Company NameField House Solar Limited
DirectorsGraham Ernest Shaw and Julian Elsworth
Company StatusActive
Company Number08821877
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 4 months ago)
Previous NameORTA Field House 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(1 year, 8 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(9 years, 10 months after company formation)
Appointment Duration6 months, 1 week
RoleSenior Portfolio Manager
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMs Kate Henrietta Covill
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 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
Appointed19 December 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Dark Lane
Malmesbury
SN16 0BB
Secretary NameNicholas Pascoe
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address15 Dark Lane
Malmesbury
SN16 0BB
Director NameMr Ian Ellis Glover
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(9 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameXianshou Li
Date of BirthAugust 1968 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed15 October 2014(9 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 June 2015)
RoleCEO
Country of ResidenceChina
Correspondence AddressF 15 Manpo International Plaza
No. 500 West Yan'An Road
Shanghai 200050
China
Director NameMr Carsten Stang
Date of BirthOctober 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed15 October 2014(9 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRenesola Deutschland Gmbh Lyonerstrasse 15
60528
Frankfurt
Germany
Director NameMr Jijun Jun Shi
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed15 October 2014(9 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 June 2015)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressLyonerstrasse 15 60528
Frankfurt Am Main
Germany
Director NameMiss Charlotte Sophie Frost
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(1 year, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Ricardo Silva Santos De Cima Pineiro
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityPortuguese
StatusResigned
Appointed24 June 2015(1 year, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 September 2015)
RoleInvestment 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(1 year, 8 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

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 Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 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 field house farm, hursley, winchester, hampshire S021 2LE (title number HP778852).. 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 charges with full title guarantee all of its right, title and interest from time to time in and to the real property, the tangible moveable property, its assets, the accounts (other than the assigned accounts), the intellectual property, any goodwill and rights in relation to the uncalled capital of the chargor, the investments, all monetary claims and all related rights other than any claims which are otherwise subject to a fixed charge or assignment (at law or in equity), and the benefit of all consents and all related rights. For more details please refer to the 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 charges with full title guarantee the leasehold property of title number HP778852 (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

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (29 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
9 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 2019Change of details for Fs Field House Limited as a person with significant control on 21 November 2019 (2 pages)
20 November 2019Registered office address changed from C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 20 November 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (25 pages)
8 August 2019Registration of charge 088218770003, created on 1 August 2019 (104 pages)
5 August 2019Satisfaction of charge 088218770002 in full (1 page)
5 August 2019Satisfaction of charge 088218770001 in full (1 page)
3 April 2019Cessation of Orion Solar Limited as a person with significant control on 2 August 2018 (1 page)
3 April 2019Notification of Fs Field House Limited as a person with significant control on 2 August 2018 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (27 pages)
22 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (22 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (22 pages)
10 April 2017Registration of charge 088218770001, created on 31 March 2017 (9 pages)
10 April 2017Registration of charge 088218770001, created on 31 March 2017 (9 pages)
10 April 2017Registration of charge 088218770002, created on 31 March 2017 (45 pages)
10 April 2017Registration of charge 088218770002, created on 31 March 2017 (45 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 March 2017Resolutions
  • 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)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
4 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Charlotte Frost
(5 pages)
4 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Ricardo Pineiro
(5 pages)
4 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Ricardo Pineiro
(5 pages)
4 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Charlotte Frost
(5 pages)
19 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 October 2015Termination of appointment of Charlotte Sophie Frost as a director on 9 September 2015 (2 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 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 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 Ricardo Silva Santos De Cima Pineiro as a director on 9 September 2015 (2 pages)
5 October 2015Termination of appointment of Ricardo Silva Santos De Cima Pineiro as a director on 9 September 2015 (2 pages)
5 October 2015Termination of appointment of Ricardo Silva Santos De Cima Pineiro 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 Charlotte Sophie Frost 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 Charlotte Sophie Frost as a director on 9 September 2015 (2 pages)
7 July 2015Company name changed orta field house solar LTD\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-24
(3 pages)
7 July 2015Company name changed orta field house solar LTD\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-24
(3 pages)
6 July 2015Termination of appointment of Jijun Shi as a director on 26 June 2015 (1 page)
6 July 2015Appointment of Mr Ricardo Silva Santos De Cima Pineiro as a director on 24 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 04/11/2015
(3 pages)
6 July 2015Appointment of Miss Charlotte Sophie Frost as a director on 26 June 2015 (2 pages)
6 July 2015Appointment of Mr Ricardo Silva Santos De Cima Pineiro as a director on 26 June 2015 (2 pages)
6 July 2015Appointment of Miss Charlotte Sophie Frost as a director on 24 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 04/11/2015
(3 pages)
6 July 2015Registered office address changed from Suite 1-3 the Hub 3 Drove Road Newhaven East Sussex BN9 0AD to C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG on 6 July 2015 (1 page)
6 July 2015Appointment of Mr Ricardo Silva Santos De Cima Pineiro as a director on 24 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 04/11/2015
(3 pages)
6 July 2015Termination of appointment of Xianshou Li as a director on 26 June 2015 (1 page)
6 July 2015Termination of appointment of Carsten Stang as a director on 26 June 2015 (1 page)
6 July 2015Registered office address changed from Suite 1-3 the Hub 3 Drove Road Newhaven East Sussex BN9 0AD 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 Ian Ellis Glover as a director on 16 June 2015 (1 page)
6 July 2015Registered office address changed from Suite 1-3 the Hub 3 Drove Road Newhaven East Sussex BN9 0AD 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 Ian Ellis Glover as a director on 16 June 2015 (1 page)
6 July 2015Appointment of Miss Charlotte Sophie Frost as a director on 24 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 04/11/2015
(3 pages)
6 July 2015Termination of appointment of Jijun Shi as a director on 26 June 2015 (1 page)
6 July 2015Termination of appointment of Carsten Stang as a director on 26 June 2015 (1 page)
6 July 2015Termination of appointment of Xianshou Li as a director on 26 June 2015 (1 page)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(6 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(6 pages)
3 February 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
3 February 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
4 November 2014Appointment of Carsten Stang as a director on 15 October 2014 (2 pages)
4 November 2014Termination of appointment of Nicholas Pascoe as a director on 15 October 2014 (1 page)
4 November 2014Registered office address changed from Long Barn Amport Andover SP11 8JB England to Suite 1-3 the Hub 3 Drove Road Newhaven East Sussex BN9 0AD on 4 November 2014 (1 page)
4 November 2014Termination of appointment of Kate Henrietta Covill as a director on 15 October 2014 (1 page)
4 November 2014Appointment of Xianshou Li as a director on 15 October 2014 (2 pages)
4 November 2014Termination of appointment of Nicholas Pascoe as a secretary on 15 October 2014 (1 page)
4 November 2014Appointment of Carsten Stang as a director on 15 October 2014 (2 pages)
4 November 2014Appointment of Mr Ian Ellis Glover as a director on 15 October 2014 (2 pages)
4 November 2014Termination of appointment of Nicholas Pascoe as a director on 15 October 2014 (1 page)
4 November 2014Termination of appointment of Nicholas Pascoe as a secretary on 15 October 2014 (1 page)
4 November 2014Appointment of Mr Ian Ellis Glover as a director on 15 October 2014 (2 pages)
4 November 2014Termination of appointment of Kate Henrietta Covill as a director on 15 October 2014 (1 page)
4 November 2014Appointment of Xianshou Li as a director on 15 October 2014 (2 pages)
4 November 2014Registered office address changed from Long Barn Amport Andover SP11 8JB England to Suite 1-3 the Hub 3 Drove Road Newhaven East Sussex BN9 0AD on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Long Barn Amport Andover SP11 8JB England to Suite 1-3 the Hub 3 Drove Road Newhaven East Sussex BN9 0AD on 4 November 2014 (1 page)
4 November 2014Appointment of Jijun Shi as a director on 15 October 2014 (2 pages)
4 November 2014Appointment of Jijun Shi as a director on 15 October 2014 (2 pages)
15 July 2014Accounts made up to 30 June 2014 (2 pages)
15 July 2014Accounts made up to 30 June 2014 (2 pages)
8 July 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
8 July 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
19 December 2013Incorporation (38 pages)
19 December 2013Incorporation (38 pages)