Company NameRes UK & Ireland Limited
Company StatusActive
Company Number04913493
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)
Previous NamesBondco 1037 Limited and Renewable Energy Systems UK Limited

Business Activity

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

Directors

Secretary NameDominic James Hearth
NationalityBritish
StatusCurrent
Appointed15 June 2009(5 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Richard Paul Russell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(13 years after company formation)
Appointment Duration7 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMs Lucy Whitford
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(20 years after company formation)
Appointment Duration6 months, 3 weeks
RoleManaging Director Uk&I
Country of ResidenceNorthern Ireland
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
WD4 8LR
Director NameMs Rachael Claire Birkwood
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(20 years after company formation)
Appointment Duration6 months, 3 weeks
RoleHead Of Finance Emea
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Michael Robert O'Neill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Vale
134 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JD
Director NameMr Andrew Paine
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 22 April 2008)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address12a Percival Road
Rugby
Warwickshire
CV22 5JP
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
Secretary NameDominic James Hearth
NationalityBritish
StatusResigned
Appointed10 May 2004(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 03 November 2006)
RoleCompany Director
Correspondence AddressTop Flat
4 Westwick Gardens
London
W14 0BU
Director NameChristopher Noel Barry Shears
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2007)
RoleCompany Director
Correspondence Address6 Celia Road
London
N19 5ET
Secretary NameLaurel Remington
NationalityBritish
StatusResigned
Appointed03 November 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 2009)
RoleCompany Director
Correspondence Address24 Old Deer Park Gardens
Richmond
Surrey
TW9 2TL
Director NameAngela Margaret Willis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2008)
RoleMechanical Engineer
Correspondence AddressThorn House 3 Upper Cairncastle Road
Larne
County Antrim
BT40 2DU
Northern Ireland
Director NameDr William Douglas Wright
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 03 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMs Rachel Ruffle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(3 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 July 2023)
RoleProjects Director, Western Europe And Deputy Md
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr William Benjamin Hopkins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 years after company formation)
Appointment Duration1 week, 2 days (resigned 10 October 2007)
RoleCompany Director
Correspondence Address62 Stanley Avenue
St Albans
Hertfordshire
AL2 3AZ
Director NameTed Richard Picken
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(4 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2016)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NamePaul Walker
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2011)
RoleFinance And 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
Appointed15 June 2009(5 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 July 2016)
RoleManaging Director, Western Europe
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameThomas Fisken
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(5 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 November 2009)
RoleCompany Director
Correspondence AddressCharis 42 Old Smithy Road
Tibberton
Newport
Shropshire
TF10 8PR
Director NameMr Steven William Hughes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(7 years, 1 month after company formation)
Appointment Duration9 years (resigned 28 November 2019)
RoleGeneration & Asset Management Director
Country of ResidenceEngland
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Ross Frazer Finlay
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 2015)
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
Appointed23 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 Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Jasbir Singh Bains
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2024)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
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
Telephone01923 299200
Telephone regionWatford

Location

Registered AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£108,770,000
Gross Profit£33,135,000
Net Worth£142,129,000
Cash£5,441,000
Current Liabilities£82,534,000

Accounts

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

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

29 March 2012Delivered 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 2012Delivered 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 2012Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2016Delivered on: 23 June 2016
Persons entitled: Kfw Ipex-Bank Gmbh (As Security Agent)

Classification: A registered charge
Outstanding
23 June 2016Delivered on: 23 June 2016
Persons entitled: Kfw Ipex-Bank Gmbh (As Security Agent)

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 30 March 2015
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 30 March 2015
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
6 December 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

5 February 2024Termination of appointment of Jasbir Singh Bains as a director on 31 January 2024 (1 page)
23 October 2023Confirmation statement made on 23 October 2023 with updates (4 pages)
11 October 2023Appointment of Ms Rachael Claire Birkwood as a director on 11 October 2023 (2 pages)
11 October 2023Appointment of Ms Lucy Whitford as a director on 11 October 2023 (2 pages)
9 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (77 pages)
9 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/10/22 (2 pages)
9 August 2023Audit exemption statement of guarantee by parent company for period ending 31/10/22 (3 pages)
9 August 2023Audit exemption subsidiary accounts made up to 31 October 2022 (23 pages)
3 August 2023Termination of appointment of Rachel Ruffle as a director on 31 July 2023 (1 page)
22 February 2023Director's details changed for Mr Richard Paul Russell on 3 February 2023 (2 pages)
30 December 2022Notification of Renewable Energy Systems Holdings Limited as a person with significant control on 31 October 2022 (2 pages)
14 December 2022Change of details for a person with significant control (2 pages)
13 December 2022Cessation of Renewable Energy Systems Limited as a person with significant control on 31 October 2022 (1 page)
26 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
10 August 2022Satisfaction of charge 049134930014 in full (1 page)
10 August 2022Satisfaction of charge 7 in full (1 page)
10 August 2022Satisfaction of charge 8 in full (1 page)
10 August 2022Satisfaction of charge 10 in full (1 page)
10 August 2022Satisfaction of charge 049134930018 in full (1 page)
10 August 2022Satisfaction of charge 4 in full (1 page)
10 August 2022Satisfaction of charge 9 in full (1 page)
10 August 2022Satisfaction of charge 3 in full (1 page)
10 August 2022Satisfaction of charge 049134930012 in full (1 page)
10 August 2022Satisfaction of charge 049134930019 in full (1 page)
10 August 2022Satisfaction of charge 6 in full (1 page)
10 August 2022Satisfaction of charge 5 in full (1 page)
10 August 2022Satisfaction of charge 049134930013 in full (1 page)
10 August 2022Satisfaction of charge 049134930011 in full (1 page)
10 August 2022Satisfaction of charge 049134930015 in full (1 page)
27 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/10/21 (2 pages)
27 July 2022Audit exemption subsidiary accounts made up to 31 October 2021 (23 pages)
27 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/10/21 (81 pages)
27 July 2022Audit exemption statement of guarantee by parent company for period ending 31/10/21 (3 pages)
26 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
27 July 2021Audit exemption subsidiary accounts made up to 31 October 2020 (24 pages)
27 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/10/20 (2 pages)
19 July 2021Resolutions
  • RES13 ‐ Adopting proposed audit exemption and guarantee/company business 25/06/2021
(4 pages)
13 July 2021Resolutions
  • RES13 ‐ Adopting the proposed audit exemption/company business 25/06/2021
(4 pages)
7 July 2021Audit exemption statement of guarantee by parent company for period ending 31/10/20 (3 pages)
7 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/10/20 (78 pages)
6 November 2020Resolutions
  • RES13 ‐ Section 177 26/10/2020
(4 pages)
5 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (76 pages)
5 November 2020Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages)
5 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (2 pages)
5 November 2020Audit exemption subsidiary accounts made up to 31 October 2019 (24 pages)
27 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
10 December 2019Termination of appointment of Steven William Hughes as a director on 28 November 2019 (1 page)
15 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
19 September 2019Director's details changed for Richard Paul Russell on 1 July 2019 (2 pages)
22 August 2019Audit exemption statement of guarantee by parent company for period ending 31/10/18 (3 pages)
15 August 2019Audit exemption subsidiary accounts made up to 31 October 2018 (24 pages)
15 August 2019Audit exemption statement of guarantee by parent company for period ending 31/10/18 (3 pages)
12 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (2 pages)
12 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/10/18 (82 pages)
6 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (2 pages)
1 November 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
14 February 2018Full accounts made up to 31 October 2017 (28 pages)
2 February 2018Director's details changed for Steven Hughes on 30 January 2018 (2 pages)
1 December 2017Appointment of Mr Jasbir Singh Bains as a director on 1 December 2017 (2 pages)
1 December 2017Appointment of Mr Jasbir Singh Bains as a director on 1 December 2017 (2 pages)
26 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
18 May 2017Full accounts made up to 31 October 2016 (28 pages)
18 May 2017Full accounts made up to 31 October 2016 (28 pages)
4 November 2016Termination of appointment of Ted Richard Picken as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Ted Richard Picken as a director on 31 October 2016 (1 page)
26 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
19 October 2016Appointment of Richard Paul Russell as a director on 19 October 2016 (2 pages)
19 October 2016Appointment of Richard Paul Russell as a director on 19 October 2016 (2 pages)
5 August 2016Full accounts made up to 31 October 2015 (24 pages)
5 August 2016Full accounts made up to 31 October 2015 (24 pages)
1 August 2016Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016 (1 page)
1 August 2016Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016 (1 page)
27 June 2016Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page)
27 June 2016Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page)
23 June 2016Second filing of AR01 previously delivered to Companies House made up to 26 September 2015 (22 pages)
23 June 2016Registration of charge 049134930018, created on 23 June 2016 (20 pages)
23 June 2016Registration of charge 049134930019, created on 23 June 2016 (22 pages)
23 June 2016Registration of charge 049134930018, created on 23 June 2016 (20 pages)
23 June 2016Registration of charge 049134930019, created on 23 June 2016 (22 pages)
23 June 2016Second filing of AR01 previously delivered to Companies House made up to 26 September 2015 (22 pages)
20 June 2016Satisfaction of charge 049134930017 in full (1 page)
20 June 2016Satisfaction of charge 049134930017 in full (1 page)
20 June 2016Satisfaction of charge 049134930016 in full (1 page)
20 June 2016Satisfaction of charge 049134930016 in full (1 page)
26 October 2015Secretary's details changed for Dominic James Hearth on 26 September 2015 (1 page)
26 October 2015Director's details changed for Mr Russell Alan Farnhill on 26 September 2015 (2 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 14,123,158
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2016
(7 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 Ted Richard Picken on 26 September 2015 (2 pages)
26 October 2015Director's details changed for Ms Rachel Ruffle on 26 September 2015 (2 pages)
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 14,123,158
(5 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 Steven Hughes 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 Steven Hughes on 26 September 2015 (2 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 14,123,158
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2016
(7 pages)
26 October 2015Director's details changed for Ted Richard Picken on 26 September 2015 (2 pages)
26 October 2015Director's details changed for Ms Rachel Ruffle on 26 September 2015 (2 pages)
8 June 2015Full accounts made up to 31 October 2014 (22 pages)
8 June 2015Full accounts made up to 31 October 2014 (22 pages)
21 April 2015Termination of appointment of Ross Frazer Finlay as a director on 2 April 2015 (2 pages)
21 April 2015Termination of appointment of Ross Frazer Finlay as a director on 2 April 2015 (2 pages)
21 April 2015Termination of appointment of Ross Frazer Finlay as a director on 2 April 2015 (2 pages)
30 March 2015Registration of charge 049134930016, created on 27 March 2015 (29 pages)
30 March 2015Registration of charge 049134930017, created on 27 March 2015 (29 pages)
30 March 2015Registration of charge 049134930017, created on 27 March 2015 (29 pages)
30 March 2015Registration of charge 049134930016, created on 27 March 2015 (29 pages)
11 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 14,423,158
(18 pages)
11 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 14,423,158
(18 pages)
21 May 2014Full accounts made up to 31 October 2013 (22 pages)
21 May 2014Full accounts made up to 31 October 2013 (22 pages)
20 May 2014Termination of appointment of William Douglas Wright as a director on 3 April 2014 (2 pages)
20 May 2014Termination of appointment of William Douglas Wright as a director on 3 April 2014 (2 pages)
20 May 2014Termination of appointment of William Douglas Wright as a director on 3 April 2014 (2 pages)
7 January 2014Director's details changed for Rachel Ruffle on 1 November 2013 (3 pages)
7 January 2014Director's details changed for Rachel Ruffle on 1 November 2013 (3 pages)
7 January 2014Director's details changed for Rachel Ruffle on 1 November 2013 (3 pages)
10 December 2013Registration of charge 049134930014 (28 pages)
10 December 2013Registration of charge 049134930013 (29 pages)
10 December 2013Registration of charge 049134930012 (28 pages)
10 December 2013Registration of charge 049134930012 (28 pages)
10 December 2013Registration of charge 049134930015 (26 pages)
10 December 2013Registration of charge 049134930011 (29 pages)
10 December 2013Registration of charge 049134930011 (29 pages)
10 December 2013Registration of charge 049134930015 (26 pages)
10 December 2013Registration of charge 049134930014 (28 pages)
10 December 2013Registration of charge 049134930013 (29 pages)
10 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 14,423,158
(19 pages)
10 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 14,423,158
(19 pages)
3 September 2013Appointment of Mr Russell Alan Farnhill as a director on 23 August 2013 (3 pages)
3 September 2013Appointment of Mr Russell Alan Farnhill as a director on 23 August 2013 (3 pages)
12 June 2013Full accounts made up to 31 October 2012 (22 pages)
12 June 2013Full accounts made up to 31 October 2012 (22 pages)
10 January 2013Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages)
10 January 2013Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Ted Richard Picken on 4 December 2012 (3 pages)
10 January 2013Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages)
10 January 2013Director's details changed for William Douglas Wright on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Rachel Ruffle on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Steven Hughes on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Ted Richard Picken on 4 December 2012 (3 pages)
10 January 2013Director's details changed for Steven Hughes on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Ted Richard Picken on 4 December 2012 (3 pages)
10 January 2013Director's details changed for Ross Frazer Finlay on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Rachel Ruffle on 17 December 2012 (3 pages)
10 January 2013Director's details changed for Ross Frazer Finlay on 17 December 2012 (3 pages)
10 January 2013Director's details changed for William Douglas Wright on 17 December 2012 (3 pages)
14 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (18 pages)
14 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (18 pages)
9 July 2012Full accounts made up to 31 October 2011 (21 pages)
9 July 2012Full accounts made up to 31 October 2011 (21 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
27 February 2012Duplicate mortgage certificatecharge no:8 (11 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 8
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 8
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
27 February 2012Duplicate mortgage certificatecharge no:8 (11 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (18 pages)
24 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (18 pages)
31 March 2011Full accounts made up to 31 October 2010 (18 pages)
31 March 2011Full accounts made up to 31 October 2010 (18 pages)
3 February 2011Termination of appointment of Paul Walker as a director (2 pages)
3 February 2011Termination of appointment of Paul Walker as a director (2 pages)
3 February 2011Appointment of Ross Frazer Finlay as a director (3 pages)
3 February 2011Appointment of Ross Frazer Finlay as a director (3 pages)
29 November 2010Appointment of Steven Hughes as a director (3 pages)
29 November 2010Appointment of Steven Hughes as a director (3 pages)
1 November 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
1 November 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
1 November 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
1 November 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (17 pages)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (17 pages)
10 June 2010Director's details changed for Ted Richard Picken on 28 May 2010 (3 pages)
10 June 2010Director's details changed for Ted Richard Picken on 28 May 2010 (3 pages)
27 April 2010Full accounts made up to 31 October 2009 (17 pages)
27 April 2010Full accounts made up to 31 October 2009 (17 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 February 2010Director's details changed for Rachel Ruffle on 1 February 2010 (3 pages)
15 February 2010Director's details changed for Rachel Ruffle on 1 February 2010 (3 pages)
15 February 2010Director's details changed for Rachel Ruffle on 1 February 2010 (3 pages)
20 November 2009Termination of appointment of Thomas Fisken as a director (2 pages)
20 November 2009Termination of appointment of Thomas Fisken as a director (2 pages)
6 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (7 pages)
6 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (7 pages)
11 September 2009Director appointed thomas fisken (3 pages)
11 September 2009Director appointed thomas fisken (3 pages)
6 August 2009Full accounts made up to 31 October 2008 (18 pages)
6 August 2009Full accounts made up to 31 October 2008 (18 pages)
18 June 2009Secretary appointed dominic james hearth (2 pages)
18 June 2009Appointment terminated secretary laurel remington (1 page)
18 June 2009Appointment terminated secretary laurel remington (1 page)
18 June 2009Director appointed gordon alan macdougall (2 pages)
18 June 2009Secretary appointed dominic james hearth (2 pages)
18 June 2009Director appointed gordon alan macdougall (2 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)
14 August 2008Appointment terminated director michael o'neill (1 page)
14 August 2008Appointment terminated director michael o'neill (1 page)
5 August 2008Appointment terminated director angela willis (1 page)
5 August 2008Appointment terminated director angela willis (1 page)
21 July 2008Full accounts made up to 31 October 2007 (17 pages)
21 July 2008Full accounts made up to 31 October 2007 (17 pages)
26 June 2008Amending 88(2) (2 pages)
26 June 2008Amending 88(2) (2 pages)
13 June 2008Return made up to 26/09/07; full list of members; amend (6 pages)
13 June 2008Return made up to 26/09/04; full list of members; amend (5 pages)
13 June 2008Return made up to 26/09/06; full list of members; amend (6 pages)
13 June 2008Return made up to 26/09/07; full list of members; amend (6 pages)
13 June 2008Amending 88(2) (2 pages)
13 June 2008Return made up to 26/09/06; full list of members; amend (6 pages)
13 June 2008Return made up to 26/09/05; full list of members; amend (7 pages)
13 June 2008Return made up to 26/09/04; full list of members; amend (5 pages)
13 June 2008Return made up to 26/09/05; full list of members; amend (7 pages)
13 June 2008Statement of affairs (11 pages)
13 June 2008Statement of affairs (11 pages)
13 June 2008Amending 88(2) (2 pages)
11 June 2008Amending 88(2) (2 pages)
11 June 2008Amending 88(2) (2 pages)
5 June 2008Statement of affairs (13 pages)
5 June 2008Ad 16/05/08\gbp si 5800842@1=5800842\gbp ic 1/5800843\ (2 pages)
5 June 2008Ad 16/05/08\gbp si 5800842@1=5800842\gbp ic 1/5800843\ (2 pages)
5 June 2008Statement of affairs (13 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2008Nc inc already adjusted 16/05/08 (1 page)
20 May 2008Nc inc already adjusted 16/05/08 (1 page)
20 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2008Appointment terminated director andrew paine (2 pages)
29 April 2008Appointment terminated director andrew paine (2 pages)
21 April 2008Director appointed paul walker (1 page)
21 April 2008Director appointed paul walker (1 page)
21 December 2007New director appointed (3 pages)
21 December 2007New director appointed (3 pages)
22 November 2007Director resigned (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
18 October 2007Return made up to 26/09/07; full list of members (6 pages)
18 October 2007Return made up to 26/09/07; full list of members (6 pages)
9 October 2007New director appointed (3 pages)
9 October 2007New director appointed (3 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
29 June 2007Full accounts made up to 31 October 2006 (15 pages)
29 June 2007Full accounts made up to 31 October 2006 (15 pages)
27 June 2007Nc inc already adjusted 08/06/07 (2 pages)
27 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2007Ad 08/06/07--------- £ si 8622304@1=8622304 £ ic 1/8622305 (2 pages)
27 June 2007Ad 08/06/07--------- £ si 8622304@1=8622304 £ ic 1/8622305 (2 pages)
27 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2007Nc inc already adjusted 08/06/07 (2 pages)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (3 pages)
12 December 2006New director appointed (3 pages)
12 December 2006New director appointed (3 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006New secretary appointed (2 pages)
24 November 2006Memorandum and Articles of Association (18 pages)
24 November 2006Memorandum and Articles of Association (18 pages)
23 November 2006Return made up to 26/09/06; full list of members (6 pages)
23 November 2006Return made up to 26/09/06; full list of members (6 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Company name changed renewable energy systems uk limi ted\certificate issued on 20/11/06 (2 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Company name changed renewable energy systems uk limi ted\certificate issued on 20/11/06 (2 pages)
4 August 2006Full accounts made up to 31 October 2005 (14 pages)
4 August 2006Full accounts made up to 31 October 2005 (14 pages)
1 November 2005Return made up to 26/09/05; full list of members (7 pages)
1 November 2005Return made up to 26/09/05; full list of members (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)
2 June 2005New director appointed (3 pages)
2 June 2005New director appointed (3 pages)
30 November 2004Ad 14/05/04--------- £ si 11@1 (2 pages)
30 November 2004Ad 14/05/04--------- £ si 11@1 (2 pages)
30 November 2004Statement of affairs (15 pages)
30 November 2004Statement of affairs (15 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)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Registered office changed on 01/12/03 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
1 December 2003Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
1 December 2003New secretary appointed;new director appointed (3 pages)
1 December 2003New director appointed (1 page)
1 December 2003New secretary appointed;new director appointed (3 pages)
1 December 2003New director appointed (1 page)
1 December 2003Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003Registered office changed on 01/12/03 from: 39-49 commercial road, southampton, hampshire SO15 1GA (1 page)
31 October 2003Company name changed bondco 1037 LIMITED\certificate issued on 31/10/03 (2 pages)
31 October 2003Company name changed bondco 1037 LIMITED\certificate issued on 31/10/03 (2 pages)
26 September 2003Incorporation (25 pages)
26 September 2003Incorporation (25 pages)