Middlesbrough
Cleveland
TS2 1UT
Director Name | Mr Craig Thomas Jones |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Waste Knot Energy Riverside Park Road Middlesbrough Cleveland TS2 1UT |
Director Name | Mr Ian Jones |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Waste Knot Energy Riverside Park Road Middlesbrough Cleveland TS2 1UT |
Director Name | Miss Ruth Kathryn Murray |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(3 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waste Knot Energy Riverside Park Road Middlesbrough Cleveland TS2 1UT |
Director Name | Mr Christopher Martin Coulton |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(4 years after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waste Knot Energy Riverside Park Road Middlesbrough Cleveland TS2 1UT |
Director Name | Mr Edward Barnaby Russell Simpson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Waste Knot Energy Riverside Park Road Middlesbrough Cleveland TS2 1UT |
Registered Address | Waste Knot Energy Riverside Park Road Middlesbrough Cleveland TS2 1UT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
4 July 2023 | Delivered on: 5 July 2023 Persons entitled: The British Sustainable Infrastructure Fund Ii LP Acting Through Its General Partner Gresham House Investment Management (Guernsey) Limited Classification: A registered charge Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the chargor, or in which the chargor has an interest at any time (including the registered leasehold at nssb 1B, 1C and 1F, riverside park road, middlesbrough TS2 1UT under title number CE248507), together with: (a) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon; (b) all easements, rights and agreements in respect thereof; and (c) the benefit of all covenants given in respect thereof.. All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the chargor in, or relating to: (a) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and (b) the benefit of all applications and rights to use such assets of the chargor (which may now or in the future subsist).. For further information please see the charging instrument. Outstanding |
---|---|
13 January 2023 | Delivered on: 13 January 2023 Persons entitled: Gresham House Bsi Infrastructure LP (Acting Through Its General Partner Gresham House Investment Management (Guernsey) Limited) Classification: A registered charge Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the chargor, or in which the chargor has an interest at any time (including the leasehold property known as nssb 1B, 1C and 1F, riverside park road, middlesbrough TS2 1UT registered at the land registry under title number CE248507)), together with (a) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon (b) all easements, rights and agreements in respect thereof; and (c) the benefit of all covenants given in respect thereof. All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the chargor in, or relating to (a) any patents, trade marks, service marks, designs, business. Names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and. Interests (which may now or in the future subsist), whether registered or unregistered; and (b) the benefit of all applications and rights to use such assets of the chargor (which may now or in the future subsist) for more details please see the charging instrument. Outstanding |
10 March 2022 | Delivered on: 22 March 2022 Persons entitled: Gresham House Bsi Infrastructure LP Classification: A registered charge Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the chargor, or in which the chargor has an interest at any time (including the leasehold property known as nssb 1B, 1C and 1F, riverside park road, middlesbrough TS2 1UT registered at the land registry under title number CE248507)), together with (a) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon (b) all easements, rights and agreements in respect thereof; and (c) the benefit of all covenants given in respect thereof.. All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the chargor in, or relating to (a) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and (b) the benefit of all applications and rights to use such assets of the chargor (which may now or in the future subsist). For more details please see the charging instrument. Outstanding |
10 March 2022 | Delivered on: 17 March 2022 Persons entitled: Tpf Co-Investment Bsi LP Classification: A registered charge Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the chargor, or in which the chargor has an interest at any time (including the leasehold property known as nssb 1B, 1C and 1F, riverside park road, middlesbrough TS2 1UT registered at hm land registry under title number CE248507), together with (a) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon (b) all easements, rights and agreements in respect thereof; and (c) the benefit of all covenants given in respect thereof.. All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the chargor in, or relating to (a) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and (b) the benefit of all applications and rights to use such assets of the chargor (which may now or in the future subsist). For more details please see the charging instrument. Outstanding |
3 June 2020 | Delivered on: 9 June 2020 Persons entitled: Gresham House Bsi Infrastructure LP Classification: A registered charge Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the company, or in which the company has an interest at any time together with:. (A) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the company in, or relating to:. (A) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the company (which may now or in the future subsist). For further information please see the charging instrument. Outstanding |
8 November 2023 | Appointment of Mr Christopher Martin Coulton as a director on 1 November 2023 (2 pages) |
---|---|
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
18 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
5 July 2023 | Registration of charge 122943930005, created on 4 July 2023 (39 pages) |
13 January 2023 | Registration of charge 122943930004, created on 13 January 2023 (39 pages) |
3 November 2022 | Appointment of Mrs Ruth Kathryn Murray as a director on 3 November 2022 (2 pages) |
3 November 2022 | Termination of appointment of Edward Barnaby Russell Simpson as a director on 3 November 2022 (1 page) |
1 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
14 June 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
22 March 2022 | Registration of charge 122943930003, created on 10 March 2022 (39 pages) |
17 March 2022 | Registration of charge 122943930002, created on 10 March 2022 (39 pages) |
27 January 2022 | Director's details changed for Mr Mark Anthony Green on 27 January 2022 (2 pages) |
27 January 2022 | Appointment of Mr Ian Jones as a director on 27 January 2022 (2 pages) |
27 January 2022 | Appointment of Mr Craig Thomas Jones as a director on 27 January 2022 (2 pages) |
3 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
8 August 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
26 March 2021 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Waste Knot Energy Riverside Park Road Middlesbrough Cleveland TS2 1UT on 26 March 2021 (1 page) |
11 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
1 November 2020 | Appointment of Mr Mark Anthony Green as a director on 1 November 2020 (2 pages) |
11 June 2020 | Memorandum and Articles of Association (10 pages) |
11 June 2020 | Resolutions
|
9 June 2020 | Registration of charge 122943930001, created on 3 June 2020 (40 pages) |
4 June 2020 | Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page) |
1 November 2019 | Incorporation Statement of capital on 2019-11-01
|