SNETTERTON RENEWABLE POWER HOLDINGS LIMITED

SNETTERTON RENEWABLE POWER HOLDINGS LIMITED

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

    Company NameSNETTERTON RENEWABLE POWER HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08484429
    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 SNETTERTON RENEWABLE POWER HOLDINGS LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SNETTERTON RENEWABLE POWER HOLDINGS LIMITED located?

    Registered Office Address
    6th Floor 33 Holborn
    EC1N 2HT London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SNETTERTON RENEWABLE POWER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BWSC EAST ANGLIA HOLDING LIMITEDFeb 03, 2015Feb 03, 2015
    ECO2 & ICENI JV LIMITEDApr 11, 2013Apr 11, 2013

    What are the latest accounts for SNETTERTON RENEWABLE POWER HOLDINGS LIMITED?

    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 SNETTERTON RENEWABLE POWER HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 20, 2026
    Next Confirmation Statement DueMay 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2025
    OverdueNo

    What are the latest filings for SNETTERTON RENEWABLE POWER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 20, 2025 with no updates

    3 pagesCS01

    Director's details changed for Dr Michael John Bullard on Feb 27, 2025

    2 pagesCH01

    Group of companies' accounts made up to Jun 30, 2024

    33 pagesAA

    Confirmation statement made on Apr 20, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    12 pagesAA

    legacy

    95 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    12 pagesAA

    legacy

    92 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Edward William Fellows as a director on Dec 14, 2022

    2 pagesAP01

    Termination of appointment of Paul Stephen Latham as a director on Dec 14, 2022

    1 pagesTM01

    Secretary's details changed for Octopus Company Secretarial Services Limited on Apr 26, 2022

    1 pagesCH04

    Confirmation statement made on Apr 20, 2022 with updates

    4 pagesCS01

    Current accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 07, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 06, 2021

    RES15

    Notification of Eucalyptus Energy Limited as a person with significant control on Apr 27, 2021

    2 pagesPSC02

    Cessation of Bwsc Power Corporation Limited as a person with significant control on Apr 27, 2021

    1 pagesPSC07

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Registered office address changed from C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England to 6th Floor 33 Holborn London England EC1N 2HT on May 02, 2021

    1 pagesAD01

    Appointment of Mr Edwin John Wilkinson as a director on Apr 27, 2021

    2 pagesAP01

    Who are the officers of SNETTERTON RENEWABLE POWER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Identification TypeUK Limited Company
    Registration Number11677818
    253893850001
    BULLARD, Michael John, Dr
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    EnglandBritish236891060002
    FELLOWS, Edward William
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    EnglandBritish184341910001
    WILKINSON, Edwin John
    Deben Mill Business Centre, Old Maltings Approach
    Woodbridge
    IP12 1BL Suffolk
    6
    England
    England
    Director
    Deben Mill Business Centre, Old Maltings Approach
    Woodbridge
    IP12 1BL Suffolk
    6
    England
    England
    EnglandBritish86926370001
    MCINNES, Charles Malcolm
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    Secretary
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    177585230001
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeUK Limited Company
    Registration Number00555893
    97584300011
    BEATTIE, Angela
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    Director
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    ScotlandBritish168547300001
    DARWELL, Nicola
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    Director
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    WalesBritish178146030001
    DARWELL, Peter
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    Director
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    United KingdomBritish49085700004
    FULLER, Robin John
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    Director
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    EnglandBritish57358830010
    GRUNDTVIG, Christian
    Alleroed 35
    Bwsc A/S Gydevang 35
    Denmark
    Director
    Alleroed 35
    Bwsc A/S Gydevang 35
    Denmark
    DenmarkDanish195811900001
    HALL, Ian
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    Director
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    United KingdomBritish155992200001
    HILTON, Andrew George
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    Director
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    EnglandBritish29882120001
    HILTON, Thomas George
    Bedford Row
    WC1R 4JS London
    20-22
    Director
    Bedford Row
    WC1R 4JS London
    20-22
    EnglandBritish161642540002
    JENSEN, David
    Alleroed 3450
    Gydevang 35
    Denmark
    Director
    Alleroed 3450
    Gydevang 35
    Denmark
    DenmarkDanish183743480001
    JONES, Mark Dale Andrew
    Unit 3 The Point
    Lions Way
    NG34 8GG Sleaford
    C/O Bwsc Generation Services Uk Ltd
    Lincolnshire
    United Kingdom
    Director
    Unit 3 The Point
    Lions Way
    NG34 8GG Sleaford
    C/O Bwsc Generation Services Uk Ltd
    Lincolnshire
    United Kingdom
    United KingdomBritish278730340001
    KIRK, Irene
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    Director
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    EnglandBritish153631180001
    KIRK, Ronald John
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    Director
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    EnglandBritish60206010003
    KNOWLDEN, Joanna
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    Director
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    EnglandBritish178415240001
    KNOWLDEN, John William
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    Director
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    EnglandBritish178144130001
    LARSEN, Karsten Valsted
    Farum 3520
    Syrenvaenget 18
    Denmark
    Director
    Farum 3520
    Syrenvaenget 18
    Denmark
    DenmarkDanish175110000001
    LATHAM, Paul Stephen
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritish146527710002
    LUMBARD, Anthony Frank
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    Director
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    EnglandBritish72694460001
    MILLIGAN, Donald Paul
    Alleroed 3450
    Gydevang 35
    Denmark
    Director
    Alleroed 3450
    Gydevang 35
    Denmark
    DenmarkDanish248202850001
    ROIN, Rune Bro
    Oak Tree Court
    Mulberry Drive Cardiff Gate Business Park
    CF23 8RS Cardiff
    Vision House
    Director
    Oak Tree Court
    Mulberry Drive Cardiff Gate Business Park
    CF23 8RS Cardiff
    Vision House
    DenmarkDanish212492990001
    SOERENSEN, Benny Lynge
    Gydevang 35
    3450 Allerod
    Bwsc A/S
    Denmark
    Director
    Gydevang 35
    3450 Allerod
    Bwsc A/S
    Denmark
    DenmarkDanish278696470001
    SORENSEN, Christina Grumstrup
    Copenhagen 2100
    Cip K/S Langelinie Alle 41
    Denmark
    Director
    Copenhagen 2100
    Cip K/S Langelinie Alle 41
    Denmark
    DenmarkDanish195838310006
    TITLOW, Jonathan Charles
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    Director
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    EnglandBritish42609140002
    WARD, Annette
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    Director
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    United KingdomBritish55722110001
    WILLIAMS, Darren
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    Director
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    WalesBritish87711610002
    WILLIAMS, David James, Dr
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    Director
    Mulberry Drive, Cardiff Gate Business Park
    Pontprennau
    CF23 8RS Cardiff
    Vision House
    Wales
    WalesBritish158248850001

    Who are the persons with significant control of SNETTERTON RENEWABLE POWER HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Apr 27, 2021
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09751015
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Amp Technology Centre
    Brunel Way
    S60 5WG Catcliffe
    C/O Ci Biomass Management Ltd
    Rotherham
    Apr 06, 2016
    Amp Technology Centre
    Brunel Way
    S60 5WG Catcliffe
    C/O Ci Biomass Management Ltd
    Rotherham
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number08630592
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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