Company NameRenewable Energy Systems Limited
Company StatusActive
Company Number01589961
CategoryPrivate Limited Company
Incorporation Date8 October 1981(42 years, 7 months ago)
Previous NameAblespring Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameDominic James Hearth
NationalityBritish
StatusCurrent
Appointed10 May 2004(22 years, 7 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Correspondence AddressBeaufort Court
Egg Farm Lane Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMs Rachel Ruffle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(33 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleProjects Director, Western Europe And Deputy Md
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameDominic James Hearth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(33 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Richard Paul Russell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(35 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Chris Michael Marsh
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(36 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort Court
Egg Farm Lane Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Ian George Hunter
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(37 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director Uk Support Services Uk&I
Country of ResidenceEngland
Correspondence AddressBeaufort Court
Egg Farm Lane Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMs Lucy Whitford
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(37 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleHead Of Projects - Ireland
Country of ResidenceNorthern Ireland
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
WD4 8LR
Director NameMr Eduardo Medina Sanchez
Date of BirthMay 1969 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed01 November 2021(40 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleChief Executive Officer
Country of ResidenceSpain
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameDr Ian David Mays
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(10 years, 7 months after company formation)
Appointment Duration24 years, 6 months (resigned 31 October 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Robert Anthony Woolf
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(10 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Berkeley Road
Barnes
London
SW13 9LZ
Director NameBrendon Raymond Cowen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(10 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 September 1998)
RoleChartered Accountant
Correspondence Address92 Eastmoor Park
Harpenden
Hertfordshire
AL5 1BP
Director NameVincent William Christie
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(10 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 September 1998)
RoleCivil Engineering & Building C
Correspondence AddressPenbury Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BB
Secretary NameBrendon Raymond Cowen
NationalityBritish
StatusResigned
Appointed07 May 1992(10 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 September 1998)
RoleCompany Director
Correspondence Address92 Eastmoor Park
Harpenden
Hertfordshire
AL5 1BP
Director NameRobert John William Wotherspoon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 1998)
RoleAccountant
Correspondence Address78 Carlton Park Avenue
Rayners Park
London
SW20 8BL
Secretary NameMr Michael Robert O'Neill
NationalityBritish
StatusResigned
Appointed21 April 1997(15 years, 6 months after company formation)
Appointment Duration7 years (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Vale
134 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JD
Director NameMr Cullum McAlpine
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(16 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 February 2009)
RoleCivil Eng & Building Contract
Correspondence Address40 Bernard Street
London
WC1N 1LG
Director NameMr Miles Colin Shelley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(16 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 19 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Christopher Alec Morgan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(22 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 31 October 2015)
RoleCeo, Offshore
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameDr Michael Broughton Anderson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(22 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 30 September 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Michael Robert O'Neill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(22 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Vale
134 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JD
Director NameDr Gavin Malcolm McAlpine
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(23 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 26 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameDavid Stannard Jenkins
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 2009)
RoleChartered Accountant
Correspondence Address40 Bernard Street
London
WC1N 1LG
Director NameMr Michael Andrew Coombs
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(25 years after company formation)
Appointment Duration3 years, 10 months (resigned 16 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Bailing Hill
Broadbridge Heath Road
Warmham
Horsham
RH12 3RT
Director NameCraig Allen Mataczynski
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2007(25 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 2009)
RoleManager
Correspondence Address5811 Mesa Drive Suite 1515
Austin
Texas 78731
Director NameMr Donald Crawford Joyce
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(29 years, 2 months after company formation)
Appointment Duration11 years (resigned 31 December 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameJean-Marc Gabriel Henri Armitano
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed06 June 2014(32 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 2017)
RolePresident Director General
Country of ResidenceFrance
Correspondence AddressBeaufort Court
Egg Farm Lane Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameTed Richard Picken
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(33 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2016)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Gordon Alan MacDougall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(33 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 2016)
RoleManaging Director, Western Europe
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Steven William Hughes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(34 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2019)
RoleGeneration & Asset Management Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameIvor Douglas Catto
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(35 years after company formation)
Appointment Duration5 years (resigned 31 October 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR

Contact

Websitewww.res-group.com
Telephone01923 299200
Telephone regionWatford

Location

Registered AddressBeaufort Court
Egg Farm Lane Station Road
Kings Langley
Hertfordshire
WD4 8LR
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£44,117,000
Gross Profit£24,577,000
Net Worth£117,444,000
Cash£135,832,000
Current Liabilities£219,547,000

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

27 May 2003Delivered on: 29 May 2003
Satisfied on: 17 May 2008
Persons entitled: Sir Robert Mcalpine (Trade Investments) Limited

Classification: Share charge
Secured details: All monies due or to become due from altahullion wind farm limited to the chargee.
Particulars: All the company's interest in the shares and related rights (extending to all beneficial interests of the company in the assets charge and to any proceeds of sale or other realisation thereof or any part thereof). See the mortgage charge document for full details.
Fully Satisfied
17 May 2001Delivered on: 24 May 2001
Satisfied on: 14 October 2015
Persons entitled: Aig Europe (UK) Limited

Classification: Charge over deosit
Secured details: All present and future liabilities and obligations of the company to the chargee and any aig member company which issues or procures the issue of a bond or bonds and any co-surety or reinsurer in respect of any bond or bonds, whether actual, contingent, sole, joint and/or several or in any other capacity whatsoever.
Particulars: All monis from time to time standing to the credit of an account with reference LD23041242 opened in the name of the company and designated "renewable energy systems limited re aig" with lloyds tsb bank PLC at its city international branch in the city of london as the same may be redesignated or renamed from time to time. See the mortgage charge document for full details.
Fully Satisfied
12 February 2001Delivered on: 28 February 2001
Satisfied on: 14 October 2015
Persons entitled: Aig Europe (UK) Limited

Classification: Charge over deposit
Secured details: All present and future liabilities and obligations of the indemnitors to the creditor and any aig member company which issues or procures the issue of a bond or bonds and any co-surety or reinsurer in respect of any bond or bonds whether actual contingent sole joint and/or several or in any other capacity whatsoever.
Particulars: All monies from time to time standing to the credit of the account numbered 11364553 opened in the name of the assignor and designated "renewable energy systems limited - aig deposit with lloyds tsb bank PLC at its city international branch in the city of london, all certificates of deposit, deposit receipts and other instruments or securities relating thereto and all other rights title and interest in and to the deposit.
Fully Satisfied
10 February 1997Delivered on: 18 February 1997
Satisfied on: 17 May 2008
Persons entitled: Hambros Bank Limited(As Security Trustee)

Classification: A share mortgage
Secured details: All monies due or to become due from the new world power company (dyffryn brodyn) limited to the chargee under or pursuant to the secured documents (as therein defined).
Particulars: First fixed charge all rights monies benefits and other property which may occur or arise in respect of the shares in relation to the borrower 2,849,120 ordinary shares of £1 each in the borrower and any other shares which the chargor may at any time hold (the charge over the shares being a first legal mortgage and a first fixed charge). See the mortgage charge document for full details.
Fully Satisfied
10 February 1997Delivered on: 18 February 1997
Satisfied on: 17 May 2008
Persons entitled: Hambros Bank Limited(As Security Trustee)

Classification: A share mortgage
Secured details: All monies due or to become due from the new world power company (four burrows) limited to the chargee under or pursuant to the secured documents (as therein defined).
Particulars: First fixed charge all rights monies benefits and other property which may occur or arise in connection with the shares in relation to the borrower 2,564,285 ordinary shares of £1 each in the borrower and any other shares which the chargor may hold (the charge over the shares being a first legal mortgage and a first fixed charge). See the mortgage charge document for full details.
Fully Satisfied
29 April 1994Delivered on: 17 May 1994
Satisfied on: 16 November 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Supplemental deed
Secured details: And amending a composite guarantee and debenture dated 30TH april 1993.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 April 1993Delivered on: 6 May 1993
Satisfied on: 16 November 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of "the facilities" (as defined) or this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 August 1992Delivered on: 20 August 1992
Satisfied on: 30 April 1998
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the credit agreement of even dated or any other financing document (as defined in the assignment).
Particulars: All right title and interest of the company in and to the assigned contracts including all moneys payable to the assignor please see doc M6 for details.
Fully Satisfied
28 August 2003Delivered on: 15 September 2003
Satisfied on: 17 May 2008
Persons entitled: Kbc Finance Ireland

Classification: Share mortgage
Secured details: All monies due or to become due from altahullion wind farm limited to the secured parties or any one or more of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities, the dividends, interest or other income, all stocks, shares, moneys or property. See the mortgage charge document for full details.
Fully Satisfied
8 April 1992Delivered on: 16 April 1992
Satisfied on: 17 May 2008
Persons entitled: Westpac Banking Corporation

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the credit agreement of even date or any other financing document together with all other amounts hereby covenanted to be paid by the company.
Particulars: All right title and interest in and to the assigned contracts tog with all moneys which may become payable to the company and the net proceeds of any claims received by the company.
Fully Satisfied
17 May 2023Delivered on: 24 May 2023
Persons entitled: Limekiln Extension Limited

Classification: A registered charge
Particulars: The area of ground at pennyland, thurso in the burgh and parish of thurso and county of caithness shown outlined in red on the plan annexed to the standard security forming part and portion of all and whole those areas of ground at pennyland, thurso more particularly described in the disposition by thurso bay trading company limited (in administration) in favour of renewable energy systems limited dated 12 february 2018 and currently undergoing registration in the land register of scotland under title number CTH7311.
Outstanding
20 May 2022Delivered on: 20 May 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
8 July 2020Delivered on: 13 July 2020
Persons entitled: Limekiln Wind Limited

Classification: A registered charge
Particulars: All and whole that area of ground at pennyland, thurso in the burgh and parish of thurso and county of caithness shown outlined in red on the plan annexed and subscribed as relative to the standard security forming part and portion of all and whole those areas of ground at pennyland, thurso more particularly described in the disposition by thurso bay trading company limited (in administration) in favour of renewable energy systems limited dated 12 february 2018 and currently undergoing registration in the land register of scotland under title number CTH7311.
Outstanding
8 July 2020Delivered on: 13 July 2020
Persons entitled: Rwe Renewables UK Developments Limited

Classification: A registered charge
Particulars: All and whole that area of ground at pennyland, thurso in the burgh and parish of thurso and county of caithness shown outlined in red on the plan annexed and subscribed as relative to the standard security forming part and portion of all and whole those areas of ground at pennyland, thurso more particularly described in the disposition by thurso bay trading company limited (in administration) in favour of renewable energy systems limited dated 12 february 2018 and currently undergoing registration in the land register of scotland under title number CTH7311.
Outstanding
29 November 2018Delivered on: 5 December 2018
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 January 2018Delivered on: 4 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 December 2017Delivered on: 14 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 11 April 2015
Persons entitled: Blary Hill Energy Limited

Classification: A registered charge
Particulars: Blary fields, glenbarr, tarbert t/no's ARG15919 and ARG4993.
Outstanding

Filing History

20 November 2023Registration of charge 015899610019, created on 17 November 2023 (13 pages)
31 July 2023Termination of appointment of Rachel Ruffle as a director on 31 July 2023 (1 page)
14 July 2023Appointment of Paula Murphy as a director on 14 July 2023 (2 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
24 May 2023Registration of charge 015899610018, created on 17 May 2023 (6 pages)
22 April 2023Full accounts made up to 31 October 2022 (66 pages)
20 April 2023Termination of appointment of Chris Michael Marsh as a director on 6 April 2023 (1 page)
19 April 2023Appointment of Maria Irvin as a director on 19 April 2023 (2 pages)
22 February 2023Director's details changed for Mr Richard Paul Russell on 3 February 2023 (2 pages)
19 December 2022Director's details changed for Mr Ian George Hunter on 21 October 2020 (2 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
9 June 2022Full accounts made up to 31 October 2021 (66 pages)
20 May 2022Registration of charge 015899610017, created on 20 May 2022 (18 pages)
4 January 2022Termination of appointment of Donald Crawford Joyce as a director on 31 December 2021 (1 page)
17 November 2021Director's details changed for Mr Eduardo Medina Sanchez on 17 November 2021 (2 pages)
9 November 2021Appointment of Mr Eduardo Medina Sanchez as a director on 1 November 2021 (2 pages)
9 November 2021Termination of appointment of Ivor Douglas Catto as a director on 31 October 2021 (1 page)
13 July 2021Resolutions
  • RES13 ‐ The relevant subsidaries taking audit exemption for the financial years 31 october 2020 and 31 august 2020/company business 25/06/2021
(2 pages)
12 July 2021Resolutions
  • RES13 ‐ Documents/company business 25/06/2021
(12 pages)
7 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/10/20 (7 pages)
6 July 2021Resolutions
  • RES13 ‐ Agreement to audit exemption for subsidiary companies 25/06/2021
(7 pages)
15 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
10 May 2021Full accounts made up to 31 October 2020 (69 pages)
14 April 2021Amended full accounts made up to 31 October 2019 (65 pages)
3 March 2021Director's details changed for Ivor Douglas Catto on 3 March 2021 (2 pages)
9 February 2021Director's details changed for Lucy Whitford on 1 January 2021 (2 pages)
6 November 2020Resolutions
  • RES13 ‐ Delivery of accounts for 31/10/2019 27/10/2020
(2 pages)
29 October 2020Full accounts made up to 31 October 2019 (49 pages)
13 July 2020Registration of charge 015899610016, created on 8 July 2020 (7 pages)
13 July 2020Registration of charge 015899610015, created on 8 July 2020 (7 pages)
29 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
15 June 2020Satisfaction of charge 015899610011 in full (1 page)
10 December 2019Termination of appointment of Steven William Hughes as a director on 28 November 2019 (1 page)
19 September 2019Director's details changed for Richard Paul Russell on 1 July 2019 (2 pages)
12 August 2019Resolutions
  • RES13 ‐ Each of res uk & ireland LTD, and renewable energy centre LTD take an audit exemption for the financial year ending 31/10/2018 24/01/2019
(2 pages)
8 August 2019Resolutions
  • RES13 ‐ Subsidiary audit exemptions 24/01/2019
(6 pages)
26 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (6 pages)
27 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
15 March 2019Appointment of Mr Ian George Hunter as a director on 13 March 2019 (2 pages)
14 March 2019Appointment of Lucy Whitford as a director on 13 March 2019 (2 pages)
12 March 2019Full accounts made up to 31 October 2018 (63 pages)
5 December 2018Registration of charge 015899610014, created on 29 November 2018 (30 pages)
20 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
1 June 2018Director's details changed for Mr Chris Michael Marsh on 18 May 2018 (2 pages)
13 February 2018Full accounts made up to 31 October 2017 (65 pages)
2 February 2018Director's details changed for Mr Steven William Hughes on 30 January 2018 (2 pages)
18 January 2018Appointment of Christopher Michael Marsh as a director on 17 January 2018 (2 pages)
4 January 2018Registration of charge 015899610013, created on 4 January 2018 (16 pages)
4 January 2018Registration of charge 015899610013, created on 4 January 2018 (16 pages)
14 December 2017Registration of charge 015899610012, created on 6 December 2017 (6 pages)
14 December 2017Registration of charge 015899610012, created on 6 December 2017 (6 pages)
28 July 2017Termination of appointment of Jean-Marc Gabriel Henri Armitano as a director on 26 July 2017 (1 page)
28 July 2017Appointment of Richard Paul Russell as a director on 26 July 2017 (2 pages)
28 July 2017Appointment of Richard Paul Russell as a director on 26 July 2017 (2 pages)
28 July 2017Termination of appointment of Jean-Marc Gabriel Henri Armitano as a director on 26 July 2017 (1 page)
27 July 2017Termination of appointment of Gavin Malcolm Mcalpine as a director on 26 July 2017 (1 page)
27 July 2017Termination of appointment of Gavin Malcolm Mcalpine as a director on 26 July 2017 (1 page)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
18 May 2017Full accounts made up to 31 October 2016 (61 pages)
18 May 2017Full accounts made up to 31 October 2016 (61 pages)
4 November 2016Termination of appointment of Ian David Mays as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Ted Richard Picken as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Ted Richard Picken as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Ian David Mays as a director on 31 October 2016 (1 page)
7 October 2016Appointment of Ivor Douglas Catto as a director on 7 October 2016 (2 pages)
7 October 2016Appointment of Ivor Douglas Catto as a director on 7 October 2016 (2 pages)
6 October 2016Termination of appointment of Michael Broughton Anderson as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Michael Broughton Anderson as a director on 30 September 2016 (1 page)
1 August 2016Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016 (1 page)
1 August 2016Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016 (1 page)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 42,800,842
(9 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 42,800,842
(9 pages)
25 May 2016Appointment of Mr Steven William Hughes as a director on 23 May 2016 (2 pages)
25 May 2016Appointment of Mr Steven William Hughes as a director on 23 May 2016 (2 pages)
11 May 2016Full accounts made up to 31 October 2015 (39 pages)
11 May 2016Full accounts made up to 31 October 2015 (39 pages)
13 November 2015Termination of appointment of Christopher Alec Morgan as a director on 31 October 2015 (1 page)
13 November 2015Termination of appointment of Christopher Alec Morgan as a director on 31 October 2015 (1 page)
14 October 2015Satisfaction of charge 7 in full (4 pages)
14 October 2015Satisfaction of charge 7 in full (4 pages)
14 October 2015Satisfaction of charge 8 in full (4 pages)
14 October 2015Satisfaction of charge 8 in full (4 pages)
22 July 2015Full accounts made up to 31 October 2014 (37 pages)
22 July 2015Full accounts made up to 31 October 2014 (37 pages)
2 July 2015Director's details changed for Jean-Marc Gabriel Henri Armitano on 4 June 2015 (2 pages)
2 July 2015Director's details changed for Jean-Marc Gabriel Henri Armitano on 4 June 2015 (2 pages)
2 July 2015Director's details changed for Mr Christopher Alec Morgan on 4 June 2015 (2 pages)
2 July 2015Director's details changed for Jean-Marc Gabriel Henri Armitano on 4 June 2015 (2 pages)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 42,800,842
(8 pages)
2 July 2015Director's details changed for Jean-Marc Gabriel Henri Armitano on 4 June 2015 (2 pages)
2 July 2015Director's details changed for Jean-Marc Gabriel Henri Armitano on 4 June 2015 (2 pages)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 42,800,842
(8 pages)
2 July 2015Director's details changed for Jean-Marc Gabriel Henri Armitano on 4 June 2015 (2 pages)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 42,800,842
(8 pages)
2 July 2015Director's details changed for Mr Christopher Alec Morgan on 4 June 2015 (2 pages)
2 July 2015Director's details changed for Mr Christopher Alec Morgan on 4 June 2015 (2 pages)
1 July 2015Secretary's details changed for Dominic James Hearth on 4 June 2015 (1 page)
1 July 2015Director's details changed for Ted Richard Picken on 4 June 2015 (2 pages)
1 July 2015Director's details changed for Donald Crawford Joyce on 4 June 2015 (2 pages)
1 July 2015Director's details changed for Dr Michael Broughton Anderson on 4 June 2015 (2 pages)
1 July 2015Director's details changed for Dr Ian David Mays on 4 June 2015 (2 pages)
1 July 2015Director's details changed for Dominic James Hearth on 4 June 2015 (2 pages)
1 July 2015Director's details changed for Dr Gavin Malcolm Mcalpine on 4 June 2015 (2 pages)
1 July 2015Director's details changed for Ted Richard Picken on 4 June 2015 (2 pages)
1 July 2015Director's details changed for Ms Rachel Ruffle on 4 June 2015 (2 pages)
1 July 2015Director's details changed for Dr Michael Broughton Anderson on 4 June 2015 (2 pages)
1 July 2015Director's details changed for Dominic James Hearth on 4 June 2015 (2 pages)
1 July 2015Director's details changed for Dominic James Hearth on 4 June 2015 (2 pages)
1 July 2015Director's details changed for Dr Gavin Malcolm Mcalpine on 4 June 2015 (2 pages)
1 July 2015Director's details changed for Dr Ian David Mays on 4 June 2015 (2 pages)
1 July 2015Secretary's details changed for Dominic James Hearth on 4 June 2015 (1 page)
1 July 2015Director's details changed for Donald Crawford Joyce on 4 June 2015 (2 pages)
1 July 2015Director's details changed for Dr Ian David Mays on 4 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Gordon Alan Macdougall on 4 June 2015 (2 pages)
1 July 2015Director's details changed for Dr Gavin Malcolm Mcalpine on 4 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Gordon Alan Macdougall on 4 June 2015 (2 pages)
1 July 2015Director's details changed for Donald Crawford Joyce on 4 June 2015 (2 pages)
1 July 2015Secretary's details changed for Dominic James Hearth on 4 June 2015 (1 page)
1 July 2015Director's details changed for Ted Richard Picken on 4 June 2015 (2 pages)
1 July 2015Director's details changed for Ms Rachel Ruffle on 4 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Gordon Alan Macdougall on 4 June 2015 (2 pages)
1 July 2015Director's details changed for Ms Rachel Ruffle on 4 June 2015 (2 pages)
1 July 2015Director's details changed for Dr Michael Broughton Anderson on 4 June 2015 (2 pages)
11 April 2015Registration of charge 015899610011, created on 2 April 2015 (7 pages)
11 April 2015Registration of charge 015899610011, created on 2 April 2015 (7 pages)
6 January 2015Appointment of Dominic James Hearth as a director on 3 December 2014 (3 pages)
6 January 2015Appointment of Dominic James Hearth as a director on 3 December 2014 (3 pages)
6 January 2015Appointment of Dominic James Hearth as a director on 3 December 2014 (3 pages)
23 December 2014Termination of appointment of Miles Colin Shelley as a director on 19 November 2014 (2 pages)
23 December 2014Termination of appointment of Miles Colin Shelley as a director on 19 November 2014 (2 pages)
15 December 2014Appointment of Ted Richard Picken as a director on 19 November 2014 (3 pages)
15 December 2014Appointment of Ms Rachel Ruffle as a director on 19 November 2014 (3 pages)
15 December 2014Appointment of Mr Gordon Alan Macdougall as a director on 19 November 2014 (3 pages)
15 December 2014Appointment of Mr Gordon Alan Macdougall as a director on 19 November 2014 (3 pages)
15 December 2014Appointment of Ted Richard Picken as a director on 19 November 2014 (3 pages)
15 December 2014Appointment of Ms Rachel Ruffle as a director on 19 November 2014 (3 pages)
28 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 42,800,842
(18 pages)
28 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 42,800,842
(18 pages)
28 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 42,800,842
(18 pages)
14 July 2014Appointment of Jean-Marc Gabriel Henri Armitano as a director on 6 June 2014 (3 pages)
14 July 2014Appointment of Jean-Marc Gabriel Henri Armitano as a director on 6 June 2014 (3 pages)
14 July 2014Appointment of Jean-Marc Gabriel Henri Armitano as a director on 6 June 2014 (3 pages)
19 June 2014Full accounts made up to 31 October 2013 (28 pages)
19 June 2014Full accounts made up to 31 October 2013 (28 pages)
27 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(18 pages)
27 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(18 pages)
27 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(18 pages)
12 April 2013Full accounts made up to 31 October 2012 (29 pages)
12 April 2013Full accounts made up to 31 October 2012 (29 pages)
10 January 2013Director's details changed for Donald Crawford Joyce on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Mr Miles Colin Shelley on 17 December 2012 (3 pages)
10 January 2013Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages)
10 January 2013Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Dr Ian David Mays on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Mr Christopher Alec Morgan on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Mr Christopher Alec Morgan on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Dr Ian David Mays on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Gavin Malcolm Mcalpine on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Gavin Malcolm Mcalpine on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Dr Michael Broughton Anderson on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Donald Crawford Joyce on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Dr Michael Broughton Anderson on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Mr Miles Colin Shelley on 17 December 2012 (3 pages)
12 September 2012Director's details changed for Donald Crawford Joyce on 31 July 2012 (3 pages)
12 September 2012Director's details changed for Donald Crawford Joyce on 31 July 2012 (3 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (18 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (18 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (18 pages)
20 April 2012Full accounts made up to 31 October 2011 (28 pages)
20 April 2012Full accounts made up to 31 October 2011 (28 pages)
24 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (18 pages)
24 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (18 pages)
24 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (18 pages)
15 April 2011Full accounts made up to 31 October 2010 (23 pages)
15 April 2011Full accounts made up to 31 October 2010 (23 pages)
30 December 2010Appointment of Donald Crawford Joyce as a director (3 pages)
30 December 2010Appointment of Donald Crawford Joyce as a director (3 pages)
20 August 2010Termination of appointment of Michael Coombs as a director (2 pages)
20 August 2010Termination of appointment of Michael Coombs as a director (2 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (18 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (18 pages)
29 June 2010Full accounts made up to 31 October 2009 (23 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (18 pages)
29 June 2010Full accounts made up to 31 October 2009 (23 pages)
23 July 2009Full accounts made up to 31 October 2008 (22 pages)
23 July 2009Full accounts made up to 31 October 2008 (22 pages)
11 May 2009Return made up to 07/05/09; no change of members (6 pages)
11 May 2009Return made up to 07/05/09; no change of members (6 pages)
4 March 2009Appointment terminated director craig mataczynski (1 page)
4 March 2009Appointment terminated director cullum mcalpine (1 page)
4 March 2009Appointment terminated director craig mataczynski (1 page)
4 March 2009Appointment terminated director cullum mcalpine (1 page)
4 March 2009Appointment terminated director david jenkins (1 page)
4 March 2009Appointment terminated director david jenkins (1 page)
1 September 2008Director's change of particulars / michael anderson / 28/08/2008 (1 page)
1 September 2008Director's change of particulars / michael anderson / 28/08/2008 (1 page)
27 August 2008Appointment terminated director michael o'neill (1 page)
27 August 2008Appointment terminated director michael o'neill (1 page)
26 August 2008Group of companies' accounts made up to 31 October 2007 (33 pages)
26 August 2008Group of companies' accounts made up to 31 October 2007 (33 pages)
21 May 2008Return made up to 07/05/08; full list of members (9 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
21 May 2008Return made up to 07/05/08; full list of members (9 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
13 May 2008Amending 88(2) (2 pages)
13 May 2008Statement of affairs (19 pages)
13 May 2008Amending 88(2) (2 pages)
13 May 2008Statement of affairs (19 pages)
31 March 2008Ad 07/03/08\gbp si 5800843@1=5800843\gbp ic 37000000/42800843\ (2 pages)
31 March 2008Statement of affairs (11 pages)
31 March 2008Statement of affairs (11 pages)
31 March 2008Ad 07/03/08\gbp si 5800843@1=5800843\gbp ic 37000000/42800843\ (2 pages)
28 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 March 2008Nc inc already adjusted 07/03/08 (1 page)
28 March 2008Nc inc already adjusted 07/03/08 (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
5 September 2007Secretary's particulars changed (1 page)
5 September 2007Secretary's particulars changed (1 page)
29 June 2007Group of companies' accounts made up to 31 October 2006 (32 pages)
29 June 2007Group of companies' accounts made up to 31 October 2006 (32 pages)
5 June 2007Return made up to 07/05/07; full list of members (10 pages)
5 June 2007Return made up to 07/05/07; full list of members (10 pages)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
30 August 2006Nc inc already adjusted 10/08/06 (2 pages)
30 August 2006Nc inc already adjusted 10/08/06 (2 pages)
18 August 2006Ad 10/08/06--------- £ si 15000000@1=15000000 £ ic 22000000/37000000 (2 pages)
18 August 2006Ad 10/08/06--------- £ si 15000000@1=15000000 £ ic 22000000/37000000 (2 pages)
18 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2006Group of companies' accounts made up to 31 October 2005 (29 pages)
4 August 2006Group of companies' accounts made up to 31 October 2005 (29 pages)
31 May 2006Return made up to 07/05/06; full list of members (8 pages)
31 May 2006Return made up to 07/05/06; full list of members (8 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
1 August 2005Group of companies' accounts made up to 31 October 2004 (28 pages)
1 August 2005Group of companies' accounts made up to 31 October 2004 (28 pages)
2 June 2005New director appointed (3 pages)
2 June 2005New director appointed (3 pages)
23 May 2005Return made up to 07/05/05; full list of members (8 pages)
23 May 2005Return made up to 07/05/05; full list of members (8 pages)
30 October 2004Director's particulars changed (1 page)
30 October 2004Director's particulars changed (1 page)
27 August 2004Group of companies' accounts made up to 31 October 2003 (26 pages)
27 August 2004Group of companies' accounts made up to 31 October 2003 (26 pages)
27 May 2004Return made up to 07/05/04; full list of members (8 pages)
27 May 2004Return made up to 07/05/04; full list of members (8 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004Secretary resigned (1 page)
14 April 2004£ nc 1000000/25000000 02/04/04 (2 pages)
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 April 2004£ nc 1000000/25000000 02/04/04 (2 pages)
14 April 2004Ad 02/04/04--------- £ si 21000000@1=21000000 £ ic 1000000/22000000 (2 pages)
14 April 2004Ad 02/04/04--------- £ si 21000000@1=21000000 £ ic 1000000/22000000 (2 pages)
2 December 2003New director appointed (3 pages)
2 December 2003New director appointed (3 pages)
2 December 2003New director appointed (3 pages)
2 December 2003New director appointed (3 pages)
2 December 2003New director appointed (3 pages)
2 December 2003New director appointed (3 pages)
25 November 2003Registered office changed on 25/11/03 from: eaton court maylands avenue hemel hempstead hertfordshire HP2 7TR (1 page)
25 November 2003Registered office changed on 25/11/03 from: eaton court maylands avenue hemel hempstead hertfordshire HP2 7TR (1 page)
15 September 2003Particulars of mortgage/charge (4 pages)
15 September 2003Particulars of mortgage/charge (4 pages)
3 September 2003Group of companies' accounts made up to 31 October 2002 (24 pages)
3 September 2003Group of companies' accounts made up to 31 October 2002 (24 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
18 May 2003Return made up to 07/05/03; no change of members (5 pages)
18 May 2003Return made up to 07/05/03; no change of members (5 pages)
30 July 2002Secretary's particulars changed (1 page)
30 July 2002Secretary's particulars changed (1 page)
27 May 2002Group of companies' accounts made up to 31 October 2001 (23 pages)
27 May 2002Group of companies' accounts made up to 31 October 2001 (23 pages)
17 May 2002Return made up to 07/05/02; no change of members (5 pages)
17 May 2002Return made up to 07/05/02; no change of members (5 pages)
24 May 2001Particulars of mortgage/charge (7 pages)
24 May 2001Particulars of mortgage/charge (7 pages)
17 May 2001Full group accounts made up to 31 October 2000 (23 pages)
17 May 2001Full group accounts made up to 31 October 2000 (23 pages)
14 May 2001Return made up to 07/05/01; full list of members (7 pages)
14 May 2001Return made up to 07/05/01; full list of members (7 pages)
28 February 2001Particulars of mortgage/charge (7 pages)
28 February 2001Particulars of mortgage/charge (7 pages)
18 August 2000Full group accounts made up to 31 October 1999 (21 pages)
18 August 2000Full group accounts made up to 31 October 1999 (21 pages)
31 May 2000Nc inc already adjusted 16/05/00 (2 pages)
31 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 2000Ad 16/05/00--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
31 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 2000Ad 16/05/00--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
31 May 2000Nc inc already adjusted 16/05/00 (2 pages)
16 May 2000Return made up to 07/05/00; change of members (8 pages)
16 May 2000Return made up to 07/05/00; change of members (8 pages)
28 February 2000Director's particulars changed (1 page)
28 February 2000Director's particulars changed (1 page)
23 August 1999Full group accounts made up to 31 October 1998 (23 pages)
23 August 1999Full group accounts made up to 31 October 1998 (23 pages)
20 May 1999Return made up to 07/05/99; full list of members (8 pages)
20 May 1999Return made up to 07/05/99; full list of members (8 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
26 August 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
18 August 1998Full accounts made up to 31 October 1997 (10 pages)
18 August 1998Full accounts made up to 31 October 1997 (10 pages)
14 May 1998Return made up to 07/05/98; no change of members (9 pages)
14 May 1998Return made up to 07/05/98; no change of members (9 pages)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Full accounts made up to 31 October 1996 (9 pages)
18 July 1997Full accounts made up to 31 October 1996 (9 pages)
27 May 1997Return made up to 07/05/97; no change of members (9 pages)
27 May 1997Return made up to 07/05/97; no change of members (9 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997New secretary appointed (2 pages)
18 February 1997Particulars of mortgage/charge (15 pages)
18 February 1997Particulars of mortgage/charge (15 pages)
18 February 1997Particulars of mortgage/charge (15 pages)
18 February 1997Particulars of mortgage/charge (15 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
17 May 1996Return made up to 07/05/96; full list of members (7 pages)
17 May 1996Return made up to 07/05/96; full list of members (7 pages)
6 May 1996Full accounts made up to 31 October 1995 (9 pages)
6 May 1996Full accounts made up to 31 October 1995 (9 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1995Full accounts made up to 31 October 1994 (9 pages)
9 June 1995Full accounts made up to 31 October 1994 (9 pages)
17 May 1995Return made up to 07/05/95; no change of members (12 pages)
17 May 1995Return made up to 07/05/95; no change of members (12 pages)
8 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
16 April 1992Particulars of mortgage/charge (4 pages)
16 April 1992Particulars of mortgage/charge (4 pages)
16 April 1992New director appointed (4 pages)
16 April 1992New director appointed (4 pages)
25 March 1992New director appointed (2 pages)
25 March 1992New director appointed (2 pages)
16 December 1991Director resigned;new director appointed (3 pages)
16 December 1991Director resigned;new director appointed (3 pages)
27 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
27 March 1991Memorandum and Articles of Association (8 pages)
27 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
27 March 1991Memorandum and Articles of Association (8 pages)
11 April 1987Accounts for a dormant company made up to 31 October 1986 (3 pages)
11 April 1987Accounts for a dormant company made up to 31 October 1986 (3 pages)
25 November 1981Company name changed\certificate issued on 25/11/81 (2 pages)
25 November 1981Company name changed\certificate issued on 25/11/81 (2 pages)
8 October 1981Certificate of incorporation (1 page)
8 October 1981Incorporation (17 pages)
8 October 1981Certificate of incorporation (1 page)
8 October 1981Incorporation (17 pages)