Company NameTaunton Solar Park Limited
Company StatusActive
Company Number09098085
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)
Previous NameSV Alder Solar Park Limited

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, 6 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, 6 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, 1 month after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameAndrew McAdam
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address1 The Grove Highfield Park, Dundrum
Dublin
14
Director NameTom O'Connor
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Brookvale Downs Rathfarnham
Dublin
14
Secretary NameAndrew McAdam
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 The Grove Highfield Park, Dundrum
Dublin
14
Director NameMr Alan Adi Yazdabadi
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(3 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 July 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDelta Place 27 Bath Road
Cheltenham
GL53 7TH
Wales
Director NameDr Stephen William Mahon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(3 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 November 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDelta Place 27 Bath Road
Cheltenham
GL53 7TH
Wales
Director NameMr Richard Sloper
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(3 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDelta Place 27 Bath Road
Cheltenham
GL53 7TH
Wales
Director NameMr Robin Piers Dummett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (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
Appointed02 November 2018(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceEngland
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, 6 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 300 other UK companies use this postal address

Shareholders

100 at £1Solar Ventures LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

23 December 2021Delivered on: 4 January 2022
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Outstanding
17 September 2020Delivered on: 18 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) and the intellectual property (including all related rights). For more details please refer to the debenture.
Outstanding
19 February 2020Delivered on: 25 February 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 the leasehold land known as land forming part of the land known as monty's farm, taunton, somerset TA4 1AA with registered title number ST325959. 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
20 June 2018Delivered on: 4 July 2018
Persons entitled: Nextenergy Solar Holdings Iii Limited

Classification: A registered charge
Particulars: Land known as montys pv solar park norton fitzwarren taunton title number ST325959.
Outstanding

Filing History

16 January 2024Current accounting period extended from 30 September 2023 to 31 March 2024 (1 page)
6 October 2023Statement of capital following an allotment of shares on 21 September 2023
  • GBP 4,072,275
(3 pages)
1 September 2023Satisfaction of charge 090980850004 in full (4 pages)
24 August 2023Termination of appointment of Roger Skeldon as a director on 1 July 2023 (1 page)
8 August 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
3 August 2023Director's details changed for Mr Elliot Tegerdine on 3 August 2023 (2 pages)
31 July 2023Appointment of Mr Elliot Tegerdine as a director on 31 July 2023 (2 pages)
18 July 2023Total exemption full accounts made up to 30 September 2022 (15 pages)
27 June 2023Previous accounting period shortened from 22 December 2022 to 30 September 2022 (1 page)
17 November 2022Total exemption full accounts made up to 22 December 2021 (11 pages)
16 August 2022Previous accounting period shortened from 31 December 2021 to 22 December 2021 (1 page)
24 June 2022Confirmation statement made on 23 June 2022 with updates (5 pages)
4 February 2022Satisfaction of charge 090980850003 in full (1 page)
21 January 2022Cessation of Innova Energy Holdings Limited as a person with significant control on 23 December 2021 (1 page)
19 January 2022Notification of Elm Solar Holdings Limited as a person with significant control on 24 December 2021 (2 pages)
13 January 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP England to 6th Floor 338 Euston Road London NW1 3BG on 13 January 2022 (1 page)
12 January 2022Appointment of Mr Roger Skeldon as a director on 23 December 2021 (2 pages)
12 January 2022Appointment of Mr Edward William Mole as a director on 23 December 2021 (2 pages)
12 January 2022Termination of appointment of Andrew Charles Kaye as a director on 23 December 2021 (1 page)
12 January 2022Appointment of Mr Stephen Richard Daniels as a director on 23 December 2021 (2 pages)
12 January 2022Termination of appointment of Robin Piers Dummett as a director on 23 December 2021 (1 page)
4 January 2022Registration of charge 090980850004, created on 23 December 2021 (70 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
23 June 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
29 October 2020Cessation of Ash Finco Ltd as a person with significant control on 22 October 2020 (1 page)
29 October 2020Notification of Innova Energy Holdings Limited as a person with significant control on 22 October 2020 (2 pages)
21 October 2020Satisfaction of charge 090980850002 in full (1 page)
18 September 2020Registration of charge 090980850003, created on 17 September 2020 (67 pages)
17 August 2020Confirmation statement made on 23 June 2020 with updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 February 2020Registration of charge 090980850002, created on 19 February 2020 (7 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
28 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
25 June 2019Satisfaction of charge 090980850001 in full (1 page)
4 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-02
(3 pages)
27 November 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
9 November 2018Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to Craven House 16 Northumberland Avenue London WC2N 5AP on 9 November 2018 (1 page)
9 November 2018Appointment of Mr Andrew Charles Kaye as a director on 2 November 2018 (2 pages)
8 November 2018Termination of appointment of Richard Sloper as a director on 2 November 2018 (1 page)
8 November 2018Termination of appointment of Stephen William Mahon as a director on 2 November 2018 (1 page)
8 November 2018Appointment of Mr Robin Piers Dummett as a director on 2 November 2018 (2 pages)
27 July 2018Termination of appointment of Alan Adi Yazdabadi as a director on 27 July 2018 (1 page)
25 July 2018Memorandum and Articles of Association (43 pages)
25 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
4 July 2018Registration of charge 090980850001, created on 20 June 2018 (71 pages)
8 May 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
28 November 2017Appointment of Mr Richard Sloper as a director on 27 November 2017 (2 pages)
28 November 2017Appointment of Mr Richard Sloper as a director on 27 November 2017 (2 pages)
27 November 2017Notification of Ash Finco Ltd as a person with significant control on 15 November 2017 (2 pages)
27 November 2017Appointment of Alan Adi Yazdabadi as a director on 15 November 2017 (2 pages)
27 November 2017Termination of appointment of Tom O'connor as a director on 15 November 2017 (1 page)
27 November 2017Appointment of Mr Stephen William Mahon as a director on 15 November 2017 (2 pages)
27 November 2017Cessation of Solar Ventures Limited as a person with significant control on 15 November 2017 (1 page)
27 November 2017Termination of appointment of Andrew Mcadam as a secretary on 15 November 2017 (1 page)
27 November 2017Cessation of Solar Ventures Limited as a person with significant control on 15 November 2017 (1 page)
27 November 2017Registered office address changed from The Grid Consultant Riviera International Centre Chestnut Avenue Torquay TQ2 5LZ England to Delta Place 27 Bath Road Cheltenham GL53 7th on 27 November 2017 (1 page)
27 November 2017Appointment of Alan Adi Yazdabadi as a director on 15 November 2017 (2 pages)
27 November 2017Termination of appointment of Andrew Mcadam as a secretary on 15 November 2017 (1 page)
27 November 2017Termination of appointment of Andrew Mcadam as a director on 15 November 2017 (1 page)
27 November 2017Termination of appointment of Tom O'connor as a director on 15 November 2017 (1 page)
27 November 2017Notification of Ash Finco Ltd as a person with significant control on 15 November 2017 (2 pages)
27 November 2017Termination of appointment of Andrew Mcadam as a director on 15 November 2017 (1 page)
27 November 2017Appointment of Mr Stephen William Mahon as a director on 15 November 2017 (2 pages)
27 November 2017Registered office address changed from The Grid Consultant Riviera International Centre Chestnut Avenue Torquay TQ2 5LZ England to Delta Place 27 Bath Road Cheltenham GL53 7th on 27 November 2017 (1 page)
5 July 2017Notification of Solar Ventures Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Solar Ventures Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 July 2017Notification of Solar Ventures Limited as a person with significant control on 6 April 2016 (2 pages)
16 June 2017Registered office address changed from Unit C7 & C8 Island Trade Park Island Trade Park, Bristow Broadway Avonmouth Bristol BS11 9FB to The Grid Consultant Riviera International Centre Chestnut Avenue Torquay TQ2 5LZ on 16 June 2017 (1 page)
16 June 2017Registered office address changed from Unit C7 & C8 Island Trade Park Island Trade Park, Bristow Broadway Avonmouth Bristol BS11 9FB to The Grid Consultant Riviera International Centre Chestnut Avenue Torquay TQ2 5LZ on 16 June 2017 (1 page)
28 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
5 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
25 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Registered office address changed from Bank House 81 st Jude Road Englefield Green Egham Surrey TW20 0DF United Kingdom to Unit C7 & C8 Island Trade Park Island Trade Park, Bristow Broadway Avonmouth Bristol BS11 9FB on 25 August 2015 (1 page)
25 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Registered office address changed from Bank House 81 st Jude Road Englefield Green Egham Surrey TW20 0DF United Kingdom to Unit C7 & C8 Island Trade Park Island Trade Park, Bristow Broadway Avonmouth Bristol BS11 9FB on 25 August 2015 (1 page)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 100
(45 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 100
(45 pages)