SNETTERTON RENEWABLE POWER HOLDINGS LIMITED
Overview
| Company Name | SNETTERTON RENEWABLE POWER HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08484429 |
| 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 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 Address | No |
What were the previous names of SNETTERTON RENEWABLE POWER HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BWSC EAST ANGLIA HOLDING LIMITED | Feb 03, 2015 | Feb 03, 2015 |
| ECO2 & ICENI JV LIMITED | Apr 11, 2013 | Apr 11, 2013 |
What are the latest accounts for SNETTERTON RENEWABLE POWER HOLDINGS LIMITED?
| 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 SNETTERTON RENEWABLE POWER HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 20, 2026 |
|---|---|
| Next Confirmation Statement Due | May 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2025 |
| Overdue | No |
What are the latest filings for SNETTERTON RENEWABLE POWER HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Dr Michael John Bullard on Feb 27, 2025 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 12 pages | AA | ||||||||||
legacy | 95 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 12 pages | AA | ||||||||||
legacy | 92 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Edward William Fellows as a director on Dec 14, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Stephen Latham as a director on Dec 14, 2022 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Octopus Company Secretarial Services Limited on Apr 26, 2022 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Apr 20, 2022 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Eucalyptus Energy Limited as a person with significant control on Apr 27, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Bwsc Power Corporation Limited as a person with significant control on Apr 27, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Edwin John Wilkinson as a director on Apr 27, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of SNETTERTON RENEWABLE POWER HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England |
| 253893850001 | ||||||||||
| BULLARD, Michael John, Dr | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | 236891060002 | |||||||||
| FELLOWS, Edward William | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | 184341910001 | |||||||||
| WILKINSON, Edwin John | Director | Deben Mill Business Centre, Old Maltings Approach Woodbridge IP12 1BL Suffolk 6 England England | England | British | 86926370001 | |||||||||
| MCINNES, Charles Malcolm | Secretary | Mulberry Drive, Cardiff Gate Business Park Pontprennau CF23 8RS Cardiff Vision House Wales | 177585230001 | |||||||||||
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300011 | ||||||||||
| BEATTIE, Angela | Director | Mulberry Drive, Cardiff Gate Business Park Pontprennau CF23 8RS Cardiff Vision House Wales | Scotland | British | 168547300001 | |||||||||
| DARWELL, Nicola | Director | Mulberry Drive, Cardiff Gate Business Park Pontprennau CF23 8RS Cardiff Vision House Wales | Wales | British | 178146030001 | |||||||||
| DARWELL, Peter | Director | Mulberry Drive, Cardiff Gate Business Park Pontprennau CF23 8RS Cardiff Vision House Wales | United Kingdom | British | 49085700004 | |||||||||
| FULLER, Robin John | Director | Mulberry Drive, Cardiff Gate Business Park Pontprennau CF23 8RS Cardiff Vision House Wales | England | British | 57358830010 | |||||||||
| GRUNDTVIG, Christian | Director | Alleroed 35 Bwsc A/S Gydevang 35 Denmark | Denmark | Danish | 195811900001 | |||||||||
| HALL, Ian | Director | Mulberry Drive, Cardiff Gate Business Park Pontprennau CF23 8RS Cardiff Vision House Wales | United Kingdom | British | 155992200001 | |||||||||
| HILTON, Andrew George | Director | Mulberry Drive, Cardiff Gate Business Park Pontprennau CF23 8RS Cardiff Vision House Wales | England | British | 29882120001 | |||||||||
| HILTON, Thomas George | Director | Bedford Row WC1R 4JS London 20-22 | England | British | 161642540002 | |||||||||
| JENSEN, David | Director | Alleroed 3450 Gydevang 35 Denmark | Denmark | Danish | 183743480001 | |||||||||
| JONES, Mark Dale Andrew | Director | Unit 3 The Point Lions Way NG34 8GG Sleaford C/O Bwsc Generation Services Uk Ltd Lincolnshire United Kingdom | United Kingdom | British | 278730340001 | |||||||||
| KIRK, Irene | Director | Mulberry Drive, Cardiff Gate Business Park Pontprennau CF23 8RS Cardiff Vision House Wales | England | British | 153631180001 | |||||||||
| KIRK, Ronald John | Director | Mulberry Drive, Cardiff Gate Business Park Pontprennau CF23 8RS Cardiff Vision House Wales | England | British | 60206010003 | |||||||||
| KNOWLDEN, Joanna | Director | Mulberry Drive, Cardiff Gate Business Park Pontprennau CF23 8RS Cardiff Vision House Wales | England | British | 178415240001 | |||||||||
| KNOWLDEN, John William | Director | Mulberry Drive, Cardiff Gate Business Park Pontprennau CF23 8RS Cardiff Vision House Wales | England | British | 178144130001 | |||||||||
| LARSEN, Karsten Valsted | Director | Farum 3520 Syrenvaenget 18 Denmark | Denmark | Danish | 175110000001 | |||||||||
| LATHAM, Paul Stephen | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | 146527710002 | |||||||||
| LUMBARD, Anthony Frank | Director | Mulberry Drive, Cardiff Gate Business Park Pontprennau CF23 8RS Cardiff Vision House Wales | England | British | 72694460001 | |||||||||
| MILLIGAN, Donald Paul | Director | Alleroed 3450 Gydevang 35 Denmark | Denmark | Danish | 248202850001 | |||||||||
| ROIN, Rune Bro | Director | Oak Tree Court Mulberry Drive Cardiff Gate Business Park CF23 8RS Cardiff Vision House | Denmark | Danish | 212492990001 | |||||||||
| SOERENSEN, Benny Lynge | Director | Gydevang 35 3450 Allerod Bwsc A/S Denmark | Denmark | Danish | 278696470001 | |||||||||
| SORENSEN, Christina Grumstrup | Director | Copenhagen 2100 Cip K/S Langelinie Alle 41 Denmark | Denmark | Danish | 195838310006 | |||||||||
| TITLOW, Jonathan Charles | Director | Mulberry Drive, Cardiff Gate Business Park Pontprennau CF23 8RS Cardiff Vision House Wales | England | British | 42609140002 | |||||||||
| WARD, Annette | Director | Mulberry Drive, Cardiff Gate Business Park Pontprennau CF23 8RS Cardiff Vision House Wales | United Kingdom | British | 55722110001 | |||||||||
| WILLIAMS, Darren | Director | Mulberry Drive, Cardiff Gate Business Park Pontprennau CF23 8RS Cardiff Vision House Wales | Wales | British | 87711610002 | |||||||||
| WILLIAMS, David James, Dr | Director | Mulberry Drive, Cardiff Gate Business Park Pontprennau CF23 8RS Cardiff Vision House Wales | Wales | British | 158248850001 |
Who are the persons with significant control of SNETTERTON RENEWABLE POWER HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eucalyptus Energy Limited | Apr 27, 2021 | 33 Holborn EC1N 2HT London 6th Floor England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bwsc Power Corporation Limited | Apr 06, 2016 | Amp Technology Centre Brunel Way S60 5WG Catcliffe C/O Ci Biomass Management Ltd Rotherham | 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