Company NameBarnfield Energy Limited
DirectorsMehal Shah and Thames Street Services Limited
Company StatusActive
Company Number07807598
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 5 months ago)
Previous NameBarnfield Energy Plc

Business Activity

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

Directors

Director NameMr Mehal Shah
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(12 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6th Floor St Magnus House 3 Lower Thames Street
London
EC3R 6HD
Director NameThames Street Services Limited (Corporation)
StatusCurrent
Appointed22 December 2023(12 years, 2 months after company formation)
Appointment Duration3 months, 1 week
Correspondence Address6th Floor St Magnus House 3 Lower Thames Street
London
EC3R 6HD
Director NameMr Piers Farquhar Dibben
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Neil Andrew Forster
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Sebastian James Speight
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameSarah Cruickshank
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Jeremy Bruce Milne
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Richard James Thompson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Daniel Peter Cambridge
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(5 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 January 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Graham Ernest Shaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NamePinecroft Corporate Services Limited (Corporation)
StatusResigned
Appointed01 January 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 2023)
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG

Location

Registered Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

125k at £1Annabel Luzzatto
6.29%
Ordinary
115k at £1Timothy Duncan
5.79%
Ordinary
101k at £1James Henry
5.08%
Ordinary
100k at £1Mark Vincent Hamill
5.03%
Ordinary
100k at £1Phyllis Corrie
5.03%
Ordinary
98.5k at £1Tilman Pohlyausen
4.96%
Ordinary
75k at £1Simon Wilding
3.77%
Ordinary
61.8k at £1Ian Walker
3.11%
Ordinary
60k at £1Nigel Mobbs Hanger
3.02%
Ordinary
500k at £1Baljit Singh Shergill
25.15%
Ordinary
51.5k at £1Colin Owen Barber
2.59%
Ordinary
50k at £1Angus George Cockburn
2.52%
Ordinary
50k at £1Christopher David West
2.52%
Ordinary
50k at £1Mark Antony Pembridge
2.52%
Ordinary
50k at £1Pansy Evelyn Johnson
2.52%
Ordinary
50k at £1Sean Christopher Daly
2.52%
Ordinary
50k at £1Shailen Patel
2.52%
Ordinary
300k at £1Leslie John Green
15.09%
Ordinary
1 at £1Ingenious Holdings LTD
0.00%
Ordinary
1 at £1Ingenious Media LTD
0.00%
Ordinary

Financials

Year2014
Turnover£184,784
Gross Profit£116,601
Net Worth£1,963,293
Cash£531,712
Current Liabilities£44,881

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (9 months, 4 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Charges

1 December 2016Delivered on: 6 December 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: The land at 1 rosedale, scunthorpe DN17 2TN registered with title number HS365180 and other land as more particularly described in schedule 1 of the debenture.
Outstanding
1 April 2016Delivered on: 5 April 2016
Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee for Itself and Each of the Other Finance Parties (As Defined in the Accompanying Copy Instrument)

Classification: A registered charge
Particulars: All present and future freehold or leasehold land. Including the land at 1 rosedale, scunthorpe, DN17. 2TN (title number HS365190), 10 cormorant drive,. Grimsby, DN37 9PB (title number HS365254) and 10 cottam grove, mansfield, NG19 6PT (title number NT479290).. For details of further property please refer to the charge instrument.
Outstanding

Filing History

5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 December 2019Director's details changed for Mr Graham Ernest Shaw on 9 December 2019 (2 pages)
9 December 2019Director's details changed for Mr Graham Ernest Shaw on 3 December 2019 (2 pages)
21 November 2019Director's details changed for Pinecroft Corporate Services Limited on 21 November 2019 (1 page)
20 November 2019Registered office address changed from C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 20 November 2019 (1 page)
28 May 2019Confirmation statement made on 28 May 2019 with updates (5 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
4 January 2018Appointment of Mr Graham Ernest Shaw as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Richard James Thompson as a director on 1 January 2018 (1 page)
4 January 2018Appointment of Pinecroft Corporate Services Limited as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Daniel Peter Cambridge as a director on 1 January 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (3 pages)
8 May 2017Termination of appointment of Jeremy Bruce Milne as a director on 3 May 2017 (1 page)
8 May 2017Appointment of Mr Daniel Peter Cambridge as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr Daniel Peter Cambridge as a director on 3 May 2017 (2 pages)
8 May 2017Termination of appointment of Jeremy Bruce Milne as a director on 3 May 2017 (1 page)
19 April 2017Director's details changed for Mr Richard James Thompson on 18 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Richard James Thompson on 18 April 2017 (2 pages)
3 February 2017Current accounting period shortened from 5 April 2017 to 31 March 2017 (1 page)
3 February 2017Current accounting period shortened from 5 April 2017 to 31 March 2017 (1 page)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
6 December 2016Registration of charge 078075980002, created on 1 December 2016 (33 pages)
6 December 2016Registration of charge 078075980002, created on 1 December 2016 (33 pages)
2 December 2016Satisfaction of charge 078075980001 in full (1 page)
2 December 2016Satisfaction of charge 078075980001 in full (1 page)
14 September 2016Register(s) moved to registered inspection location C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG (1 page)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG (1 page)
14 September 2016Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG (1 page)
14 September 2016Register(s) moved to registered inspection location C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG (1 page)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 April 2016Termination of appointment of Sebastian James Speight as a director on 31 March 2016 (1 page)
14 April 2016Appointment of Mr Jeremy Bruce Milne as a director on 31 March 2016 (2 pages)
14 April 2016Termination of appointment of Sarah Cruickshank as a secretary on 31 March 2016 (1 page)
14 April 2016Registered office address changed from 15 Golden Square London W1F 9JG to C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 14 April 2016 (1 page)
14 April 2016Auditor's resignation (1 page)
14 April 2016Appointment of Mr Jeremy Bruce Milne as a director on 31 March 2016 (2 pages)
14 April 2016Registered office address changed from C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England to C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 15 Golden Square London W1F 9JG to C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 14 April 2016 (1 page)
14 April 2016Termination of appointment of Neil Andrew Forster as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Neil Andrew Forster as a director on 31 March 2016 (1 page)
14 April 2016Appointment of Mr Richard James Thompson as a director on 31 March 2016 (2 pages)
14 April 2016Termination of appointment of Sarah Cruickshank as a secretary on 31 March 2016 (1 page)
14 April 2016Auditor's resignation (1 page)
14 April 2016Appointment of Mr Richard James Thompson as a director on 31 March 2016 (2 pages)
14 April 2016Termination of appointment of Sebastian James Speight as a director on 31 March 2016 (1 page)
14 April 2016Registered office address changed from C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England to C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 14 April 2016 (1 page)
5 April 2016Registration of charge 078075980001, created on 1 April 2016 (48 pages)
5 April 2016Registration of charge 078075980001, created on 1 April 2016 (48 pages)
29 March 2016Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG (1 page)
29 March 2016Register(s) moved to registered office address 15 Golden Square London W1F 9JG (1 page)
29 March 2016Register(s) moved to registered office address 15 Golden Square London W1F 9JG (1 page)
29 March 2016Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG (1 page)
14 March 2016Termination of appointment of Piers Farquhar Dibben as a director on 8 March 2016 (1 page)
14 March 2016Termination of appointment of Piers Farquhar Dibben as a director on 8 March 2016 (1 page)
15 October 2015Full accounts made up to 5 April 2015 (17 pages)
15 October 2015Full accounts made up to 5 April 2015 (17 pages)
15 October 2015Full accounts made up to 5 April 2015 (17 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,987,802
(8 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,987,802
(8 pages)
19 August 2015Re-registration of Memorandum and Articles (28 pages)
19 August 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
19 August 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 August 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
19 August 2015Certificate of re-registration from Public Limited Company to Private (1 page)
19 August 2015Re-registration from a public company to a private limited company (1 page)
13 April 2015Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
13 April 2015Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
23 September 2014Full accounts made up to 5 April 2014 (17 pages)
23 September 2014Full accounts made up to 5 April 2014 (17 pages)
23 September 2014Full accounts made up to 5 April 2014 (17 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,987,802
(8 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,987,802
(8 pages)
8 October 2013Full accounts made up to 5 April 2013 (17 pages)
8 October 2013Full accounts made up to 5 April 2013 (17 pages)
8 October 2013Full accounts made up to 5 April 2013 (17 pages)
1 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,987,802
(7 pages)
1 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,987,802
(7 pages)
11 September 2013Director's details changed for Mr Sebastian James Speight on 1 August 2013 (2 pages)
11 September 2013Director's details changed for Mr Sebastian James Speight on 1 August 2013 (2 pages)
26 September 2012Full accounts made up to 5 April 2012 (17 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
26 September 2012Full accounts made up to 5 April 2012 (17 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
26 September 2012Full accounts made up to 5 April 2012 (17 pages)
17 August 2012Statement of capital on 8 March 2012
  • GBP 1,987,802
(5 pages)
17 August 2012Statement of capital on 8 March 2012
  • GBP 1,987,802
(5 pages)
17 August 2012Statement of capital on 8 March 2012
  • GBP 1,987,802
(5 pages)
1 August 2012Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages)
1 August 2012Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages)
9 May 2012Previous accounting period shortened from 5 April 2013 to 5 April 2012 (1 page)
9 May 2012Previous accounting period shortened from 5 April 2013 to 5 April 2012 (1 page)
9 May 2012Previous accounting period shortened from 5 April 2013 to 5 April 2012 (1 page)
4 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 2,037,802
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 2,037,802
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 2,037,802
(3 pages)
3 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,987,802
(3 pages)
3 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,987,802
(3 pages)
3 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,987,802
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,937,802
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,937,802
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 1,337,802
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 1,337,802
(3 pages)
27 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 1,064,302
(3 pages)
27 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 1,064,302
(3 pages)
13 March 2012Register(s) moved to registered inspection location (1 page)
13 March 2012Register inspection address has been changed (1 page)
13 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 639,302
(3 pages)
13 March 2012Register inspection address has been changed (1 page)
13 March 2012Register(s) moved to registered inspection location (1 page)
13 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 639,302
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 639,302
(3 pages)
27 February 2012Current accounting period extended from 5 April 2012 to 5 April 2013 (1 page)
27 February 2012Current accounting period extended from 5 April 2012 to 5 April 2013 (1 page)
27 February 2012Current accounting period extended from 5 April 2012 to 5 April 2013 (1 page)
22 November 2011Current accounting period shortened from 31 October 2012 to 5 April 2012 (1 page)
22 November 2011Current accounting period shortened from 31 October 2012 to 5 April 2012 (1 page)
22 November 2011Current accounting period shortened from 31 October 2012 to 5 April 2012 (1 page)
28 October 2011Commence business and borrow (1 page)
28 October 2011Commence business and borrow (1 page)
28 October 2011Trading certificate for a public company (3 pages)
28 October 2011Trading certificate for a public company (3 pages)
12 October 2011Incorporation (33 pages)
12 October 2011Incorporation (33 pages)