HOLTON RENEWABLE POWER LTD

HOLTON RENEWABLE POWER LTD

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

    Company NameHOLTON RENEWABLE POWER LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07785632
    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 HOLTON RENEWABLE POWER LTD?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is HOLTON RENEWABLE POWER LTD located?

    Registered Office Address
    The Old School High Street
    Stretham
    CB6 3LD Ely
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOLTON RENEWABLE POWER LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for HOLTON RENEWABLE POWER LTD?

    Last Confirmation Statement Made Up ToSep 23, 2025
    Next Confirmation Statement DueOct 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 23, 2024
    OverdueNo

    What are the latest filings for HOLTON RENEWABLE POWER LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Appointment of Hawksmoor Partners Limited as a secretary on Mar 26, 2025

    2 pagesAP04

    Termination of appointment of Graham Philip May as a secretary on Mar 26, 2025

    1 pagesTM02

    Confirmation statement made on Sep 23, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Confirmation statement made on Sep 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA

    Appointment of Mr Simon John Oborn as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of George Richard Youngs as a director on Apr 01, 2023

    1 pagesTM01

    Confirmation statement made on Sep 23, 2022 with no updates

    3 pagesCS01

    Change of details for Privilege Investments Limited as a person with significant control on Aug 01, 2022

    2 pagesPSC05

    Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to The Old School High Street Stretham Ely CB6 3LD on Apr 04, 2022

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2021

    9 pagesAA

    Appointment of Mr William Andrew Rogers as a director on Jan 28, 2022

    2 pagesAP01

    Termination of appointment of Christopher Paul Winward as a director on Jan 28, 2022

    1 pagesTM01

    Confirmation statement made on Sep 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    10 pagesAA

    Termination of appointment of Christopher Michael Waters as a director on Dec 22, 2020

    1 pagesTM01

    Confirmation statement made on Sep 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    10 pagesAA

    Appointment of Mr Christopher Michael Waters as a director on Oct 15, 2019

    2 pagesAP01

    Termination of appointment of Derek Garbut Burgoyne as a director on Oct 15, 2019

    1 pagesTM01

    Confirmation statement made on Sep 23, 2019 with no updates

    3 pagesCS01

    Appointment of Mr George Richard Youngs as a director on May 16, 2019

    2 pagesAP01

    Appointment of Mr Christopher Paul Winward as a director on Apr 09, 2019

    2 pagesAP01

    Who are the officers of HOLTON RENEWABLE POWER LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKSMOOR PARTNERS LIMITED
    EC1M 6BB London
    1 Charterhouse Mews
    United Kingdom
    Secretary
    EC1M 6BB London
    1 Charterhouse Mews
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08432357
    182973530001
    OBORN, Simon John
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    Director
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    EnglandBritishBusiness Executive262808330002
    ROGERS, William Andrew
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    Director
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    EnglandBritishBusiness Executive276463950001
    ELDEN, Jeremy
    c/o Yvonne Goldingham
    Great Witchingham
    NR9 5QD Norwich
    Gt Witchingham Hall
    United Kingdom
    Secretary
    c/o Yvonne Goldingham
    Great Witchingham
    NR9 5QD Norwich
    Gt Witchingham Hall
    United Kingdom
    163274780001
    MAY, Graham Philip
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    Secretary
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    216045820001
    REGER, David Michael
    c/o Yvonne Goldingham
    Great Witchingham
    NR9 5QD Norwich
    Gt Witchingham Hall
    United Kingdom
    Secretary
    c/o Yvonne Goldingham
    Great Witchingham
    NR9 5QD Norwich
    Gt Witchingham Hall
    United Kingdom
    163693410001
    BURGOYNE, Derek Garbut
    36 Spital Square
    E1 6DY London
    4th Floor
    England
    Director
    36 Spital Square
    E1 6DY London
    4th Floor
    England
    EnglandBritishBusinessman95118230001
    ELDEN, Jeremy Mark
    36 Spital Square
    E1 6DY London
    4th Floor
    England
    Director
    36 Spital Square
    E1 6DY London
    4th Floor
    England
    EnglandBritishPrivate Investor109365010002
    KEEGAN, Gerry
    36 Spital Square
    E1 6DY London
    4th Floor
    England
    Director
    36 Spital Square
    E1 6DY London
    4th Floor
    England
    EnglandIrishBusinessman181311640002
    SMART, Matthew David
    Denny Lodge Business Park
    Chittering
    CB25 9PH Cambridge
    The Granary
    United Kingdom
    Director
    Denny Lodge Business Park
    Chittering
    CB25 9PH Cambridge
    The Granary
    United Kingdom
    United KingdomBritishDirector125244680002
    SOUTHGATE, Richard
    Gt Witchingham
    NR9 5QD Norwich
    Gt Witchingham Hall
    Norfolk
    United Kingdom
    Director
    Gt Witchingham
    NR9 5QD Norwich
    Gt Witchingham Hall
    Norfolk
    United Kingdom
    United KingdomBritishCompany Director163274770001
    STAVROU, Tryphonas
    4th Floor
    36 Spital Square
    E1 6DY London
    Prime Assets Investments Limited
    England
    Director
    4th Floor
    36 Spital Square
    E1 6DY London
    Prime Assets Investments Limited
    England
    United KingdomBritishAccountant89620980004
    WATERS, Christopher Michael
    36 Spital Square
    E1 6DY London
    4th Floor
    England
    Director
    36 Spital Square
    E1 6DY London
    4th Floor
    England
    EnglandBritishBusinessman107920120002
    WINWARD, Christopher Paul
    36 Spital Square
    E1 6DY London
    4th Floor
    England
    Director
    36 Spital Square
    E1 6DY London
    4th Floor
    England
    EnglandBritishBusinessman91053240003
    YOUNGS, George Richard
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    Director
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    EnglandBritishBusinessman258745880001

    Who are the persons with significant control of HOLTON RENEWABLE POWER LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Privilege Investments Limited
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    Dec 22, 2017
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies Registry Of England And Wales
    Registration Number07501320
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Bernard Matthews Foods Limited
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor, Colmore Court
    England
    Dec 22, 2017
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor, Colmore Court
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies Registry Of England And Wales
    Registration Number10036286
    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.
    Mr Jeremy Mark Elden
    36 Spital Square
    E1 6DY London
    4th Floor
    England
    Jul 01, 2016
    36 Spital Square
    E1 6DY London
    4th Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    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