Company NameDrayton Mead Solar Limited
Company StatusActive
Company Number09592728
CategoryPrivate Limited Company
Incorporation Date15 May 2015(8 years, 10 months ago)
Previous NameHaymaker (Sixteen) 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(6 years, 7 months after company formation)
Appointment Duration2 years, 3 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(6 years, 7 months after company formation)
Appointment Duration2 years, 3 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(8 years, 2 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Giles David Braxton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Lodge Farm Ashburnham
Battle
East Sussex
TN33 9PJ
Director NameMr Henry Michael Shepherd-Cross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenham Farm Quainton
Aylesbury
Buckinghamshire
HP22 4AL
Secretary NameMr Giles David Braxton
StatusResigned
Appointed15 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCourt Lodge Farm Ashburnham
Battle
East Sussex
TN33 9PJ
Director NameMr Robin Piers Dummett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(2 years, 9 months after company formation)
Appointment Duration3 years, 9 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
Appointed06 March 2018(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (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(6 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 500 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Charges

24 December 2021Delivered on: 29 December 2021
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Outstanding
17 September 2020Delivered on: 21 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 referenced in schedule 2 of the debenture . for more details please refer to the debenture.
Outstanding
12 February 2019Delivered on: 27 February 2019
Persons entitled: Triple Point Capital LLP

Classification: A registered charge
Particulars: Leasehold land known as land at lower buckland road, aston clinton, aylesbury with the registered title number BM422005.
Outstanding

Filing History

1 December 2020Notification of Innova Energy Holdings Limited as a person with significant control on 18 November 2020 (2 pages)
1 December 2020Cessation of Innova Energy Limited as a person with significant control on 18 November 2020 (1 page)
21 October 2020Satisfaction of charge 095927280001 in full (1 page)
9 October 2020Resolutions
  • RES13 ‐ Facility agreement 15/09/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 October 2020Statement of company's objects (2 pages)
21 September 2020Registration of charge 095927280002, created on 17 September 2020 (67 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
27 February 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
27 February 2019Registration of charge 095927280001, created on 12 February 2019 (6 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
22 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-21
(3 pages)
30 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
21 March 2018Cessation of Giles David Braxton as a person with significant control on 6 March 2018 (1 page)
21 March 2018Notification of Innova Energy Limited as a person with significant control on 6 March 2018 (2 pages)
21 March 2018Cessation of Henry Michael Shepherd-Cross as a person with significant control on 6 March 2018 (1 page)
20 March 2018Termination of appointment of Henry Michael Shepherd-Cross as a director on 6 March 2018 (1 page)
20 March 2018Termination of appointment of Henry Michael Shepherd-Cross as a director on 6 March 2018 (1 page)
20 March 2018Termination of appointment of Giles David Braxton as a secretary on 6 March 2018 (1 page)
20 March 2018Termination of appointment of Giles David Braxton as a director on 6 March 2018 (1 page)
20 March 2018Appointment of Mr Andrew Charles Kaye as a director on 6 March 2018 (2 pages)
20 March 2018Registered office address changed from 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH United Kingdom to Craven House 16 Northumberland Avenue London WC2N 5AP on 20 March 2018 (1 page)
19 March 2018Appointment of Mr Robin Piers Dummett as a director on 6 March 2018 (2 pages)
25 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
25 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
21 June 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
30 October 2015Director's details changed for Mr Henry Michael Shepherd Cross on 15 May 2015 (2 pages)
30 October 2015Director's details changed for Mr Henry Michael Shepherd Cross on 15 May 2015 (2 pages)
15 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-15
  • GBP 100
(24 pages)
15 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-15
  • GBP 100
(24 pages)