG9 0RU
Other companies in TW1
 
Filing Information
Company Number 08773859
Company ID Number 08773859
Date formed 2013-11-13
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 19/11/2015
Return next due 17/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB205485320  
Last Datalog update: 2023-12-05 20:33:11
Primary Source:Companies House
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 CORBIERE RENEWABLES LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN STUART BLYTH
Director 2015-01-28
ALEXANDER DUNCAN GRAHAM DOUGLAS
Director 2015-01-28
ANDREW EVANS
Director 2013-11-13
DAVID BENJAMIN FREEDER
Director 2015-01-28
EDWARD BARNABY RUSSELL SIMPSON
Director 2015-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN STUART BLYTH RAYNHAM FARM COMPANY (AD) LIMITED Director 2013-09-24 CURRENT 2012-07-24 Active
DUNCAN STUART BLYTH RAYNHAM FARM COMPANY LIMITED(THE) Director 2013-04-15 CURRENT 1957-03-25 Active
ALEXANDER DUNCAN GRAHAM DOUGLAS GLANUSK MANAGEMENT LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active
ALEXANDER DUNCAN GRAHAM DOUGLAS SWANGROVE ESTATES LIMITED Director 2000-03-31 CURRENT 1960-06-22 Active
ALEXANDER DUNCAN GRAHAM DOUGLAS GLYMPTON ESTATES LIMITED Director 1997-03-03 CURRENT 1997-02-26 Active
ALEXANDER DUNCAN GRAHAM DOUGLAS GLYMPTON FARMS LIMITED Director 1992-11-07 CURRENT 1989-07-12 Active
ANDREW EVANS REDSTART RENEWABLES LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
ANDREW EVANS ASGARD RENEWABLES LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
ANDREW EVANS WILLOWGLEN RENEWABLES LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active
EDWARD BARNABY RUSSELL SIMPSON HERMES WOOD PELLETS LIMITED Director 2016-01-23 CURRENT 2015-01-13 Active - Proposal to Strike off

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
2024-02-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-27Memorandum articles filed
2024-01-23Statement of company's objects
2023-10-16Director's details changed for Mr Paul Ellis Gill on 2023-10-05
2023-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-24Director's details changed for Mr Itai Raanan on 2023-04-24
2022-11-14Register(s) moved to registered office address The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU
2022-11-14Register(s) moved to registered office address The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU
2022-08-01AP01DIRECTOR APPOINTED MR ITAI RAANAN
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RON DANIEL RAPPAPORT
2022-07-11PSC05Change of details for Norfolk Ad Holding Limited as a person with significant control on 2022-07-04
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
2022-07-01AP01DIRECTOR APPOINTED MR RON DANIEL RAPPAPORT
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE ERIC CORBALLY
2022-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087738590004
2022-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087738590002
2022-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 087738590004
2021-06-19MEM/ARTSARTICLES OF ASSOCIATION
2021-06-19SH08Change of share class name or designation
2021-06-19RES12Resolution of varying share rights or name
2021-06-17SH10Particulars of variation of rights attached to shares
2021-06-16CH01Director's details changed for Mr Mehal Shah on 2020-03-14
2021-06-02PSC07CESSATION OF RAYNHAM FARM COMPANY (AD) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-02PSC02Notification of Norfolk Ad Holding Limited as a person with significant control on 2021-05-27
2021-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087738590003
2021-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-04AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-12-21AD02Register inspection address changed from Brierly Place New London Road Chelmsford Essex CM2 0AP to Estate Office Hall Farm House East Raynham Fakenham Norfolk NR21 7EE
2020-11-19CH01Director's details changed for Mr Alexander Duncan Graham Douglas on 2019-01-25
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2020-01-28RPCH01Correction of a Director's date of birth incorrectly stated on incorporation / andrew evans
2019-12-05CH01Director's details changed for Mr Alexander Duncan Graham Douglas on 2019-11-19
2019-10-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16AP01DIRECTOR APPOINTED MR COLIN GEORGE ERIC CORBALLY
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN FREEDER
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BARNABY RUSSELL SIMPSON
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AP01DIRECTOR APPOINTED LORD THOMAS CHARLES RAYNHAM
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN STUART BLYTH
2018-12-06AP01DIRECTOR APPOINTED MR DAVID BENJAMIN FREEDER
2018-12-04AP01DIRECTOR APPOINTED MR MEHAL SHAH
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN FREEDER
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 087738590003
2018-08-15CH01Director's details changed for Mr David Benjamin Freeder on 2017-11-20
2018-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087738590001
2017-12-21AA31/03/17 TOTAL EXEMPTION FULL
2017-12-21AA31/03/17 TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM , 5th Floor, Ergon House Horseferry Road, London, SW1P 2AL
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100002
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087738590002
2016-03-18CH01Director's details changed for Ed Barnaby Russel Simpson on 2015-01-22
2016-03-01AA01Current accounting period extended from 30/11/15 TO 31/03/16
2016-01-20AD03Registers moved to registered inspection location of Brierly Place New London Road Chelmsford Essex CM2 0AP
2016-01-20AD02Register inspection address changed to Brierly Place New London Road Chelmsford Essex CM2 0AP
2015-12-22RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-11-19
2015-12-22ANNOTATIONClarification
2015-11-20AR0119/11/15 ANNUAL RETURN FULL LIST
2015-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-06-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-06-25SH02SUB-DIVISION 28/01/15
2015-06-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-25SH0124/04/15 STATEMENT OF CAPITAL GBP 100002.00
2015-06-25SH0124/03/15 STATEMENT OF CAPITAL GBP 50001.00
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 6 CLAREMONT ROAD TWICKENHAM TW1 2QY
2015-04-02RES13£1 BE SUB-DIVIDED INTO 100 ORD SHARES OF £0.01 28/01/2015
2015-04-02RES01ADOPT ARTICLES 28/01/2015
2015-03-19AP01DIRECTOR APPOINTED MR DUNCAN STUART BLYTH
2015-03-19AP01DIRECTOR APPOINTED MR ALEXANDER DUNCAN GRAHAM DOUGLAS
2015-03-19AP01DIRECTOR APPOINTED MR DAVID BENJAMIN FREEDER
2015-02-10AP01DIRECTOR APPOINTED ED BARNABY RUSSEL SIMPSON
2015-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 087738590001
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-15AR0113/11/14 FULL LIST
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-13NEWINCCERTIFICATE 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
352 - Manufacture of gas; distribution of gaseous fuels through mains
35210 - Manufacture of gas




Licences & Regulatory approval
We could not find any licences issued to CORBIERE 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 CORBIERE RENEWABLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of CORBIERE RENEWABLES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CORBIERE RENEWABLES LIMITED

Intangible Assets
Patents
We have not found any records of CORBIERE RENEWABLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORBIERE RENEWABLES LIMITED
Trademarks
We have not found any records of CORBIERE RENEWABLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORBIERE 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 (35210 - Manufacture of gas) as CORBIERE RENEWABLES LIMITED are:

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