Company NameBernard Matthews Green Energy Halesworth Limited
DirectorsSebastian Laurence Grenville Watson and Matthew Richard Hubbard
Company StatusActive
Company Number06771133
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Sebastian Laurence Grenville Watson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(9 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressC/O Temporis Capital Limited 7th Floor, Wellington
125 -130 Strand
London
WC2R 0AP
Director NameMr Matthew Richard Hubbard
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Wellington House 125 - 130 Strand
London
WC2R 0AP
Director NameMr Noel Frederick Bartram
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Witchingham Hall
Great Witchingham
Norwich
Norfolk
NR9 5QD
Director NameMr David Michael Reger
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGreat Witchingham Hall
Great Witchingham
Norwich
Norfolk
NR9 5QD
Secretary NameDavid Michael Reger
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGreat Witchingham Hall
Great Witchingham
Norwich
Norfolk
NR9 5QD
Director NameMr David John Joll
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(4 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Witchingham Hall
Great Witchingham
Norwich
Norfolk
NR9 5QD
Director NameMr Richard Southgate
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(5 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Witchingham Hall Great Witchingham
Norwich
NR9 5QD
Director NameMr Matthew Derek George Ridley
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(5 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Temporis Capital Llp Berger House
36-38 Berkeley Square
London
W1J 5AE
Director NameMr Ian Paul Lawrence
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Temporis Capital Llp Berger House
36-38 Berkeley Square
London
W1J 5AE
Director NameMr Christopher George Matthews
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameMr Matthew Derek George Ridley
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(7 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressC/O Temporis Capital Limited 7th Floor, Wellington
125 -130 Strand
London
WC2R 0AP

Contact

Websitebernardmatthews.com
Telephone01603 872611
Telephone regionNorwich

Location

Registered AddressC/O Temporis Capital Limited 7th Floor, Wellington House
125 -130 Strand
London
WC2R 0AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

538.8k at £0.01Mainspring Nominee (5) LTD
47.45%
Ordinary D
330.3k at £0.01Ventus 2 Vct PLC
29.09%
Ordinary B
266.4k at £0.01Ventus Vct PLC
23.46%
Ordinary A

Financials

Year2014
Net Worth£60,083
Current Liabilities£1,047,178

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

10 April 2019Delivered on: 15 April 2019
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: Leasehold land registered at the land registry and known as land at upper holton wind farm, upper holton, halesworth (title number: SK389538).
Outstanding
10 April 2019Delivered on: 15 April 2019
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
18 October 2018Delivered on: 5 November 2018
Persons entitled: Amber Real Estate Investments (Industrial) Limited

Classification: A registered charge
Outstanding
18 October 2018Delivered on: 29 October 2018
Persons entitled: Amber Real Estate Investments (Industrial) Limited (Crn: 09885767)

Classification: A registered charge
Particulars: None.
Outstanding
19 October 2018Delivered on: 22 October 2018
Persons entitled: Gcp Onshore Wind 1 Limited

Classification: A registered charge
Particulars: The leasehold property known as part of the land at holton farm, upper holton, halesworth, suffolk, held pursuant to a lease dated 18 october 2018 between the chargor and amber real estate investments (industrial) limited.
Outstanding
5 September 2014Delivered on: 9 September 2014
Persons entitled: Gcp Onshore Wind 1 Limited

Classification: A registered charge
Particulars: L/H property forming part of f/h property t/n SK295664.
Outstanding

Filing History

22 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
21 December 2020Accounts for a small company made up to 30 June 2020 (12 pages)
2 December 2020Registered office address changed from Temporis Capital Limited Berger House 36-38 Berkeley Square London W1J 5AE England to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 2 December 2020 (1 page)
20 December 2019Accounts for a small company made up to 30 June 2019 (10 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
16 September 2019Cessation of Temporis Operational Renewable Energy Strategy Lp as a person with significant control on 23 November 2018 (1 page)
15 April 2019Registration of charge 067711330005, created on 10 April 2019 (9 pages)
15 April 2019Registration of charge 067711330006, created on 10 April 2019 (42 pages)
15 April 2019Satisfaction of charge 067711330002 in full (1 page)
15 April 2019Satisfaction of charge 067711330001 in full (1 page)
5 January 2019Accounts for a small company made up to 30 June 2018 (9 pages)
20 December 2018Confirmation statement made on 11 December 2018 with updates (5 pages)
19 December 2018Registered office address changed from Temporis Capital Limited 36-38 Berkeley Square London W1J 5AE England to Temporis Capital Limited Berger House 36-38 Berkeley Square London W1J 5AE on 19 December 2018 (1 page)
19 December 2018Registered office address changed from C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE to 36-38 Berkeley Square London W1J 5AE on 19 December 2018 (1 page)
19 December 2018Registered office address changed from Temporis Capital Limited Berkeley Square 36-38 Berkeley Square London W1J 5AE England to Temporis Capital Limited 36-38 Berkeley Square London W1J 5AE on 19 December 2018 (1 page)
19 December 2018Registered office address changed from 36-38 Berkeley Square London W1J 5AE England to Temporis Capital Limited Berkeley Square 36-38 Berkeley Square London W1J 5AE on 19 December 2018 (1 page)
10 December 2018Termination of appointment of Christopher George Matthews as a director on 22 November 2018 (1 page)
10 December 2018Notification of Temporis Operational Renewable Energy Strategy Lp as a person with significant control on 23 November 2018 (2 pages)
10 December 2018Appointment of Mr Sebastian Laurence Grenville Watson as a director on 23 November 2018 (2 pages)
10 December 2018Cessation of Mainspring Nominee (5) Limited as a person with significant control on 23 November 2018 (1 page)
3 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 November 2018Registration of charge 067711330004, created on 18 October 2018 (20 pages)
29 October 2018Registration of charge 067711330003, created on 18 October 2018 (24 pages)
22 October 2018Registration of charge 067711330002, created on 19 October 2018 (12 pages)
11 January 2018Accounts for a small company made up to 30 June 2017 (10 pages)
21 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
9 February 2017Accounts for a small company made up to 30 June 2016 (7 pages)
9 February 2017Accounts for a small company made up to 30 June 2016 (7 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (8 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (8 pages)
23 March 2016Appointment of Mr Matthew Derek George Ridley as a director on 17 March 2016 (2 pages)
23 March 2016Termination of appointment of Ian Paul Lawrence as a director on 17 March 2016 (1 page)
23 March 2016Appointment of Mr Matthew Derek George Ridley as a director on 17 March 2016 (2 pages)
23 March 2016Termination of appointment of Ian Paul Lawrence as a director on 17 March 2016 (1 page)
25 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
25 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
8 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 11,354.95
(5 pages)
8 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 11,354.95
(5 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
16 January 2015Termination of appointment of Richard Southgate as a director on 12 December 2014 (2 pages)
16 January 2015Termination of appointment of Richard Southgate as a director on 12 December 2014 (2 pages)
16 January 2015Cancellation of shares. Statement of capital on 12 December 2014
  • GBP 11,354.95
(7 pages)
16 January 2015Cancellation of shares. Statement of capital on 12 December 2014
  • GBP 11,354.95
(7 pages)
9 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 11,654.95
(8 pages)
9 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 11,654.95
(8 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approve proposed agreement 12/12/2014
(15 pages)
6 January 2015Resolutions
  • RES13 ‐ Approve proposed agreement 12/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
6 January 2015Purchase of own shares. (3 pages)
6 January 2015Purchase of own shares. (3 pages)
6 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
26 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 September 2014Registration of charge 067711330001, created on 5 September 2014 (61 pages)
9 September 2014Registration of charge 067711330001, created on 5 September 2014 (61 pages)
9 September 2014Registration of charge 067711330001, created on 5 September 2014 (61 pages)
3 September 2014Statement by Directors (2 pages)
3 September 2014Solvency Statement dated 19/08/14 (2 pages)
3 September 2014Resolutions
  • RES13 ‐ Share premium account cancelled 19/08/2014
(6 pages)
3 September 2014Statement of capital on 3 September 2014
  • GBP 11,654.95
(8 pages)
3 September 2014Solvency Statement dated 19/08/14 (2 pages)
3 September 2014Statement by Directors (2 pages)
3 September 2014Statement of capital on 3 September 2014
  • GBP 11,654.95
(8 pages)
3 September 2014Statement of capital on 3 September 2014
  • GBP 11,654.95
(8 pages)
18 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
18 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
18 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 July 2014Termination of appointment of Matthew Derek George Ridley as a director on 2 July 2014 (2 pages)
15 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
15 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 11,654.95
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2014
(7 pages)
15 July 2014Appointment of Christopher George Matthews as a director on 2 July 2014 (3 pages)
15 July 2014Appointment of Christopher George Matthews as a director on 2 July 2014 (3 pages)
15 July 2014Termination of appointment of Matthew Derek George Ridley as a director on 2 July 2014 (2 pages)
15 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 11,654.95
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2014
(7 pages)
15 July 2014Termination of appointment of Matthew Derek George Ridley as a director on 2 July 2014 (2 pages)
15 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
15 July 2014Appointment of Christopher George Matthews as a director on 2 July 2014 (3 pages)
15 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
15 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 11,654.95
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2014
(7 pages)
15 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
12 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The investment/declarations of interest/articles approved by director/investment and shareholders agreement/deed of termination/the ventus subscription letter/approval of the shares/allotment of shares and resignations and appointments of directors and secretary/filing 24/02/2014
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The investment/declarations of interest/articles approved by director/investment and shareholders agreement/deed of termination/the ventus subscription letter/approval of the shares/allotment of shares and resignations and appointments of directors and secretary/filing 24/02/2014
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2014Registered office address changed from Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD on 6 March 2014 (1 page)
5 March 2014Appointment of Mr Ian Paul Lawrence as a director (3 pages)
5 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 300.02
(6 pages)
5 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 1,310.00
(6 pages)
5 March 2014Appointment of Mr Matthew Derek George Ridley as a director (3 pages)
5 March 2014Appointment of Mr Matthew Derek George Ridley as a director (3 pages)
5 March 2014Change of share class name or designation (2 pages)
5 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 300.02
(6 pages)
5 March 2014Appointment of Mr Ian Paul Lawrence as a director (3 pages)
5 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 1,310.00
(6 pages)
5 March 2014Change of share class name or designation (2 pages)
26 February 2014Termination of appointment of David Reger as a director (1 page)
26 February 2014Termination of appointment of David Joll as a director (1 page)
26 February 2014Termination of appointment of David Reger as a secretary (1 page)
26 February 2014Termination of appointment of David Reger as a secretary (1 page)
26 February 2014Termination of appointment of David Joll as a director (1 page)
26 February 2014Termination of appointment of David Reger as a director (1 page)
21 January 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
21 January 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
18 December 2013Appointment of Mr Richard Southgate as a director (2 pages)
18 December 2013Appointment of Mr Richard Southgate as a director (2 pages)
18 December 2013Annual return made up to 11 December 2013 with a full list of shareholders (4 pages)
18 December 2013Annual return made up to 11 December 2013 with a full list of shareholders (4 pages)
6 June 2013Termination of appointment of Noel Bartram as a director (1 page)
6 June 2013Termination of appointment of Noel Bartram as a director (1 page)
24 May 2013Appointment of Mr David John Joll as a director (2 pages)
24 May 2013Appointment of Mr David John Joll as a director (2 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
21 November 2012Accounts for a dormant company made up to 1 July 2012 (1 page)
21 November 2012Accounts for a dormant company made up to 1 July 2012 (1 page)
21 November 2012Accounts for a dormant company made up to 1 July 2012 (1 page)
30 March 2012Accounts for a dormant company made up to 3 July 2011 (1 page)
30 March 2012Accounts for a dormant company made up to 3 July 2011 (1 page)
30 March 2012Accounts for a dormant company made up to 3 July 2011 (1 page)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
28 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
28 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
23 August 2010Accounts for a dormant company made up to 3 January 2010 (1 page)
23 August 2010Accounts for a dormant company made up to 3 January 2010 (1 page)
23 August 2010Accounts for a dormant company made up to 3 January 2010 (1 page)
14 December 2009Secretary's details changed for David Michael Reger on 1 October 2009 (1 page)
14 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
14 December 2009Secretary's details changed for David Michael Reger on 1 October 2009 (1 page)
14 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
14 December 2009Secretary's details changed for David Michael Reger on 1 October 2009 (1 page)
4 November 2009Change of share class name or designation (2 pages)
4 November 2009Change of share class name or designation (2 pages)
8 October 2009Director's details changed for David Michael Reger on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Noel Frederick Bartram on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Noel Frederick Bartram on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Michael Reger on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Michael Reger on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Noel Frederick Bartram on 1 October 2009 (2 pages)
11 December 2008Incorporation (28 pages)
11 December 2008Incorporation (28 pages)