Company NameBernard Matthews Green Energy Pickenham Limited
DirectorsSebastian Lawrence Grenville Watson and Matthew Richard Hubbard
Company StatusActive
Company Number06771139
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 Lawrence Grenville Watson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(5 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleAsset 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
Appointed30 June 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Temporis Capital Limited 7th Floor, Wellington
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 NameMichelle Devine
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2014)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameMr Ian Paul Lawrence
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Secretary NameMr Edward Robinson
StatusResigned
Appointed29 April 2013(4 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2022)
RoleCompany Director
Correspondence AddressC/O Temporis Capital Limited 7th Floor, Wellington
125 -130 Strand
London
WC2R 0AP
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 Duration5 days (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House
36-38 Berkeley Square
London
W1J 5AE
Director NameMr Richard Southgate
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Witchingham Hall Great Witchingham
Norwich
NR9 5QD
Director NameSalomon John Faye
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed21 August 2015(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2016)
RoleInvestment Director
Country of ResidenceUnited Kingdom
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
Appointed20 October 2016(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 May 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Temporis Capital Limited 7th Floor, Wellington
125 -130 Strand
London
WC2R 0AP
Director NameMr Edward David Robinson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2021(12 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 June 2022)
RoleFinance Director
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

500k at £0.01Ventus 2 Vct PLC
48.54%
Ordinary B
500k at £0.01Ventus Vct PLC
48.54%
Ordinary A
300 at £1Bernard Matthews Green Energy LTD
2.91%
Ordinary C

Financials

Year2014
Turnover£924,357
Net Worth£1,028,705
Cash£118
Current Liabilities£9,476

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

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

Charges

20 October 2017Delivered on: 27 October 2017
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
5 August 2013Delivered on: 8 August 2013
Persons entitled: Gcp Onshore Wind 1 Limited

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding

Filing History

22 December 2020Confirmation statement made on 11 December 2020 with no updates (3 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)
2 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
19 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
11 February 2019Amended total exemption full accounts made up to 31 March 2018 (6 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
19 December 2018Registered office address changed from C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE to Temporis Capital Limited Berger House 36-38 Berkeley Square London W1J 5AE on 19 December 2018 (1 page)
19 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
27 October 2017Registration of charge 067711390002, created on 20 October 2017 (28 pages)
27 October 2017Registration of charge 067711390002, created on 20 October 2017 (28 pages)
7 February 2017Termination of appointment of Richard Southgate as a director on 3 February 2017 (1 page)
7 February 2017Termination of appointment of Richard Southgate as a director on 3 February 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
15 November 2016Termination of appointment of Salomon John Faye as a director on 20 October 2016 (1 page)
15 November 2016Termination of appointment of Salomon John Faye as a director on 20 October 2016 (1 page)
15 November 2016Appointment of Mr Matthew Derek George Ridley as a director on 20 October 2016 (2 pages)
15 November 2016Appointment of Mr Matthew Derek George Ridley as a director on 20 October 2016 (2 pages)
3 February 2016Statement of capital on 3 February 2016
  • GBP 10,300.02
(4 pages)
3 February 2016Statement of capital on 3 February 2016
  • GBP 10,300.02
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 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 10,300.02
(7 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 10,300.02
(7 pages)
14 October 2015Solvency Statement dated 14/09/15 (3 pages)
14 October 2015Solvency Statement dated 14/09/15 (3 pages)
14 October 2015Statement by Directors (3 pages)
14 October 2015Resolutions
  • RES13 ‐ Cancel share prem a/c 14/09/2015
(2 pages)
14 October 2015Statement by Directors (3 pages)
2 September 2015Termination of appointment of Ian Paul Lawrence as a director on 21 August 2015 (1 page)
2 September 2015Appointment of Mr Salomon John Faye as a director on 21 August 2015 (2 pages)
2 September 2015Appointment of Mr Salomon John Faye as a director on 21 August 2015 (2 pages)
2 September 2015Termination of appointment of Ian Paul Lawrence as a director on 21 August 2015 (1 page)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,300.02
(7 pages)
17 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,300.02
(7 pages)
13 October 2014Termination of appointment of David Michael Reger as a director on 3 September 2014 (1 page)
13 October 2014Termination of appointment of David Michael Reger as a director on 3 September 2014 (1 page)
13 October 2014Termination of appointment of David Michael Reger as a director on 3 September 2014 (1 page)
10 October 2014Appointment of Mr Richard Southgate as a director on 3 September 2014 (2 pages)
10 October 2014Appointment of Mr Richard Southgate as a director on 3 September 2014 (2 pages)
10 October 2014Appointment of Mr Richard Southgate as a director on 3 September 2014 (2 pages)
20 March 2014Appointment of Mr Sebastian Lawrence Grenville Watson as a director (2 pages)
20 March 2014Termination of appointment of Michelle Devine as a director (1 page)
20 March 2014Appointment of Mr Sebastian Lawrence Grenville Watson as a director (2 pages)
20 March 2014Termination of appointment of Michelle Devine as a director (1 page)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 10,300.02
(7 pages)
24 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 10,300.02
(7 pages)
14 November 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
14 November 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
8 August 2013Registration of charge 067711390001 (33 pages)
8 August 2013Registration of charge 067711390001 (33 pages)
28 May 2013Termination of appointment of David Joll as a director (1 page)
28 May 2013Termination of appointment of David Joll 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)
30 April 2013Appointment of Mr Edward Robinson as a secretary (1 page)
30 April 2013Appointment of Mr Edward Robinson as a secretary (1 page)
21 March 2013Registered office address changed from Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD on 21 March 2013 (1 page)
19 February 2013Statement of company's objects (2 pages)
19 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 10,300.02
(5 pages)
19 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 10,300.02
(5 pages)
19 February 2013Statement of company's objects (2 pages)
5 February 2013Appointment of Michelle Devine as a director (2 pages)
5 February 2013Appointment of Mr Ian Paul Lawrence as a director (2 pages)
5 February 2013Appointment of Mr Ian Paul Lawrence as a director (2 pages)
5 February 2013Appointment of Michelle Devine as a director (2 pages)
1 February 2013Termination of appointment of David Reger as a secretary (1 page)
1 February 2013Termination of appointment of Noel Bartram as a director (1 page)
1 February 2013Termination of appointment of Noel Bartram as a director (1 page)
1 February 2013Termination of appointment of David Reger as a secretary (1 page)
31 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
31 January 2013Change of share class name or designation (2 pages)
31 January 2013Change of share class name or designation (2 pages)
31 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 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 2010Group of companies' accounts made up to 3 January 2010 (1 page)
23 August 2010Group of companies' accounts made up to 3 January 2010 (1 page)
23 August 2010Group of companies' accounts 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 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 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)
9 October 2009Director's details changed for David Michael Reger on 1 October 2009 (2 pages)
9 October 2009Director's details changed for David Michael Reger on 1 October 2009 (2 pages)
9 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 Mr Noel Frederick Bartram on 1 October 2009 (2 pages)
11 December 2008Incorporation (28 pages)
11 December 2008Incorporation (28 pages)