Company NameBess Aylesford Limited
Company StatusActive
Company Number10215659
CategoryPrivate Limited Company
Incorporation Date6 June 2016(7 years, 10 months ago)
Previous NameAdd Renewables No 1 Limited

Business Activity

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

Directors

Director NameMr James Edward Stewart Basden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2017(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalcey Lawn House Salcey Lawn
Hartwell
Northants
NN7 2HA
Director NameMr Nicholas Duncan Beatty
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2017(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalcey Lawn House Salcey Lawn
Hartwell
Northants
NN7 2HA
Director NameMr Steven Gerrard Christianne Meersman
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBelgian
StatusCurrent
Appointed29 August 2017(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalcey Lawn House Salcey Lawn
Hartwell
Northants
NN7 2HA
Director NameAlexander John Charles Duce
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street
Exton
Oakham
Rutland
LE15 8AS
Director NameMr Andrew Patrick Foreman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(11 months, 4 weeks after company formation)
Appointment Duration3 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickton Hall Tickton
Beverley
HU17 9RX

Location

Registered Address1st Floor Burdett House
Buckingham Street
London
WC2N 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

28 November 2019Delivered on: 6 December 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in the future belonging to the company or in which the company has an interest at any time including the leasehold land at new hythe lane, aylesford with title number TT75777 together with:. (A) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the company in, or relating to:. (A) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the company (which may now or in the future subsist).. For more detail, please refer to the charging instrument.
Outstanding

Filing History

2 October 2017Notification of Bess Holdco 3 Limited as a person with significant control on 28 September 2017 (2 pages)
2 October 2017Cessation of Battery Energy Storage Solutions Limited as a person with significant control on 28 September 2017 (1 page)
28 September 2017Cessation of Abbet Power Group Ltd as a person with significant control on 29 August 2017 (1 page)
27 September 2017Notification of Battery Energy Storage Solutions Limited as a person with significant control on 29 August 2017 (2 pages)
12 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
(3 pages)
8 September 2017Registered office address changed from Tickton Hall Tickton Beverley HU17 9RX England to Salcey Lawn House Salcey Lawn Hartwell Northants NN7 2HA on 8 September 2017 (1 page)
4 September 2017Appointment of Hon. Nicholas Duncan Beatty as a director on 29 August 2017 (2 pages)
1 September 2017Appointment of Mr Steven Gerrard Christianne Meersman as a director on 29 August 2017 (2 pages)
1 September 2017Appointment of Mr James Edward Stewart Basden as a director on 29 August 2017 (2 pages)
1 September 2017Termination of appointment of Andrew Patrick Foreman as a director on 29 August 2017 (1 page)
12 June 2017Registered office address changed from 1 High Street Exton Oakham Rutland LE15 8AS England to Tickton Hall Tickton Beverley HU17 9RX on 12 June 2017 (1 page)
9 June 2017Termination of appointment of Alexander John Charles Duce as a director on 31 May 2017 (1 page)
9 June 2017Appointment of Mr Andrew Patrick Foreman as a director on 31 May 2017 (2 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
10 February 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 100
(3 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
6 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-06
  • GBP 1
(13 pages)