HOLTON RENEWABLE POWER LTD
Overview
Company Name | HOLTON RENEWABLE POWER LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07785632 |
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 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 Address | No |
What are the latest accounts for HOLTON RENEWABLE POWER LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HOLTON RENEWABLE POWER LTD?
Last Confirmation Statement Made Up To | Sep 23, 2025 |
---|---|
Next Confirmation Statement Due | Oct 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 23, 2024 |
Overdue | No |
What are the latest filings for HOLTON RENEWABLE POWER LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||
Appointment of Hawksmoor Partners Limited as a secretary on Mar 26, 2025 | 2 pages | AP04 | ||
Termination of appointment of Graham Philip May as a secretary on Mar 26, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Sep 23, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Sep 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||
Appointment of Mr Simon John Oborn as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of George Richard Youngs as a director on Apr 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 23, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Privilege Investments Limited as a person with significant control on Aug 01, 2022 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||
Appointment of Mr William Andrew Rogers as a director on Jan 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Paul Winward as a director on Jan 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 10 pages | AA | ||
Termination of appointment of Christopher Michael Waters as a director on Dec 22, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 23, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||
Appointment of Mr Christopher Michael Waters as a director on Oct 15, 2019 | 2 pages | AP01 | ||
Termination of appointment of Derek Garbut Burgoyne as a director on Oct 15, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 23, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr George Richard Youngs as a director on May 16, 2019 | 2 pages | AP01 | ||
Appointment of Mr Christopher Paul Winward as a director on Apr 09, 2019 | 2 pages | AP01 | ||
Who are the officers of HOLTON RENEWABLE POWER LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAWKSMOOR PARTNERS LIMITED | Secretary | EC1M 6BB London 1 Charterhouse Mews United Kingdom |
| 182973530001 | ||||||||||
OBORN, Simon John | Director | High Street Stretham CB6 3LD Ely The Old School England | England | British | Business Executive | 262808330002 | ||||||||
ROGERS, William Andrew | Director | High Street Stretham CB6 3LD Ely The Old School England | England | British | Business Executive | 276463950001 | ||||||||
ELDEN, Jeremy | Secretary | c/o Yvonne Goldingham Great Witchingham NR9 5QD Norwich Gt Witchingham Hall United Kingdom | 163274780001 | |||||||||||
MAY, Graham Philip | Secretary | High Street Stretham CB6 3LD Ely The Old School England | 216045820001 | |||||||||||
REGER, David Michael | Secretary | c/o Yvonne Goldingham Great Witchingham NR9 5QD Norwich Gt Witchingham Hall United Kingdom | 163693410001 | |||||||||||
BURGOYNE, Derek Garbut | Director | 36 Spital Square E1 6DY London 4th Floor England | England | British | Businessman | 95118230001 | ||||||||
ELDEN, Jeremy Mark | Director | 36 Spital Square E1 6DY London 4th Floor England | England | British | Private Investor | 109365010002 | ||||||||
KEEGAN, Gerry | Director | 36 Spital Square E1 6DY London 4th Floor England | England | Irish | Businessman | 181311640002 | ||||||||
SMART, Matthew David | Director | Denny Lodge Business Park Chittering CB25 9PH Cambridge The Granary United Kingdom | United Kingdom | British | Director | 125244680002 | ||||||||
SOUTHGATE, Richard | Director | Gt Witchingham NR9 5QD Norwich Gt Witchingham Hall Norfolk United Kingdom | United Kingdom | British | Company Director | 163274770001 | ||||||||
STAVROU, Tryphonas | Director | 4th Floor 36 Spital Square E1 6DY London Prime Assets Investments Limited England | United Kingdom | British | Accountant | 89620980004 | ||||||||
WATERS, Christopher Michael | Director | 36 Spital Square E1 6DY London 4th Floor England | England | British | Businessman | 107920120002 | ||||||||
WINWARD, Christopher Paul | Director | 36 Spital Square E1 6DY London 4th Floor England | England | British | Businessman | 91053240003 | ||||||||
YOUNGS, George Richard | Director | High Street Stretham CB6 3LD Ely The Old School England | England | British | Businessman | 258745880001 |
Who are the persons with significant control of HOLTON RENEWABLE POWER LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Privilege Investments Limited | Dec 22, 2017 | High Street Stretham CB6 3LD Ely The Old School England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bernard Matthews Foods Limited | Dec 22, 2017 | 9 Colmore Row B3 2BJ Birmingham 2nd Floor, Colmore Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jeremy Mark Elden | Jul 01, 2016 | 36 Spital Square E1 6DY London 4th Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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