BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED

BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06771133
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED?

    Last Confirmation Statement Made Up ToDec 11, 2026
    Next Confirmation Statement DueDec 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2025
    OverdueNo

    What are the latest filings for BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 11, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Roshan Mathew Thomas as a director on Jun 30, 2025

    2 pagesAP01

    Termination of appointment of Matthew Richard Hubbard as a director on Jun 30, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    14 pagesAA

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Dec 11, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Accounts for a small company made up to Jun 30, 2022

    13 pagesAA

    Confirmation statement made on Dec 11, 2022 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Notification of Tores 1 Limited as a person with significant control on Feb 07, 2022

    2 pagesPSC02

    Cessation of Ventus Vct Plc as a person with significant control on Feb 07, 2022

    1 pagesPSC07

    Cessation of Ventus 2 Vct Plc as a person with significant control on Feb 07, 2022

    1 pagesPSC07

    Accounts for a small company made up to Jun 30, 2021

    13 pagesAA

    Confirmation statement made on Dec 11, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Richard Hubbard as a director on May 10, 2021

    2 pagesAP01

    Termination of appointment of Matthew Derek George Ridley as a director on May 10, 2021

    1 pagesTM01

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2020

    12 pagesAA

    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 pagesAD01

    Accounts for a small company made up to Jun 30, 2019

    10 pagesAA

    Confirmation statement made on Dec 11, 2019 with no updates

    3 pagesCS01

    Who are the officers of BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Roshan Mathew
    7th Floor, Wellington House
    125 -130 Strand
    WC2R 0AP London
    C/O Temporis Capital Limited
    England
    Director
    7th Floor, Wellington House
    125 -130 Strand
    WC2R 0AP London
    C/O Temporis Capital Limited
    England
    EnglandBritish338138780001
    WATSON, Sebastian Laurence Grenville
    7th Floor, Wellington House
    125 -130 Strand
    WC2R 0AP London
    C/O Temporis Capital Limited
    England
    Director
    7th Floor, Wellington House
    125 -130 Strand
    WC2R 0AP London
    C/O Temporis Capital Limited
    England
    EnglandBritish203607680001
    REGER, David Michael
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    Secretary
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    British135147300001
    BARTRAM, Noel Frederick
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    Director
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    EnglandBritish37442010003
    HUBBARD, Matthew Richard
    125 - 130 Strand
    WC2R 0AP London
    7th Floor, Wellington House
    England
    Director
    125 - 130 Strand
    WC2R 0AP London
    7th Floor, Wellington House
    England
    EnglandBritish266152870001
    JOLL, David John
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    Director
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    United KingdomBritish178372710001
    LAWRENCE, Ian Paul
    Berger House
    36-38 Berkeley Square
    W1J 5AE London
    C/O Temporis Capital Llp
    United Kingdom
    Director
    Berger House
    36-38 Berkeley Square
    W1J 5AE London
    C/O Temporis Capital Llp
    United Kingdom
    United KingdomBritish149964460001
    MATTHEWS, Christopher George
    c/o Temporis Capital Llp
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    England
    Director
    c/o Temporis Capital Llp
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    England
    EnglandBritish189379890001
    REGER, David Michael
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    Director
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    EnglandBritish151343430001
    RIDLEY, Matthew Derek George
    7th Floor, Wellington House
    125 -130 Strand
    WC2R 0AP London
    C/O Temporis Capital Limited
    England
    Director
    7th Floor, Wellington House
    125 -130 Strand
    WC2R 0AP London
    C/O Temporis Capital Limited
    England
    EnglandBritish206386820001
    RIDLEY, Matthew Derek George
    Berger House
    36-38 Berkeley Square
    W1J 5AE London
    C/O Temporis Capital Llp
    United Kingdom
    Director
    Berger House
    36-38 Berkeley Square
    W1J 5AE London
    C/O Temporis Capital Llp
    United Kingdom
    EnglandBritish162446380001
    SOUTHGATE, Richard
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    England
    Director
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    England
    EnglandBritish130155690002

    Who are the persons with significant control of BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tores 1 Limited
    125-130 Strand
    WC2R 0AP London
    7th Floor Wellington House
    England
    Feb 07, 2022
    125-130 Strand
    WC2R 0AP London
    7th Floor Wellington House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, Companies House
    Registration Number13721911
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Temporis Operational Renewable Energy Strategy Lp
    West Bay Road
    30100
    Grand Cayman Ky1-1201
    Ground Floor, Windward 1 Regatta Office Park
    Cayman Islands
    Nov 23, 2018
    West Bay Road
    30100
    Grand Cayman Ky1-1201
    Ground Floor, Windward 1 Regatta Office Park
    Cayman Islands
    Yes
    Legal FormLimited Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Partnership Act
    Place RegisteredCompany House Uk
    Registration NumberLp018848
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ventus 2 Vct Plc
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    England
    Apr 06, 2016
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Uk
    Registration Number05667210
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ventus Vct Plc
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    England
    Apr 06, 2016
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Uk
    Registration Number05205442
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mainspring Nominee (5) Limited
    Old Jewry
    EC2R 8DN London
    8
    England
    Apr 06, 2016
    Old Jewry
    EC2R 8DN London
    8
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Uk
    Registration Number08900899
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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