Company NameBowden Lane Solar Park Limited
DirectorsSulwen Vaughan and Enrico Corazza
Company StatusActive
Company Number08264798
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)
Previous NameGreat Curham Farm Solar Park Limited

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
Appointed08 September 2017(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7-10 Chandos Street
London
W1G 9DQ
Director NameMr Enrico Corazza
Date of BirthMarch 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed08 September 2017(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7-10 Chandos Street
London
W1G 9DQ
Secretary NameLaggan Secretaries Limited (Corporation)
StatusCurrent
Appointed02 October 2017(4 years, 11 months after company formation)
Appointment Duration6 years, 6 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
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Hill Farm Butleigh Hill
Butleigh
Glastonbury
BA6 8TW
Director NameMr Graham David Harding
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 September 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address35 And 35a The Maltings Lower Charlton Trading Est
Shepton Mallet
Somerset
BA4 5QE
Director NameMrs Claire Lucy Burden
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(1 year, 6 months after company formation)
Appointment Duration10 months (resigned 26 February 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHigher Hill Farm Butleigh Hill
Butleigh
Glastonbury
BA6 8TW
Director NameMr Rupert Sherman John Cotterell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 September 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address35 And 35a The Maltings Lower Charlton Trading Est
Shepton Mallet
Somerset
BA4 5QE
Director NameMs Frances Mary Button
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 2017)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address35 And 35a The Maltings Lower Charlton Trading Est
Shepton Mallet
Somerset
BA4 5QE

Contact

Websitebritishrenewables.com
Email address[email protected]
Telephone07 246376812
Telephone regionMobile

Location

Registered Address5th Floor North Side
7-10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Solar Power Generation LTD
100.00%
Ordinary

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 Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

11 May 2017Delivered on: 17 May 2017
Persons entitled: Nextenergy Solar Holdings Iii Limited

Classification: A registered charge
Particulars: L/H property at inwood henstridge templecombe somerset t/no WS78511 and l/h higher bowden farm bowden hentsridge templecombe somerset t/no WS78841.
Outstanding
21 December 2016Delivered on: 30 December 2016
Persons entitled: Nextenergy Solar Holdings Iii Limited

Classification: A registered charge
Particulars: L/H property higher bowden farm bowden henstridge templecombe and l/h property innwood henstridge templecombe.
Outstanding

Filing History

9 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 31 March 2020 (28 pages)
28 August 2020Director's details changed for Mr Enrico Corazza on 14 August 2020 (2 pages)
13 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
28 February 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)
13 September 2019Accounts for a small company made up to 31 March 2019 (27 pages)
7 March 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
8 November 2018Accounts for a small company made up to 31 March 2018 (27 pages)
9 July 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
28 June 2018Satisfaction of charge 082647980002 in full (4 pages)
28 June 2018Satisfaction of charge 082647980001 in full (4 pages)
7 June 2018Notification of Nextenergy Solar Holdings Vi Limited as a person with significant control on 23 March 2018 (2 pages)
7 June 2018Cessation of Nextenergy Solar Holdings Iii Limited as a person with significant control on 23 March 2018 (1 page)
28 March 2018Full accounts made up to 30 June 2017 (17 pages)
26 February 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
9 October 2017Appointment of Laggan Secretaries Limited as a secretary on 2 October 2017 (2 pages)
9 October 2017Appointment of Laggan Secretaries Limited as a secretary on 2 October 2017 (2 pages)
4 October 2017Cessation of Solar Park Holdings Limited as a person with significant control on 8 September 2017 (1 page)
4 October 2017Notification of Nextenergy Solar Holdings Iii Limited as a person with significant control on 8 September 2017 (2 pages)
4 October 2017Cessation of Solar Park Holdings Limited as a person with significant control on 8 September 2017 (1 page)
4 October 2017Notification of Nextenergy Solar Holdings Iii Limited as a person with significant control on 8 September 2017 (2 pages)
15 September 2017Appointment of Ms Sulwen Vaughan as a director on 8 September 2017 (2 pages)
15 September 2017Registered 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 15 September 2017 (1 page)
15 September 2017Termination of appointment of Graham David Harding as a director on 8 September 2017 (1 page)
15 September 2017Appointment of Mr. Enrico Corazza as a director on 8 September 2017 (2 pages)
15 September 2017Termination of appointment of Frances Mary Button as a director on 8 September 2017 (1 page)
15 September 2017Termination of appointment of Rupert Sherman John Cotterell as a director on 8 September 2017 (1 page)
15 September 2017Registered 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 15 September 2017 (1 page)
15 September 2017Termination of appointment of Frances Mary Button as a director on 8 September 2017 (1 page)
15 September 2017Appointment of Mr. Enrico Corazza as a director on 8 September 2017 (2 pages)
15 September 2017Termination of appointment of Rupert Sherman John Cotterell as a director on 8 September 2017 (1 page)
15 September 2017Termination of appointment of Graham David Harding as a director on 8 September 2017 (1 page)
15 September 2017Appointment of Ms Sulwen Vaughan as a director on 8 September 2017 (2 pages)
28 July 2017Change of details for Solar Park Holdings Limited as a person with significant control on 12 May 2017 (2 pages)
28 July 2017Change of details for Solar Park Holdings Limited as a person with significant control on 12 May 2017 (2 pages)
19 May 2017Director's details changed for Ms Frances Mary Button on 12 May 2017 (2 pages)
19 May 2017Director's details changed for Ms Frances Mary Button on 12 May 2017 (2 pages)
17 May 2017Registration of charge 082647980002, created on 11 May 2017 (11 pages)
17 May 2017Registration of charge 082647980002, created on 11 May 2017 (11 pages)
12 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 12 May 2017 (1 page)
12 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 12 May 2017 (1 page)
10 March 2017Memorandum and Articles of Association (15 pages)
10 March 2017Memorandum and Articles of Association (15 pages)
27 February 2017Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
27 February 2017Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
30 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
30 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
22 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement, stock transfers, conflict of interest dis-applied 21/12/2016
(3 pages)
22 January 2017Resolutions
  • RES13 ‐ Facility agreement, stock transfers, conflict of interest dis-applied 21/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement, stock transfers, conflict of interest dis-applied 21/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 December 2016Registration of charge 082647980001, created on 21 December 2016 (73 pages)
30 December 2016Registration of charge 082647980001, created on 21 December 2016 (73 pages)
21 October 2016Director's details changed for Ms Frances Mary Button on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Ms Frances Mary Button on 21 October 2016 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
22 July 2015Appointment of Ms Frances Mary Button as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of Ms Frances Mary Button as a director on 22 July 2015 (2 pages)
6 May 2015Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
6 May 2015Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
6 May 2015Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
6 May 2015Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
26 February 2015Appointment of Mr Rupert Sherman John Cotterell as a director on 26 February 2015 (2 pages)
26 February 2015Appointment of Mr Rupert Sherman John Cotterell as a director on 26 February 2015 (2 pages)
26 February 2015Termination of appointment of Claire Burden as a director on 26 February 2015 (1 page)
26 February 2015Termination of appointment of Claire Burden as a director on 26 February 2015 (1 page)
5 November 2014Company name changed great curham farm solar park LIMITED\certificate issued on 05/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-04
(3 pages)
5 November 2014Company name changed great curham farm solar park LIMITED\certificate issued on 05/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-04
(3 pages)
20 October 2014Appointment of Mrs Claire Burden as a director on 1 May 2014 (2 pages)
20 October 2014Termination of appointment of Angus Crawford Macdonald as a director on 20 October 2014 (1 page)
20 October 2014Appointment of Mrs Claire Burden as a director on 1 May 2014 (2 pages)
20 October 2014Appointment of Mrs Claire Burden as a director on 1 May 2014 (2 pages)
20 October 2014Appointment of Mr Graham David Harding as a director on 9 December 2013 (2 pages)
20 October 2014Termination of appointment of Angus Crawford Macdonald as a director on 20 October 2014 (1 page)
20 October 2014Appointment of Mr Graham David Harding as a director on 9 December 2013 (2 pages)
20 October 2014Appointment of Mr Graham David Harding as a director on 9 December 2013 (2 pages)
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)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 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 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)
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)
23 October 2012Incorporation (21 pages)
23 October 2012Incorporation (21 pages)