Company NameSheepbridge Solar Ltd
DirectorsGraham Ernest Shaw and Julian Elsworth
Company StatusActive
Company Number08618511
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 8 months ago)
Previous NameORTA Sheepbridge Solar Ltd

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, 6 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, 2 months after company formation)
Appointment Duration5 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 NameMrs Kate Henrietta Covill
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Barn Amport
Andover
SP11 8JB
Director NameMr Nicholas Pascoe
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Dark Lane
Malmesbury
SN16 0BB
Secretary NameNicholas Pascoe
StatusResigned
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address15 Dark Lane
Malmesbury
SN16 0BB
Director NameMiss Charlotte Sophie Frost
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(1 year, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 September 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMiss Bonnie Jean-Yu Guo
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2015(1 year, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 21 July 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Thomas William Moore
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(1 year, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 September 2015)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (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 at sheepbridge court farm, basingstoke road, swallowfield, reading RG7 1PT (title number BK470589).. For more details of land, ship, aircraft or intellectual property charged please refer to the charging instrument.
Outstanding
31 March 2017Delivered on: 10 April 2017
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
31 March 2017Delivered on: 10 April 2017
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 number BK470589 (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 includes all related rights. See instrument for details.
Outstanding
29 September 2015Delivered on: 19 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (25 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 9 December 2019 (2 pages)
9 December 2019Director's details changed for Mr Graham Ernest Shaw on 3 December 2019 (2 pages)
21 November 2019Director's details changed for Pinecroft Corporate Services Limited on 21 November 2019 (1 page)
21 November 2019Registered office address changed from C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 21 November 2019 (1 page)
21 November 2019Change of details for Fs Sheepbridge Limited as a person with significant control on 21 November 2019 (2 pages)
8 August 2019Registration of charge 086185110004, created on 1 August 2019 (104 pages)
5 August 2019Satisfaction of charge 086185110003 in full (1 page)
5 August 2019Satisfaction of charge 086185110002 in full (1 page)
29 May 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
3 April 2019Notification of Fs Sheepbridge Limited as a person with significant control on 2 August 2018 (2 pages)
3 April 2019Cessation of Low Carbon Power Limited as a person with significant control on 2 August 2018 (1 page)
6 March 2019Total exemption full accounts made up to 30 June 2018 (22 pages)
6 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (22 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (22 pages)
7 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
10 April 2017Registration of charge 086185110002, created on 31 March 2017 (9 pages)
10 April 2017Registration of charge 086185110003, created on 31 March 2017 (45 pages)
10 April 2017Registration of charge 086185110003, created on 31 March 2017 (45 pages)
10 April 2017Registration of charge 086185110002, created on 31 March 2017 (9 pages)
27 March 2017Satisfaction of charge 086185110001 in full (1 page)
27 March 2017Satisfaction of charge 086185110001 in full (1 page)
16 March 2017Total exemption full accounts made up to 30 June 2016 (22 pages)
16 March 2017Total exemption full accounts made up to 30 June 2016 (22 pages)
21 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
21 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
13 May 2016Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
13 May 2016Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
29 April 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
29 April 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
19 October 2015Registration of charge 086185110001, created on 29 September 2015 (6 pages)
19 October 2015Registration of charge 086185110001, created on 29 September 2015 (6 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 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 Charlotte Sophie Frost 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)
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
(16 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 2015Appointment of Pinecroft Corporate Services Limited 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 2015Termination of appointment of Charlotte Sophie Frost as a director on 9 September 2015 (2 pages)
5 October 2015Termination of appointment of Charlotte Sophie Frost as a director on 9 September 2015 (2 pages)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
22 July 2015Termination of appointment of Bonnie Jean-Yu Guo as a director on 21 July 2015 (1 page)
22 July 2015Appointment of Mr Thomas William Moore as a director on 21 July 2015 (2 pages)
22 July 2015Termination of appointment of Bonnie Jean-Yu Guo as a director on 21 July 2015 (1 page)
22 July 2015Appointment of Mr Thomas William Moore as a director on 21 July 2015 (2 pages)
6 July 2015Company name changed orta sheepbridge solar LTD\certificate issued on 06/07/15
  • RES15 ‐ Change company name resolution on 2015-07-02
(2 pages)
6 July 2015Termination of appointment of Kate Henrietta Covill as a director on 2 July 2015 (1 page)
6 July 2015Termination of appointment of Nicholas Pascoe as a director on 2 July 2015 (1 page)
6 July 2015Company name changed orta sheepbridge solar LTD\certificate issued on 06/07/15
  • RES15 ‐ Change company name resolution on 2015-07-02
(2 pages)
6 July 2015Appointment of Miss Bonnie Jean-Yu Guo as a director on 2 July 2015 (2 pages)
6 July 2015Appointment of Miss Charlotte Sophie Frost as a director on 2 July 2015 (2 pages)
6 July 2015Registered office address changed from Long Barn Amport Andover SP11 8JB to C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG on 6 July 2015 (1 page)
6 July 2015Appointment of Miss Charlotte Sophie Frost as a director on 2 July 2015 (2 pages)
6 July 2015Termination of appointment of Nicholas Pascoe as a secretary on 2 July 2015 (1 page)
6 July 2015Change of name notice (3 pages)
6 July 2015Termination of appointment of Nicholas Pascoe as a director on 2 July 2015 (1 page)
6 July 2015Termination of appointment of Nicholas Pascoe as a director on 2 July 2015 (1 page)
6 July 2015Termination of appointment of Kate Henrietta Covill as a director on 2 July 2015 (1 page)
6 July 2015Appointment of Miss Bonnie Jean-Yu Guo as a director on 2 July 2015 (2 pages)
6 July 2015Termination of appointment of Nicholas Pascoe as a secretary on 2 July 2015 (1 page)
6 July 2015Registered office address changed from Long Barn Amport Andover SP11 8JB to C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Kate Henrietta Covill as a director on 2 July 2015 (1 page)
6 July 2015Appointment of Miss Bonnie Jean-Yu Guo as a director on 2 July 2015 (2 pages)
6 July 2015Appointment of Miss Charlotte Sophie Frost as a director on 2 July 2015 (2 pages)
6 July 2015Termination of appointment of Nicholas Pascoe as a secretary on 2 July 2015 (1 page)
6 July 2015Change of name notice (3 pages)
6 July 2015Registered office address changed from Long Barn Amport Andover SP11 8JB to C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG on 6 July 2015 (1 page)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
22 July 2013Incorporation
Statement of capital on 2013-07-22
  • GBP 100
(38 pages)
22 July 2013Incorporation
Statement of capital on 2013-07-22
  • GBP 100
(38 pages)