Company NameWest Hill Solar Limited
Company StatusActive
Company Number08014629
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years ago)
Previous NameLumicity 2 Limited

Business Activity

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

Directors

Director NameMr Stephen Richards Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleAssistant Director
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Edward William Mole
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed23 December 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Elliot Tegerdine
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(11 years, 4 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Tristan Gordon Alexander Fischer
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Chinnor Road
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AA
Director NameMr Thomas Andrew Vernon
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(8 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 227 Shepherds Bush Road
London
W6 7AS
Director NameMr Benjamin James Ernest Guest
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(8 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Corylus Capital Llp Second Floor
227 Shepherds Bush Road
London
W6 7AS
Director NameMr Gareth Edward Owen
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(8 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Corylus Capital Llp Second Floor
227 Shepherds Bush Road
London
W6 7AS
Director NameMr David William Dawson Ball
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Corylus Capital Llp Second Floor
227 Shepherds Bush Road
London
W6 7AS
Director NameMr Bozkurt Aydinoglu
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Corylus Capital Llp Second Floor
227 Shepherds Bush Road
London
W6 7AS
Director NameMr Robin Piers Dummett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Andrew Charles Kaye
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Roger Skeldon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2021(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG

Location

Registered Address6th Floor 338 Euston Road
London
NW1 3BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

-OTHER
99.99%
-
500k at £0.000001Aadarsh Malde
0.00%
Ordinary
100k at £0.000001Andrew Bound
0.00%
Ordinary
100k at £0.000001Andrew Zychowski
0.00%
Ordinary
675k at £0.000001Bianca Roden
0.00%
Ordinary
150k at £0.000001Brian Smouha
0.00%
Ordinary
240k at £0.000001Christopher Murphy
0.00%
Ordinary
300k at £0.000001Craig Wallis
0.00%
Ordinary
250k at £0.000001Dominic Caldecott
0.00%
Ordinary
100k at £0.000001Elizabeth Jackson
0.00%
Ordinary
1.9m at £0.000001Hazel Capital Development LLP
0.00%
Ordinary
300k at £0.000001Jennings Industries LTD
0.00%
Ordinary
200k at £0.000001Marc Rubinstein
0.00%
Ordinary
300k at £0.000001Mark Fitzgerald
0.00%
Ordinary
200k at £0.000001Michael Washaw
0.00%
Ordinary
150k at £0.000001Mrs Clara Egerton's Voluntary Settlement
0.00%
Ordinary
200k at £0.000001Richard Jackson
0.00%
Ordinary
200k at £0.000001Simon Jennings
0.00%
Ordinary
95k at £0.000001Stuart Bygrave
0.00%
Ordinary
200k at £0.000001Suzanna Nutton
0.00%
Ordinary
675k at £0.000001William De Winton
0.00%
Ordinary

Financials

Year2014
Turnover£186,852
Gross Profit£185,034
Net Worth£4,860,324
Cash£294,194
Current Liabilities£2,932,749

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

24 December 2021Delivered on: 24 December 2021
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Outstanding
17 September 2020Delivered on: 22 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), the intellectual property (including all related rights) and the land at west hill solar farm, west down, ilfracombe, devon (title number DN648705 and DN656761) as described in schedule 2 of the debenture. For more details please refer to the debenture.
Outstanding
12 February 2019Delivered on: 27 February 2019
Persons entitled: Triple Point Capital LLP

Classification: A registered charge
Particulars: Leasehold land known as land at west hill farm, west down, ilfracombe, EX34 8NF with registered title number DN648705.
Outstanding
2 March 2015Delivered on: 20 March 2015
Persons entitled: Hazel Capital Services Company Limted

Classification: A registered charge
Outstanding

Filing History

18 January 2024Current accounting period extended from 30 September 2023 to 31 March 2024 (1 page)
16 October 2023Statement of capital following an allotment of shares on 21 September 2023
  • GBP 15.828251
(3 pages)
12 October 2023Cessation of Elm Solar Holdings Limited as a person with significant control on 23 December 2021 (1 page)
12 October 2023Notification of Innova Energy Holdings Limited as a person with significant control on 23 December 2021 (2 pages)
1 September 2023Satisfaction of charge 080146290004 in full (4 pages)
24 August 2023Termination of appointment of Roger Skeldon as a director on 1 July 2023 (1 page)
3 August 2023Director's details changed for Mr Elliot Tegerdine on 3 August 2023 (2 pages)
31 July 2023Appointment of Mr Elliot Tegerdine as a director on 31 July 2023 (2 pages)
18 July 2023Accounts for a small company made up to 30 September 2022 (15 pages)
27 June 2023Previous accounting period shortened from 22 December 2022 to 30 September 2022 (1 page)
13 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 22 December 2021 (11 pages)
11 November 2022Statement of capital on 11 November 2022
  • GBP 4.00
  • ANNOTATION Clarification this form is a second filing of the SH19 form registered on 08/10/2021
(5 pages)
16 August 2022Previous accounting period shortened from 31 December 2021 to 22 December 2021 (1 page)
25 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
4 February 2022Satisfaction of charge 080146290003 in full (1 page)
21 January 2022Cessation of Innova Energy Holdings Limited as a person with significant control on 23 December 2021 (1 page)
19 January 2022Notification of Elm Solar Holdings Limited as a person with significant control on 23 December 2021 (2 pages)
13 January 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP England to 6th Floor 338 Euston Road London NW1 3BG on 13 January 2022 (1 page)
12 January 2022Appointment of Mr Edward William Mole as a director on 23 December 2021 (2 pages)
12 January 2022Appointment of Mr Stephen Richard Daniels as a director on 23 December 2021 (2 pages)
12 January 2022Termination of appointment of Robin Piers Dummett as a director on 23 December 2021 (1 page)
12 January 2022Termination of appointment of Andrew Charles Kaye as a director on 23 December 2021 (1 page)
12 January 2022Appointment of Mr Roger Skeldon as a director on 23 December 2021 (2 pages)
24 December 2021Registration of charge 080146290004, created on 24 December 2021 (70 pages)
8 October 2021Statement of capital on 8 October 2021
  • GBP 1.0
  • ANNOTATION Clarification a second filed SH19 was registered on 11/11/2022.
(5 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
27 August 2021Statement by Directors (2 pages)
27 August 2021Resolutions
  • RES13 ‐ Cancel share premium account 18/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 August 2021Solvency Statement dated 18/08/21 (1 page)
15 April 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
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)
21 October 2020Satisfaction of charge 080146290002 in full (1 page)
9 October 2020Statement of company's objects (2 pages)
9 October 2020Memorandum and Articles of Association (9 pages)
9 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 September 2020Registration of charge 080146290003, created on 17 September 2020 (67 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 June 2020Satisfaction of charge 080146290001 in full (1 page)
19 May 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 April 2019Confirmation statement made on 4 April 2019 with updates (7 pages)
27 February 2019Registration of charge 080146290002, created on 12 February 2019 (6 pages)
27 November 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
22 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-21
(3 pages)
3 August 2018Second filing of the annual return made up to 2 April 2014 (24 pages)
23 June 2018Appointment of Mr Andrew Kaye as a director on 25 May 2018 (2 pages)
20 June 2018Registered office address changed from , C/O Corylus Capital Llp Second Floor, 227 Shepherds Bush Road, London, W6 7AS, England to Craven House 16 Northumberland Avenue London WC2N 5AP on 20 June 2018 (1 page)
19 June 2018Cessation of Hazel Capital Development Llp as a person with significant control on 25 May 2018 (1 page)
19 June 2018Appointment of Mr Robin Dummett as a director on 25 May 2018 (2 pages)
19 June 2018Termination of appointment of Benjamin James Ernest Guest as a director on 25 May 2018 (1 page)
19 June 2018Termination of appointment of Gareth Edward Owen as a director on 25 May 2018 (1 page)
19 June 2018Termination of appointment of David William Dawson Ball as a director on 25 May 2018 (1 page)
19 June 2018Notification of Innova Energy Limited as a person with significant control on 25 May 2018 (2 pages)
19 June 2018Termination of appointment of Bozkurt Aydinoglu as a director on 25 May 2018 (1 page)
1 June 2018Statement of capital following an allotment of shares on 14 March 2014
  • GBP 62,503.81
(6 pages)
25 May 2018Accounts for a small company made up to 30 September 2017 (15 pages)
30 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
16 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
16 April 2018Registered office address changed from , C/O C/O Hazel Capital Llp, 2nd Floor, 227 Shepherds Bush Road, London, W6 7AS to Craven House 16 Northumberland Avenue London WC2N 5AP on 16 April 2018 (1 page)
6 July 2017Accounts for a small company made up to 30 September 2016 (13 pages)
6 July 2017Accounts for a small company made up to 30 September 2016 (13 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
8 June 2016Full accounts made up to 30 September 2015 (15 pages)
8 June 2016Full accounts made up to 30 September 2015 (15 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 62,503.81
(8 pages)
19 November 2015Termination of appointment of Thomas Andrew Vernon as a director on 9 November 2015 (1 page)
19 November 2015Termination of appointment of Thomas Andrew Vernon as a director on 9 November 2015 (1 page)
19 November 2015Appointment of Mr Bozkurt Aydinoglu as a director on 9 November 2015 (2 pages)
19 November 2015Termination of appointment of Thomas Andrew Vernon as a director on 9 November 2015 (1 page)
19 November 2015Appointment of Mr Bozkurt Aydinoglu as a director on 9 November 2015 (2 pages)
19 November 2015Appointment of Mr Bozkurt Aydinoglu as a director on 9 November 2015 (2 pages)
6 July 2015Full accounts made up to 30 September 2014 (14 pages)
6 July 2015Full accounts made up to 30 September 2014 (14 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 62,503.81
(7 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 62,503.81
(7 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 62,503.81
(7 pages)
20 March 2015Registration of charge 080146290001, created on 2 March 2015 (40 pages)
20 March 2015Registration of charge 080146290001, created on 2 March 2015 (40 pages)
20 March 2015Registration of charge 080146290001, created on 2 March 2015 (40 pages)
5 November 2014Registered office address changed from , C/O Hazel Capital Llp, 59 Gloucester Place, London, W1U 8JH, United Kingdom to Craven House 16 Northumberland Avenue London WC2N 5AP on 5 November 2014 (1 page)
5 November 2014Registered office address changed from C/O Hazel Capital Llp 59 Gloucester Place London W1U 8JH United Kingdom to C/O C/O Hazel Capital Llp 2Nd Floor, 227 Shepherds Bush Road London W6 7AS on 5 November 2014 (1 page)
5 November 2014Registered office address changed from C/O Hazel Capital Llp 59 Gloucester Place London W1U 8JH United Kingdom to C/O C/O Hazel Capital Llp 2Nd Floor, 227 Shepherds Bush Road London W6 7AS on 5 November 2014 (1 page)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 5,287,501
(20 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 5,287,501
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2018.
(21 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 5,287,501
(20 pages)
28 March 2014Sub-division of shares on 11 March 2014 (6 pages)
28 March 2014Sub-division of shares on 11 March 2014 (6 pages)
27 March 2014Appointment of Mr David William Dawson Ball as a director (2 pages)
27 March 2014Appointment of Mr David William Dawson Ball as a director (2 pages)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided 03/03/2014
(8 pages)
18 March 2014Particulars of variation of rights attached to shares (3 pages)
18 March 2014Change of share class name or designation (2 pages)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided 03/03/2014
(8 pages)
18 March 2014Particulars of variation of rights attached to shares (3 pages)
18 March 2014Change of share class name or designation (2 pages)
7 January 2014Full accounts made up to 30 September 2013 (11 pages)
7 January 2014Full accounts made up to 30 September 2013 (11 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 April 2013Change of share class name or designation (2 pages)
15 April 2013Particulars of variation of rights attached to shares (2 pages)
15 April 2013Particulars of variation of rights attached to shares (2 pages)
15 April 2013Change of share class name or designation (2 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
30 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 21/01/2013
(14 pages)
30 January 2013Change of share class name or designation (2 pages)
30 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 21/01/2013
(14 pages)
30 January 2013Change of share class name or designation (2 pages)
30 January 2013Particulars of variation of rights attached to shares (3 pages)
30 January 2013Particulars of variation of rights attached to shares (3 pages)
16 January 2013Appointment of Mr Thomas Andrew Vernon as a director (2 pages)
16 January 2013Registered office address changed from , Aston House High Street, West Wycombe, Buckinghamshire, HP14 3AE, United Kingdom on 16 January 2013 (1 page)
16 January 2013Termination of appointment of Tristan Fischer as a director (1 page)
16 January 2013Termination of appointment of Tristan Fischer as a director (1 page)
16 January 2013Appointment of Mr Gareth Edward Owen as a director (2 pages)
16 January 2013Appointment of Mr Gareth Edward Owen as a director (2 pages)
16 January 2013Registered office address changed from Aston House High Street West Wycombe Buckinghamshire HP14 3AE United Kingdom on 16 January 2013 (1 page)
16 January 2013Appointment of Mr Benjamin James Ernest Guest as a director (2 pages)
16 January 2013Appointment of Mr Thomas Andrew Vernon as a director (2 pages)
16 January 2013Appointment of Mr Benjamin James Ernest Guest as a director (2 pages)
16 May 2012Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB United Kingdom on 16 May 2012 (1 page)
16 May 2012Registered office address changed from , 6th Floor, One London Wall, London, EC2Y 5EB, United Kingdom on 16 May 2012 (1 page)
15 May 2012Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
15 May 2012Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
2 April 2012Incorporation (37 pages)
2 April 2012Incorporation (37 pages)