Company NameHomeland Solar Limited
DirectorsGraham Ernest Shaw and Julian Elsworth
Company StatusActive
Company Number08529823
CategoryPrivate Limited Company
Incorporation Date15 May 2013(10 years, 11 months ago)
Previous NameGood Energy Homeland Solar Park (005) Limited

Business Activity

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

Directors

Director NameMr Graham Ernest Shaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2015(2 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NameJulian Elsworth
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2023(10 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleSenior Portfolio Manager
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Garry John Peagam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkton Reach Monkton Hill
Chippenham
Wiltshire
SN15 1EE
Director NameMr Nigel John Tranah
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkton Reach Monkton Hill
Chippenham
Wiltshire
SN15 1EE
Director NameJuliet Sarah Lovedy Davenport
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkton Reach Monkton Hill
Chippenham
Wiltshire
SN15 1EE
Director NameMr Andrew Edward Parr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 24 December 2014)
RoleHead Of Engineering
Country of ResidenceSwitzerland
Correspondence AddressRichtistrasse 11 8304
Wallisellen
Switzerland
Director NameMr Rafael Esteban
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed06 December 2013(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 24 December 2014)
RoleHead Of Project Development
Country of ResidenceSwitzerland
Correspondence AddressRichtistrasse 11 8304
Wallisellen
Switzerland
Director NameMr Matt Nicholas Henry Black
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 September 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard Foresight Group
32 London Bridge Street
London
SE1 9SG
Director NameMiss Bonnie Jean-Yu Guo
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2014(1 year, 7 months after company formation)
Appointment Duration7 months (resigned 21 July 2015)
RoleSenior Investment Manager
Country of ResidenceEngland
Correspondence AddressThe Shard Foresight Group
32 London Bridge Street
London
SE1 9SG
Director NameMr Thomas William Moore
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard Foresight Group
32 London Bridge Street
London
SE1 9SG
Director NamePinecroft Corporate Services Limited (Corporation)
StatusResigned
Appointed09 September 2015(2 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 October 2023)
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG

Location

Registered AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Creative Renewable Solutions Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£451,308
Cash£339,512
Current Liabilities£108,082

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

1 August 2019Delivered on: 8 August 2019
Persons entitled: National Westminster Bank PLC as Common Security Trustee

Classification: A registered charge
Particulars: Land known as homeland farm, ringwood road, three legged cross, wimborne (title number: DT404749). For more details of land, ship, aircraft or intellectual property charged please refer to the charging instrument.
Outstanding
22 December 2016Delivered on: 28 December 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: The chargor charges with full title guarantee the leasehold property of title no. DT404749 (as described in schedule 1 of the instrument) and any buildings, fixtures, fittings, fixed plant or machinery from time to time situated on or forming part of such property, and any related rights. See instrument for details.
Outstanding
22 December 2016Delivered on: 28 December 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: The chargor's right, title and interest from time to time in and to the real property, the intellectual property, and all related rights. Please refer to the instrument for more details.
Outstanding
22 December 2014Delivered on: 24 December 2014
Persons entitled: Investec Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 24 December 2014
Persons entitled: Investec Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Land at homeland farm ringwood road ringwood park t/no.DT404749.
Outstanding
13 August 2013Delivered on: 15 August 2013
Satisfied on: 21 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 August 2013Delivered on: 14 August 2013
Satisfied on: 18 October 2013
Persons entitled: Lloyds Tsb Bank PLC

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

Filing History

20 October 2023Appointment of Mr Julian Elsworth as a director on 15 October 2023 (2 pages)
20 October 2023Termination of appointment of Pinecroft Corporate Services Limited as a director on 16 October 2023 (1 page)
4 October 2023Total exemption full accounts made up to 31 December 2022 (27 pages)
19 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
10 February 2023Amended total exemption full accounts made up to 31 December 2021 (28 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (28 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 December 2020 (28 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (28 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
10 December 2019Director's details changed for Mr Graham Ernest Shaw on 3 December 2019 (2 pages)
10 December 2019Director's details changed for Mr Graham Ernest Shaw on 9 December 2019 (2 pages)
21 November 2019Registered office address changed from C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 21 November 2019 (1 page)
21 November 2019Director's details changed for Pinecroft Corporate Services Limited on 21 November 2019 (1 page)
21 November 2019Change of details for Fs Homeland Limited as a person with significant control on 21 November 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (25 pages)
8 August 2019Registration of charge 085298230007, created on 1 August 2019 (104 pages)
5 August 2019Satisfaction of charge 085298230006 in full (1 page)
5 August 2019Satisfaction of charge 085298230005 in full (1 page)
3 April 2019Cessation of Creative Renewable Solutions Limited as a person with significant control on 2 August 2018 (1 page)
3 April 2019Notification of Fs Homeland Limited as a person with significant control on 2 August 2018 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (26 pages)
21 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (23 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (23 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
28 December 2016Registration of charge 085298230005, created on 22 December 2016 (44 pages)
28 December 2016Registration of charge 085298230006, created on 22 December 2016 (8 pages)
28 December 2016Registration of charge 085298230005, created on 22 December 2016 (44 pages)
28 December 2016Registration of charge 085298230006, created on 22 December 2016 (8 pages)
23 December 2016Satisfaction of charge 085298230003 in full (1 page)
23 December 2016Satisfaction of charge 085298230003 in full (1 page)
23 December 2016Satisfaction of charge 085298230004 in full (1 page)
23 December 2016Satisfaction of charge 085298230004 in full (1 page)
20 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (22 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (22 pages)
1 June 2016Registered office address changed from C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England to C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 1 June 2016 (1 page)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Registered office address changed from C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England to C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 1 June 2016 (1 page)
28 January 2016Registered office address changed from The Shard Foresight Group 32 London Bridge Street London SE1 9SG to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 28 January 2016 (1 page)
28 January 2016Registered office address changed from The Shard Foresight Group 32 London Bridge Street London SE1 9SG to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 28 January 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 October 2015Appointment of Mr Graham Ernest Shaw as a director on 9 September 2015 (3 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 October 2015Termination of appointment of Matt Nicholas Henry Black as a director on 9 September 2015 (2 pages)
5 October 2015Termination of appointment of Matt Nicholas Henry Black as a director on 9 September 2015 (2 pages)
5 October 2015Appointment of Mr Graham Ernest Shaw as a director on 9 September 2015 (3 pages)
5 October 2015Termination of appointment of Thomas William Moore as a director on 9 September 2015 (2 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 October 2015Termination of appointment of Thomas William Moore as a director on 9 September 2015 (2 pages)
5 October 2015Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015 (3 pages)
5 October 2015Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015 (3 pages)
5 October 2015Appointment of Mr Graham Ernest Shaw as a director on 9 September 2015 (3 pages)
5 October 2015Termination of appointment of Matt Nicholas Henry Black as a director on 9 September 2015 (2 pages)
5 October 2015Termination of appointment of Thomas William Moore as a director on 9 September 2015 (2 pages)
5 October 2015Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015 (3 pages)
22 July 2015Termination of appointment of Bonnie Jean-Yu Guo as a director on 21 July 2015 (1 page)
22 July 2015Termination of appointment of Bonnie Jean-Yu Guo as a director on 21 July 2015 (1 page)
22 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
22 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
28 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Matthew Nicholas Henry Black
(5 pages)
28 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Matthew Nicholas Henry Black
(5 pages)
20 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Bonnie Jean-Yu Guo
(5 pages)
20 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Thomas Moore
(5 pages)
20 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Bonnie Jean-Yu Guo
(5 pages)
20 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Thomas Moore
(5 pages)
2 February 2015Appointment of Mr Thomas William Moore as a director on 24 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 17/04/2015
(3 pages)
2 February 2015Appointment of Mr Thomas William Moore as a director on 24 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 17/04/2015
(3 pages)
27 January 2015Appointment of Miss Bonnie Jean-Yu Guo as a director on 22 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 17/04/2015
(3 pages)
27 January 2015Appointment of Miss Bonnie Jean-Yu Guo as a director on 22 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 17/04/2015
(3 pages)
26 January 2015Appointment of Mr Matthew Nicholas Henry Black as a director on 24 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/04/2015
(3 pages)
26 January 2015Auditor's resignation (1 page)
26 January 2015Appointment of Mr Matthew Nicholas Henry Black as a director on 24 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/04/2015
(3 pages)
26 January 2015Auditor's resignation (1 page)
23 January 2015Company name changed good energy homeland solar park (005) LIMITED\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-24
(3 pages)
23 January 2015Company name changed good energy homeland solar park (005) LIMITED\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-24
(3 pages)
22 January 2015Termination of appointment of Andrew Edward Parr as a director on 24 December 2014 (1 page)
22 January 2015Termination of appointment of Rafael Esteban as a director on 24 December 2014 (1 page)
22 January 2015Termination of appointment of Rafael Esteban as a director on 24 December 2014 (1 page)
22 January 2015Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to The Shard Foresight Group 32 London Bridge Street London SE1 9SG on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Andrew Edward Parr as a director on 24 December 2014 (1 page)
22 January 2015Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to The Shard Foresight Group 32 London Bridge Street London SE1 9SG on 22 January 2015 (1 page)
24 December 2014Registration of charge 085298230003, created on 22 December 2014 (44 pages)
24 December 2014Registration of charge 085298230004, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 085298230004, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 085298230003, created on 22 December 2014 (44 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
11 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
17 December 2013Appointment of Rafael Esteban as a director (2 pages)
17 December 2013Termination of appointment of Garry Peagam as a director (1 page)
17 December 2013Termination of appointment of Juliet Davenport as a director (1 page)
17 December 2013Register inspection address has been changed (1 page)
17 December 2013Appointment of Rafael Esteban as a director (2 pages)
17 December 2013Termination of appointment of Garry Peagam as a director (1 page)
17 December 2013Registered office address changed from Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE United Kingdom on 17 December 2013 (1 page)
17 December 2013Register inspection address has been changed (1 page)
17 December 2013Termination of appointment of Juliet Davenport as a director (1 page)
17 December 2013Appointment of Andrew Edward Parr as a director (2 pages)
17 December 2013Registered office address changed from Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE United Kingdom on 17 December 2013 (1 page)
17 December 2013Appointment of Andrew Edward Parr as a director (2 pages)
21 October 2013Satisfaction of charge 085298230002 in full (1 page)
21 October 2013Satisfaction of charge 085298230002 in full (1 page)
21 October 2013All of the property or undertaking has been released from charge 085298230002 (1 page)
21 October 2013All of the property or undertaking has been released from charge 085298230002 (1 page)
18 October 2013Satisfaction of charge 085298230001 in full (1 page)
18 October 2013Satisfaction of charge 085298230001 in full (1 page)
9 September 2013Termination of appointment of Nigel Tranah as a director (1 page)
9 September 2013Termination of appointment of Nigel Tranah as a director (1 page)
15 August 2013Registration of charge 085298230002 (19 pages)
15 August 2013Registration of charge 085298230002 (19 pages)
14 August 2013Registration of charge 085298230001 (35 pages)
14 August 2013Registration of charge 085298230001 (35 pages)
18 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
18 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
15 May 2013Incorporation
Statement of capital on 2013-05-15
  • GBP 1
(24 pages)
15 May 2013Incorporation
Statement of capital on 2013-05-15
  • GBP 1
(24 pages)