Active
Company Information for WHITLEY SOLAR PARK (ASHCOTT FARM) LIMITED
5TH FLOOR, NORTH SIDE 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ,
|
Company Registration Number
08400703
Private Limited Company
Active |
Company Name | |
---|---|
WHITLEY SOLAR PARK (ASHCOTT FARM) LIMITED | |
Legal Registered Office | |
5TH FLOOR, NORTH SIDE 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ Other companies in BA6 | |
Company Number | 08400703 | |
---|---|---|
Company ID Number | 08400703 | |
Date formed | 2013-02-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-11-06 08:09:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS MICHAEL FRIEND |
||
ROBERT JOHN HUGO RANDALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGUS CRAWFORD MACDONALD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRESCIENT DATA CENTRES LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active | |
5NINES NI (COLERAINE) LIMITED | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active - Proposal to Strike off | |
PRESCIENT LOANS LIMITED | Director | 2015-02-16 | CURRENT | 2015-02-16 | Active | |
MICHCO 1205 LIMITED | Director | 2014-12-08 | CURRENT | 2012-07-24 | Active | |
MICHCO 1204 LIMITED | Director | 2014-12-08 | CURRENT | 2012-07-24 | Active | |
MICHCO 1208 LIMITED | Director | 2014-12-08 | CURRENT | 2012-08-03 | Active | |
HOOK VALLEY FARM SOLAR PARK LIMITED | Director | 2013-12-20 | CURRENT | 2012-10-22 | Active | |
SHEPHERDS FARM SOLAR PARK LIMITED | Director | 2013-12-20 | CURRENT | 2012-10-22 | Active - Proposal to Strike off | |
RRAM (PORTFOLIO TWO) LIMITED | Director | 2013-12-17 | CURRENT | 2013-12-17 | Active - Proposal to Strike off | |
KNOCKWORTHY SOLAR PARK LIMITED | Director | 2013-03-19 | CURRENT | 2012-10-18 | Active | |
RRAM ENERGY LIMITED | Director | 2013-03-19 | CURRENT | 2012-07-24 | Active | |
RENEWABLE ENERGY HOLDCO LIMITED | Director | 2013-03-19 | CURRENT | 2012-10-16 | Active - Proposal to Strike off | |
RODBOURNE RAIL FARM SOLAR PARK LIMITED | Director | 2013-03-19 | CURRENT | 2012-10-18 | Active - Proposal to Strike off | |
WYLD MEADOW FARM SOLAR PARK LIMITED | Director | 2013-03-13 | CURRENT | 2012-03-20 | Active | |
SAUNDERCROFT FARM SOLAR PARK LIMITED | Director | 2013-03-13 | CURRENT | 2012-09-14 | Active | |
RAGLINGTON FARM SOLAR PARK LIMITED | Director | 2013-03-13 | CURRENT | 2012-10-18 | Active | |
RRAM (PORTFOLIO ONE) LIMITED | Director | 2013-01-22 | CURRENT | 2013-01-22 | Active - Proposal to Strike off | |
AETHONSTAR LIMITED | Director | 2012-03-07 | CURRENT | 2012-03-07 | Active | |
5NINES (COLERAINE) LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Dissolved 2018-05-01 | |
MATRIX SIMOLA LIMITED | Director | 2015-06-01 | CURRENT | 2015-06-01 | Active | |
HOOK VALLEY FARM SOLAR PARK LIMITED | Director | 2013-12-20 | CURRENT | 2012-10-22 | Active | |
SHEPHERDS FARM SOLAR PARK LIMITED | Director | 2013-12-20 | CURRENT | 2012-10-22 | Active - Proposal to Strike off | |
RRAM (PORTFOLIO TWO) LIMITED | Director | 2013-12-17 | CURRENT | 2013-12-17 | Active - Proposal to Strike off | |
PRESCIENT APPS LIMITED | Director | 2013-08-12 | CURRENT | 2013-08-12 | Dissolved 2014-12-02 | |
KNOCKWORTHY SOLAR PARK LIMITED | Director | 2013-03-19 | CURRENT | 2012-10-18 | Active | |
SAUNDERCROFT FARM SOLAR PARK LIMITED | Director | 2013-03-13 | CURRENT | 2012-09-14 | Active | |
RAGLINGTON FARM SOLAR PARK LIMITED | Director | 2013-03-13 | CURRENT | 2012-10-18 | Active | |
RRAM (PORTFOLIO ONE) LIMITED | Director | 2013-01-22 | CURRENT | 2013-01-22 | Active - Proposal to Strike off | |
WYLD MEADOW FARM SOLAR PARK LIMITED | Director | 2012-10-31 | CURRENT | 2012-03-20 | Active | |
RENEWABLE ENERGY HOLDCO LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Active - Proposal to Strike off | |
MICHCO 1208 LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Active | |
MICHCO 1205 LIMITED | Director | 2012-07-25 | CURRENT | 2012-07-24 | Active | |
RRAM ENERGY LIMITED | Director | 2012-07-25 | CURRENT | 2012-07-24 | Active | |
MICHCO 1204 LIMITED | Director | 2012-07-25 | CURRENT | 2012-07-24 | Active | |
MPFM CARRY (GP) LIMITED | Director | 2010-10-21 | CURRENT | 2010-02-25 | Dissolved 2013-10-08 | |
MATRIX MOUNT WISE (GP) LIMITED | Director | 2010-05-07 | CURRENT | 2010-05-07 | Active | |
MP NOMINEE TRUSTEE LIMITED | Director | 2006-12-01 | CURRENT | 2006-07-19 | Dissolved 2013-10-15 | |
GENERAL PORTFOLIO HOTELS CHAUCER LIMITED | Director | 2006-11-28 | CURRENT | 2006-11-28 | Dissolved 2013-12-24 | |
GENERAL PORTFOLIO HOTELS THAINSTONE LIMITED | Director | 2006-11-28 | CURRENT | 2006-11-28 | Dissolved 2015-06-23 | |
GENERAL PORTFOLIO HOTELS NO1 LIMITED | Director | 2006-11-27 | CURRENT | 2006-11-27 | Dissolved 2016-03-01 | |
GENERAL PORTFOLIO HOTELS WATERSIDE LIMITED | Director | 2006-11-27 | CURRENT | 2006-11-27 | Dissolved 2017-04-18 | |
MATRIX CITY ROAD (GP) LIMITED | Director | 2005-08-16 | CURRENT | 2005-08-16 | Dissolved 2016-05-24 | |
MATRIX CITY ROAD (NOMINEE) LIMITED | Director | 2005-08-16 | CURRENT | 2005-08-16 | Dissolved 2016-05-24 | |
MATRIX CITY ROAD LIMITED | Director | 2005-08-16 | CURRENT | 2005-08-16 | Dissolved 2016-05-24 | |
MATRIX HOLBORN LIMITED | Director | 2005-05-24 | CURRENT | 2005-05-24 | Dissolved 2013-10-15 | |
GLOWING SUNSET LIMITED | Director | 2004-07-15 | CURRENT | 2004-05-19 | Dissolved 2013-12-10 | |
MATRIX PORTFOLIO (GENERAL PARTNER) LIMITED | Director | 2004-07-02 | CURRENT | 2004-07-02 | Dissolved 2013-10-15 | |
MATRIX SAINT-LAURENT-DE-MURE (UK) LIMITED | Director | 2004-03-19 | CURRENT | 2004-03-19 | Dissolved 2013-09-03 | |
MATRIX SHERBURN LIMITED | Director | 2004-03-19 | CURRENT | 2004-03-19 | Dissolved 2013-10-29 | |
MATRIX SPEKE LIMITED | Director | 2003-10-30 | CURRENT | 2003-10-30 | Active | |
PLOT 403-405 NOMINEE 2 LIMITED | Director | 2002-07-08 | CURRENT | 2002-07-08 | Liquidation | |
PLOT 101 NOMINEE 2 LIMITED | Director | 2002-07-08 | CURRENT | 2002-07-08 | Liquidation | |
PLOT 101 NOMINEE LIMITED | Director | 2002-07-08 | CURRENT | 2002-07-08 | Liquidation | |
PLOT 403-405 NOMINEE LIMITED | Director | 2002-07-08 | CURRENT | 2002-07-08 | Liquidation | |
MATRIX SPINNINGFIELDS LIMITED | Director | 2002-07-02 | CURRENT | 2002-07-02 | Active | |
MATRIX INCHINNAN RR LIMITED | Director | 2002-06-28 | CURRENT | 2002-06-28 | Active | |
MATRIX PORTFOLIO MP NO 1. LTD. | Director | 2001-10-19 | CURRENT | 2001-10-19 | Dissolved 2016-10-11 | |
MATRIX GROUP LIMITED | Director | 2000-03-28 | CURRENT | 1997-01-30 | Liquidation | |
MATRIX HULL LIMITED | Director | 1999-11-16 | CURRENT | 1999-11-16 | Active - Proposal to Strike off | |
MATRIX (INCHINNAN) GENERAL PARTNER LIMITED | Director | 1999-04-06 | CURRENT | 1999-03-17 | Active | |
MATRIX PROPERTY MANAGEMENT LIMITED | Director | 1998-07-16 | CURRENT | 1998-07-16 | Active | |
MATRIX-SECURITIES LIMITED | Director | 1997-09-10 | CURRENT | 1986-12-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES | |
PSC07 | CESSATION OF RRAM (PORTFOLIO TWO) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Rram Energy Limited as a person with significant control on 2021-06-17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Mr Enrico Corazza on 2020-08-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Sulwen Vaughan on 2020-02-25 | |
CH01 | Director's details changed for Mr Enrico Corazza on 2020-02-25 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | Previous accounting period shortened from 30/06/19 TO 31/03/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084007030005 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/18 FROM 5th Floor North Side 7-10 Chandos Street Cavendish Square London United Kingdom W1G 9DG United Kingdom | |
PSC05 | Change of details for Rram (Portfolio Two) Limited as a person with significant control on 2018-11-15 | |
PSC05 | Change of details for Rram (Portfolio Two) Limited as a person with significant control on 2018-11-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/18 FROM 5th Floor North Side 7/10 Chandos Street London W1G 9DQ England | |
AP04 | Appointment of Laggan Secretaries Limited as company secretary on 2018-08-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/18 FROM 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HUGO RANDALL | |
AP01 | DIRECTOR APPOINTED MR ENRICO CORAZZA | |
AP01 | DIRECTOR APPOINTED MRS SULWEN VAUGHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/17 FROM Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 152 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084007030005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084007030004 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
MISC | Section 519. | |
MISC | Section 519. | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 152 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084007030003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084007030001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084007030004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084007030002 | |
RES01 | ADOPT ARTICLES 10/10/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS MACDONALD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AA01 | PREVSHO FROM 30/06/2014 TO 30/06/2013 | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 52 | |
AR01 | 23/02/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084007030003 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 20/12/13 STATEMENT OF CAPITAL GBP 152 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084007030002 | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS MICHAEL FRIEND | |
AP01 | DIRECTOR APPOINTED MR ROBERT HUGO RANDALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 20/12/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084007030001 | |
AA01 | CURREXT FROM 31/12/2013 TO 30/06/2014 | |
AR01 | 23/02/13 FULL LIST | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/12/2013 | |
AA01 | CURREXT FROM 28/02/2014 TO 31/03/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BAYERISCHE LANDESBANK | ||
Satisfied | MACQUARIE BANK LIMITED, LONDON BRANCH | ||
Satisfied | VENN PARTNERS LLP | ||
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | VENN PARTNERS LLP |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITLEY SOLAR PARK (ASHCOTT FARM) LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as WHITLEY SOLAR PARK (ASHCOTT FARM) LIMITED are:
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. |