UKBizDB.co.uk

BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bernard Matthews Green Energy Halesworth Limited. The company was founded 15 years ago and was given the registration number 06771133. The firm's registered office is in LONDON. You can find them at Temporis Capital Limited Berger House, 36-38 Berkeley Square, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED
Company Number:06771133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2008
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Temporis Capital Limited Berger House, 36-38 Berkeley Square, London, England, W1J 5AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Wellington House, 125 - 130 Strand, London, England, WC2R 0AP

Director10 May 2021Active
C/O Temporis Capital Limited, 7th Floor, Wellington House, 125 -130 Strand, London, England, WC2R 0AP

Director23 November 2018Active
Great Witchingham Hall, Great Witchingham, Norwich, NR9 5QD

Secretary11 December 2008Active
Great Witchingham Hall, Great Witchingham, Norwich, NR9 5QD

Director11 December 2008Active
Great Witchingham Hall, Great Witchingham, Norwich, NR9 5QD

Director23 May 2013Active
C/O Temporis Capital Llp, Berger House, 36-38 Berkeley Square, London, United Kingdom, W1J 5AE

Director24 February 2014Active
Berger House, 36-38 Berkeley Square, London, England, W1J 5AE

Director02 July 2014Active
Great Witchingham Hall, Great Witchingham, Norwich, NR9 5QD

Director11 December 2008Active
C/O Temporis Capital Limited, 7th Floor, Wellington House, 125 -130 Strand, London, England, WC2R 0AP

Director17 March 2016Active
C/O Temporis Capital Llp, Berger House, 36-38 Berkeley Square, London, United Kingdom, W1J 5AE

Director24 February 2014Active
Great Witchingham Hall, Great Witchingham, Norwich, England, NR9 5QD

Director18 December 2013Active

People with Significant Control

Tores 1 Limited
Notified on:07 February 2022
Status:Active
Country of residence:England
Address:7th Floor Wellington House, 125-130 Strand, London, England, WC2R 0AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Temporis Operational Renewable Energy Strategy Lp
Notified on:23 November 2018
Status:Active
Country of residence:Cayman Islands
Address:Ground Floor, Windward 1 Regatta Office Park, West Bay Road, Grand Cayman Ky1-1201, Cayman Islands,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ventus 2 Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berger House, 36-38 Berkeley Square, London, England, W1J 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ventus Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berger House, 36-38 Berkeley Square, London, England, W1J 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mainspring Nominee (5) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Old Jewry, London, England, EC2R 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Change account reference date company current extended.

Download
2023-02-09Accounts

Accounts with accounts type small.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Incorporation

Memorandum articles.

Download
2022-02-10Resolution

Resolution.

Download
2022-02-10Capital

Capital name of class of shares.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-12-02Address

Change registered office address company with date old address new address.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download
2019-01-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.