London
W1G 9DQ
Director Name | Mrs Sulwen Vaughan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Spv Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Secretary Name | Laggan Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 2018(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Angus Crawford MacDonald |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW |
Director Name | Mr Robert John Hugo Randall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 And 35a The Maltings Lower Charlton Trading Est Shepton Mallet Somerset BA4 5QE |
Director Name | Mr Douglas Michael Friend |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 And 35a The Maltings Lower Charlton Trading Est Shepton Mallet Somerset BA4 5QE |
Registered Address | 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Renewable Energy Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £839,893 |
Gross Profit | £699,179 |
Net Worth | -£638,449 |
Cash | £45,100 |
Current Liabilities | £11,476,459 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
20 January 2016 | Delivered on: 21 January 2016 Persons entitled: Bayerische Landesbank Classification: A registered charge Particulars: Lease of crossways solar park, moreton road, crossways, dorchester, dated 25 may 2012 with title number DT395732. Outstanding |
---|---|
18 December 2014 | Delivered on: 24 December 2014 Satisfied on: 20 January 2016 Persons entitled: Macquarie Bank Limited, London Branch Classification: A registered charge Particulars: L/H property t/no DT395732. Fully Satisfied |
10 May 2013 | Delivered on: 23 May 2013 Satisfied on: 19 November 2014 Persons entitled: Lombard International Assurance Sa Classification: A registered charge Particulars: Wyld meadow farm solar park monkton wyld bridport t/no.DT396491 chargor wyld meadow farm solar park limited: crossways solar park moreton road crossways dorchester t/no.DT395732 chargor crossways solar park LTD: chilton cantello solar park little marston farm marston magna yeovil t/no.WS63568 chargor chilton cantello solar park LTD. Notification of addition to or amendment of charge. Fully Satisfied |
10 May 2013 | Delivered on: 23 May 2013 Satisfied on: 19 November 2014 Persons entitled: Michco 1208 Limited Classification: A registered charge Particulars: Wyld meadow farm solar park monkton wyld bridport t/no.DT396491 chargor wyld meadow farm solar park limited: crossways solar park moreton road crossways dorchester t/no.DT395732 chargor crossways solar park LTD: chilton cantello solar park little marston farm marston magna yeovil t/no.WS63568 chargor chilton cantello solar park LTD. Notification of addition to or amendment of charge. Fully Satisfied |
10 May 2013 | Delivered on: 10 May 2013 Satisfied on: 5 January 2015 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: A registered charge Particulars: Crossways solar park moreton road crossways dorchester t/n DT395732. Notification of addition to or amendment of charge. Fully Satisfied |
12 November 2012 | Delivered on: 27 November 2012 Satisfied on: 23 May 2013 Persons entitled: Michco 1208 Limited Classification: Debenture Secured details: All monies due or to become due from the company or borrower or any other person as principal or surety or incured soley or jointly in any other capacity to the chargee as original obligee or as transferee 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, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 November 2012 | Delivered on: 24 November 2012 Satisfied on: 23 May 2013 Persons entitled: Lombard International Assurance Sa Classification: Debenture Secured details: All monies due or to become due from a chargor or the bond issuer 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, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
17 December 2020 | Accounts for a small company made up to 31 March 2020 (32 pages) |
2 March 2020 | Director's details changed for Mrs Sulwen Vaughan on 25 February 2020 (2 pages) |
11 February 2020 | Accounts for a small company made up to 31 March 2019 (24 pages) |
27 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
4 September 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
1 May 2019 | Auditor's resignation (1 page) |
16 April 2019 | Full accounts made up to 30 June 2018 (17 pages) |
4 March 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
6 February 2019 | Satisfaction of charge 079981730007 in full (1 page) |
31 January 2019 | Notification of Renewable Energy Holdco Limited as a person with significant control on 6 April 2016 (2 pages) |
31 January 2019 | Cessation of Crossways Solar Park Limited as a person with significant control on 6 April 2016 (1 page) |
15 November 2018 | Change of details for Crossways Solar Park Limited as a person with significant control on 15 November 2018 (2 pages) |
15 November 2018 | Registered office address changed from 5th Floor North Side 7-10 Chandos Street Cavendish Square London United Kingdom W1G 9DG United Kingdom to 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 15 November 2018 (1 page) |
14 November 2018 | Change of details for Crossways Solar Park Limited as a person with significant control on 14 November 2018 (2 pages) |
10 August 2018 | Registered office address changed from 5th Floor North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ England to 5th Floor North Side 7-10 Chandos Street Cavendish Square London United Kingdom W1G 9DG on 10 August 2018 (1 page) |
9 August 2018 | Appointment of Laggan Secretaries Limited as a secretary on 8 August 2018 (2 pages) |
8 August 2018 | Registered office address changed from 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE England to 5th Floor North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 8 August 2018 (1 page) |
20 July 2018 | Appointment of Mrs Sulwen Vaughan as a director on 6 July 2018 (2 pages) |
20 July 2018 | Termination of appointment of Robert John Hugo Randall as a director on 6 July 2018 (1 page) |
20 July 2018 | Appointment of Mr Filippo Tenderini as a director on 6 July 2018 (2 pages) |
20 July 2018 | Termination of appointment of Douglas Michael Friend as a director on 6 March 2018 (1 page) |
2 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
26 October 2017 | Full accounts made up to 30 June 2017 (16 pages) |
26 October 2017 | Full accounts made up to 30 June 2017 (16 pages) |
15 May 2017 | Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 15 May 2017 (1 page) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
13 December 2016 | Full accounts made up to 30 June 2016 (18 pages) |
13 December 2016 | Full accounts made up to 30 June 2016 (18 pages) |
18 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
21 January 2016 | Registration of charge 079981730007, created on 20 January 2016 (47 pages) |
21 January 2016 | Registration of charge 079981730007, created on 20 January 2016 (47 pages) |
20 January 2016 | Satisfaction of charge 079981730006 in full (1 page) |
20 January 2016 | Satisfaction of charge 079981730006 in full (1 page) |
25 November 2015 | Full accounts made up to 30 June 2015 (11 pages) |
25 November 2015 | Full accounts made up to 30 June 2015 (11 pages) |
23 July 2015 | Section 519. (1 page) |
23 July 2015 | Section 519. (1 page) |
10 July 2015 | Section 519. (1 page) |
10 July 2015 | Section 519. (1 page) |
26 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
5 January 2015 | Satisfaction of charge 079981730003 in full (1 page) |
5 January 2015 | Satisfaction of charge 079981730003 in full (1 page) |
24 December 2014 | Registration of charge 079981730006, created on 18 December 2014 (30 pages) |
24 December 2014 | Registration of charge 079981730006, created on 18 December 2014 (30 pages) |
19 November 2014 | Satisfaction of charge 079981730004 in full (1 page) |
19 November 2014 | Satisfaction of charge 079981730004 in full (1 page) |
19 November 2014 | Resolutions
|
19 November 2014 | Satisfaction of charge 079981730005 in full (1 page) |
19 November 2014 | Resolutions
|
19 November 2014 | Satisfaction of charge 079981730005 in full (1 page) |
9 October 2014 | Termination of appointment of Angus Crawford Macdonald as a director on 30 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Angus Crawford Macdonald as a director on 30 September 2014 (1 page) |
19 May 2014 | Amended full accounts made up to 30 June 2013 (13 pages) |
19 May 2014 | Amended full accounts made up to 30 June 2013 (13 pages) |
17 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 September 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
23 September 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
5 June 2013 | Resolutions
|
5 June 2013 | Resolutions
|
23 May 2013 | Satisfaction of charge 2 in full (4 pages) |
23 May 2013 | Satisfaction of charge 1 in full (4 pages) |
23 May 2013 | Satisfaction of charge 2 in full (4 pages) |
23 May 2013 | Satisfaction of charge 1 in full (4 pages) |
23 May 2013 | Registration of charge 079981730005 (47 pages) |
23 May 2013 | Registration of charge 079981730004 (49 pages) |
23 May 2013 | Registration of charge 079981730005 (47 pages) |
23 May 2013 | Registration of charge 079981730004 (49 pages) |
10 May 2013 | Registration of charge 079981730003 (51 pages) |
10 May 2013 | Registration of charge 079981730003 (51 pages) |
15 April 2013 | Appointment of Mr Douglas Michael Friend as a director (2 pages) |
15 April 2013 | Appointment of Mr Douglas Michael Friend as a director (2 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
26 November 2012 | Resolutions
|
26 November 2012 | Resolutions
|
24 November 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 November 2012 | Appointment of Mr Robert John Hugo Randall as a director (4 pages) |
21 November 2012 | Appointment of Mr Robert John Hugo Randall as a director (4 pages) |
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Incorporation (21 pages) |
20 March 2012 | Incorporation (21 pages) |