Company NameNextpower Gover Farm Limited
DirectorsSulwen Vaughan and Enrico Corazza
Company StatusActive
Company Number08412116
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 2 months ago)
Previous NameBlaze Energy Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Sulwen Vaughan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(4 years, 5 months after company formation)
Appointment Duration6 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
Appointed18 October 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMrs Alka Jasooja
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleEmployment
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameMrs Alka Jasooja
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Ross Grier
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameJuliet Guerri
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMetro Consultancy Limited (Corporation)
StatusResigned
Appointed20 February 2013(same day as company formation)
Correspondence AddressArmstrong House First Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3AG

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 20 other UK companies use this postal address

Shareholders

10 at £1Nextenergy Solar Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,666
Cash£69,503
Current Liabilities£1,052,382

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 Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Charges

25 January 2017Delivered on: 3 February 2017
Persons entitled: National Australia Bank Limited as Security Trustee

Classification: A registered charge
Particulars: Leasehold land at gover farm, gover hill, mount hawke, truro - title nos.: CL304006 and CL304406.
Outstanding
17 May 2016Delivered on: 23 May 2016
Persons entitled: Macquarie Bank Limited, London Branch

Classification: A registered charge
Particulars: Leasehold land at gover farm, gover hill, mount hawke, cornwall demised in a lease dated 23 december 2013 between (1) oliver sawle and (2) blaze energy limited (CL304006 and CL304406).
Outstanding
30 July 2015Delivered on: 11 August 2015
Persons entitled: Macquarie Bank Limited, London Branch

Classification: A registered charge
Particulars: Leasehold land at gover farm, gover hill, mount hawke, cornwall demised in a lease dated 23 december 2013 between (1) oliver sawle and (2) blaze energy limited (CL304006 and CL304406).
Outstanding
21 July 2014Delivered on: 24 July 2014
Satisfied on: 24 July 2015
Persons entitled: Nextenergy Solar Holdings Limited

Classification: A registered charge
Particulars: L/H land under t/no CL304406 and CL304006 and known as gover hill, mount hawke, truro.
Fully Satisfied
21 June 2014Delivered on: 26 June 2014
Satisfied on: 24 July 2015
Persons entitled: Nextenergy Solar Holdings Limited

Classification: A registered charge
Fully Satisfied

Filing History

12 September 2023Full accounts made up to 31 March 2023 (33 pages)
10 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
12 October 2022Accounts for a small company made up to 31 March 2022 (32 pages)
25 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
21 October 2021Appointment of Mr Enrico Corazza as a director on 18 October 2021 (2 pages)
21 October 2021Termination of appointment of Juliet Guerri as a director on 18 October 2021 (1 page)
28 August 2021Accounts for a small company made up to 31 March 2021 (31 pages)
15 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
20 August 2020Accounts for a small company made up to 31 March 2020 (29 pages)
13 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
28 February 2020Director's details changed for Mrs Sulwen Vaughan on 25 February 2020 (2 pages)
22 August 2019Accounts for a small company made up to 31 March 2019 (25 pages)
15 March 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
11 September 2018Accounts for a small company made up to 31 March 2018 (25 pages)
26 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (28 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (28 pages)
25 July 2017Termination of appointment of Ross Grier as a director on 24 July 2017 (1 page)
25 July 2017Termination of appointment of Ross Grier as a director on 24 July 2017 (1 page)
24 July 2017Appointment of Mrs Sulwen Vaughan as a director on 24 July 2017 (2 pages)
24 July 2017Appointment of Mrs Sulwen Vaughan as a director on 24 July 2017 (2 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
3 February 2017Registration of charge 084121160005, created on 25 January 2017 (60 pages)
3 February 2017Registration of charge 084121160005, created on 25 January 2017 (60 pages)
9 January 2017Satisfaction of charge 084121160003 in full (1 page)
9 January 2017Satisfaction of charge 084121160003 in full (1 page)
9 January 2017Satisfaction of charge 084121160004 in full (1 page)
9 January 2017Satisfaction of charge 084121160004 in full (1 page)
3 January 2017Full accounts made up to 31 March 2016 (24 pages)
3 January 2017Full accounts made up to 31 March 2016 (24 pages)
23 May 2016Registration of charge 084121160004, created on 17 May 2016 (36 pages)
23 May 2016Registration of charge 084121160004, created on 17 May 2016 (36 pages)
8 May 2016Full accounts made up to 31 March 2015 (17 pages)
8 May 2016Full accounts made up to 31 March 2015 (17 pages)
7 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
(4 pages)
7 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
(4 pages)
4 October 2015Auditor's resignation (1 page)
4 October 2015Auditor's resignation (1 page)
4 October 2015Auditor's resignation (1 page)
4 October 2015Auditor's resignation (1 page)
11 August 2015Registration of charge 084121160003, created on 30 July 2015 (63 pages)
11 August 2015Registration of charge 084121160003, created on 30 July 2015 (63 pages)
24 July 2015Satisfaction of charge 084121160001 in full (1 page)
24 July 2015Satisfaction of charge 084121160002 in full (1 page)
24 July 2015Satisfaction of charge 084121160001 in full (1 page)
24 July 2015Satisfaction of charge 084121160002 in full (1 page)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(4 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(4 pages)
21 February 2015Company name changed blaze energy LIMITED\certificate issued on 21/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
(3 pages)
21 February 2015Company name changed blaze energy LIMITED\certificate issued on 21/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
(3 pages)
12 February 2015Current accounting period extended from 30 March 2015 to 31 March 2015 (1 page)
12 February 2015Current accounting period extended from 30 March 2015 to 31 March 2015 (1 page)
2 February 2015Termination of appointment of Alka Jasooja as a director on 12 January 2015 (2 pages)
2 February 2015Termination of appointment of Alka Jasooja as a secretary on 12 January 2015 (2 pages)
2 February 2015Appointment of Mr Ross Grier as a director on 12 January 2015 (3 pages)
2 February 2015Appointment of Mr Ross Grier as a director on 12 January 2015 (3 pages)
2 February 2015Appointment of Juliet Guerri as a director on 12 January 2015 (3 pages)
2 February 2015Termination of appointment of Alka Jasooja as a secretary on 12 January 2015 (2 pages)
2 February 2015Termination of appointment of Metro Consultancy Limited as a director on 12 January 2015 (2 pages)
2 February 2015Appointment of Juliet Guerri as a director on 12 January 2015 (3 pages)
2 February 2015Termination of appointment of Metro Consultancy Limited as a director on 12 January 2015 (2 pages)
2 February 2015Termination of appointment of Alka Jasooja as a director on 12 January 2015 (2 pages)
29 January 2015Registered office address changed from Armstrong House First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3AG to 5Th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from Armstrong House First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3AG to 5Th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ on 29 January 2015 (2 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
24 July 2014Registration of charge 084121160002, created on 21 July 2014 (25 pages)
24 July 2014Registration of charge 084121160002, created on 21 July 2014 (25 pages)
8 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2014Memorandum and Articles of Association (20 pages)
8 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2014Memorandum and Articles of Association (20 pages)
26 June 2014Registration of charge 084121160001 (50 pages)
26 June 2014Registration of charge 084121160001 (50 pages)
14 May 2014Audit exemption subsidiary accounts made up to 31 March 2013 (6 pages)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
14 May 2014Audit exemption subsidiary accounts made up to 31 March 2013 (6 pages)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
26 March 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (29 pages)
26 March 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (29 pages)
26 March 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
26 March 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(4 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(4 pages)
29 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
29 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
4 December 2013Previous accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
4 December 2013Previous accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)