Company NameWrotham Heath Solar Farm Limited
DirectorsTimothy James Mihill and Moritz Ilg
Company StatusActive
Company Number08719789
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)
Previous NameGood Energy Development (No.2) Limited

Business Activity

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

Directors

Director NameMr Timothy James Mihill
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Foresight Group The Shard, Level 23
32 London Bridge Street
London
SE1 9SG
Director NameMr Moritz Ilg
Date of BirthJune 1983 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed16 July 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group The Shard, Level 23
32 London Bridge Street
London
SE1 9SG
Director NameMr Garry John Peagam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 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
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkton Reach Monkton Hill
Chippenham
Wiltshire
SN15 1EE
Director NameMr Dave Martyn Ford
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkton Reach Monkton Hill
Chippenham
Wiltshire
SN15 1EE
Director NameMrs Denise Patricia Cockrem
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(8 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMonkton Reach Monkton Hill
Chippenham
Wiltshire
SN15 1EE
Director NameMr David Wallace Brooks
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkton Reach Monkton Hill
Chippenham
Wiltshire
SN15 1EE
Director NameMr Rafael Esteban
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed20 April 2016(2 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2017)
RoleHead Of Project Development
Country of ResidenceSwitzerland
Correspondence AddressRichtistrasse 11 8304
Wallisellen
Switzerland
Director NameMr Peter Martin Faisst
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed20 April 2016(2 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCheapside House, 138 Cheapside
London
EC2V 6AE
Director NameMr Nicholas Tommy Cole
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(3 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 February 2018)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheapside House, 138 Cheapside
London
EC2V 6AE
Director NameEdward Arthur Wilson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 2021)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressWindsor House Bayshill Road
Cheltenham
GL50 3AT
Wales
Director NameJoseph Davis
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 July 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressWindsor House Bayshill Road
Cheltenham
GL50 3AT
Wales

Contact

Websitegoodenergygroup.co.uk

Location

Registered AddressC/O Foresight Group The Shard, Level 23
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Good Energy Group PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

26 May 2021Delivered on: 3 June 2021
Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee

Classification: A registered charge
Outstanding
9 October 2017Delivered on: 10 October 2017
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: The leasehold land at wrotham heath, sevenoaks,. Kent and registered at land registry with title. Number TT53185.. Please see the charge instrument for further. Detail.
Outstanding

Filing History

18 July 2023Accounts for a small company made up to 31 December 2022 (7 pages)
1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
22 June 2022Accounts for a small company made up to 31 December 2021 (7 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
15 February 2022Director's details changed (2 pages)
16 November 2021Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT England to C/O Foresight Group the Shard, Level 23 32 London Bridge Street London SE1 9SG on 16 November 2021 (1 page)
16 November 2021Director's details changed for Mr. Moritz Ilg on 16 November 2021 (2 pages)
16 November 2021Director's details changed for Mr Timothy James Mihill on 16 November 2021 (2 pages)
16 November 2021Change of details for Azure Sun (Holdco) Limited as a person with significant control on 16 November 2021 (2 pages)
20 September 2021Register inspection address has been changed from 2 Hunting Gate Hitchin SG4 0TJ England to 18 Riversway Business Village Navigation Way Preston PR2 2YP (1 page)
26 July 2021Termination of appointment of Edward Arthur Wilson as a director on 16 July 2021 (1 page)
22 July 2021Appointment of Mr Moritz Ilg as a director on 16 July 2021 (2 pages)
5 July 2021Termination of appointment of Joseph Davis as a director on 5 July 2021 (1 page)
5 July 2021Appointment of Mr Timothy James Mihill as a director on 5 July 2021 (2 pages)
30 June 2021Accounts for a small company made up to 31 December 2020 (7 pages)
3 June 2021Registration of charge 087197890002, created on 26 May 2021 (11 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
7 July 2020Accounts for a small company made up to 31 December 2019 (7 pages)
31 May 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
31 May 2019Director's details changed for Edward Arthur Wilson on 31 May 2019 (2 pages)
31 May 2019Change of details for Azure Sun (Holdco) Limited as a person with significant control on 9 July 2018 (2 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
9 July 2018Registered office address changed from Cheapside House, 138 Cheapside London EC2V 6AE England to Windsor House Bayshill Road Cheltenham GL50 3AT on 9 July 2018 (1 page)
5 July 2018Accounts for a small company made up to 31 December 2017 (7 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
7 February 2018Appointment of Joseph Davis as a director on 6 February 2018 (2 pages)
7 February 2018Termination of appointment of Nicholas Tommy Cole as a director on 6 February 2018 (1 page)
25 October 2017Resolutions
  • RES13 ‐ Company transactions/directors authorised to pass & implement resolutions in connection with company transactions 09/10/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 October 2017Resolutions
  • RES13 ‐ Company transactions/directors authorised to pass & implement resolutions in connection with company transactions 09/10/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 October 2017Memorandum and Articles of Association (17 pages)
25 October 2017Memorandum and Articles of Association (17 pages)
10 October 2017Registration of charge 087197890001, created on 9 October 2017 (49 pages)
10 October 2017Registration of charge 087197890001, created on 9 October 2017 (49 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
6 September 2017Director's details changed for Mr Nicholas Tommy Cole on 14 August 2017 (2 pages)
6 September 2017Director's details changed for Mr Nicholas Tommy Cole on 14 August 2017 (2 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
19 April 2017Register inspection address has been changed to 2 Hunting Gate Hitchin SG4 0TJ (1 page)
19 April 2017Appointment of Mr Nicholas Tommy Cole as a director on 31 March 2017 (2 pages)
19 April 2017Termination of appointment of Peter Martin Faisst as a director on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Peter Martin Faisst as a director on 31 March 2017 (1 page)
19 April 2017Appointment of Mr Nicholas Tommy Cole as a director on 31 March 2017 (2 pages)
19 April 2017Termination of appointment of Rafael Esteban as a director on 31 March 2017 (1 page)
19 April 2017Appointment of Edward Arthur Wilson as a director on 31 March 2017 (2 pages)
19 April 2017Register inspection address has been changed to 2 Hunting Gate Hitchin SG4 0TJ (1 page)
19 April 2017Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG England to Cheapside House, 138 Cheapside London EC2V 6AE on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG England to Cheapside House, 138 Cheapside London EC2V 6AE on 19 April 2017 (1 page)
19 April 2017Appointment of Edward Arthur Wilson as a director on 31 March 2017 (2 pages)
19 April 2017Termination of appointment of Rafael Esteban as a director on 31 March 2017 (1 page)
29 September 2016Full accounts made up to 31 December 2015 (14 pages)
29 September 2016Full accounts made up to 31 December 2015 (14 pages)
12 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-03
(3 pages)
12 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-03
(3 pages)
29 June 2016Director's details changed for Rafael Esteban on 31 May 2016 (3 pages)
29 June 2016Director's details changed for Rafael Esteban on 31 May 2016 (3 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
25 May 2016Auditor's resignation (1 page)
25 May 2016Auditor's resignation (1 page)
21 April 2016Registered office address changed from Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE to Milton Gate 60 Chiswell Street London EC1Y 4AG on 21 April 2016 (1 page)
21 April 2016Appointment of Peter Martin Faisst as a director on 20 April 2016 (2 pages)
21 April 2016Appointment of Rafael Esteban as a director on 20 April 2016 (2 pages)
21 April 2016Termination of appointment of Denise Patricia Cockrem as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of David Wallace Brooks as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of David Wallace Brooks as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Denise Patricia Cockrem as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Juliet Sarah Lovedy Davenport as a director on 20 April 2016 (1 page)
21 April 2016Appointment of Rafael Esteban as a director on 20 April 2016 (2 pages)
21 April 2016Registered office address changed from Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE to Milton Gate 60 Chiswell Street London EC1Y 4AG on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Juliet Sarah Lovedy Davenport as a director on 20 April 2016 (1 page)
21 April 2016Appointment of Peter Martin Faisst as a director on 20 April 2016 (2 pages)
14 December 2015Director's details changed for Mrs Denise Patricia Cockrem on 14 December 2015 (2 pages)
14 December 2015Director's details changed for Mrs Denise Patricia Cockrem on 14 December 2015 (2 pages)
30 October 2015Appointment of Mr David Wallace Brooks as a director on 29 October 2015 (2 pages)
30 October 2015Appointment of Mr David Wallace Brooks as a director on 29 October 2015 (2 pages)
9 October 2015Termination of appointment of Dave Martyn Ford as a director on 21 September 2015 (1 page)
9 October 2015Termination of appointment of Dave Martyn Ford as a director on 21 September 2015 (1 page)
18 August 2015Full accounts made up to 31 December 2014 (16 pages)
18 August 2015Full accounts made up to 31 December 2014 (16 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
24 July 2014Director's details changed for Mr Dave Martyn Ford on 23 July 2014 (2 pages)
24 July 2014Director's details changed for Mr Dave Martyn Ford on 23 July 2014 (2 pages)
30 June 2014Appointment of Mrs Denise Patricia Cockrem as a director (2 pages)
30 June 2014Appointment of Mrs Denise Patricia Cockrem as a director (2 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
6 May 2014Termination of appointment of Garry Peagam as a director (1 page)
6 May 2014Appointment of Mr Dave Martyn Ford as a director (2 pages)
6 May 2014Termination of appointment of Garry Peagam as a director (1 page)
6 May 2014Appointment of Mr Dave Martyn Ford as a director (2 pages)
7 October 2013Incorporation (22 pages)
7 October 2013Incorporation (22 pages)
7 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
7 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)