CREATHORNE FARM SOLAR PARK LIMITED
Overview
Company Name | CREATHORNE FARM SOLAR PARK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08603613 |
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 CREATHORNE FARM SOLAR PARK LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is CREATHORNE FARM SOLAR PARK LIMITED located?
Registered Office Address | 1st Floor 25 King Street BS1 4PB Bristol United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CREATHORNE FARM SOLAR PARK LIMITED?
Company Name | From | Until |
---|---|---|
GOOD ENERGY CREATHORNE FARM SOLAR PARK (003) LIMITED | Jul 10, 2013 | Jul 10, 2013 |
What are the latest accounts for CREATHORNE FARM SOLAR PARK 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 CREATHORNE FARM SOLAR PARK LIMITED?
Last Confirmation Statement Made Up To | May 31, 2025 |
---|---|
Next Confirmation Statement Due | Jun 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2024 |
Overdue | No |
What are the latest filings for CREATHORNE FARM SOLAR PARK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 26 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Luke James Brandon Roberts as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin Paul O'connor as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Change of details for Renewable Energy Hold Co Limited as a person with significant control on Nov 15, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Renewable Energy Hold Co Limited as a person with significant control on Jul 19, 2022 | 2 pages | PSC05 | ||||||||||
Change of details for Good Energy Generation Assets No. 1 Limited as a person with significant control on Oct 04, 2023 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed good energy creathorne farm solar park (003) LIMITED\certificate issued on 28/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Luke James Brandon Roberts on Jul 28, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Anthony Wood on Jul 28, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Tramshed 25 Lower Park Row Bristol BS1 5BN England to 1st Floor 25 King Street Bristol BS1 4PB on Jul 19, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Luke James Brandon Roberts as a director on Jan 19, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Anthony Wood as a director on Jan 19, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rupert Sanderson as a director on Jan 19, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel David Pocklington as a director on Jan 19, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Good Energy, Monkton Park Offices Monkton Park Chippenham Wiltshire SN15 1GH United Kingdom to The Tramshed 25 Lower Park Row Bristol BS1 5BN on Jan 20, 2022 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 30 pages | AA | ||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||
Who are the officers of CREATHORNE FARM SOLAR PARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'CONNOR, Kevin Paul | Director | New Street Square EC4A 3BF London 6 United Kingdom | United Kingdom | British | Group General Counsel | 325481300001 | ||||
WOOD, Neil Anthony | Director | 25 King Street BS1 4PB Bristol 1st Floor United Kingdom | England | British | Director | 196659380001 | ||||
BROOKS, David Wallace | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire | United Kingdom | British | Director | 202273050001 | ||||
COCKREM, Denise Patricia | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire United Kingdom | United Kingdom | British | Chief Financial Officer | 88119640002 | ||||
DAVENPORT, Juliet Sarah Lovedy | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire United Kingdom | United Kingdom | British | Director | 70686370003 | ||||
FORD, Dave Martyn | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire | United Kingdom | British | Company Director | 186252320001 | ||||
PEAGAM, Garry John | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire United Kingdom | England | British | Director | 64426280002 | ||||
POCKLINGTON, Nigel David | Director | 25 Lower Park Row BS1 5BN Bristol The Tramshed England | England | British | Executive | 189434430001 | ||||
ROBERTS, Luke James Brandon | Director | 25 King Street BS1 4PB Bristol 1st Floor United Kingdom | England | British | Portfolio Director | 262768010001 | ||||
ROSSER, Stephen Lloyd | Director | SN15 1EE Chippenham Monkton Reach Monkton Hill Wiltshire United Kingdom | Wales | British | Secretary | 245032500001 | ||||
SANDERSON, Rupert | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire United Kingdom | England | British | Accountant | 184424260003 | ||||
TRANAH, Nigel John | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire United Kingdom | England | British | Director | 137208040001 |
Who are the persons with significant control of CREATHORNE FARM SOLAR PARK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Good Energy Group Plc | Apr 06, 2016 | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Renewable Energy Assets Limited | Apr 06, 2016 | 25 King Street BS1 4PB Bristol 1st Floor United Kingdom | No | ||||||||||
| |||||||||||||
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