Company NameBrook Green Trading Limited
Company StatusActive
Company Number09523064
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years ago)
Previous NameMistral Energy Supply Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Richard Peter Nicholls
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Hammersmith Road
London
W14 8UD
Director NameMr Thomas Erik Rassmuson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed21 September 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Hammersmith Road
London
W14 8UD
Director NameMr Jonathan Navon
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Hammersmith Road
London
W14 8UD
Director NameMr Harry Pick
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Hammersmith Road
London
W14 8UD
Director NameMr Steven Paul Gosling
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUtilihouse East Terrace
Euxton Lane
Chorley
Lancs
PR7 6TE
Director NameMr Matthew Christopher Hirst
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUtilihouse East Terrace
Euxton Lane
Chorley
Lancs
PR7 6TE
Secretary NameMr Steven Paul Gosling
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUtilihouse East Terrace
Euxton Lane
Chorley
Lancs
PR7 6TE
Director NameMr Christian James Coles
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2021)
RoleCommodities
Country of ResidenceEngland
Correspondence Address80 Hammersmith Road
London
W14 8UD

Contact

Websiteutiligroup.com
Telephone01772 770280
Telephone regionPreston

Location

Registered Address245 Hammersmith Road
London
W6 8PW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 April 2024 (3 weeks, 2 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

17 December 2019Delivered on: 17 December 2019
Persons entitled: Scmi Limited

Classification: A registered charge
Particulars: All of the company's freehold and leasehold property, plant and machinery, book and other debts and any other sums payable to the company, all intellectual property rights, goodwill and uncalled capital, in each case both owned by the company now or in the future, including the benefits of the following charged contracts (further details of which are provided within the instrument): (1) tripartite agreement, (2) balancing and settlement code, (3) uniform network code, (4) connection and use of system code, (5) distribution connection use of system agreement, (6) supply point administration agreement and (7) master registration agreement.. For further details please refer to the instrument.
Outstanding
1 February 2019Delivered on: 5 February 2019
Persons entitled: Wales & West Utilities Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

22 December 2023Full accounts made up to 31 March 2023 (27 pages)
6 November 2023Change of details for Cf Pathways Limited as a person with significant control on 31 October 2023 (2 pages)
30 May 2023Registered office address changed from 80 Hammersmith Road London W14 8UD to 245 Hammersmith Road London W6 8PW on 30 May 2023 (1 page)
13 April 2023Notification of Cf Pathways Limited as a person with significant control on 12 October 2022 (2 pages)
13 April 2023Notification of Cf Energy Solutions Limited as a person with significant control on 12 October 2022 (2 pages)
13 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
30 March 2023Full accounts made up to 31 March 2022 (25 pages)
6 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
29 March 2022Full accounts made up to 31 March 2021 (25 pages)
2 June 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
31 March 2021Termination of appointment of Christian James Coles as a director on 31 March 2021 (1 page)
31 March 2021Cessation of Christian James Coles as a person with significant control on 31 March 2021 (1 page)
22 February 2021Full accounts made up to 31 March 2020 (20 pages)
7 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
7 April 2020Notification of Harry Pick as a person with significant control on 13 March 2020 (2 pages)
13 March 2020Appointment of Mr Harry Pick as a director on 13 March 2020 (2 pages)
18 December 2019Full accounts made up to 31 March 2019 (18 pages)
17 December 2019Registration of charge 095230640002, created on 17 December 2019 (48 pages)
12 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
5 February 2019Registration of charge 095230640001, created on 1 February 2019 (16 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
12 April 2018Director's details changed for Mr Chistian James Coles on 11 April 2018 (2 pages)
12 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
11 April 2018Cessation of Cfp Trading Limited as a person with significant control on 11 April 2018 (1 page)
11 April 2018Cessation of The Navon 2011 Settlement as a person with significant control on 11 April 2018 (1 page)
11 April 2018Notification of Jonathan Navon as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Cessation of Cf Partners Management Holdings Limited as a person with significant control on 11 April 2018 (1 page)
11 April 2018Cessation of Northern Light Holdings Limited as a person with significant control on 11 April 2018 (1 page)
11 April 2018Cessation of The Rassmuson 2011 Settlement as a person with significant control on 11 April 2018 (1 page)
11 April 2018Notification of Richard Peter Nicholls as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Cessation of Dabro Investments Limited as a person with significant control on 11 April 2018 (1 page)
11 April 2018Cessation of Northern Light Capital Limited as a person with significant control on 11 April 2018 (1 page)
11 April 2018Cessation of Dabro Holdings Limited as a person with significant control on 11 April 2018 (1 page)
11 April 2018Notification of Christian James Coles as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Notification of Thomas Erik Rassmuson as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Cessation of Volaw Corporate Trustee Limited as a person with significant control on 11 April 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (15 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (15 pages)
1 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
1 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
25 January 2017Registered office address changed from 80 4th Floor 80 Hammersmith Road London W14 8UD England to 80 Hammersmith Road London W14 8UD on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 80 4th Floor 80 Hammersmith Road London W14 8UD England to 80 Hammersmith Road London W14 8UD on 25 January 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 September 2016Appointment of Mr. Jonathan Navon as a director on 21 September 2016 (2 pages)
21 September 2016Appointment of Mr. Jonathan Navon as a director on 21 September 2016 (2 pages)
21 September 2016Appointment of Mr. Thomas Erik Rassmuson as a director on 21 September 2016 (2 pages)
21 September 2016Appointment of Mr. Thomas Erik Rassmuson as a director on 21 September 2016 (2 pages)
21 September 2016Appointment of Mr. Richard Peter Nicholls as a director on 21 September 2016 (2 pages)
21 September 2016Appointment of Mr. Richard Peter Nicholls as a director on 21 September 2016 (2 pages)
11 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-11
(3 pages)
11 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-11
(3 pages)
3 May 2016Registered office address changed from 4th Floor 80 Hammersmith Road London W14 8UD England to 80 4th Floor 80 Hammersmith Road London W14 8UD on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 4th Floor 80 Hammersmith Road London W14 8UD England to 80 4th Floor 80 Hammersmith Road London W14 8UD on 3 May 2016 (1 page)
29 April 2016Registered office address changed from 80 4th Floor 80 Hammersmith Road London W14 8UD England to 4th Floor 80 Hammersmith Road London W14 8UD on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 80 4th Floor 80 Hammersmith Road London W14 8UD England to 4th Floor 80 Hammersmith Road London W14 8UD on 29 April 2016 (1 page)
18 April 2016Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to 80 4th Floor 80 Hammersmith Road London W14 8UD on 18 April 2016 (1 page)
18 April 2016Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to 80 4th Floor 80 Hammersmith Road London W14 8UD on 18 April 2016 (1 page)
15 April 2016Termination of appointment of Matthew Christopher Hirst as a director on 8 April 2016 (1 page)
15 April 2016Termination of appointment of Steven Paul Gosling as a secretary on 8 April 2016 (1 page)
15 April 2016Termination of appointment of Steven Paul Gosling as a director on 8 April 2016 (1 page)
15 April 2016Termination of appointment of Steven Paul Gosling as a director on 8 April 2016 (1 page)
15 April 2016Appointment of Mr Chistian James Coles as a director on 8 April 2016 (2 pages)
15 April 2016Termination of appointment of Matthew Christopher Hirst as a director on 8 April 2016 (1 page)
15 April 2016Termination of appointment of Steven Paul Gosling as a secretary on 8 April 2016 (1 page)
15 April 2016Termination of appointment of Steven Paul Gosling as a director on 8 April 2016 (1 page)
15 April 2016Appointment of Mr Chistian James Coles as a director on 8 April 2016 (2 pages)
15 April 2016Termination of appointment of Steven Paul Gosling as a director on 8 April 2016 (1 page)
6 April 2016Secretary's details changed for Mr Steven Paul Gosling on 7 September 2015 (1 page)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Director's details changed for Mr Steven Paul Gosling on 7 September 2015 (2 pages)
6 April 2016Director's details changed for Mr Steven Paul Gosling on 7 September 2015 (2 pages)
6 April 2016Secretary's details changed for Mr Steven Paul Gosling on 7 September 2015 (1 page)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Director's details changed for Mr Matthew Christopher Hirst on 7 September 2015 (2 pages)
6 April 2016Director's details changed for Mr Matthew Christopher Hirst on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015 (1 page)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)