Company NameCrossways Solar Park Ltd
DirectorsFilippo Tenderini and Sulwen Vaughan
Company StatusActive
Company Number07998173
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Filippo Tenderini
Date of BirthMarch 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed06 July 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7-10 Chandos Street
London
W1G 9DQ
Director NameMrs Sulwen Vaughan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleSpv Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameLaggan Secretaries Limited (Corporation)
StatusCurrent
Appointed08 August 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 8 months
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Angus Crawford MacDonald
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Hill Farm Butleigh Hill
Butleigh
Glastonbury
BA6 8TW
Director NameMr Robert John Hugo Randall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(7 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 And 35a The Maltings Lower Charlton Trading Est
Shepton Mallet
Somerset
BA4 5QE
Director NameMr Douglas Michael Friend
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(11 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 And 35a The Maltings Lower Charlton Trading Est
Shepton Mallet
Somerset
BA4 5QE

Location

Registered Address5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Renewable Energy Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£839,893
Gross Profit£699,179
Net Worth-£638,449
Cash£45,100
Current Liabilities£11,476,459

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

20 January 2016Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

28 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
17 December 2020Accounts for a small company made up to 31 March 2020 (32 pages)
2 March 2020Director's details changed for Mrs Sulwen Vaughan on 25 February 2020 (2 pages)
11 February 2020Accounts for a small company made up to 31 March 2019 (24 pages)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
4 September 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
1 May 2019Auditor's resignation (1 page)
16 April 2019Full accounts made up to 30 June 2018 (17 pages)
4 March 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
6 February 2019Satisfaction of charge 079981730007 in full (1 page)
31 January 2019Notification of Renewable Energy Holdco Limited as a person with significant control on 6 April 2016 (2 pages)
31 January 2019Cessation of Crossways Solar Park Limited as a person with significant control on 6 April 2016 (1 page)
15 November 2018Change of details for Crossways Solar Park Limited as a person with significant control on 15 November 2018 (2 pages)
15 November 2018Registered 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 2018Change of details for Crossways Solar Park Limited as a person with significant control on 14 November 2018 (2 pages)
10 August 2018Registered 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 2018Appointment of Laggan Secretaries Limited as a secretary on 8 August 2018 (2 pages)
8 August 2018Registered 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 2018Appointment of Mrs Sulwen Vaughan as a director on 6 July 2018 (2 pages)
20 July 2018Termination of appointment of Robert John Hugo Randall as a director on 6 July 2018 (1 page)
20 July 2018Appointment of Mr Filippo Tenderini as a director on 6 July 2018 (2 pages)
20 July 2018Termination of appointment of Douglas Michael Friend as a director on 6 March 2018 (1 page)
2 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
26 October 2017Full accounts made up to 30 June 2017 (16 pages)
26 October 2017Full accounts made up to 30 June 2017 (16 pages)
15 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
13 December 2016Full accounts made up to 30 June 2016 (18 pages)
13 December 2016Full accounts made up to 30 June 2016 (18 pages)
18 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
21 January 2016Registration of charge 079981730007, created on 20 January 2016 (47 pages)
21 January 2016Registration of charge 079981730007, created on 20 January 2016 (47 pages)
20 January 2016Satisfaction of charge 079981730006 in full (1 page)
20 January 2016Satisfaction of charge 079981730006 in full (1 page)
25 November 2015Full accounts made up to 30 June 2015 (11 pages)
25 November 2015Full accounts made up to 30 June 2015 (11 pages)
23 July 2015Section 519. (1 page)
23 July 2015Section 519. (1 page)
10 July 2015Section 519. (1 page)
10 July 2015Section 519. (1 page)
26 January 2015Full accounts made up to 30 June 2014 (13 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Full accounts made up to 30 June 2014 (13 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
5 January 2015Satisfaction of charge 079981730003 in full (1 page)
5 January 2015Satisfaction of charge 079981730003 in full (1 page)
24 December 2014Registration of charge 079981730006, created on 18 December 2014 (30 pages)
24 December 2014Registration of charge 079981730006, created on 18 December 2014 (30 pages)
19 November 2014Satisfaction of charge 079981730004 in full (1 page)
19 November 2014Satisfaction of charge 079981730004 in full (1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 November 2014Satisfaction of charge 079981730005 in full (1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 November 2014Satisfaction of charge 079981730005 in full (1 page)
9 October 2014Termination of appointment of Angus Crawford Macdonald as a director on 30 September 2014 (1 page)
9 October 2014Termination of appointment of Angus Crawford Macdonald as a director on 30 September 2014 (1 page)
19 May 2014Amended full accounts made up to 30 June 2013 (13 pages)
19 May 2014Amended full accounts made up to 30 June 2013 (13 pages)
17 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 September 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
23 September 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
19 June 2013Resolutions
  • RES13 ‐ Terms of documents, deed of release, composite debenture agreed 10/05/2013
(3 pages)
19 June 2013Resolutions
  • RES13 ‐ Terms of documents, deed of release, composite debenture agreed 10/05/2013
(3 pages)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 May 2013Satisfaction of charge 2 in full (4 pages)
23 May 2013Satisfaction of charge 1 in full (4 pages)
23 May 2013Satisfaction of charge 2 in full (4 pages)
23 May 2013Satisfaction of charge 1 in full (4 pages)
23 May 2013Registration of charge 079981730005 (47 pages)
23 May 2013Registration of charge 079981730004 (49 pages)
23 May 2013Registration of charge 079981730005 (47 pages)
23 May 2013Registration of charge 079981730004 (49 pages)
10 May 2013Registration of charge 079981730003 (51 pages)
10 May 2013Registration of charge 079981730003 (51 pages)
15 April 2013Appointment of Mr Douglas Michael Friend as a director (2 pages)
15 April 2013Appointment of Mr Douglas Michael Friend as a director (2 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
26 November 2012Resolutions
  • RES13 ‐ Approval of company documents 12/11/2012
(3 pages)
26 November 2012Resolutions
  • RES13 ‐ Approval of company documents 12/11/2012
(3 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 November 2012Appointment of Mr Robert John Hugo Randall as a director (4 pages)
21 November 2012Appointment of Mr Robert John Hugo Randall as a director (4 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
20 March 2012Incorporation (21 pages)
20 March 2012Incorporation (21 pages)