Company NameDarroch Power Limited
DirectorsSebastian Lawrence Grenville Watson and Matthew Richard Hubbard
Company StatusActive
Company Number09022229
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Sebastian Lawrence Grenville Watson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(5 months, 1 week after company formation)
Appointment Duration9 years, 6 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressC/O Temporis Capital Limited 7th Floor, Wellington
125 -130 Strand
London
WC2R 0AP
Director NameMr Matthew Richard Hubbard
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleInvestment Manager/Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Temporis Capital Limited 7th Floor, Wellington
125 -130 Strand
London
WC2R 0AP
Director NameMr Ian Paul Lawrence
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Temporis Capital Ltd Berger House
36-38 Berkeley Square
London
W1J 5AE
Director NameMr David John Lowes
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed02 February 2015(9 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Temporis Capital Ltd Berger House
36-38 Berkeley Square
London
W1J 5AE
Director NameMr John Tinto Watson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Temporis Capital Limited 7th Floor, Wellington
125 -130 Strand
London
WC2R 0AP

Contact

Websitetemporiscapital.com
Email address[email protected]
Telephone020 74919033
Telephone regionLondon

Location

Registered AddressC/O Temporis Capital Limited 7th Floor, Wellington House
125 -130 Strand
London
WC2R 0AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

657.2k at £0.01Ventus Vct PLC
43.81%
Ordinary B
467.8k at £0.01Ventus 2 Vct PLC
31.19%
Ordinary B
30.4k at £0.01Simon Fraser
2.03%
Ordinary B
150k at £0.01Ventus 2 Vct PLC
10.00%
Ordinary
26.4k at £0.01Anthony Lowes
1.76%
Ordinary
26.4k at £0.01David Lowes
1.76%
Ordinary
26.4k at £0.01Simon Fraser
1.76%
Ordinary
18.2k at £0.01Felicity-anne Richardson
1.22%
Ordinary B
13.2k at £0.01Felicity-anne Richardson
0.88%
Ordinary
13.2k at £0.01Fiona Lowes
0.88%
Ordinary
13.2k at £0.01Jeremy Lowes
0.88%
Ordinary
13.2k at £0.01John Watson
0.88%
Ordinary
13.2k at £0.01Thomas Lowes
0.88%
Ordinary
9.4k at £0.01Fiona Lowes
0.63%
Ordinary B
9.4k at £0.01Thomas Lowes
0.63%
Ordinary B
7.6k at £0.01John Watson
0.51%
Ordinary B
5k at £0.01Philippa Hanbury
0.33%
Ordinary

Financials

Year2014
Net Worth£1,047,860
Cash£7,843,745
Current Liabilities£1,565,290

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

8 January 2021Delivered on: 19 January 2021
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
8 January 2021Delivered on: 15 January 2021
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
8 January 2021Delivered on: 15 January 2021
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
22 April 2015Delivered on: 24 April 2015
Persons entitled: Gcp Hydro 1 Limited

Classification: A registered charge
Particulars: L/H interest at derrydarroch glenfalloch estate crianlarich perthshire please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
22 April 2015Delivered on: 24 April 2015
Persons entitled: Gcp Hydro 1 Limited

Classification: A registered charge
Outstanding
20 March 2015Delivered on: 25 March 2015
Persons entitled: Gcp Hydro 1 Limited

Classification: A registered charge
Outstanding
18 March 2015Delivered on: 25 March 2015
Persons entitled: Gcp Hydro 1 Limited

Classification: A registered charge
Outstanding
18 March 2015Delivered on: 25 March 2015
Persons entitled: Gcp Hydro 1 Limited

Classification: A registered charge
Outstanding
25 January 2021Delivered on: 3 February 2021
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: Standard security by felicity-anne richardson, anthony edward ninian lowes, jeremy william ninian lowes, thomas ninian lowes, david john lowes and philippa rosemary hanbury in favour of darroch power limited (company number 09022229), registered in the land register of scotland against title number PTH35604 on 22 april 2015, in respect of the two areas edged brown on the title plan for the said title number PTH35604.
Outstanding
25 January 2021Delivered on: 3 February 2021
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between philippa rosemary hanbury, wood langham farm, legsby, market rasen, lincolnshire, LN8 3QR, felicity-anne richardson, the old rectory, bewcastle, carlisle, cumbria, CA6 6PS, david john lowes, mill barton, witheridge, tiverton, devon, anthony edward ninian lowes, 35A pembroke square, london, jeremy william ninian lowes, fiddlers hill, broad hinton, wiltshire and thomas ninian lowes, the old rectory, llanvapley, abergavenny, monmouthshire, NP7 8SN and the chargor, dated 13 march 2015, and registered in the land register of scotland under title number PTH45224 as amended or supplemented from time to time.
Outstanding
8 January 2021Delivered on: 19 January 2021
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
20 March 2015Delivered on: 25 March 2015
Persons entitled: Gcp Hydro 1 Limited

Classification: A registered charge
Outstanding

Filing History

4 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
12 December 2022Accounts for a small company made up to 31 March 2022 (14 pages)
13 May 2022Confirmation statement made on 1 May 2022 with updates (5 pages)
28 January 2022Termination of appointment of John Tinto Watson as a director on 23 December 2021 (1 page)
7 January 2022Cessation of Ventus 2 Vct Plc as a person with significant control on 23 December 2021 (1 page)
7 January 2022Accounts for a small company made up to 31 March 2021 (17 pages)
7 January 2022Cessation of Ventus Vct Plc as a person with significant control on 23 November 2021 (1 page)
7 January 2022Notification of Tisv 1 Limited as a person with significant control on 23 December 2021 (2 pages)
7 January 2022Appointment of Mr Matthew Richard Hubbard as a director on 23 December 2021 (2 pages)
2 December 2021Second filing of Confirmation Statement dated 1 May 2021 (4 pages)
5 May 2021Confirmation statement made on 1 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/12/2021.
(4 pages)
3 February 2021Registration of charge 090222290012, created on 25 January 2021 (13 pages)
3 February 2021Registration of charge 090222290011, created on 25 January 2021 (13 pages)
19 January 2021Registration of charge 090222290010, created on 8 January 2021 (22 pages)
19 January 2021Registration of charge 090222290009, created on 8 January 2021 (20 pages)
15 January 2021Registration of charge 090222290007, created on 8 January 2021 (43 pages)
15 January 2021Registration of charge 090222290008, created on 8 January 2021 (10 pages)
14 January 2021Satisfaction of charge 090222290003 in full (1 page)
14 January 2021Satisfaction of charge 090222290001 in full (1 page)
14 January 2021Satisfaction of charge 090222290005 in full (1 page)
14 January 2021Satisfaction of charge 090222290002 in full (1 page)
14 January 2021Satisfaction of charge 090222290004 in full (1 page)
14 January 2021Satisfaction of charge 090222290006 in full (1 page)
2 December 2020Registered office address changed from C/O Temporis Capital Ltd Berger House 36-38 Berkeley Square London W1J 5AE to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 2 December 2020 (1 page)
30 September 2020Accounts for a small company made up to 31 March 2020 (16 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
16 January 2020Director's details changed for Mr John Tinto Watson on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of David John Lowes as a director on 1 January 2020 (1 page)
2 January 2020Appointment of Mr John Tinto Watson as a director on 1 January 2020 (2 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
2 November 2018Accounts for a small company made up to 31 March 2018 (16 pages)
10 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 November 2017Accounts for a small company made up to 31 March 2017 (15 pages)
8 November 2017Accounts for a small company made up to 31 March 2017 (15 pages)
25 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
25 May 201701/05/17 Statement of Capital gbp 15000.00 (6 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 15,000
(5 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 15,000
(5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
23 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 15,000
(7 pages)
23 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 15,000
(7 pages)
23 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 15,000
(7 pages)
28 April 2015Statement of capital on 28 April 2015
  • GBP 15,000.00
(4 pages)
28 April 2015Statement of capital on 28 April 2015
  • GBP 15,000.00
(4 pages)
24 April 2015Registration of charge 090222290005, created on 22 April 2015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(15 pages)
24 April 2015Registration of charge 090222290005, created on 22 April 2015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(15 pages)
24 April 2015Registration of charge 090222290006, created on 22 April 2015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
24 April 2015Registration of charge 090222290006, created on 22 April 2015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
14 April 2015Statement by Directors (1 page)
14 April 2015Statement by directors (1 page)
14 April 2015Resolutions
  • RES13 ‐ Cancel share prem a/c 13/03/2015
(4 pages)
14 April 2015Solvency statement dated 20/03/15 (1 page)
14 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Create new class of share 13/03/2015
(15 pages)
14 April 2015Solvency statement dated 20/03/15 (1 page)
14 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 15,000.00
(4 pages)
14 April 2015Solvency Statement dated 20/03/15 (1 page)
14 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 15,000.00
(4 pages)
14 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Create new class of share 13/03/2015
(15 pages)
14 April 2015Resolutions
  • RES13 ‐ Cancel share prem a/c 13/03/2015
(4 pages)
14 April 2015Statement by directors (1 page)
25 March 2015Registration of charge 090222290003, created on 18 March 2015 (19 pages)
25 March 2015Registration of charge 090222290003, created on 18 March 2015 (19 pages)
25 March 2015Registration of charge 090222290004, created on 20 March 2015 (55 pages)
25 March 2015Registration of charge 090222290004, created on 20 March 2015 (55 pages)
25 March 2015Registration of charge 090222290002, created on 18 March 2015 (23 pages)
25 March 2015Registration of charge 090222290001, created on 20 March 2015 (26 pages)
25 March 2015Registration of charge 090222290001, created on 20 March 2015 (26 pages)
25 March 2015Registration of charge 090222290002, created on 18 March 2015 (23 pages)
9 March 2015Appointment of David Lowes as a director (3 pages)
9 March 2015Appointment of David Lowes as a director (3 pages)
17 February 2015Appointment of Mr Sebastian Lawrence Grenville Watson as a director on 9 October 2014
  • ANNOTATION Part Rectified director's service address and country/state of residence was removed from the AP01 on 10/07/2015 as it was factually inaccurate
(3 pages)
17 February 2015Appointment of Mr Sebastian Lawrence Grenville Watson as a director on 9 October 2014
  • ANNOTATION Director's service address and country/state of residence was removed from the AP01 on 10/07/2015 as it was factually inaccurate
(3 pages)
17 February 2015Appointment of Mr David John Lowes as a director on 2 February 2015 (2 pages)
17 February 2015Appointment of Mr David John Lowes as a director on 2 February 2015 (2 pages)
17 February 2015Appointment of Mr Sebastian Lawrence Grenville Watson as a director on 9 October 2014
  • ANNOTATION Director's service address and country/state of residence was removed from the AP01 on 10/07/2015 as it was factually inaccurate
(3 pages)
17 February 2015Termination of appointment of a director (1 page)
17 February 2015Termination of appointment of a director (1 page)
17 February 2015Appointment of Mr David John Lowes as a director on 2 February 2015 (2 pages)
17 February 2015Appointment of Mr Sebastian Lawrence Grenville Watson as a director on 9 October 2014
  • ANNOTATION Director's service address and country/state of residence was removed from the AP01 on 10/07/2015 as it was factually inaccurate
(3 pages)
10 October 2014Termination of appointment of Ian Paul Lawrence as a director on 9 October 2014 (1 page)
10 October 2014Termination of appointment of Ian Paul Lawrence as a director on 9 October 2014 (1 page)
10 October 2014Termination of appointment of Ian Paul Lawrence as a director on 9 October 2014 (1 page)
9 October 2014Appointment of Mr Sebastian Lawrence Grenville Watson as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Sebastian Lawrence Grenville Watson as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Sebastian Lawrence Grenville Watson as a director on 9 October 2014 (2 pages)
10 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 3,000.00
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 3,000.00
(4 pages)
29 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
29 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
1 May 2014Incorporation (34 pages)
1 May 2014Incorporation (34 pages)