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

POLLINGTON SOLAR LIMITED

C/O FORESIGHT GROUP THE SHARD, LEVEL 23, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
09837322
Private Limited Company
Active

Company Overview

About Pollington Solar Ltd
POLLINGTON SOLAR LIMITED was founded on 2015-10-22 and has its registered office in London. The organisation's status is listed as "Active". Pollington Solar Limited 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
POLLINGTON SOLAR LIMITED
 
Legal Registered Office
C/O FORESIGHT GROUP THE SHARD, LEVEL 23
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
 
Filing Information
Company Number 09837322
Company ID Number 09837322
Date formed 2015-10-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 
Return next due 19/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB243663210  
Last Datalog update: 2024-10-05 10:04:02
Primary Source:Companies House
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 POLLINGTON SOLAR LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH DAVIS
Director 2018-02-06
EDWARD ARTHUR WILSON
Director 2017-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS TOMMY COLE
Director 2017-08-25 2018-02-06
RAFAEL ESTEBAN
Director 2016-02-29 2017-08-25
PETER MARTIN FAISST
Director 2016-02-29 2017-08-25
BARRY GAVIN
Company Secretary 2015-10-22 2016-02-29
MICHAEL DENNY
Director 2015-10-22 2016-02-29
BARRY GAVIN
Director 2015-10-22 2016-02-29
EAMONN MCGRATH
Director 2015-10-22 2016-02-29
JOSEPH O'CARROLL
Director 2015-10-22 2016-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH DAVIS WROTHAM HEATH SOLAR FARM LIMITED Director 2018-02-06 CURRENT 2013-10-07 Active
JOSEPH DAVIS SMITH HALL SOLAR FARM LIMITED Director 2018-02-06 CURRENT 2013-12-16 Active
JOSEPH DAVIS AZURE SUN (HOLDCO) LIMITED Director 2018-02-06 CURRENT 2016-12-02 Active
JOSEPH DAVIS CHERRY TREE SOLAR FARM LIMITED Director 2018-02-06 CURRENT 2013-12-12 Active
JOSEPH DAVIS DESFORD LANE SOLAR FARM LIMITED Director 2018-02-06 CURRENT 2014-01-22 Active
JOSEPH DAVIS SHORTHEATH SOLAR PARK LIMITED Director 2018-02-06 CURRENT 2015-05-29 Active
EDWARD ARTHUR WILSON EDF ENERGY RENEWABLES HOLDINGS LIMITED Director 2018-06-29 CURRENT 2008-07-28 Active
EDWARD ARTHUR WILSON BLYTH HOLDINGS LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active
EDWARD ARTHUR WILSON AWRP HOLDING CO LIMITED Director 2017-12-06 CURRENT 2013-10-03 Active
EDWARD ARTHUR WILSON AWRP SPV LIMITED Director 2017-12-06 CURRENT 2013-10-03 Active
EDWARD ARTHUR WILSON SUSTAINABLE COMMUNITIES FOR LEEDS (HOLDINGS) LIMITED Director 2017-12-06 CURRENT 2012-12-05 Active
EDWARD ARTHUR WILSON SUSTAINABLE COMMUNITIES FOR LEEDS (FINANCE) PLC Director 2017-12-06 CURRENT 2013-07-02 Active
EDWARD ARTHUR WILSON PIP INFRASTRUCTURE MANAGERS LIMITED Director 2017-12-06 CURRENT 2007-07-04 Active
EDWARD ARTHUR WILSON SUSTAINABLE COMMUNITIES FOR LEEDS LIMITED Director 2017-12-06 CURRENT 2012-12-06 Active
EDWARD ARTHUR WILSON PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED Director 2017-12-05 CURRENT 2007-10-15 Active
EDWARD ARTHUR WILSON PIP INFRASTRUCTURE INVESTMENTS (NO 6) LIMITED Director 2017-12-05 CURRENT 2012-05-09 Active
EDWARD ARTHUR WILSON PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED Director 2017-12-05 CURRENT 2012-05-09 Active
EDWARD ARTHUR WILSON SHORTHEATH SOLAR PARK LIMITED Director 2017-08-08 CURRENT 2015-05-29 Active
EDWARD ARTHUR WILSON FALCON ACQUISITIONS LIMITED Director 2017-07-07 CURRENT 2007-05-04 Active
EDWARD ARTHUR WILSON SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED Director 2017-07-07 CURRENT 1861-09-10 Active
EDWARD ARTHUR WILSON RED FUNNEL LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
EDWARD ARTHUR WILSON PIP MULTI-STRATEGY INFRASTRUCTURE LIMITED Director 2017-06-14 CURRENT 2015-02-05 Active
EDWARD ARTHUR WILSON SMITH HALL SOLAR FARM LIMITED Director 2017-01-27 CURRENT 2013-12-16 Active
EDWARD ARTHUR WILSON CHERRY TREE SOLAR FARM LIMITED Director 2017-01-27 CURRENT 2013-12-12 Active
EDWARD ARTHUR WILSON DESFORD LANE SOLAR FARM LIMITED Director 2017-01-27 CURRENT 2014-01-22 Active
EDWARD ARTHUR WILSON AZURE SUN (HOLDCO) LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
EDWARD ARTHUR WILSON AZURE SUN BIDCO MANAGEMENT LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
EDWARD ARTHUR WILSON AURA WIND (BODDINGTON) LIMITED Director 2016-11-25 CURRENT 2009-03-25 Active
EDWARD ARTHUR WILSON AURA WIND (LOW LANRIGG) LIMITED Director 2016-11-25 CURRENT 2012-05-10 Active
EDWARD ARTHUR WILSON AURA WIND (HARRINGTON PARKS) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (MARTINHILL EAST) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (CLONHERB) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (PRUSTACOTT FARM) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (EAST TOWN) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (SAMPLES FARM) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (BADENTOUL) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (NORTH THREAVE) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (PITCAIRLIE) LIMITED Director 2016-11-25 CURRENT 2013-12-12 Active
EDWARD ARTHUR WILSON AURA WIND (BRIDGEND) LIMITED Director 2016-11-25 CURRENT 2013-12-18 Active
EDWARD ARTHUR WILSON AURA WIND (LONGLANDS LANE) LIMITED Director 2016-11-25 CURRENT 2014-03-05 Active
EDWARD ARTHUR WILSON AURA WIND (PLASPARCAU) LIMITED Director 2016-11-25 CURRENT 2014-06-30 Active
EDWARD ARTHUR WILSON AURA WIND (WAIRDS OF ALPITY) LIMITED Director 2016-11-25 CURRENT 2014-07-02 Active
EDWARD ARTHUR WILSON AURA WIND (STONEHAVEN) LIMITED Director 2016-11-25 CURRENT 2014-11-06 Active
EDWARD ARTHUR WILSON AURA WIND (TEMPLE HILL) LIMITED Director 2016-11-25 CURRENT 2015-06-30 Active
EDWARD ARTHUR WILSON AURA WIND (HOLDCO) LIMITED Director 2016-11-25 CURRENT 2015-07-08 Active
EDWARD ARTHUR WILSON AURA WIND (MIDCO) LIMITED Director 2016-11-25 CURRENT 2015-07-09 Active
EDWARD ARTHUR WILSON AURA WIND (MELBUR) LIMITED Director 2016-11-25 CURRENT 2012-05-11 Active
EDWARD ARTHUR WILSON AURA WIND (ERITH) LIMITED Director 2016-11-25 CURRENT 2012-05-10 Active
EDWARD ARTHUR WILSON AURA WIND (BACK LANE) LIMITED Director 2016-11-25 CURRENT 2012-07-31 Active
EDWARD ARTHUR WILSON AURA WIND (COWIEHILL) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (LOW BOWHILL) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (MIDDLETON) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (EASTERTOWN) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (TRELEIGH FARM) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (MIDTOWN OF GLASS) LIMITED Director 2016-11-25 CURRENT 2014-06-30 Active
EDWARD ARTHUR WILSON AURA WIND (PROSPECT HOUSE) LIMITED Director 2016-11-25 CURRENT 2014-07-02 Active
EDWARD ARTHUR WILSON AURA WIND (NEWTON OF EDINGIGHT) LIMITED Director 2016-11-25 CURRENT 2014-07-02 Active
EDWARD ARTHUR WILSON AURA WIND (HIGH DYKE) LIMITED Director 2016-11-25 CURRENT 2014-08-29 Active
EDWARD ARTHUR WILSON AURA WIND (TREGONY) LIMITED Director 2016-11-25 CURRENT 2015-08-12 Active
EDWARD ARTHUR WILSON AURA WIND (WESTWOOD FARM) LIMITED Director 2016-11-25 CURRENT 2013-03-28 Active
EDWARD ARTHUR WILSON AURA BIDCO MANAGEMENT LIMITED Director 2016-09-22 CURRENT 2016-09-22 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
2024-09-26CONFIRMATION STATEMENT MADE ON 15/09/24, WITH NO UPDATES
2024-08-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-09-26CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-07-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-27CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-15Director's details changed for on
2022-02-15CH01Director's details changed for on
2021-11-16PSC05Change of details for Azure Sun (Holdco) Limited as a person with significant control on 2021-11-16
2021-11-16CH01Director's details changed for Mr. Moritz Ilg on 2021-11-16
2021-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/21 FROM Windsor House Bayshill Road Cheltenham GL50 3AT England
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-09-20AD02Register inspection address changed from 2 Hunting Gate Hitchin SG4 0TJ England to 18 Riversway Business Village Navigation Way Preston PR2 2YP
2021-09-20AD02Register inspection address changed from 2 Hunting Gate Hitchin SG4 0TJ England to 18 Riversway Business Village Navigation Way Preston PR2 2YP
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ARTHUR WILSON
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ARTHUR WILSON
2021-07-22AP01DIRECTOR APPOINTED MR MORITZ ILG
2021-07-22AP01DIRECTOR APPOINTED MR MORITZ ILG
2021-07-05AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MIHILL
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DAVIS
2021-07-05AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MIHILL
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 098373220002
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-09-22CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-09-22CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-09-20PSC05Change of details for Azure Sun (Holdco) Limited as a person with significant control on 2018-07-06
2018-09-20PSC05Change of details for Azure Sun (Holdco) Limited as a person with significant control on 2018-07-06
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM 6th Floor,Cheapside House 138 Cheapside London EC2V 6AE England
2018-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOMMY COLE
2018-02-07AP01DIRECTOR APPOINTED JOSEPH DAVIS
2017-12-13MEM/ARTSARTICLES OF ASSOCIATION
2017-10-25RES13Resolutions passed:
  • Company transactions/article 14 disapplied to allow directors to count in quorum and to vote/directors authorised to pass resolutions in connection with company transactions 09/10/2017
  • ALTER ARTICLES
2017-10-25RES01ALTER ARTICLES 09/10/2017
2017-10-25RES01ALTER ARTICLES 09/10/2017
2017-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 098373220001
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-09-15PSC02Notification of Azure Sun (Holdco) Limited as a person with significant control on 2017-08-25
2017-09-15PSC09Withdrawal of a person with significant control statement on 2017-09-15
2017-09-05AA01Current accounting period extended from 31/10/17 TO 31/12/17
2017-09-05AD02Register inspection address changed to 2 Hunting Gate Hitchin SG4 0TJ
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER FAISST
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL ESTEBAN
2017-09-05AP01DIRECTOR APPOINTED NICHOLAS TOMMY COLE
2017-09-05AP01DIRECTOR APPOINTED MR EDWARD ARTHUR WILSON
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/16 FROM Suite 210 Station House Stamford New Road Altrincham WA14 1EP England
2016-03-08AP01DIRECTOR APPOINTED RAFAEL ESTEBAN
2016-03-08AP01DIRECTOR APPOINTED PETER MARTIN FAISST
2016-03-08TM02APPOINTMENT TERMINATED, SECRETARY BARRY GAVIN
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN MCGRATH
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'CARROLL
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GAVIN
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNY
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-10-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 POLLINGTON SOLAR LIMITED 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 POLLINGTON SOLAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of POLLINGTON SOLAR LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-10-31

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 POLLINGTON SOLAR LIMITED

Intangible Assets
Patents
We have not found any records of POLLINGTON SOLAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLLINGTON SOLAR LIMITED
Trademarks
We have not found any records of POLLINGTON SOLAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLLINGTON SOLAR LIMITED. 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 POLLINGTON SOLAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POLLINGTON SOLAR LIMITED 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 POLLINGTON SOLAR LIMITED 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 POLLINGTON SOLAR LIMITED 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.