Company NameEdge Power Generation & Utility Companies Limited
Company StatusActive
Company Number06536991
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stewart Alan Grierson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(1 week, 2 days after company formation)
Appointment Duration16 years
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House Princes Park, Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameMr John Alexander Soulsby
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(9 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House Princes Park, Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameMr David Alan Lawton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(12 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleDevelopment & Investment Director
Country of ResidenceUnited Kingdom
Correspondence Address45-49 Greek Street
Stockport
Cheshire
SK3 8AX
Secretary NameVickie Grierson
NationalityBritish
StatusResigned
Appointed27 March 2008(1 week, 2 days after company formation)
Appointment Duration12 years, 12 months (resigned 23 March 2021)
RoleCompany Director
Correspondence AddressMerlin House Princes Park, Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameMrs Vickie Grierson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(9 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 March 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House Princes Park, Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressMerlin House Princes Park, Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

22 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
30 March 2022Accounts for a small company made up to 31 March 2021 (10 pages)
23 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
15 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (2 pages)
15 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (6 pages)
15 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
15 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (39 pages)
30 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
23 March 2021Termination of appointment of Vickie Grierson as a secretary on 23 March 2021 (1 page)
8 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 September 2020Memorandum and Articles of Association (41 pages)
17 July 2020Appointment of Mr David Alan Lawton as a director on 10 July 2020 (2 pages)
20 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
4 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
4 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (2 pages)
4 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (35 pages)
4 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (6 pages)
21 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 October 2018Notification of Upnorth Group Limited as a person with significant control on 24 September 2018 (2 pages)
31 October 2018Cessation of Stewart Alan Grierson as a person with significant control on 24 September 2018 (1 page)
21 March 2018Statement of capital following an allotment of shares on 22 February 2018
  • GBP 100
(3 pages)
21 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
22 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-21
(3 pages)
21 February 2018Appointment of Mr John Alexander Soulsby as a director on 21 February 2018 (2 pages)
21 February 2018Appointment of Mrs Vickie Grierson as a director on 21 February 2018 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50
(3 pages)
23 March 2016Registered office address changed from Unit 1 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to Merlin House Princes Park, Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Unit 1 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to Merlin House Princes Park, Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 23 March 2016 (1 page)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50
(3 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 50
(3 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 50
(3 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Stewart Alan Grierson on 18 March 2014 (2 pages)
27 March 2014Secretary's details changed for Vivkie Grierson on 18 March 2014 (1 page)
27 March 2014Secretary's details changed for Vivkie Grierson on 18 March 2014 (1 page)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 50
(3 pages)
27 March 2014Director's details changed for Mr Stewart Alan Grierson on 18 March 2014 (2 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 50
(3 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 April 2013Company name changed world geothermal LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
(2 pages)
19 April 2013Company name changed world geothermal LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
(2 pages)
16 April 2013Change of name notice (3 pages)
16 April 2013Change of name notice (3 pages)
3 April 2013Registered office address changed from Unit 13 Tollbridge Road Blaydon Trade Part 2 Blaydon Tyne and Wear NE21 5TR on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from Unit 13 Tollbridge Road Blaydon Trade Part 2 Blaydon Tyne and Wear NE21 5TR on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from Unit 13 Tollbridge Road Blaydon Trade Part 2 Blaydon Tyne and Wear NE21 5TR on 3 April 2013 (2 pages)
28 March 2013Annual return made up to 18 March 2013 (14 pages)
28 March 2013Annual return made up to 18 March 2013 (14 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (14 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (14 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 March 2011Annual return made up to 18 March 2011 (14 pages)
29 March 2011Annual return made up to 18 March 2011 (14 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 April 2010Director's details changed for Stewart Alan Grierson on 18 March 2010 (3 pages)
26 April 2010Director's details changed for Stewart Alan Grierson on 18 March 2010 (3 pages)
26 April 2010Secretary's details changed for Vivkie Grierson on 18 March 2010 (4 pages)
26 April 2010Annual return made up to 18 March 2010 (14 pages)
26 April 2010Annual return made up to 18 March 2010 (14 pages)
26 April 2010Secretary's details changed for Vivkie Grierson on 18 March 2010 (4 pages)
20 May 2009Secretary's change of particulars / vivkie cant / 07/05/2009 (1 page)
20 May 2009Director's change of particulars / stewart grierson / 07/05/2009 (1 page)
20 May 2009Secretary's change of particulars / vivkie cant / 07/05/2009 (1 page)
20 May 2009Director's change of particulars / stewart grierson / 07/05/2009 (1 page)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 April 2009Return made up to 18/03/09; full list of members (5 pages)
4 April 2009Return made up to 18/03/09; full list of members (5 pages)
2 April 2008Secretary appointed vivkie cant (2 pages)
2 April 2008Secretary appointed vivkie cant (2 pages)
2 April 2008Ad 27/03/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
2 April 2008Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
2 April 2008Appointment terminated director ward hadaway incorporations LIMITED (1 page)
2 April 2008Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
2 April 2008Registered office changed on 02/04/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
2 April 2008Appointment terminated director ward hadaway incorporations LIMITED (1 page)
2 April 2008Director appointed stewart alan grierson (2 pages)
2 April 2008Registered office changed on 02/04/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
2 April 2008Director appointed stewart alan grierson (2 pages)
2 April 2008Ad 27/03/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
31 March 2008Company name changed sandco 1066 LIMITED\certificate issued on 04/04/08 (2 pages)
31 March 2008Company name changed sandco 1066 LIMITED\certificate issued on 04/04/08 (2 pages)
18 March 2008Incorporation (21 pages)
18 March 2008Incorporation (21 pages)