Company NameRenewable Energy Group Limited
Company StatusActive
Company Number04913495
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)
Previous NamesBondco 1036 Limited and Renewable Energy Systems Tec Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

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 Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Richard Paul Russell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(13 years after company formation)
Appointment Duration7 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMs Rachael Claire Birkwood
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleHead Of Finance Emea, Northern Europe
Country of ResidenceEngland
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
Appointed01 January 2022(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director Uk & I Development Construction
Country of ResidenceNorthern Ireland
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Christopher Alec Morgan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(1 month, 1 week after company formation)
Appointment Duration11 years, 12 months (resigned 31 October 2015)
RoleCeo, Offshore
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameDr Michael Broughton Anderson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameDr Ian David Mays
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(1 month, 1 week after company formation)
Appointment Duration12 years, 12 months (resigned 31 October 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
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 NameWilliam Benjamin Hopkins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Impasse De L'Ouest
Les Angles
30133
France
Director NameMr Russell Alan Farnhill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(12 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (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 Donald Crawford Joyce
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(13 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
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 AddressOceana House
39-49 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 70 other UK companies use this postal address

Accounts

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

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
1 August 2023Accounts for a dormant company made up to 31 October 2022 (8 pages)
22 February 2023Director's details changed for Mr Richard Paul Russell on 3 February 2023 (2 pages)
26 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
13 July 2022Accounts for a dormant company made up to 31 October 2021 (8 pages)
5 January 2022Appointment of Ms Rachael Claire Birkwood as a director on 1 January 2022 (2 pages)
5 January 2022Appointment of Ms Lucy Whitford as a director on 1 January 2022 (2 pages)
4 January 2022Termination of appointment of Donald Crawford Joyce as a director on 31 December 2021 (1 page)
27 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
13 July 2021Accounts for a dormant company made up to 31 October 2020 (8 pages)
27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 October 2019 (8 pages)
15 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
19 September 2019Director's details changed for Richard Paul Russell on 1 July 2019 (2 pages)
25 July 2019Accounts for a dormant company made up to 31 October 2018 (8 pages)
30 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
3 August 2018Accounts for a dormant company made up to 31 October 2017 (8 pages)
26 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
4 November 2016Termination of appointment of Ian David Mays as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Ian David Mays as a director on 31 October 2016 (1 page)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
21 October 2016Termination of appointment of Michael Broughton Anderson as a director on 30 September 2016 (1 page)
21 October 2016Appointment of Mr Donald Crawford Joyce as a director on 23 September 2016 (2 pages)
21 October 2016Appointment of Richard Paul Russell as a director on 30 September 2016 (2 pages)
21 October 2016Appointment of Richard Paul Russell as a director on 30 September 2016 (2 pages)
21 October 2016Appointment of Mr Donald Crawford Joyce as a director on 23 September 2016 (2 pages)
21 October 2016Termination of appointment of Michael Broughton Anderson as a director on 30 September 2016 (1 page)
5 August 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
5 August 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
29 July 2016Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page)
29 July 2016Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page)
19 November 2015Appointment of Mr Russell Alan Farnhill as a director on 19 November 2015 (2 pages)
19 November 2015Appointment of Mr Russell Alan Farnhill as a director on 19 November 2015 (2 pages)
13 November 2015Termination of appointment of Christopher Alec Morgan as a director on 31 October 2015 (1 page)
13 November 2015Termination of appointment of Christopher Alec Morgan as a director on 31 October 2015 (1 page)
28 October 2015Director's details changed for Dr Ian David Mays on 26 September 2015 (2 pages)
28 October 2015Director's details changed for Mr Christopher Alec Morgan on 26 September 2015 (2 pages)
28 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Director's details changed for Mr Christopher Alec Morgan on 26 September 2015 (2 pages)
28 October 2015Director's details changed for Dr Ian David Mays on 26 September 2015 (2 pages)
28 October 2015Director's details changed for Dr Michael Broughton Anderson on 26 September 2015 (2 pages)
28 October 2015Director's details changed for Dr Michael Broughton Anderson on 26 September 2015 (2 pages)
28 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Secretary's details changed for Dominic James Hearth on 26 September 2015 (1 page)
28 October 2015Secretary's details changed for Dominic James Hearth on 26 September 2015 (1 page)
10 August 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
10 August 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
20 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(15 pages)
20 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(15 pages)
16 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
16 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
7 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(15 pages)
7 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(15 pages)
10 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
10 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
22 January 2013Director's details changed for Dr Ian David Mays on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Mr Christopher Alec Morgan on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Dr Michael Broughton Anderson on 17 December 2012 (3 pages)
22 January 2013Secretary's details changed for Dominic James Hearth 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 Dr Ian David Mays on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Mr Christopher Alec Morgan on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Dr Michael Broughton Anderson on 17 December 2012 (3 pages)
26 November 2012Termination of appointment of William Hopkins as a director (2 pages)
26 November 2012Termination of appointment of William Hopkins as a director (2 pages)
14 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (16 pages)
14 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (16 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
24 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (16 pages)
24 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (16 pages)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
2 February 2011Appointment of William Benjamin Hopkins as a director (3 pages)
2 February 2011Appointment of William Benjamin Hopkins as a director (3 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)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
6 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (6 pages)
6 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (6 pages)
14 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
14 August 2009Accounts for a dormant company made up to 31 October 2008 (4 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)
1 September 2008Director's change of particulars / michael anderson / 28/08/2008 (1 page)
1 September 2008Director's change of particulars / michael anderson / 28/08/2008 (1 page)
17 April 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
17 April 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
4 November 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
4 November 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
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)
5 September 2007Secretary's particulars changed (1 page)
5 September 2007Secretary's particulars changed (1 page)
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)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (6 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)
28 July 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
28 July 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
7 February 2005Company name changed renewable energy systems tec lim ited\certificate issued on 07/02/05 (2 pages)
7 February 2005Company name changed renewable energy systems tec lim ited\certificate issued on 07/02/05 (2 pages)
30 October 2004Director's particulars changed (1 page)
30 October 2004Return made up to 26/09/04; full list of members (6 pages)
30 October 2004Director's particulars changed (1 page)
30 October 2004Return made up to 26/09/04; full list of members (6 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004Secretary resigned (1 page)
27 November 2003Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003New director appointed (3 pages)
27 November 2003New director appointed (3 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003New director appointed (3 pages)
27 November 2003New director appointed (3 pages)
27 November 2003Director resigned (1 page)
27 November 2003Registered office changed on 27/11/03 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003Registered office changed on 27/11/03 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
27 November 2003New director appointed (3 pages)
27 November 2003New director appointed (3 pages)
27 November 2003Director resigned (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
31 October 2003Company name changed bondco 1036 LIMITED\certificate issued on 31/10/03 (2 pages)
31 October 2003Company name changed bondco 1036 LIMITED\certificate issued on 31/10/03 (2 pages)
26 September 2003Incorporation (25 pages)
26 September 2003Incorporation (25 pages)