Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director Name | Mr Richard Paul Russell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2016(13 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Ms Lucy Whitford |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(20 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Managing Director Uk&I |
Country of Residence | Northern Ireland |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley WD4 8LR |
Director Name | Ms Rachael Claire Birkwood |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(20 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Head Of Finance Emea |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Michael Robert O'Neill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2008) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley Vale 134 Chipperfield Road Kings Langley Hertfordshire WD4 9JD |
Director Name | Mr Andrew Paine |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 April 2008) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 12a Percival Road Rugby Warwickshire CV22 5JP |
Secretary Name | Mr Michael Robert O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 months (resigned 10 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langley Vale 134 Chipperfield Road Kings Langley Hertfordshire WD4 9JD |
Secretary Name | Dominic James Hearth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 November 2006) |
Role | Company Director |
Correspondence Address | Top Flat 4 Westwick Gardens London W14 0BU |
Director Name | Christopher Noel Barry Shears |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 6 Celia Road London N19 5ET |
Secretary Name | Laurel Remington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | 24 Old Deer Park Gardens Richmond Surrey TW9 2TL |
Director Name | Angela Margaret Willis |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2008) |
Role | Mechanical Engineer |
Correspondence Address | Thorn House 3 Upper Cairncastle Road Larne County Antrim BT40 2DU Northern Ireland |
Director Name | Dr William Douglas Wright |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Ms Rachel Ruffle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 July 2023) |
Role | Projects Director, Western Europe And Deputy Md |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr William Benjamin Hopkins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 years after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 October 2007) |
Role | Company Director |
Correspondence Address | 62 Stanley Avenue St Albans Hertfordshire AL2 3AZ |
Director Name | Ted Richard Picken |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2016) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Paul Walker |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2011) |
Role | Finance And Investment Director |
Correspondence Address | 102 The Park Redbourn Hertfordshire AL3 7LT |
Director Name | Mr Gordon Alan MacDougall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 July 2016) |
Role | Managing Director, Western Europe |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Thomas Fisken |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 November 2009) |
Role | Company Director |
Correspondence Address | Charis 42 Old Smithy Road Tibberton Newport Shropshire TF10 8PR |
Director Name | Mr Steven William Hughes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(7 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 28 November 2019) |
Role | Generation & Asset Management Director |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Ross Frazer Finlay |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2015) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Russell Alan Farnhill |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 June 2016) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Jasbir Singh Bains |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2024) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 39/49 Commercial Road Southampton Hampshire SO15 1GA |
Website | www.res-group.com |
---|---|
Telephone | 01923 299200 |
Telephone region | Watford |
Registered Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £108,770,000 |
Gross Profit | £33,135,000 |
Net Worth | £142,129,000 |
Cash | £5,441,000 |
Current Liabilities | £82,534,000 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
29 March 2012 | Delivered on: 3 April 2012 Persons entitled: Bank of Scotland PLC (The "Security Agent") Classification: Charge over shares Secured details: All monies due or to become due from the company or any other obligor to any secured creditor or to any intercompany creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One ordinary share of £1 in grange renewable energy limited; all other shares in the capital of grange renewable energy limited owned by the company; any rights including dividends.. See image for full details. Outstanding |
---|---|
7 February 2012 | Delivered on: 27 February 2012 Persons entitled: Bank of Scotland PLC (The "Security Agent") Classification: Charge over shares Secured details: All monies due or to become due from the company or any other obligor (or, with respect to any french project company by such french project company as "borrower" and under clause 13 of the intercreditor deed (as defined in the common terms agreement)) to any secured creditor or to any intercompany creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One ordinary share of £1 in roos energy limited; any rights including dividends.. See image for full details. Outstanding |
7 February 2012 | Delivered on: 21 February 2012 Persons entitled: Bank of Scotland PLC (The "Security Agent") Classification: Assignment of contracts by way of security Secured details: All monies due or to become due from the company or any other obligor (or, with respect to any french project company by such french project company as "borrower" and under clause 13 of the intercreditor deed (as defined in the common terms agreement)) to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned contracts and any rights accruing to or otherwise connected with them.. See image for full details. Outstanding |
27 October 2010 | Delivered on: 1 November 2010 Persons entitled: Bank of Scotland PLC Classification: Charge over shares Secured details: All monies due or to become due from green hill energy limited or any other obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company charges by way of first fixed charge all of the rights which it now has and all of the rights which it obtains any time in the future. Shares means. One ordinary share of £1 in green hill energy limited see image for full details. Outstanding |
27 October 2010 | Delivered on: 1 November 2010 Persons entitled: Bank of Scotland PLC Classification: Assignment of contracts by way of security Secured details: All monies due or to become due from green hill energy limited or any other obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company assigns absolutely all of the rights which it now has and all of the rights which it obtains at any time in the future in the assigned contracts and in any rights accruing to derived from or otherwise connected with them (including proceeds insurances guarantees and security interests) see image for full details. Outstanding |
10 March 2010 | Delivered on: 12 March 2010 Persons entitled: Bank of Scotland PLC (The "Security Agent") Classification: Charge over shares Secured details: All monies due or to become due from the company or any other obligor to any secured creditor or to any intercompany creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights which it now has and all of the rights which it obtains at any time in the future in the shares see image for full details. Outstanding |
10 March 2010 | Delivered on: 12 March 2010 Persons entitled: Bank of Scotland PLC (The "Security Agent") Classification: Assignment of contracts by way of security Secured details: All monies due or to become due from the company or any other obligor to any secured creditor or to any intercompany creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in the assigned contracts see image for full details. Outstanding |
23 June 2016 | Delivered on: 23 June 2016 Persons entitled: Kfw Ipex-Bank Gmbh (As Security Agent) Classification: A registered charge Outstanding |
23 June 2016 | Delivered on: 23 June 2016 Persons entitled: Kfw Ipex-Bank Gmbh (As Security Agent) Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 30 March 2015 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 30 March 2015 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
6 December 2013 | Delivered on: 10 December 2013 Persons entitled: Renewable Energy Systems Holdings Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 December 2013 | Delivered on: 10 December 2013 Persons entitled: Kfw Ipex-Bank Gmbh Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 December 2013 | Delivered on: 10 December 2013 Persons entitled: Kfw Ipex-Bank Gmbh Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 December 2013 | Delivered on: 10 December 2013 Persons entitled: Kfw Ipex-Bank Gmbh Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 December 2013 | Delivered on: 10 December 2013 Persons entitled: Kfw Ipex-Bank Gmbh Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 March 2012 | Delivered on: 3 April 2012 Persons entitled: Bank of Scotland PLC (The "Security Agent") Classification: Assignment of contracts by way of security Secured details: All monies due or to become due from the company or any other obligor to any secured creditor or to any intercompany creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned contracts. See image for full details. Outstanding |
20 May 2008 | Delivered on: 23 May 2008 Satisfied on: 3 November 2011 Persons entitled: Norddeutsche Landesbank Girozentrale London Branch (The Security Agent) Classification: Assignment of contracts 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: All rights in the assigned contracts see image for full details. Fully Satisfied |
20 May 2008 | Delivered on: 23 May 2008 Satisfied on: 3 November 2011 Persons entitled: Norddeutsche Landesbank Girozentrale London Branch Classification: Charge over shares 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: Fixed charge the shares any warrants options and other rights see image for full details. Fully Satisfied |
5 February 2024 | Termination of appointment of Jasbir Singh Bains as a director on 31 January 2024 (1 page) |
---|---|
23 October 2023 | Confirmation statement made on 23 October 2023 with updates (4 pages) |
11 October 2023 | Appointment of Ms Rachael Claire Birkwood as a director on 11 October 2023 (2 pages) |
11 October 2023 | Appointment of Ms Lucy Whitford as a director on 11 October 2023 (2 pages) |
9 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (77 pages) |
9 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/10/22 (2 pages) |
9 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/10/22 (3 pages) |
9 August 2023 | Audit exemption subsidiary accounts made up to 31 October 2022 (23 pages) |
3 August 2023 | Termination of appointment of Rachel Ruffle as a director on 31 July 2023 (1 page) |
22 February 2023 | Director's details changed for Mr Richard Paul Russell on 3 February 2023 (2 pages) |
30 December 2022 | Notification of Renewable Energy Systems Holdings Limited as a person with significant control on 31 October 2022 (2 pages) |
14 December 2022 | Change of details for a person with significant control (2 pages) |
13 December 2022 | Cessation of Renewable Energy Systems Limited as a person with significant control on 31 October 2022 (1 page) |
26 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
10 August 2022 | Satisfaction of charge 049134930014 in full (1 page) |
10 August 2022 | Satisfaction of charge 7 in full (1 page) |
10 August 2022 | Satisfaction of charge 8 in full (1 page) |
10 August 2022 | Satisfaction of charge 10 in full (1 page) |
10 August 2022 | Satisfaction of charge 049134930018 in full (1 page) |
10 August 2022 | Satisfaction of charge 4 in full (1 page) |
10 August 2022 | Satisfaction of charge 9 in full (1 page) |
10 August 2022 | Satisfaction of charge 3 in full (1 page) |
10 August 2022 | Satisfaction of charge 049134930012 in full (1 page) |
10 August 2022 | Satisfaction of charge 049134930019 in full (1 page) |
10 August 2022 | Satisfaction of charge 6 in full (1 page) |
10 August 2022 | Satisfaction of charge 5 in full (1 page) |
10 August 2022 | Satisfaction of charge 049134930013 in full (1 page) |
10 August 2022 | Satisfaction of charge 049134930011 in full (1 page) |
10 August 2022 | Satisfaction of charge 049134930015 in full (1 page) |
27 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 (2 pages) |
27 July 2022 | Audit exemption subsidiary accounts made up to 31 October 2021 (23 pages) |
27 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 (81 pages) |
27 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 (3 pages) |
26 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
27 July 2021 | Audit exemption subsidiary accounts made up to 31 October 2020 (24 pages) |
27 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 (2 pages) |
19 July 2021 | Resolutions
|
13 July 2021 | Resolutions
|
7 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 (3 pages) |
7 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 (78 pages) |
6 November 2020 | Resolutions
|
5 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (76 pages) |
5 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages) |
5 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (2 pages) |
5 November 2020 | Audit exemption subsidiary accounts made up to 31 October 2019 (24 pages) |
27 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
10 December 2019 | Termination of appointment of Steven William Hughes as a director on 28 November 2019 (1 page) |
15 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
19 September 2019 | Director's details changed for Richard Paul Russell on 1 July 2019 (2 pages) |
22 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 (3 pages) |
15 August 2019 | Audit exemption subsidiary accounts made up to 31 October 2018 (24 pages) |
15 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 (3 pages) |
12 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (2 pages) |
12 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 (82 pages) |
6 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (2 pages) |
1 November 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
14 February 2018 | Full accounts made up to 31 October 2017 (28 pages) |
2 February 2018 | Director's details changed for Steven Hughes on 30 January 2018 (2 pages) |
1 December 2017 | Appointment of Mr Jasbir Singh Bains as a director on 1 December 2017 (2 pages) |
1 December 2017 | Appointment of Mr Jasbir Singh Bains as a director on 1 December 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
18 May 2017 | Full accounts made up to 31 October 2016 (28 pages) |
18 May 2017 | Full accounts made up to 31 October 2016 (28 pages) |
4 November 2016 | Termination of appointment of Ted Richard Picken as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Ted Richard Picken as a director on 31 October 2016 (1 page) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
19 October 2016 | Appointment of Richard Paul Russell as a director on 19 October 2016 (2 pages) |
19 October 2016 | Appointment of Richard Paul Russell as a director on 19 October 2016 (2 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (24 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (24 pages) |
1 August 2016 | Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016 (1 page) |
27 June 2016 | Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page) |
23 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2015 (22 pages) |
23 June 2016 | Registration of charge 049134930018, created on 23 June 2016 (20 pages) |
23 June 2016 | Registration of charge 049134930019, created on 23 June 2016 (22 pages) |
23 June 2016 | Registration of charge 049134930018, created on 23 June 2016 (20 pages) |
23 June 2016 | Registration of charge 049134930019, created on 23 June 2016 (22 pages) |
23 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2015 (22 pages) |
20 June 2016 | Satisfaction of charge 049134930017 in full (1 page) |
20 June 2016 | Satisfaction of charge 049134930017 in full (1 page) |
20 June 2016 | Satisfaction of charge 049134930016 in full (1 page) |
20 June 2016 | Satisfaction of charge 049134930016 in full (1 page) |
26 October 2015 | Secretary's details changed for Dominic James Hearth on 26 September 2015 (1 page) |
26 October 2015 | Director's details changed for Mr Russell Alan Farnhill on 26 September 2015 (2 pages) |
26 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Mr Gordon Alan Macdougall on 26 September 2015 (2 pages) |
26 October 2015 | Director's details changed for Ted Richard Picken on 26 September 2015 (2 pages) |
26 October 2015 | Director's details changed for Ms Rachel Ruffle on 26 September 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Dominic James Hearth on 26 September 2015 (1 page) |
26 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Mr Gordon Alan Macdougall on 26 September 2015 (2 pages) |
26 October 2015 | Director's details changed for Steven Hughes on 26 September 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Russell Alan Farnhill on 26 September 2015 (2 pages) |
26 October 2015 | Director's details changed for Steven Hughes on 26 September 2015 (2 pages) |
26 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Ted Richard Picken on 26 September 2015 (2 pages) |
26 October 2015 | Director's details changed for Ms Rachel Ruffle on 26 September 2015 (2 pages) |
8 June 2015 | Full accounts made up to 31 October 2014 (22 pages) |
8 June 2015 | Full accounts made up to 31 October 2014 (22 pages) |
21 April 2015 | Termination of appointment of Ross Frazer Finlay as a director on 2 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Ross Frazer Finlay as a director on 2 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Ross Frazer Finlay as a director on 2 April 2015 (2 pages) |
30 March 2015 | Registration of charge 049134930016, created on 27 March 2015 (29 pages) |
30 March 2015 | Registration of charge 049134930017, created on 27 March 2015 (29 pages) |
30 March 2015 | Registration of charge 049134930017, created on 27 March 2015 (29 pages) |
30 March 2015 | Registration of charge 049134930016, created on 27 March 2015 (29 pages) |
11 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
21 May 2014 | Full accounts made up to 31 October 2013 (22 pages) |
21 May 2014 | Full accounts made up to 31 October 2013 (22 pages) |
20 May 2014 | Termination of appointment of William Douglas Wright as a director on 3 April 2014 (2 pages) |
20 May 2014 | Termination of appointment of William Douglas Wright as a director on 3 April 2014 (2 pages) |
20 May 2014 | Termination of appointment of William Douglas Wright as a director on 3 April 2014 (2 pages) |
7 January 2014 | Director's details changed for Rachel Ruffle on 1 November 2013 (3 pages) |
7 January 2014 | Director's details changed for Rachel Ruffle on 1 November 2013 (3 pages) |
7 January 2014 | Director's details changed for Rachel Ruffle on 1 November 2013 (3 pages) |
10 December 2013 | Registration of charge 049134930014 (28 pages) |
10 December 2013 | Registration of charge 049134930013 (29 pages) |
10 December 2013 | Registration of charge 049134930012 (28 pages) |
10 December 2013 | Registration of charge 049134930012 (28 pages) |
10 December 2013 | Registration of charge 049134930015 (26 pages) |
10 December 2013 | Registration of charge 049134930011 (29 pages) |
10 December 2013 | Registration of charge 049134930011 (29 pages) |
10 December 2013 | Registration of charge 049134930015 (26 pages) |
10 December 2013 | Registration of charge 049134930014 (28 pages) |
10 December 2013 | Registration of charge 049134930013 (29 pages) |
10 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
3 September 2013 | Appointment of Mr Russell Alan Farnhill as a director on 23 August 2013 (3 pages) |
3 September 2013 | Appointment of Mr Russell Alan Farnhill as a director on 23 August 2013 (3 pages) |
12 June 2013 | Full accounts made up to 31 October 2012 (22 pages) |
12 June 2013 | Full accounts made up to 31 October 2012 (22 pages) |
10 January 2013 | Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages) |
10 January 2013 | Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Ted Richard Picken on 4 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for William Douglas Wright on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Rachel Ruffle on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Steven Hughes on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Ted Richard Picken on 4 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Steven Hughes on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Ted Richard Picken on 4 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Ross Frazer Finlay on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Rachel Ruffle on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Ross Frazer Finlay on 17 December 2012 (3 pages) |
10 January 2013 | Director's details changed for William Douglas Wright on 17 December 2012 (3 pages) |
14 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (18 pages) |
14 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (18 pages) |
9 July 2012 | Full accounts made up to 31 October 2011 (21 pages) |
9 July 2012 | Full accounts made up to 31 October 2011 (21 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
27 February 2012 | Duplicate mortgage certificatecharge no:8 (11 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 8
|
27 February 2012 | Particulars of a mortgage or charge / charge no: 8
|
27 February 2012 | Duplicate mortgage certificatecharge no:8 (11 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (18 pages) |
24 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (18 pages) |
31 March 2011 | Full accounts made up to 31 October 2010 (18 pages) |
31 March 2011 | Full accounts made up to 31 October 2010 (18 pages) |
3 February 2011 | Termination of appointment of Paul Walker as a director (2 pages) |
3 February 2011 | Termination of appointment of Paul Walker as a director (2 pages) |
3 February 2011 | Appointment of Ross Frazer Finlay as a director (3 pages) |
3 February 2011 | Appointment of Ross Frazer Finlay as a director (3 pages) |
29 November 2010 | Appointment of Steven Hughes as a director (3 pages) |
29 November 2010 | Appointment of Steven Hughes as a director (3 pages) |
1 November 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
1 November 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
1 November 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
1 November 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
25 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (17 pages) |
25 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (17 pages) |
10 June 2010 | Director's details changed for Ted Richard Picken on 28 May 2010 (3 pages) |
10 June 2010 | Director's details changed for Ted Richard Picken on 28 May 2010 (3 pages) |
27 April 2010 | Full accounts made up to 31 October 2009 (17 pages) |
27 April 2010 | Full accounts made up to 31 October 2009 (17 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 February 2010 | Director's details changed for Rachel Ruffle on 1 February 2010 (3 pages) |
15 February 2010 | Director's details changed for Rachel Ruffle on 1 February 2010 (3 pages) |
15 February 2010 | Director's details changed for Rachel Ruffle on 1 February 2010 (3 pages) |
20 November 2009 | Termination of appointment of Thomas Fisken as a director (2 pages) |
20 November 2009 | Termination of appointment of Thomas Fisken as a director (2 pages) |
6 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (7 pages) |
6 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (7 pages) |
11 September 2009 | Director appointed thomas fisken (3 pages) |
11 September 2009 | Director appointed thomas fisken (3 pages) |
6 August 2009 | Full accounts made up to 31 October 2008 (18 pages) |
6 August 2009 | Full accounts made up to 31 October 2008 (18 pages) |
18 June 2009 | Secretary appointed dominic james hearth (2 pages) |
18 June 2009 | Appointment terminated secretary laurel remington (1 page) |
18 June 2009 | Appointment terminated secretary laurel remington (1 page) |
18 June 2009 | Director appointed gordon alan macdougall (2 pages) |
18 June 2009 | Secretary appointed dominic james hearth (2 pages) |
18 June 2009 | Director appointed gordon alan macdougall (2 pages) |
27 October 2008 | Return made up to 26/09/08; full list of members (6 pages) |
27 October 2008 | Return made up to 26/09/08; full list of members (6 pages) |
14 August 2008 | Appointment terminated director michael o'neill (1 page) |
14 August 2008 | Appointment terminated director michael o'neill (1 page) |
5 August 2008 | Appointment terminated director angela willis (1 page) |
5 August 2008 | Appointment terminated director angela willis (1 page) |
21 July 2008 | Full accounts made up to 31 October 2007 (17 pages) |
21 July 2008 | Full accounts made up to 31 October 2007 (17 pages) |
26 June 2008 | Amending 88(2) (2 pages) |
26 June 2008 | Amending 88(2) (2 pages) |
13 June 2008 | Return made up to 26/09/07; full list of members; amend (6 pages) |
13 June 2008 | Return made up to 26/09/04; full list of members; amend (5 pages) |
13 June 2008 | Return made up to 26/09/06; full list of members; amend (6 pages) |
13 June 2008 | Return made up to 26/09/07; full list of members; amend (6 pages) |
13 June 2008 | Amending 88(2) (2 pages) |
13 June 2008 | Return made up to 26/09/06; full list of members; amend (6 pages) |
13 June 2008 | Return made up to 26/09/05; full list of members; amend (7 pages) |
13 June 2008 | Return made up to 26/09/04; full list of members; amend (5 pages) |
13 June 2008 | Return made up to 26/09/05; full list of members; amend (7 pages) |
13 June 2008 | Statement of affairs (11 pages) |
13 June 2008 | Statement of affairs (11 pages) |
13 June 2008 | Amending 88(2) (2 pages) |
11 June 2008 | Amending 88(2) (2 pages) |
11 June 2008 | Amending 88(2) (2 pages) |
5 June 2008 | Statement of affairs (13 pages) |
5 June 2008 | Ad 16/05/08\gbp si 5800842@1=5800842\gbp ic 1/5800843\ (2 pages) |
5 June 2008 | Ad 16/05/08\gbp si 5800842@1=5800842\gbp ic 1/5800843\ (2 pages) |
5 June 2008 | Statement of affairs (13 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Nc inc already adjusted 16/05/08 (1 page) |
20 May 2008 | Nc inc already adjusted 16/05/08 (1 page) |
20 May 2008 | Resolutions
|
29 April 2008 | Appointment terminated director andrew paine (2 pages) |
29 April 2008 | Appointment terminated director andrew paine (2 pages) |
21 April 2008 | Director appointed paul walker (1 page) |
21 April 2008 | Director appointed paul walker (1 page) |
21 December 2007 | New director appointed (3 pages) |
21 December 2007 | New director appointed (3 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
18 October 2007 | Return made up to 26/09/07; full list of members (6 pages) |
18 October 2007 | Return made up to 26/09/07; full list of members (6 pages) |
9 October 2007 | New director appointed (3 pages) |
9 October 2007 | New director appointed (3 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
29 June 2007 | Full accounts made up to 31 October 2006 (15 pages) |
29 June 2007 | Full accounts made up to 31 October 2006 (15 pages) |
27 June 2007 | Nc inc already adjusted 08/06/07 (2 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Ad 08/06/07--------- £ si 8622304@1=8622304 £ ic 1/8622305 (2 pages) |
27 June 2007 | Ad 08/06/07--------- £ si 8622304@1=8622304 £ ic 1/8622305 (2 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Nc inc already adjusted 08/06/07 (2 pages) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | New director appointed (3 pages) |
12 December 2006 | New director appointed (3 pages) |
12 December 2006 | New director appointed (3 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
24 November 2006 | Memorandum and Articles of Association (18 pages) |
24 November 2006 | Memorandum and Articles of Association (18 pages) |
23 November 2006 | Return made up to 26/09/06; full list of members (6 pages) |
23 November 2006 | Return made up to 26/09/06; full list of members (6 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Company name changed renewable energy systems uk limi ted\certificate issued on 20/11/06 (2 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Company name changed renewable energy systems uk limi ted\certificate issued on 20/11/06 (2 pages) |
4 August 2006 | Full accounts made up to 31 October 2005 (14 pages) |
4 August 2006 | Full accounts made up to 31 October 2005 (14 pages) |
1 November 2005 | Return made up to 26/09/05; full list of members (7 pages) |
1 November 2005 | Return made up to 26/09/05; full list of members (7 pages) |
1 August 2005 | Full accounts made up to 31 October 2004 (13 pages) |
1 August 2005 | Full accounts made up to 31 October 2004 (13 pages) |
2 June 2005 | New director appointed (3 pages) |
2 June 2005 | New director appointed (3 pages) |
30 November 2004 | Ad 14/05/04--------- £ si 11@1 (2 pages) |
30 November 2004 | Ad 14/05/04--------- £ si 11@1 (2 pages) |
30 November 2004 | Statement of affairs (15 pages) |
30 November 2004 | Statement of affairs (15 pages) |
22 October 2004 | Return made up to 26/09/04; full list of members (5 pages) |
22 October 2004 | Return made up to 26/09/04; full list of members (5 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
1 December 2003 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
1 December 2003 | New secretary appointed;new director appointed (3 pages) |
1 December 2003 | New director appointed (1 page) |
1 December 2003 | New secretary appointed;new director appointed (3 pages) |
1 December 2003 | New director appointed (1 page) |
1 December 2003 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 39-49 commercial road, southampton, hampshire SO15 1GA (1 page) |
31 October 2003 | Company name changed bondco 1037 LIMITED\certificate issued on 31/10/03 (2 pages) |
31 October 2003 | Company name changed bondco 1037 LIMITED\certificate issued on 31/10/03 (2 pages) |
26 September 2003 | Incorporation (25 pages) |
26 September 2003 | Incorporation (25 pages) |