Company NameFree Solar (Stage 2) Limited
Company StatusActive
Company Number07573467
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMs Charlotte Frost
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Ian Crawley
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMs Deborah Jane Bird
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(12 years, 3 months after company formation)
Appointment Duration10 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameEcovision Asset Management Limited (Corporation)
StatusCurrent
Appointed29 November 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressEast Suite Brimscombe Port Business Park
Brimscombe
Stroud
Gloucestershire
GL5 2QQ
Wales
Director NameToby Tarrant-Willis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1
Crow Arch Lane Industrial Estate
Ringwood
BH24 1PD
Director NameMr Stuart John Folley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(2 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameDr David Stephen Skinner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 2017)
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Joel Mark Woodliffe
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 April 2013(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 May 2014)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr Joel Mark Woodliffe Lindsey
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 April 2013(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 May 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr Andrew Charles Appleyard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Barry Steven Hill
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Ian Shervell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Fergus James Helliwell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 2021)
RoleAssistant Fund Manager - Infrastructure
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Darryl Guy Murphy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 March 2021)
RoleHead Of Infrastructure Debt
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Charles William Grant Herriott
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameEcovision (Group) Limited (Corporation)
StatusResigned
Appointed06 June 2014(3 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 November 2019)
Correspondence AddressEcovision House Kemble Airfield Enterprise Park
Cirencester
Gloucestershire
GL7 6BQ
Wales

Contact

Websiteidealhomegroup.co.uk

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2m at £1Aviva Investors Realm Infrastructure No 1 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,167,462
Gross Profit£1,764,302
Net Worth£4,879,074
Cash£629,866
Current Liabilities£92,961

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

23 February 2012Delivered on: 3 March 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage
Secured details: £196,500.00 due or to become due.
Particulars: 35 valley road, t/no: AV152735. 31 tintagel close, t/no: DN494294. 105 elford crescent, t/no: DN144265. (For details of all other property charged, please refer to the MG01 document).
Fully Satisfied
24 February 2012Delivered on: 2 March 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage
Secured details: £180,200.00 due or to become due.
Particulars: 33 regent close, t/no: HP27350. 63 parc godrevy, t/no: CL39570. Chrikama, t/no: DN111493. (For details of all property charged, please refer to the MG01 document).
Fully Satisfied
20 February 2012Delivered on: 25 February 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage
Secured details: £433,900.00 due or to become due from the company to the chargee.
Particulars: 40-01 8 eltham avenue t/no BH383549. 40-02 goodiford mill t/no DN524256. 40-03 30 kingsmead avenue t/no HP78466. For further details of properties charged please refer to the form MG01 see image for full details.
Fully Satisfied
16 February 2012Delivered on: 22 February 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage deed
Secured details: £167,500.00 due or to become due.
Particulars: 14 whaley rd, t/no: BK79258. 8 heath farm road, DT178168. 3 oaklands park, t/no: DN110895. (For details of all other property charged, please refer to the MG01 document).
Fully Satisfied
17 February 2012Delivered on: 22 February 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage
Secured details: £583,200.00 due or to become due from the company to the chargee.
Particulars: 5 beechdale walk t/no HP83226 73 barton drive t/no DN197797 15 hassocks court t/no WSX88620 see image for full details.
Fully Satisfied
8 February 2012Delivered on: 21 February 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage
Secured details: £565,800.00 due or to become due from the company to the chargee.
Particulars: Petit etoile, t/no SX57264. 57 cromer road, t/no HP353917. 49 huxham close, t/no DN22761. For further details of properties charged please refer to the form MG01 see image for full details.
Fully Satisfied
15 February 2012Delivered on: 18 February 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage deed
Secured details: £1,017,800.00 due or to become due from the company to the chargee.
Particulars: Mortgaged properties being 16 beaufort close SN12 t/n WT31832, 30 westcliff road DT5 2HP t/n DT231005 and 28 st aldams drive BS16 9QQ t/n AV191393 (for details of further properties charged please refer to form MG01).
Fully Satisfied
19 June 2012Delivered on: 23 June 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage deed
Secured details: £8,200.00 due or to become due from the company to the chargee.
Particulars: The mortgaged property being 131 bury hill close t/no. HP492299, code: 60-01 surname: phillips.
Fully Satisfied
16 May 2012Delivered on: 19 May 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage deed
Secured details: £154,300.00 due or to become due from the company to the chargee.
Particulars: 4 breach avenue WSX225776, 1 willowbrook WSX236655, 49 merrow avenue DT19021 for further properties charged please refer to the form MG01 see image for full details.
Fully Satisfied
16 May 2012Delivered on: 19 May 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage deed
Secured details: £548,200.00 all monies due or to become due from the company to the chargee.
Particulars: Petit etoile SX57264, 57 cromor road HP353917, 49 huxham close DN22761 for further properties charged please refer to the form MG01 see image for full details.
Fully Satisfied
16 May 2012Delivered on: 19 May 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage deed
Secured details: £935,500.00 due or to become due from the company to the chargee.
Particulars: 47 tintagel crescent DN264012, 6 aylminton walk BL62982, 8 tavistock place DN39214 for further properties charged please refer to the form MG01 see image for full details.
Fully Satisfied
16 May 2012Delivered on: 19 May 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage deed
Secured details: £342,700.00 due or to become due from the company to the chargee.
Particulars: 2 queensway close DN6546, 8 lynsted close K496682, 15 fontwell close HP94232 for further properties charged please refer to the form MG01 see image for full details.
Fully Satisfied
16 May 2012Delivered on: 19 May 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage deed
Secured details: £317,500.00 due or to become due from the company to the chargee.
Particulars: 221 poole lane DT154706, 26 wordsworth drive ESX47401, 10 claremont falls CL15865 for further properties charged please refer to the form MG01 see image for full details.
Fully Satisfied
4 May 2012Delivered on: 15 May 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, all plant & machinery see image for full details.
Fully Satisfied
11 April 2012Delivered on: 14 April 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage
Secured details: £25,200.00 due or to become due from the company to the chargee.
Particulars: 16 fontwell close t/no HP94203. 311 ringwood road t/no DT2965, 3 gripstone cottages t/no HP68916.
Fully Satisfied
27 March 2012Delivered on: 12 April 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage deed
Secured details: £958,600.00 due or to become due from the company to the chargee.
Particulars: 54-01 petipher tranmore t/no CL288261, 54-02 chapman 112 delamore road t/no DN138921, 54-03 burden 113 kinsman estate t/no CL58540.for further details of properties charged please see form MG01.
Fully Satisfied
28 March 2012Delivered on: 12 April 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Morgage deed
Secured details: £479,500.00 due or to become due from the company to the chargee.
Particulars: 56-01 smith rockfield t/no DN200295, 56-02 greenhall 28 wordswoth drive t/no ESX712, 53-03 anderson 49 victoria road t/no HP529403. For further details of properties charges please see form MG01.
Fully Satisfied
9 February 2012Delivered on: 14 February 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage deed
Secured details: £306,700.00 due or to become due from the company to the chargee.
Particulars: Stockton, 47 tintagel crescent, t/no DN264012. Bailey, 6 aylminton walk, t/no BL62982. Carter, 8 tavistock place, t/no DN32914. (For details of further properties charged, please refer to the form MG01).. See image for full details.
Fully Satisfied
2 April 2012Delivered on: 11 April 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage deed
Secured details: £230,660.00 due or to become due from the company to the chargee.
Particulars: 6 canyke field rd t/no CL281708,322 abbey road t/no HP330701,12 marks drive t/no CL129539 (for further details of property charged please refer to form MG01).
Fully Satisfied
21 March 2012Delivered on: 4 April 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage deed
Secured details: £977,300.00 due or to become due.
Particulars: Properties being trewhellow TR13 0AJ t/n CL50566, rangitoto SO30 0DP t/n HP665132 and 15 cheddar close SO19 2EZ t/n HP196220 (for details of further properties charged please refer to form MG01).
Fully Satisfied
15 March 2012Delivered on: 21 March 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage
Secured details: £359,700.00 due or to become due from the company to the chargee.
Particulars: 2 queensway close t/no DN6546 8 lynsted close t/no K496682 and 15 fontwell close t/no HP94232 for full details of properties charged please see form MG01.
Fully Satisfied
16 March 2012Delivered on: 21 March 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage
Secured details: £325,700.00 due or to become due from the company to the chargee.
Particulars: 221 poole lane t/no DT154706,26 wordsworth drive t/no ESX47401,10 claremont falls t/no CL15865 (for further details of property charged please refer to form MG01) see image for full details.
Fully Satisfied
13 March 2012Delivered on: 16 March 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage deed
Secured details: £735,100.00 due or to become due.
Particulars: 29 polgine lane, t/no CL287478. 9 beech bank, t/no DN620746. 3 penhale meadow t/no CL27812. (For further details of properties charged please refer to form MG01) see image for full details.
Fully Satisfied
8 March 2012Delivered on: 13 March 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage
Secured details: £886,400.00 due or to become due from the company to the chargee.
Particulars: Various properties with codes 49-01 to 49-100 commencing with 12 caradon court t/no. DN597243, kestle bungalow tregadillett t/no. CL265989, mannor park lovacott t/no. DN339072 see image for full details.
Fully Satisfied
22 February 2012Delivered on: 10 March 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage
Secured details: £345,800.00 due or to become due from the company to the chargee.
Particulars: 62 barns road BH22 8XH t/no DT32037. 81 lazenby road EX16 4AL t/no DN139004. 17 monarch close RH11 8JH t/no WSX106055. For further details of property charged please refer to form MG01.
Fully Satisfied
1 March 2012Delivered on: 7 March 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage deed
Secured details: £704,100 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Various properties with codes 47-01 to 47-77 commencing with 71 husley road title no. HP371436 16 greyson avenue title no. HP238048 and 49 henacre road title no. DN620347 see image for full details.
Fully Satisfied
28 February 2012Delivered on: 7 March 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage deed
Secured details: £753,400 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property charged with codes 46-01 to 46-84 commencing with 11 paddock end title number HP322612. 34 pilsdon drive title number DT130897 and 8 durlston road title number HP742040 see image for full details.
Fully Satisfied
21 February 2012Delivered on: 3 March 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage
Secured details: £202,100.00 due or to become due from the company to the chargee.
Particulars: 14 hamilton close t/no HP223903 12 parham road t/no DT129723 and 14 eltham avenue t/no ON28772 see image for full details.
Fully Satisfied
1 February 2012Delivered on: 3 February 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage
Secured details: £259,400.00 due or to become due from the company to the chargee.
Particulars: 4 breach avenue t/no WSX225776, 1 willowbrook t/no WSX236655, 48 merrow avenue t/no DT19021 for details of further property charged please refer to form MG01 see image for full details.
Fully Satisfied

Filing History

9 April 2024Change of details for a person with significant control (2 pages)
27 March 2024Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE on 27 March 2024 (1 page)
15 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
12 October 2023Full accounts made up to 31 December 2022 (21 pages)
28 June 2023Appointment of Ms Deborah Jane Bird as a director on 27 June 2023 (2 pages)
4 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
6 December 2022Appointment of Ms Charlotte Frost as a director on 1 December 2022 (2 pages)
6 December 2022Termination of appointment of Ian Shervell as a director on 1 December 2022 (1 page)
6 December 2022Termination of appointment of Charles William Grant Herriott as a director on 1 December 2022 (1 page)
6 December 2022Appointment of Mr Ian Crawley as a director on 1 December 2022 (2 pages)
11 October 2022Full accounts made up to 31 December 2021 (21 pages)
19 April 2022Director's details changed for Mr Ian Shervell on 19 April 2022 (2 pages)
22 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
28 September 2021Full accounts made up to 31 December 2020 (21 pages)
1 April 2021Termination of appointment of Fergus James Helliwell as a director on 26 January 2021 (1 page)
1 April 2021Appointment of Mr Charles William Grant Herriott as a director on 23 March 2021 (2 pages)
1 April 2021Termination of appointment of Darryl Guy Murphy as a director on 19 March 2021 (1 page)
23 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
11 December 2020Full accounts made up to 31 December 2019 (20 pages)
31 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
29 November 2019Appointment of Ecovision Asset Management Ltd. as a secretary on 29 November 2019 (2 pages)
29 November 2019Termination of appointment of Ecovision (Group) Limited as a secretary on 29 November 2019 (1 page)
19 August 2019Full accounts made up to 31 December 2018 (19 pages)
29 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
29 April 2019Register inspection address has been changed from Ecovision House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ England to East Suite Brimscombe Port Business Park Brimscombe Stroud GL5 2QQ (1 page)
18 January 2019Notification of Aviva Investors Realm Infrastructure No. 1 Limited as a person with significant control on 3 January 2019 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (19 pages)
29 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
20 November 2017Cessation of Aviva Investors Realm Infrastructure No.1 Limited as a person with significant control on 18 November 2017 (1 page)
20 November 2017Notification of Free Solar Holdco Ltd as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Cessation of Aviva Investors Realm Infrastructure No.1 Limited as a person with significant control on 18 November 2017 (1 page)
20 November 2017Notification of Free Solar Holdco Ltd as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Appointment of Mr Darryl Guy Murphy as a director on 12 September 2017 (2 pages)
1 November 2017Appointment of Mr Fergus James Helliwell as a director on 12 September 2017 (2 pages)
1 November 2017Appointment of Mr Darryl Guy Murphy as a director on 12 September 2017 (2 pages)
1 November 2017Appointment of Mr Fergus James Helliwell as a director on 12 September 2017 (2 pages)
31 October 2017Termination of appointment of Barry Steven Hill as a director on 12 September 2017 (1 page)
31 October 2017Termination of appointment of David Stephen Skinner as a director on 12 September 2017 (1 page)
31 October 2017Termination of appointment of David Stephen Skinner as a director on 12 September 2017 (1 page)
31 October 2017Termination of appointment of Andrew Charles Appleyard as a director on 12 September 2017 (1 page)
31 October 2017Termination of appointment of Andrew Charles Appleyard as a director on 12 September 2017 (1 page)
31 October 2017Termination of appointment of Barry Steven Hill as a director on 12 September 2017 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
21 September 2017Appointment of Mr Ian Shervell as a director on 20 July 2017 (2 pages)
21 September 2017Appointment of Mr Ian Shervell as a director on 20 July 2017 (2 pages)
27 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
21 December 2016Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 21 December 2016 (1 page)
17 September 2016Full accounts made up to 31 December 2015 (20 pages)
17 September 2016Full accounts made up to 31 December 2015 (20 pages)
11 April 2016Register inspection address has been changed from Barley Court Doughton Tetbury Gloucestershire GL8 8TQ England to Ecovision House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ (1 page)
11 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000,001
(6 pages)
11 April 2016Register inspection address has been changed from Barley Court Doughton Tetbury Gloucestershire GL8 8TQ England to Ecovision House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ (1 page)
11 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000,001
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
16 June 2015Secretary's details changed for Ecovision (Group) Limited on 15 June 2015 (1 page)
16 June 2015Secretary's details changed for Ecovision (Group) Limited on 15 June 2015 (1 page)
15 June 2015Secretary's details changed for Ecovision (Group) Limited on 15 June 2015 (1 page)
15 June 2015Secretary's details changed for Ecovision (Group) Limited on 15 June 2015 (1 page)
31 March 2015Register(s) moved to registered inspection location Barley Court Doughton Tetbury Gloucestershire GL8 8TQ (1 page)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,000,001
(6 pages)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,000,001
(6 pages)
31 March 2015Register(s) moved to registered inspection location Barley Court Doughton Tetbury Gloucestershire GL8 8TQ (1 page)
30 March 2015Appointment of Ecovision (Group) Limited as a secretary on 6 June 2014 (2 pages)
30 March 2015Register inspection address has been changed to Barley Court Doughton Tetbury Gloucestershire GL8 8TQ (1 page)
30 March 2015Register inspection address has been changed to Barley Court Doughton Tetbury Gloucestershire GL8 8TQ (1 page)
30 March 2015Appointment of Ecovision (Group) Limited as a secretary on 6 June 2014 (2 pages)
30 March 2015Appointment of Ecovision (Group) Limited as a secretary on 6 June 2014 (2 pages)
18 September 2014Full accounts made up to 31 December 2013 (16 pages)
18 September 2014Full accounts made up to 31 December 2013 (16 pages)
23 May 2014Termination of appointment of Joel Woodliffe as a director (1 page)
23 May 2014Appointment of Mr Barry Steven Hill as a director (2 pages)
23 May 2014Termination of appointment of Joel Lindsey as a director (1 page)
23 May 2014Termination of appointment of Joel Woodliffe as a director (1 page)
23 May 2014Appointment of Mr Barry Steven Hill as a director (2 pages)
23 May 2014Termination of appointment of Joel Lindsey as a director (1 page)
23 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,000,000
(5 pages)
23 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,000,000
(5 pages)
6 January 2014Termination of appointment of Richard Jones as a director (1 page)
6 January 2014Appointment of Mr Andrew Charles Appleyard as a director (2 pages)
6 January 2014Appointment of Mr Andrew Charles Appleyard as a director (2 pages)
6 January 2014Termination of appointment of Richard Jones as a director (1 page)
19 December 2013Full accounts made up to 31 March 2013 (15 pages)
19 December 2013Full accounts made up to 31 March 2013 (15 pages)
4 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
4 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
22 May 2013Appointment of Mr Joel Mark Woodliffe Lindsey as a director (3 pages)
22 May 2013Appointment of David Stephen Skinner as a director (3 pages)
22 May 2013Appointment of Richard Peter Jones as a director (3 pages)
22 May 2013Appointment of David Stephen Skinner as a director (3 pages)
22 May 2013Appointment of Richard Peter Jones as a director (3 pages)
22 May 2013Appointment of Mr Joel Mark Woodliffe Lindsey as a director (3 pages)
13 May 2013Appointment of Mr Joel Mark Woodliffe as a director (2 pages)
13 May 2013Appointment of Mr Richard Peter Jones as a director (2 pages)
13 May 2013Appointment of Mr David Stephen Skinner as a director (2 pages)
13 May 2013Appointment of Mr Richard Peter Jones as a director (2 pages)
13 May 2013Appointment of Mr David Stephen Skinner as a director (2 pages)
13 May 2013Appointment of Mr Joel Mark Woodliffe as a director (2 pages)
9 May 2013Termination of appointment of Stuart Folley as a director (2 pages)
9 May 2013Termination of appointment of Stuart Folley as a director (2 pages)
8 May 2013Termination of appointment of Toby Tarrant-Willis as a director (2 pages)
8 May 2013Termination of appointment of Toby Tarrant-Willis as a director (2 pages)
7 May 2013Registered office address changed from Unit 1 Crow Arch Lane Industrial Estate Ringwood BH24 1PD United Kingdom on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Unit 1 Crow Arch Lane Industrial Estate Ringwood BH24 1PD United Kingdom on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Unit 1 Crow Arch Lane Industrial Estate Ringwood BH24 1PD United Kingdom on 7 May 2013 (2 pages)
3 May 2013Auditor's resignation (1 page)
3 May 2013Auditor's resignation (1 page)
27 April 2013Satisfaction of charge 20 in full (4 pages)
27 April 2013Satisfaction of charge 26 in full (4 pages)
27 April 2013Satisfaction of charge 16 in full (4 pages)
27 April 2013Satisfaction of charge 28 in full (4 pages)
27 April 2013Satisfaction of charge 12 in full (4 pages)
27 April 2013Satisfaction of charge 18 in full (4 pages)
27 April 2013Satisfaction of charge 8 in full (4 pages)
27 April 2013Satisfaction of charge 7 in full (4 pages)
27 April 2013Satisfaction of charge 15 in full (4 pages)
27 April 2013Satisfaction of charge 21 in full (4 pages)
27 April 2013Satisfaction of charge 6 in full (4 pages)
27 April 2013Satisfaction of charge 23 in full (4 pages)
27 April 2013Satisfaction of charge 1 in full (4 pages)
27 April 2013Satisfaction of charge 6 in full (4 pages)
27 April 2013Satisfaction of charge 19 in full (4 pages)
27 April 2013Satisfaction of charge 17 in full (4 pages)
27 April 2013Satisfaction of charge 25 in full (4 pages)
27 April 2013Satisfaction of charge 8 in full (4 pages)
27 April 2013Satisfaction of charge 16 in full (4 pages)
27 April 2013Satisfaction of charge 13 in full (4 pages)
27 April 2013Satisfaction of charge 22 in full (4 pages)
27 April 2013Satisfaction of charge 11 in full (4 pages)
27 April 2013Satisfaction of charge 28 in full (4 pages)
27 April 2013Satisfaction of charge 19 in full (4 pages)
27 April 2013Satisfaction of charge 3 in full (4 pages)
27 April 2013Satisfaction of charge 13 in full (4 pages)
27 April 2013Satisfaction of charge 11 in full (4 pages)
27 April 2013Satisfaction of charge 21 in full (4 pages)
27 April 2013Satisfaction of charge 24 in full (4 pages)
27 April 2013Satisfaction of charge 9 in full (4 pages)
27 April 2013Satisfaction of charge 29 in full (4 pages)
27 April 2013Satisfaction of charge 27 in full (4 pages)
27 April 2013Satisfaction of charge 5 in full (4 pages)
27 April 2013Satisfaction of charge 1 in full (4 pages)
27 April 2013Satisfaction of charge 2 in full (4 pages)
27 April 2013Satisfaction of charge 7 in full (4 pages)
27 April 2013Satisfaction of charge 29 in full (4 pages)
27 April 2013Satisfaction of charge 23 in full (4 pages)
27 April 2013Satisfaction of charge 25 in full (4 pages)
27 April 2013Satisfaction of charge 20 in full (4 pages)
27 April 2013Satisfaction of charge 24 in full (4 pages)
27 April 2013Satisfaction of charge 3 in full (4 pages)
27 April 2013Satisfaction of charge 4 in full (4 pages)
27 April 2013Satisfaction of charge 22 in full (4 pages)
27 April 2013Satisfaction of charge 15 in full (4 pages)
27 April 2013Satisfaction of charge 17 in full (4 pages)
27 April 2013Satisfaction of charge 10 in full (4 pages)
27 April 2013Satisfaction of charge 12 in full (4 pages)
27 April 2013Satisfaction of charge 14 in full (4 pages)
27 April 2013Satisfaction of charge 14 in full (4 pages)
27 April 2013Satisfaction of charge 4 in full (4 pages)
27 April 2013Satisfaction of charge 18 in full (4 pages)
27 April 2013Satisfaction of charge 27 in full (4 pages)
27 April 2013Satisfaction of charge 26 in full (4 pages)
27 April 2013Satisfaction of charge 9 in full (4 pages)
27 April 2013Satisfaction of charge 2 in full (4 pages)
27 April 2013Satisfaction of charge 5 in full (4 pages)
27 April 2013Satisfaction of charge 10 in full (4 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
6 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (4 pages)
6 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (4 pages)
7 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 November 2012Full accounts made up to 31 March 2012 (14 pages)
7 November 2012Full accounts made up to 31 March 2012 (14 pages)
7 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 October 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 2,000,001.00
(4 pages)
4 October 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 2,000,001.00
(4 pages)
4 October 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 2,000,001.00
(4 pages)
19 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (4 pages)
19 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (4 pages)
4 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (4 pages)
4 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (4 pages)
4 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (4 pages)
4 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (4 pages)
4 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 21 (4 pages)
4 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (4 pages)
4 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (4 pages)
4 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (4 pages)
4 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (4 pages)
4 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (4 pages)
4 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (4 pages)
4 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (4 pages)
4 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (4 pages)
4 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (4 pages)
4 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (4 pages)
4 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (4 pages)
4 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 21 (4 pages)
4 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (4 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 27 (7 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 27 (7 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 23 (19 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 23 (19 pages)
1 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 21 (8 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 21 (8 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 18 (9 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 18 (9 pages)
23 March 2012Appointment of Mr Stuart John Folley as a director (2 pages)
23 March 2012Appointment of Mr Stuart John Folley as a director (2 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 March 2011Incorporation (49 pages)
22 March 2011Incorporation (49 pages)