Company NameBlenches Mill Farm Solar Park Limited
DirectorsSulwen Vaughan and Enrico Corazza
Company StatusActive
Company Number08259742
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Sulwen Vaughan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(5 years, 8 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
Director NameMr Enrico Corazza
Date of BirthMarch 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed06 July 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleBusiness Consultant
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(5 years, 9 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
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Hill Farm Butleigh Hill
Butleigh
Glastonbury
BA6 8TW
Director NameMr Douglas Michael Friend
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 6 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 Robert John Hugo Randall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 6 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

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

273.1k at £1Rram (Portfolio Two) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£730,039
Gross Profit£624,320
Net Worth£543,925
Cash£65,864
Current Liabilities£6,936,987

Accounts

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

Charges

20 January 2016Delivered on: 21 January 2016
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: Lease of blenches mill farm solar park, blenches mill farm, westbury road, heywood, westbury BA13 4LR, dated 27 january 2014 with title number WT315432.
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 WT315432.
Fully Satisfied
7 March 2014Delivered on: 8 March 2014
Satisfied on: 5 January 2015
Persons entitled: Venn Partners LLP

Classification: A registered charge
Particulars: L/H land at blenches mill farm westbury road westbury.
Fully Satisfied
16 January 2014Delivered on: 20 January 2014
Satisfied on: 24 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
20 December 2013Delivered on: 27 December 2013
Satisfied on: 5 January 2015
Persons entitled: Venn Partners LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

18 October 2023Full accounts made up to 31 March 2023 (34 pages)
3 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
17 November 2022Accounts for a small company made up to 31 March 2022 (34 pages)
28 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
11 November 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
8 November 2021Cessation of Rram (Portfolio 2) Limited as a person with significant control on 17 June 2021 (1 page)
8 November 2021Notification of Rram Energy Limited as a person with significant control on 17 June 2021 (2 pages)
29 October 2021Accounts for a small company made up to 31 March 2021 (32 pages)
15 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
17 December 2020Accounts for a small company made up to 31 March 2020 (32 pages)
28 August 2020Director's details changed for Mr Enrico Corazza on 14 August 2020 (2 pages)
24 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
2 March 2020Director's details changed for Mrs Sulwen Vaughan on 25 February 2020 (2 pages)
27 February 2020Director's details changed for Mr Enrico Corazza on 25 February 2020 (2 pages)
11 February 2020Accounts for a small company made up to 31 March 2019 (25 pages)
1 May 2019Auditor's resignation (1 page)
16 April 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
5 April 2019Full accounts made up to 30 June 2018 (17 pages)
4 March 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
6 February 2019Satisfaction of charge 082597420005 in full (1 page)
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)
15 November 2018Change of details for Rram (Portfolio 2) Limited as a person with significant control on 15 November 2018 (2 pages)
14 November 2018Change of details for Rram (Portfolio 2) Limited as a person with significant control on 14 November 2018 (2 pages)
4 September 2018Second filing for the appointment of Enrico Corazza as a director (6 pages)
10 August 2018Registered office address changed from 5th Floor North Side 7/10 Chandos Street 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 London W1G 9DQ on 8 August 2018 (1 page)
20 July 2018Termination of appointment of Douglas Michael Friend as a director on 6 July 2018 (1 page)
20 July 2018Termination of appointment of Robert John Hugo Randall as a director on 6 July 2018 (1 page)
18 July 2018Appointment of Enrico Corazza as a director on 6 July 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 04/09/2018
(3 pages)
18 July 2018Appointment of Mrs Sulwen Vaughan as a director on 6 July 2018 (2 pages)
9 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
27 October 2017Full accounts made up to 30 June 2017 (15 pages)
27 October 2017Full accounts made up to 30 June 2017 (15 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)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
13 December 2016Full accounts made up to 30 June 2016 (17 pages)
13 December 2016Full accounts made up to 30 June 2016 (17 pages)
23 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 273,086
(3 pages)
23 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 273,086
(3 pages)
21 January 2016Registration of charge 082597420005, created on 20 January 2016 (47 pages)
21 January 2016Registration of charge 082597420005, created on 20 January 2016 (47 pages)
20 January 2016Satisfaction of charge 082597420004 in full (1 page)
20 January 2016Satisfaction of charge 082597420004 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)
11 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 273,086
(3 pages)
11 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 273,086
(3 pages)
26 January 2015Full accounts made up to 30 June 2014 (13 pages)
26 January 2015Full accounts made up to 30 June 2014 (13 pages)
5 January 2015Satisfaction of charge 082597420001 in full (1 page)
5 January 2015Satisfaction of charge 082597420001 in full (1 page)
5 January 2015Satisfaction of charge 082597420003 in full (1 page)
5 January 2015Satisfaction of charge 082597420003 in full (1 page)
24 December 2014Registration of charge 082597420004, created on 18 December 2014 (31 pages)
24 December 2014Registration of charge 082597420004, created on 18 December 2014 (31 pages)
24 November 2014Satisfaction of charge 082597420002 in full (1 page)
24 November 2014Satisfaction of charge 082597420002 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 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
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)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 273,086
(5 pages)
24 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 273,086
(5 pages)
8 March 2014Registration of charge 082597420003 (12 pages)
8 March 2014Registration of charge 082597420003 (12 pages)
20 January 2014Registration of charge 082597420002 (6 pages)
20 January 2014Registration of charge 082597420002 (6 pages)
17 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 273,086
(4 pages)
17 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 273,086
(4 pages)
15 January 2014Memorandum and Articles of Association (11 pages)
15 January 2014Memorandum and Articles of Association (11 pages)
13 January 2014Appointment of Mr Douglas Michael Friend as a director (2 pages)
13 January 2014Appointment of Mr Robert Hugo Randall as a director (2 pages)
13 January 2014Appointment of Mr Robert Hugo Randall as a director (2 pages)
13 January 2014Appointment of Mr Douglas Michael Friend as a director (2 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 December 2013Registration of charge 082597420001 (39 pages)
27 December 2013Registration of charge 082597420001 (39 pages)
23 September 2013Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
23 September 2013Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
20 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
20 March 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
20 March 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
18 October 2012Incorporation (21 pages)
18 October 2012Incorporation (21 pages)