Company NameBracks Farm Solar Park Limited
Company StatusActive
Company Number09296576
CategoryPrivate Limited Company
Incorporation Date5 November 2014(9 years, 4 months ago)
Previous NamesHome Farm Solar Park Limited and Broadfield Farm Solar Park Limited

Business Activity

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

Directors

Director NameMs Alena Antonava
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 100 Liverpool Street
London
EC2M 2AT
Director NameMr Ted Andrew Antony Jennings
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 100 Liverpool Street
London
EC2M 2AT
Director NameMr Lewis Wallace Vanstone
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 100 Liverpool Street
London
EC2M 2AT
Director NameMr Michael Marshall
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed12 April 2023(8 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMrs Claire Lucy Burden
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(same day as company formation)
RoleCommercial Finance Director
Country of ResidenceEngland
Correspondence AddressHigher Hill Farm Butleigh Hill
Butleigh
Glastonbury
Somerset
BA6 8TW
Director NameMr Graham David Harding
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address35 And 35a The Maltings Lower Charlton Trading Est
Shepton Mallet
Somerset
BA4 5QE
Director NameMr Rupert Sherman John Cotterell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address35 And 35a The Maltings Lower Charlton Trading Est
Shepton Mallet
Somerset
BA4 5QE
Director NameMs Frances Mary Button
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(8 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 05 February 2021)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Gary Phillips
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 And 35a The Maltings Lower Charlton Trading Est
Shepton Mallet
Somerset
BA4 5QE
Director NameMr Gordon Alan MacDougall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Ground Floor West Suite 5 Thistle S
Edinburgh
EH2 1DF
Scotland
Director NameMr John Frank Milligan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressProspect House Ground Floor West Suite 5 Thistle S
Edinburgh
EH2 1DF
Scotland

Contact

Websitebritishrenewables.com
Email address[email protected]
Telephone07 246376812
Telephone regionMobile

Location

Registered Address7th Floor 100 Liverpool Street
London
EC2M 2AT
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Solar Power Generation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Filing History

21 December 2023Statement of capital following an allotment of shares on 19 December 2023
  • GBP 672,830
(3 pages)
6 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
18 September 2023Full accounts made up to 31 December 2022 (16 pages)
17 April 2023Appointment of Mr Michael Marshall as a director on 12 April 2023 (2 pages)
10 January 2023Appointment of Mr Ted Andrew Antony Jennings as a director on 23 December 2022 (2 pages)
5 January 2023Appointment of Ms Alena Antonava as a director on 23 December 2022 (2 pages)
5 January 2023Termination of appointment of John Frank Milligan as a director on 23 December 2022 (1 page)
5 January 2023Cessation of Baywa R.E. Uk Limited as a person with significant control on 23 December 2022 (1 page)
5 January 2023Appointment of Mr Lewis Wallace Vanstone as a director on 23 December 2022 (2 pages)
5 January 2023Termination of appointment of Gordon Alan Macdougall as a director on 23 December 2022 (1 page)
5 January 2023Registered office address changed from 22 Chancery Lane London WC2A 1LS England to 7th Floor 100 Liverpool Street London EC2M 2AT on 5 January 2023 (1 page)
5 January 2023Notification of Railpen Direct Infrastructure Ii Limited as a person with significant control on 23 December 2022 (2 pages)
17 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
31 August 2022Full accounts made up to 31 December 2021 (16 pages)
8 November 2021Confirmation statement made on 5 November 2021 with updates (4 pages)
4 November 2021Register(s) moved to registered office address 22 Chancery Lane London WC2A 1LS (1 page)
4 November 2021Register(s) moved to registered office address 22 Chancery Lane London WC2A 1LS (1 page)
4 November 2021Register(s) moved to registered office address 22 Chancery Lane London WC2A 1LS (1 page)
4 November 2021Register inspection address has been changed from Woodwater House Pynes Hill Exeter EX2 5WR England to 22 Chancery Lane London WC2A 1LS (1 page)
19 October 2021Director's details changed for Mr Gordon Alan Macdougall on 23 September 2021 (2 pages)
19 October 2021Director's details changed for Mr John Frank Milligan on 23 September 2021 (2 pages)
28 September 2021Full accounts made up to 31 December 2020 (15 pages)
10 February 2021Cessation of Bsr Energy Limited as a person with significant control on 5 February 2021 (1 page)
10 February 2021Notification of Baywa R.E. Uk Limited as a person with significant control on 5 February 2021 (2 pages)
9 February 2021Termination of appointment of Gary Phillips as a director on 5 February 2021 (1 page)
9 February 2021Appointment of Mr Gordon Alan Macdougall as a director on 5 February 2021 (2 pages)
9 February 2021Appointment of Mr John Frank Milligan as a director on 5 February 2021 (2 pages)
8 February 2021Registered office address changed from 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE England to 22 Chancery Lane London WC2A 1LS on 8 February 2021 (1 page)
8 February 2021Termination of appointment of Frances Mary Button as a director on 5 February 2021 (1 page)
20 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 December 2019Termination of appointment of Graham David Harding as a director on 29 November 2019 (1 page)
10 December 2019Appointment of Mr Gary Phillips as a director on 29 November 2019 (2 pages)
13 November 2019Confirmation statement made on 5 November 2019 with updates (5 pages)
2 August 2019Notification of Bsr Energy Limited as a person with significant control on 29 July 2019 (2 pages)
2 August 2019Cessation of Solar Power Generation Limited as a person with significant control on 29 July 2019 (1 page)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
29 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-28
(3 pages)
12 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
5 November 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
17 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
2 October 2017Termination of appointment of Rupert Sherman John Cotterell as a director on 28 September 2017 (1 page)
2 October 2017Termination of appointment of Rupert Sherman John Cotterell as a director on 28 September 2017 (1 page)
28 July 2017Change of details for Solar Power Generation Limited as a person with significant control on 12 May 2017 (2 pages)
28 July 2017Change of details for Solar Power Generation Limited as a person with significant control on 12 May 2017 (2 pages)
19 May 2017Director's details changed for Ms Frances Mary Button on 12 May 2017 (2 pages)
19 May 2017Director's details changed for Ms Frances Mary Button on 12 May 2017 (2 pages)
12 May 2017Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 12 May 2017 (1 page)
31 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
31 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
7 November 2016Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
7 November 2016Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
21 October 2016Director's details changed for Ms Frances Mary Button on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Ms Frances Mary Button on 21 October 2016 (2 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
23 November 2015Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
23 November 2015Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
23 July 2015Appointment of Ms Frances Mary Button as a director on 22 July 2015 (2 pages)
23 July 2015Appointment of Ms Frances Mary Button as a director on 22 July 2015 (2 pages)
22 July 2015Company name changed home farm solar park LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
22 July 2015Company name changed home farm solar park LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
6 May 2015Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
6 May 2015Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
6 May 2015Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
6 May 2015Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
26 February 2015Appointment of Mr Rupert Sherman John Cotterell as a director on 26 February 2015 (2 pages)
26 February 2015Appointment of Mr Rupert Sherman John Cotterell as a director on 26 February 2015 (2 pages)
26 February 2015Termination of appointment of Claire Burden as a director on 26 February 2015 (1 page)
26 February 2015Termination of appointment of Claire Burden as a director on 26 February 2015 (1 page)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)