Resterra Limited DIDCOT


Resterra started in year 2014 as Private Limited Company with registration number 09261661. The Resterra company has been functioning successfully for ten years now and its status is active. The firm's office is based in Didcot at Hq Building 329 F Wing Thomson Avenue. Postal code: OX11 0GD.

The firm has 5 directors, namely Thomas K., Derek W. and Jon R. and others. Of them, Neil R. has been with the company the longest, being appointed on 19 November 2019 and Thomas K. has been with the company for the least time - from 1 April 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kathleen G. who worked with the the firm until 8 March 2017.

Resterra Limited Address / Contact

Office Address Hq Building 329 F Wing Thomson Avenue
Office Address2 Harwell Campus
Town Didcot
Post code OX11 0GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09261661
Date of Incorporation Mon, 13th Oct 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (8 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Thomas K.

Position: Director

Appointed: 01 April 2021

Derek W.

Position: Director

Appointed: 31 July 2020

Jon R.

Position: Director

Appointed: 31 July 2020

Barbara K.

Position: Director

Appointed: 31 July 2020

Neil R.

Position: Director

Appointed: 19 November 2019

Origin Secretarial Limited

Position: Corporate Secretary

Appointed: 09 November 2017

Peter D.

Position: Director

Appointed: 30 June 2018

Resigned: 19 November 2019

Tim B.

Position: Director

Appointed: 08 March 2017

Resigned: 30 June 2018

Michael G.

Position: Director

Appointed: 13 October 2014

Resigned: 31 July 2020

Kathleen G.

Position: Secretary

Appointed: 13 October 2014

Resigned: 08 March 2017

Ben G.

Position: Director

Appointed: 13 October 2014

Resigned: 31 July 2020

Vincent G.

Position: Director

Appointed: 13 October 2014

Resigned: 31 July 2020

Mark G.

Position: Director

Appointed: 13 October 2014

Resigned: 08 March 2017

Kathleen G.

Position: Director

Appointed: 13 October 2014

Resigned: 08 March 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Origin Enterprises Uk Limited from Londonderry, Northern Ireland. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Mark G. This PSC owns 25-50% shares.

Origin Enterprises Uk Limited

Unit 4a Mclean Road Campsie Real Estate, Londonderry, BT47 3PF, Northern Ireland

Legal authority United Kingdom (Northern Ireland)
Legal form Limited By Shares
Country registered Northern Ireland
Place registered Companies House
Registration number Ni054947
Notified on 8 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark G.

Notified on 6 April 2016
Ceased on 8 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-30
Balance Sheet
Cash Bank In Hand 458
Net Assets Liabilities Including Pension Asset Liability211256
Reserves/Capital
Called Up Share Capital200200
Profit Loss Account Reserve 45
Other
Capital Employed211256
Creditors Due Within One Year 413
Investments Fixed Assets211211
Net Current Assets Liabilities 45
Number Shares Allotted20 00020 000
Number Shares Allotted Increase Decrease During Period20 000 
Par Value Share00
Share Capital Allotted Called Up Paid200200
Share Premium Account1111
Value Shares Allotted Increase Decrease During Period200 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st July 2022
filed on: 3rd, May 2023
Free Download (19 pages)

Company search