Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENEWABLE ENERGY SYSTEMS LIMITED
Company Information for

RENEWABLE ENERGY SYSTEMS LIMITED

BEAUFORT COURT, EGG FARM LANE STATION ROAD, KINGS LANGLEY, HERTFORDSHIRE, WD4 8LR,
Company Registration Number
01589961
Private Limited Company
Active

Company Overview

About Renewable Energy Systems Ltd
RENEWABLE ENERGY SYSTEMS LIMITED was founded on 1981-10-08 and has its registered office in Kings Langley. The organisation's status is listed as "Active". Renewable Energy Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RENEWABLE ENERGY SYSTEMS LIMITED
 
Legal Registered Office
BEAUFORT COURT
EGG FARM LANE STATION ROAD
KINGS LANGLEY
HERTFORDSHIRE
WD4 8LR
Other companies in WD4
 
Telephone0192-329-9200
 
Filing Information
Company Number 01589961
Company ID Number 01589961
Date formed 1981-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB803963230  
Last Datalog update: 2023-12-06 20:36:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENEWABLE ENERGY SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RENEWABLE ENERGY SYSTEMS LIMITED
The following companies were found which have the same name as RENEWABLE ENERGY SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RENEWABLE ENERGY SYSTEMS (IRELAND) LIMITED 74 CROSSAN ROAD MAYOBRIDGE NEWRY CO DOWN BT34 2HY Active - Proposal to Strike off Company formed on the 2004-08-20
RENEWABLE ENERGY SYSTEMS (NORTHERN IRELAND) LIMITED UNITS C1 &C2 WILLOWBANK BUSINESS PARK MILLBROOK INDUSTRIAL ESTATE LARNE BT40 2SF Active Company formed on the 1992-08-13
RENEWABLE ENERGY SYSTEMS ASIA PACIFIC LIMITED HILL HOUSE 1 LITTLE NEW STREET 1 LITTLE NEW STREET LONDON EC4A 3TR Dissolved Company formed on the 2002-07-24
RENEWABLE ENERGY SYSTEMS CONSTRUCTION LIMITED HILL HOUSE 1 LITTLE NEW STREET 1 LITTLE NEW STREET LONDON EC4A 3TR Dissolved Company formed on the 2002-11-08
RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED BEAUFORT COURT EGG FARM LANE OFF STATION ROAD KINGS LANGLEY HERTFORDSHIRE WD4 8LR Active Company formed on the 2003-09-26
RENEWABLE ENERGY SYSTEMS LTD. Prince Edward Island Unknown Company formed on the 1978-12-21
RENEWABLE ENERGY SYSTEMS, LLC. 1514 1ST AVE N APT 1 ESTHERVILLE IA 51334 Active Company formed on the 2013-01-22
Renewable Energy Systems LLC. 145 WEST DIMOND BLVD ANCHORAGE AK 99507 Involuntarily Dissolved Company formed on the 2007-02-21
RENEWABLE ENERGY SYSTEMS, LLC 4111 PARVA AVENUE LOS ANGELES CA 90027 CANCELED Company formed on the 2001-06-12
Renewable Energy Systems, Inc. 1813 85th Avenue Court Greeley CO 80634 Delinquent Company formed on the 2006-08-21
RENEWABLE ENERGY SYSTEMS, LLC 7682 SALIDA ROAD - MENTOR ON THE LAKE OH 44060 Active Company formed on the 2007-07-06
Renewable Energy Systems of North America, Inc. 32 KEARSAGE DRIVE CRANSTON RI 02920 Dissolved Company formed on the 2012-05-25
Renewable Energy Systems, Inc. 2034 EDGEWOOD DR MOODY, AL 35004 Active Company formed on the 2006-01-27
RENEWABLE ENERGY SYSTEMS LLC 2368 BENSLEY STREET HENDERSON NV 89044 Permanently Revoked Company formed on the 2007-05-02
RENEWABLE ENERGY SYSTEMS GROUP, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2009-04-24
RENEWABLE ENERGY SYSTEMS INTERNATIONAL, LLC 2708 S HIGHLAND DR LAS VEGAS NV 89109 Dissolved Company formed on the 2009-12-07
RENEWABLE ENERGY SYSTEMS LLC 5160 S VALLEY VIEW BLVD STE 112 LAS VEGAS NV 89118-1778 Revoked Company formed on the 2011-08-15
RENEWABLE ENERGY SYSTEMS LIMITED D-13 PHASE-V I D A JEEDIMETLA HYDERABAD Telangana 500055 ACTIVE Company formed on the 1985-03-08
RENEWABLE ENERGY SYSTEMS PTY LTD WA 6163 Active Company formed on the 1997-08-05
RENEWABLE ENERGY SYSTEMS & TECHNOLOGIES, LLC PO BOX 277, 317 BRIDGEWA BRIDGEWATER CO VT 05035 Active Company formed on the 2007-03-15

Company Officers of RENEWABLE ENERGY SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC JAMES HEARTH
Company Secretary 2004-05-10
IVOR DOUGLAS CATTO
Director 2016-10-07
DOMINIC JAMES HEARTH
Director 2014-12-03
STEVEN WILLIAM HUGHES
Director 2016-05-23
DONALD CRAWFORD JOYCE
Director 2010-12-07
CHRIS MICHAEL MARSH
Director 2018-01-17
RACHEL RUFFLE
Director 2014-11-19
RICHARD PAUL RUSSELL
Director 2017-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN-MARC GABRIEL HENRI ARMITANO
Director 2014-06-06 2017-07-26
GAVIN MALCOLM MCALPINE
Director 2005-05-20 2017-07-26
IAN DAVID MAYS
Director 1992-05-07 2016-10-31
TED RICHARD PICKEN
Director 2014-11-19 2016-10-31
MICHAEL BROUGHTON ANDERSON
Director 2003-11-20 2016-09-30
GORDON ALAN MACDOUGALL
Director 2014-11-19 2016-07-29
CHRISTOPHER ALEC MORGAN
Director 2003-11-20 2015-10-31
MILES COLIN SHELLEY
Director 1998-09-04 2014-11-19
MICHAEL ANDREW COOMBS
Director 2006-10-20 2010-08-16
DAVID STANNARD JENKINS
Director 2006-06-13 2009-02-25
CRAIG ALLEN MATACZYNSKI
Director 2007-06-25 2009-02-25
CULLUM MCALPINE
Director 1998-09-04 2009-02-25
MICHAEL ROBERT O'NEILL
Director 2003-11-20 2008-07-01
MICHAEL ROBERT O'NEILL
Company Secretary 1997-04-21 2004-05-10
BRENDON RAYMOND COWEN
Company Secretary 1992-05-07 1998-09-21
VINCENT WILLIAM CHRISTIE
Director 1992-05-07 1998-09-21
BRENDON RAYMOND COWEN
Director 1992-05-07 1998-09-21
ROBERT ANTHONY WOOLF
Director 1992-05-07 1998-09-04
ROBERT JOHN WILLIAM WOTHERSPOON
Director 1997-01-29 1998-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC JAMES HEARTH SOLAR SLATE LIMITED Company Secretary 2009-09-17 CURRENT 2009-09-17 Active
DOMINIC JAMES HEARTH HILL OF TOWIE LIMITED Company Secretary 2009-07-06 CURRENT 2009-07-06 Active
DOMINIC JAMES HEARTH GREEN HILL ENERGY LIMITED Company Secretary 2009-07-06 CURRENT 2009-07-06 Active
DOMINIC JAMES HEARTH RES UK & IRELAND LIMITED Company Secretary 2009-06-15 CURRENT 2003-09-26 Active
DOMINIC JAMES HEARTH WIND TURBINE DEVELOPMENTS LIMITED Company Secretary 2008-07-01 CURRENT 1993-11-19 Active - Proposal to Strike off
DOMINIC JAMES HEARTH RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED Company Secretary 2008-07-01 CURRENT 2003-09-26 Active
DOMINIC JAMES HEARTH WRYDE CROFT WIND FARM LIMITED Company Secretary 2005-01-12 CURRENT 2004-09-27 Active
DOMINIC JAMES HEARTH RENEWABLE ENERGY SYSTEMS ASIA PACIFIC LIMITED Company Secretary 2004-05-10 CURRENT 2002-07-24 Dissolved 2013-11-01
DOMINIC JAMES HEARTH RES NORTHERN EUROPE LIMITED Company Secretary 2004-05-10 CURRENT 2003-09-29 Dissolved 2013-11-01
DOMINIC JAMES HEARTH RENEWABLE ENERGY SYSTEMS CONSTRUCTION LIMITED Company Secretary 2004-05-10 CURRENT 2002-11-08 Dissolved 2018-06-05
DOMINIC JAMES HEARTH RES HEAT AND POWER LIMITED Company Secretary 2004-05-10 CURRENT 2003-09-26 Dissolved 2018-05-26
DOMINIC JAMES HEARTH RENEWABLE ENERGY CENTRE LIMITED Company Secretary 2004-05-10 CURRENT 1995-12-08 Liquidation
DOMINIC JAMES HEARTH WIND ENERGY SYSTEMS LIMITED Company Secretary 2004-05-10 CURRENT 1996-11-19 Active
DOMINIC JAMES HEARTH RES DEVELOPMENTS LIMITED Company Secretary 2004-05-10 CURRENT 2002-07-24 Active - Proposal to Strike off
DOMINIC JAMES HEARTH RES-GEN LIMITED Company Secretary 2004-05-10 CURRENT 2003-09-26 Liquidation
DOMINIC JAMES HEARTH RENEWABLE ENERGY GROUP LIMITED Company Secretary 2004-05-10 CURRENT 2003-09-26 Active
DOMINIC JAMES HEARTH WIND FARM HOLDINGS LIMITED Company Secretary 2004-05-10 CURRENT 2003-09-26 Active
DOMINIC JAMES HEARTH EASTERN WIND FARMS LIMITED Company Secretary 2004-05-10 CURRENT 1993-03-10 Active - Proposal to Strike off
DOMINIC JAMES HEARTH FOUR BURROWS LIMITED Company Secretary 2004-05-10 CURRENT 1994-03-29 Active
DOMINIC JAMES HEARTH DYFFRYN BRODYN LIMITED Company Secretary 2004-05-10 CURRENT 1994-04-11 Active
DOMINIC JAMES HEARTH FORSS WIND FARM LIMITED. Company Secretary 2004-05-10 CURRENT 1994-04-29 Active
IVOR DOUGLAS CATTO RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED Director 2016-10-07 CURRENT 2003-09-26 Active
STEVEN WILLIAM HUGHES EAST LANGFORD SOLAR LIMITED Director 2018-04-06 CURRENT 2011-04-20 Active
STEVEN WILLIAM HUGHES CHURCHTOWN FARM SOLAR LIMITED Director 2018-04-06 CURRENT 2011-04-20 Active
STEVEN WILLIAM HUGHES EUROPEAN INVESTMENTS (CORNWALL) LIMITED Director 2018-04-06 CURRENT 2012-04-13 Active
STEVEN WILLIAM HUGHES SUNSAVE 12 (DERRITON FIELDS) LTD Director 2018-04-06 CURRENT 2012-08-30 Active
STEVEN WILLIAM HUGHES PENARE FARM SOLAR PARK LIMITED Director 2018-04-06 CURRENT 2012-10-18 Active
STEVEN WILLIAM HUGHES SUNSAVE 25 (WIX LODGE FARM) LIMITED Director 2018-04-06 CURRENT 2013-05-24 Active
STEVEN WILLIAM HUGHES HAZEL RENEWABLES LIMITED Director 2018-04-06 CURRENT 2012-02-06 Active
STEVEN WILLIAM HUGHES EGMERE AIRFIELD SOLAR PARK LIMITED Director 2018-04-06 CURRENT 2012-10-23 Active
STEVEN WILLIAM HUGHES KENWYN SOLAR LIMITED Director 2018-04-06 CURRENT 2013-08-16 Active
STEVEN WILLIAM HUGHES MANOR FARM SOLAR LIMITED Director 2018-04-06 CURRENT 2011-04-20 Active
STEVEN WILLIAM HUGHES EUROPEAN INVESTMENTS (SCEL) LIMITED Director 2018-04-06 CURRENT 2012-04-05 Active
STEVEN WILLIAM HUGHES PARLEY COURT SOLAR PARK LIMITED Director 2018-04-06 CURRENT 2012-10-22 Active
STEVEN WILLIAM HUGHES EUROPEAN INVESTMENTS (CORNWALL) HOLDINGS LIMITED Director 2018-04-06 CURRENT 2017-04-07 Active
STEVEN WILLIAM HUGHES NDT TRADING LIMITED Director 2017-04-28 CURRENT 2009-08-03 Active
STEVEN WILLIAM HUGHES CARBON FREE LTD Director 2017-04-28 CURRENT 2008-06-25 Active
STEVEN WILLIAM HUGHES CARBON FREE NEILSTON LTD Director 2017-04-28 CURRENT 2009-08-03 Active
STEVEN WILLIAM HUGHES EARLSEAT WIND FARM LTD Director 2014-11-14 CURRENT 2009-04-09 Active
STEVEN WILLIAM HUGHES EUROPEAN INVESTMENTS (EARLSEAT) LIMITED Director 2014-11-14 CURRENT 2013-09-09 Active
STEVEN WILLIAM HUGHES GRANGE RENEWABLE ENERGY LIMITED Director 2012-10-08 CURRENT 2011-05-18 Active
STEVEN WILLIAM HUGHES ROOS ENERGY LIMITED Director 2012-10-08 CURRENT 2011-05-17 Active
STEVEN WILLIAM HUGHES TALLENTIRE ENERGY LIMITED Director 2012-07-05 CURRENT 2012-01-17 Active
STEVEN WILLIAM HUGHES MC POWER LIMITED Director 2012-07-05 CURRENT 2011-12-14 Active
STEVEN WILLIAM HUGHES HILL OF TOWIE LIMITED Director 2011-07-13 CURRENT 2009-07-06 Active
STEVEN WILLIAM HUGHES GREEN HILL ENERGY LIMITED Director 2010-11-22 CURRENT 2009-07-06 Active
STEVEN WILLIAM HUGHES RES UK & IRELAND LIMITED Director 2010-11-22 CURRENT 2003-09-26 Active
STEVEN WILLIAM HUGHES WIND FARM HOLDINGS LIMITED Director 2010-03-26 CURRENT 2003-09-26 Active
STEVEN WILLIAM HUGHES LENDRUM'S BRIDGE (HOLDINGS) LIMITED Director 2010-03-26 CURRENT 2000-02-03 Active
STEVEN WILLIAM HUGHES LOUGH HILL WIND FARM LIMITED Director 2010-03-26 CURRENT 2004-05-13 Active
STEVEN WILLIAM HUGHES FOUR BURROWS LIMITED Director 2010-03-26 CURRENT 1994-03-29 Active
STEVEN WILLIAM HUGHES DYFFRYN BRODYN LIMITED Director 2010-03-26 CURRENT 1994-04-11 Active
STEVEN WILLIAM HUGHES FORSS WIND FARM LIMITED. Director 2010-03-26 CURRENT 1994-04-29 Active
STEVEN WILLIAM HUGHES LENDRUM'S BRIDGE WIND FARM LIMITED Director 2010-03-26 CURRENT 1998-10-30 Active
STEVEN WILLIAM HUGHES ALTAHULLION WIND FARM LIMITED Director 2010-03-26 CURRENT 2002-06-18 Active
DONALD CRAWFORD JOYCE THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED Director 2017-07-18 CURRENT 2013-04-26 Active
DONALD CRAWFORD JOYCE WIND ENERGY SYSTEMS LIMITED Director 2016-10-18 CURRENT 1996-11-19 Active
DONALD CRAWFORD JOYCE RENEWABLE ENERGY CENTRE LIMITED Director 2016-09-23 CURRENT 1995-12-08 Liquidation
DONALD CRAWFORD JOYCE RENEWABLE ENERGY GROUP LIMITED Director 2016-09-23 CURRENT 2003-09-26 Active
DONALD CRAWFORD JOYCE RES ADVISORY LIMITED Director 2016-06-17 CURRENT 2007-05-10 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE RES-GEN LIMITED Director 2016-06-17 CURRENT 2003-09-26 Liquidation
DONALD CRAWFORD JOYCE PV SYSTEMS LIMITED Director 2016-06-10 CURRENT 1997-09-05 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE RES SOLAR LIMITED Director 2016-06-10 CURRENT 1998-03-12 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE FUTURE HEATING LTD Director 2016-06-10 CURRENT 2001-07-30 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE RENEWABLE ENERGY SYSTEMS CONSTRUCTION LIMITED Director 2016-06-10 CURRENT 2002-11-08 Dissolved 2018-06-05
DONALD CRAWFORD JOYCE RES HEAT AND POWER LIMITED Director 2016-06-10 CURRENT 2003-09-26 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE RES ON-SITE LIMITED Director 2016-06-10 CURRENT 2007-03-26 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE RES ESCO LIMITED Director 2016-06-10 CURRENT 2007-03-26 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE PASSIVHAUS (UK) LIMITED Director 2016-06-10 CURRENT 2007-05-10 Dissolved 2018-06-12
DONALD CRAWFORD JOYCE RES FUELS LIMITED Director 2016-06-10 CURRENT 2007-07-12 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE KEADBY LIMITED Director 2016-06-10 CURRENT 2008-10-30 Dissolved 2018-06-06
DONALD CRAWFORD JOYCE RES ENTERPRISES LIMITED Director 2016-06-10 CURRENT 2009-05-26 Dissolved 2018-06-06
DONALD CRAWFORD JOYCE WIND FARM DEVELOPMENTS LIMITED Director 2016-06-10 CURRENT 1999-08-17 Liquidation
DONALD CRAWFORD JOYCE LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED Director 2016-06-10 CURRENT 2002-03-28 Dissolved 2018-07-23
DONALD CRAWFORD JOYCE RES-B9 (NI OFFSHORE WIND) LIMITED Director 2016-06-10 CURRENT 2012-04-19 Liquidation
DONALD CRAWFORD JOYCE FIRST FLIGHT WIND LIMITED Director 2016-06-10 CURRENT 2012-02-24 Dissolved 2018-07-23
DONALD CRAWFORD JOYCE SOLAR SLATE LIMITED Director 2016-06-10 CURRENT 2009-09-17 Active
DONALD CRAWFORD JOYCE NEWARTHILL LIMITED Director 2015-12-17 CURRENT 1972-04-21 Active
DONALD CRAWFORD JOYCE RES NORTHERN EUROPE LIMITED Director 2010-12-07 CURRENT 2003-09-29 Dissolved 2013-11-01
DONALD CRAWFORD JOYCE RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED Director 2010-12-07 CURRENT 2003-09-26 Active
CHRIS MICHAEL MARSH RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED Director 2017-11-01 CURRENT 2003-09-26 Active
RACHEL RUFFLE CRAIGGORE ENERGY LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
RACHEL RUFFLE DERRIL WATER SOLAR LIMITED Director 2017-05-17 CURRENT 2016-05-24 Active
RACHEL RUFFLE ROARING HILL ENERGY STORAGE LTD Director 2017-05-17 CURRENT 2016-07-11 Active
RACHEL RUFFLE STONY ENERGY STORAGE LTD Director 2017-05-17 CURRENT 2016-07-11 Active
RACHEL RUFFLE PETRE STREET STORAGE LTD Director 2017-05-09 CURRENT 2016-07-11 Active - Proposal to Strike off
RACHEL RUFFLE RENEWABLE UK ASSOCIATION Director 2016-12-08 CURRENT 1984-12-28 Active
RACHEL RUFFLE UK ENERGY STORAGE SERVICES LIMITED Director 2016-10-26 CURRENT 2016-02-11 Active
RACHEL RUFFLE FREASDAIL ENERGY LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
RACHEL RUFFLE SOLWAYBANK ENERGY LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active
RACHEL RUFFLE NUTSGROVE WIND FARM LIMITED Director 2014-05-30 CURRENT 2007-05-14 Dissolved 2017-01-11
RACHEL RUFFLE THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED Director 2013-06-13 CURRENT 2013-04-26 Active
RACHEL RUFFLE RAYBURN WIND FARM LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active - Proposal to Strike off
RACHEL RUFFLE GARREG LWYD ENERGY LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active
RACHEL RUFFLE MONADHLIATH ENERGY LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active - Proposal to Strike off
RACHEL RUFFLE NORTH BLYTH ENERGY LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active - Proposal to Strike off
RACHEL RUFFLE ALEXANDRA DOCK ENERGY LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active - Proposal to Strike off
RACHEL RUFFLE RENEWABLE ENERGY SYSTEMS (NORTHERN IRELAND) LIMITED Director 2009-06-25 CURRENT 1992-08-13 Active
RACHEL RUFFLE WIND TURBINE DEVELOPMENTS LIMITED Director 2008-04-22 CURRENT 1993-11-19 Active - Proposal to Strike off
RACHEL RUFFLE RES DEVELOPMENTS LIMITED Director 2008-04-22 CURRENT 2002-07-24 Active - Proposal to Strike off
RACHEL RUFFLE EASTERN WIND FARMS LIMITED Director 2008-04-22 CURRENT 1993-03-10 Active - Proposal to Strike off
RACHEL RUFFLE LLANERFYL ACCESS ROAD CONSORTIUM LIMITED Director 2007-12-17 CURRENT 2007-02-20 Active
RACHEL RUFFLE RES UK & IRELAND LIMITED Director 2007-09-04 CURRENT 2003-09-26 Active
RICHARD PAUL RUSSELL LAKESIDE ENERGY STORAGE LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
RICHARD PAUL RUSSELL EASTERN WIND FARMS LIMITED Director 2017-07-25 CURRENT 1993-03-10 Active - Proposal to Strike off
RICHARD PAUL RUSSELL CRAIGGORE ENERGY LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
RICHARD PAUL RUSSELL EUROPEAN INVESTMENTS (CORNWALL) HOLDINGS LIMITED Director 2017-06-09 CURRENT 2017-04-07 Active
RICHARD PAUL RUSSELL NDT TRADING LIMITED Director 2017-04-28 CURRENT 2009-08-03 Active
RICHARD PAUL RUSSELL CARBON FREE LTD Director 2017-04-28 CURRENT 2008-06-25 Active
RICHARD PAUL RUSSELL CARBON FREE NEILSTON LTD Director 2017-04-28 CURRENT 2009-08-03 Active
RICHARD PAUL RUSSELL DYFFRYN BRODYN LIMITED Director 2017-04-11 CURRENT 1994-04-11 Active
RICHARD PAUL RUSSELL GARREG LWYD ENERGY LIMITED Director 2017-02-15 CURRENT 2012-10-23 Active
RICHARD PAUL RUSSELL FOUR BURROWS LIMITED Director 2017-01-23 CURRENT 1994-03-29 Active
RICHARD PAUL RUSSELL RES UK & IRELAND LIMITED Director 2016-10-19 CURRENT 2003-09-26 Active
RICHARD PAUL RUSSELL WIND ENERGY SYSTEMS LIMITED Director 2016-10-18 CURRENT 1996-11-19 Active
RICHARD PAUL RUSSELL RENEWABLE ENERGY GROUP LIMITED Director 2016-09-30 CURRENT 2003-09-26 Active
RICHARD PAUL RUSSELL RENEWABLE ENERGY CENTRE LIMITED Director 2016-09-23 CURRENT 1995-12-08 Liquidation
RICHARD PAUL RUSSELL RENEWABLE ENERGY SYSTEMS (NORTHERN IRELAND) LIMITED Director 2016-07-29 CURRENT 1992-08-13 Active
RICHARD PAUL RUSSELL PETRE STREET STORAGE LTD Director 2016-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
RICHARD PAUL RUSSELL ROARING HILL ENERGY STORAGE LTD Director 2016-07-11 CURRENT 2016-07-11 Active
RICHARD PAUL RUSSELL STONY ENERGY STORAGE LTD Director 2016-07-11 CURRENT 2016-07-11 Active
RICHARD PAUL RUSSELL PV SYSTEMS LIMITED Director 2016-06-10 CURRENT 1997-09-05 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RES SOLAR LIMITED Director 2016-06-10 CURRENT 1998-03-12 Dissolved 2018-05-26
RICHARD PAUL RUSSELL FUTURE HEATING LTD Director 2016-06-10 CURRENT 2001-07-30 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RENEWABLE ENERGY SYSTEMS CONSTRUCTION LIMITED Director 2016-06-10 CURRENT 2002-11-08 Dissolved 2018-06-05
RICHARD PAUL RUSSELL RES HEAT AND POWER LIMITED Director 2016-06-10 CURRENT 2003-09-26 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RES ON-SITE LIMITED Director 2016-06-10 CURRENT 2007-03-26 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RES ESCO LIMITED Director 2016-06-10 CURRENT 2007-03-26 Dissolved 2018-05-26
RICHARD PAUL RUSSELL PASSIVHAUS (UK) LIMITED Director 2016-06-10 CURRENT 2007-05-10 Dissolved 2018-06-12
RICHARD PAUL RUSSELL RES ADVISORY LIMITED Director 2016-06-10 CURRENT 2007-05-10 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RES FUELS LIMITED Director 2016-06-10 CURRENT 2007-07-12 Dissolved 2018-05-26
RICHARD PAUL RUSSELL KEADBY LIMITED Director 2016-06-10 CURRENT 2008-10-30 Dissolved 2018-06-06
RICHARD PAUL RUSSELL RES ENTERPRISES LIMITED Director 2016-06-10 CURRENT 2009-05-26 Dissolved 2018-06-06
RICHARD PAUL RUSSELL RES-GEN LIMITED Director 2016-06-10 CURRENT 2003-09-26 Liquidation
RICHARD PAUL RUSSELL WIND FARM DEVELOPMENTS LIMITED Director 2016-06-10 CURRENT 1999-08-17 Liquidation
RICHARD PAUL RUSSELL LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED Director 2016-06-10 CURRENT 2002-03-28 Dissolved 2018-07-23
RICHARD PAUL RUSSELL RES-B9 (NI OFFSHORE WIND) LIMITED Director 2016-06-10 CURRENT 2012-04-19 Liquidation
RICHARD PAUL RUSSELL FIRST FLIGHT WIND LIMITED Director 2016-06-10 CURRENT 2012-02-24 Dissolved 2018-07-23
RICHARD PAUL RUSSELL SOLAR SLATE LIMITED Director 2016-06-10 CURRENT 2009-09-17 Active
RICHARD PAUL RUSSELL DERRIL WATER SOLAR LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
RICHARD PAUL RUSSELL UK ENERGY STORAGE SERVICES LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
RICHARD PAUL RUSSELL B K S ENERGY LIMITED Director 2015-11-30 CURRENT 2010-11-05 Active
RICHARD PAUL RUSSELL HILL OF TOWIE LIMITED Director 2015-11-30 CURRENT 2009-07-06 Active
RICHARD PAUL RUSSELL GREEN HILL ENERGY LIMITED Director 2015-11-30 CURRENT 2009-07-06 Active
RICHARD PAUL RUSSELL WIND FARM HOLDINGS LIMITED Director 2015-11-30 CURRENT 2003-09-26 Active
RICHARD PAUL RUSSELL TALLENTIRE ENERGY LIMITED Director 2015-11-30 CURRENT 2012-01-17 Active
RICHARD PAUL RUSSELL SUNSAVE 12 (DERRITON FIELDS) LTD Director 2015-11-30 CURRENT 2012-08-30 Active
RICHARD PAUL RUSSELL SUNSAVE 25 (WIX LODGE FARM) LIMITED Director 2015-11-30 CURRENT 2013-05-24 Active
RICHARD PAUL RUSSELL LENDRUM'S BRIDGE (HOLDINGS) LIMITED Director 2015-11-30 CURRENT 2000-02-03 Active
RICHARD PAUL RUSSELL LOUGH HILL WIND FARM LIMITED Director 2015-11-30 CURRENT 2004-05-13 Active
RICHARD PAUL RUSSELL FORSS WIND FARM LIMITED. Director 2015-11-30 CURRENT 1994-04-29 Active
RICHARD PAUL RUSSELL GRANGE RENEWABLE ENERGY LIMITED Director 2015-11-30 CURRENT 2011-05-18 Active
RICHARD PAUL RUSSELL MC POWER LIMITED Director 2015-11-30 CURRENT 2011-12-14 Active
RICHARD PAUL RUSSELL HAZEL RENEWABLES LIMITED Director 2015-11-30 CURRENT 2012-02-06 Active
RICHARD PAUL RUSSELL KENWYN SOLAR LIMITED Director 2015-11-30 CURRENT 2013-08-16 Active
RICHARD PAUL RUSSELL LENDRUM'S BRIDGE WIND FARM LIMITED Director 2015-11-30 CURRENT 1998-10-30 Active
RICHARD PAUL RUSSELL ALTAHULLION WIND FARM LIMITED Director 2015-11-30 CURRENT 2002-06-18 Active
RICHARD PAUL RUSSELL ROOS ENERGY LIMITED Director 2015-11-30 CURRENT 2011-05-17 Active
RICHARD PAUL RUSSELL FREASDAIL ENERGY LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
RICHARD PAUL RUSSELL EAST LANGFORD SOLAR LIMITED Director 2015-03-06 CURRENT 2011-04-20 Active
RICHARD PAUL RUSSELL CHURCHTOWN FARM SOLAR LIMITED Director 2015-03-06 CURRENT 2011-04-20 Active
RICHARD PAUL RUSSELL EUROPEAN INVESTMENTS (CORNWALL) LIMITED Director 2015-03-06 CURRENT 2012-04-13 Active
RICHARD PAUL RUSSELL MANOR FARM SOLAR LIMITED Director 2015-03-06 CURRENT 2011-04-20 Active
RICHARD PAUL RUSSELL EUROPEAN INVESTMENTS (SCEL) LIMITED Director 2015-03-05 CURRENT 2012-04-05 Active
RICHARD PAUL RUSSELL EARLSEAT WIND FARM LTD Director 2014-11-14 CURRENT 2009-04-09 Active
RICHARD PAUL RUSSELL EUROPEAN INVESTMENTS (EARLSEAT) LIMITED Director 2014-11-14 CURRENT 2013-09-09 Active
RICHARD PAUL RUSSELL SOLWAYBANK ENERGY LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active
RICHARD PAUL RUSSELL PENARE FARM SOLAR PARK LIMITED Director 2014-08-07 CURRENT 2012-10-18 Active
RICHARD PAUL RUSSELL EGMERE AIRFIELD SOLAR PARK LIMITED Director 2014-08-07 CURRENT 2012-10-23 Active
RICHARD PAUL RUSSELL PARLEY COURT SOLAR PARK LIMITED Director 2014-08-07 CURRENT 2012-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL RUSSELL
2024-05-02DIRECTOR APPOINTED HENRIK NORGAARD BRANDT
2023-07-31APPOINTMENT TERMINATED, DIRECTOR RACHEL RUFFLE
2023-07-14DIRECTOR APPOINTED PAULA MURPHY
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-05-24REGISTRATION OF A CHARGE / CHARGE CODE 015899610018
2023-04-22FULL ACCOUNTS MADE UP TO 31/10/22
2023-04-20APPOINTMENT TERMINATED, DIRECTOR CHRIS MICHAEL MARSH
2023-04-19DIRECTOR APPOINTED MARIA IRVIN
2023-02-22Director's details changed for Mr Richard Paul Russell on 2023-02-03
2022-12-19Director's details changed for Mr Ian George Hunter on 2020-10-21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-05-20REGISTRATION OF A CHARGE / CHARGE CODE 015899610017
2022-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 015899610017
2022-01-04APPOINTMENT TERMINATED, DIRECTOR DONALD CRAWFORD JOYCE
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CRAWFORD JOYCE
2021-11-17CH01Director's details changed for Mr Eduardo Medina Sanchez on 2021-11-17
2021-11-09AP01DIRECTOR APPOINTED MR EDUARDO MEDINA SANCHEZ
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR IVOR DOUGLAS CATTO
2021-07-13RES13Resolutions passed:
  • The relevant subsidaries taking audit exemption for the financial years 31 october 2020 and 31 august 2020/company business 25/06/2021
2021-07-12RES13Resolutions passed:
  • Documents/company business 25/06/2021
2021-07-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-07-06RES13Resolutions passed:
  • Agreement to audit exemption for subsidiary companies 25/06/2021
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-05-10AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-04-14AAMDAmended full accounts made up to 2019-10-31
2021-03-03CH01Director's details changed for Ivor Douglas Catto on 2021-03-03
2021-02-09CH01Director's details changed for Lucy Whitford on 2021-01-01
2020-11-06RES13Resolutions passed:
  • Delivery of accounts for 31/10/2019 27/10/2020
2020-10-29AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 015899610016
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015899610011
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM HUGHES
2019-09-19CH01Director's details changed for Richard Paul Russell on 2019-07-01
2019-08-12RES13Resolutions passed:
  • Each of res uk & ireland LTD, and renewable energy centre LTD take an audit exemption for the financial year ending 31/10/2018 24/01/2019
2019-08-08RES13Resolutions passed:
  • Subsidiary audit exemptions 24/01/2019
2019-07-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-03-15AP01DIRECTOR APPOINTED MR IAN GEORGE HUNTER
2019-03-14AP01DIRECTOR APPOINTED LUCY WHITFORD
2019-03-12AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 015899610014
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 42800842
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-01CH01Director's details changed for Mr Chris Michael Marsh on 2018-05-18
2018-02-13AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-02-02CH01Director's details changed for Mr Steven William Hughes on 2018-01-30
2018-01-18AP01DIRECTOR APPOINTED CHRISTOPHER MICHAEL MARSH
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 015899610013
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 015899610013
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 015899610012
2017-07-28AP01DIRECTOR APPOINTED RICHARD PAUL RUSSELL
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC GABRIEL HENRI ARMITANO
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MALCOLM MCALPINE
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 42800842
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-05-18AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAYS
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR TED PICKEN
2016-10-07AP01DIRECTOR APPOINTED IVOR DOUGLAS CATTO
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACDOUGALL
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACDOUGALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 42800842
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 42800842
2016-07-01AR0104/06/16 FULL LIST
2016-07-01AR0104/06/16 FULL LIST
2016-05-25AP01DIRECTOR APPOINTED MR STEVEN WILLIAM HUGHES
2016-05-25AP01DIRECTOR APPOINTED MR STEVEN WILLIAM HUGHES
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORGAN
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORGAN
2015-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 42800842
2015-07-02AR0104/06/15 FULL LIST
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-MARC GABRIEL HENRI ARMITANO / 04/06/2015
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-MARC GABRIEL HENRI ARMITANO / 04/06/2015
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEC MORGAN / 04/06/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GAVIN MALCOLM MCALPINE / 04/06/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN DAVID MAYS / 04/06/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALAN MACDOUGALL / 04/06/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL RUFFLE / 04/06/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TED RICHARD PICKEN / 04/06/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD CRAWFORD JOYCE / 04/06/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JAMES HEARTH / 04/06/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL BROUGHTON ANDERSON / 04/06/2015
2015-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / DOMINIC JAMES HEARTH / 04/06/2015
2015-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 015899610011
2015-01-06AP01DIRECTOR APPOINTED DOMINIC JAMES HEARTH
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MILES SHELLEY
2014-12-15AP01DIRECTOR APPOINTED MS RACHEL RUFFLE
2014-12-15AP01DIRECTOR APPOINTED TED RICHARD PICKEN
2014-12-15AP01DIRECTOR APPOINTED MR GORDON ALAN MACDOUGALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 42800842
2014-07-28AR0104/06/14 FULL LIST
2014-07-14AP01DIRECTOR APPOINTED JEAN-MARC GABRIEL BENRI ARMITANO
2014-07-14AP01DIRECTOR APPOINTED JEAN-MARC GABRIEL HENRI ARMITANO
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-06-27AR0104/06/13 FULL LIST
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MILES COLIN SHELLEY / 17/12/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN DAVID MAYS / 17/12/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MALCOLM MCALPINE / 17/12/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEC MORGAN / 17/12/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD CRAWFORD JOYCE / 17/12/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL BROUGHTON ANDERSON / 17/12/2012
2013-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / DOMINIC JAMES HEARTH / 17/12/2012
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD CRAWFORD JOYCE / 31/07/2012
2012-06-20AR0104/06/12 FULL LIST
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-06-24AR0104/06/11 FULL LIST
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-12-30AP01DIRECTOR APPOINTED DONALD CRAWFORD JOYCE
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOMBS
2010-06-29AR0104/06/10 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-05-11363aRETURN MADE UP TO 07/05/09; NO CHANGE OF MEMBERS
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR CRAIG MATACZYNSKI
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR CULLUM MCALPINE
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID JENKINS
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDERSON / 28/08/2008
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL O'NEILL
2008-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-05-21363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-05-13SASHARE AGREEMENT OTC
2008-05-1388(2)AMENDING 88(2)
2008-03-31SASHARE AGREEMENT OTC
2008-03-28123NC INC ALREADY ADJUSTED 07/03/08
2008-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-28RES04GBP NC 40000000/43000000 07/03/2008
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-05288cSECRETARY'S PARTICULARS CHANGED
2007-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-06-05363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-11-09288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-08-30123NC INC ALREADY ADJUSTED 10/08/06
2006-08-18RES13SECT 80 REVOKED PART 4 10/08/06
2006-08-18RES04£ NC 25000000/40000000 10/
2006-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-05-31363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-08-09288bDIRECTOR RESIGNED
2005-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-06-02288aNEW DIRECTOR APPOINTED
2005-05-23363aRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-10-30288cDIRECTOR'S PARTICULARS CHANGED
2004-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2004-05-27363aRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-05-18288bSECRETARY RESIGNED
2004-05-18288aNEW SECRETARY APPOINTED
2004-04-14RES04NC INC ALREADY ADJUSTED 02/04/04
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to RENEWABLE ENERGY SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RENEWABLE ENERGY SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-04 Outstanding LLOYDS BANK PLC
2017-12-06 Outstanding BARCLAYS BANK PLC
2015-04-02 Outstanding BLARY HILL ENERGY LIMITED
SHARE MORTGAGE 2003-08-28 Satisfied KBC FINANCE IRELAND
SHARE CHARGE 2003-05-27 Satisfied SIR ROBERT MCALPINE (TRADE INVESTMENTS) LIMITED
CHARGE OVER DEOSIT 2001-05-24 Satisfied AIG EUROPE (UK) LIMITED
CHARGE OVER DEPOSIT 2001-02-28 Satisfied AIG EUROPE (UK) LIMITED
A SHARE MORTGAGE 1997-02-10 Satisfied HAMBROS BANK LIMITED(AS SECURITY TRUSTEE)
A SHARE MORTGAGE 1997-02-10 Satisfied HAMBROS BANK LIMITED(AS SECURITY TRUSTEE)
SUPPLEMENTAL DEED 1994-04-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
GUARANTEE AND DEBENTURE 1993-04-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNMENT 1992-08-17 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 1992-04-08 Satisfied WESTPAC BANKING CORPORATION
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RENEWABLE ENERGY SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of RENEWABLE ENERGY SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RENEWABLE ENERGY SYSTEMS LIMITED owns 9 domain names.

ukpassivhaus.co.uk   passivhausdesign.co.uk   passivhausuk.co.uk   res-group.co.uk   res.co.uk   renewableenergysystemslimited.co.uk   renewableenergysystemsltd.co.uk   northblythproject.co.uk   res-ltd.com  

Trademarks
We have not found any records of RENEWABLE ENERGY SYSTEMS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ASSIGNMENT OF SHAREHOLDERS LOAN AND CHARGE ON SHARES B9 ENERGY DEVELOPMENT LTD 2012-10-24 Outstanding

We have found 1 mortgage charges which are owed to RENEWABLE ENERGY SYSTEMS LIMITED

Income
Government Income

Government spend with RENEWABLE ENERGY SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
NORTH EAST LINCOLNSHIRE COUNCIL 2014-01-09 GBP £770 Fees/Chrgs-O/Side Scope Vat 4

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RENEWABLE ENERGY SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RENEWABLE ENERGY SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-07-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-07-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-05-0085372091Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV
2018-05-0085372091Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV
2018-05-0090303320
2018-05-0090303320
2018-05-0090309000
2018-05-0090309000
2018-04-0090158020
2018-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-04-0090303320
2018-04-0090303320
2018-03-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-03-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-03-0090303320
2018-03-0090303320
2018-02-0090303320
2018-02-0090303320
2018-01-0090158020
2016-11-0090158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2016-11-0085076000Lithium-ion accumulators (excl. spent)
2016-11-0090158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2016-10-0090158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2016-10-0090283090Electricity supply or production meters for continuous current, incl. calibrating meters therefor
2016-09-0090158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2016-07-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-07-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2016-04-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-03-0090158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2015-07-0184253100Winches and capstans powered by electric motor
2015-07-0184254900Jacks and hoists of a kind used for raising vehicles, not hydraulic
2015-07-0184261900Overhead travelling cranes, transporter cranes, gantry cranes, bridge cranes and mobile lifting frames (excl. overhead travelling cranes on fixed support, mobile lifting frames on tyres, straddle carriers and portal or pedestal jib cranes)
2015-07-0184306900Earth moving machinery, not self-propelled, n.e.s.
2015-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-07-0185011099DC motors of an output <= 37,5 W
2015-07-0186090090Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials)
2015-07-0084253100Winches and capstans powered by electric motor
2015-07-0084254900Jacks and hoists of a kind used for raising vehicles, not hydraulic
2015-07-0084261900Overhead travelling cranes, transporter cranes, gantry cranes, bridge cranes and mobile lifting frames (excl. overhead travelling cranes on fixed support, mobile lifting frames on tyres, straddle carriers and portal or pedestal jib cranes)
2015-07-0084306900Earth moving machinery, not self-propelled, n.e.s.
2015-07-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-07-0085011099DC motors of an output <= 37,5 W
2015-07-0086090090Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials)
2014-09-0185299065Electronic assemblies suitable for use solely or principally with transmission and reception apparatus for radio-broadcasting or television, television cameras, digital cameras, video camera recorders, radar apparatus, radio navigational aid apparatus or radio remote control apparatus, monitors and projectors, n.e.s.
2014-08-0190158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2014-08-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2012-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-07-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2011-06-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2011-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-12-0185234045
2010-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-03-0190151010Electronic rangefinders

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENEWABLE ENERGY SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RENEWABLE ENERGY SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.