GOOD ENERGY GROUP LIMITED
Overview
| Company Name | GOOD ENERGY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04000623 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GOOD ENERGY GROUP LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
- Transmission of electricity (35120) / Electricity, gas, steam and air conditioning supply
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GOOD ENERGY GROUP LIMITED located?
| Registered Office Address | Good Energy, Monkton Park Offices Monkton Park SN15 1GH Chippenham Wiltshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GOOD ENERGY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOOD ENERGY GROUP PLC | Jul 10, 2007 | Jul 10, 2007 |
| MONKTON GROUP PLC | May 18, 2002 | May 18, 2002 |
| MONKTON GROUP LIMITED | Jun 08, 2000 | Jun 08, 2000 |
| OVAL (1538) LIMITED | May 24, 2000 | May 24, 2000 |
What are the latest accounts for GOOD ENERGY GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GOOD ENERGY GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for GOOD ENERGY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 38 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 31, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Cessation of Ecotricity Group Limited as a person with significant control on Apr 09, 2025 | 1 pages | PSC07 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 74 pages | AA | ||||||||||||||
Director's details changed for Rupert Sanderson on Nov 01, 2022 | 2 pages | CH01 | ||||||||||||||
Court order Scheme of arrangement | 9 pages | OC | ||||||||||||||
Statement of capital following an allotment of shares on Apr 08, 2025
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of William Elliot Whitehorn as a director on Apr 09, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nemone Louisa Wynn-Evans as a director on Apr 09, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Timothy Jones as a director on Apr 09, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Emma Natalie Tinker as a director on Apr 09, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 79 pages | MA | ||||||||||||||
Statement of capital following an allotment of shares on Oct 29, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 25, 2024
| 3 pages | SH01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 11, 2024
| 4 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 11, 2024
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 20, 2024
| 3 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 154 pages | AA | ||||||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Second filing for the appointment of Mr Rupert Sanderson as a director | 3 pages | RP04AP01 | ||||||||||||||
Who are the officers of GOOD ENERGY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Bridgwater Road BS13 8AE Bristol The Pavilions Somerset United Kingdom |
| 270458120001 | ||||||||||
| POCKLINGTON, Nigel David | Director | Monkton Park SN15 1GH Chippenham Good Energy, Monkton Park Offices Wiltshire United Kingdom | England | British | 189434430001 | |||||||||
| SANDERSON, Rupert Douglas | Director | Monkton Park SN15 1GH Chippenham Good Energy, Monkton Park Offices Wiltshire United Kingdom | England | British | 303192000001 | |||||||||
| WOODWARD, Francoise | Director | Monkton Park SN15 1GH Chippenham Good Energy, Monkton Park Offices Wiltshire United Kingdom | England | British,French | 160769910001 | |||||||||
| FORD, Dave Martyn | Secretary | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire England | 183299210001 | |||||||||||
| ROSSER, Stephen Lloyd | Secretary | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire | 195070030001 | |||||||||||
| TRANAH, Nigel John | Secretary | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire England | 170384750001 | |||||||||||
| EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
| LDC NOMINEE SECRETARY LIMITED | Secretary | Great Bridgewater Street M1 5ES Manchester 70 United Kingdom |
| 279142160001 | ||||||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||||||
| BROOKS, David Wallace | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire | United Kingdom | British | 202273050001 | |||||||||
| CHURCHILL, Lawrence | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire | England | British | 86328880002 | |||||||||
| COCKREM, Denise Patricia | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire England | United Kingdom | British | 88119640002 | |||||||||
| DAVENPORT, Juliet Sarah Lovedy | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire | United Kingdom | British | 70686370003 | |||||||||
| ECSERY, Francesca Eva | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire England | United Kingdom | British | 162197470001 | |||||||||
| EDWARDS, Martin John | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire | England | British | 81829090001 | |||||||||
| FAIRCHILD, Jonathan George | Director | 13 Matford Hill Monkton Park SN15 3NX Chippenham Wiltshire | United Kingdom | British | 91228100003 | |||||||||
| GOODBROOK, Alan Hugh | Director | 1 Grey Gables Vicarage Lane, Olveston BS35 4BT Bristol | United Kingdom | British | 70686320001 | |||||||||
| JONES, Timothy | Director | Monkton Park SN15 1GH Chippenham Good Energy, Monkton Park Offices Wiltshire United Kingdom | United Kingdom | British | 241100250001 | |||||||||
| KILLICK, Nigel John | Director | 6 West Shrubbery BS6 6SZ Bristol | British | 83181040001 | ||||||||||
| MALTBY, John Neil | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire England | England | British | 84264890001 | |||||||||
| PEAGAM, Garry John | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire United Kingdom | United Kingdom | British | 152380590001 | |||||||||
| SELLERS, John Ernest | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire | United Kingdom | British | 47428650001 | |||||||||
| SQUIRES, Richard, Mrs. | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire | England | British | 37179710002 | |||||||||
| SWINDELLS, Brian James | Director | 7 Hollymead Lane Stoke Bishop BS9 1LN Bristol | British | 32426200002 | ||||||||||
| TINKER, Emma Natalie | Director | Monkton Park SN15 1GH Chippenham Good Energy, Monkton Park Offices Wiltshire United Kingdom | United Kingdom | British | 206303940001 | |||||||||
| WHITEHORN, William Elliot | Director | Monkton Park SN15 1GH Chippenham Good Energy, Monkton Park Offices Wiltshire United Kingdom | England | British | 248568560002 | |||||||||
| WYNN-EVANS, Nemone Louisa | Director | Monkton Reach, Monkton Hill SN15 1EE Chippenham The Company's Registered Office Wiltshire United Kingdom | England | British | 208538110001 | |||||||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 | |||||||||||
| OVALSEC LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 |
Who are the persons with significant control of GOOD ENERGY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ecotricity Group Limited | Jul 24, 2017 | Rowcroft GL5 3BY Stroud Lion House Gloucestershire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GOOD ENERGY GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 16, 2025 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0