Company NameTurncole Wind Farm Limited
DirectorsJolanta Touzard and Ian Crawley
Company StatusActive
Company Number09069277
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Jolanta Touzard
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleInstitutional Investor
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Ian Crawley
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 June 2016(2 years after company formation)
Appointment Duration7 years, 9 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Gordon Alan MacDougall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleManaging Director, Western Europe
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMs Rachel Ruffle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleProjects Director, Western Europe And Deputy Md
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMr Tim French
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleHead Of Projects - England/Wales
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Secretary NameDominic James Hearth
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMr Stephen Lewis Harmon Packwood
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(2 years after company formation)
Appointment Duration3 days (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMr Fergus James Helliwell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2017)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Frederick Henry Murray
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 2020)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Jolanta Touzard
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2022)
RoleInstitutional Investor
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Nathaniel Damian Jonathan Brown
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2019)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Sean Kent McLachlan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(3 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2022)
RoleFinance
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websitewww.res-group.com

Location

Registered AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 August 2023 (7 months, 2 weeks ago)
Next Return Due16 August 2024 (5 months from now)

Charges

13 June 2016Delivered on: 17 June 2016
Persons entitled: Res UK & Ireland Limited

Classification: A registered charge
Particulars: The lease between (1) david james hull and mary hull (2) david james hull, mary hull and edward hull and (3) the chargor relating to land at turncole farm, marsh road, southminster, essex cmo 7JJ dated 25 september 2015 as varied by a deed of variation between (1) david james hull and mary hull (2) david james hull, mary hull and edward hull and (3) the chargor dated 19 april 2016 under title number EX928272.. The deed of easement between strutt & parker (farms) limited and the chargor relating to land at middlewick dated 16 october 2015 registered at the land registry against title number EX822088.. The deed of easement between parkers of leicester limited, wallasea farms limited and the chargor relating to land at middlewick dated 16 october 2015 registered as a caution against first registration at the land registry against title number EX927997.
Outstanding

Filing History

26 September 2023Full accounts made up to 31 December 2022 (22 pages)
15 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
1 December 2022Termination of appointment of Jolanta Touzard as a director on 1 December 2022 (1 page)
1 December 2022Appointment of Mrs Jolanta Touzard as a director on 1 December 2022 (2 pages)
1 December 2022Termination of appointment of Sean Kent Mclachlan as a director on 1 December 2022 (1 page)
1 December 2022Appointment of Mr Ian Crawley as a director on 1 December 2022 (2 pages)
22 September 2022Full accounts made up to 31 December 2021 (21 pages)
6 September 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
27 August 2021Full accounts made up to 31 December 2020 (22 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
29 March 2021Termination of appointment of Frederick Henry Murray as a director on 8 September 2020 (1 page)
18 November 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
15 September 2020Full accounts made up to 31 December 2019 (21 pages)
8 October 2019Change of details for Aviva Investors Realm Infrastructure No.5 Limited as a person with significant control on 3 October 2019 (2 pages)
26 July 2019Full accounts made up to 31 December 2018 (20 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
9 April 2019Termination of appointment of Nathaniel Damian Jonathan Brown as a director on 3 April 2019 (1 page)
28 August 2018Full accounts made up to 31 December 2017 (20 pages)
4 July 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 October 2017Termination of appointment of Fergus James Helliwell as a director on 6 September 2017 (1 page)
4 October 2017Termination of appointment of Fergus James Helliwell as a director on 6 September 2017 (1 page)
2 October 2017Appointment of Mr Nathaniel Brown as a director on 25 September 2017 (2 pages)
2 October 2017Appointment of Mr Sean Kent Mclachlan as a director on 25 September 2017 (2 pages)
2 October 2017Appointment of Mr Sean Kent Mclachlan as a director on 25 September 2017 (2 pages)
2 October 2017Appointment of Mr Nathaniel Brown as a director on 25 September 2017 (2 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (9 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (9 pages)
19 December 2016Registered office address changed from No. 1 Poultry London EC2R 8EJ England to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from No. 1 Poultry London EC2R 8EJ England to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
15 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
15 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
11 July 2016Termination of appointment of Gordon Alan Macdougall as a director on 13 June 2016 (1 page)
11 July 2016Appointment of Aviva Company Secretarial Services Limited as a secretary on 13 June 2016 (2 pages)
11 July 2016Appointment of Jolanta Touzard as a director on 13 June 2016 (2 pages)
11 July 2016Appointment of Mr Fergus James Helliwell as a director on 13 June 2016 (2 pages)
11 July 2016Appointment of Jolanta Touzard as a director on 13 June 2016 (2 pages)
11 July 2016Appointment of Frederick Henry Murray as a director on 13 June 2016 (2 pages)
11 July 2016Termination of appointment of Dominic James Hearth as a secretary on 13 June 2016 (1 page)
11 July 2016Termination of appointment of Rachel Ruffle as a director on 13 June 2016 (1 page)
11 July 2016Termination of appointment of Tim French as a director on 13 June 2016 (1 page)
11 July 2016Termination of appointment of Gordon Alan Macdougall as a director on 13 June 2016 (1 page)
11 July 2016Termination of appointment of Dominic James Hearth as a secretary on 13 June 2016 (1 page)
11 July 2016Termination of appointment of Tim French as a director on 13 June 2016 (1 page)
11 July 2016Appointment of Frederick Henry Murray as a director on 13 June 2016 (2 pages)
11 July 2016Termination of appointment of Stephen Lewis Harmon Packwood as a director on 13 June 2016 (1 page)
11 July 2016Termination of appointment of Stephen Lewis Harmon Packwood as a director on 13 June 2016 (1 page)
11 July 2016Appointment of Mr Fergus James Helliwell as a director on 13 June 2016 (2 pages)
11 July 2016Termination of appointment of Rachel Ruffle as a director on 13 June 2016 (1 page)
11 July 2016Appointment of Aviva Company Secretarial Services Limited as a secretary on 13 June 2016 (2 pages)
7 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(7 pages)
7 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(7 pages)
1 July 2016Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR to No. 1 Poultry London EC2R 8EJ on 1 July 2016 (1 page)
1 July 2016Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR to No. 1 Poultry London EC2R 8EJ on 1 July 2016 (1 page)
17 June 2016Registration of charge 090692770001, created on 13 June 2016 (37 pages)
17 June 2016Registration of charge 090692770001, created on 13 June 2016 (37 pages)
10 June 2016Appointment of Stephen Lewis Harmon Packwood as a director on 10 June 2016 (2 pages)
10 June 2016Appointment of Stephen Lewis Harmon Packwood as a director on 10 June 2016 (2 pages)
8 March 2016Full accounts made up to 31 October 2015 (15 pages)
8 March 2016Full accounts made up to 31 October 2015 (15 pages)
20 January 2016Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
20 January 2016Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
23 June 2015Director's details changed for Mr Gordon Alan Macdougall on 3 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Tim French on 3 June 2015 (2 pages)
23 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Director's details changed for Ms Rachel Ruffle on 3 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Tim French on 3 June 2015 (2 pages)
23 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Director's details changed for Ms Rachel Ruffle on 3 June 2015 (2 pages)
23 June 2015Director's details changed for Ms Rachel Ruffle on 3 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Gordon Alan Macdougall on 3 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Gordon Alan Macdougall on 3 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Tim French on 3 June 2015 (2 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)