Background WavePink WaveYellow Wave

RES UK & IRELAND LIMITED (04913493)

RES UK & IRELAND LIMITED (04913493) is an active UK company. incorporated on 26 September 2003. with registered office in Kings Langley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RES UK & IRELAND LIMITED has been registered for 22 years. Current directors include BIRKWOOD, Rachael Claire, BRANDT, Henrik Norgaard, WHITFORD, Lucy.

Company Number
04913493
Status
active
Type
ltd
Incorporated
26 September 2003
Age
22 years
Address
Beaufort Court Egg Farm Lane, Kings Langley, WD4 8LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BIRKWOOD, Rachael Claire, BRANDT, Henrik Norgaard, WHITFORD, Lucy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RES UK & IRELAND LIMITED

RES UK & IRELAND LIMITED is an active company incorporated on 26 September 2003 with the registered office located in Kings Langley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RES UK & IRELAND LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04913493

LTD Company

Age

22 Years

Incorporated 26 September 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

RENEWABLE ENERGY SYSTEMS UK LIMITED
From: 31 October 2003To: 20 November 2006
BONDCO 1037 LIMITED
From: 26 September 2003To: 31 October 2003
Contact
Address

Beaufort Court Egg Farm Lane Off Station Road Kings Langley, WD4 8LR,

Timeline

47 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Nov 09
Director Joined
Nov 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Sept 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Left
May 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Left
Apr 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Left
Jun 16
Director Left
Jul 16
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Nov 17
Director Left
Dec 19
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Owner Exit
Dec 22
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
May 24
Director Left
May 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

HEARTH, Dominic James

Active
Beaufort Court Egg Farm Lane, Kings LangleyWD4 8LR
Secretary
Appointed 15 Jun 2009

BIRKWOOD, Rachael Claire

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born September 1976
Director
Appointed 11 Oct 2023

BRANDT, Henrik Norgaard

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born July 1981
Director
Appointed 02 May 2024

WHITFORD, Lucy

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1972
Director
Appointed 11 Oct 2023

HEARTH, Dominic James

Resigned
Top Flat, LondonW14 0BU
Secretary
Appointed 10 May 2004
Resigned 03 Nov 2006

O'NEILL, Michael Robert

Resigned
Langley Vale, Kings LangleyWD4 9JD
Secretary
Appointed 05 Nov 2003
Resigned 10 May 2004

REMINGTON, Laurel

Resigned
24 Old Deer Park Gardens, RichmondTW9 2TL
Secretary
Appointed 03 Nov 2006
Resigned 15 Jun 2009

BONDLAW SECRETARIES LIMITED

Resigned
39/49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee secretary
Appointed 26 Sept 2003
Resigned 05 Nov 2003

BAINS, Jasbir Singh

Resigned
Beaufort Court Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1966
Director
Appointed 01 Dec 2017
Resigned 31 Jan 2024

FARNHILL, Russell Alan

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1975
Director
Appointed 23 Aug 2013
Resigned 10 Jun 2016

FINLAY, Ross Frazer

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born March 1971
Director
Appointed 25 Jan 2011
Resigned 02 Apr 2015

FISKEN, Thomas

Resigned
Old Smithy Road, NewportTF10 8PR
Born April 1957
Director
Appointed 09 Sept 2009
Resigned 04 Nov 2009

HOPKINS, William Benjamin

Resigned
62 Stanley Avenue, St AlbansAL2 3AZ
Born May 1968
Director
Appointed 01 Oct 2007
Resigned 10 Oct 2007

HUGHES, Steven William

Resigned
Beaufort Court Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1972
Director
Appointed 22 Nov 2010
Resigned 28 Nov 2019

MACDOUGALL, Gordon Alan

Resigned
Beaufort Court Egg Farm Lane, Kings LangleyWD4 8LR
Born January 1970
Director
Appointed 15 Jun 2009
Resigned 29 Jul 2016

O'NEILL, Michael Robert

Resigned
Langley Vale, Kings LangleyWD4 9JD
Born January 1968
Director
Appointed 05 Nov 2003
Resigned 01 Jul 2008

PAINE, Andrew Malcolm

Resigned
12a Percival Road, RugbyCV22 5JP
Born July 1961
Director
Appointed 05 Nov 2003
Resigned 22 Apr 2008

PICKEN, Ted Richard

Resigned
Beaufort Court Egg Farm Lane, Kings LangleyWD4 8LR
Born December 1975
Director
Appointed 17 Dec 2007
Resigned 31 Oct 2016

RUFFLE, Rachel

Resigned
Beaufort Court Egg Farm Lane, Kings LangleyWD4 8LR
Born February 1967
Director
Appointed 04 Sept 2007
Resigned 31 Jul 2023

RUSSELL, Richard Paul

Resigned
Beaufort Court Egg Farm Lane, Kings LangleyWD4 8LR
Born February 1981
Director
Appointed 19 Oct 2016
Resigned 30 Apr 2024

SHEARS, Christopher Noel Barry

Resigned
6 Celia Road, LondonN19 5ET
Born December 1971
Director
Appointed 05 May 2005
Resigned 29 Jun 2007

WALKER, Paul

Resigned
The Park, RedbournAL3 7LT
Born October 1972
Director
Appointed 04 Apr 2008
Resigned 25 Jan 2011

WILLIS, Angela Margaret

Resigned
Thorn House 3 Upper Cairncastle Road, LarneBT40 2DU
Born September 1967
Director
Appointed 22 Nov 2006
Resigned 30 Jul 2008

WRIGHT, William Douglas, Dr

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born March 1960
Director
Appointed 22 Nov 2006
Resigned 03 Apr 2014

BONDLAW DIRECTORS LIMITED

Resigned
39-49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee director
Appointed 26 Sept 2003
Resigned 05 Nov 2003

Persons with significant control

2

1 Active
1 Ceased
Egg Farm Lane, Kings LangleyWD4 8LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2022
Egg Farm Lane, Kings LangleyWD4 8LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

201

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2025
AAAnnual Accounts
Legacy
18 July 2025
PARENT_ACCPARENT_ACC
Legacy
18 July 2025
GUARANTEE2GUARANTEE2
Legacy
18 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2024
AAAnnual Accounts
Legacy
12 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2023
AAAnnual Accounts
Legacy
9 August 2023
PARENT_ACCPARENT_ACC
Legacy
9 August 2023
AGREEMENT2AGREEMENT2
Legacy
9 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
30 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
14 December 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2022
AAAnnual Accounts
Legacy
27 July 2022
PARENT_ACCPARENT_ACC
Legacy
27 July 2022
AGREEMENT2AGREEMENT2
Legacy
27 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2021
AAAnnual Accounts
Legacy
27 July 2021
AGREEMENT2AGREEMENT2
Resolution
19 July 2021
RESOLUTIONSResolutions
Resolution
13 July 2021
RESOLUTIONSResolutions
Legacy
7 July 2021
PARENT_ACCPARENT_ACC
Legacy
7 July 2021
GUARANTEE2GUARANTEE2
Resolution
6 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2020
AAAnnual Accounts
Legacy
5 November 2020
PARENT_ACCPARENT_ACC
Legacy
5 November 2020
AGREEMENT2AGREEMENT2
Legacy
5 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Legacy
22 August 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2019
AAAnnual Accounts
Legacy
15 August 2019
GUARANTEE2GUARANTEE2
Legacy
12 August 2019
PARENT_ACCPARENT_ACC
Legacy
12 August 2019
AGREEMENT2AGREEMENT2
Legacy
6 August 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
23 June 2016
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Appoint Person Director Company With Name Date
3 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Legacy
3 April 2012
MG01MG01
Legacy
3 April 2012
MG01MG01
Legacy
27 February 2012
MG01MG01
Legacy
27 February 2012
MG01MG01
Legacy
21 February 2012
MG01MG01
Legacy
8 November 2011
MG02MG02
Legacy
8 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Legacy
1 November 2010
MG01MG01
Legacy
1 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Legacy
12 March 2010
MG01MG01
Legacy
12 March 2010
MG01MG01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
11 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
363sAnnual Return (shuttle)
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
13 June 2008
SASA
Legacy
11 June 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
5 June 2008
SASA
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
123Notice of Increase in Nominal Capital
Resolution
20 May 2008
RESOLUTIONSResolutions
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
363aAnnual Return
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
27 June 2007
88(2)R88(2)R
Legacy
27 June 2007
123Notice of Increase in Nominal Capital
Resolution
27 June 2007
RESOLUTIONSResolutions
Resolution
27 June 2007
RESOLUTIONSResolutions
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Memorandum Articles
24 November 2006
MEM/ARTSMEM/ARTS
Legacy
23 November 2006
363aAnnual Return
Certificate Change Of Name Company
20 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
2 June 2005
288aAppointment of Director or Secretary
Statement Of Affairs
30 November 2004
SASA
Legacy
30 November 2004
88(2)R88(2)R
Legacy
22 October 2004
363aAnnual Return
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
225Change of Accounting Reference Date
Legacy
1 December 2003
287Change of Registered Office
Certificate Change Of Name Company
31 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 2003
NEWINCIncorporation