Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Secretary Name | Ms Melanie Shanker |
---|---|
Status | Current |
Appointed | 06 May 2021(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr Matthieu Thomas Hue |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 May 2022(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Caroline Jane Graham |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 26 August 1993) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Kirkland House Wigton Cumbria CA7 0LH |
Secretary Name | Mr Ronald Ashley John Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkland House Wigton Cumbria CA7 0LH |
Director Name | Mr Ronald Ashley John Graham |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 1999) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Kirkland House Wigton Cumbria CA7 0LH |
Director Name | George William Hardie Iii |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 December 2002) |
Role | Energy Developement |
Correspondence Address | 6858 Carolyn Crest Dallas Texas 75214 United States |
Secretary Name | Caroline Jane Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 July 1999) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Kirkland House Wigton Cumbria CA7 0LH |
Director Name | Robert Lamont Clingensmith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 1997(4 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 December 2002) |
Role | Manager Energy Company |
Correspondence Address | 5 Morningside Plumbland, Aspatria Wigton Cumbria CA7 2EY |
Director Name | Bruno Kold Larsen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 June 1997(4 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 21 November 2016) |
Role | Manager |
Country of Residence | Denmark |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Uffe Bak Aagaard |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 February 1998(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Alpinavej 10 Skanderborg 8660 Denmark Foreign |
Director Name | Jorn Larsen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 March 1998(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 1999) |
Role | President |
Correspondence Address | 749 E Mariposa Redlands California 92373 United States |
Director Name | Christian Termont |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 February 1999(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 1999) |
Role | Company Director |
Correspondence Address | 5917 St Marks Cir Dallas Texas Usa Foreign |
Secretary Name | George William Hardie Iii |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 1999(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | 3100 Monticello Avenue Suite 105 Dallas Texas 75205 United States |
Director Name | Mark Charles McKinley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1999(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 400 N St Paul's Suite 400 Dallas Texas 75201 |
Director Name | Paris Paraskevas Mouratoglou |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 2002(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 May 2010) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 64 Boulevard D' Inkermann Neuilly Sur Seine 92200 France |
Secretary Name | Bruno Kold Larsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 18 December 2002(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 2005) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Egernsundvej 1 Silkeborg 8600 Denmark |
Director Name | Yvon Jean Marie Andre |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 November 2005(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 January 2009) |
Role | Chief Operating Officer |
Correspondence Address | 9 Rue Des Dardanelles Paris 75017 France |
Secretary Name | Robert Raymond Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 February 2015) |
Role | Chief Financial Officer - Uk |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Philippe Crouzat |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2008(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 November 2013) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Laurence Juin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 May 2010(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 July 2015) |
Role | Deputy Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Mr Denis Rouhier |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2013(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2017) |
Role | Group Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Ms Gwen Susan Parry-Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(21 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Matthew Sykes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2017) |
Role | Chief Nuclear Officer |
Country of Residence | England |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Robert Guyler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(21 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 April 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Secretary Name | Mrs Susan Elizabeth Lind |
---|---|
Status | Resigned |
Appointed | 11 February 2015(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 May 2021) |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr David Simon George Baker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2016) |
Role | Head Of Renewable Operations |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Mr Christian Dominique Yves Marie Egal |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 2015(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Mr Owen John Henry Forster |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Geraldine Marie Roseline Anceau |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 November 2016(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Matthieu Thomas Hue |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 March 2017(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr Pierre-Arthur, Maurice, Michel Lestrade |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 December 2021(28 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | edfenergy.com |
---|---|
Telephone | 023 92027851 |
Telephone region | Southampton / Portsmouth |
Registered Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Edf Energy Renewables LTD 50.00% Ordinary A |
---|---|
100 at £1 | Edf Energy Renewables LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,115 |
Cash | £56,197 |
Current Liabilities | £228,403 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
24 June 1997 | Delivered on: 27 June 1997 Persons entitled: Foras Energy a/S Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to a loan agreement dated 24TH june 1997. Particulars: Leasehold land at great orton wigonby cumbria title number CU98417, leasehold sub-station at great orton wigonby cumbria title number CU98418 plant and machinery, all monies under any contracts or insurances. Power purchase agreement 6 november 1991, contract for connection of generators to the distribution system dated 20TH may 1997, agreement for control, operation and maintenance dated 9 may 1997, technical and operating agreement dated 18 june 1997. Outstanding |
---|
16 August 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
26 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
5 August 2022 | Full accounts made up to 31 December 2021 (24 pages) |
30 May 2022 | Appointment of Mr Matthieu Thomas Hue as a director on 16 May 2022 (2 pages) |
27 May 2022 | Termination of appointment of Pierre-Arthur, Maurice, Michel Lestrade as a director on 16 May 2022 (1 page) |
26 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
5 January 2022 | Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on 22 December 2021 (2 pages) |
5 January 2022 | Termination of appointment of Matthieu Thomas Hue as a director on 22 December 2021 (1 page) |
7 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
20 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
14 May 2021 | Appointment of Ms Melanie Shanker as a secretary on 6 May 2021 (2 pages) |
14 May 2021 | Termination of appointment of Susan Elizabeth Lind as a secretary on 6 May 2021 (1 page) |
6 August 2020 | Full accounts made up to 31 December 2019 (22 pages) |
19 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
14 November 2019 | Full accounts made up to 31 December 2018 (24 pages) |
22 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
1 March 2018 | Appointment of Mr Hassaan Majid as a director on 1 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Owen John Henry Forster as a director on 1 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Geraldine Marie Roseline Anceau as a director on 1 February 2018 (1 page) |
1 December 2017 | Satisfaction of charge 1 in full (5 pages) |
24 November 2017 | Registered office address changed from 40 Grosvenor Place London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 40 Grosvenor Place London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017 (1 page) |
22 November 2017 | Company name changed cumbria wind farms LIMITED\certificate issued on 22/11/17
|
22 November 2017 | Company name changed cumbria wind farms LIMITED\certificate issued on 22/11/17
|
2 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
12 April 2017 | Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017 (2 pages) |
12 April 2017 | Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017 (2 pages) |
10 February 2017 | Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Matthew Sykes as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Matthew Sykes as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Denis Rouhier as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Denis Rouhier as a director on 1 February 2017 (1 page) |
29 December 2016 | Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages) |
29 December 2016 | Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages) |
29 December 2016 | Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page) |
29 December 2016 | Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 June 2016 | Appointment of Mr Owen John Henry Forster as a director on 1 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Owen John Henry Forster as a director on 1 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of David Simon George Baker as a director on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of David Simon George Baker as a director on 1 June 2016 (1 page) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
28 January 2016 | Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 July 2015 | Director's details changed for Mr David Simon George Baker on 28 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr David Simon George Baker on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Matthew Sykes on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Matthew Sykes on 28 July 2015 (2 pages) |
27 July 2015 | Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages) |
27 July 2015 | Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages) |
27 July 2015 | Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page) |
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
7 May 2015 | Appointment of Mr David Simon George Baker as a director on 28 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page) |
7 May 2015 | Appointment of Mr David Simon George Baker as a director on 28 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page) |
22 February 2015 | Termination of appointment of Robert Raymond Henderson as a secretary on 11 February 2015 (1 page) |
22 February 2015 | Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015 (2 pages) |
22 February 2015 | Termination of appointment of Robert Raymond Henderson as a secretary on 11 February 2015 (1 page) |
22 February 2015 | Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015 (2 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 September 2014 | Appointment of Robert Guyler as a director on 15 September 2014 (2 pages) |
24 September 2014 | Appointment of Robert Guyler as a director on 15 September 2014 (2 pages) |
1 August 2014 | Appointment of Matthew Sykes as a director on 23 July 2014 (2 pages) |
1 August 2014 | Appointment of Matthew Sykes as a director on 23 July 2014 (2 pages) |
16 June 2014 | Appointment of Ms Gwen Susan Parry-Jones as a director (2 pages) |
16 June 2014 | Appointment of Ms Gwen Susan Parry-Jones as a director (2 pages) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 April 2014 | Resolutions
|
28 April 2014 | Resolutions
|
14 February 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
14 February 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
24 December 2013 | Appointment of Mr Denis Rouhier as a director (2 pages) |
24 December 2013 | Termination of appointment of Philippe Crouzat as a director (1 page) |
24 December 2013 | Termination of appointment of Philippe Crouzat as a director (1 page) |
24 December 2013 | Appointment of Mr Denis Rouhier as a director (2 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 August 2012 | Director's details changed for Laurence Juin on 30 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Philippe Crouzat on 30 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Bruno Kold Larsen on 30 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Laurence Juin on 30 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Philippe Crouzat on 30 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Bruno Kold Larsen on 30 July 2012 (2 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Secretary's details changed for Robert Raymond Henderson on 26 June 2012 (1 page) |
26 June 2012 | Secretary's details changed for Robert Raymond Henderson on 26 June 2012 (1 page) |
26 June 2012 | Director's details changed for Philippe Crouzat on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Bruno Kold Larsen on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Philippe Crouzat on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Bruno Kold Larsen on 26 June 2012 (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Register(s) moved to registered inspection location (1 page) |
14 June 2011 | Register inspection address has been changed from C/O Edf Energy Renewables 5Th Floor Cardinal Place 80 Victoria Street London SW1E 5JL (1 page) |
14 June 2011 | Register inspection address has been changed from C/O Edf Energy Renewables 5Th Floor Cardinal Place 80 Victoria Street London SW1E 5JL (1 page) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Register(s) moved to registered inspection location (1 page) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Secretary's details changed for Robert Raymond Henderson on 15 November 2009 (1 page) |
6 July 2010 | Director's details changed for Philippe Crouzat on 1 January 2010 (2 pages) |
6 July 2010 | Appointment of Laurence Juin as a director (2 pages) |
6 July 2010 | Termination of appointment of Michel Trousseau as a director (1 page) |
6 July 2010 | Termination of appointment of Paris Mouratoglou as a director (1 page) |
6 July 2010 | Secretary's details changed for Robert Raymond Henderson on 15 November 2009 (1 page) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Philippe Crouzat on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Philippe Crouzat on 1 January 2010 (2 pages) |
6 July 2010 | Termination of appointment of Michel Trousseau as a director (1 page) |
6 July 2010 | Termination of appointment of Paris Mouratoglou as a director (1 page) |
6 July 2010 | Appointment of Laurence Juin as a director (2 pages) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
19 October 2009 | Registered office address changed from 40 Grosvenor Place London SW1 7AA on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 40 Grosvenor Place London SW1 7AA on 19 October 2009 (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
13 August 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
13 August 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 8TH floor north clifton heights clifton bristol BS8 1EJ (1 page) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 8TH floor north clifton heights clifton bristol BS8 1EJ (1 page) |
12 August 2009 | Location of register of members (1 page) |
30 June 2009 | Director appointed michel trousseau (2 pages) |
30 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
30 June 2009 | Director appointed michel trousseau (2 pages) |
30 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
29 June 2009 | Appointment terminated director yvon andre (1 page) |
29 June 2009 | Appointment terminated director yvon andre (1 page) |
8 September 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
8 September 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
7 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
21 June 2007 | Location of debenture register (1 page) |
21 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
21 June 2007 | Location of debenture register (1 page) |
21 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
6 December 2006 | Location of register of members (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 7 berkeley sqaure clifton bristol BS8 1HG (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 7 berkeley sqaure clifton bristol BS8 1HG (1 page) |
6 December 2006 | Location of register of members (1 page) |
20 September 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
20 September 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 7 berkeley square bristol BS8 1HG (1 page) |
21 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
21 June 2006 | Location of debenture register (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 7 berkeley square bristol BS8 1HG (1 page) |
21 June 2006 | Location of register of members (1 page) |
21 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
21 June 2006 | Location of debenture register (1 page) |
21 June 2006 | Location of register of members (1 page) |
28 December 2005 | New director appointed (1 page) |
28 December 2005 | New director appointed (1 page) |
29 November 2005 | New secretary appointed (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: unit 7 lillyhall business centre c/o dhc accounting jubilee road workington cumbria CA14 4HA (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: unit 7 lillyhall business centre c/o dhc accounting jubilee road workington cumbria CA14 4HA (1 page) |
29 September 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
29 September 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
9 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
9 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
11 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
10 June 2004 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
10 June 2004 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
13 July 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
13 July 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
3 July 2003 | Return made up to 08/06/03; full list of members
|
3 July 2003 | Return made up to 08/06/03; full list of members
|
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Secretary resigned;director resigned (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned;director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: unit 1 strawberry how business centre lorton road cockermouth cumbria CA13 9XQ (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: unit 1 strawberry how business centre lorton road cockermouth cumbria CA13 9XQ (1 page) |
20 June 2002 | Return made up to 08/06/02; full list of members
|
20 June 2002 | Return made up to 08/06/02; full list of members
|
10 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: armstrong watson & co fairview house victoria place carlisle cumbria CA1 1HP (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: armstrong watson & co fairview house victoria place carlisle cumbria CA1 1HP (1 page) |
16 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
5 June 2001 | Return made up to 08/06/01; full list of members
|
5 June 2001 | Return made up to 08/06/01; full list of members
|
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Director resigned (1 page) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 August 2000 | Return made up to 08/06/00; full list of members
|
16 August 2000 | Return made up to 08/06/00; full list of members
|
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
30 June 1999 | Return made up to 08/06/99; no change of members
|
30 June 1999 | Return made up to 08/06/99; no change of members
|
15 March 1999 | Registered office changed on 15/03/99 from: kirkland house wigton cumbria CA7 olh (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: kirkland house wigton cumbria CA7 olh (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
17 December 1998 | Declaration of mortgage charge released/ceased (1 page) |
17 December 1998 | Declaration of mortgage charge released/ceased (1 page) |
31 July 1998 | Return made up to 08/06/98; full list of members
|
31 July 1998 | Return made up to 08/06/98; full list of members
|
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Director's particulars changed (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director's particulars changed (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | New director appointed (2 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
28 August 1997 | Ad 24/06/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Nc inc already adjusted 24/06/97 (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Ad 24/06/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Nc inc already adjusted 24/06/97 (1 page) |
4 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
4 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
27 June 1997 | Particulars of mortgage/charge (4 pages) |
27 June 1997 | Particulars of mortgage/charge (4 pages) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
27 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
17 March 1994 | Resolutions
|
17 March 1994 | Resolutions
|
10 August 1993 | Company name changed scalabush LIMITED\certificate issued on 11/08/93 (2 pages) |
10 August 1993 | Company name changed scalabush LIMITED\certificate issued on 11/08/93 (2 pages) |
8 June 1993 | Incorporation (13 pages) |
8 June 1993 | Incorporation (13 pages) |