Company NameHainsford Renewable Energy Limited
DirectorsCharles Anthony Rose and Marie Angela Heesom
Company StatusActive
Company Number05856313
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)
Previous NameHainsford Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Charles Anthony Rose
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Walpole Street
London
SW3 4QP
Director NameMarie Angela Heesom
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 C/O Edmund Carr Llp
New London Road
Chelmsford
CM2 0AW
Secretary NameEdmund Carr Llp (Corporation)
StatusCurrent
Appointed01 April 2022(15 years, 9 months after company formation)
Appointment Duration2 years
Correspondence Address146 New London Road
Chelmsford
CM2 0AW
Secretary NameJoan Suzanne Pullen
NationalityBritish
StatusResigned
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address146 C/O Edmund Carr Llp
New London Road
Chelmsford
CM2 0AW
Secretary NameMrs Marie Heesom
StatusResigned
Appointed31 March 2022(15 years, 9 months after company formation)
Appointment Duration1 day (resigned 01 April 2022)
RoleCompany Director
Correspondence Address146 C/O Edmund Carr Llp
New London Road
Chelmsford
CM2 0AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehainsford.com

Location

Registered Address146 C/O Edmund Carr Llp
New London Road
Chelmsford
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Charles Anthony Rose
100.00%
Ordinary

Financials

Year2014
Turnover£24,437
Net Worth-£19,893
Cash£4,124
Current Liabilities£29,487

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
22 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
5 April 2022Appointment of Edmund Carr Llp as a secretary on 1 April 2022 (2 pages)
5 April 2022Termination of appointment of Marie Heesom as a secretary on 1 April 2022 (1 page)
4 April 2022Appointment of Mrs Marie Heesom as a secretary on 31 March 2022 (2 pages)
4 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
4 April 2022Termination of appointment of Joan Suzanne Pullen as a secretary on 31 March 2022 (1 page)
4 April 2022Registered office address changed from Cortlandt C/O D K Poynter & Co George Street Hailsham BN27 1AE England to 146 C/O Edmund Carr Llp New London Road Chelmsford CM2 0AW on 4 April 2022 (1 page)
2 September 2021Director's details changed for Marie Angela Heesom on 1 September 2021 (2 pages)
25 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
29 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 September 2019Director's details changed for Marie Angela Heesom on 1 September 2019 (2 pages)
8 July 2019Director's details changed for Marie Angela Heesom on 8 July 2019 (2 pages)
28 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
13 June 2019Registered office address changed from Office 7 35 - 37 Ludgate Hill London EC4M 7JN England to Cortlandt C/O D K Poynter & Co George Street Hailsham BN27 1AE on 13 June 2019 (1 page)
21 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 August 2018Registered office address changed from C/O D K Poynter & Co Cortlandt George Street Hailsham BN27 1AE to Office 7 35 - 37 Ludgate Hill London EC4M 7JN on 22 August 2018 (1 page)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 June 2017Notification of Charles Rose as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 June 2017Notification of Charles Rose as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
30 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
30 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
13 August 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
13 August 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
16 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
16 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
27 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
9 January 2014Registered office address changed from 183 Pack Lane Kempshott Basingstoke Hampshire RG22 5HW England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 183 Pack Lane Kempshott Basingstoke Hampshire RG22 5HW England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 183 Pack Lane Kempshott Basingstoke Hampshire RG22 5HW England on 9 January 2014 (1 page)
19 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
9 July 2012Change of name notice (2 pages)
9 July 2012Company name changed hainsford developments LIMITED\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
(2 pages)
9 July 2012Change of name notice (2 pages)
9 July 2012Company name changed hainsford developments LIMITED\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
(2 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
1 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
16 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
16 July 2010Secretary's details changed for Joan Suzanne Pullen on 1 December 2009 (1 page)
16 July 2010Secretary's details changed for Joan Suzanne Pullen on 1 December 2009 (1 page)
16 July 2010Secretary's details changed for Joan Suzanne Pullen on 1 December 2009 (1 page)
30 December 2009Registered office address changed from 6 Mildmay Court Odiham Hook Hants RG29 1AX on 30 December 2009 (1 page)
30 December 2009Registered office address changed from 6 Mildmay Court Odiham Hook Hants RG29 1AX on 30 December 2009 (1 page)
16 July 2009Return made up to 23/06/09; full list of members (3 pages)
16 July 2009Return made up to 23/06/09; full list of members (3 pages)
4 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
4 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
21 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
25 June 2008Return made up to 23/06/08; full list of members (3 pages)
25 June 2008Return made up to 23/06/08; full list of members (3 pages)
30 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
30 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 July 2007Return made up to 23/06/07; full list of members (2 pages)
2 July 2007Return made up to 23/06/07; full list of members (2 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
28 March 2007Registered office changed on 28/03/07 from: stocks barns, minchens lane bramley tadley hampshire RG26 5BH (1 page)
28 March 2007Registered office changed on 28/03/07 from: stocks barns, minchens lane bramley tadley hampshire RG26 5BH (1 page)
22 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
22 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
10 August 2006New director appointed (3 pages)
10 August 2006New director appointed (3 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Incorporation (17 pages)
23 June 2006Incorporation (17 pages)