Company NameForss Wind Farm Limited.
Company StatusActive
Company Number02924456
CategoryPrivate Limited Company
Incorporation Date29 April 1994(30 years ago)
Previous NameS.B. Energy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJavier AlbarracÍN Guerrero
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed22 March 2024(29 years, 11 months after company formation)
Appointment Duration1 month
RoleFinance Director
Country of ResidenceSpain
Correspondence AddressGreat West House, 17th Floor Gw1 Great West Road
Brentford
TW8 9DF
Director NameDavid Esteban Guitard
Date of BirthMarch 1979 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed22 March 2024(29 years, 11 months after company formation)
Appointment Duration1 month
RoleEconomist
Country of ResidenceSpain
Correspondence AddressGreat West House, 17th Floor Gw1 Great West Road
Brentford
TW8 9DF
Director NameJulen Del Corral Beraza
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySpanish
StatusCurrent
Appointed22 March 2024(29 years, 11 months after company formation)
Appointment Duration1 month
RoleEconomist
Country of ResidenceSpain
Correspondence AddressGreat West House, 17th Floor Gw1 Great West Road
Brentford
TW8 9DF
Director NameMr Robert Anthony Woolf
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Berkeley Road
Barnes
London
SW13 9LZ
Director NameDr Ian David Mays
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleEngineer
Correspondence AddressThreeways Bragmans Lane
Belsize Sarratt
Rickmansworth
Hertfordshire
WD3 4NR
Secretary NameBrendon Raymond Cowen
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address92 Eastmoor Park
Harpenden
Hertfordshire
AL5 1BP
Director NameMiles Colin Shelley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(4 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 21 September 1998)
RoleChartered Accountant
Correspondence Address27 Kinsbourne Close
Harpenden
Hertfordshire
AL5 3PB
Director NameMr Peter Moore Quilleash
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2003)
RoleSenior Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage 5 High Street
Haddenham
Aylesbury
Buckinghamshire
HP17 8ES
Secretary NameMr Michael Robert O'Neill
NationalityBritish
StatusResigned
Appointed21 September 1998(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Vale
134 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JD
Director NameDominic Paul Keating
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2005)
RoleAccountant
Correspondence Address45 Maplefield
Park Street
St Albans
Hertfordshire
AL2 2BE
Director NameMr Stephen John Tivadar Balint
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(9 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 June 2009)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Grange Close
Watford
Hertfordshire
WD17 4HQ
Secretary NameDominic James Hearth
NationalityBritish
StatusResigned
Appointed10 May 2004(10 years after company formation)
Appointment Duration19 years, 10 months (resigned 22 March 2024)
RoleCompany Director
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameChristopher David Sweatman
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 July 2008)
RoleFinance Manager
Correspondence Address78 Waterside
Kings Langley
Hertfordshire
WD4 8HH
Director NameDr William Douglas Wright
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Balgonie Avenue
Paisley
Renfrewshire
PA2 9LP
Scotland
Director NameJulia Katharine Rhodes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2010)
RoleHead Of Generation Uk & Ireland
Correspondence Address8 Gumleigh Road
London
W5 4UX
Director NamePaul Walker
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 2010)
RoleFinance & Investment Director
Correspondence Address102 The Park
Redbourn
Hertfordshire
AL3 7LT
Director NameMr Gordon Alan MacDougall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(15 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2015)
RoleManaging Director, Western Europe
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Steven William Hughes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(15 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 November 2019)
RoleGeneration & Asset Management Director
Country of ResidenceEngland
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Ross Frazer Finlay
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(16 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2013)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Russell Alan Farnhill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(19 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 2016)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameRichard Paul Russell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(21 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Fraser Stephen Merry
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(24 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Mitesh Raj Patel
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(24 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 2020)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NamePeter Douglas Stuart
Date of BirthMay 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2019(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 2021)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameMilan Dave
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(25 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 March 2024)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMrs Jennifer Gascoigne
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(26 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Jeremy Hugh Bass
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(26 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2024)
RoleHead Of Specialist Services
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameStuart Patrick Lunn
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(26 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2024)
RoleCommercial Director Uk&I
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
WD4 8LR
Director NameMelissa Clare Venetia Charlton
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2023(28 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2024)
RoleHead Of Strategy & Sustainability
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGreat West House, 17th Floor
Gw1 Great West Road
Brentford
TW8 9DF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Res Wind Farm Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,914,000
Gross Profit£882,000
Net Worth£3,051,000
Cash£147,000
Current Liabilities£2,265,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

30 August 2010Delivered on: 8 September 2010
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: Standard security executed on 9 june 2010
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the chargor's interest in the lease granted by abbey properties cambridgeshire limited in relation to the property in scotland t/no. CTH2602.
Outstanding
2 February 2007Delivered on: 20 February 2007
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj Limited (The "Security Agent")

Classification: A standard security which was presented for registration in scotland on the 09/02/07 and
Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property. See the mortgage charge document for full details.
Outstanding
15 January 2007Delivered on: 25 January 2007
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD as Security Agent for the Benefit of the Securedcreditors

Classification: An assignation in security
Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights. See the mortgage charge document for full details.
Outstanding
16 January 2007Delivered on: 18 January 2007
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. as Security Agent for the Benefit of the Securedcreditors

Classification: A fixed and floating security document
Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the 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.
Outstanding
22 March 2005Delivered on: 7 April 2005
Persons entitled: The Bank of Tokyo-Mitsubishi, LTD as Security Agent for the Benefit of the Secured Creditors

Classification: A fixed and floating security document
Secured details: All monies due or to become due from company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the 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.
Outstanding
22 March 2005Delivered on: 20 April 2005
Satisfied on: 9 February 2007
Persons entitled: Bank of Tokyo-Mitsubishi, LTD. as Security Agent on Behalf of the Secured Creditors

Classification: A standard security intimated on 4 april 2005 and
Secured details: All monies due or to become due from the company or any other obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The lease granted by abbey properties properties cambridgeshire limited in favour of the company dated 4 february 2002 of which three areas form part and portion of the lands part of the estate of murkle in the county of caithness. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 March 2024Termination of appointment of Stuart Patrick Lunn as a director on 22 March 2024 (1 page)
26 March 2024Registered office address changed from Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR to Great West House, 17th Floor Gw1 Great West Road Brentford TW8 9DF on 26 March 2024 (1 page)
25 March 2024Notification of Atlantica Investments Limited as a person with significant control on 22 March 2024 (1 page)
25 March 2024Cessation of Wind Farm Holdings Limited as a person with significant control on 22 March 2024 (1 page)
25 March 2024Termination of appointment of Dominic James Hearth as a secretary on 22 March 2024 (1 page)
25 March 2024Termination of appointment of Milan Dave as a director on 22 March 2024 (1 page)
25 March 2024Appointment of Julen Del Corral Beraza as a director on 22 March 2024 (2 pages)
25 March 2024Termination of appointment of Jeremy Hugh Bass as a director on 22 March 2024 (1 page)
25 March 2024Appointment of David Esteban Guitard as a director on 22 March 2024 (2 pages)
25 March 2024Appointment of Javier AlbarracĂ­n Guerrero as a director on 22 March 2024 (2 pages)
25 March 2024Termination of appointment of Melissa Clare Venetia Charlton as a director on 22 March 2024 (1 page)
9 March 2024Resolutions
  • RES13 ‐ Re: paying in a specie 01/03/2024
(1 page)
10 February 2024Satisfaction of charge 3 in full (4 pages)
10 February 2024Satisfaction of charge 1 in full (4 pages)
5 January 2024Satisfaction of charge 4 in full (1 page)
5 January 2024Satisfaction of charge 5 in full (1 page)
5 January 2024Satisfaction of charge 6 in full (1 page)
4 August 2023Full accounts made up to 31 October 2022 (29 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
27 January 2023Appointment of Melissa Clare Venetia Charlton as a director on 25 January 2023 (2 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
12 May 2022Full accounts made up to 31 October 2021 (29 pages)
4 March 2022Termination of appointment of Jennifer Gascoigne as a director on 2 March 2022 (1 page)
19 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
3 February 2021Second filing for the appointment of Mrs Jennifer Gascoigne as a director (3 pages)
3 February 2021Full accounts made up to 31 October 2020 (27 pages)
3 February 2021Second filing for the appointment of Mr Jeremy Hugh Bass as a director (3 pages)
2 February 2021Director's details changed for Mrs Jennifer Gascoigne on 28 January 2021 (2 pages)
2 February 2021Director's details changed for Mr Jeremy Hugh Bass on 28 January 2021 (2 pages)
29 January 2021Termination of appointment of Peter Douglas Stuart as a director on 28 January 2021 (1 page)
29 January 2021Appointment of Mr Jeremy Hugh Bass as a director on 28 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/21
(3 pages)
29 January 2021Appointment of Mr Jeremy Hugh Bass as a director on 28 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/21
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/03/2021 under section 1088 of the Companies Act 2006
(3 pages)
29 January 2021Termination of appointment of Fraser Stephen Merry as a director on 28 January 2021 (1 page)
29 January 2021Appointment of Stuart Patrick Lunn as a director on 28 January 2021 (2 pages)
29 January 2021Appointment of Mrs Jennifer Gascoigne as a director on 28 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/21
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/03/2021 under section 1088 of the Companies Act 2006
(3 pages)
28 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Mitesh Raj Patel as a director on 17 February 2020 (1 page)
5 January 2020Full accounts made up to 31 October 2019 (27 pages)
23 December 2019Appointment of Peter Douglas Stuart as a director on 19 December 2019 (2 pages)
23 December 2019Appointment of Milan Dave as a director on 19 December 2019 (2 pages)
10 December 2019Termination of appointment of Steven William Hughes as a director on 28 November 2019 (1 page)
22 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
12 April 2019Full accounts made up to 31 October 2018 (27 pages)
22 November 2018Appointment of Mr Mitesh Patel as a director on 22 November 2018 (2 pages)
22 November 2018Appointment of Mr Fraser Stephen Merry as a director on 14 November 2018 (2 pages)
21 November 2018Termination of appointment of Richard Paul Russell as a director on 14 November 2018 (1 page)
29 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
25 May 2018Full accounts made up to 31 October 2017 (25 pages)
2 February 2018Director's details changed for Mr Steven William Hughes on 30 January 2018 (2 pages)
15 June 2017Full accounts made up to 31 October 2016 (27 pages)
15 June 2017Full accounts made up to 31 October 2016 (27 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
27 June 2016Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page)
27 June 2016Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page)
13 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
11 May 2016Full accounts made up to 31 October 2015 (18 pages)
11 May 2016Full accounts made up to 31 October 2015 (18 pages)
22 December 2015Appointment of Richard Paul Russell as a director on 30 November 2015 (2 pages)
22 December 2015Appointment of Richard Paul Russell as a director on 30 November 2015 (2 pages)
11 December 2015Termination of appointment of Gordon Alan Macdougall as a director on 30 November 2015 (1 page)
11 December 2015Termination of appointment of Gordon Alan Macdougall as a director on 30 November 2015 (1 page)
11 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Director's details changed for Mr Gordon Alan Macdougall on 29 April 2015 (2 pages)
11 June 2015Director's details changed for Mr Gordon Alan Macdougall on 29 April 2015 (2 pages)
11 June 2015Director's details changed for Mr Steven William Hughes on 29 April 2015 (2 pages)
11 June 2015Director's details changed for Mr Russell Alan Farnhill on 29 April 2015 (2 pages)
11 June 2015Secretary's details changed for Dominic James Hearth on 29 April 2015 (1 page)
11 June 2015Director's details changed for Mr Russell Alan Farnhill on 29 April 2015 (2 pages)
11 June 2015Secretary's details changed for Dominic James Hearth on 29 April 2015 (1 page)
11 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Director's details changed for Mr Steven William Hughes on 29 April 2015 (2 pages)
8 June 2015Full accounts made up to 31 October 2014 (16 pages)
8 June 2015Full accounts made up to 31 October 2014 (16 pages)
18 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(15 pages)
18 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(15 pages)
6 May 2014Full accounts made up to 31 October 2013 (16 pages)
6 May 2014Full accounts made up to 31 October 2013 (16 pages)
11 September 2013Termination of appointment of Ross Finlay as a director (2 pages)
11 September 2013Appointment of Mr Russell Alan Farnhill as a director (3 pages)
11 September 2013Termination of appointment of Ross Finlay as a director (2 pages)
11 September 2013Appointment of Mr Russell Alan Farnhill as a director (3 pages)
21 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (15 pages)
21 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (15 pages)
12 June 2013Full accounts made up to 31 October 2012 (16 pages)
12 June 2013Full accounts made up to 31 October 2012 (16 pages)
17 January 2013Director's details changed for Mr Steven Hughes on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages)
17 January 2013Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Ross Frazer Finlay on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Ross Frazer Finlay on 17 December 2012 (3 pages)
17 January 2013Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Mr Steven Hughes on 17 December 2012 (3 pages)
24 May 2012Full accounts made up to 31 October 2011 (15 pages)
24 May 2012Full accounts made up to 31 October 2011 (15 pages)
8 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (15 pages)
8 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (15 pages)
18 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (15 pages)
18 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (15 pages)
31 March 2011Full accounts made up to 31 October 2010 (14 pages)
31 March 2011Full accounts made up to 31 October 2010 (14 pages)
29 November 2010Termination of appointment of Paul Walker as a director (2 pages)
29 November 2010Appointment of Ross Frazer Finlay as a director (3 pages)
29 November 2010Appointment of Ross Frazer Finlay as a director (3 pages)
29 November 2010Termination of appointment of Paul Walker as a director (2 pages)
8 September 2010Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
8 September 2010Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
10 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (16 pages)
10 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (16 pages)
19 April 2010Full accounts made up to 31 October 2009 (14 pages)
19 April 2010Full accounts made up to 31 October 2009 (14 pages)
15 April 2010Appointment of Steven Hughes as a director (3 pages)
15 April 2010Appointment of Steven Hughes as a director (3 pages)
15 April 2010Termination of appointment of Julia Rhodes as a director (2 pages)
15 April 2010Termination of appointment of Julia Rhodes as a director (2 pages)
27 November 2009Director's details changed for Julia Katharine Rhodes on 23 November 2009 (3 pages)
27 November 2009Director's details changed for Julia Katharine Rhodes on 23 November 2009 (3 pages)
29 June 2009Appointment terminated director stephen balint (1 page)
29 June 2009Appointment terminated director william wright (1 page)
29 June 2009Appointment terminated director william wright (1 page)
29 June 2009Director appointed gordon alan macdougall (2 pages)
29 June 2009Appointment terminated director stephen balint (1 page)
29 June 2009Director appointed gordon alan macdougall (2 pages)
19 May 2009Return made up to 29/04/09; full list of members (6 pages)
19 May 2009Return made up to 29/04/09; full list of members (6 pages)
9 May 2009Full accounts made up to 31 October 2008 (14 pages)
9 May 2009Full accounts made up to 31 October 2008 (14 pages)
27 August 2008Director appointed julia katharine rhodes (1 page)
27 August 2008Director appointed paul walker (1 page)
27 August 2008Director appointed julia katharine rhodes (1 page)
27 August 2008Director appointed paul walker (1 page)
27 August 2008Appointment terminated director christopher sweatman (1 page)
27 August 2008Appointment terminated director christopher sweatman (1 page)
4 June 2008Full accounts made up to 31 October 2007 (13 pages)
4 June 2008Full accounts made up to 31 October 2007 (13 pages)
15 May 2008Return made up to 29/04/08; full list of members (6 pages)
15 May 2008Return made up to 29/04/08; full list of members (6 pages)
31 January 2008New director appointed (3 pages)
31 January 2008New director appointed (3 pages)
5 September 2007Secretary's particulars changed (1 page)
5 September 2007Secretary's particulars changed (1 page)
29 June 2007Full accounts made up to 31 October 2006 (13 pages)
29 June 2007Full accounts made up to 31 October 2006 (13 pages)
31 May 2007Return made up to 29/04/07; full list of members (5 pages)
31 May 2007Return made up to 29/04/07; full list of members (5 pages)
20 February 2007Particulars of mortgage/charge (19 pages)
20 February 2007Particulars of mortgage/charge (19 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Particulars of mortgage/charge (11 pages)
25 January 2007Particulars of mortgage/charge (11 pages)
18 January 2007Particulars of mortgage/charge (20 pages)
18 January 2007Particulars of mortgage/charge (20 pages)
4 August 2006Full accounts made up to 31 October 2005 (13 pages)
4 August 2006Full accounts made up to 31 October 2005 (13 pages)
25 May 2006Return made up to 29/04/06; full list of members (5 pages)
25 May 2006Return made up to 29/04/06; full list of members (5 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
20 July 2005Full accounts made up to 31 October 2004 (13 pages)
20 July 2005Full accounts made up to 31 October 2004 (13 pages)
11 May 2005Return made up to 29/04/05; full list of members (5 pages)
11 May 2005Return made up to 29/04/05; full list of members (5 pages)
20 April 2005Particulars of mortgage/charge (18 pages)
20 April 2005Particulars of mortgage/charge (18 pages)
7 April 2005Particulars of mortgage/charge (45 pages)
7 April 2005Particulars of mortgage/charge (45 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004Return made up to 29/04/04; full list of members (5 pages)
15 May 2004New director appointed (2 pages)
15 May 2004Return made up to 29/04/04; full list of members (5 pages)
16 April 2004Full accounts made up to 31 October 2003 (11 pages)
16 April 2004Full accounts made up to 31 October 2003 (11 pages)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (3 pages)
26 November 2003Registered office changed on 26/11/03 from: eaton court maylands avenue hemel hempstead herts HP2 7DR (1 page)
26 November 2003New director appointed (3 pages)
26 November 2003New director appointed (4 pages)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (4 pages)
26 November 2003Director resigned (1 page)
26 November 2003Registered office changed on 26/11/03 from: eaton court maylands avenue hemel hempstead herts HP2 7DR (1 page)
26 November 2003Director resigned (1 page)
10 May 2003Return made up to 29/04/03; full list of members (7 pages)
10 May 2003Return made up to 29/04/03; full list of members (7 pages)
15 April 2003Full accounts made up to 31 October 2002 (11 pages)
15 April 2003Full accounts made up to 31 October 2002 (11 pages)
30 July 2002Secretary's particulars changed (1 page)
30 July 2002Secretary's particulars changed (1 page)
9 May 2002Return made up to 29/04/02; no change of members (4 pages)
9 May 2002Return made up to 29/04/02; no change of members (4 pages)
7 May 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
7 May 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
11 September 2001Company name changed S.B. energy LIMITED\certificate issued on 11/09/01 (2 pages)
11 September 2001Company name changed S.B. energy LIMITED\certificate issued on 11/09/01 (2 pages)
17 May 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
17 May 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
15 May 2001Return made up to 29/04/01; full list of members (5 pages)
15 May 2001Return made up to 29/04/01; full list of members (5 pages)
16 May 2000Return made up to 29/04/00; no change of members (5 pages)
16 May 2000Return made up to 29/04/00; no change of members (5 pages)
5 April 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
5 April 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
29 March 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
29 March 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998New secretary 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)
21 May 1998Return made up to 29/04/98; full list of members (7 pages)
21 May 1998Return made up to 29/04/98; full list of members (7 pages)
10 February 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
10 February 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
17 June 1997Return made up to 29/04/97; no change of members (6 pages)
17 June 1997Return made up to 29/04/97; no change of members (6 pages)
6 February 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
6 February 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
17 May 1996Return made up to 29/04/96; no change of members (5 pages)
17 May 1996Return made up to 29/04/96; no change of members (5 pages)
7 May 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
7 May 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
1 September 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
1 September 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
5 May 1995Return made up to 29/04/95; full list of members (14 pages)
5 May 1995Return made up to 29/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 May 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
16 May 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
29 April 1994Incorporation (19 pages)
29 April 1994Incorporation (19 pages)