Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROXTED SOLAR CO LTD
Company Information for

BROXTED SOLAR CO LTD

CUBICO SUSTAINABLE INVESTMENTS, 70 ST MARY AXE, LONDON, EC3A 8BE,
Company Registration Number
08301127
Private Limited Company
Active

Company Overview

About Broxted Solar Co Ltd
BROXTED SOLAR CO LTD was founded on 2012-11-20 and has its registered office in London. The organisation's status is listed as "Active". Broxted Solar Co Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BROXTED SOLAR CO LTD
 
Legal Registered Office
CUBICO SUSTAINABLE INVESTMENTS
70 ST MARY AXE
LONDON
EC3A 8BE
Other companies in NW1
 
Previous Names
BROXSTED SOLAR CO LTD01/03/2013
Filing Information
Company Number 08301127
Company ID Number 08301127
Date formed 2012-11-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 21:18:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROXTED SOLAR CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROXTED SOLAR CO LTD

Current Directors
Officer Role Date Appointed
STEPHEN LEWIS HARMON PACKWOOD
Director 2017-04-20
VALERIO SCUPOLA
Director 2017-06-15
DAVID SWINDIN
Director 2015-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
NILS JIMMY HANSSON
Director 2016-10-10 2017-06-15
OLIVER GEORGE ALEXANDER
Director 2013-05-28 2017-04-20
CHRISTINA MORENO
Director 2015-03-25 2016-10-10
MARGARITA KIRILOVA
Company Secretary 2013-05-30 2015-11-09
HARRY BRIGHT
Director 2013-05-30 2015-03-25
RICARDO DIAZ GONZALEZ
Director 2013-05-30 2015-03-25
PAUL ADAMS
Director 2012-11-20 2013-05-30
KARL STEPHEN HICK
Director 2012-11-20 2013-05-30
JONATHAN GORDON SELWYN
Director 2012-11-20 2013-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LEWIS HARMON PACKWOOD CUBICO RIDGEWIND INVESTMENTS LIMITED Director 2017-06-22 CURRENT 2012-11-14 Active - Proposal to Strike off
STEPHEN LEWIS HARMON PACKWOOD BWE (5) LTD Director 2017-04-20 CURRENT 2013-11-18 Active
STEPHEN LEWIS HARMON PACKWOOD BARTON CLOSE FARM SOLAR PARK LIMITED Director 2017-04-20 CURRENT 2012-10-18 Active
STEPHEN LEWIS HARMON PACKWOOD BAKE FARM SOLAR PARK LIMITED Director 2017-04-20 CURRENT 2013-08-22 Active
STEPHEN LEWIS HARMON PACKWOOD MIDDLEWICK WIND FARM LTD Director 2017-04-20 CURRENT 2011-06-07 Active
STEPHEN LEWIS HARMON PACKWOOD WANDYLAW WIND FARM LTD Director 2017-04-20 CURRENT 2011-06-07 Active
STEPHEN LEWIS HARMON PACKWOOD SOUTHFIELD FARM SOLAR PARK LIMITED Director 2017-04-20 CURRENT 2013-02-13 Active
STEPHEN LEWIS HARMON PACKWOOD NEWLANDS FARM SOLAR PARK LIMITED Director 2017-04-20 CURRENT 2013-05-24 Active
STEPHEN LEWIS HARMON PACKWOOD OVERTON SOLAR FARM LTD Director 2017-04-20 CURRENT 2014-03-31 Active
STEPHEN LEWIS HARMON PACKWOOD WINWICK WIND FARM LIMITED Director 2017-04-20 CURRENT 2014-05-14 Active
STEPHEN LEWIS HARMON PACKWOOD BWE (7) LTD Director 2017-04-20 CURRENT 2014-01-31 Active
STEPHEN LEWIS HARMON PACKWOOD PENMANSHIEL ENERGY LIMITED Director 2017-04-20 CURRENT 2012-10-23 Active
STEPHEN LEWIS HARMON PACKWOOD CUBICO BRAZIL HOLDINGS UK LIMITED Director 2017-04-20 CURRENT 2013-02-18 Active - Proposal to Strike off
STEPHEN LEWIS HARMON PACKWOOD OWL'S HATCH SOLAR PARK LIMITED Director 2017-04-20 CURRENT 2013-05-24 Active
STEPHEN LEWIS HARMON PACKWOOD GRANTHAM SOLAR FARM LTD Director 2017-04-20 CURRENT 2014-04-04 Active
STEPHEN LEWIS HARMON PACKWOOD KELMARSH WIND FARM LIMITED Director 2017-04-20 CURRENT 2014-05-14 Active
STEPHEN LEWIS HARMON PACKWOOD CUBICO HOLDINGS (UK) 2 LIMITED Director 2017-04-20 CURRENT 2015-07-29 Active
STEPHEN LEWIS HARMON PACKWOOD CUBICO HOLDINGS (UK) LIMITED Director 2017-04-20 CURRENT 2016-03-09 Active
STEPHEN LEWIS HARMON PACKWOOD CUBICO HOLDINGS (UK) 4 LIMITED Director 2017-04-20 CURRENT 2016-11-23 Active - Proposal to Strike off
STEPHEN LEWIS HARMON PACKWOOD CUBICO RIDGEWIND OPERATIONS LIMITED Director 2017-04-20 CURRENT 2012-11-14 Active - Proposal to Strike off
STEPHEN LEWIS HARMON PACKWOOD HADLOW SOLAR PARK LIMITED Director 2017-04-20 CURRENT 2013-05-02 Active
STEPHEN LEWIS HARMON PACKWOOD WISBECH SOLAR FARM LTD Director 2017-04-20 CURRENT 2014-04-03 Active
STEPHEN LEWIS HARMON PACKWOOD CHIPLOW WIND FARM LIMITED Director 2017-04-20 CURRENT 2014-05-14 Active
STEPHEN LEWIS HARMON PACKWOOD OWL'S HATCH SOLAR HOLDINGS LIMITED Director 2017-04-20 CURRENT 2016-07-19 Active
VALERIO SCUPOLA BWE (5) LTD Director 2017-06-15 CURRENT 2013-11-18 Active
VALERIO SCUPOLA BARTON CLOSE FARM SOLAR PARK LIMITED Director 2017-06-15 CURRENT 2012-10-18 Active
VALERIO SCUPOLA BAKE FARM SOLAR PARK LIMITED Director 2017-06-15 CURRENT 2013-08-22 Active
VALERIO SCUPOLA SOUTHFIELD FARM SOLAR PARK LIMITED Director 2017-06-15 CURRENT 2013-02-13 Active
VALERIO SCUPOLA NEWLANDS FARM SOLAR PARK LIMITED Director 2017-06-15 CURRENT 2013-05-24 Active
VALERIO SCUPOLA OVERTON SOLAR FARM LTD Director 2017-06-15 CURRENT 2014-03-31 Active
VALERIO SCUPOLA BWE (7) LTD Director 2017-06-15 CURRENT 2014-01-31 Active
VALERIO SCUPOLA OWL'S HATCH SOLAR PARK LIMITED Director 2017-06-15 CURRENT 2013-05-24 Active
VALERIO SCUPOLA HADLOW SOLAR PARK LIMITED Director 2017-06-15 CURRENT 2013-05-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-21CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-08-09AP01DIRECTOR APPOINTED MR JAMES PINNEY
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES BOSS
2022-07-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-08-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/20 FROM 110 Bishopsgate Floor 15 London EC2N 4AY United Kingdom
2020-12-15PSC05Change of details for Cubico Holdings (Uk) 2 Limited as a person with significant control on 2020-12-14
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-09-11CH01Director's details changed for Matthew James Boss on 2020-09-02
2020-09-07AP01DIRECTOR APPOINTED PAUL REGINALD BRIAN BOWDEN
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR VALERIO SCUPOLA
2020-09-04AP01DIRECTOR APPOINTED MATTHEW JAMES BOSS
2020-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/20 FROM 110 Floor 15 Bishopsgate London EC2N 4AY
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 083011270003
2019-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083011270002
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NILS JIMMY HANSSON
2017-06-28AP01DIRECTOR APPOINTED VALERIO SCUPOLA
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER GEORGE ALEXANDER
2017-05-05AP01DIRECTOR APPOINTED STEPHEN LEWIS HARMON PACKWOOD
2017-03-28RP04AP01Second filing of director appointment of Oliver Alexander
2017-03-28ANNOTATIONClarification
2016-11-29CH01Director's details changed for David Swindin on 2016-11-28
2016-11-28CH01Director's details changed for David Swindin on 2016-11-13
2016-11-23CH01Director's details changed for David Swindin on 2016-11-23
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1610000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-22CH01Director's details changed for David Swindin on 2016-11-22
2016-10-13AD02Register inspection address changed to C/O Kpmg Llp 1 st. Peters Square Manchester M2 3AE
2016-10-13AD03Registers moved to registered inspection location of C/O Kpmg Llp 1 st. Peters Square Manchester M2 3AE
2016-10-11AP01DIRECTOR APPOINTED MR NILS JIMMY HANSSON
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MORENO
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 083011270002
2016-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083011270001
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1610000
2016-01-26AR0120/11/15 ANNUAL RETURN FULL LIST
2016-01-26CH01Director's details changed for Mr Oliver George Alexander on 2016-01-04
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM C/O CUBICO SUSTAINABLE INVESTMENTS LTD 85 GRESHAM STREET LONDON EC2V 7NQ ENGLAND
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 2 TRITON SQUARE REGENT'S PLACE LONDON NW1 3AN
2015-11-09TM02APPOINTMENT TERMINATED, SECRETARY MARGARITA KIRILOVA
2015-11-06AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2015-09-24AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-04-16AP01DIRECTOR APPOINTED CHRISTINA MORENO
2015-04-16AP01DIRECTOR APPOINTED DAVID SWINDIN
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR HARRY BRIGHT
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RICARDO GONZALEZ
2015-01-27MEM/ARTSARTICLES OF ASSOCIATION
2015-01-27RES01ALTER ARTICLES 15/12/2014
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1610000
2015-01-09AR0120/11/14 FULL LIST
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 083011270001
2014-09-29AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-12-11AR0120/11/13 FULL LIST
2013-06-26SH02CONSOLIDATION 28/05/13
2013-06-26SH0130/05/13 STATEMENT OF CAPITAL GBP 1610000.000000
2013-06-26SH0128/05/13 STATEMENT OF CAPITAL GBP 257600
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SELWYN
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR KARL HICK
2013-06-26AP03SECRETARY APPOINTED MARGARITA KIRILOVA
2013-06-26AP01DIRECTOR APPOINTED RICARDO DIAZ GONZALEZ
2013-06-26AP01DIRECTOR APPOINTED OLIVER GEORGE ALEXANDER
2013-06-26AP01DIRECTOR APPOINTED HARRY BRIGHT
2013-06-26AP01DIRECTOR APPOINTED OLIVER GEORGE ALEXANDER
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM LARKFLEET HOUSE FALCON WAY SOUTHFIELD BUSINESS PARK BOURNE LINCOLNSHIRE PE10 0FF UNITED KINGDOM
2013-03-01RES15CHANGE OF NAME 27/02/2013
2013-03-01CERTNMCOMPANY NAME CHANGED BROXSTED SOLAR CO LTD CERTIFICATE ISSUED ON 01/03/13
2013-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-11-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to BROXTED SOLAR CO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROXTED SOLAR CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-16 Outstanding NATIONAL AUSTRALIA BANK LIMITED AS TRUSTEE
Intangible Assets
Patents
We have not found any records of BROXTED SOLAR CO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BROXTED SOLAR CO LTD
Trademarks
We have not found any records of BROXTED SOLAR CO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROXTED SOLAR CO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as BROXTED SOLAR CO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BROXTED SOLAR CO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROXTED SOLAR CO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROXTED SOLAR CO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.