Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director Name | Mr Piero Maggio |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(8 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 |
Secretary Name | Ms Melanie Shanker |
---|---|
Status | Current |
Appointed | 24 November 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Ronan Emmanuel Lory |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Neil McDermott |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Laurence Juin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Mark William Vyvyan-Robinson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Bruno Kold Larsen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Denis Rouhier |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Secretary Name | Stephane Kaczorowski |
---|---|
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Robert Guyler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Grosvenor Place Victoria 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(1 year 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 Victoria London SW1X 7EN |
Director Name | Matthew Sykes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(1 year, 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 |
Secretary Name | Mrs Susan Elizabeth Lind |
---|---|
Status | Resigned |
Appointed | 11 February 2015(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 November 2020) |
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(1 year, 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 Victoria 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(2 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 Victoria 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(2 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(3 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(3 years, 9 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 |
Secretary Name | Mrs Laura Katherine Chare |
---|---|
Status | Resigned |
Appointed | 23 November 2020(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 November 2022) |
Role | Company Director |
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(8 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 |
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 |
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, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
6 August 2020 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
20 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 (31 pages) |
22 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
28 February 2018 | Termination of appointment of Geraldine Marie Roseline Anceau as a director on 1 February 2018 (1 page) |
28 February 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) |
24 November 2017 | Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 23 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England 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 Victoria 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 Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England 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 Victoria 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 | Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 23 November 2017 (2 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (24 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 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 Denis Rouhier 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 Christian Dominique Yves Marie Egal 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) |
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 (26 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 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 (21 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (21 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 | 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) |
22 February 2015 | Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015 (2 pages) |
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 (6 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders (6 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders (6 pages) |
8 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 September 2014 | Termination of appointment of Stephane Kaczorowski as a secretary on 31 August 2014 (1 page) |
24 September 2014 | Termination of appointment of Stephane Kaczorowski as a secretary on 31 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Mark William Vyvyan-Robinson as a director on 23 July 2014 (1 page) |
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) |
1 August 2014 | Termination of appointment of Mark William Vyvyan-Robinson as a director on 23 July 2014 (1 page) |
16 June 2014 | Appointment of Ms Gwen Susan Parry-Jones as a director on 13 June 2014 (2 pages) |
16 June 2014 | Appointment of Ms Gwen Susan Parry-Jones as a director on 13 June 2014 (2 pages) |
13 June 2014 | Termination of appointment of Neil Mcdermott as a director on 13 June 2014 (1 page) |
13 June 2014 | Termination of appointment of Neil Mcdermott as a director on 13 June 2014 (1 page) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders (6 pages) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders (6 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Resolutions
|
14 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
14 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
14 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
14 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
6 January 2014 | Appointment of Robert Guyler as a director on 1 January 2014 (2 pages) |
6 January 2014 | Appointment of Robert Guyler as a director on 1 January 2014 (2 pages) |
6 January 2014 | Appointment of Robert Guyler as a director on 1 January 2014 (2 pages) |
3 January 2014 | Termination of appointment of Ronan Emmanuel Lory as a director on 31 December 2013 (1 page) |
3 January 2014 | Termination of appointment of Ronan Emmanuel Lory as a director on 31 December 2013 (1 page) |
29 October 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
29 October 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Incorporation (46 pages) |
7 June 2013 | Incorporation (46 pages) |