BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED
Overview
| Company Name | BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06771133 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED located?
| Registered Office Address | C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand WC2R 0AP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Roshan Mathew Thomas as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew Richard Hubbard as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2022 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Dec 11, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Notification of Tores 1 Limited as a person with significant control on Feb 07, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Ventus Vct Plc as a person with significant control on Feb 07, 2022 | 1 pages | PSC07 | ||||||||||||||
Cessation of Ventus 2 Vct Plc as a person with significant control on Feb 07, 2022 | 1 pages | PSC07 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2021 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Dec 11, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Matthew Richard Hubbard as a director on May 10, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew Derek George Ridley as a director on May 10, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2020 | 12 pages | AA | ||||||||||||||
Registered office address changed from Temporis Capital Limited Berger House 36-38 Berkeley Square London W1J 5AE England to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on Dec 02, 2020 | 1 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2019 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMAS, Roshan Mathew | Director | 7th Floor, Wellington House 125 -130 Strand WC2R 0AP London C/O Temporis Capital Limited England | England | British | 338138780001 | |||||
| WATSON, Sebastian Laurence Grenville | Director | 7th Floor, Wellington House 125 -130 Strand WC2R 0AP London C/O Temporis Capital Limited England | England | British | 203607680001 | |||||
| REGER, David Michael | Secretary | Great Witchingham NR9 5QD Norwich Great Witchingham Hall Norfolk | British | 135147300001 | ||||||
| BARTRAM, Noel Frederick | Director | Great Witchingham NR9 5QD Norwich Great Witchingham Hall Norfolk | England | British | 37442010003 | |||||
| HUBBARD, Matthew Richard | Director | 125 - 130 Strand WC2R 0AP London 7th Floor, Wellington House England | England | British | 266152870001 | |||||
| JOLL, David John | Director | Great Witchingham NR9 5QD Norwich Great Witchingham Hall Norfolk | United Kingdom | British | 178372710001 | |||||
| LAWRENCE, Ian Paul | Director | Berger House 36-38 Berkeley Square W1J 5AE London C/O Temporis Capital Llp United Kingdom | United Kingdom | British | 149964460001 | |||||
| MATTHEWS, Christopher George | Director | c/o Temporis Capital Llp 36-38 Berkeley Square W1J 5AE London Berger House England | England | British | 189379890001 | |||||
| REGER, David Michael | Director | Great Witchingham NR9 5QD Norwich Great Witchingham Hall Norfolk | England | British | 151343430001 | |||||
| RIDLEY, Matthew Derek George | Director | 7th Floor, Wellington House 125 -130 Strand WC2R 0AP London C/O Temporis Capital Limited England | England | British | 206386820001 | |||||
| RIDLEY, Matthew Derek George | Director | Berger House 36-38 Berkeley Square W1J 5AE London C/O Temporis Capital Llp United Kingdom | England | British | 162446380001 | |||||
| SOUTHGATE, Richard | Director | Great Witchingham NR9 5QD Norwich Great Witchingham Hall England | England | British | 130155690002 |
Who are the persons with significant control of BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tores 1 Limited | Feb 07, 2022 | 125-130 Strand WC2R 0AP London 7th Floor Wellington House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Temporis Operational Renewable Energy Strategy Lp | Nov 23, 2018 | West Bay Road 30100 Grand Cayman Ky1-1201 Ground Floor, Windward 1 Regatta Office Park Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ventus 2 Vct Plc | Apr 06, 2016 | 36-38 Berkeley Square W1J 5AE London Berger House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ventus Vct Plc | Apr 06, 2016 | 36-38 Berkeley Square W1J 5AE London Berger House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mainspring Nominee (5) Limited | Apr 06, 2016 | Old Jewry EC2R 8DN London 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0