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

HIGHER TREVARTHA SOLAR PARK LIMITED

26 ELLERBECK COURT, STOKESLEY, MIDDLESBROUGH, TS9 5PT,
Company Registration Number
08140528
Private Limited Company
Active

Company Overview

About Higher Trevartha Solar Park Ltd
HIGHER TREVARTHA SOLAR PARK LIMITED was founded on 2012-07-12 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Higher Trevartha Solar Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HIGHER TREVARTHA SOLAR PARK LIMITED
 
Legal Registered Office
26 ELLERBECK COURT
STOKESLEY
MIDDLESBROUGH
TS9 5PT
Other companies in TS9
 
Previous Names
SESMP102 HIGHER TREVARTHA LIMITED23/05/2013
Filing Information
Company Number 08140528
Company ID Number 08140528
Date formed 2012-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 14:26:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHER TREVARTHA SOLAR PARK LIMITED
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 HIGHER TREVARTHA SOLAR PARK LIMITED

Current Directors
Officer Role Date Appointed
JAYNE MARGARET HODGSON
Company Secretary 2012-12-18
MICHAEL FRED SHAW BENSON
Director 2012-12-18
KEITH CLARKE
Director 2012-12-18
JAYNE MARGARET HODGSON
Director 2012-12-18
ALAN MARK PANKHURST
Director 2012-12-20
DAVID JOHN PHILPOT
Director 2012-12-18
MATTHEW IAN SHIELDS
Director 2012-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP SCALZO
Company Secretary 2012-07-12 2012-12-18
KELLY ROSE HUNTER
Director 2012-07-12 2012-12-18
PHILLIP SCALZO
Director 2012-07-12 2012-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRED SHAW BENSON CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MICHAEL FRED SHAW BENSON CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MICHAEL FRED SHAW BENSON THORPE MARSH POWER LIMITED Director 2014-11-27 CURRENT 2008-07-03 Liquidation
MICHAEL FRED SHAW BENSON LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MICHAEL FRED SHAW BENSON CARLTON POWER LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MICHAEL FRED SHAW BENSON CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MICHAEL FRED SHAW BENSON LANGAGE SOLAR PARK LIMITED Director 2012-11-22 CURRENT 2010-12-01 Active
MICHAEL FRED SHAW BENSON WAINSTONES INVESTMENTS LIMITED Director 2012-11-22 CURRENT 1995-08-14 Active
MICHAEL FRED SHAW BENSON WAINSTONES ENERGY LIMITED Director 2012-11-22 CURRENT 2008-09-30 Active
MICHAEL FRED SHAW BENSON TRAFFORD ENERGY LIMITED Director 2012-11-22 CURRENT 2009-10-30 Active
MICHAEL FRED SHAW BENSON LORDSTONES DEVELOPMENTS LIMITED Director 2012-11-22 CURRENT 2001-10-22 Active
MICHAEL FRED SHAW BENSON GEB POWER LIMITED Director 2012-11-22 CURRENT 2008-11-18 Active
MICHAEL FRED SHAW BENSON LANGAGE ENERGY PARK LIMITED Director 2012-11-22 CURRENT 1999-11-30 Active
KEITH CLARKE WAINSTONES ESTATES LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
KEITH CLARKE CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
KEITH CLARKE CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
KEITH CLARKE THORPE MARSH POWER LIMITED Director 2014-11-27 CURRENT 2008-07-03 Liquidation
KEITH CLARKE LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
KEITH CLARKE CARLTON POWER LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
KEITH CLARKE CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
KEITH CLARKE MANOR CLOSE INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-08-06 Active
KEITH CLARKE LANDSCAPE MATTERS LIMITED Director 2010-08-06 CURRENT 2010-04-30 Active
KEITH CLARKE WAINSTONES ENERGY LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
KEITH CLARKE LORDSTONES DEVELOPMENTS LIMITED Director 2004-11-30 CURRENT 2001-10-22 Active
KEITH CLARKE LANGAGE ENERGY PARK LIMITED Director 2003-08-01 CURRENT 1999-11-30 Active
KEITH CLARKE WAINSTONES INVESTMENTS LIMITED Director 1997-05-14 CURRENT 1995-08-14 Active
JAYNE MARGARET HODGSON MANOR CLOSE INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-08-06 Active
JAYNE MARGARET HODGSON LANGAGE SOLAR PARK LIMITED Director 2012-11-22 CURRENT 2010-12-01 Active
JAYNE MARGARET HODGSON WAINSTONES INVESTMENTS LIMITED Director 2012-11-22 CURRENT 1995-08-14 Active
JAYNE MARGARET HODGSON WAINSTONES ENERGY LIMITED Director 2012-11-22 CURRENT 2008-09-30 Active
JAYNE MARGARET HODGSON TRAFFORD ENERGY LIMITED Director 2012-11-22 CURRENT 2009-10-30 Active
JAYNE MARGARET HODGSON LORDSTONES DEVELOPMENTS LIMITED Director 2012-11-22 CURRENT 2001-10-22 Active
JAYNE MARGARET HODGSON GEB POWER LIMITED Director 2012-11-22 CURRENT 2008-11-18 Active
JAYNE MARGARET HODGSON LANGAGE ENERGY PARK LIMITED Director 2012-11-22 CURRENT 1999-11-30 Active
DAVID JOHN PHILPOT WAINSTONES ESTATES LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
DAVID JOHN PHILPOT MULTIPLE SCLEROSIS TRUST Director 2015-12-16 CURRENT 2001-07-06 Active
DAVID JOHN PHILPOT CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
DAVID JOHN PHILPOT CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
DAVID JOHN PHILPOT THORPE MARSH POWER LIMITED Director 2014-11-27 CURRENT 2008-07-03 Liquidation
DAVID JOHN PHILPOT LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID JOHN PHILPOT CARLTON POWER LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID JOHN PHILPOT CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID JOHN PHILPOT MANOR CLOSE INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-08-06 Active
DAVID JOHN PHILPOT WAINSTONES INVESTMENTS LIMITED Director 2012-11-22 CURRENT 1995-08-14 Active
DAVID JOHN PHILPOT WAINSTONES ENERGY LIMITED Director 2012-11-22 CURRENT 2008-09-30 Active
DAVID JOHN PHILPOT TRAFFORD ENERGY LIMITED Director 2012-11-22 CURRENT 2009-10-30 Active
DAVID JOHN PHILPOT LORDSTONES DEVELOPMENTS LIMITED Director 2012-11-22 CURRENT 2001-10-22 Active
DAVID JOHN PHILPOT GEB POWER LIMITED Director 2012-11-22 CURRENT 2008-11-18 Active
DAVID JOHN PHILPOT LANGAGE ENERGY PARK LIMITED Director 2012-11-22 CURRENT 1999-11-30 Active
MATTHEW IAN SHIELDS CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MATTHEW IAN SHIELDS CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MATTHEW IAN SHIELDS THORPE MARSH POWER LIMITED Director 2014-11-27 CURRENT 2008-07-03 Liquidation
MATTHEW IAN SHIELDS LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MATTHEW IAN SHIELDS CARLTON POWER LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MATTHEW IAN SHIELDS CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MATTHEW IAN SHIELDS MANOR CLOSE INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-08-06 Active
MATTHEW IAN SHIELDS WAINSTONES INVESTMENTS LIMITED Director 2012-11-22 CURRENT 1995-08-14 Active
MATTHEW IAN SHIELDS WAINSTONES ENERGY LIMITED Director 2012-11-22 CURRENT 2008-09-30 Active
MATTHEW IAN SHIELDS TRAFFORD ENERGY LIMITED Director 2012-11-22 CURRENT 2009-10-30 Active
MATTHEW IAN SHIELDS LORDSTONES DEVELOPMENTS LIMITED Director 2012-11-22 CURRENT 2001-10-22 Active
MATTHEW IAN SHIELDS GEB POWER LIMITED Director 2012-11-22 CURRENT 2008-11-18 Active
MATTHEW IAN SHIELDS LANGAGE ENERGY PARK LIMITED Director 2012-11-22 CURRENT 1999-11-30 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
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-09-28Previous accounting period shortened from 31/12/22 TO 30/12/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-09-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARK PANKHURST
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23AP03Appointment of Mr John Lindsay Fernyhough Edwards as company secretary on 2021-06-22
2021-06-23TM02Termination of appointment of Stephen John Pickup on 2021-06-22
2021-04-19AA01Previous accounting period extended from 30/12/20 TO 31/12/20
2021-01-21AP03Appointment of Stephen John Pickup as company secretary on 2020-12-09
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE MARGARET HODGSON
2021-01-21TM02Termination of appointment of Jayne Margaret Hodgson on 2020-12-09
2021-01-21PSC07CESSATION OF KEITH CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-06AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-09-30AP01DIRECTOR APPOINTED MR STEPHEN PICKUP
2020-08-06AP01DIRECTOR APPOINTED MR ALAN MARK PANKHURST
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARK PANKHURST
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-09-30AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-09-28AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02AA30/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-09-30AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0119/10/15 ANNUAL RETURN FULL LIST
2015-11-17AAMDAmended account full exemption
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0119/10/14 ANNUAL RETURN FULL LIST
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE MARGARET HODGSON / 05/03/2014
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PHILPOT / 05/03/2014
2014-11-07CH03SECRETARY'S DETAILS CHNAGED FOR JAYNE MARGARET HODGSON on 2014-03-05
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW IAN SHIELDS / 05/03/2014
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CLARKE / 05/03/2014
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRED SHAW BENSON / 05/03/2014
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/14 FROM 26 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT
2013-12-16AR0119/10/13 ANNUAL RETURN FULL LIST
2013-09-02AP01DIRECTOR APPOINTED MR ALAN MARK PANKHURST
2013-05-29AA01Current accounting period extended from 31/07/13 TO 31/12/13
2013-05-23CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-05-23CERTNMCompany name changed SESMP102 higher trevartha LIMITED\certificate issued on 23/05/13
2013-01-31SH02Sub-division of shares on 2012-12-14
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 4 CRYSTAL WAY ELMGROVE ROAD HARROW MIDDLESEX HA1 2HP UNITED KINGDOM
2013-01-15TM02APPOINTMENT TERMINATED, SECRETARY PHILLIP SCALZO
2013-01-11AP01DIRECTOR APPOINTED MR MICHAEL FRED SHAW BENSON
2013-01-11AP01DIRECTOR APPOINTED KEITH CLARKE
2013-01-11AP01DIRECTOR APPOINTED JAYNE MARGARET HODGSON
2013-01-11AP01DIRECTOR APPOINTED MR DAVID JOHN PHILPOT
2013-01-11AP01DIRECTOR APPOINTED MR MATTHEW IAN SHIELDS
2013-01-11AP03SECRETARY APPOINTED JAYNE MARGARET HODGSON
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KELLY HUNTER
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SCALZO
2012-10-19AR0119/10/12 FULL LIST
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2012 FROM CRYSTAL WAY ELMGROVE ROAD CRYSTAL WAY HARROW MIDDLESEX HA1 2HP UNITED KINGDOM
2012-07-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-07-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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 HIGHER TREVARTHA SOLAR PARK 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 HIGHER TREVARTHA SOLAR PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HIGHER TREVARTHA SOLAR PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HIGHER TREVARTHA SOLAR PARK LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where HIGHER TREVARTHA SOLAR PARK 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 HIGHER TREVARTHA SOLAR PARK 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 HIGHER TREVARTHA SOLAR PARK 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.