Company NameFern Energy Cour Holdings Limited
Company StatusActive
Company Number09040208
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)
Previous NamesBlue Energy (Chiplow) Limited and Blue Energy Cour Holdings Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Peter Edward Dias
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(3 years, 2 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(3 years, 2 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(4 years, 2 months 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(8 years, 7 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(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address6th Floor 33 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
Secretary NameMr Simon John Foy
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address10 West Street
Alderley Edge
Cheshire
SK9 7EG
Director NameMr Andrew Stuart Fish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStadium Welton Limited Welton Grange
Welton
Brough
East Yorkshire
HV15 1NB
Director NameMr Stuart Noble
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 2017)
RoleAlternate Director
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(3 years, 2 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(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 Wind Holdings Limited
100.00%
Ordinary

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 Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month 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

Filing History

25 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
23 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
23 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (92 pages)
23 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
23 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (15 pages)
22 December 2022Appointment of Mr Edward William Fellows as a director on 19 December 2022 (2 pages)
22 December 2022Termination of appointment of Paul Stephen Latham as a director on 19 December 2022 (1 page)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 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 (14 pages)
31 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
31 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (94 pages)
31 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
23 May 2021Confirmation statement made on 14 May 2021 with updates (5 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)
25 June 2020Memorandum and Articles of Association (22 pages)
25 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 June 2020Statement by Directors (1 page)
2 June 2020Statement of capital on 2 June 2020
  • GBP 10,000
(3 pages)
2 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 June 2020Solvency Statement dated 21/05/20 (1 page)
27 May 2020Second filing of Confirmation Statement dated 21/05/2019 (6 pages)
22 May 2020Cessation of Fern Energy Whiteside Holdings Limited as a person with significant control on 8 May 2019 (1 page)
22 May 2020Notification of Boomerang Energy Limited as a person with significant control on 8 May 2019 (2 pages)
22 May 2020Confirmation statement made on 14 May 2020 with updates (5 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 7,450,671
(3 pages)
21 May 2019Confirmation statement made on 14 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 27/05/2020.
(4 pages)
7 May 2019Registration of charge 090402080001, created on 2 May 2019 (30 pages)
4 February 2019Audit exemption subsidiary accounts made up to 30 June 2018 (12 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)
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 Whiteside 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)
27 October 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
27 October 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)
31 August 2017Change of details for Blue Energy Whiteside Holdings Limited as a person with significant control on 14 July 2017 (5 pages)
31 August 2017Cessation of Mark Edwin Healey as a person with significant control on 14 July 2017 (2 pages)
31 August 2017Cessation of Mark Edwin Healey as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Change of details for Blue Energy Whiteside Holdings Limited as a person with significant control on 14 July 2017 (5 pages)
25 July 2017Full accounts made up to 31 March 2017 (15 pages)
25 July 2017Full accounts made up to 31 March 2017 (15 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)
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 Christopher Gaydon 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 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 Peter Edward Dias 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)
18 July 2017Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Andrew Stuart Fish 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 Stuart Noble as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Andrew Stuart Fish 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 Christopher James Dean as a director on 14 July 2017 (1 page)
16 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
13 December 2016Full accounts made up to 31 March 2016 (15 pages)
13 December 2016Full accounts made up to 31 March 2016 (15 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 1,000
(6 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 1,000
(6 pages)
21 November 2015Appointment of Mr Stuart Noble as a director on 22 October 2015 (3 pages)
21 November 2015Termination of appointment of Stuart Noble as a director on 16 October 2015 (2 pages)
21 November 2015Termination of appointment of Stuart Noble as a director on 16 October 2015 (2 pages)
21 November 2015Appointment of Mr Stuart Noble as a director on 22 October 2015 (3 pages)
21 November 2015Appointment of Mr Andrew Stuart Fish as a director on 15 October 2015 (3 pages)
21 November 2015Appointment of Mr Andrew Stuart Fish as a director on 15 October 2015 (3 pages)
9 November 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 1,000
(4 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 November 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 1,000
(4 pages)
5 October 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 5 October 2015 (1 page)
5 October 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 5 October 2015 (1 page)
5 October 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 5 October 2015 (1 page)
21 September 2015Company name changed blue energy (chiplow) LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
(3 pages)
21 September 2015Company name changed blue energy (chiplow) LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
(3 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)
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)
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 secretary (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 secretary (2 pages)
15 May 2014Termination of appointment of Barbara Kahan as a director (1 page)
15 May 2014Termination of appointment of Barbara Kahan as a director (1 page)
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 Stuart Noble as a director (2 pages)
15 May 2014Appointment of Mr Christopher James Dean as a director (2 pages)
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)