Company NameBedwell Park Solar Limited
DirectorsPeter Edward Dias and Barnaby David Rhys Jones
Company StatusActive
Company Number07827962
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 5 months ago)

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 AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
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 AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
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

190k at £0.5John Edward Varley
9.45%
Ordinary
100k at £0.5Andrew John Pepper
4.97%
Ordinary
69.5k at £0.5Daniel Robert Kerven
3.46%
Ordinary
51.5k at £0.5Louise Carol Waldron
2.56%
Ordinary
51.5k at £0.5Peter Alister Waldron
2.56%
Ordinary
50.8k at £0.5Richard Greville Harland
2.52%
Ordinary
50k at £0.5Christian Y.t Muthiah
2.49%
Ordinary
50k at £0.5Garry Roderick Haywood
2.49%
Ordinary
50k at £0.5John Guy Fromanteel Cobbold
2.49%
Ordinary
50k at £0.5Mariampillai Jayaratnam
2.49%
Ordinary
50k at £0.5Romesh Marino Navaratnam
2.49%
Ordinary
50k at £0.5Stella Nina Willis
2.49%
Ordinary
47.9k at £0.5Anthony Edward Kenny
2.38%
Ordinary
45.9k at £0.5William Edward Brown
2.28%
Ordinary
250k at £0.5David Guy Mabey
12.43%
Ordinary
37.5k at £0.5Henry Maurice Rowson
1.87%
Ordinary
30k at £0.5Gareth Richard Jones
1.49%
Ordinary
30k at £0.5Jessica Sharman
1.49%
Ordinary
30k at £0.5Sucheta Vaidya
1.49%
Ordinary
30k at £0.5Thomas Daniel Courtenay
1.49%
Ordinary
25k at £0.5David Anthony Llewellyn Owen
1.24%
Ordinary
25k at £0.5Timothy Vaughan Merritt
1.24%
Ordinary
22.8k at £0.5Paul David Woodcock
1.14%
Ordinary
21k at £0.5Julie Anne Ingram
1.04%
Ordinary
20k at £0.5David Thomas Parry-jones
0.99%
Ordinary
20k at £0.5Michael Charles Newman
0.99%
Ordinary
20k at £0.5Sheila Mary Ingram
0.99%
Ordinary
20k at £0.5Sheila Rosemary Wardle
0.99%
Ordinary
20k at £0.5Shyamala Ariyaratnam
0.99%
Ordinary
18k at £0.5Jeffrey Michael Iliffe
0.90%
Ordinary
18k at £0.5Simon Charles Bromfield
0.90%
Ordinary
17.5k at £0.5Mary Christina Osborne
0.87%
Ordinary
15k at £0.5Duncan Peter Mcinerney
0.75%
Ordinary
15k at £0.5Heather Margaret Morrison
0.75%
Ordinary
15k at £0.5Humphrey John Chamberlayne
0.75%
Ordinary
15k at £0.5James Andrew Gorfin
0.75%
Ordinary
15k at £0.5Robert David Blacklidge
0.75%
Ordinary
15k at £0.5Thomas David Briggs
0.75%
Ordinary
14k at £0.5Dennis Paul Haworth
0.70%
Ordinary
13.5k at £0.5Amanda Mary Sharland Chamberlayne
0.67%
Ordinary
12.7k at £0.5Martin Edward Fishwick
0.63%
Ordinary
12.5k at £0.5Andrew James Hooper
0.62%
Ordinary
12.5k at £0.5Bernadette Ann Haworth
0.62%
Ordinary
12.5k at £0.5Gaye Lesley Henson
0.62%
Ordinary
12.5k at £0.5Michael John Curry
0.62%
Ordinary
12.5k at £0.5Nanette Toft
0.62%
Ordinary
12.5k at £0.5Peter Michael Mathias
0.62%
Ordinary
12.5k at £0.5Steven William Craddock
0.62%
Ordinary
10.3k at £0.5George Hugh Burkhardt
0.51%
Ordinary
10.2k at £0.5Claire Buckland
0.50%
Ordinary
10.1k at £0.5Mary Mays
0.50%
Ordinary
10k at £0.5Owen William Holland
0.50%
Ordinary
10k at £0.5Roger Hugh Ker
0.50%
Ordinary
10k at £0.5Sarah May Koppens
0.50%
Ordinary
10k at £0.5Scott Selby Durrand Brown
0.50%
Ordinary
10.2k at £0.5Stewart Peter Goddard
0.50%
Ordinary
10k at £0.5Wendy Jean Doig
0.50%
Ordinary
7.5k at £0.5Christopher Atkin
0.37%
Ordinary
7.5k at £0.5Ian Dennis Hepworth
0.37%
Ordinary
7.5k at £0.5Kieran Corley
0.37%
Ordinary
7.5k at £0.5Rosemary Jean Thela Ker
0.37%
Ordinary
7.5k at £0.5Valerie Hepworth
0.37%
Ordinary
7.5k at £0.5William Charles Dastur
0.37%
Ordinary
7k at £0.5Jonathan Gerwyn Evans
0.35%
Ordinary
5.2k at £0.5Alan James Ford
0.26%
Ordinary
5.2k at £0.5Darrell Monteith
0.26%
Ordinary
5k at £0.5Alan Mcnicol
0.25%
Ordinary
5k at £0.5Andrew John Mcnab
0.25%
Ordinary
5k at £0.5David Cooper
0.25%
Ordinary
5k at £0.5David Jack
0.25%
Ordinary
5k at £0.5Elizabeth Atkin
0.25%
Ordinary
5.1k at £0.5Gaston Marius Cooray
0.25%
Ordinary
5k at £0.5Geoffrey Ives
0.25%
Ordinary
5k at £0.5Ian Scott Paginton
0.25%
Ordinary
5.1k at £0.5James Paul Scott
0.25%
Ordinary
5k at £0.5John David Carrington
0.25%
Ordinary
5.1k at £0.5John Russell F Walls
0.25%
Ordinary
5k at £0.5Jonathan Ogier
0.25%
Ordinary
5k at £0.5Joseph Sandy Cunningham
0.25%
Ordinary
5k at £0.5Simon Leslie Smart
0.25%
Ordinary
5.1k at £0.5Vishal Gupta
0.25%
Ordinary
2.5k at £0.5Judy Marion Caplin
0.12%
Ordinary
1 at £0.5Enterprise Investment Partners LLP
0.00%
Ordinary A
1 at £0.5Martin William Sherwood
0.00%
Ordinary
4 at £0.5Merepark Project Management LLP
0.00%
Ordinary A

Financials

Year2014
Net Worth£2,028,134
Cash£75,916
Current Liabilities£21,759

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 4 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 land on the east side of palmerston drive fareham (known as palmerston indoor bowls club) with registered title number HP539329.. For further details of properties charged please see the deed.
Outstanding

Filing History

1 December 2020Cessation of Innova Energy Limited as a person with significant control on 17 November 2020 (1 page)
1 December 2020Notification of Innova Energy Holdings Limited as a person with significant control on 17 November 2020 (2 pages)
12 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
20 October 2020Satisfaction of charge 078279620001 in full (1 page)
9 October 2020Statement of company's objects (2 pages)
9 October 2020Resolutions
  • RES13 ‐ Facility agreement 15/09/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 September 2020Registration of charge 078279620002, created on 17 September 2020 (67 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 November 2019Withdrawal of a person with significant control statement on 29 November 2019 (2 pages)
29 November 2019Notification of Innova Energy Limited as a person with significant control on 4 May 2017 (2 pages)
26 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 November 2018Confirmation statement made on 8 November 2018 with updates (6 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 November 2017Confirmation statement made on 8 November 2017 with updates (12 pages)
22 November 2017Confirmation statement made on 8 November 2017 with updates (12 pages)
16 November 2017Registration of charge 078279620001, created on 31 October 2017 (45 pages)
16 November 2017Registration of charge 078279620001, created on 31 October 2017 (45 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
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 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 2017Termination of appointment of Martin William Sherwood as a director on 4 May 2017 (1 page)
16 May 2017Termination of appointment of Derringtons Limited as a secretary 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 2017Termination of appointment of Derringtons Limited as a secretary 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 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)
20 April 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 8 November 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)
11 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 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 1,005,245
(12 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 1,005,245
(12 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 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 1,005,245
(13 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 1,005,245
(13 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (8 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 1,005,245
(13 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 1,005,245
(13 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 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 July 2013Statement of capital following an allotment of shares on 29 October 2012
  • GBP 1,005,245
(10 pages)
17 July 2013Statement of capital following an allotment of shares on 29 October 2012
  • GBP 1,005,245
(10 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 (13 pages)
13 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (13 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)
5 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 1,005,242.5
(9 pages)
5 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 1,005,242.5
(9 pages)
5 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 1,005,242.5
(9 pages)
30 March 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 837,801
(9 pages)
30 March 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 837,801
(9 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)
26 January 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 702,513.5
(9 pages)
26 January 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 702,513.5
(9 pages)
8 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 598,551.0
(6 pages)
8 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 598,551.0
(6 pages)
5 December 2011Consolidation of shares on 25 November 2011 (7 pages)
5 December 2011Resolutions
  • RES13 ‐ Consolidation of shares of 1P each into 1 ord share of 50P 25/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 December 2011Consolidation of shares on 25 November 2011 (7 pages)
5 December 2011Resolutions
  • RES13 ‐ Consolidation of shares of 1P each into 1 ord share of 50P 25/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 November 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 417,301
(9 pages)
29 November 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 417,301
(9 pages)
24 November 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 0.5
(3 pages)
24 November 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 0.5
(3 pages)
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)