CHADS FARM ENERGY CENTRE LIMITED

CHADS FARM ENERGY CENTRE LIMITED

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

    Company NameCHADS FARM ENERGY CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12741249
    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 CHADS FARM ENERGY CENTRE LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is CHADS FARM ENERGY CENTRE LIMITED located?

    Registered Office Address
    Millhouse 32-38 East Street
    Rochford
    SS4 1DB Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHADS FARM ENERGY CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHADS FARM ENERGY CENTRE LIMITED?

    Last Confirmation Statement Made Up ToJul 13, 2025
    Next Confirmation Statement DueJul 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2024
    OverdueNo

    What are the latest filings for CHADS FARM ENERGY CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Andrew Jonathan Charles Newman on Nov 01, 2024

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jul 13, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Change of details for European Energy Development Limited as a person with significant control on Feb 17, 2023

    2 pagesPSC05

    Confirmation statement made on Jul 13, 2023 with updates

    5 pagesCS01

    Change of details for Rivington Solar Limited as a person with significant control on May 23, 2023

    2 pagesPSC05

    Director's details changed for Mr Andrew Jonathan Charles Newman on May 23, 2023

    2 pagesCH01

    Change of details for Renewable Connections Solar Holdings Limited as a person with significant control on Oct 10, 2022

    2 pagesPSC05

    Confirmation statement made on Jul 13, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    9 pagesAA

    Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom to Millhouse 32-38 East Street Rochford Essex SS4 1DB on May 05, 2022

    1 pagesAD01

    Change of details for European Energy Development Limited as a person with significant control on Sep 13, 2021

    2 pagesPSC05

    Confirmation statement made on Jul 13, 2021 with updates

    5 pagesCS01

    Notification of European Energy Development Limited as a person with significant control on Aug 06, 2020

    2 pagesPSC02

    Notification of Renewable Connections Solar Holdings Limited as a person with significant control on Jul 14, 2020

    2 pagesPSC02

    Cessation of Robin Chamberlayne as a person with significant control on Jul 14, 2020

    1 pagesPSC07

    Cessation of Stephen Mahon as a person with significant control on Jul 14, 2020

    1 pagesPSC07

    Current accounting period extended from Jul 31, 2021 to Dec 31, 2021

    1 pagesAA01

    Registered office address changed from 3rd Floor, 141-145 Curtain Road London EC2A 3BX England to C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on Dec 10, 2020

    1 pagesAD01

    Registration of charge 127412490001, created on Nov 02, 2020

    47 pagesMR01

    Statement of capital following an allotment of shares on Aug 06, 2020

    • Capital: GBP 2
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of CHADS FARM ENERGY CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWMAN, Andrew Jonathan Charles
    Ldn:W
    3 Noble Street
    EC2V 7EE London
    Level 4
    England
    Director
    Ldn:W
    3 Noble Street
    EC2V 7EE London
    Level 4
    England
    EnglandBritishInvestment Manager118775370067
    SPANGGAARD, Thorvald
    32-38 East Street
    Rochford
    SS4 1DB Essex
    Millhouse
    United Kingdom
    Director
    32-38 East Street
    Rochford
    SS4 1DB Essex
    Millhouse
    United Kingdom
    DenmarkDanishProject Director265769160001

    Who are the persons with significant control of CHADS FARM ENERGY CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    9 George Square
    G2 1QQ Glasgow
    1st Floor
    Scotland
    Scotland
    Aug 06, 2020
    9 George Square
    G2 1QQ Glasgow
    1st Floor
    Scotland
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration Number654925
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Stephen Mahon
    Curtain Road
    EC2A 3BX London
    3rd Floor, 141-145
    England
    Jul 14, 2020
    Curtain Road
    EC2A 3BX London
    3rd Floor, 141-145
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Robin Chamberlayne
    Curtain Road
    EC2A 3BX London
    3rd Floor, 141-145
    England
    Jul 14, 2020
    Curtain Road
    EC2A 3BX London
    3rd Floor, 141-145
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Rivington Solar Limited
    Ldn:W
    3 Noble Street
    EC2V 7EE London
    Level 4
    England
    Jul 14, 2020
    Ldn:W
    3 Noble Street
    EC2V 7EE London
    Level 4
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredUk
    Registration Number12352202
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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