Company NameRailton Renewable Energy Limited
DirectorsBrenda Hunt and Sandra Hunter
Company StatusActive
Company Number08291082
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 5 months ago)
Previous Name3G Renewable Energy Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Brenda Hunt
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(10 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
KT9 1BD
Director NameMrs Sandra Hunter
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(10 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
KT9 1BD
Director NameMr Paul Gerald Hunter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Cheshire Gardens
Chessington
KT9 2PT
Director NameMr Andrew Railton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2023(10 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
KT9 1BD
Director NameMrs Kerry Railton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2023(10 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
KT9 1BD

Contact

Websitewww.3grenewableenergy.com
Email address[email protected]

Location

Registered AddressTrident Court
1 Oakcroft Road
Chessington
KT9 1BD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

55 at £0.01Paul Gerald Hunter
55.00%
Ordinary
25 at £0.01Andy Railton
25.00%
Ordinary
20 at £0.01Sandra Hunter
20.00%
Ordinary

Financials

Year2014
Turnover£259,445
Gross Profit£64,076
Net Worth£20,418
Cash£17,104
Current Liabilities£25,014

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

20 November 2023Cessation of Paul Gerald Hunter as a person with significant control on 5 May 2023 (1 page)
20 November 2023Confirmation statement made on 14 October 2023 with updates (4 pages)
18 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
17 May 2023Appointment of Mrs Brenda Hunt as a director on 17 May 2023 (2 pages)
17 May 2023Termination of appointment of Paul Gerald Hunter as a director on 17 May 2023 (1 page)
17 May 2023Appointment of Mr Andrew Railton as a director on 17 May 2023 (2 pages)
17 May 2023Appointment of Mrs Sandra Hunter as a director on 17 May 2023 (2 pages)
17 May 2023Appointment of Mrs Kerry Railton as a director on 17 May 2023 (2 pages)
6 February 2023Micro company accounts made up to 31 December 2021 (4 pages)
6 January 2023Compulsory strike-off action has been discontinued (1 page)
5 January 2023Confirmation statement made on 14 October 2022 with no updates (3 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
21 April 2022Micro company accounts made up to 31 December 2020 (3 pages)
21 April 2022Registered office address changed from First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ England to Trident Court 1 Oakcroft Road Chessington KT9 1BD on 21 April 2022 (1 page)
14 April 2022Compulsory strike-off action has been discontinued (1 page)
13 April 2022Confirmation statement made on 14 October 2021 with no updates (3 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
11 May 2021Confirmation statement made on 14 October 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019Confirmation statement made on 14 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 March 2018Registered office address changed from 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England to First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ on 28 March 2018 (1 page)
28 March 2018Registered office address changed from , 190 First Floor Office, Westerham Garage, London Road, Westerham, Kent, TN16 2DJ, England to First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ on 28 March 2018 (1 page)
1 March 2018Registered office address changed from 156 Main Road Biggin Hill Westerham Kent TN16 3BA England to 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ on 1 March 2018 (1 page)
1 March 2018Registered office address changed from , 156 Main Road, Biggin Hill, Westerham, Kent, TN16 3BA, England to First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ on 1 March 2018 (1 page)
22 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 June 2016Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DY to 156 Main Road Biggin Hill Westerham Kent TN16 3BA on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DY to 156 Main Road Biggin Hill Westerham Kent TN16 3BA on 3 June 2016 (1 page)
3 June 2016Registered office address changed from , Manor House 1 the Crescent, Leatherhead, Surrey, KT22 8DY to First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ on 3 June 2016 (1 page)
19 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-21
(2 pages)
19 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-21
(2 pages)
1 May 2016Change of name notice (2 pages)
1 May 2016Change of name notice (2 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
18 November 2015Registered office address changed from Manor House the Crescent Leatherhead Surrey KT22 8DH to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 18 November 2015 (1 page)
18 November 2015Registered office address changed from Manor House the Crescent Leatherhead Surrey KT22 8DH to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 18 November 2015 (1 page)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
18 November 2015Registered office address changed from , Manor House the Crescent, Leatherhead, Surrey, KT22 8DH to First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ on 18 November 2015 (1 page)
17 November 2015Director's details changed for Mr Paul Gerald Hunter on 13 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Paul Gerald Hunter on 13 November 2015 (2 pages)
11 November 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
11 November 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
8 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
24 November 2014Registered office address changed from , Ryebrook Studios Woodcote Side, Epsom, Surrey, KT18 7HD to First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House the Crescent Leatherhead Surrey KT22 8DH on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House the Crescent Leatherhead Surrey KT22 8DH on 24 November 2014 (1 page)
17 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
17 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
10 October 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
10 October 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)