Company NameCourt Solarfarm Limited
Company StatusActive
Company Number09038060
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Stephen Richards Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleAssistant Director
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Edward William Mole
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed23 December 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Elliot Tegerdine
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(9 years, 2 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Ferry Alfred Artus Feist
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Stephan Johannes Heinrich Tarlach
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Robin Piers Dummett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2020(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Andrew Charles Kaye
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2020(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Roger Skeldon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2021(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG

Location

Registered Address6th Floor 338 Euston Road
London
NW1 3BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Sybac Systems Gmbh
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

29 July 2022Delivered on: 3 August 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 September 2020Delivered on: 22 September 2020
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The chargor charges with full title guarantee in favour of the security trustee, the real property (including all related rights), the intellectual property (including all related rights) and the land at court farm, st mary hill, bridgend, CF35 5DD (title number CYM666758) as described in schedule 2 of the debenture. For more details please refer to the debenture.
Outstanding
4 May 2020Delivered on: 6 May 2020
Persons entitled: Triple Point Capital LLP

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures), including (but not limited to) the leasehold land known as land at court farm, st mary hill, bridgend CF35 5DD with registered title number CYM666758. All present and future patents, patent applications, trade marks and service marks (where registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding

Filing History

1 December 2020Notification of Innova Energy Holdings Limited as a person with significant control on 17 November 2020 (2 pages)
1 December 2020Cessation of Innova Energy Limited as a person with significant control on 17 November 2020 (1 page)
21 October 2020Satisfaction of charge 090380600001 in full (1 page)
9 October 2020Resolutions
  • RES13 ‐ Facilty agreement 15/09/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 October 2020Statement of company's objects (2 pages)
22 September 2020Registration of charge 090380600002, created on 17 September 2020 (67 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 May 2020Previous accounting period shortened from 29 May 2020 to 31 December 2019 (1 page)
27 May 2020Accounts for a small company made up to 29 May 2019 (10 pages)
6 May 2020Registration of charge 090380600001, created on 4 May 2020 (6 pages)
30 April 2020Appointment of Mr Andrew Charles Kaye as a director on 29 April 2020 (2 pages)
30 April 2020Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Craven House 16 Northumberland Avenue London WC2N 5AP on 30 April 2020 (1 page)
29 April 2020Notification of Innova Energy Limited as a person with significant control on 29 April 2020 (2 pages)
29 April 2020Cessation of Stephan Johannes Heinrich Tarlach as a person with significant control on 29 April 2020 (1 page)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
29 April 2020Appointment of Mr Robin Piers Dummett as a director on 29 April 2020 (2 pages)
29 April 2020Cessation of Anja Rautenberg as a person with significant control on 29 April 2020 (1 page)
29 April 2020Termination of appointment of Stephan Johannes Heinrich Tarlach as a director on 29 April 2020 (1 page)
29 April 2020Register(s) moved to registered office address 6th Floor 60 Gracechurch Street London EC3V 0HR (1 page)
6 March 2020Cessation of Ferry Alfred Artus Feist as a person with significant control on 25 February 2020 (1 page)
27 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
25 February 2020Termination of appointment of Ferry Alfred Artus Feist as a director on 25 February 2020 (1 page)
26 November 2019Auditor's resignation (2 pages)
27 September 2019Accounts for a small company made up to 31 May 2018 (8 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
24 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
24 July 2017Notification of Anja Rautenberg as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
24 July 2017Notification of Ferry Alfred Artus Feist as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Anja Rautenberg as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Stephan Johannes Heinrich Tarlach as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Stephan Johannes Heinrich Tarlach as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Ferry Alfred Artus Feist as a person with significant control on 6 April 2016 (2 pages)
2 March 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
2 March 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
1 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
1 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
27 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
16 June 2016Accounts for a dormant company made up to 30 May 2015 (3 pages)
16 June 2016Accounts for a dormant company made up to 30 May 2015 (3 pages)
10 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
10 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
10 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
16 June 2015Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to One America Square Crosswall London EC3N 2SG on 16 June 2015 (2 pages)
16 June 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to One America Square Crosswall London EC3N 2SG on 16 June 2015 (2 pages)
16 June 2015Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to One America Square Crosswall London EC3N 2SG on 16 June 2015 (2 pages)
9 April 2015Register(s) moved to registered inspection location C/O Temple Bright Llp 81 Rivington Street London EC2A 3AY (1 page)
9 April 2015Register(s) moved to registered inspection location C/O Temple Bright Llp 81 Rivington Street London EC2A 3AY (1 page)
8 April 2015Register inspection address has been changed to C/O Temple Bright Llp 81 Rivington Street London EC2A 3AY (1 page)
8 April 2015Register inspection address has been changed to C/O Temple Bright Llp 81 Rivington Street London EC2A 3AY (1 page)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
(32 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
(32 pages)