Chester
CH1 1QN
Wales
Secretary Name | Fergal Murtagh |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2013(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Uhy Hacker Young Love Street Chester CH1 1QN Wales |
Director Name | Mr Alan Murtagh |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 July 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 15 Old Boatyard Lane Worsley Manchester M28 2AJ |
Director Name | Mr Gawain Marc Howell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Doprey Cottage Llantrithyd Cowbridge Vale Of Glamorgan CF71 7UB Wales |
Director Name | Dr Robin Alan Cotton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Old Road Tiverton Devon EX16 4HJ |
Director Name | David William James Beedie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Tyrwhitt Crescent Roath Park Cardiff CF23 5QP Wales |
Secretary Name | Mr Gawain Marc Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Doprey Cottage Llantrithyd Cowbridge Vale Of Glamorgan CF71 7UB Wales |
Director Name | Dr Robin Alan Cotton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 May 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Old Road Tiverton Devon EX16 4HJ |
Director Name | Mr Eyvind Patrick Thornberry |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 July 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Croakham Farm Yarcombe Honiton Devon EX14 9LY |
Secretary Name | Mr Eyvind Patrick Thornberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 July 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Croakham Farm Yarcombe Honiton Devon EX14 9LY |
Director Name | Mr Mark Andrew McKenzie Candlish |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Woodlea House The Common Chipperfield Herts WD4 9BZ |
Director Name | Dr Ian David Mays |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Shires Chapel Croft Chipperfield Hertfordshire WD4 9DR |
Director Name | Keith McKendrick |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(3 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 16 June 2007) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southcott Newlands Landkey Devon EX32 0ND |
Director Name | Andrew William Rex Moray |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2008) |
Role | Accountant |
Correspondence Address | Fir Tree Cottage Hardway Bruton Somerset BA10 0LN |
Secretary Name | Laurel Remington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 June 2013) |
Role | Company Director |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Peter Moore Quilleash |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(5 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 19 October 2012) |
Role | Senior Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage 5 High Street Haddenham Aylesbury Buckinghamshire HP17 8ES |
Director Name | Mr Michael James Atkinson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 June 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Secretary Name | Mr Paul Gregory Tyler Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Tim McLeman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 -3, Elliot House Ark Road North Somercotes Louth LN11 7NU |
Director Name | Mr Jeffrey Tomlinson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1 -3, Elliot House Ark Road North Somercotes Louth LN11 7NU |
Secretary Name | Strong Energy Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2020(16 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 29 April 2020) |
Correspondence Address | Pure Offices, Kestrel Court Harbour Road Portishead Bristol BS20 7AN |
Website | rhpl.co.uk |
---|---|
Telephone | 01454 625999 |
Telephone region | Chipping Sodbury |
Registered Address | Uhy Hacker Young Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 6 other UK companies use this postal address |
100 at £0.01 | Strong Energy Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,196 |
Cash | £131,043 |
Current Liabilities | £984,516 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 3 weeks from now) |
6 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
11 July 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
15 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
31 December 2021 | Company name changed hargassner uk LTD\certificate issued on 31/12/21
|
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
29 January 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 July 2020 | Appointment of Mr Alan Murtagh as a director on 2 July 2020 (2 pages) |
2 July 2020 | Registered office address changed from Units 1 -3, Elliot House Ark Road North Somercotes Louth LN11 7NU England to Uhy Hacker Young Love Street Chester CH1 1QN on 2 July 2020 (1 page) |
1 July 2020 | Notification of Alan Murtagh as a person with significant control on 30 April 2020 (2 pages) |
1 July 2020 | Termination of appointment of Strong Energy Group Ltd as a secretary on 29 April 2020 (1 page) |
1 July 2020 | Cessation of Strong Energy Group Ltd as a person with significant control on 30 April 2020 (1 page) |
1 July 2020 | Termination of appointment of Jeffrey Tomlinson as a director on 29 April 2020 (1 page) |
1 July 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
1 July 2020 | Notification of Kathryn Murtagh as a person with significant control on 30 April 2020 (2 pages) |
27 March 2020 | Registered office address changed from Office B11a Harbour Road Portishead Bristol BS20 7AN England to Units 1 -3, Elliot House Ark Road North Somercotes Louth LN11 7NU on 27 March 2020 (1 page) |
27 March 2020 | Cessation of Strong Energy Solutions Ltd as a person with significant control on 27 March 2020 (1 page) |
27 March 2020 | Appointment of Strong Energy Group Ltd as a secretary on 27 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of Tim Mcleman as a director on 27 March 2020 (1 page) |
18 February 2020 | Notification of Strong Energy Group Ltd as a person with significant control on 18 February 2020 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 September 2019 | Registered office address changed from Energy House Buckover Milbury Heath Wotton-Under-Edge Gloucestershire GL12 8QH to Office B11a Harbour Road Portishead Bristol BS20 7AN on 27 September 2019 (1 page) |
17 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
12 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
12 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
21 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
20 January 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
2 April 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
2 April 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
29 October 2014 | Company name changed wood energy esco LTD.\certificate issued on 29/10/14
|
29 October 2014 | Company name changed wood energy esco LTD.\certificate issued on 29/10/14
|
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 May 2014 | Registered office address changed from Severn House 1-4 Fountain Court Bradley Stoke Bristol BS32 4LA on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from Severn House 1-4 Fountain Court Bradley Stoke Bristol BS32 4LA on 15 May 2014 (1 page) |
26 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
9 July 2013 | Appointment of Tim Mcleman as a director (3 pages) |
9 July 2013 | Appointment of Tim Mcleman as a director (3 pages) |
26 June 2013 | Termination of appointment of Paul Neilson as a secretary (2 pages) |
26 June 2013 | Termination of appointment of Michael Atkinson as a director (2 pages) |
26 June 2013 | Termination of appointment of Paul Neilson as a secretary (2 pages) |
26 June 2013 | Appointment of Fergal Murtagh as a secretary (3 pages) |
26 June 2013 | Termination of appointment of Laurel Remington as a secretary (2 pages) |
26 June 2013 | Appointment of Fergal Murtagh as a director (3 pages) |
26 June 2013 | Termination of appointment of Michael Atkinson as a director (2 pages) |
26 June 2013 | Appointment of Fergal Murtagh as a director (3 pages) |
26 June 2013 | Appointment of Fergal Murtagh as a secretary (3 pages) |
26 June 2013 | Appointment of Mr Jeffrey Tomlinson as a director (3 pages) |
26 June 2013 | Appointment of Mr Jeffrey Tomlinson as a director (3 pages) |
26 June 2013 | Termination of appointment of Laurel Remington as a secretary (2 pages) |
30 May 2013 | Termination of appointment of Robin Cotton as a director (2 pages) |
30 May 2013 | Termination of appointment of Robin Cotton as a director (2 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
22 January 2013 | Secretary's details changed for Laurel Remington on 17 December 2012 (3 pages) |
22 January 2013 | Director's details changed for Michael James Atkinson on 17 December 2012 (3 pages) |
22 January 2013 | Secretary's details changed for Paul Gregory Tyler Neilson on 17 December 2012 (3 pages) |
22 January 2013 | Secretary's details changed for Laurel Remington on 17 December 2012 (3 pages) |
22 January 2013 | Secretary's details changed for Paul Gregory Tyler Neilson on 17 December 2012 (3 pages) |
22 January 2013 | Director's details changed for Michael James Atkinson on 17 December 2012 (3 pages) |
31 October 2012 | Termination of appointment of Peter Quilleash as a director (2 pages) |
31 October 2012 | Termination of appointment of Peter Quilleash as a director (2 pages) |
14 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (16 pages) |
14 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (16 pages) |
6 March 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
6 March 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
16 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (16 pages) |
16 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (16 pages) |
14 March 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
14 March 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
17 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (16 pages) |
17 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (16 pages) |
12 August 2010 | Secretary's details changed for Laurel Remington on 30 July 2010 (3 pages) |
12 August 2010 | Secretary's details changed for Laurel Remington on 30 July 2010 (3 pages) |
23 June 2010 | Appointment of Paul Gregory Tyler Neilson as a secretary (3 pages) |
23 June 2010 | Appointment of Paul Gregory Tyler Neilson as a secretary (3 pages) |
17 June 2010 | Registered office address changed from Pinkworthy Barn, Oakford Tiverton Devon EX16 9EU on 17 June 2010 (2 pages) |
17 June 2010 | Registered office address changed from Pinkworthy Barn, Oakford Tiverton Devon EX16 9EU on 17 June 2010 (2 pages) |
11 February 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
11 February 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
17 September 2009 | Return made up to 23/07/09; full list of members (7 pages) |
17 September 2009 | Return made up to 23/07/09; full list of members (7 pages) |
19 January 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
19 January 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
30 September 2008 | Director appointed michael james atkinson (2 pages) |
30 September 2008 | Appointment terminated director mark candlish (1 page) |
30 September 2008 | Appointment terminated director mark candlish (1 page) |
30 September 2008 | Director appointed peter moore quilleash (2 pages) |
30 September 2008 | Appointment terminated director ian mays (1 page) |
30 September 2008 | Director appointed peter moore quilleash (2 pages) |
30 September 2008 | Appointment terminated director ian mays (1 page) |
30 September 2008 | Director appointed michael james atkinson (2 pages) |
2 September 2008 | Return made up to 23/07/08; full list of members (6 pages) |
2 September 2008 | Return made up to 23/07/08; full list of members (6 pages) |
26 August 2008 | Director's change of particulars / ian mays / 01/01/2008 (1 page) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Director's change of particulars / ian mays / 01/01/2008 (1 page) |
26 August 2008 | Location of register of members (1 page) |
5 August 2008 | Appointment terminated director eyvind thornberry (1 page) |
5 August 2008 | Appointment terminated secretary eyvind thornberry (1 page) |
5 August 2008 | Appointment terminated secretary eyvind thornberry (1 page) |
5 August 2008 | Appointment terminated director eyvind thornberry (1 page) |
5 August 2008 | Secretary appointed laurel remington (2 pages) |
5 August 2008 | Secretary appointed laurel remington (2 pages) |
13 May 2008 | Appointment terminated director andrew moray (1 page) |
13 May 2008 | Appointment terminated director andrew moray (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Return made up to 23/07/07; full list of members (3 pages) |
6 September 2007 | Return made up to 23/07/07; full list of members (3 pages) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
3 August 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
23 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
23 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New director appointed (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: doprey cottage, tre aubrey, llantrithyd, CF71 7UB (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: doprey cottage, tre aubrey, llantrithyd, CF71 7UB (1 page) |
3 April 2006 | Company name changed wood energy wales LTD\certificate issued on 03/04/06 (2 pages) |
3 April 2006 | Company name changed wood energy wales LTD\certificate issued on 03/04/06 (2 pages) |
24 March 2006 | New secretary appointed (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | New secretary appointed (1 page) |
24 March 2006 | Director resigned (1 page) |
10 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
10 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
31 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
31 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
23 August 2004 | Return made up to 23/07/04; full list of members
|
23 August 2004 | Return made up to 23/07/04; full list of members
|
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: unit 28 brynmenyn business, centre, st. Theodores way, brynmenyn, bridgend CF32 9TZ (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: unit 28 brynmenyn business, centre, st. Theodores way, brynmenyn, bridgend CF32 9TZ (1 page) |
23 July 2003 | Incorporation (8 pages) |
23 July 2003 | Incorporation (8 pages) |