Company NameFern Energy Wind Holdings Limited
Company StatusActive
Company Number07723339
CategoryPrivate Limited Company
Incorporation Date29 July 2011(12 years, 9 months ago)
Previous NameBlue Energy Wind Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Edward Dias
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Christopher Peter Gaydon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityHungarian
StatusCurrent
Appointed14 July 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Thomas James Rosser
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(7 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 November 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Mark Edwin Healey
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Christopher James Dean
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Street
Alderley Edge
Cheshire
SK9 7EG
Director NameMr Simon John Foy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 West Street
Alderley Edge
Cheshire
SK9 7EG
Secretary NameMr Simon John Foy
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 West Street
Alderley Edge
Cheshire
SK9 7EG
Director NameMr Stuart Noble
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 West Street
Alderley Edge
Cheshire
SK9 7EG
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(5 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed14 July 2017(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed25 October 2017(6 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Contact

Websiteblue-energyco.com
Email address[email protected]
Telephone01625 588930
Telephone regionMacclesfield

Location

Registered Address6th Floor, 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Blue Energy Partnerships Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£566,403
Current Liabilities£4,035,916

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

2 May 2019Delivered on: 7 May 2019
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
4 July 2012Delivered on: 19 July 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Pledge over shares
Secured details: All monies due or to become due from auquhirie land company limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1000 ordinary shares held in auquhirie land company limited SC297221 and distribution rights see image for full details.
Outstanding

Filing History

3 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
24 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
24 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (15 pages)
24 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
24 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (92 pages)
22 December 2022Termination of appointment of Paul Stephen Latham as a director on 19 December 2022 (1 page)
22 December 2022Appointment of Mr Edward William Fellows as a director on 19 December 2022 (2 pages)
5 August 2022Confirmation statement made on 23 July 2022 with updates (4 pages)
26 April 2022Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page)
14 April 2022Auditor's resignation (8 pages)
31 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (15 pages)
31 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
31 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (94 pages)
31 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
3 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
20 April 2021Accounts for a small company made up to 30 June 2020 (18 pages)
26 August 2020Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages)
23 July 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
2 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 June 2020Statement by Directors (1 page)
2 June 2020Solvency Statement dated 21/05/20 (1 page)
2 June 2020Statement of capital on 2 June 2020
  • GBP 10,000
(3 pages)
15 April 2020Cessation of Fern Energy Partnerships Holdings Limited as a person with significant control on 8 May 2019 (1 page)
15 April 2020Notification of Boomerang Energy Limited as a person with significant control on 8 May 2019 (2 pages)
8 April 2020Accounts for a small company made up to 30 June 2019 (17 pages)
18 March 2020Statement of capital following an allotment of shares on 7 May 2019
  • GBP 4,897,623
(3 pages)
6 August 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
7 May 2019Registration of charge 077233390002, created on 2 May 2019 (30 pages)
10 January 2019Audit exemption subsidiary accounts made up to 30 June 2018 (12 pages)
10 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
10 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (65 pages)
10 January 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
3 January 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages)
15 November 2018Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page)
8 September 2018Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages)
21 August 2018Change of details for Fern Energy Partnerships Holdings Limited as a person with significant control on 19 July 2017 (2 pages)
6 August 2018Appointment of Thomas Rosser as a director on 1 August 2018 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
20 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page)
2 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
1 November 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
1 November 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
11 October 2017Satisfaction of charge 1 in full (1 page)
11 October 2017Satisfaction of charge 1 in full (1 page)
31 August 2017Change of details for Blue Energy Partnerships Holdings Limited as a person with significant control on 14 July 2017 (5 pages)
31 August 2017Change of details for Blue Energy Partnerships Holdings Limited as a person with significant control on 14 July 2017 (5 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
2 August 2017Full accounts made up to 31 March 2017 (17 pages)
2 August 2017Full accounts made up to 31 March 2017 (17 pages)
19 July 2017Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages)
19 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14
(3 pages)
19 July 2017Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page)
19 July 2017Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages)
19 July 2017Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages)
19 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14
(3 pages)
19 July 2017Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages)
19 July 2017Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages)
19 July 2017Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page)
13 December 2016Full accounts made up to 31 March 2016 (16 pages)
13 December 2016Full accounts made up to 31 March 2016 (16 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (9 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (9 pages)
18 September 2015Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 18 September 2015 (1 page)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
29 July 2013Register(s) moved to registered inspection location (1 page)
29 July 2013Register inspection address has been changed (1 page)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Register inspection address has been changed (1 page)
29 July 2013Register(s) moved to registered inspection location (1 page)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
26 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
26 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
18 January 2013Appointment of Mr Stuart Noble as a director (2 pages)
18 January 2013Termination of appointment of Mark Healey as a director (1 page)
18 January 2013Appointment of Mr Stuart Noble as a director (2 pages)
18 January 2013Termination of appointment of Mark Healey as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 June 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
22 June 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
29 September 2011Appointment of Mr Simon John Foy as a director (2 pages)
29 September 2011Appointment of Mr Simon John Foy as a director (2 pages)
28 September 2011Appointment of Mr Mark Edwin Healey as a director (2 pages)
28 September 2011Appointment of Mr Christopher James Dean as a director (2 pages)
28 September 2011Appointment of Mr Simon John Foy as a secretary (1 page)
28 September 2011Appointment of Mr Simon John Foy as a secretary (1 page)
28 September 2011Appointment of Mr Mark Edwin Healey as a director (2 pages)
28 September 2011Appointment of Mr Christopher James Dean as a director (2 pages)
8 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
8 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)