You are here: bizstats.co.uk > a-z index > E list > ED list

Edf Energy Renewables Limited HOUGHTON LE SPRING, SUNDERLAND


Edf Energy Renewables started in year 2007 as Private Limited Company with registration number 06456689. The Edf Energy Renewables company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Houghton Le Spring, Sunderland at Alexander House 1 Mandarin Road. Postal code: DH4 5RA.

Currently there are 6 directors in the the company, namely Christopher D., Cedric L. and Matthew N. and others. In addition one secretary - Melanie S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Edf Energy Renewables Limited Address / Contact

Office Address Alexander House 1 Mandarin Road
Office Address2 Rainton Bridge Business Park
Town Houghton Le Spring, Sunderland
Post code DH4 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06456689
Date of Incorporation Tue, 18th Dec 2007
Industry Production of electricity
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Christopher D.

Position: Director

Appointed: 16 February 2024

Cedric L.

Position: Director

Appointed: 01 January 2024

Matthew N.

Position: Director

Appointed: 01 January 2023

Matthieu H.

Position: Director

Appointed: 16 May 2022

Melanie S.

Position: Secretary

Appointed: 06 May 2021

Aymeric D.

Position: Director

Appointed: 12 November 2020

Robert G.

Position: Director

Appointed: 16 March 2018

Pierre-Arthur L.

Position: Director

Appointed: 22 December 2021

Resigned: 16 May 2022

James P.

Position: Director

Appointed: 24 April 2020

Resigned: 16 February 2024

Matthieu H.

Position: Director

Appointed: 29 August 2019

Resigned: 22 December 2021

Denis R.

Position: Director

Appointed: 16 March 2018

Resigned: 12 November 2020

Matthew S.

Position: Director

Appointed: 16 March 2018

Resigned: 01 January 2023

Emilio Z.

Position: Director

Appointed: 16 March 2018

Resigned: 24 April 2020

Frederic B.

Position: Director

Appointed: 16 March 2018

Resigned: 01 January 2024

Matthieu H.

Position: Director

Appointed: 29 March 2017

Resigned: 16 March 2018

Geraldine A.

Position: Director

Appointed: 21 November 2016

Resigned: 29 August 2019

Owen F.

Position: Director

Appointed: 01 June 2016

Resigned: 16 March 2018

Christian E.

Position: Director

Appointed: 09 July 2015

Resigned: 01 February 2017

David B.

Position: Director

Appointed: 28 April 2015

Resigned: 01 June 2016

Susan L.

Position: Secretary

Appointed: 11 February 2015

Resigned: 06 May 2021

Matthew S.

Position: Director

Appointed: 23 July 2014

Resigned: 01 February 2017

Gwen P.

Position: Director

Appointed: 13 June 2014

Resigned: 01 February 2017

Robert G.

Position: Director

Appointed: 01 January 2014

Resigned: 28 April 2015

Mark V.

Position: Director

Appointed: 03 May 2013

Resigned: 23 July 2014

Denis R.

Position: Director

Appointed: 01 February 2013

Resigned: 01 February 2017

Ronan L.

Position: Director

Appointed: 01 September 2011

Resigned: 31 December 2013

Neil M.

Position: Director

Appointed: 15 October 2010

Resigned: 13 June 2014

Stephane K.

Position: Secretary

Appointed: 30 April 2010

Resigned: 31 August 2014

Laurence J.

Position: Director

Appointed: 15 April 2010

Resigned: 09 July 2015

Gordon B.

Position: Director

Appointed: 29 January 2010

Resigned: 01 September 2011

John C.

Position: Director

Appointed: 23 December 2008

Resigned: 03 May 2013

Michel T.

Position: Director

Appointed: 15 October 2008

Resigned: 15 April 2010

Philippe C.

Position: Director

Appointed: 01 July 2008

Resigned: 01 February 2013

Nigel L.

Position: Director

Appointed: 01 July 2008

Resigned: 29 January 2010

Jeremy B.

Position: Director

Appointed: 01 July 2008

Resigned: 23 December 2008

Yvon A.

Position: Director

Appointed: 01 July 2008

Resigned: 15 October 2008

Jean G.

Position: Director

Appointed: 18 December 2007

Resigned: 15 October 2010

Lisa D.

Position: Secretary

Appointed: 18 December 2007

Resigned: 30 January 2010

Bruno K.

Position: Director

Appointed: 18 December 2007

Resigned: 21 November 2016

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats researched, there is Edf Energy Limited from London, England. This PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Edf En Uk Limited that put Sunderland, England as the address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Edf Energy (Energy Branch) Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Edf Energy Limited

90 Whitfield Street, London, W1T 4EZ, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 2366852
Notified on 9 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Edf En Uk Limited

Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03606582
Notified on 30 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Edf Energy (Energy Branch) Limited

90 Whitfield Street, London, W1T 4EZ, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2449611
Notified on 30 January 2018
Ceased on 9 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Edf Energy Renewables Holdings Limited

Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06658187
Notified on 6 April 2016
Ceased on 30 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Director's appointment was terminated on Monday 1st January 2024
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements