London
SW1H 0DB
Director Name | Rosheen McGuckian |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 December 2016(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Suite 5, 7th Floor, 50 Broadway London SW1H 0DB |
Secretary Name | Ms Marie Anne Joyce |
---|---|
Status | Current |
Appointed | 02 December 2016(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Suite 5, 7th Floor, 50 Broadway London SW1H 0DB |
Director Name | Mr Anthony Michael Doherty |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 July 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Suite 5, 7th Floor, 50 Broadway London SW1H 0DB |
Director Name | Mr David Anthony Pringle |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Christopher Michael Stevens |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mr Lawrence William Hagan |
---|---|
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mrs Claire Louise Dalton |
---|---|
Status | Resigned |
Appointed | 22 October 2014(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 2016) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Robert John Ellis |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Nigel Bryn Holden |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 2016) |
Role | Head Of Energy And Environment |
Country of Residence | United Kingdom |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Ross William Driver |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Sean Watson |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Manus James O'Donnell |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2016(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 8 Elton Park Sandyford Co Dublin A96 Dt88 |
Director Name | Ms Ailbhe Elliott |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Suite 5, 7th Floor, 50 Broadway London SW1H 0DB |
Registered Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Twin Rivers Holdco LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
12 April 2017 | Delivered on: 12 April 2017 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD., London Branch Classification: A registered charge Particulars: Land at twin rivers wind farm, goole, east riding of yorkshire registered at the land registry with title number YEA77229. Outstanding |
---|---|
13 May 2015 | Delivered on: 20 May 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: Leasehold land at goole, east riding of yorkshire as demised by the lease dated 8 may 2015 and made between farmcare trading limited (1) and twin rivers wind farm limited (2). Outstanding |
6 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
30 December 2020 | Full accounts made up to 31 March 2020 (28 pages) |
5 November 2020 | Cessation of Ntr Green Energy Holdings Limited as a person with significant control on 4 November 2020 (1 page) |
5 November 2020 | Notification of Ntr Uk Holdco 1 Limited as a person with significant control on 4 November 2020 (2 pages) |
21 September 2020 | Resolutions
|
21 September 2020 | Memorandum and Articles of Association (9 pages) |
21 August 2020 | Notification of Ntr Green Energy Holdings Limited as a person with significant control on 7 August 2020 (2 pages) |
21 August 2020 | Cessation of Twin Rivers Holdco Limited as a person with significant control on 7 August 2020 (1 page) |
20 August 2020 | Satisfaction of charge 090532180002 in full (1 page) |
7 May 2020 | Satisfaction of charge 090532180001 in full (1 page) |
15 January 2020 | Director's details changed for Mr Manus James O'donnell on 9 January 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 October 2018 | Full accounts made up to 31 March 2018 (23 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
23 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
12 April 2017 | Registration of charge 090532180002, created on 12 April 2017 (64 pages) |
7 March 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
7 March 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
14 December 2016 | Termination of appointment of Claire Louise Dalton as a secretary on 2 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Nigel Bryn Holden as a director on 2 December 2016 (1 page) |
14 December 2016 | Registered office address changed from 1 Angel Square Manchester M60 0AG to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 14 December 2016 (1 page) |
14 December 2016 | Appointment of Rosheen Mcguckian as a director on 2 December 2016 (2 pages) |
14 December 2016 | Appointment of Rosheen Mcguckian as a director on 2 December 2016 (2 pages) |
14 December 2016 | Appointment of Ms Marie Anne Joyce as a secretary on 2 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Manus James O'donnell as a director on 2 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Manus James O'donnell as a director on 2 December 2016 (2 pages) |
14 December 2016 | Appointment of Ms Marie Anne Joyce as a director on 2 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Ross William Driver as a director on 2 December 2016 (1 page) |
14 December 2016 | Registered office address changed from 1 Angel Square Manchester M60 0AG to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Sean Watson as a director on 2 December 2016 (1 page) |
14 December 2016 | Appointment of Ms Marie Anne Joyce as a director on 2 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Nigel Bryn Holden as a director on 2 December 2016 (1 page) |
14 December 2016 | Appointment of Ms Marie Anne Joyce as a secretary on 2 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Robert John Ellis as a director on 2 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Sean Watson as a director on 2 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Claire Louise Dalton as a secretary on 2 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Robert John Ellis as a director on 2 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Ross William Driver as a director on 2 December 2016 (1 page) |
21 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
14 December 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 December 2015 | Previous accounting period shortened from 4 September 2015 to 31 December 2014 (1 page) |
1 December 2015 | Previous accounting period shortened from 4 September 2015 to 31 December 2014 (1 page) |
30 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2015 (18 pages) |
30 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2015 (18 pages) |
24 June 2015 | Director's details changed for Mr Nigel Bryn Holden on 24 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Nigel Bryn Holden on 24 June 2015 (2 pages) |
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
Statement of capital on 2015-07-30
|
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
Statement of capital on 2015-07-30
|
8 June 2015 | Appointment of Mr Ross William Driver as a director on 13 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Ross William Driver as a director on 13 May 2015 (2 pages) |
4 June 2015 | Resolutions
|
4 June 2015 | Resolutions
|
1 June 2015 | Appointment of Mr Sean Watson as a director on 13 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Sean Watson as a director on 13 May 2015 (2 pages) |
20 May 2015 | Registration of charge 090532180001, created on 13 May 2015 (52 pages) |
20 May 2015 | Registration of charge 090532180001, created on 13 May 2015 (52 pages) |
27 March 2015 | Appointment of Mr Robert John Ellis as a director on 26 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Robert John Ellis as a director on 26 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of David Anthony Pringle as a director on 26 March 2015 (1 page) |
26 March 2015 | Appointment of Mr Nigel Bryn Holden as a director on 26 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of David Anthony Pringle as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Christopher Michael Stevens as a director on 31 January 2015 (1 page) |
26 March 2015 | Termination of appointment of Christopher Michael Stevens as a director on 31 January 2015 (1 page) |
26 March 2015 | Appointment of Mr Nigel Bryn Holden as a director on 26 March 2015 (2 pages) |
12 December 2014 | Current accounting period extended from 4 January 2015 to 4 September 2015 (1 page) |
12 December 2014 | Current accounting period extended from 4 January 2015 to 4 September 2015 (1 page) |
12 December 2014 | Current accounting period extended from 4 January 2015 to 4 September 2015 (1 page) |
24 October 2014 | Appointment of Mrs Claire Louise Dalton as a secretary on 22 October 2014 (2 pages) |
24 October 2014 | Appointment of Mrs Claire Louise Dalton as a secretary on 22 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Lawrence William Hagan as a secretary on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Lawrence William Hagan as a secretary on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Lawrence William Hagan as a secretary on 2 October 2014 (1 page) |
25 June 2014 | Current accounting period shortened from 31 May 2015 to 4 January 2015 (1 page) |
25 June 2014 | Current accounting period shortened from 31 May 2015 to 4 January 2015 (1 page) |
25 June 2014 | Current accounting period shortened from 31 May 2015 to 4 January 2015 (1 page) |
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|