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

OSPREY GREEN POWER LIMITED

CANAL HEAD NORTH, KENDAL, CUMBRIA, LA9 7BZ,
Company Registration Number
08993493
Private Limited Company
Active

Company Overview

About Osprey Green Power Ltd
OSPREY GREEN POWER LIMITED was founded on 2014-04-11 and has its registered office in Kendal. The organisation's status is listed as "Active". Osprey Green Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OSPREY GREEN POWER LIMITED
 
Legal Registered Office
CANAL HEAD NORTH
KENDAL
CUMBRIA
LA9 7BZ
Other companies in W6
 
Filing Information
Company Number 08993493
Company ID Number 08993493
Date formed 2014-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB200306482  
Last Datalog update: 2024-03-05 13:37:17
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 OSPREY GREEN POWER LIMITED

Current Directors
Officer Role Date Appointed
CHARLES WILLIAM NEPEAN CREWDSON
Director 2014-10-23
CARL PETER CROMPTON
Director 2014-10-23
DAVID BENJAMIN FREEDER
Director 2017-09-08
MICHAEL BRADDON PRITCHETT
Director 2014-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD BARNABY RUSSELL SIMPSON
Director 2014-10-23 2017-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES WILLIAM NEPEAN CREWDSON GHI HOLDINGS LIMITED Director 2018-05-08 CURRENT 2017-11-23 Active
CHARLES WILLIAM NEPEAN CREWDSON ATTADALE GRID LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
CHARLES WILLIAM NEPEAN CREWDSON WHINLATTER ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CHARLES WILLIAM NEPEAN CREWDSON HONISTER ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CHARLES WILLIAM NEPEAN CREWDSON KIRKSTONE ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CHARLES WILLIAM NEPEAN CREWDSON BLENCATHRA HYDRO LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
CHARLES WILLIAM NEPEAN CREWDSON BEN GLAS POWER LIMITED Director 2015-08-12 CURRENT 2014-05-01 Active
CHARLES WILLIAM NEPEAN CREWDSON GILKES HYDRO INVESTMENTS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
CHARLES WILLIAM NEPEAN CREWDSON TAODAIL HYDRO LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
CHARLES WILLIAM NEPEAN CREWDSON LEACANN ELECTRIC COMPANY LIMITED Director 2015-01-30 CURRENT 2014-04-14 Active
CHARLES WILLIAM NEPEAN CREWDSON SCANDALE HYDRO LIMITED Director 2015-01-26 CURRENT 2014-09-24 Active
CHARLES WILLIAM NEPEAN CREWDSON GREAT GABLE ENERGY LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
CHARLES WILLIAM NEPEAN CREWDSON NIGHTJAR SUSTAINABLE POWER LIMITED Director 2014-11-27 CURRENT 2014-04-14 Active
CHARLES WILLIAM NEPEAN CREWDSON GOSHAWK ENERGY LIMITED Director 2014-11-10 CURRENT 2014-04-24 Active
CHARLES WILLIAM NEPEAN CREWDSON GOLDENEYE RENEWABLES LIMITED Director 2014-07-15 CURRENT 2014-03-25 Active
CHARLES WILLIAM NEPEAN CREWDSON RYDAL HYDRO LIMITED Director 2014-07-04 CURRENT 2014-02-26 Active
CHARLES WILLIAM NEPEAN CREWDSON GILKES HYDRO PROJECTS LIMITED Director 2014-06-23 CURRENT 2014-03-31 Active
CHARLES WILLIAM NEPEAN CREWDSON REDSTART RENEWABLES LIMITED Director 2014-04-04 CURRENT 2014-03-13 Active
CHARLES WILLIAM NEPEAN CREWDSON GILKES LIMITED Director 2014-01-01 CURRENT 1970-04-29 Active
CHARLES WILLIAM NEPEAN CREWDSON MULARD RENEWABLES LIMITED Director 2013-12-04 CURRENT 2013-11-04 Active
CHARLES WILLIAM NEPEAN CREWDSON LAKELAND ARTS SUPPORT TRUST Director 2013-04-02 CURRENT 1998-11-11 Active
CHARLES WILLIAM NEPEAN CREWDSON TORRENTIAL POTENTIAL LIMITED Director 2013-03-27 CURRENT 2010-07-12 Active
CHARLES WILLIAM NEPEAN CREWDSON INVERNOADEN HYDRO LIMITED Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2018-03-06
CHARLES WILLIAM NEPEAN CREWDSON GILKES PUMPING SYSTEMS LIMITED Director 2013-01-01 CURRENT 1998-06-01 Active
CHARLES WILLIAM NEPEAN CREWDSON LAKELAND ARTS Director 2012-07-31 CURRENT 2012-07-31 Active
CHARLES WILLIAM NEPEAN CREWDSON GILKES ENERGY (EDERLINE HYDRO) LIMITED Director 2012-07-11 CURRENT 2012-07-11 Active
CHARLES WILLIAM NEPEAN CREWDSON BEN DRONAIG HYDRO LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active - Proposal to Strike off
CHARLES WILLIAM NEPEAN CREWDSON BRUAR HYDRO LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2014-07-18
CHARLES WILLIAM NEPEAN CREWDSON EDERLINE HYDRO LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active
CHARLES WILLIAM NEPEAN CREWDSON GILKES ENERGY LIMITED Director 2008-09-22 CURRENT 1996-05-24 Active
CHARLES WILLIAM NEPEAN CREWDSON GILBERT GILKES & GORDON LIMITED Director 2006-11-01 CURRENT 1921-03-18 Active
CARL PETER CROMPTON GHI TAODAIL LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
CARL PETER CROMPTON ATTADALE GRID LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
CARL PETER CROMPTON WHINLATTER ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CARL PETER CROMPTON HONISTER ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CARL PETER CROMPTON KIRKSTONE ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CARL PETER CROMPTON BLENCATHRA HYDRO LIMITED Director 2015-09-16 CURRENT 2015-09-03 Active
CARL PETER CROMPTON BEN GLAS POWER LIMITED Director 2015-08-12 CURRENT 2014-05-01 Active
CARL PETER CROMPTON TAODAIL HYDRO LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
CARL PETER CROMPTON LEACANN ELECTRIC COMPANY LIMITED Director 2015-01-30 CURRENT 2014-04-14 Active
CARL PETER CROMPTON NIGHTJAR SUSTAINABLE POWER LIMITED Director 2014-11-27 CURRENT 2014-04-14 Active
CARL PETER CROMPTON GOSHAWK ENERGY LIMITED Director 2014-11-10 CURRENT 2014-04-24 Active
CARL PETER CROMPTON GOLDENEYE RENEWABLES LIMITED Director 2014-07-15 CURRENT 2014-03-25 Active
CARL PETER CROMPTON REDSTART RENEWABLES LIMITED Director 2014-04-04 CURRENT 2014-03-13 Active
CARL PETER CROMPTON INVERNOADEN HYDRO LIMITED Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2018-03-06
CARL PETER CROMPTON GILKES ENERGY LIMITED Director 2012-08-07 CURRENT 1996-05-24 Active
CARL PETER CROMPTON GILKES ENERGY (EDERLINE HYDRO) LIMITED Director 2012-07-11 CURRENT 2012-07-11 Active
CARL PETER CROMPTON BEN DRONAIG HYDRO LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active - Proposal to Strike off
CARL PETER CROMPTON BRUAR HYDRO LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2014-07-18
CARL PETER CROMPTON EDERLINE HYDRO LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active
CARL PETER CROMPTON FRENICH HYDRO LIMITED Director 2010-11-05 CURRENT 2010-07-16 Active
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 EIDER RENEWABLES LIMITED Director 2018-02-05 CURRENT 2013-01-23 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 NIGHTJAR SUSTAINABLE POWER LIMITED Director 2017-09-08 CURRENT 2014-04-14 Active
MICHAEL BRADDON PRITCHETT JITO TRADING LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active - Proposal to Strike off
MICHAEL BRADDON PRITCHETT LEODIS RENEWABLES LIMITED Director 2014-12-18 CURRENT 2014-12-18 Dissolved 2015-10-13
MICHAEL BRADDON PRITCHETT NKR RENEWABLES LIMITED Director 2014-12-02 CURRENT 2014-12-02 Dissolved 2015-10-13
MICHAEL BRADDON PRITCHETT GARGANEY SUSTAINABLE ENERGY SOLUTIONS LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
MICHAEL BRADDON PRITCHETT LA ROQUE RENEWABLES LIMITED Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2015-10-13
MICHAEL BRADDON PRITCHETT ROCKHOPPER RENEWABLES LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
MICHAEL BRADDON PRITCHETT YUBLUZU LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active
MICHAEL BRADDON PRITCHETT SRF MEDIA LTD Director 2005-01-26 CURRENT 2004-08-06 Active
MICHAEL BRADDON PRITCHETT ST ANNES HOUSE MANAGEMENT COMPANY LIMITED Director 2000-11-01 CURRENT 1999-05-13 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
2024-02-08SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-05-01CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-01-24SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-07-11CH01Director's details changed for Mr Carl Peter Crompton on 2022-07-08
2022-04-28CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2022-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2020-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-11-26CH01Director's details changed for Mr Charles William Nepean Crewdson on 2019-11-26
2019-06-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15PSC05Change of details for Ghi Holdings Limited as a person with significant control on 2019-02-18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-02-19PSC05Change of details for Ghi Holdings Limited as a person with significant control on 2019-02-18
2019-02-18PSC07CESSATION OF TT NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-05PSC05Change of details for Ghi Holdings Limited as a person with significant control on 2018-12-14
2019-02-04PSC05Change of details for Tt Nominees Limited as a person with significant control on 2018-12-14
2019-02-04PSC02Notification of Ghi Holdings Limited as a person with significant control on 2018-12-14
2019-01-08SH10Particulars of variation of rights attached to shares
2019-01-08SH08Change of share class name or designation
2019-01-08SH20Statement by Directors
2019-01-08SH19Statement of capital on 2019-01-08 GBP 16,000
2019-01-08CAP-SSSolvency Statement dated 17/12/18
2019-01-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of varying share rights or name
  • Resolutions sanctioned 17/12/2018
  • Resolution adoption of articles
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN FREEDER
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 52001
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-03-07AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15AP01DIRECTOR APPOINTED MR DAVID BENJAMIN FREEDER
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BARNABY RUSSELL SIMPSON
2017-06-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 52001
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 52001
2016-05-31AR0111/04/16 ANNUAL RETURN FULL LIST
2016-02-12CH01Director's details changed for Mr Michael Braddon Pritchett on 2016-02-12
2016-01-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16AA01PREVEXT FROM 30/04/2015 TO 30/09/2015
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2015 FROM UNIT 292 LATYMER COURT HAMMERSMITH ROAD LONDON W6 7LD
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 52001
2015-05-19AR0111/04/15 FULL LIST
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BARNABY RUSSELL SIMPSON / 06/01/2015
2015-04-02SH0113/02/15 STATEMENT OF CAPITAL GBP 36001
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRADDON PRITCHETT / 17/06/2014
2015-01-12SH0118/12/14 STATEMENT OF CAPITAL GBP 21859.28
2014-12-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-09SH02SUB-DIVISION 28/10/14
2014-12-09SH0128/10/14 STATEMENT OF CAPITAL GBP 1600001.00
2014-12-09RES12VARYING SHARE RIGHTS AND NAMES
2014-12-09RES01ADOPT ARTICLES 28/10/2014
2014-10-23AP01DIRECTOR APPOINTED MR EDWARD BARNABY RUSSELL SIMPSON
2014-10-23AP01DIRECTOR APPOINTED MR CHARLES WILLIAM NEPEAN CREWDSON
2014-10-23AP01DIRECTOR APPOINTED MR CARL PETER CROMPTON
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 6 NEWBURGH STREET LONDON W1F 7RQ ENGLAND
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to OSPREY GREEN POWER 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 OSPREY GREEN POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OSPREY GREEN POWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2020-09-30

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 OSPREY GREEN POWER LIMITED

Intangible Assets
Patents
We have not found any records of OSPREY GREEN POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSPREY GREEN POWER LIMITED
Trademarks
We have not found any records of OSPREY GREEN POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSPREY GREEN POWER 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 (71129 - Other engineering activities) as OSPREY GREEN POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OSPREY GREEN POWER 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 OSPREY GREEN POWER 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 OSPREY GREEN POWER 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.