Company NameWind Farm Holdings Limited
Company StatusActive
Company Number04913482
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)
Previous NamesBondco 1040 Limited and Res Wind Farm Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameDominic James Hearth
NationalityBritish
StatusCurrent
Appointed10 May 2004(7 months, 2 weeks after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameCaroline Elizabeth Gilpin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(15 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RolePpa Origination Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameStacey Rhian-Michelle Jackson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleDeputy Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameDavid John Roland Eastman
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameMs Natalia Poupard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Alasdair Campbell
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameDominic Paul Keating
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2005)
RoleAccountant
Correspondence Address45 Maplefield
Park Street
St Albans
Hertfordshire
AL2 2BE
Director NameMr Stephen John Tivadar Balint
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 25 June 2009)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Grange Close
Watford
Hertfordshire
WD17 4HQ
Secretary NameMr Michael Robert O'Neill
NationalityBritish
StatusResigned
Appointed05 November 2003(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 10 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Vale
134 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JD
Director NameChristopher David Sweatman
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 2008)
RoleFinance Manager
Correspondence Address78 Waterside
Kings Langley
Hertfordshire
WD4 8HH
Director NameDr William Douglas Wright
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Balgonie Avenue
Paisley
Renfrewshire
PA2 9LP
Scotland
Director NameJulia Katharine Rhodes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2010)
RoleHead Of Generation Uk & Ireland
Correspondence Address8 Gumleigh Road
London
W5 4UX
Director NamePaul Walker
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2010)
RoleFinance & Investment Director
Correspondence Address102 The Park
Redbourn
Hertfordshire
AL3 7LT
Director NameMr Gordon Alan MacDougall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2015)
RoleManaging Director, Western Europe
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Off Ststion Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Steven William Hughes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(6 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 November 2019)
RoleGeneration & Asset Management Director
Country of ResidenceEngland
Correspondence AddressBeaufort Court Egg Farm Lane
Off Ststion Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Ross Frazer Finlay
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2013)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Russell Alan Farnhill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 2016)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Off Ststion Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameRichard Paul Russell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Off Ststion Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Mitesh Raj Patel
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(15 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 January 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameElena Giorgiana Wegener
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(17 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court, Egg Farm Lane
Kings Langley
WD4 8LR
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address39/49 Commercial Road
Southampton
Hampshire
SO15 1GA

Contact

Websitewww.res-group.com

Location

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

Financials

Year2012
Net Worth£28,939,000
Cash£25,752,000
Current Liabilities£30,991,000

Accounts

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

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Charges

16 January 2007Delivered on: 18 January 2007
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. as Security Agent

Classification: Share charge
Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all present and future shares and dividends, shares means all present and future shares in lough hill wind farm limited. See the mortgage charge document for full details.
Outstanding
16 January 2007Delivered on: 18 January 2007
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. as Security Agent

Classification: Share charge
Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all present and future shares and dividends, shares means all present and future shares in altahullion wind farm limited. See the mortgage charge document for full details.
Outstanding
16 January 2007Delivered on: 18 January 2007
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. as Security Agent

Classification: Share charge
Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all present and future shares and dividends, shares means all present and future shares in lendrum's bridge limited. See the mortgage charge document for full details.
Outstanding
22 March 2005Delivered on: 9 April 2005
Persons entitled: The Bank of Tokyo-Mitsubishi, LTD

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all present and future shares and dividends of the company being all present and future shares in lendrum's bridge (holdings) limited. See the mortgage charge document for full details.
Outstanding
22 March 2005Delivered on: 9 April 2005
Persons entitled: The Bank of Tokyo-Mitsubishi, LTD

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all present and future shares and dividends of the company being all present and future shares in altahullion wind farm limited. See the mortgage charge document for full details.
Outstanding
22 March 2005Delivered on: 7 April 2005
Persons entitled: The Bank of Tokyo-Mitsubishi, LTD as Security Agent for the Benefit of the Secured Creditors

Classification: Share charge
Secured details: All monies due or to become due from company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all present and future shares being: all present and future shares in four burrows limited, dyffryn brodyn limited and forss wind farm limited, including all the shares issued and outstanding at the date of the security document and all the dividends and distirbutions of any kind and any other sum received in respect of any of the shares, rights shares money or other assets accruing or offered by way of redemption bonus option or otherwise in respect of the shares.. See the mortgage charge document for full details.
Outstanding
16 January 2007Delivered on: 30 January 2007
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD as Security Agent for the Benefit of the Finance Parties

Classification: Share charge
Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all present and future shares and dividends. Shares meaning, all present and future shares in cark limited, mhb wind farms (holdings) and taurbeg limited. See the mortgage charge document for full details.
Outstanding
16 January 2007Delivered on: 24 January 2007
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All shares in lendrum's bridge (holdings) limited including dividends,. See the mortgage charge document for full details.
Outstanding
16 January 2007Delivered on: 24 January 2007
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All shares in altahullion wind farm limited including dividends,. See the mortgage charge document for full details.
Outstanding
16 January 2007Delivered on: 24 January 2007
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All shares in lough hill wind farm limited including dividends,. See the mortgage charge document for full details.
Outstanding
27 October 2005Delivered on: 4 November 2005
Satisfied on: 1 November 2012
Persons entitled: The Bank of Tokyo-Mitsubishi, LTD as Security Agent for the Benefit of the Finance Parties

Classification: Share charge
Secured details: All monies due or to become due from the company or any other obligor to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all present and future shares being: all present and future shares in black hill wind farm limited. See the mortgage charge document for full details.
Fully Satisfied
16 January 2007Delivered on: 18 January 2007
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. as Security Agent for the Benefit of the Securedcreditors

Classification: A fixed and floating security document
Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Part Satisfied
16 January 2007Delivered on: 18 January 2007
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. as Security Agent

Classification: Share charge
Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all present and future shares and dividends, shares means all present and future shares in black hill wind farm limited, four burrows limited, duffryn brodyn limited and forss wind farm limited. See the mortgage charge document for full details.
Part Satisfied
22 March 2005Delivered on: 7 April 2005
Persons entitled: The Bank of Tokyo-Mitsubishi, LTD as Security Agent for the Benefit of the Secured Creditors

Classification: A fixed and floating security document
Secured details: All monies due or to become due from company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Part Satisfied

Filing History

28 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
8 August 2023Group of companies' accounts made up to 31 October 2022 (42 pages)
14 November 2022Change of details for The Renewables Infrastructure Group (Uk) Investments Limited as a person with significant control on 2 July 2020 (2 pages)
4 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
12 May 2022Group of companies' accounts made up to 31 October 2021 (42 pages)
28 January 2022Appointment of Mr Alasdair Campbell as a director on 25 January 2022 (2 pages)
13 January 2022Termination of appointment of Mitesh Raj Patel as a director on 10 January 2022 (1 page)
8 December 2021Termination of appointment of Elena Giorgiana Wegener as a director on 5 December 2021 (1 page)
8 December 2021Registered office address changed from Beaufort Court Egg Farm Lane Off Ststion Road Kings Langley Hertfordshire WD4 8LR to Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 8 December 2021 (1 page)
8 December 2021Appointment of Ms Natalia Poupard as a director on 6 December 2021 (2 pages)
28 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
10 May 2021Group of companies' accounts made up to 31 October 2020 (39 pages)
29 January 2021Appointment of Elena Giorgiana Wegener as a director on 28 January 2021 (2 pages)
9 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
4 May 2020Group of companies' accounts made up to 31 October 2019 (40 pages)
12 December 2019Appointment of David John Roland Eastman as a director on 2 December 2019 (2 pages)
12 December 2019Appointment of Stacey Rhian-Michelle Jackson as a director on 2 December 2019 (2 pages)
10 December 2019Termination of appointment of Steven William Hughes as a director on 28 November 2019 (1 page)
30 October 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
25 September 2019Statement by Directors (1 page)
25 September 2019Statement of capital on 25 September 2019
  • GBP 100
(3 pages)
25 September 2019Solvency Statement dated 16/09/19 (1 page)
25 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2019Group of companies' accounts made up to 31 October 2018 (38 pages)
14 January 2019Termination of appointment of Richard Paul Russell as a director on 14 January 2019 (1 page)
14 January 2019Appointment of Mr Mitesh Raj Patel as a director on 14 January 2019 (2 pages)
14 January 2019Appointment of Caroline Elizabeth Gilpin as a director on 14 January 2019 (2 pages)
8 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
29 May 2018Group of companies' accounts made up to 31 October 2017 (39 pages)
2 February 2018Director's details changed for Mr Steven William Hughes on 30 January 2018 (2 pages)
2 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
10 August 2017Group of companies' accounts made up to 31 October 2016 (34 pages)
10 August 2017Group of companies' accounts made up to 31 October 2016 (34 pages)
26 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
3 August 2016Group of companies' accounts made up to 31 October 2015 (26 pages)
3 August 2016Group of companies' accounts made up to 31 October 2015 (26 pages)
28 June 2016Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page)
28 June 2016Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page)
16 December 2015Appointment of Richard Paul Russell as a director on 30 November 2015 (2 pages)
16 December 2015Appointment of Richard Paul Russell as a director on 30 November 2015 (2 pages)
10 December 2015Termination of appointment of Gordon Alan Macdougall as a director on 30 November 2015 (1 page)
10 December 2015Termination of appointment of Gordon Alan Macdougall as a director on 30 November 2015 (1 page)
26 October 2015Secretary's details changed for Dominic James Hearth on 26 September 2015 (1 page)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5,799,842
(4 pages)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5,799,842
(4 pages)
26 October 2015Secretary's details changed for Dominic James Hearth on 26 September 2015 (1 page)
26 October 2015Director's details changed for Mr Steven William Hughes on 26 September 2015 (2 pages)
26 October 2015Director's details changed for Mr Steven William Hughes on 26 September 2015 (2 pages)
26 October 2015Director's details changed for Mr Gordon Alan Macdougall on 26 September 2015 (2 pages)
26 October 2015Director's details changed for Mr Russell Alan Farnhill on 26 September 2015 (2 pages)
26 October 2015Director's details changed for Mr Gordon Alan Macdougall on 26 September 2015 (2 pages)
26 October 2015Director's details changed for Mr Russell Alan Farnhill on 26 September 2015 (2 pages)
24 June 2015Company name changed res wind farm holdings LIMITED\certificate issued on 24/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
24 June 2015Company name changed res wind farm holdings LIMITED\certificate issued on 24/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
8 June 2015Group of companies' accounts made up to 31 October 2014 (26 pages)
8 June 2015Group of companies' accounts made up to 31 October 2014 (26 pages)
24 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5,799,842
(15 pages)
24 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5,799,842
(15 pages)
28 July 2014Group of companies' accounts made up to 31 October 2013 (24 pages)
28 July 2014Group of companies' accounts made up to 31 October 2013 (24 pages)
14 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5,799,842
(15 pages)
14 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5,799,842
(15 pages)
11 September 2013Appointment of Mr Russell Alan Farnhill as a director (3 pages)
11 September 2013Termination of appointment of Ross Finlay as a director (2 pages)
11 September 2013Termination of appointment of Ross Finlay as a director (2 pages)
11 September 2013Appointment of Mr Russell Alan Farnhill as a director (3 pages)
12 June 2013Full accounts made up to 31 October 2012 (17 pages)
12 June 2013Full accounts made up to 31 October 2012 (17 pages)
17 May 2013Satisfaction of charge 11 in part (9 pages)
17 May 2013Part of the property or undertaking has been released from charge 11 (12 pages)
17 May 2013Part of the property or undertaking has been released from charge 11 (12 pages)
17 May 2013Part of the property or undertaking has been released from charge 11 (12 pages)
17 May 2013Part of the property or undertaking has been released from charge 11 (12 pages)
17 May 2013Part of the property or undertaking has been released from charge 2 (9 pages)
17 May 2013Part of the property or undertaking has been released from charge 2 (9 pages)
17 May 2013Part of the property or undertaking has been released from charge 1 (10 pages)
17 May 2013Part of the property or undertaking has been released from charge 11 (12 pages)
17 May 2013Satisfaction of charge 10 in part (7 pages)
17 May 2013Part of the property or undertaking has been released from charge 2 (9 pages)
17 May 2013Part of the property or undertaking has been released from charge 1 (10 pages)
17 May 2013Part of the property or undertaking has been released from charge 10 (10 pages)
17 May 2013Satisfaction of charge 11 in part (9 pages)
17 May 2013Satisfaction of charge 11 in part (8 pages)
17 May 2013Part of the property or undertaking has been released from charge 10 (10 pages)
17 May 2013Part of the property or undertaking has been released from charge 1 (11 pages)
17 May 2013Part of the property or undertaking has been released from charge 10 (10 pages)
17 May 2013Satisfaction of charge 10 in part (8 pages)
17 May 2013Satisfaction of charge 10 in part (8 pages)
17 May 2013Part of the property or undertaking has been released from charge 1 (10 pages)
17 May 2013Part of the property or undertaking has been released from charge 10 (10 pages)
17 May 2013Part of the property or undertaking has been released from charge 11 (12 pages)
17 May 2013Part of the property or undertaking has been released from charge 1 (11 pages)
17 May 2013Satisfaction of charge 11 in part (8 pages)
17 May 2013Part of the property or undertaking has been released from charge 1 (10 pages)
17 May 2013Satisfaction of charge 10 in part (7 pages)
17 May 2013Part of the property or undertaking has been released from charge 2 (9 pages)
22 January 2013Director's details changed for Ross Frazer Finlay on 17 December 2012 (3 pages)
22 January 2013Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Ross Frazer Finlay on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Mr Steven Hughes on 17 December 2012 (3 pages)
22 January 2013Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Mr Steven Hughes on 17 December 2012 (3 pages)
14 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (15 pages)
14 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (15 pages)
6 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages)
6 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (7 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (7 pages)
6 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (8 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 11 (6 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 11 (6 pages)
6 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
6 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
6 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (8 pages)
24 May 2012Full accounts made up to 31 October 2011 (16 pages)
24 May 2012Full accounts made up to 31 October 2011 (16 pages)
24 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (15 pages)
24 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (15 pages)
31 March 2011Full accounts made up to 31 October 2010 (14 pages)
31 March 2011Full accounts made up to 31 October 2010 (14 pages)
29 November 2010Termination of appointment of Paul Walker as a director (2 pages)
29 November 2010Appointment of Ross Frazer Finlay as a director (3 pages)
29 November 2010Appointment of Ross Frazer Finlay as a director (3 pages)
29 November 2010Termination of appointment of Paul Walker as a director (2 pages)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (15 pages)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (15 pages)
19 April 2010Full accounts made up to 31 October 2009 (14 pages)
19 April 2010Full accounts made up to 31 October 2009 (14 pages)
15 April 2010Termination of appointment of Julia Rhodes as a director (2 pages)
15 April 2010Termination of appointment of Julia Rhodes as a director (2 pages)
15 April 2010Appointment of Steven Hughes as a director (3 pages)
15 April 2010Appointment of Steven Hughes as a director (3 pages)
27 November 2009Director's details changed for Julia Katharine Rhodes on 23 November 2009 (3 pages)
27 November 2009Director's details changed for Julia Katharine Rhodes on 23 November 2009 (3 pages)
16 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (6 pages)
29 June 2009Director appointed gordon alan macdougall (2 pages)
29 June 2009Director appointed gordon alan macdougall (2 pages)
29 June 2009Appointment terminated director william wright (1 page)
29 June 2009Appointment terminated director stephen balint (1 page)
29 June 2009Appointment terminated director william wright (1 page)
29 June 2009Appointment terminated director stephen balint (1 page)
9 May 2009Full accounts made up to 31 October 2008 (15 pages)
9 May 2009Full accounts made up to 31 October 2008 (15 pages)
27 October 2008Return made up to 26/09/08; full list of members (6 pages)
27 October 2008Return made up to 26/09/08; full list of members (6 pages)
28 August 2008Director appointed julia katharine rhodes (1 page)
28 August 2008Appointment terminated director christopher sweatman (1 page)
28 August 2008Director appointed julia katharine rhodes (1 page)
28 August 2008Director appointed paul walker (1 page)
28 August 2008Appointment terminated director christopher sweatman (1 page)
28 August 2008Director appointed paul walker (1 page)
15 August 2008Full accounts made up to 31 October 2007 (14 pages)
15 August 2008Full accounts made up to 31 October 2007 (14 pages)
31 January 2008New director appointed (3 pages)
31 January 2008New director appointed (3 pages)
28 October 2007Return made up to 26/09/07; full list of members (5 pages)
28 October 2007Return made up to 26/09/07; full list of members (5 pages)
5 September 2007Secretary's particulars changed (1 page)
5 September 2007Secretary's particulars changed (1 page)
29 June 2007Full accounts made up to 31 October 2006 (13 pages)
29 June 2007Full accounts made up to 31 October 2006 (13 pages)
30 January 2007Particulars of mortgage/charge (20 pages)
30 January 2007Particulars of mortgage/charge (20 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (18 pages)
18 January 2007Particulars of mortgage/charge (18 pages)
18 January 2007Particulars of mortgage/charge (21 pages)
18 January 2007Particulars of mortgage/charge (18 pages)
18 January 2007Particulars of mortgage/charge (18 pages)
18 January 2007Particulars of mortgage/charge (21 pages)
18 January 2007Particulars of mortgage/charge (18 pages)
18 January 2007Particulars of mortgage/charge (18 pages)
18 January 2007Particulars of mortgage/charge (18 pages)
18 January 2007Particulars of mortgage/charge (18 pages)
23 November 2006Return made up to 26/09/06; full list of members (5 pages)
23 November 2006Return made up to 26/09/06; full list of members (5 pages)
4 August 2006Full accounts made up to 31 October 2005 (15 pages)
4 August 2006Full accounts made up to 31 October 2005 (15 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
5 January 2006New director appointed (3 pages)
5 January 2006New director appointed (3 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
4 November 2005Particulars of mortgage/charge (17 pages)
4 November 2005Particulars of mortgage/charge (17 pages)
1 November 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2005Full accounts made up to 31 October 2004 (13 pages)
1 August 2005Full accounts made up to 31 October 2004 (13 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (23 pages)
7 April 2005Particulars of mortgage/charge (22 pages)
7 April 2005Particulars of mortgage/charge (22 pages)
7 April 2005Particulars of mortgage/charge (23 pages)
24 February 2005Ad 11/02/05--------- £ si 69@1=69 £ ic 5799773/5799842 (2 pages)
24 February 2005Ad 11/02/05--------- £ si 69@1=69 £ ic 5799773/5799842 (2 pages)
24 February 2005Statement of affairs (13 pages)
24 February 2005Statement of affairs (13 pages)
22 October 2004Return made up to 26/09/04; full list of members (5 pages)
22 October 2004Return made up to 26/09/04; full list of members (5 pages)
20 October 2004Ad 14/05/04--------- £ si 5799772@1=5799772 £ ic 1/5799773 (2 pages)
20 October 2004Ad 14/05/04--------- £ si 5799772@1=5799772 £ ic 1/5799773 (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
19 December 2003£ nc 1000/7000000 01/12/03 (2 pages)
19 December 2003£ nc 1000/7000000 01/12/03 (2 pages)
19 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (3 pages)
2 December 2003New secretary appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003New secretary appointed (2 pages)
2 December 2003New director appointed (3 pages)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
2 December 2003Registered office changed on 02/12/03 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
2 December 2003Registered office changed on 02/12/03 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
2 December 2003Secretary resigned (1 page)
31 October 2003Company name changed bondco 1040 LIMITED\certificate issued on 31/10/03 (2 pages)
31 October 2003Company name changed bondco 1040 LIMITED\certificate issued on 31/10/03 (2 pages)
26 September 2003Incorporation (25 pages)
26 September 2003Incorporation (25 pages)