Company NameBase Park Solar Limited
DirectorsPeter Edward Dias and Barnaby David Rhys Jones
Company StatusActive
Company Number07827595
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 6 months ago)
Previous NamesHampson Park Limited and Bentwaters Park Solar Limited

Business Activity

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

Directors

Director NameMr Peter Edward Dias
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameMr Barnaby David Rhys Jones
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameMr Richard James Edward Peel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr Martin William Sherwood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr Robin Piers Dummett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(5 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Andrew Charles Kaye
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(5 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameDerringtons Limited (Corporation)
StatusResigned
Appointed28 October 2011(same day as company formation)
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 July 2021(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2022)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Location

Registered AddressUk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £0.01Bedwell Park Solar LTD
90.00%
Ordinary
1 at £0.01Bwg 1 LTD
10.00%
Ordinary B

Financials

Year2014
Net Worth£1,230,397
Cash£56,315
Current Liabilities£251,690

Accounts

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

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

17 September 2020Delivered on: 18 September 2020
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The chargor charges with full title guarantee in favour of the security trustee, the real property (including all related rights) and the intellectual property (including all related rights). For more details please refer to the debenture.
Outstanding
31 October 2017Delivered on: 16 November 2017
Persons entitled: Triple Point Capital LLP

Classification: A registered charge
Particulars: Leasehold land known as airspace above the roof of commercial units numbered 847, 574, 53, 128, 588, 680, 105, 555, 104, 106 and part 89 at bentwaters business park, rendlesham, woodbridge, suffolk with registered title number SK363283. For further details of properties charged please see the deed.
Outstanding

Filing History

24 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
20 October 2020Satisfaction of charge 078275950001 in full (1 page)
9 October 2020Statement of company's objects (2 pages)
9 October 2020Resolutions
  • RES13 ‐ Facilty agreement 15/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
18 September 2020Registration of charge 078275950002, created on 17 September 2020 (67 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-21
(3 pages)
13 November 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
4 January 2018Second filing of Confirmation Statement dated 28/10/2017 (7 pages)
16 November 2017Registration of charge 078275950001, created on 31 October 2017 (45 pages)
16 November 2017Registration of charge 078275950001, created on 31 October 2017 (45 pages)
31 October 2017Confirmation statement made on 28 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 04/01/2018.
(6 pages)
31 October 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 August 2017Notification of Innova Energy Limited as a person with significant control on 31 August 2017 (1 page)
31 August 2017Notification of Innova Energy Limited as a person with significant control on 4 May 2017 (1 page)
16 May 2017Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to Craven House 16 Northumberland Avenue London WC2N 5AP on 16 May 2017 (1 page)
16 May 2017Appointment of Mr Andrew Charles Kaye as a director on 4 May 2017 (2 pages)
16 May 2017Termination of appointment of Richard James Edward Peel as a director on 4 May 2017 (1 page)
16 May 2017Appointment of Mr Robin Piers Dummett as a director on 4 May 2017 (2 pages)
16 May 2017Appointment of Mr Robin Piers Dummett as a director on 4 May 2017 (2 pages)
16 May 2017Termination of appointment of Martin William Sherwood as a director on 4 May 2017 (1 page)
16 May 2017Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to Craven House 16 Northumberland Avenue London WC2N 5AP on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Martin William Sherwood as a director on 4 May 2017 (1 page)
16 May 2017Termination of appointment of Richard James Edward Peel as a director on 4 May 2017 (1 page)
16 May 2017Appointment of Mr Andrew Charles Kaye as a director on 4 May 2017 (2 pages)
16 May 2017Termination of appointment of Derringtons Limited as a secretary on 4 May 2017 (1 page)
16 May 2017Termination of appointment of Derringtons Limited as a secretary on 4 May 2017 (1 page)
9 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 February 2016Second filing of AR01 previously delivered to Companies House made up to 28 October 2013 (18 pages)
25 February 2016Second filing of AR01 previously delivered to Companies House made up to 28 October 2013 (18 pages)
25 February 2016Second filing of AR01 previously delivered to Companies House made up to 28 October 2015 (18 pages)
25 February 2016Second filing of AR01 previously delivered to Companies House made up to 28 October 2014 (18 pages)
25 February 2016Second filing of AR01 previously delivered to Companies House made up to 28 October 2014 (18 pages)
25 February 2016Second filing of AR01 previously delivered to Companies House made up to 28 October 2015 (18 pages)
10 November 2015Director's details changed for Mr Richard James Edward Peel on 21 October 2015 (2 pages)
10 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP .1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
(7 pages)
10 November 2015Director's details changed for Mr Richard James Edward Peel on 21 October 2015 (2 pages)
10 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP .1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
(7 pages)
10 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP .1
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP .1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
(7 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP .1
(6 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP .1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
(7 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP .1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
(7 pages)
14 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP .1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
(7 pages)
14 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP .1
(6 pages)
16 August 2013Director's details changed for Mr Martin William Sherwood on 13 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Martin William Sherwood on 13 August 2013 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
18 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
8 March 2013Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from , 6th Floor 113-123 Upper Richmond Road, London, SW15 2TL, United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from , 6th Floor 113-123 Upper Richmond Road, London, SW15 2TL, United Kingdom on 8 March 2013 (1 page)
13 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
9 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
9 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
19 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 0.1
(3 pages)
19 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 0.09
(3 pages)
19 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 0.09
(3 pages)
19 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 0.1
(3 pages)
14 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
14 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
8 March 2012Company name changed hampson park LIMITED\certificate issued on 08/03/12
  • NM04 ‐ Change of name by provision in articles
(2 pages)
8 March 2012Company name changed hampson park LIMITED\certificate issued on 08/03/12
  • NM04 ‐ Change of name by provision in articles
(2 pages)
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages)
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages)
24 February 2012Registered office address changed from , Erico House 93-99 Upper Richmond Road, London, SW15 2TG, United Kingdom on 24 February 2012 (1 page)
24 February 2012Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 24 February 2012 (1 page)
24 February 2012Registered office address changed from , Erico House 93-99 Upper Richmond Road, London, SW15 2TG, United Kingdom on 24 February 2012 (1 page)
11 November 2011Appointment of Richard James Edward Peel as a director (2 pages)
11 November 2011Appointment of Richard James Edward Peel as a director (2 pages)
28 October 2011Incorporation (49 pages)
28 October 2011Incorporation (49 pages)