Company NameBranston Solar Farm Limited
DirectorsManraj Deooray and Alejandro Ruiz Martin
Company StatusActive
Company Number10866265
CategoryPrivate Limited Company
Incorporation Date14 July 2017(6 years, 9 months ago)
Previous NameBranston Solar Extension Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameManraj Deooray
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Eccleston Place
London
SW1W 9NF
Director NameAlejandro Ruiz Martin
Date of BirthDecember 1981 (Born 42 years ago)
NationalitySpanish
StatusCurrent
Appointed31 January 2024(6 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Eccleston Place
London
SW1W 9NF
Director NameMr Joshua Matthew Linton Pollock
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Dunchideock Barton
Dunchideock
Exeter
EX2 9UA
Director NameMr Thomas Edward Rufus Kneen
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(1 year, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Dunchideock Barton
Dunchideock
Exeter
EX2 9UA
Director NameMr Stuart William Whiteford
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(1 year, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Dunchideock Barton
Dunchideock
Exeter
EX2 9UA
Director NameMr Stefano Romanin
Date of BirthOctober 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed28 May 2019(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 North Audley Street
London
W1K 6LX
Director NameMr Pandelis Vassilakakis
Date of BirthMay 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2019(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 North Audley Street
London
W1K 6LX
Director NameMs Wenyuan Qin
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 & 3 Whiteside Business Park Station Road
Holmes Chapel
Crewe
CW4 8AA
Director NameJosef Kastner
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed30 September 2022(5 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 December 2022)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address25 Eccleston Place
London
SW1W 9NF

Location

Registered Address25 Eccleston Place
London
SW1W 9NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

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

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

15 November 2019Delivered on: 20 November 2019
Persons entitled:
Aviva Investors Infrastructure Income No.4A Limited
Aviva Investors Infrastructure Income No.4B Limited

Classification: A registered charge
Particulars: The underlease dated on or around the date of this debenture between the chargor and the chargee.
Outstanding
15 November 2019Delivered on: 15 November 2019
Persons entitled: Shanghai Electric UK Company Limited as Security Trustee

Classification: A registered charge
Particulars: The land at mere road, branston, branston, lincoln, LB4 1NJ.
Outstanding
2 October 2019Delivered on: 2 October 2019
Persons entitled: Shanghai Electric UK Company Limited as Agent and Trustee

Classification: A registered charge
Outstanding

Filing History

19 November 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
31 May 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
21 November 2019Memorandum and Articles of Association (21 pages)
20 November 2019Registration of charge 108662650003, created on 15 November 2019 (44 pages)
15 November 2019Registration of charge 108662650002, created on 15 November 2019 (9 pages)
6 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 October 2019Registration of charge 108662650001, created on 2 October 2019 (71 pages)
2 September 2019Termination of appointment of Stefano Romanin as a director on 1 September 2019 (1 page)
2 September 2019Appointment of Mr Pandelis Vassilakakis as a director on 1 September 2019 (2 pages)
10 July 2019Registered office address changed from Amf Building 5th Floor Rear 25 Old Burlington Street London W1S 3AN England to 20 North Audley Street London W1K 6LX on 10 July 2019 (1 page)
14 June 2019Cessation of Ethical Power Ltd as a person with significant control on 17 May 2019 (1 page)
14 June 2019Notification of P&T Global Renewable Energy Ltd as a person with significant control on 17 May 2019 (1 page)
4 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-28
(3 pages)
28 May 2019Termination of appointment of Stuart William Whiteford as a director on 28 May 2019 (1 page)
28 May 2019Appointment of Mr Stefano Romanin as a director on 28 May 2019 (2 pages)
28 May 2019Registered office address changed from Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA England to Amf Building 5th Floor Rear 25 Old Burlington Street London W1S 3AN on 28 May 2019 (1 page)
28 May 2019Termination of appointment of Thomas Edward Rufus Kneen as a director on 28 May 2019 (1 page)
16 May 2019Statement of capital following an allotment of shares on 14 May 2019
  • GBP 427,864
(3 pages)
29 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
26 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
20 March 2019Appointment of Mr Stuart William Whiteford as a director on 18 March 2019 (2 pages)
20 March 2019Cessation of George Edward Tinsley as a person with significant control on 18 March 2019 (1 page)
20 March 2019Termination of appointment of Joshua Matthew Linton Pollock as a director on 18 March 2019 (1 page)
20 March 2019Appointment of Thomas Edward Rufus Kneen as a director on 18 March 2019 (2 pages)
20 March 2019Cessation of Robert Edward Howard as a person with significant control on 18 March 2019 (1 page)
20 March 2019Notification of Ethical Power Ltd as a person with significant control on 18 March 2019 (2 pages)
20 March 2019Registered office address changed from Home Farm Cringle Lane Stoke Rochford Grantham NG33 5EF England to Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA on 20 March 2019 (1 page)
11 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
8 February 2018Notification of George Edward Tinsley as a person with significant control on 7 February 2018 (2 pages)
8 February 2018Notification of Robert Edward Howard as a person with significant control on 7 February 2018 (2 pages)
8 February 2018Cessation of Joshua Matthew Linton Pollock as a person with significant control on 7 February 2018 (1 page)
8 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
7 February 2018Statement of capital following an allotment of shares on 7 February 2018
  • GBP 1,000
(3 pages)
24 July 2017Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom to Home Farm Cringle Lane Stoke Rochford Grantham NG33 5EF on 24 July 2017 (1 page)
24 July 2017Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom to Home Farm Cringle Lane Stoke Rochford Grantham NG33 5EF on 24 July 2017 (1 page)
14 July 2017Incorporation
Statement of capital on 2017-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 July 2017Incorporation
Statement of capital on 2017-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)