London
EC1N 2HT
Director Name | Mr Christopher Peter Gaydon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 14 July 2017(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Mr Thomas James Rosser |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Mr Edward William Fellows |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Christopher James Dean |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Director Name | Mr Simon John Foy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Secretary Name | Mr Simon John Foy |
---|---|
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Director Name | Mr Andrew Stuart Fish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stadium Welton Limited Welton Grange Welton Brough East Yorkshire HV15 1NB |
Director Name | Mr Stuart Noble |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 2017) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 14 July 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 25 October 2017(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Registered Address | 6th Floor, 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Blue Energy Wind Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
2 May 2019 | Delivered on: 7 May 2019 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
25 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
23 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (92 pages) |
23 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
23 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (15 pages) |
22 December 2022 | Appointment of Mr Edward William Fellows as a director on 19 December 2022 (2 pages) |
22 December 2022 | Termination of appointment of Paul Stephen Latham as a director on 19 December 2022 (1 page) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
26 April 2022 | Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page) |
14 April 2022 | Auditor's resignation (8 pages) |
31 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (14 pages) |
31 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
31 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (94 pages) |
31 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
23 May 2021 | Confirmation statement made on 14 May 2021 with updates (5 pages) |
20 April 2021 | Accounts for a small company made up to 30 June 2020 (18 pages) |
26 August 2020 | Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages) |
25 June 2020 | Memorandum and Articles of Association (22 pages) |
25 June 2020 | Resolutions
|
2 June 2020 | Statement by Directors (1 page) |
2 June 2020 | Statement of capital on 2 June 2020
|
2 June 2020 | Resolutions
|
2 June 2020 | Solvency Statement dated 21/05/20 (1 page) |
27 May 2020 | Second filing of Confirmation Statement dated 21/05/2019 (6 pages) |
22 May 2020 | Cessation of Fern Energy Whiteside Holdings Limited as a person with significant control on 8 May 2019 (1 page) |
22 May 2020 | Notification of Boomerang Energy Limited as a person with significant control on 8 May 2019 (2 pages) |
22 May 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
8 April 2020 | Accounts for a small company made up to 30 June 2019 (17 pages) |
18 March 2020 | Statement of capital following an allotment of shares on 7 May 2019
|
21 May 2019 | Confirmation statement made on 14 May 2019 with updates
|
7 May 2019 | Registration of charge 090402080001, created on 2 May 2019 (30 pages) |
4 February 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (12 pages) |
9 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
9 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
9 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (65 pages) |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page) |
8 September 2018 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages) |
21 August 2018 | Change of details for Fern Energy Whiteside Holdings Limited as a person with significant control on 19 July 2017 (2 pages) |
3 August 2018 | Appointment of Thomas Rosser as a director on 1 August 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
20 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page) |
27 October 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
27 October 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
31 August 2017 | Change of details for Blue Energy Whiteside Holdings Limited as a person with significant control on 14 July 2017 (5 pages) |
31 August 2017 | Cessation of Mark Edwin Healey as a person with significant control on 14 July 2017 (2 pages) |
31 August 2017 | Cessation of Mark Edwin Healey as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Change of details for Blue Energy Whiteside Holdings Limited as a person with significant control on 14 July 2017 (5 pages) |
25 July 2017 | Full accounts made up to 31 March 2017 (15 pages) |
25 July 2017 | Full accounts made up to 31 March 2017 (15 pages) |
19 July 2017 | Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages) |
19 July 2017 | Registered 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 2017 | Resolutions
|
19 July 2017 | Registered 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 2017 | Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Andrew Stuart Fish as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Andrew Stuart Fish as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
21 November 2015 | Appointment of Mr Stuart Noble as a director on 22 October 2015 (3 pages) |
21 November 2015 | Termination of appointment of Stuart Noble as a director on 16 October 2015 (2 pages) |
21 November 2015 | Termination of appointment of Stuart Noble as a director on 16 October 2015 (2 pages) |
21 November 2015 | Appointment of Mr Stuart Noble as a director on 22 October 2015 (3 pages) |
21 November 2015 | Appointment of Mr Andrew Stuart Fish as a director on 15 October 2015 (3 pages) |
21 November 2015 | Appointment of Mr Andrew Stuart Fish as a director on 15 October 2015 (3 pages) |
9 November 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
9 November 2015 | Resolutions
|
9 November 2015 | Resolutions
|
9 November 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
5 October 2015 | Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 5 October 2015 (1 page) |
21 September 2015 | Company name changed blue energy (chiplow) LIMITED\certificate issued on 21/09/15
|
21 September 2015 | Company name changed blue energy (chiplow) LIMITED\certificate issued on 21/09/15
|
8 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
15 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
21 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
19 May 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 May 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 May 2014 | Appointment of Mr Simon John Foy as a director (2 pages) |
16 May 2014 | Appointment of Mr Simon John Foy as a secretary (2 pages) |
16 May 2014 | Appointment of Mr Simon John Foy as a director (2 pages) |
16 May 2014 | Appointment of Mr Simon John Foy as a secretary (2 pages) |
15 May 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
15 May 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
15 May 2014 | Appointment of Mr Christopher James Dean as a director (2 pages) |
15 May 2014 | Appointment of Mr Stuart Noble as a director (2 pages) |
15 May 2014 | Appointment of Mr Stuart Noble as a director (2 pages) |
15 May 2014 | Appointment of Mr Christopher James Dean as a director (2 pages) |
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|