Company NameCambrian Renewable Energy Limited
Company StatusActive
Company Number04803358
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Secretary NameBrendan Corcoran
StatusCurrent
Appointed01 March 2017(13 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Director NameJohn Gartland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed06 March 2020(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Director NameMihai Diac
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(19 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Director NameJames Roche
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed29 November 2023(20 years, 5 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Director NamePatrick Timothy Keane
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2024(20 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks
RoleEngineer
Country of ResidenceIreland
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Director NameMr Dylan Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlwyndyrws
Llandyfan
Ammanford
SA18 2TU
Wales
Secretary NameMr Alan Thomas John Davies
NationalityWelsh
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBrynmarlais, Ammanford Road
Llandybie
Ammanford
Dyfed
SA18 2ST
Wales
Director NameKevin Huw Daves
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressStoneacre
Heol Ddu
Ammanford
Camarthenshire
SA18 2UG
Wales
Director NameMr Jeffrey Woosnam Morgan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence Address196 Cathedral Road
Cardiff
South Glamorgan
CF11 9JF
Wales
Director NameMr Peter Darwell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTramore
21 Rappax Road
Hale
Cheshire
WA15 0NX
Secretary NameMr Charles Malcolm McInnes
NationalityBritish
StatusResigned
Appointed28 February 2005(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Willoughby Close
Alveston
Bristol
BS35 3RW
Director NameNicola Monica Rose Jones
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2010)
RoleCompany Director
Correspondence AddressLlwyndyrws
Llandyfan
Ammanford
Carmarthenshire
SA18 2TU
Wales
Director NameMrs Angela Mary Davies
Date of BirthOctober 1957 (Born 66 years ago)
NationalityWelsh
StatusResigned
Appointed25 January 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBrynmarlais Llandybie
Ammanford
Carmarthenshire
SA18 2ST
Wales
Director NameMr Alan Thomas John Davies
Date of BirthJune 1957 (Born 66 years ago)
NationalityWelsh
StatusResigned
Appointed25 January 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBrynmarlais, Ammanford Road
Llandybie
Ammanford
Dyfed
SA18 2ST
Wales
Director NameMr Adrian Kelly
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2010(6 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 February 2011)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence AddressTricor Suite 7th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameSusan McCarthy
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2010(6 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 February 2011)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressTricor Suite 7th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameMichael O'Brien
NationalityBritish
StatusResigned
Appointed02 June 2010(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressTricor Suite 7th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameAnne Marie Kean
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2011(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2012)
RoleAccountant
Country of ResidenceIreland
Correspondence Address28 Rushbrook Avenue
Templeogue
Dublin
6w
Director NameMark Eldridge
Date of BirthJune 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed26 September 2012(9 years, 3 months after company formation)
Appointment Duration5 months (resigned 27 February 2013)
RoleAccountant
Country of ResidenceIreland
Correspondence Address16 Charleville Square
Butterfield Avenue, Rathfarnham
Dublin
Dublin 14
Director NameRichard Martin O'Rourke
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2012(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2013)
RolePhysicist
Country of ResidenceIreland
Correspondence Address27 Collins Square
Dublin
Dublin 7
Director NameKevin Hegarty
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2012(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2013)
RoleDevelopment Manager
Country of ResidenceNorthern Ireland
Correspondence Address213 Ecclesville Road
Dungoran
Fintona
Co Tyrone
BT78 2PE
Northern Ireland
Director NameGarry Kavanagh
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2013(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 2015)
RoleAccountant
Country of ResidenceIreland
Correspondence Address67 Philipsburg Avenue
Fairview
Dublin
3
Secretary NameVictoria O'Brien
StatusResigned
Appointed31 December 2013(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 January 2015)
RoleCompany Director
Correspondence Address39 O'Curry Road
Dublin 8
Secretary NameJohn Healy
StatusResigned
Appointed29 January 2015(11 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameThomas Daniel Gill
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2015(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2017)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameJohn Healy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2017(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2020)
RoleRisk Manager
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameCaitriona Kinsman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2019(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2020)
RoleGeneral Manager
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr David Patrick Farrell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2020(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 2022)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameDonal Phelan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2020(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Glenn Pope
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed16 June 2022(19 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameLisa Dupuy
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2023(19 years, 9 months after company formation)
Appointment Duration8 months (resigned 29 November 2023)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressTricor Suite
4th Floor, 50 Mark Lane
London
EC3R 7QR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehibernianwindpower.ie

Location

Registered AddressFora
16-19 Eastcastle
London
W1W 8DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

832.1k at £0.01Eco2 Cambrian LTD
73.50%
Ordinary
300k at £0.01Esb Wind Development Uk LTD
26.50%
Ordinary

Financials

Year2014
Turnover£8,836,000
Gross Profit£5,572,000
Net Worth£2,837,000
Cash£6,179,000
Current Liabilities£22,446,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

5 December 2023Termination of appointment of Lisa Dupuy as a director on 29 November 2023 (1 page)
5 December 2023Appointment of James Roche as a director on 29 November 2023 (2 pages)
27 July 2023Full accounts made up to 31 December 2022 (31 pages)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
5 April 2023Appointment of Lisa Dupuy as a director on 31 March 2023 (2 pages)
5 April 2023Termination of appointment of Glenn Pope as a director on 31 March 2023 (1 page)
11 July 2022Accounts for a small company made up to 31 December 2021 (29 pages)
24 June 2022Termination of appointment of David Patrick Farrell as a director on 16 June 2022 (1 page)
24 June 2022Appointment of Glenn Pope as a director on 16 June 2022 (2 pages)
24 June 2022Termination of appointment of Donal Phelan as a director on 16 June 2022 (1 page)
24 June 2022Appointment of Mihai Diac as a director on 16 June 2022 (2 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
18 August 2021Accounts for a small company made up to 31 December 2020 (29 pages)
8 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
20 August 2020Full accounts made up to 31 December 2019 (29 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
9 March 2020Appointment of John Gartland as a director on 6 March 2020 (2 pages)
9 March 2020Termination of appointment of Marie Sinnott as a director on 6 March 2020 (1 page)
9 March 2020Termination of appointment of John Healy as a director on 6 March 2020 (1 page)
9 March 2020Appointment of Donal Phelan as a director on 6 March 2020 (2 pages)
9 March 2020Appointment of David Patrick Farrell as a director on 6 March 2020 (2 pages)
9 March 2020Termination of appointment of Caitriona Kinsman as a director on 6 March 2020 (1 page)
9 August 2019Appointment of Marie Sinnott as a director on 1 August 2019 (2 pages)
7 August 2019Termination of appointment of John Redmond as a director on 1 August 2019 (1 page)
30 July 2019Full accounts made up to 31 December 2018 (28 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
21 January 2019Appointment of Caitriona Kinsman as a director on 14 January 2019 (2 pages)
21 January 2019Termination of appointment of Adrian Kelly as a director on 14 January 2019 (1 page)
11 July 2018Accounts for a small company made up to 31 December 2017 (27 pages)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
9 October 2017Auditor's resignation (1 page)
9 October 2017Auditor's resignation (1 page)
1 August 2017Full accounts made up to 31 December 2016 (26 pages)
1 August 2017Full accounts made up to 31 December 2016 (26 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
2 May 2017Appointment of John Redmond as a director on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Thomas Daniel Gill as a director on 1 May 2017 (1 page)
2 May 2017Termination of appointment of Thomas Daniel Gill as a director on 1 May 2017 (1 page)
2 May 2017Appointment of Mr Adrian Kelly as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of John Redmond as a director on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Michael Young as a director on 1 May 2017 (1 page)
2 May 2017Appointment of John Healy as a director on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Michael Young as a director on 1 May 2017 (1 page)
2 May 2017Appointment of Mr Adrian Kelly as a director on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Jacinta Ryan as a director on 1 May 2017 (1 page)
2 May 2017Termination of appointment of Jacinta Ryan as a director on 1 May 2017 (1 page)
2 May 2017Appointment of John Healy as a director on 1 May 2017 (2 pages)
10 March 2017Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages)
10 March 2017Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page)
10 March 2017Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages)
10 March 2017Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page)
11 July 2016Full accounts made up to 31 December 2015 (25 pages)
11 July 2016Full accounts made up to 31 December 2015 (25 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 11,320.75
(6 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 11,320.75
(6 pages)
2 September 2015Full accounts made up to 31 December 2014 (17 pages)
2 September 2015Full accounts made up to 31 December 2014 (17 pages)
2 July 2015Appointment of Thomas Daniel Gill as a director on 26 May 2015 (2 pages)
2 July 2015Appointment of Thomas Daniel Gill as a director on 26 May 2015 (2 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 11,320.75
(5 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 11,320.75
(5 pages)
12 June 2015Termination of appointment of Joseph Scally as a director on 26 May 2015 (1 page)
12 June 2015Termination of appointment of Joseph Scally as a director on 26 May 2015 (1 page)
23 April 2015Appointment of Michael Young as a director on 22 April 2015 (2 pages)
23 April 2015Appointment of Michael Young as a director on 22 April 2015 (2 pages)
23 April 2015Termination of appointment of Garry Kavanagh as a director on 22 April 2015 (1 page)
23 April 2015Termination of appointment of Garry Kavanagh as a director on 22 April 2015 (1 page)
30 January 2015Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page)
30 January 2015Appointment of John Healy as a secretary on 29 January 2015 (2 pages)
30 January 2015Appointment of John Healy as a secretary on 29 January 2015 (2 pages)
30 January 2015Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 July 2014Appointment of Jacinta Ryan as a director (2 pages)
1 July 2014Appointment of Jacinta Ryan as a director (2 pages)
1 July 2014Termination of appointment of Suzanne Ward as a director (1 page)
1 July 2014Termination of appointment of Suzanne Ward as a director (1 page)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 11,320.75
(7 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 11,320.75
(7 pages)
31 March 2014Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 31 March 2014 (2 pages)
2 January 2014Termination of appointment of Michael O'brien as a secretary (1 page)
2 January 2014Appointment of Victoria O'brien as a secretary (2 pages)
2 January 2014Appointment of Victoria O'brien as a secretary (2 pages)
2 January 2014Termination of appointment of Michael O'brien as a secretary (1 page)
20 December 2013Termination of appointment of Richard O'rourke as a director (1 page)
20 December 2013Termination of appointment of Richard O'rourke as a director (1 page)
19 December 2013Termination of appointment of Kevin Hegarty as a director (1 page)
19 December 2013Termination of appointment of Claire Ryan as a director (1 page)
19 December 2013Termination of appointment of Kevin Hegarty as a director (1 page)
19 December 2013Termination of appointment of Claire Ryan as a director (1 page)
18 December 2013Appointment of Suzanne Ward as a director (2 pages)
18 December 2013Appointment of Joseph Scally as a director (2 pages)
18 December 2013Appointment of Garry Kavanagh as a director (2 pages)
18 December 2013Appointment of Joseph Scally as a director (2 pages)
18 December 2013Appointment of Suzanne Ward as a director (2 pages)
18 December 2013Appointment of Garry Kavanagh as a director (2 pages)
20 August 2013Full accounts made up to 31 December 2012 (19 pages)
20 August 2013Full accounts made up to 31 December 2012 (19 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
11 April 2013Appointment of Claire Ryan as a director (2 pages)
11 April 2013Termination of appointment of Mark Eldridge as a director (1 page)
11 April 2013Appointment of Claire Ryan as a director (2 pages)
11 April 2013Termination of appointment of Mark Eldridge as a director (1 page)
9 October 2012Appointment of Mark Eldridge as a director (2 pages)
9 October 2012Appointment of Richard Martin O'rourke as a director (2 pages)
9 October 2012Appointment of Mark Eldridge as a director (2 pages)
9 October 2012Appointment of Richard Martin O'rourke as a director (2 pages)
8 October 2012Termination of appointment of Anne Kean as a director (1 page)
8 October 2012Appointment of Kevin Hegarty as a director (2 pages)
8 October 2012Appointment of Kevin Hegarty as a director (2 pages)
8 October 2012Termination of appointment of Anne Kean as a director (1 page)
8 October 2012Termination of appointment of Brian Ryan as a director (1 page)
8 October 2012Termination of appointment of Brian Ryan as a director (1 page)
6 September 2012Full accounts made up to 31 December 2011 (16 pages)
6 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
9 May 2012Termination of appointment of Andrew Paine as a director (1 page)
9 May 2012Termination of appointment of Andrew Paine as a director (1 page)
18 August 2011Full accounts made up to 31 December 2010 (16 pages)
18 August 2011Full accounts made up to 31 December 2010 (16 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
25 February 2011Appointment of Anne Marie Kean as a director (2 pages)
25 February 2011Appointment of Anne Marie Kean as a director (2 pages)
24 February 2011Termination of appointment of Adrian Kelly as a director (1 page)
24 February 2011Termination of appointment of Adrian Kelly as a director (1 page)
24 February 2011Termination of appointment of Susan Mccarthy as a director (1 page)
24 February 2011Termination of appointment of Susan Mccarthy as a director (1 page)
20 September 2010Full accounts made up to 31 December 2009 (11 pages)
20 September 2010Full accounts made up to 31 December 2009 (11 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (16 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (16 pages)
13 July 2010Appointment of Michael O'brien as a secretary (3 pages)
13 July 2010Appointment of Michael O'brien as a secretary (3 pages)
1 July 2010Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 1 July 2010 (2 pages)
1 July 2010Appointment of Susan Mccarthy as a director (3 pages)
1 July 2010Appointment of Susan Mccarthy as a director (3 pages)
1 July 2010Appointment of Andrew Malcolm Paine as a director (3 pages)
1 July 2010Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 1 July 2010 (2 pages)
1 July 2010Appointment of Adrian Kelly as a director (3 pages)
1 July 2010Appointment of Andrew Malcolm Paine as a director (3 pages)
1 July 2010Appointment of Adrian Kelly as a director (3 pages)
1 July 2010Appointment of Brian Ryan as a director (3 pages)
1 July 2010Appointment of Brian Ryan as a director (3 pages)
30 June 2010Termination of appointment of Peter Darwell as a director (2 pages)
30 June 2010Termination of appointment of Darren Williams as a director (2 pages)
30 June 2010Termination of appointment of Charles Mcinnes as a secretary (2 pages)
30 June 2010Termination of appointment of Dylan Jones as a director (2 pages)
30 June 2010Termination of appointment of Christopher Richards as a director (2 pages)
30 June 2010Termination of appointment of Nicola Jones as a director (2 pages)
30 June 2010Termination of appointment of Angela Davies as a director (2 pages)
30 June 2010Termination of appointment of Dylan Jones as a director (2 pages)
30 June 2010Termination of appointment of David Williams as a director (2 pages)
30 June 2010Termination of appointment of Peter Darwell as a director (2 pages)
30 June 2010Termination of appointment of David Williams as a director (2 pages)
30 June 2010Termination of appointment of Darren Williams as a director (2 pages)
30 June 2010Termination of appointment of Christopher Richards as a director (2 pages)
30 June 2010Termination of appointment of Nicola Jones as a director (2 pages)
30 June 2010Termination of appointment of Alan Davies as a director (2 pages)
30 June 2010Termination of appointment of Alan Davies as a director (2 pages)
30 June 2010Termination of appointment of Angela Davies as a director (2 pages)
30 June 2010Termination of appointment of Charles Mcinnes as a secretary (2 pages)
3 February 2010Director's details changed for Darren Williams on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Darren Williams on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Darren Williams on 1 October 2009 (2 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (12 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (12 pages)
23 June 2009Return made up to 18/06/09; full list of members (7 pages)
23 June 2009Return made up to 18/06/09; full list of members (7 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 October 2008Return made up to 18/06/08; full list of members (7 pages)
24 October 2008Return made up to 18/06/08; full list of members (7 pages)
22 October 2008Director appointed alan thomas john davies logged form (2 pages)
22 October 2008Director appointed alan thomas john davies logged form (2 pages)
22 October 2008Director appointed darren williams (3 pages)
22 October 2008Director appointed nicola monica rose jones (2 pages)
22 October 2008Director appointed angela mary davies (2 pages)
22 October 2008Director appointed angela mary davies (2 pages)
22 October 2008Director appointed nicola monica rose jones (2 pages)
22 October 2008Director appointed darren williams (3 pages)
1 October 2008Director appointed alan thomas john davies (3 pages)
1 October 2008Director appointed alan thomas john davies (3 pages)
5 September 2008Registered office changed on 05/09/2008 from 8TH floor brunel house 2 fitzalan road cardiff CF24 0EB (1 page)
5 September 2008Registered office changed on 05/09/2008 from 8TH floor brunel house 2 fitzalan road cardiff CF24 0EB (1 page)
23 June 2008Return made up to 18/06/06; change of members; amend (8 pages)
23 June 2008Return made up to 18/06/07; full list of members; amend (8 pages)
23 June 2008Return made up to 18/06/07; full list of members; amend (8 pages)
23 June 2008Return made up to 18/06/06; change of members; amend (8 pages)
10 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
10 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 July 2007Return made up to 18/06/07; no change of members (8 pages)
5 July 2007Return made up to 18/06/07; no change of members (8 pages)
4 December 2006Registered office changed on 04/12/06 from: 11-13 penhill road cardiff south glamorgan CF11 9UP (1 page)
4 December 2006Registered office changed on 04/12/06 from: 11-13 penhill road cardiff south glamorgan CF11 9UP (1 page)
4 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
30 June 2006Return made up to 18/06/06; full list of members (9 pages)
30 June 2006Return made up to 18/06/06; full list of members (9 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
1 February 2006Resolutions
  • RES13 ‐ Agreement re shares 30/09/05
(1 page)
1 February 2006Resolutions
  • RES13 ‐ Agreement re shares 30/09/05
(1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
14 July 2005Return made up to 18/06/05; full list of members (8 pages)
14 July 2005Return made up to 18/06/05; full list of members (8 pages)
25 May 2005Ad 28/02/05--------- £ si [email protected]=8320 £ ic 3000/11320 (2 pages)
25 May 2005Ad 28/02/05--------- £ si [email protected]=8320 £ ic 3000/11320 (2 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005New director appointed (3 pages)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 March 2005Registered office changed on 18/03/05 from: 13A victoria gardens neath west glamorgan SA11 3AY (1 page)
18 March 2005New director appointed (3 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
18 March 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Registered office changed on 18/03/05 from: 13A victoria gardens neath west glamorgan SA11 3AY (1 page)
18 March 2005Secretary resigned;director resigned (1 page)
18 March 2005New director appointed (3 pages)
18 March 2005Director resigned (1 page)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 March 2005Secretary resigned;director resigned (1 page)
18 March 2005New director appointed (3 pages)
18 March 2005New director appointed (3 pages)
18 March 2005New director appointed (3 pages)
8 March 2005Ad 19/06/03--------- £ si [email protected] (2 pages)
8 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 March 2005Ad 19/06/03--------- £ si [email protected] (2 pages)
8 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 July 2004Return made up to 18/06/04; full list of members (7 pages)
22 July 2004Return made up to 18/06/04; full list of members (7 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
18 June 2003Incorporation (13 pages)
18 June 2003Incorporation (13 pages)