Company NameBournemouth Solar Limited
DirectorsGraham Ernest Shaw and David Goodwin
Company StatusActive
Company Number08608201
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)
Previous NameESS Solar 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, 1 month 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 NameDavid Goodwin
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2023(10 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Trelawney Theo Dampney
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParley Manor Parley Green Lane
Hurn
Christchurch
Dorset
BH23 6BB
Director NameMr Freddie John Smyth
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitemere House Chapel Lane
Parley
Christchurch
Dorset
BH23 6BG
Secretary NameMr Freddie John Smyth
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressWhitemere House Chapel Lane
Parley
Christchurch
Dorset
BH23 6BG
Director NameMr Pierre-Loic Caijo
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2014(9 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 29 December 2014)
RoleInvestment Professional
Country of ResidenceFrance
Correspondence Address21 Tudor Street
London
EC4Y 0DJ
Director NameDr Nils Elias Hammon
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2014(9 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 29 December 2014)
RoleInvestment Professional
Country of ResidenceSwitzerland
Correspondence Address21 Tudor Street
London
EC4Y 0DJ
Director NameMr Matthew Nicholas Henry Black
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2014(1 year, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 September 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Shard London Bridge Street
London
SE1 9SG
Director NameMr Richard James Thompson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2014(1 year, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 September 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard London Bridge Street
London
SE1 9SG
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2013(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NamePinecroft Corporate Services Limited (Corporation)
StatusResigned
Appointed09 September 2015(2 years, 1 month 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 £1Fs Bournemouth Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,170,866
Current Liabilities£307,674

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 Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Charges

31 March 2016Delivered on: 7 April 2016
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Leasehold land at bournemouth international airport, hurn, christchurch - title no.: DT405023. Leasehold land at chapel lane, parley, christchurch, dorset, BH23 6BG - title no.: DT405016.
Outstanding
16 January 2015Delivered on: 21 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H land at hurn, christchurch, dorset t/no:DT405023. L/h land at chapel lane, parley, christchurch, dorset t/no:DT405016.
Outstanding
7 August 2014Delivered on: 15 August 2014
Satisfied on: 31 December 2014
Persons entitled: Deutsche Bank Ag Filiale Deutschlandgeschaft as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: Lease of land at hurn, dorset t/no DT405023. Lease of land at parley court farm, chapel lane, parley, christchurch, dorset t/no DT405016.
Fully Satisfied
7 August 2014Delivered on: 15 August 2014
Satisfied on: 31 December 2014
Persons entitled: Deutsche Bank Ag Filiale Deutschlandgeschaft as Security Agent for the Secured Parties

Classification: A registered charge
Fully Satisfied
8 August 2014Delivered on: 15 August 2014
Satisfied on: 31 December 2014
Persons entitled: Deutsche Bank Ag Filiale Deutschlandgeschaft as Security Agent (As Trustee for the Secured Parties)

Classification: A registered charge
Fully Satisfied

Filing History

3 November 2023Termination of appointment of Pinecroft Corporate Services Limited as a director on 16 October 2023 (1 page)
27 October 2023Appointment of David Goodwin as a director on 15 October 2023 (2 pages)
23 September 2023Total exemption full accounts made up to 31 December 2022 (27 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (27 pages)
4 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (27 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
9 January 2021Total exemption full accounts made up to 31 December 2019 (32 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
10 December 2019Director's details changed for Mr Graham Ernest Shaw on 3 December 2019 (2 pages)
9 December 2019Director's details changed for Mr Graham Ernest Shaw on 9 December 2019 (2 pages)
21 November 2019Director's details changed for Pinecroft Corporate Services Limited on 21 November 2019 (1 page)
20 November 2019Registered office address changed from The Shard London Bridge Street London SE1 9SG to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 20 November 2019 (1 page)
8 October 2019Total exemption full accounts made up to 31 December 2018 (24 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (23 pages)
6 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (23 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (23 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
3 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
15 April 2016Satisfaction of charge 086082010004 in full (1 page)
15 April 2016Satisfaction of charge 086082010004 in full (1 page)
7 April 2016Registration of charge 086082010005, created on 31 March 2016 (59 pages)
7 April 2016Registration of charge 086082010005, created on 31 March 2016 (59 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 October 2015Appointment of Mr Graham Ernest Shaw 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 Pinecroft Corporate Services Limited as a director on 9 September 2015 (3 pages)
5 October 2015Termination of appointment of Matthew Nicholas Henry Black as a director on 9 September 2015 (2 pages)
5 October 2015Termination of appointment of Richard James Thompson 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 Matthew 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 Richard James Thompson as a director on 9 September 2015 (2 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 October 2015Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015 (3 pages)
5 October 2015Termination of appointment of Richard James Thompson as a director on 9 September 2015 (2 pages)
5 October 2015Termination of appointment of Matthew Nicholas Henry Black as a director on 9 September 2015 (2 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
21 January 2015Registration of charge 086082010004, created on 16 January 2015 (12 pages)
21 January 2015Registration of charge 086082010004, created on 16 January 2015 (12 pages)
6 January 2015Registered office address changed from Jones Day 21 Tudor Street London EC4Y 0DJ to The Shard London Bridge Street London SE1 9SG on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Pierre-Loic Caijo as a director on 29 December 2014 (1 page)
6 January 2015Appointment of Mr Richard James Thompson as a director on 29 December 2014 (2 pages)
6 January 2015Registered office address changed from Jones Day 21 Tudor Street London EC4Y 0DJ to The Shard London Bridge Street London SE1 9SG on 6 January 2015 (1 page)
6 January 2015Appointment of Mr Richard James Thompson as a director on 29 December 2014 (2 pages)
6 January 2015Termination of appointment of Nils Elias Hammon as a director on 29 December 2014 (1 page)
6 January 2015Company name changed ess solar LIMITED\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-30
(3 pages)
6 January 2015Termination of appointment of Pierre-Loic Caijo as a director on 29 December 2014 (1 page)
6 January 2015Termination of appointment of Nils Elias Hammon as a director on 29 December 2014 (1 page)
6 January 2015Company name changed ess solar LIMITED\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-30
(3 pages)
6 January 2015Registered office address changed from Jones Day 21 Tudor Street London EC4Y 0DJ to The Shard London Bridge Street London SE1 9SG on 6 January 2015 (1 page)
6 January 2015Appointment of Mr Matthew Nicholas Henry Black as a director on 29 December 2014 (2 pages)
6 January 2015Appointment of Mr Matthew Nicholas Henry Black as a director on 29 December 2014 (2 pages)
31 December 2014Satisfaction of charge 086082010001 in full (4 pages)
31 December 2014Satisfaction of charge 086082010003 in full (4 pages)
31 December 2014Satisfaction of charge 086082010002 in full (4 pages)
31 December 2014Satisfaction of charge 086082010001 in full (4 pages)
31 December 2014Satisfaction of charge 086082010002 in full (4 pages)
31 December 2014Satisfaction of charge 086082010003 in full (4 pages)
15 August 2014Registration of charge 086082010003, created on 7 August 2014 (64 pages)
15 August 2014Registration of charge 086082010002, created on 7 August 2014 (25 pages)
15 August 2014Registration of charge 086082010003, created on 7 August 2014 (64 pages)
15 August 2014Registration of charge 086082010002, created on 7 August 2014 (25 pages)
15 August 2014Registration of charge 086082010003, created on 7 August 2014 (64 pages)
15 August 2014Registration of charge 086082010002, created on 7 August 2014 (25 pages)
15 August 2014Registration of charge 086082010001, created on 8 August 2014 (25 pages)
15 August 2014Registration of charge 086082010001, created on 8 August 2014 (25 pages)
15 August 2014Registration of charge 086082010001, created on 8 August 2014 (25 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
15 May 2014Appointment of Dr Nils Elias Hammon as a director (3 pages)
15 May 2014Appointment of Pierre Loic Caijo as a director (3 pages)
15 May 2014Appointment of Dr Nils Elias Hammon as a director (3 pages)
15 May 2014Appointment of Pierre Loic Caijo as a director (3 pages)
8 May 2014Termination of appointment of Trelawney Dampney as a director (2 pages)
8 May 2014Termination of appointment of Trelawney Dampney as a director (2 pages)
8 May 2014Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom on 8 May 2014 (2 pages)
8 May 2014Termination of appointment of Freddie Smyth as a director (2 pages)
8 May 2014Termination of appointment of Freddie Smyth as a secretary (2 pages)
8 May 2014Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom on 8 May 2014 (2 pages)
8 May 2014Termination of appointment of Freddie Smyth as a director (2 pages)
8 May 2014Termination of appointment of Freddie Smyth as a secretary (2 pages)
12 July 2013Termination of appointment of Oval Nominees Limited as a director (1 page)
12 July 2013Termination of appointment of Oval Nominees Limited as a director (1 page)
12 July 2013Termination of appointment of Oval Nominees Limited as a director (1 page)
12 July 2013Termination of appointment of Oval Nominees Limited as a director (1 page)
12 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(37 pages)
12 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(37 pages)
12 July 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
12 July 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)