About

Registered Number: 05595566
Date of Incorporation: 18/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Arc Hall Hoathly Hill, West Hoathly, East Grinstead, RH19 4SJ,

 

Hoathly Hill Renewable Energy Ltd was registered on 18 October 2005 and are based in East Grinstead, it's status in the Companies House registry is set to "Active". The companies directors are listed as Schippers, Tilo, Dr, Higgo, Andrew Michael, Ventiroso, Ottilie, Higgo, Andrew Michael, Reemer, Virginia Margaret, Ventiroso, Ottilie, Ventiroso, Ottilie. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHIPPERS, Tilo, Dr 16 May 2018 - 1
HIGGO, Andrew Michael 11 September 2013 16 May 2018 1
REEMER, Virginia Margaret 06 November 2015 16 May 2018 1
VENTIROSO, Ottilie 19 May 2018 29 October 2018 1
VENTIROSO, Ottilie 16 May 2018 18 March 2019 1
Secretary Name Appointed Resigned Total Appointments
HIGGO, Andrew Michael 11 September 2013 16 May 2018 1
VENTIROSO, Ottilie 16 May 2018 29 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
CS01 - N/A 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 01 November 2018
TM01 - Termination of appointment of director 29 October 2018
CH01 - Change of particulars for director 29 October 2018
TM02 - Termination of appointment of secretary 29 October 2018
AP01 - Appointment of director 04 June 2018
CH03 - Change of particulars for secretary 01 June 2018
AP01 - Appointment of director 01 June 2018
AP03 - Appointment of secretary 26 May 2018
AP01 - Appointment of director 26 May 2018
AP01 - Appointment of director 26 May 2018
AP01 - Appointment of director 26 May 2018
AP01 - Appointment of director 26 May 2018
AP01 - Appointment of director 26 May 2018
TM01 - Termination of appointment of director 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
TM02 - Termination of appointment of secretary 21 May 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 14 March 2017
AA01 - Change of accounting reference date 12 January 2017
CS01 - N/A 27 October 2016
AD01 - Change of registered office address 21 September 2016
AA - Annual Accounts 31 July 2016
AP01 - Appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 27 November 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 31 July 2015
AD01 - Change of registered office address 21 July 2015
MR04 - N/A 21 July 2015
AR01 - Annual Return 22 November 2014
AP01 - Appointment of director 22 November 2014
AP01 - Appointment of director 22 November 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 15 November 2013
TM01 - Termination of appointment of director 20 October 2013
TM02 - Termination of appointment of secretary 20 October 2013
AP03 - Appointment of secretary 20 October 2013
AP01 - Appointment of director 20 October 2013
TM01 - Termination of appointment of director 27 August 2013
TM01 - Termination of appointment of director 27 August 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 07 December 2012
AP01 - Appointment of director 27 August 2012
AP01 - Appointment of director 27 August 2012
TM01 - Termination of appointment of director 22 August 2012
TM01 - Termination of appointment of director 08 August 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 01 September 2008
123 - Notice of increase in nominal capital 30 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2008
363a - Annual Return 16 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
AA - Annual Accounts 21 August 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
395 - Particulars of a mortgage or charge 29 December 2006
363s - Annual Return 20 November 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
NEWINC - New incorporation documents 18 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.