Company NameRes Group Limited
Company StatusActive
Company Number03427453
CategoryPrivate Limited Company
Incorporation Date2 September 1997(26 years, 8 months ago)
Previous NameRYAN Electrical Services & Sons Ltd.

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Lisa Connor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(10 years after company formation)
Appointment Duration16 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Sidings Court Henry Boot Way
Hull
HU4 7DY
Director NameMr Simon Champion
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(21 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Sidings Court Henry Boot Way
Hull
HU4 7DY
Director NameMr Mark David Shanks
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(25 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Sidings Court Henry Boot Way
Hull
HU4 7DY
Director NameLeslie Ryan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Bentinck Lane
Sigglesthorne
East Yorkshire
HU11 5QR
Secretary NameMary Elizabeth Ryan
NationalityBritish
StatusResigned
Appointed02 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address87 Kestrel Avenue
Sutton
East Yorkshire
HU8 9XT
Director NameMrs Mary Elizabeth Ryan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bentinck Lane
Sigglesthorne
East Yorkshire
HU11 5QR
Director NameMr Steven Kenneth Moulton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(5 years, 1 month after company formation)
Appointment Duration12 years (resigned 26 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 2 &3 Sidings Court
Henry Boot Way Priory Park East
Hull
East Yorkshire
HU4 7DY
Secretary NameMrs Lisa Connor
NationalityBritish
StatusResigned
Appointed01 January 2003(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Ashcourt Drive
Hornsea
North Humberside
HU18 1HF
Director NameAndrew Ian Hall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(6 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 13 January 2004)
RoleCompany Director
Correspondence Address27 Acorn Grove
Hull
East Yorkshire
HU8 9XZ
Director NameMr Nicholas Stewart Burton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(8 years after company formation)
Appointment Duration15 years, 8 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Sidings Court Henry Boot Way
Hull
HU4 7DY
Secretary NameMrs Mary Elizabeth Ryan
NationalityBritish
StatusResigned
Appointed01 September 2007(10 years after company formation)
Appointment Duration13 years (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Sidings Court Henry Boot Way
Hull
HU4 7DY
Director NameMrs Mary Elizabeth Ryan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(15 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Sidings Court Henry Boot Way
Hull
HU4 7DY
Director NameMr Alexander Bateman
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2019(21 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Sidings Court Henry Boot Way
Hull
HU4 7DY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteres-co.co.uk/default.aspx
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressUnit 1 Sidings Court
Henry Boot Way
Hull
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£217,648
Cash£79,202
Current Liabilities£996,155

Accounts

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

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

6 May 2016Delivered on: 12 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 1 sidings court henry boot way hull land registry no. HS292127.
Outstanding
2 July 2012Delivered on: 6 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 June 1998Delivered on: 22 June 1998
Satisfied on: 21 September 2012
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 December 2020Full accounts made up to 31 December 2019 (32 pages)
2 December 2020Termination of appointment of Mary Elizabeth Ryan as a director on 30 November 2020 (1 page)
24 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
17 September 2020Termination of appointment of Mary Elizabeth Ryan as a secretary on 17 September 2020 (1 page)
9 April 2020Termination of appointment of Alexander Bateman as a director on 27 March 2020 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
10 May 2019Appointment of Mr Simon Champion as a director on 11 April 2019 (2 pages)
10 May 2019Appointment of Mr Alexander Bateman as a director on 11 April 2019 (2 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
13 August 2018Director's details changed for Mr Nicholas Stewart Burton on 13 August 2018 (2 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 May 2018Director's details changed for Mrs Lisa Connor on 4 May 2018 (2 pages)
4 May 2018Registered office address changed from Units 2 &3 Sidings Court Henry Boot Way Priory Park East Hull East Yorkshire HU4 7DY to Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY on 4 May 2018 (1 page)
4 May 2018Change of details for Res Group Ltd as a person with significant control on 4 May 2018 (2 pages)
4 May 2018Director's details changed for Nicholas Stewart Burton on 4 May 2018 (2 pages)
21 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
12 May 2016Registration of charge 034274530003, created on 6 May 2016 (7 pages)
12 May 2016Registration of charge 034274530003, created on 6 May 2016 (7 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
8 July 2015Secretary's details changed for Mrs Mary Elizabeth Ryan on 1 July 2015 (1 page)
8 July 2015Director's details changed for Mrs Mary Elizabeth Ryan on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mrs Mary Elizabeth Ryan on 1 July 2015 (2 pages)
8 July 2015Secretary's details changed for Mrs Mary Elizabeth Ryan on 1 July 2015 (1 page)
8 July 2015Director's details changed for Mrs Mary Elizabeth Ryan on 1 July 2015 (2 pages)
8 July 2015Secretary's details changed for Mrs Mary Elizabeth Ryan on 1 July 2015 (1 page)
1 May 2015Director's details changed for Mrs Lisa Connor on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Nicholas Stewart Burton on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Nicholas Stewart Burton on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mrs Lisa Connor on 1 May 2015 (2 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
7 January 2015Director's details changed for Mrs Lisa Connor on 6 January 2015 (2 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
7 January 2015Director's details changed for Mrs Lisa Connor on 6 January 2015 (2 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
7 January 2015Director's details changed for Mrs Lisa Connor on 6 January 2015 (2 pages)
19 November 2014Termination of appointment of Steven Kenneth Moulton as a director on 26 October 2014 (1 page)
19 November 2014Termination of appointment of Steven Kenneth Moulton as a director on 26 October 2014 (1 page)
17 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(7 pages)
17 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(7 pages)
18 June 2014Director's details changed for Mr Steven Kenneth Moulton on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Steven Kenneth Moulton on 18 June 2014 (2 pages)
31 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
31 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(8 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(8 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
25 October 2012Appointment of Mrs Mary Elizabeth Ryan as a director (2 pages)
25 October 2012Appointment of Mrs Mary Elizabeth Ryan as a director (2 pages)
23 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (8 pages)
24 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (8 pages)
24 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (8 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 October 2009Termination of appointment of Leslie Ryan as a director (1 page)
21 October 2009Termination of appointment of Leslie Ryan as a director (1 page)
4 September 2009Return made up to 02/09/09; full list of members (4 pages)
4 September 2009Return made up to 02/09/09; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 September 2008Return made up to 02/09/08; full list of members (4 pages)
8 September 2008Return made up to 02/09/08; full list of members (4 pages)
27 November 2007Return made up to 02/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 November 2007Return made up to 02/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Director resigned (1 page)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
15 September 2006Return made up to 02/09/06; full list of members (8 pages)
15 September 2006Return made up to 02/09/06; full list of members (8 pages)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 October 2005Secretary's particulars changed (1 page)
6 October 2005Secretary's particulars changed (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
8 September 2005Return made up to 02/09/05; full list of members (7 pages)
8 September 2005Return made up to 02/09/05; full list of members (7 pages)
3 August 2005Registered office changed on 03/08/05 from: 11C gothenburg way stockholm road sutton fields industrail estate kingston-upon-hull HU7 0YD (1 page)
3 August 2005Registered office changed on 03/08/05 from: 11C gothenburg way stockholm road sutton fields industrail estate kingston-upon-hull HU7 0YD (1 page)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 September 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
9 September 2003Return made up to 02/09/03; full list of members (7 pages)
9 September 2003Return made up to 02/09/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
6 March 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003New secretary appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
11 September 2002Return made up to 02/09/02; full list of members (6 pages)
11 September 2002Return made up to 02/09/02; full list of members (6 pages)
7 March 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
7 March 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
17 October 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/01
(7 pages)
17 October 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/01
(7 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
14 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
7 September 2000Return made up to 02/09/00; full list of members (7 pages)
7 September 2000Return made up to 02/09/00; full list of members (7 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 August 1999Return made up to 02/09/99; no change of members (4 pages)
25 August 1999Return made up to 02/09/99; no change of members (4 pages)
20 August 1999Registered office changed on 20/08/99 from: 74 helsinki road sutton fields industrial estate kingston upon hull east yorkshire H47 0ES (1 page)
20 August 1999Registered office changed on 20/08/99 from: 74 helsinki road sutton fields industrial estate kingston upon hull east yorkshire H47 0ES (1 page)
28 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 October 1998Return made up to 02/09/98; full list of members (6 pages)
2 October 1998Return made up to 02/09/98; full list of members (6 pages)
22 June 1998Particulars of mortgage/charge (4 pages)
22 June 1998Particulars of mortgage/charge (4 pages)
22 January 1998Ad 01/01/98--------- £ si 98@1=98 £ ic 2/100 (1 page)
22 January 1998Ad 01/01/98--------- £ si 98@1=98 £ ic 2/100 (1 page)
14 January 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
14 January 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997Registered office changed on 05/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 September 1997New secretary appointed (2 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Registered office changed on 05/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 September 1997Secretary resigned (1 page)
5 September 1997Director resigned (1 page)
2 September 1997Incorporation (13 pages)
2 September 1997Incorporation (13 pages)