About

Registered Number: 05806609
Date of Incorporation: 05/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Basepoint Business Centre Caxton Close, East Portway Business Park, Andover, Hampshire, SP10 3FG,

 

Founded in 2006, Verdo Renewables Ltd have registered office in Andover in Hampshire. There are 11 directors listed as Bornerup, Thomas Windfeldt, Christensen, Jakob Flyvbjerg, Jeppesen, Kenneth Ruby Hovgaard, Birch, Morten, Frimer, Kim, Chairman, Gilks, Alan Richard, Gray, Philip Andrew, Hoeyrup, Hans Hansen, Nielsen, Torben Henrik, Commercial Director, Rick, Torben, Sorensen, Peter Huuse for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORNERUP, Thomas Windfeldt 05 May 2006 - 1
CHRISTENSEN, Jakob Flyvbjerg 02 January 2020 - 1
JEPPESEN, Kenneth Ruby Hovgaard 31 May 2010 - 1
BIRCH, Morten 25 April 2019 23 April 2020 1
FRIMER, Kim, Chairman 01 February 2009 25 April 2019 1
GILKS, Alan Richard 05 May 2006 06 November 2009 1
GRAY, Philip Andrew 01 October 2019 26 June 2020 1
HOEYRUP, Hans Hansen 05 May 2006 01 February 2009 1
NIELSEN, Torben Henrik, Commercial Director 18 February 2008 23 July 2010 1
RICK, Torben 30 August 2019 22 April 2020 1
SORENSEN, Peter Huuse 18 February 2008 31 May 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
CS01 - N/A 11 May 2020
TM01 - Termination of appointment of director 23 April 2020
TM01 - Termination of appointment of director 22 April 2020
AA - Annual Accounts 26 March 2020
AP01 - Appointment of director 07 January 2020
AD01 - Change of registered office address 20 December 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 30 August 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 07 June 2019
TM01 - Termination of appointment of director 01 May 2019
AP01 - Appointment of director 01 May 2019
CS01 - N/A 12 July 2018
SH01 - Return of Allotment of shares 12 July 2018
AA - Annual Accounts 26 June 2018
SH01 - Return of Allotment of shares 16 January 2018
RESOLUTIONS - N/A 15 January 2018
AA - Annual Accounts 18 December 2017
TM01 - Termination of appointment of director 11 December 2017
MR05 - N/A 24 August 2017
CS01 - N/A 15 June 2017
CH01 - Change of particulars for director 25 January 2017
MR04 - N/A 25 January 2017
MR04 - N/A 25 January 2017
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 31 May 2016
AA - Annual Accounts 03 May 2016
TM01 - Termination of appointment of director 21 August 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 30 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 29 May 2014
SH01 - Return of Allotment of shares 15 November 2013
AP01 - Appointment of director 16 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 05 June 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 20 September 2011
MG01 - Particulars of a mortgage or charge 23 August 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 17 June 2011
TM01 - Termination of appointment of director 27 August 2010
AD01 - Change of registered office address 27 August 2010
AP01 - Appointment of director 27 August 2010
TM01 - Termination of appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
RESOLUTIONS - N/A 29 June 2010
SH01 - Return of Allotment of shares 24 June 2010
CH01 - Change of particulars for director 17 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 04 March 2010
AP01 - Appointment of director 04 February 2010
CERTNM - Change of name certificate 04 January 2010
CONNOT - N/A 04 January 2010
TM02 - Termination of appointment of secretary 27 November 2009
TM01 - Termination of appointment of director 26 November 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 17 July 2008
395 - Particulars of a mortgage or charge 24 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
AA - Annual Accounts 19 February 2008
RESOLUTIONS - N/A 07 September 2007
RESOLUTIONS - N/A 07 September 2007
RESOLUTIONS - N/A 07 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
123 - Notice of increase in nominal capital 07 September 2007
363s - Annual Return 28 August 2007
AA - Annual Accounts 30 July 2007
287 - Change in situation or address of Registered Office 11 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
225 - Change of Accounting Reference Date 31 May 2006
NEWINC - New incorporation documents 05 May 2006

Mortgages & Charges

Description Date Status Charge by
A security agreement 22 March 2013 Outstanding

N/A

Deed of charge over credit balances 16 August 2011 Fully Satisfied

N/A

Deed of charge over credit balances 12 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.