Company NameDen Brook Energy Limited
DirectorsJolanta Touzard and Ian Crawley
Company StatusActive
Company Number07944883
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Jolanta Touzard
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(4 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleInstitutional Investor
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Ian Crawley
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 June 2016(4 years, 4 months after company formation)
Appointment Duration7 years, 10 months
Correspondence AddressSt Helen's Undershaft
London
EC3P 3DQ
Director NameMiss Annette Marion Deveson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Gordon Alan MacDougall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleManaging Director, Western Europe
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMs Rachel Ruffle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleProjects Director, Western Europe And Deputy Md
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Secretary NameDominic James Hearth
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMr Russell Alan Farnhill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 2016)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMr Tim French
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 June 2016)
RoleHead Of Projects - England/Wales
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMr Stephen Lewis Harmon Packwood
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(4 years, 4 months after company formation)
Appointment Duration3 days (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMr Fergus James Helliwell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2017)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Frederick Henry Murray
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 2020)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Nathaniel Damian Jonathan Brown
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2019)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Sean Kent McLachlan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2022)
RoleFinance
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Ian Shervell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websiteres-group.com

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Res Uk & Ireland LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

13 June 2016Delivered on: 16 June 2016
Persons entitled: Res UK & Ireland Limited

Classification: A registered charge
Particulars: Lease between peggy lilly rosalind keast and philip stanley keast and the chargor relating to land at sandford barton, north tawton, in the county of devon relating to den brook wind farm dated 15 july 2015 under title number DN661236.. Lease between martyn edward tucker, betty tucker and tucker crooke burnell limited and the chargor relating to land at crooke burnell, north tawton in the county of devon relating to den brook wind farm dated 8 july 2015 under title number DN661235.. Lease between john robert morris, william woolrich morris and christine mary morris and the chargor relating to land at lower itton, spreyton, crediton in the county of devon relating to den brook wind farm dated 8 july 2015 under title number DN660977.. Lease of rights between aggregate industries UK limited and dartmoor railway CIC and the chargor relating to easements at itton moor, devon dated 3 august 2015 registered at the land registry against title number DN586372, DN586407 and DN586183.. The freehold land lying to the north of 4 exeter road, whiddon down, okehampton, EX20 2QT under title number DN658104.
Outstanding

Filing History

26 September 2023Full accounts made up to 31 December 2022 (22 pages)
20 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
1 December 2022Appointment of Mr Ian Crawley as a director on 1 December 2022 (2 pages)
1 December 2022Termination of appointment of Ian Shervell as a director on 1 December 2022 (1 page)
1 December 2022Termination of appointment of Sean Kent Mclachlan as a director on 1 December 2022 (1 page)
22 September 2022Full accounts made up to 31 December 2021 (22 pages)
19 April 2022Director's details changed for Mr. Ian Shervell on 19 April 2022 (2 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
27 August 2021Full accounts made up to 31 December 2020 (22 pages)
20 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
4 March 2021Appointment of Mr. Ian Shervell as a director on 26 February 2021 (2 pages)
16 September 2020Termination of appointment of Frederick Henry Murray as a director on 8 September 2020 (1 page)
15 September 2020Full accounts made up to 31 December 2019 (21 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
26 July 2019Full accounts made up to 31 December 2018 (20 pages)
9 April 2019Termination of appointment of Nathaniel Damian Jonathan Brown as a director on 3 April 2019 (1 page)
15 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
24 August 2018Full accounts made up to 31 December 2017 (20 pages)
6 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 October 2017Termination of appointment of Fergus James Helliwell as a director on 6 September 2017 (1 page)
4 October 2017Termination of appointment of Fergus James Helliwell as a director on 6 September 2017 (1 page)
2 October 2017Appointment of Mr Nathaniel Brown as a director on 25 September 2017 (2 pages)
2 October 2017Appointment of Mr Nathaniel Brown as a director on 25 September 2017 (2 pages)
2 October 2017Appointment of Mr Sean Kent Mclachlan as a director on 25 September 2017 (2 pages)
2 October 2017Appointment of Mr Sean Kent Mclachlan as a director on 25 September 2017 (2 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
19 December 2016Registered office address changed from No. 1 Poultry London EC2R 8EJ England to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from No. 1 Poultry London EC2R 8EJ England to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
15 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
15 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
18 July 2016Termination of appointment of Rachel Ruffle as a director on 13 June 2016 (1 page)
18 July 2016Termination of appointment of Rachel Ruffle as a director on 13 June 2016 (1 page)
11 July 2016Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page)
11 July 2016Appointment of Mr Fergus James Helliwell as a director on 13 June 2016 (2 pages)
11 July 2016Termination of appointment of Stephen Lewis Harmon Packwood as a director on 13 June 2016 (1 page)
11 July 2016Termination of appointment of Stephen Lewis Harmon Packwood as a director on 13 June 2016 (1 page)
11 July 2016Appointment of Jolanta Touzard as a director on 13 June 2016 (2 pages)
11 July 2016Termination of appointment of Tim French as a director on 13 June 2016 (1 page)
11 July 2016Appointment of Frederick Henry Murray as a director on 13 June 2016 (2 pages)
11 July 2016Termination of appointment of Dominic James Hearth as a secretary on 13 June 2016 (1 page)
11 July 2016Appointment of Mr Fergus James Helliwell as a director on 13 June 2016 (2 pages)
11 July 2016Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page)
11 July 2016Appointment of Aviva Company Secretarial Services Limited as a secretary on 13 June 2016 (2 pages)
11 July 2016Appointment of Aviva Company Secretarial Services Limited as a secretary on 13 June 2016 (2 pages)
11 July 2016Termination of appointment of Dominic James Hearth as a secretary on 13 June 2016 (1 page)
11 July 2016Appointment of Frederick Henry Murray as a director on 13 June 2016 (2 pages)
11 July 2016Termination of appointment of Gordon Alan Macdougall as a director on 13 June 2016 (1 page)
11 July 2016Termination of appointment of Tim French as a director on 13 June 2016 (1 page)
11 July 2016Appointment of Jolanta Touzard as a director on 13 June 2016 (2 pages)
11 July 2016Termination of appointment of Gordon Alan Macdougall as a director on 13 June 2016 (1 page)
1 July 2016Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR United Kingdom to No. 1 Poultry London EC2R 8EJ on 1 July 2016 (1 page)
1 July 2016Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR United Kingdom to No. 1 Poultry London EC2R 8EJ on 1 July 2016 (1 page)
16 June 2016Registration of charge 079448830001, created on 13 June 2016 (35 pages)
16 June 2016Registration of charge 079448830001, created on 13 June 2016 (35 pages)
10 June 2016Appointment of Stephen Lewis Harmon Packwood as a director on 10 June 2016 (2 pages)
10 June 2016Appointment of Stephen Lewis Harmon Packwood as a director on 10 June 2016 (2 pages)
3 June 2016Full accounts made up to 31 October 2015 (14 pages)
3 June 2016Full accounts made up to 31 October 2015 (14 pages)
3 March 2016Director's details changed for Mr Russell Alan Farnhill on 10 February 2016 (2 pages)
3 March 2016Director's details changed for Ms Rachel Ruffle on 10 February 2016 (2 pages)
3 March 2016Secretary's details changed for Dominic James Hearth on 10 February 2016 (1 page)
3 March 2016Director's details changed for Mr Gordon Alan Macdougall on 10 February 2016 (2 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(5 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(5 pages)
3 March 2016Director's details changed for Mr Russell Alan Farnhill on 10 February 2016 (2 pages)
3 March 2016Director's details changed for Mr Gordon Alan Macdougall on 10 February 2016 (2 pages)
3 March 2016Secretary's details changed for Dominic James Hearth on 10 February 2016 (1 page)
3 March 2016Director's details changed for Ms Rachel Ruffle on 10 February 2016 (2 pages)
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)
15 June 2015Appointment of Tim French as a director on 11 June 2015 (2 pages)
15 June 2015Appointment of Tim French as a director on 11 June 2015 (2 pages)
16 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(15 pages)
16 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(15 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
17 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(15 pages)
17 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(15 pages)
7 January 2014Director's details changed for Ms Rachel Ruffle on 1 November 2013 (3 pages)
7 January 2014Director's details changed for Ms Rachel Ruffle on 1 November 2013 (3 pages)
7 January 2014Director's details changed for Ms Rachel Ruffle on 1 November 2013 (3 pages)
20 September 2013Termination of appointment of Annette Deveson as a director (2 pages)
20 September 2013Termination of appointment of Annette Deveson as a director (2 pages)
16 September 2013Termination of appointment of Annette Deveson as a director (2 pages)
16 September 2013Termination of appointment of Annette Deveson as a director (2 pages)
11 September 2013Appointment of Mr Russell Alan Farnhill as a director (3 pages)
11 September 2013Appointment of Mr Russell Alan Farnhill as a director (3 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
18 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (15 pages)
18 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (15 pages)
17 January 2013Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Miss Annette Marion Deveson on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Ms Rachel Ruffle on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Ms Rachel Ruffle on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Miss Annette Marion Deveson on 17 December 2012 (3 pages)
17 January 2013Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages)
17 February 2012Current accounting period shortened from 28 February 2013 to 31 October 2012 (1 page)
17 February 2012Current accounting period shortened from 28 February 2013 to 31 October 2012 (1 page)
10 February 2012Incorporation (20 pages)
10 February 2012Incorporation (20 pages)