Company NameFern Energy Whiteside Holdings Limited
Company StatusDissolved
Company Number09040203
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)
Previous NamesBlue Energy (Kelmarsh) Limited and Blue Energy Whiteside 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
StatusClosed
Appointed14 July 2017(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 15 June 2021)
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
StatusClosed
Appointed14 July 2017(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2017(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Thomas James Rosser
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 November 2018(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 15 June 2021)
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleConsultant
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
Appointed14 May 2014(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
Appointed14 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 West Street
Alderley Edge
Cheshire
SK9 7EG
Director NameMr Stuart Noble
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 West Street
Alderley Edge
Cheshire
SK9 7EG
Secretary NameSharna Ludlow
StatusResigned
Appointed14 July 2017(3 years, 2 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(3 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

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 Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

15 October 2015Delivered on: 16 October 2015
Persons entitled: Stadium Parkgate (Holdings) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 May 2015Delivered on: 6 June 2015
Persons entitled: Stadium Parkgate (Holdings) Limited

Classification: A registered charge
Outstanding

Filing History

3 February 2021Satisfaction of charge 090402030001 in full (1 page)
26 August 2020Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages)
2 July 2020Accounts for a small company made up to 30 June 2019 (15 pages)
21 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
21 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
9 January 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
9 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
9 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (65 pages)
9 January 2019Audit exemption subsidiary accounts made up to 30 June 2018 (12 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)
3 August 2018Appointment of Thomas Rosser as a director on 1 August 2018 (2 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (5 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)
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)
23 October 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
23 October 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (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)
2 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
2 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
25 July 2017Satisfaction of charge 090402030002 in full (1 page)
25 July 2017Satisfaction of charge 090402030002 in full (1 page)
19 July 2017Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG 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 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 to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page)
19 July 2017Appointment of Sharna Ludlow as a secretary 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 Mr Paul Stephen Latham as a director on 14 July 2017 (2 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 2017Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages)
18 July 2017Termination of appointment of Christopher James Dean 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 Simon John Foy 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 Stuart Noble 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)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
13 December 2016Full accounts made up to 31 March 2016 (14 pages)
13 December 2016Full accounts made up to 31 March 2016 (14 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 October 2015Registration of charge 090402030002, created on 15 October 2015 (21 pages)
16 October 2015Registration of charge 090402030002, created on 15 October 2015 (21 pages)
8 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
6 June 2015Registration of charge 090402030001, created on 29 May 2015 (23 pages)
6 June 2015Registration of charge 090402030001, created on 29 May 2015 (23 pages)
15 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 April 2015Registered office address changed from 6Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 10 West Street Alderley Edge Cheshire SK9 7EG on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 6Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 10 West Street Alderley Edge Cheshire SK9 7EG on 20 April 2015 (1 page)
8 April 2015Company name changed blue energy (kelmarsh) LIMITED\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-07
(3 pages)
8 April 2015Company name changed blue energy (kelmarsh) LIMITED\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-07
(3 pages)
21 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
21 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
19 May 2014Termination of appointment of Barbara Kahan as a director (2 pages)
19 May 2014Termination of appointment of Barbara Kahan as a director (2 pages)
16 May 2014Appointment of Mr Simon John Foy as a director (2 pages)
16 May 2014Appointment of Mr Simon John Foy as a director (2 pages)
15 May 2014Appointment of Mr Christopher James Dean as a director (2 pages)
15 May 2014Appointment of Mr Stuart Noble as a director (2 pages)
15 May 2014Appointment of Mr Christopher James Dean as a director (2 pages)
15 May 2014Termination of appointment of Barbara Kahan as a director (1 page)
15 May 2014Appointment of Mr Stuart Noble as a director (2 pages)
15 May 2014Termination of appointment of Barbara Kahan as a director (1 page)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1
(36 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1
(36 pages)