Company NameTREF No.2 Limited
DirectorsSebastian Laurence Grenville Watson and Matthew Richard Hubbard
Company StatusActive
Company Number07283404
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 9 months ago)
Previous NameBolsterstone Innovative Energy (Hawton) Limited

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 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 4 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
Appointed05 February 2021(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressC/O Temporis Capital Limited 7th Floor, Wellington
125 -130 Strand
London
WC2R 0AP
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr David Michael Corker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 The Bridge Business Centre
Beresford Way
Chesterfield
Derbyshire
S41 9FG
Director NameMr Peter David Swallow
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 The Bridge Business Centre
Beresford Way
Chesterfield
Derbyshire
S41 9FG
Director NameMr Clive Hill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 The Bridge Business Centre
Beresford Way
Chesterfield
Derbyshire
S41 9FG
Director NameSalomon John Faye
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed04 November 2015(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 November 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
Appointed04 November 2015(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 February 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressC/O Temporis Capital Limited 7th Floor, Wellington
125 -130 Strand
London
WC2R 0AP

Contact

Websitebolsterstone.com

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

1 at £1Bolsterstone Wind Power LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£854
Cash£1
Current Liabilities£895,273

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Filing History

9 February 2021Appointment of Mr Matthew Richard Hubbard as a director on 5 February 2021 (2 pages)
9 February 2021Termination of appointment of Matthew Derek George Ridley as a director on 5 February 2021 (1 page)
3 December 2020Registered office address changed from C/O Temporis Capital Llp 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 3 December 2020 (1 page)
16 November 2020Accounts for a small company made up to 31 December 2019 (11 pages)
19 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
16 September 2019Notification of a person with significant control statement (2 pages)
6 September 2019Cessation of Temporis Renewable Energy Lp as a person with significant control on 6 April 2016 (1 page)
14 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
25 March 2019Statement by Directors (1 page)
25 March 2019Resolutions
  • RES13 ‐ Share premium a/c cancelled 07/03/2019
(2 pages)
25 March 2019Solvency Statement dated 01/03/19 (1 page)
25 March 2019Statement of capital on 25 March 2019
  • GBP 39,501.00
(5 pages)
8 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
27 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
27 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
27 June 2017Notification of Temporis Renewable Energy Lp as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Temporis Renewable Energy Lp as a person with significant control on 6 April 2016 (2 pages)
8 November 2016Appointment of Mr Sebastian Laurence Grenville Watson as a director on 8 November 2016 (2 pages)
8 November 2016Termination of appointment of Salomon John Faye as a director on 8 November 2016 (1 page)
8 November 2016Termination of appointment of Salomon John Faye as a director on 8 November 2016 (1 page)
8 November 2016Appointment of Mr Sebastian Laurence Grenville Watson as a director on 8 November 2016 (2 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 39,501
(6 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 39,501
(6 pages)
12 April 2016Sub-division of shares on 15 March 2016 (5 pages)
12 April 2016Sub-division of shares on 15 March 2016 (5 pages)
12 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 39,501.00
(4 pages)
12 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 39,501.00
(4 pages)
12 January 2016Company name changed bolsterstone innovative energy (hawton) LIMITED\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
12 January 2016Company name changed bolsterstone innovative energy (hawton) LIMITED\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
8 January 2016Termination of appointment of David Michael Corker as a director on 4 November 2015 (1 page)
8 January 2016Termination of appointment of David Michael Corker as a director on 4 November 2015 (1 page)
7 January 2016Appointment of Mr Matthew Derek George Ridley as a director on 4 November 2015 (2 pages)
7 January 2016Termination of appointment of Peter David Swallow as a director on 4 November 2015 (1 page)
7 January 2016Termination of appointment of Clive Leonard Hill as a director on 4 November 2015 (1 page)
7 January 2016Appointment of Mr Salomon John Faye as a director on 4 November 2015 (2 pages)
7 January 2016Appointment of Mr Salomon John Faye as a director on 4 November 2015 (2 pages)
7 January 2016Termination of appointment of Peter David Swallow as a director on 4 November 2015 (1 page)
7 January 2016Appointment of Mr Matthew Derek George Ridley as a director on 4 November 2015 (2 pages)
7 January 2016Termination of appointment of Clive Leonard Hill as a director on 4 November 2015 (1 page)
6 January 2016Registered office address changed from 36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE on 6 January 2016 (1 page)
2 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
2 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(5 pages)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
8 September 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
8 September 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
22 June 2010Termination of appointment of Jonathon Round as a director (1 page)
22 June 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22 June 2010 (1 page)
22 June 2010Appointment of Mr Peter David Swallow as a director (2 pages)
22 June 2010Termination of appointment of Jonathon Round as a director (1 page)
22 June 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22 June 2010 (1 page)
22 June 2010Appointment of David Michael Corker as a director (2 pages)
22 June 2010Appointment of Mr Clive Leonard Hill as a director (2 pages)
22 June 2010Appointment of David Michael Corker as a director (2 pages)
22 June 2010Appointment of Mr Peter David Swallow as a director (2 pages)
22 June 2010Appointment of Mr Clive Leonard Hill as a director (2 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)