Company NameResource Efficiency Services Lgc Limited
DirectorGraham Hilton
Company StatusActive
Company Number08277123
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)
Previous NameAllsfair Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Graham Hilton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 City Road
Chester
CH1 3AE
Wales
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameProf David Robson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(1 month, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tallows Whins
Lazonby
Cumbria
CA10 1AR
Director NameMr Gary Newman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHen Capel Glasin Fryn
Bangor
LL57 4UN
Wales

Location

Registered Address45 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

9 at £1Mr Gary Newman
30.00%
Ordinary
9 at £1Mr Graham Hilton
30.00%
Ordinary
9 at £1Professor David Robson
30.00%
Ordinary
3 at £1Green Energy Partners (Holdings) LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£5,910
Cash£653
Current Liabilities£9,928

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

5 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
10 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
10 July 2020Registered office address changed from Hen Capel Glasinfryn Bangor Gwynedd LL57 4UN to 45 City Road Chester CH1 3AE on 10 July 2020 (1 page)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
28 June 2019Cessation of Gary Newman as a person with significant control on 28 June 2019 (1 page)
28 June 2019Change of details for Mr Graham Hilton as a person with significant control on 27 June 2019 (2 pages)
28 June 2019Termination of appointment of Gary Newman as a director on 28 June 2019 (1 page)
28 June 2019Cessation of David Robson as a person with significant control on 27 June 2019 (1 page)
27 June 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 3,000
(3 pages)
20 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
10 April 2018Change of details for Mr Graham Hilton as a person with significant control on 9 April 2018 (2 pages)
10 April 2018Director's details changed for Mr Graham Hilton on 9 April 2018 (2 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 November 2017Director's details changed for Mr Graham Hilton on 31 October 2017 (2 pages)
2 November 2017Director's details changed for Mr Graham Hilton on 31 October 2017 (2 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
21 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
9 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 30
(4 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 30
(4 pages)
8 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 30
(4 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 30
(4 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 30
(4 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 30
(4 pages)
28 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 30
(4 pages)
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
8 September 2013Termination of appointment of David Robson as a director (1 page)
8 September 2013Termination of appointment of David Robson as a director (1 page)
15 July 2013Registered office address changed from 5 Tallows Whins Lazonby Cumbria CA10 1AR United Kingdom on 15 July 2013 (2 pages)
15 July 2013Registered office address changed from 5 Tallows Whins Lazonby Cumbria CA10 1AR United Kingdom on 15 July 2013 (2 pages)
21 February 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 3
(3 pages)
21 February 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 3
(3 pages)
21 February 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 3
(3 pages)
9 January 2013Company name changed allsfair LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2012-12-28
(2 pages)
9 January 2013Change of name notice (2 pages)
9 January 2013Change of name notice (2 pages)
9 January 2013Company name changed allsfair LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2012-12-28
(2 pages)
4 January 2013Appointment of Mr Graham Hilton as a director (2 pages)
4 January 2013Appointment of Mr Graham Hilton as a director (2 pages)
4 January 2013Termination of appointment of Andrew Davis as a director (1 page)
4 January 2013Appointment of Mr Gary Newman as a director (2 pages)
4 January 2013Appointment of Professor David Robson as a director (2 pages)
4 January 2013Termination of appointment of Andrew Davis as a director (1 page)
4 January 2013Appointment of Professor David Robson as a director (2 pages)
4 January 2013Appointment of Mr Gary Newman as a director (2 pages)
19 December 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 19 December 2012 (1 page)
1 November 2012Incorporation (43 pages)
1 November 2012Incorporation (43 pages)