Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Director Name | Mr Edward William Fellows |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Dr Michael John Bullard |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2023(26 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2018(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Mr Malcolm David Chilton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Prosper Meadow Kingswinford West Midlands DY6 8BA |
Director Name | The Rt Hon John Haggitt Charles Patten |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176a Ashley Gardens Emery Hill Street London SW1P 1PD |
Director Name | Simon Henniker Ingall |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 1998) |
Role | Company Director |
Correspondence Address | Airds House Parton Castle Douglas DG7 3NF Scotland |
Director Name | Mr William John King |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Laundry Little Horwood Milton Keynes Buckinghamshire MK17 0PG |
Director Name | Mr William Moran Law |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ebenezer House Mill Hill Ellerker Brough East Yorkshire HU15 2DG |
Secretary Name | David Leonard Deverson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 3 Lockwood Street Driffield East Yorkshire YO25 6RU |
Director Name | Mr Thomas Rupert King |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Maisonette 55 Lexham Gardens London W8 5JS |
Director Name | David Scott Muir |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 year, 3 months after company formation) |
Appointment Duration | 10 months (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fieldgate Lane Kenilworth Warwickshire CV8 1BT |
Secretary Name | David Scott Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 year, 3 months after company formation) |
Appointment Duration | 10 months (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fieldgate Lane Kenilworth Warwickshire CV8 1BT |
Director Name | Neil Ashley |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burcot Grange Burcot Abingdon Oxfordshire OX14 3DJ |
Secretary Name | Dr David James Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(2 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steepholme Pen Y Lan Road Newport NP10 8RW Wales |
Secretary Name | Mr Charles Malcolm McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Willoughby Close Alveston Bristol BS35 3RW |
Director Name | Mr David Andrew McDonald |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherith Church Lane Chew Stoke Bristol Avon BS40 8TU |
Director Name | Paul Anthony |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | Wentworth House St Leonards Hill Windsor Berkshire SL4 4AT |
Director Name | Jeremy David Thirsk |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | 57 Perrymead Street London SW6 3SN |
Director Name | Ian Andrew Kay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 17 Jenner Street Seaforth New South Wales 2092 Australia |
Director Name | Mr Martin Stephen William Stanley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 July 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Innfield House Pytches Road Woodbridge Suffolk IP12 1EX |
Secretary Name | Annabelle Penney Helps |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 14 March 2005(8 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 112 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Mr David William Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(9 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House Marlow Bridge Lane Marlow Buckinghamshire SL7 1RH |
Director Name | Jason David Cogley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(13 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 11 October 2010) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Level 35 Citypoint 1 Ropermaker Street London EC2Y 9HD |
Director Name | Mr Howard Charles Higgins |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 October 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Macquarie Bank Limited Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Adam Trevor Lygoe |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 June 2013(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 2015) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Macquarie Bank Limited Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Matthew George Setchell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 January 2023) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Dr Timothy James Senior |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(18 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 05 January 2016(18 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 06 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 06 May 2016(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 30 October 2017(20 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2005) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | www.eprl.co.uk |
---|
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
181.4m at £0.01 | Meif Renewable Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,256,000 |
Gross Profit | -£973,000 |
Net Worth | -£75,393,000 |
Cash | £4,561,000 |
Current Liabilities | £72,604,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 4 weeks from now) |
18 March 2005 | Delivered on: 5 April 2005 Satisfied on: 24 September 2015 Persons entitled: British Gas Trading Limited Classification: Debenture Secured details: All monies due or to become due from meif renewable energy limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real property, the tangible moveable property, the accounts, the intellectual property, goodwill & uncalled capital, investments, all monetary claims and related rights, insurance and related rights, all rights in relation to any assigned account floating charge all present and future assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 February 2005 | Delivered on: 3 March 2005 Satisfied on: 27 January 2014 Persons entitled: Arancroft Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: £51,906.22. Fully Satisfied |
10 March 2004 | Delivered on: 24 March 2004 Satisfied on: 17 March 2005 Persons entitled: Electra Partners Europe Limited Classification: Share charge Secured details: All monies due or to become due from the company to the chargee (as agent) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The entire issued share capital of first renewables limited and the entire issued share capital of energy power bv all stocks shares warrants and other securities rights dividends interest or other property. See the mortgage charge document for full details. Fully Satisfied |
3 December 1999 | Delivered on: 16 December 1999 Satisfied on: 17 March 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 330 bristol business park coldharbour lane bristol. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 February 1998 | Delivered on: 26 February 1998 Satisfied on: 17 March 2005 Persons entitled: Electra Fleming Private Equity Partners Acting Through Its General Partnerelectra Fleming Gp (Unquoted UK) Limited Classification: Share charge Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility documents (as defined). Particulars: First fixed charge the security assets (as defined).. See the mortgage charge document for full details. Fully Satisfied |
13 February 1998 | Delivered on: 26 February 1998 Satisfied on: 17 March 2005 Persons entitled: Electra Fleming Private Equity Partners Acting Through Its General Partnerelectra Fleming Gp (Unquoted UK) Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility documents (as defined). Particulars: (A) all of the benefit of the assignor's right,title and interest in the epr scotland loan agreement;and (b) all monies received and receivable by the assignor pursuant to the epr scotland loan agreement. Fully Satisfied |
13 February 1998 | Delivered on: 26 February 1998 Satisfied on: 17 March 2005 Persons entitled: Electra Fleming Private Equity Partners Acting Through Its General Partnerelectra Fleming Gp (Unquoted UK) Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee in relation to the facility documents (as defined). Particulars: Floating charge (a) all assets now or in the future owned by the chargor including any assets comprised within a charge which is reconverted into a floating charge under clause 3 of the floating charge;(b) without exception all assets insofar as they are for the time being situated in scotland.. See the mortgage charge document for full details. Fully Satisfied |
22 March 2012 | Delivered on: 26 March 2012 Satisfied on: 24 September 2015 Persons entitled: British Gas Trading Limited Classification: Legal mortgage Secured details: All monies due or to become due from the counterparty to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property being land at eye airfield eye t/n SK97339, land at eye airfield off castleton way eye t/n SK100619 and land and buildings at eye airfield industrial estate eye t/n SK141762 (for further properties charged please refer to form MG01) and any buildings, fixtures, fixed plant or machinery see image for full details. Fully Satisfied |
13 March 2012 | Delivered on: 26 March 2012 Satisfied on: 10 February 2015 Persons entitled: Rbc Europe Limited (The "Security Trustee") Classification: Standard security executed on 2 march 2012 Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole westfield development centre, cardenden, fife (first) registered under t/no FFE5987, (second) described in disposition by epr limited in favour of epr scotland limited 19 and recorded in the division of the general register of sasines applicable to the county of kinross on 25 both dates february 1998 and (third) registered under t/no FFE19757. Fully Satisfied |
22 March 2012 | Delivered on: 26 March 2012 Satisfied on: 12 May 2015 Persons entitled: Rbc Europe Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at eye airfield, eye t/no SK97339. Land at eye airfield, off castleton way, eye t/no SK100619. Land and buildings at eye airfield industrial estate, eye t/no SK141762. And any buildings, fixtures, plant or machinery. See image for full details. Fully Satisfied |
13 March 2012 | Delivered on: 20 March 2012 Satisfied on: 10 February 2015 Persons entitled: British Gas Trading Limited Classification: Standard security executed on 02 march 2012 Secured details: All monies due or to become due from the counterparty to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects known as and forming westfield development centre, cardenenden, fife, t/no: FFE5987 see image for full details. Fully Satisfied |
2 March 2012 | Delivered on: 10 March 2012 Satisfied on: 12 May 2015 Persons entitled: British Gas Trading Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying to the south of mepal road sutton t/no CB199852,land and buidlings at two mile bottom mundford road thetford t/no NK190892,land adjoining the A134 mundford road at two mile bottom thetford t/no NK190891 (for further details of property charged please refer to form MG01) any buildings fixtures,fttings fixed plant and machinery all related rights see image for full details. Fully Satisfied |
13 February 1998 | Delivered on: 25 February 1998 Satisfied on: 26 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Shares pledge Secured details: All monies due or to become due from the company to the chargee under the charge and under the equity provider's direct agreement dated 25 july 1997 and all sums due or to become due from epr scotland limited (the "borrower") under the agreement and each other finance document (as therein defined) and in each case under any deed of documents supplemental thereto. Particulars: 2,372,000 ordinary shares of £1 each in the capital of epr scotland limited and all other securities of every kind derived from any kind of the shares either by way of bonus rights exchange option etc and all monies and assets accruing or payable in respect thereof. See the mortgage charge document for full details. Fully Satisfied |
2 March 2012 | Delivered on: 13 March 2012 Satisfied on: 24 September 2015 Persons entitled: Rbc Europe Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being:-. I. Land lying to the south of mepal road, sutton t/no CB199852;. Ii. Land and buildings at two mile bottom, mundford road, thetford t/no NK190892;. Iii. Land adjoining the A134 mundford road at two mile bottom, thetford t/no NK190891;. (For details of further properties charged, please refer to the form MG01); and any buildings, fixtures, fixed plant or machinery; all related rights. See image for full details. Fully Satisfied |
27 October 2006 | Delivered on: 16 November 2006 Satisfied on: 12 May 2015 Persons entitled: Royal Bank of Canada Europe Limited (As Security Trustee for the Secured Parties) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floor unit 5A debden mill office office development melton woodbridge suffolk, unit 6/6A debden mill office development melton woodbridge suffolk and first floor unit 7A debden mill offfice development melton woodbridge. See the mortgage charge document for full details. Fully Satisfied |
30 September 2005 | Delivered on: 29 November 2005 Satisfied on: 10 February 2015 Persons entitled: British Gas Trading Limited Classification: A standard security which was presented for registration in scotland on 22 november 2005 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subjects lying to the north of the road from ballingry to kinglassie lochgelly t/n KNR1876. Fully Satisfied |
30 September 2005 | Delivered on: 29 November 2005 Satisfied on: 10 February 2015 Persons entitled: Royal Bank of Canada Europe Limited as Security Trustee for the Secured Parties (The Securitytrustee) Classification: A standard security which was presented for registration in scotland on 22 november 2005 and Secured details: All monies due or to become due from the company to the chargee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects lying to the north of the road from ballingry to kinglassie lochgelly t/n KNR1876. Fully Satisfied |
30 September 2005 | Delivered on: 19 October 2005 Satisfied on: 24 September 2015 Persons entitled: British Gas Trading Limited Classification: Debenture Secured details: All monies due or to become due from the counterparty to the chargee 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. Fully Satisfied |
30 September 2005 | Delivered on: 11 October 2005 Satisfied on: 10 February 2015 Persons entitled: Royal Bank of Canada Europe Limited (As Security Trustee) Classification: Share pledge Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor pledged and assigned the existing shares and related rights; and undertook to pledge and assign any additional shares and related rights. See the mortgage charge document for full details. Fully Satisfied |
30 September 2005 | Delivered on: 12 October 2005 Satisfied on: 12 May 2015 Persons entitled: Royal Bank of Canada Europe Limited (As Security Trustee for the Secured Parties) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ground floor east kinnaird house 1-4 pall mall east london and any buildings fixtures fittings fixed plant or machinery from time to time situated on or forming part of such property and includes all related rights. See the mortgage charge document for full details. Fully Satisfied |
30 September 2005 | Delivered on: 7 October 2005 Satisfied on: 12 May 2015 Persons entitled: Royal Bank of Canada Europe Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee whether for its own account or as trustee for the secured parties or any of the other secured parties 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. Fully Satisfied |
28 April 2005 | Delivered on: 18 May 2005 Satisfied on: 10 February 2015 Persons entitled: British Gas Trading Limited Classification: Pledge over shares Secured details: All monies due or to become due from meif renewable energy limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security provider has agreed to pledge and has pledged as a disclosed pledge to the pledgee all its shares and share rights. See the mortgage charge document for full details. Fully Satisfied |
21 October 1997 | Delivered on: 22 October 1997 Satisfied on: 3 November 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
9 January 2020 | Delivered on: 14 January 2020 Persons entitled: National Westminster Bank PLC as Trustee Classification: A registered charge Particulars: Leasehold land and building at glanford power station being the land on the north west side of eighth avenue, flixborough, scunthorpe, lincolnshire, DN15 8SB - title no.: HS390460. Outstanding |
4 July 2019 | Delivered on: 11 July 2019 Persons entitled: National Westminster Bank PLC as Trustee Classification: A registered charge Particulars: Freehold property forming part of the eye power station site - title no.: SK139799;. Freehold property adjacent to the eye power station site - title no.: SK143131;. Outstanding |
9 July 2019 | Delivered on: 9 July 2019 Persons entitled: British Gas Trading Limited Classification: A registered charge Particulars: The chargor charges by way of a second ranking legal mortgage the freehold property forming part of the eye power station site and registered at the land registry under title numbers SK143131 and SK139799. Outstanding |
31 July 2018 | Delivered on: 2 August 2018 Persons entitled: National Westminster Bank Public Limited Company (As Security Trustee) Classification: A registered charge Particulars: A) all and whole the subjects known as westfield development complex, cardenden, lochgelly KY5 0HR registered in the land register of scotland under title number FFE5987;. (B) all and whole the subjects to the north of the road leading from ballingry lochgelly to kinglassie lochgelly registered in the land register of scotland under title number KNR1876;. (C) all and whole the subjects known as westfield development complex, cardenden, lochgelly, KY5 0HR registered in the land register of scotland under title number KNR3195; and. (D) all and whole the minerals other than coal under the area of ground at westfield, lochgelly registered in the land register of scotland under title number FFE19757. Outstanding |
23 July 2018 | Delivered on: 2 August 2018 Persons entitled: National Westminster Bank Public Limited Company (As Security Trustee) Classification: A registered charge Outstanding |
23 July 2018 | Delivered on: 31 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Property:. Freehold properties forming part of thetford power station site - title numbers: NK114631, NK194037, NK190891 and NK190892;. For more details please refer to the charging instrument. Outstanding |
4 February 2015 | Delivered on: 17 February 2015 Persons entitled: U.S. Bank Trustees Limited (As Security Agent) Classification: A registered charge Outstanding |
5 February 2015 | Delivered on: 13 February 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: F/H 1 the gate house, mundford road, two mile bottom, thetford t/no NK190892. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
10 February 2015 | Delivered on: 11 February 2015 Persons entitled: U.S. Bank Trustees Limited (As Security Agent) Classification: A registered charge Particulars: Subjects k/a and forming westfield development complex cardenden lochgelly t/no's FFE5987 FFE19757 KNR3195 and KNR1876. Outstanding |
10 February 2015 | Delivered on: 11 February 2015 Persons entitled: British Gas Trading Limited Classification: A registered charge Particulars: Subjects k/a and forming westfield development complex cardenden lochgelly t/no's FFE5987 FFE19757 KNR3195 and KNR1876. Outstanding |
5 February 2015 | Delivered on: 6 February 2015 Persons entitled: British Gas Trading Limited Classification: A registered charge Particulars: Land lying to the south of mepal road, witcham, ely t/no CB199852; land at oaksmere business park, eye airfield industrial estate, eye t/no SK97339 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
1 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
11 November 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
11 November 2020 | Audit exemption subsidiary accounts made up to 30 June 2020 (25 pages) |
11 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
11 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (52 pages) |
5 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (25 pages) |
5 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
5 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
5 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (52 pages) |
11 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
14 January 2020 | Registration of charge 033027340035, created on 9 January 2020 (9 pages) |
19 October 2019 | Satisfaction of charge 033027340030 in part (4 pages) |
11 July 2019 | Registration of charge 033027340034, created on 4 July 2019 (8 pages) |
9 July 2019 | Registration of charge 033027340033, created on 9 July 2019 (10 pages) |
1 February 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
8 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
8 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
8 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (65 pages) |
8 January 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (26 pages) |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page) |
8 September 2018 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages) |
2 August 2018 | Registration of charge 033027340032, created on 31 July 2018 (15 pages) |
2 August 2018 | Registration of charge 033027340031, created on 23 July 2018 (18 pages) |
31 July 2018 | Registration of charge 033027340030, created on 23 July 2018 (52 pages) |
5 July 2018 | Satisfaction of charge 033027340027 in full (4 pages) |
5 July 2018 | Satisfaction of charge 033027340029 in full (4 pages) |
5 July 2018 | Satisfaction of charge 033027340028 in full (4 pages) |
12 March 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (25 pages) |
12 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (75 pages) |
12 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
12 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
20 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
15 August 2017 | Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
10 November 2016 | Full accounts made up to 30 June 2016 (32 pages) |
10 November 2016 | Full accounts made up to 30 June 2016 (32 pages) |
6 October 2016 | Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page) |
8 September 2016 | Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT (2 pages) |
8 September 2016 | Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT (2 pages) |
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
12 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 6 May 2016 (2 pages) |
12 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 6 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Karen Ward as a secretary on 6 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Karen Ward as a secretary on 6 May 2016 (1 page) |
4 April 2016 | Registered office address changed from 6 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to 6th Floor 33 Holborn London England EC1N 2HT on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 6 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to 6th Floor 33 Holborn London England EC1N 2HT on 4 April 2016 (1 page) |
23 February 2016 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 6th Floor 33 Holborn London EC1N 2HT (1 page) |
23 February 2016 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 6th Floor 33 Holborn London EC1N 2HT (1 page) |
23 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
18 January 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
18 January 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
12 January 2016 | Appointment of Karen Ward as a secretary on 5 January 2016 (2 pages) |
12 January 2016 | Appointment of Karen Ward as a secretary on 5 January 2016 (2 pages) |
1 December 2015 | Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 (1 page) |
9 November 2015 | Appointment of Mr Matthew George Setchell as a director on 30 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Tim Senior as a director on 30 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Matthew George Setchell as a director on 30 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Tim Senior as a director on 30 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Adam Trevor Lygoe as a director on 30 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Adam Trevor Lygoe as a director on 30 October 2015 (1 page) |
5 November 2015 | Termination of appointment of David Paul Tilstone as a director on 30 October 2015 (1 page) |
5 November 2015 | Termination of appointment of David Paul Tilstone as a director on 30 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Howard Charles Higgins as a director on 30 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Howard Charles Higgins as a director on 30 October 2015 (1 page) |
24 September 2015 | Satisfaction of charge 15 in full (11 pages) |
24 September 2015 | Satisfaction of charge 19 in full (7 pages) |
24 September 2015 | Satisfaction of charge 24 in full (9 pages) |
24 September 2015 | Satisfaction of charge 19 in full (7 pages) |
24 September 2015 | Satisfaction of charge 15 in full (11 pages) |
24 September 2015 | Satisfaction of charge 24 in full (9 pages) |
24 September 2015 | Satisfaction of charge 9 in full (8 pages) |
24 September 2015 | Satisfaction of charge 9 in full (8 pages) |
28 August 2015 | All of the property or undertaking has been released from charge 19 (3 pages) |
28 August 2015 | All of the property or undertaking has been released from charge 19 (3 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (25 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (25 pages) |
2 June 2015 | All of the property or undertaking has been released from charge 24 (5 pages) |
2 June 2015 | All of the property or undertaking has been released from charge 19 (5 pages) |
2 June 2015 | All of the property or undertaking has been released from charge 15 (5 pages) |
2 June 2015 | All of the property or undertaking has been released from charge 19 (5 pages) |
2 June 2015 | All of the property or undertaking has been released from charge 24 (5 pages) |
2 June 2015 | All of the property or undertaking has been released from charge 15 (5 pages) |
12 May 2015 | Satisfaction of charge 22 in full (4 pages) |
12 May 2015 | Satisfaction of charge 13 in full (4 pages) |
12 May 2015 | All of the property or undertaking has been released from charge 9 (5 pages) |
12 May 2015 | Satisfaction of charge 11 in full (4 pages) |
12 May 2015 | Satisfaction of charge 13 in full (4 pages) |
12 May 2015 | Satisfaction of charge 11 in full (4 pages) |
12 May 2015 | Satisfaction of charge 22 in full (4 pages) |
12 May 2015 | Satisfaction of charge 18 in full (4 pages) |
12 May 2015 | Satisfaction of charge 20 in full (4 pages) |
12 May 2015 | All of the property or undertaking has been released from charge 9 (5 pages) |
12 May 2015 | Satisfaction of charge 20 in full (4 pages) |
12 May 2015 | Satisfaction of charge 18 in full (4 pages) |
17 February 2015 | Registration of charge 033027340029, created on 4 February 2015 (18 pages) |
17 February 2015 | Registration of charge 033027340029, created on 4 February 2015 (18 pages) |
17 February 2015 | Registration of charge 033027340029, created on 4 February 2015 (18 pages) |
13 February 2015 | Registration of charge 033027340028, created on 5 February 2015 (113 pages) |
13 February 2015 | Registration of charge 033027340028, created on 5 February 2015 (113 pages) |
13 February 2015 | Registration of charge 033027340028, created on 5 February 2015 (113 pages) |
11 February 2015 | Registration of charge 033027340027, created on 10 February 2015 (11 pages) |
11 February 2015 | Registration of charge 033027340026, created on 10 February 2015 (11 pages) |
11 February 2015 | Registration of charge 033027340027, created on 10 February 2015 (11 pages) |
11 February 2015 | Registration of charge 033027340026, created on 10 February 2015 (11 pages) |
10 February 2015 | Satisfaction of charge 23 in full (4 pages) |
10 February 2015 | Satisfaction of charge 10 in full (4 pages) |
10 February 2015 | Satisfaction of charge 17 in full (4 pages) |
10 February 2015 | Satisfaction of charge 21 in full (4 pages) |
10 February 2015 | Satisfaction of charge 16 in full (4 pages) |
10 February 2015 | Satisfaction of charge 21 in full (4 pages) |
10 February 2015 | Satisfaction of charge 17 in full (4 pages) |
10 February 2015 | Satisfaction of charge 14 in full (4 pages) |
10 February 2015 | Satisfaction of charge 23 in full (4 pages) |
10 February 2015 | Satisfaction of charge 16 in full (4 pages) |
10 February 2015 | Satisfaction of charge 10 in full (4 pages) |
10 February 2015 | Satisfaction of charge 14 in full (4 pages) |
6 February 2015 | Registration of charge 033027340025, created on 5 February 2015 (72 pages) |
6 February 2015 | Registration of charge 033027340025, created on 5 February 2015 (72 pages) |
6 February 2015 | Registration of charge 033027340025, created on 5 February 2015 (72 pages) |
27 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
26 January 2015 | Director's details changed for Mr Adam Trevor Lygoe on 1 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Adam Trevor Lygoe on 1 January 2015 (2 pages) |
26 January 2015 | Satisfaction of charge 2 in full (4 pages) |
26 January 2015 | Director's details changed for Mr Adam Trevor Lygoe on 1 January 2015 (2 pages) |
26 January 2015 | Satisfaction of charge 2 in full (4 pages) |
23 October 2014 | Statement of company's objects (2 pages) |
23 October 2014 | Statement of company's objects (2 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Resolutions
|
9 October 2014 | Director's details changed for Mr David Paul Tilstone on 16 June 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr David Paul Tilstone on 16 June 2014 (2 pages) |
15 September 2014 | Group of companies' accounts made up to 31 March 2014 (38 pages) |
15 September 2014 | Group of companies' accounts made up to 31 March 2014 (38 pages) |
27 January 2014 | Satisfaction of charge 8 in full (1 page) |
27 January 2014 | Satisfaction of charge 8 in full (1 page) |
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
25 September 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
25 September 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
7 June 2013 | Appointment of Adam Trevor Lygoe as a director (2 pages) |
7 June 2013 | Appointment of Adam Trevor Lygoe as a director (2 pages) |
22 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
26 October 2012 | Director's details changed for Howard Charles Higgins on 1 January 2012 (2 pages) |
26 October 2012 | Director's details changed for Howard Charles Higgins on 1 January 2012 (2 pages) |
26 October 2012 | Director's details changed for Howard Charles Higgins on 1 January 2012 (2 pages) |
24 October 2012 | Termination of appointment of Matthew Woodeson as a director (1 page) |
24 October 2012 | Termination of appointment of Matthew Woodeson as a director (1 page) |
24 October 2012 | Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages) |
31 August 2012 | Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages) |
31 August 2012 | Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages) |
28 August 2012 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
28 August 2012 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
26 March 2012 | Particulars of a mortgage or charge/MG09 / charge no: 23 (8 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 24 (12 pages) |
26 March 2012 | Particulars of a mortgage or charge/MG09 / charge no: 23 (8 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 24 (12 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
20 March 2012 | Particulars of a mortgage or charge/MG09 / charge no: 21 (10 pages) |
20 March 2012 | Particulars of a mortgage or charge/MG09 / charge no: 21 (10 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 19
|
13 March 2012 | Particulars of a mortgage or charge / charge no: 19
|
10 March 2012 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
24 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
24 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
12 January 2012 | Appointment of Matthew Austin Woodeson as a director (2 pages) |
12 January 2012 | Appointment of Matthew Austin Woodeson as a director (2 pages) |
11 August 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
11 August 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
31 January 2011 | Appointment of Howard Charles Higgins as a director (2 pages) |
31 January 2011 | Appointment of Howard Charles Higgins as a director (2 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Termination of appointment of Jason Cogley as a director (1 page) |
19 January 2011 | Termination of appointment of Jason Cogley as a director (1 page) |
28 October 2010 | Group of companies' accounts made up to 31 March 2010 (33 pages) |
28 October 2010 | Group of companies' accounts made up to 31 March 2010 (33 pages) |
15 September 2010 | Appointment of Jason Cogley as a director (2 pages) |
15 September 2010 | Appointment of Jason Cogley as a director (2 pages) |
14 September 2010 | Termination of appointment of Martin Stanley as a director (1 page) |
14 September 2010 | Termination of appointment of Martin Stanley as a director (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2009 | Group of companies' accounts made up to 31 March 2009 (34 pages) |
23 June 2009 | Group of companies' accounts made up to 31 March 2009 (34 pages) |
30 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
9 July 2008 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
9 July 2008 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
31 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
25 October 2007 | Group of companies' accounts made up to 31 March 2007 (33 pages) |
25 October 2007 | Group of companies' accounts made up to 31 March 2007 (33 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
26 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
26 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: level 31 citypoint 1 ropemaker street london EC2Y 9HD (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: level 31 citypoint 1 ropemaker street london EC2Y 9HD (1 page) |
5 February 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (4 pages) |
23 January 2007 | New director appointed (4 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
16 November 2006 | Particulars of mortgage/charge (5 pages) |
16 November 2006 | Particulars of mortgage/charge (5 pages) |
27 June 2006 | Group of companies' accounts made up to 31 March 2006 (33 pages) |
27 June 2006 | Group of companies' accounts made up to 31 March 2006 (33 pages) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
27 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
29 November 2005 | Particulars of mortgage/charge (4 pages) |
29 November 2005 | Particulars of mortgage/charge (5 pages) |
29 November 2005 | Particulars of mortgage/charge (5 pages) |
29 November 2005 | Particulars of mortgage/charge (4 pages) |
18 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
18 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
18 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
18 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
18 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
18 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
27 October 2005 | Group of companies' accounts made up to 31 March 2005 (35 pages) |
27 October 2005 | Group of companies' accounts made up to 31 March 2005 (35 pages) |
25 October 2005 | S-div conve 26/09/05 (2 pages) |
25 October 2005 | S-div conve 26/09/05 (2 pages) |
19 October 2005 | Particulars of mortgage/charge (11 pages) |
19 October 2005 | Particulars of mortgage/charge (11 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Particulars of mortgage/charge (5 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Particulars of mortgage/charge (5 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
11 October 2005 | Particulars of mortgage/charge (5 pages) |
11 October 2005 | Particulars of mortgage/charge (5 pages) |
7 October 2005 | Particulars of mortgage/charge (9 pages) |
7 October 2005 | Particulars of mortgage/charge (9 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
18 May 2005 | Particulars of mortgage/charge (5 pages) |
18 May 2005 | Particulars of mortgage/charge (5 pages) |
5 April 2005 | Particulars of mortgage/charge (7 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Particulars of mortgage/charge (7 pages) |
23 March 2005 | New director appointed (4 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: kinnaird house 1 pall mall east london SW1Y 5AU (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New director appointed (4 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: kinnaird house 1 pall mall east london SW1Y 5AU (1 page) |
23 March 2005 | Director resigned (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Secretary's particulars changed (1 page) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Secretary's particulars changed (1 page) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
31 January 2005 | Return made up to 15/01/05; full list of members (24 pages) |
31 January 2005 | Return made up to 15/01/05; full list of members (24 pages) |
27 January 2005 | Group of companies' accounts made up to 31 March 2004 (39 pages) |
27 January 2005 | Group of companies' accounts made up to 31 March 2004 (39 pages) |
11 January 2005 | S-div 17/12/04 (1 page) |
11 January 2005 | Resolutions
|
11 January 2005 | S-div 17/12/04 (1 page) |
11 January 2005 | Resolutions
|
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Ad 09/07/04--------- £ si [email protected]=83666 £ ic 1730674/1814340 (2 pages) |
2 August 2004 | Nc inc already adjusted 09/07/04 (2 pages) |
2 August 2004 | Ad 09/07/04--------- £ si [email protected]=83666 £ ic 1730674/1814340 (2 pages) |
2 August 2004 | Nc inc already adjusted 09/07/04 (2 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
21 July 2004 | Resolutions
|
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Resolutions
|
21 July 2004 | Director resigned (1 page) |
15 July 2004 | Ad 19/04/04--------- £ si [email protected] £ ic 1730674/1730674 (2 pages) |
15 July 2004 | Ad 19/04/04--------- £ si [email protected] £ ic 1730674/1730674 (2 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Return made up to 15/01/04; full list of members (22 pages) |
2 February 2004 | Return made up to 15/01/04; full list of members (22 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: the pavilion ryon hill park warwick road stratford upon avon warwickshire CV37 0UU (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: kinnaird house 1 pall mall east london SW1Y 5AU (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: the pavilion ryon hill park warwick road stratford upon avon warwickshire CV37 0UU (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: kinnaird house 1 pall mall east london SW1Y 5AU (1 page) |
28 November 2003 | Group of companies' accounts made up to 31 March 2003 (36 pages) |
28 November 2003 | Group of companies' accounts made up to 31 March 2003 (36 pages) |
25 September 2003 | New director appointed (4 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New director appointed (4 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
21 March 2003 | Nc inc already adjusted 11/03/03 (1 page) |
21 March 2003 | Div 11/03/03 (1 page) |
21 March 2003 | Nc inc already adjusted 11/03/03 (1 page) |
21 March 2003 | Resolutions
|
21 March 2003 | Div 11/03/03 (1 page) |
21 March 2003 | Resolutions
|
19 March 2003 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
19 March 2003 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
14 February 2003 | Return made up to 15/01/03; full list of members (10 pages) |
14 February 2003 | Return made up to 15/01/03; full list of members (10 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: renewables house 330 bristol business park coldharbour lane bristol BS16 1EJ (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: renewables house 330 bristol business park coldharbour lane bristol BS16 1EJ (1 page) |
3 August 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
3 August 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
27 June 2002 | £ nc 3600000/3660000 17/05/02 (1 page) |
27 June 2002 | S-div 30/01/01 (1 page) |
27 June 2002 | Resolutions
|
27 June 2002 | Resolutions
|
27 June 2002 | Resolutions
|
27 June 2002 | Resolutions
|
27 June 2002 | S-div 30/01/01 (1 page) |
27 June 2002 | £ nc 3600000/3660000 17/05/02 (1 page) |
18 April 2002 | New director appointed (3 pages) |
18 April 2002 | New director appointed (3 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
28 February 2002 | Return made up to 15/01/02; full list of members (16 pages) |
28 February 2002 | Return made up to 15/01/02; full list of members (16 pages) |
4 January 2002 | Ad 30/04/01--------- £ si [email protected]=346 £ ic 1730327/1730673 (2 pages) |
4 January 2002 | Ad 30/04/01--------- £ si [email protected]=346 £ ic 1730327/1730673 (2 pages) |
31 July 2001 | Group of companies' accounts made up to 31 March 2000 (23 pages) |
31 July 2001 | Group of companies' accounts made up to 31 March 2000 (23 pages) |
10 May 2001 | £ nc 3550000/3600000 30/01/01 (1 page) |
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
10 May 2001 | £ nc 3550000/3600000 30/01/01 (1 page) |
19 March 2001 | Return made up to 15/01/01; no change of members
|
19 March 2001 | Return made up to 15/01/01; no change of members
|
7 February 2000 | Return made up to 15/01/00; change of members
|
7 February 2000 | Return made up to 15/01/00; change of members
|
19 January 2000 | Registered office changed on 19/01/00 from: 15 the courtyard woodlands lane bradley stoke bristol BS32 4NQ (1 page) |
19 January 2000 | Full group accounts made up to 31 March 1999 (26 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: 15 the courtyard woodlands lane bradley stoke bristol BS32 4NQ (1 page) |
19 January 2000 | Full group accounts made up to 31 March 1999 (26 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | New director appointed (3 pages) |
30 November 1999 | New director appointed (3 pages) |
3 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
10 September 1999 | Ad 20/07/99--------- £ si [email protected]=145 £ ic 1730179/1730324 (2 pages) |
10 September 1999 | Ad 20/07/99--------- £ si [email protected]=145 £ ic 1730179/1730324 (2 pages) |
17 August 1999 | Resolutions
|
17 August 1999 | S-div recon 10/08/99 (1 page) |
17 August 1999 | £ nc 3500000/3550000 10/08/99 (1 page) |
17 August 1999 | S-div recon 10/08/99 (1 page) |
17 August 1999 | Resolutions
|
17 August 1999 | £ nc 3500000/3550000 10/08/99 (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
16 February 1999 | Return made up to 15/01/99; full list of members (8 pages) |
16 February 1999 | Return made up to 15/01/99; full list of members (8 pages) |
13 January 1999 | Ad 30/10/98--------- £ si [email protected]=1924 £ ic 1730181/1732105 (2 pages) |
13 January 1999 | Director's particulars changed (1 page) |
13 January 1999 | Ad 30/10/98--------- £ si [email protected]=1924 £ ic 1730181/1732105 (2 pages) |
13 January 1999 | Director's particulars changed (1 page) |
20 December 1998 | Ad 30/10/98--------- £ si [email protected]=1924 £ ic 1728257/1730181 (2 pages) |
20 December 1998 | Ad 30/10/98--------- £ si [email protected]=1924 £ ic 1728257/1730181 (2 pages) |
11 December 1998 | Director's particulars changed (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director's particulars changed (1 page) |
30 November 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
30 November 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
30 October 1998 | Ad 22/09/98--------- £ si [email protected]=4891 £ ic 1723366/1728257 (4 pages) |
30 October 1998 | Ad 22/09/98--------- £ si [email protected]=4891 £ ic 1723366/1728257 (4 pages) |
9 October 1998 | New director appointed (4 pages) |
9 October 1998 | New director appointed (4 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 3RD floor shirethorn centre 34 prospect street hull HU2 8PX (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 3RD floor shirethorn centre 34 prospect street hull HU2 8PX (1 page) |
27 May 1998 | Amending 882R filed 25/02/98 (4 pages) |
27 May 1998 | Amending 882R filed 25/02/98 (4 pages) |
15 May 1998 | New secretary appointed;new director appointed (3 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | New secretary appointed;new director appointed (3 pages) |
15 May 1998 | Secretary resigned (1 page) |
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
26 February 1998 | Particulars of mortgage/charge (8 pages) |
26 February 1998 | Particulars of mortgage/charge (7 pages) |
26 February 1998 | Particulars of mortgage/charge (7 pages) |
26 February 1998 | Particulars of mortgage/charge (7 pages) |
26 February 1998 | Particulars of mortgage/charge (7 pages) |
26 February 1998 | Particulars of mortgage/charge (8 pages) |
25 February 1998 | Resolutions
|
25 February 1998 | Particulars of mortgage/charge (19 pages) |
25 February 1998 | New director appointed (3 pages) |
25 February 1998 | Ad 13/02/98--------- £ si [email protected]=210973 £ ic 1497000/1707973 (3 pages) |
25 February 1998 | Resolutions
|
25 February 1998 | Ad 13/02/98--------- £ si [email protected]=210973 £ ic 1497000/1707973 (3 pages) |
25 February 1998 | Resolutions
|
25 February 1998 | S-div conve 12/02/98 (1 page) |
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | S-div conve 12/02/98 (1 page) |
25 February 1998 | Particulars of mortgage/charge (19 pages) |
25 February 1998 | New director appointed (3 pages) |
25 February 1998 | Resolutions
|
16 February 1998 | Statement of affairs (5 pages) |
16 February 1998 | Amending 88(2) ad 170797 (2 pages) |
16 February 1998 | Amending 88(2) ad 170797 (2 pages) |
16 February 1998 | Statement of affairs (5 pages) |
11 February 1998 | Return made up to 15/01/98; full list of members (15 pages) |
11 February 1998 | Commission payable relating to shares (1 page) |
11 February 1998 | Commission payable relating to shares (1 page) |
11 February 1998 | Return made up to 15/01/98; full list of members (15 pages) |
6 February 1998 | Certificate of re-registration from Public Limited Company to Private (3 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Application for reregistration from PLC to private (1 page) |
6 February 1998 | Certificate of re-registration from Public Limited Company to Private (3 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Re-registration of Memorandum and Articles (61 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
6 February 1998 | Re-registration of Memorandum and Articles (61 pages) |
6 February 1998 | Application for reregistration from PLC to private (1 page) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Ad 10/07/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Ad 10/07/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
31 July 1997 | Ad 17/07/97--------- £ si [email protected]=1447000 £ ic 50000/1497000 (4 pages) |
31 July 1997 | Nc inc already adjusted 17/07/97 (1 page) |
31 July 1997 | New director appointed (3 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
31 July 1997 | S-div 17/07/97 (1 page) |
31 July 1997 | Memorandum and Articles of Association (60 pages) |
31 July 1997 | Memorandum and Articles of Association (62 pages) |
31 July 1997 | New director appointed (3 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Nc inc already adjusted 17/07/97 (1 page) |
31 July 1997 | Memorandum and Articles of Association (62 pages) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | S-div 17/07/97 (1 page) |
31 July 1997 | Ad 17/07/97--------- £ si [email protected]=1447000 £ ic 50000/1497000 (4 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Memorandum and Articles of Association (60 pages) |
22 July 1997 | Company name changed harbourcroft PLC\certificate issued on 22/07/97 (2 pages) |
22 July 1997 | Company name changed harbourcroft PLC\certificate issued on 22/07/97 (2 pages) |
11 July 1997 | Certificate of authorisation to commence business and borrow (1 page) |
11 July 1997 | Application to commence business (2 pages) |
11 July 1997 | Application to commence business (2 pages) |
11 July 1997 | Certificate of authorisation to commence business and borrow (1 page) |
15 January 1997 | Incorporation (66 pages) |
15 January 1997 | Incorporation (66 pages) |