Company NameBrockholes Community Energy Limited
DirectorsMichael Ross Bolton and Jeffrey Allan Corrigan
Company StatusActive
Company Number10854062
CategoryPrivate Limited Company
Incorporation Date6 July 2017(6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Ross Bolton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 14 City Road
London
EC1Y 2AA
Director NameMr Jeffrey Allan Corrigan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed21 December 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 14 City Road
London
EC1Y 2AA
Director NameMr Mark William Kenber
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOvermoor Farm Neston
Corsham
SN13 9TZ
Secretary NameMongoose Energy Limited (Corporation)
StatusResigned
Appointed06 July 2017(same day as company formation)
Correspondence AddressOvermoor Farm Neston
Corsham
SN13 9TZ

Location

Registered Address10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 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 CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

21 December 2018Delivered on: 7 January 2019
Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding
21 December 2018Delivered on: 7 January 2019
Persons entitled: Close Leasing Limited and Its Successors in Title, Assignees and Transferees

Classification: A registered charge
Outstanding
13 October 2017Delivered on: 30 October 2017
Persons entitled: Close Leasing Limited and Its Successors in Title, Assignees and Transferees

Classification: A registered charge
Outstanding
13 October 2017Delivered on: 30 October 2017
Persons entitled: Close Leasing Limited and Its Successors in Title, Assignees and Transferees

Classification: A registered charge
Outstanding
13 October 2017Delivered on: 25 October 2017
Persons entitled: Thrive Renewables PLC

Classification: A registered charge
Particulars: All of the company's right, title and interest in and to all estates or interest in any freehold, commonhold or leasehold property, both present and future (to the extent situated in england or wales or governed by english law).. All patents, trademarks, service marks, designs, business names, design rights, moral rights, inventions and all other registered or unregistered intellectual property rights, all copyrights (including rights in software), database rights, domain names, source codes, brand names and all other similar registered or unregistered intellectual property rights, all applications for intellectual property rights and the benefit of any priority dates attaching to such applications and all benefits deriving from intellectual property rights, including royalties, fees, profit sharing agreements and income from licences, all know-how, confidential information and trade secrets, and all physical material in which any intellectual property might be incorporated.. For more details please refer to the charging instrument.
Outstanding

Filing History

7 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
26 July 2023Registered office address changed from 10-12 Bourlet Close London W1W 7BR England to 91 Charlotte Street London W1T 4PX on 26 July 2023 (1 page)
26 July 2023Registered office address changed from 91 Charlotte Street London W1T 4PX England to 91 Charlotte Street London W1T 4PX on 26 July 2023 (1 page)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 July 2021Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 10-12 Bourlet Close London W1W 7BR on 30 July 2021 (1 page)
19 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 August 2020Registered office address changed from First Floor 14 City Road London EC1Y 2AA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 August 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 September 2019Memorandum and Articles of Association (20 pages)
23 September 2019Resolutions
  • RES13 ‐ Documents 13/10/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 September 2019Resolutions
  • RES13 ‐ The transaction contemplated is for benefit of and in the interests of the company hereby approved/ directors of the company are authorised 13/10/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 August 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
24 June 2019Satisfaction of charge 108540620001 in full (1 page)
18 February 2019Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
22 January 2019Micro company accounts made up to 31 July 2018 (4 pages)
9 January 2019Cessation of Mongoose Projects Limited as a person with significant control on 21 December 2018 (1 page)
9 January 2019Notification of E3 Wind Limited as a person with significant control on 21 December 2018 (2 pages)
9 January 2019Registered office address changed from Overmoor Farm Neston Corsham SN13 9TZ United Kingdom to First Floor 14 City Road London EC1Y 2AA on 9 January 2019 (1 page)
9 January 2019Appointment of Mr Jeffrey Allan Corrigan as a director on 21 December 2018 (2 pages)
9 January 2019Termination of appointment of Mongoose Energy Limited as a secretary on 21 December 2018 (1 page)
9 January 2019Termination of appointment of Mark William Kenber as a director on 21 December 2018 (1 page)
9 January 2019Appointment of Mr Michael Ross Bolton as a director on 21 December 2018 (2 pages)
7 January 2019Registration of charge 108540620004, created on 21 December 2018 (47 pages)
7 January 2019Registration of charge 108540620005, created on 21 December 2018 (27 pages)
25 September 2018Change of details for Mongoose Projects Limited as a person with significant control on 6 July 2017 (2 pages)
19 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
30 October 2017Registration of charge 108540620003, created on 13 October 2017 (27 pages)
30 October 2017Registration of charge 108540620002, created on 13 October 2017 (47 pages)
30 October 2017Registration of charge 108540620002, created on 13 October 2017 (47 pages)
30 October 2017Registration of charge 108540620003, created on 13 October 2017 (27 pages)
25 October 2017Registration of charge 108540620001, created on 13 October 2017 (47 pages)
25 October 2017Registration of charge 108540620001, created on 13 October 2017 (47 pages)
12 July 2017Change of details for Mongoose Projects Limited as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Change of details for Mongoose Projects Limited as a person with significant control on 12 July 2017 (2 pages)
6 July 2017Incorporation
Statement of capital on 2017-07-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
6 July 2017Incorporation
Statement of capital on 2017-07-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)