CREATHORNE FARM SOLAR PARK LIMITED

CREATHORNE FARM SOLAR PARK LIMITED

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

    Company NameCREATHORNE FARM SOLAR PARK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08603613
    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 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 AddressNo

    What were the previous names of CREATHORNE FARM SOLAR PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOOD ENERGY CREATHORNE FARM SOLAR PARK (003) LIMITEDJul 10, 2013Jul 10, 2013

    What are the latest accounts for CREATHORNE FARM SOLAR PARK 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 CREATHORNE FARM SOLAR PARK LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2025
    Next Confirmation Statement DueJun 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2024
    OverdueNo

    What are the latest filings for CREATHORNE FARM SOLAR PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    26 pagesAA

    Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Termination of appointment of Luke James Brandon Roberts as a director on Jul 18, 2024

    1 pagesTM01

    Appointment of Mr Kevin Paul O'connor as a director on Jul 18, 2024

    2 pagesAP01

    Confirmation statement made on May 31, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Change of details for Renewable Energy Hold Co Limited as a person with significant control on Nov 15, 2023

    2 pagesPSC05

    Change of details for Renewable Energy Hold Co Limited as a person with significant control on Jul 19, 2022

    2 pagesPSC05

    Change of details for Good Energy Generation Assets No. 1 Limited as a person with significant control on Oct 04, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed good energy creathorne farm solar park (003) LIMITED\certificate issued on 28/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 28, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 13, 2023

    RES15

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Luke James Brandon Roberts on Jul 28, 2022

    2 pagesCH01

    Director's details changed for Mr Neil Anthony Wood on Jul 28, 2022

    2 pagesCH01

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Luke James Brandon Roberts as a director on Jan 19, 2022

    2 pagesAP01

    Appointment of Mr Neil Anthony Wood as a director on Jan 19, 2022

    2 pagesAP01

    Termination of appointment of Rupert Sanderson as a director on Jan 19, 2022

    1 pagesTM01

    Termination of appointment of Nigel David Pocklington as a director on Jan 19, 2022

    1 pagesTM01

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    30 pagesAA

    legacy

    50 pagesPARENT_ACC

    Who are the officers of CREATHORNE FARM SOLAR PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'CONNOR, Kevin Paul
    New Street Square
    EC4A 3BF London
    6
    United Kingdom
    Director
    New Street Square
    EC4A 3BF London
    6
    United Kingdom
    United KingdomBritishGroup General Counsel325481300001
    WOOD, Neil Anthony
    25 King Street
    BS1 4PB Bristol
    1st Floor
    United Kingdom
    Director
    25 King Street
    BS1 4PB Bristol
    1st Floor
    United Kingdom
    EnglandBritishDirector196659380001
    BROOKS, David Wallace
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    Director
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United KingdomBritishDirector202273050001
    COCKREM, Denise Patricia
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United Kingdom
    Director
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United Kingdom
    United KingdomBritishChief Financial Officer88119640002
    DAVENPORT, Juliet Sarah Lovedy
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United Kingdom
    Director
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United Kingdom
    United KingdomBritishDirector70686370003
    FORD, Dave Martyn
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    Director
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United KingdomBritishCompany Director186252320001
    PEAGAM, Garry John
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United Kingdom
    Director
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United Kingdom
    EnglandBritishDirector64426280002
    POCKLINGTON, Nigel David
    25 Lower Park Row
    BS1 5BN Bristol
    The Tramshed
    England
    Director
    25 Lower Park Row
    BS1 5BN Bristol
    The Tramshed
    England
    EnglandBritishExecutive189434430001
    ROBERTS, Luke James Brandon
    25 King Street
    BS1 4PB Bristol
    1st Floor
    United Kingdom
    Director
    25 King Street
    BS1 4PB Bristol
    1st Floor
    United Kingdom
    EnglandBritishPortfolio Director262768010001
    ROSSER, Stephen Lloyd
    SN15 1EE Chippenham
    Monkton Reach Monkton Hill
    Wiltshire
    United Kingdom
    Director
    SN15 1EE Chippenham
    Monkton Reach Monkton Hill
    Wiltshire
    United Kingdom
    WalesBritishSecretary245032500001
    SANDERSON, Rupert
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United Kingdom
    Director
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United Kingdom
    EnglandBritishAccountant184424260003
    TRANAH, Nigel John
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United Kingdom
    Director
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United Kingdom
    EnglandBritishDirector137208040001

    Who are the persons with significant control of CREATHORNE FARM SOLAR PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United Kingdom
    Apr 06, 2016
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04000623
    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.
    25 King Street
    BS1 4PB Bristol
    1st Floor
    United Kingdom
    Apr 06, 2016
    25 King Street
    BS1 4PB Bristol
    1st Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09269575
    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.

    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