Company NameGwent Farmers' Community Solar Partnership Limited
DirectorsFilippo Tenderini and Sulwen Vaughan
Company StatusActive
Company Number08591067
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 9 months ago)
Previous NameGreenfields (C) Limited

Business Activity

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

Directors

Director NameMr Filippo Tenderini
Date of BirthMarch 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed05 February 2019(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMrs Sulwen Vaughan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleSpv Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameLaggan Secretaries Limited (Corporation)
StatusCurrent
Appointed05 February 2019(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address5th Floor 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Peter Dirom Courtenay Vyvyan-Robinson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7/10 Chandos Street
London
W1G 9DQ
Secretary NameMrs Elizabeth Anne Mary Vyvyan-Robinson
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address7/10 Chandos Street
London
W1G 9DQ

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

51 at £1Peter Vyvyan-robinson
51.00%
Ordinary
49 at £1Elizabeth Vyvyan-robinson
49.00%
Ordinary

Financials

Year2014
Net Worth-£368
Current Liabilities£19,385

Accounts

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

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

30 November 2021Delivered on: 2 December 2021
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: Lease in respect of land for solar site at court farm, whitson forming title number CYM802745; lease in respect of land for grid yard site at court farm, whitson forming title number CYM802744; lease in respect of land at chestnut tree farm, whitson forming title number CYM802747; lease in respect of land lying at great newra, chapel road, goldcliff, newport forming title number CYM802752; lease in respect of land lying to the west of elver pill reen, whitson forming title number CYM802755; lease in respect of land lying to the west of elver pill reen, whitson forming title number CYM802757; lease in respect of land at goldcliff lying to the west of elver pill reen, whitson, gwent forming title number CYM802759; lease in respect of land at goldcliff lying to the west of elver pill reen, whitson, gwent forming title number CYM802762; lease in respect of land lying to the east of great porton farm, goldcliff, newport forming title number CYM802763; lease in respect of land at bourne road, strensham, worcestershire forming title number WR191768; and lease in respect of solar farm at strensham, worcestershire forming title number WR192111.
Outstanding
24 March 2021Delivered on: 1 April 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land located at great newra, chapel road, goldcliff, newport NP18 2BB and other properties listed in part 1 schedule 2 of the instrument against the name of gwent farmers' community solar partnership limited. For more detail please refer to the instrument.
Outstanding
14 May 2020Delivered on: 19 May 2020
Persons entitled: Santander UK PLC (Acting as Security Trustee)

Classification: A registered charge
Particulars: Land located at great newra, chapel road, goldcliff, newport NP18 2BB and other properties listed in part 1 schedule 2 of the instrument against the name of gwent farmers' community solar partnership limited. For more detail please refer to the instrument.
Outstanding
9 November 2017Delivered on: 20 November 2017
Persons entitled: Nextenergy Solar Holdings Iii Limited

Classification: A registered charge
Outstanding

Filing History

26 January 2021Total exemption full accounts made up to 31 March 2020 (21 pages)
25 August 2020Satisfaction of charge 085910670001 in full (1 page)
21 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
21 May 2020Notification of Nightshade Investco Limited as a person with significant control on 14 May 2020 (2 pages)
21 May 2020Cessation of Nextenergy Solar Holdings Iii Limited as a person with significant control on 14 May 2020 (1 page)
19 May 2020Registration of charge 085910670002, created on 14 May 2020 (69 pages)
6 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 May 2020Memorandum and Articles of Association (25 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
25 July 2019Registered office address changed from 7/10 Chandos Street London W1G 9DQ England to 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 25 July 2019 (1 page)
12 July 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
4 July 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
15 February 2019Notification of Nextenergy Solar Holdings Iii Limited as a person with significant control on 5 February 2019 (2 pages)
15 February 2019Cessation of Peter Vyvyan-Robinson as a person with significant control on 5 February 2019 (1 page)
15 February 2019Cessation of Elizabeth Vyvyan-Robinson as a person with significant control on 5 February 2019 (1 page)
14 February 2019Appointment of Mrs Sulwen Vaughan as a director on 5 February 2019 (2 pages)
14 February 2019Termination of appointment of Peter Dirom Courtenay Vyvyan-Robinson as a director on 5 February 2019 (1 page)
14 February 2019Appointment of Laggan Secretaries Limited as a secretary on 5 February 2019 (2 pages)
14 February 2019Director's details changed for Mrs Sulwen Vaughan on 5 February 2019 (2 pages)
14 February 2019Appointment of Mr Filippo Tenderini as a director on 5 February 2019 (2 pages)
14 February 2019Registered office address changed from Hailstone House Hailstone Nr Cricklade Wiltshire SN6 6JP to 7/10 Chandos Street London W1G 9DQ on 14 February 2019 (1 page)
14 February 2019Termination of appointment of Elizabeth Anne Mary Vyvyan-Robinson as a secretary on 5 February 2019 (1 page)
9 January 2019Resolutions
  • RES13 ‐ Facility agreement 18/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
20 November 2017Registration of charge 085910670001, created on 9 November 2017 (46 pages)
20 November 2017Registration of charge 085910670001, created on 9 November 2017 (46 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
29 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
29 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Registered office address changed from Manor Offices Chelvey Road Backwell North Somerset BS48 3BD to Hailstone House Hailstone Nr Cricklade Wiltshire SN6 6JP on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Manor Offices Chelvey Road Backwell North Somerset BS48 3BD to Hailstone House Hailstone Nr Cricklade Wiltshire SN6 6JP on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Manor Offices Chelvey Road Backwell North Somerset BS48 3BD to Hailstone House Hailstone Nr Cricklade Wiltshire SN6 6JP on 2 July 2015 (1 page)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
23 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
16 August 2013Appointment of Mrs Elizabeth Anne Mary Vyvyan-Robinson as a secretary (1 page)
16 August 2013Appointment of Mrs Elizabeth Anne Mary Vyvyan-Robinson as a secretary (1 page)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)