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

KNOCKWORTHY SOLAR PARK LIMITED

5TH FLOOR, NORTH SIDE 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ,
Company Registration Number
08259714
Private Limited Company
Active

Company Overview

About Knockworthy Solar Park Ltd
KNOCKWORTHY SOLAR PARK LIMITED was founded on 2012-10-18 and has its registered office in London. The organisation's status is listed as "Active". Knockworthy Solar Park Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KNOCKWORTHY SOLAR PARK LIMITED
 
Legal Registered Office
5TH FLOOR, NORTH SIDE 7/10 CHANDOS STREET
CAVENDISH SQUARE
LONDON
W1G 9DQ
Other companies in BA6
 
Filing Information
Company Number 08259714
Company ID Number 08259714
Date formed 2012-10-18
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 18/10/2015
Return next due 15/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 06:37:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNOCKWORTHY 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 KNOCKWORTHY SOLAR PARK LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS MICHAEL FRIEND
Director 2013-03-19
ROBERT JOHN HUGO RANDALL
Director 2013-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS CRAWFORD MACDONALD
Director 2012-10-18 2014-09-30
SOLAR POWER GENERATION LIMITED
Director 2012-10-18 2013-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS MICHAEL FRIEND PRESCIENT DATA CENTRES LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
DOUGLAS MICHAEL FRIEND 5NINES NI (COLERAINE) LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
DOUGLAS MICHAEL FRIEND PRESCIENT LOANS LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
DOUGLAS MICHAEL FRIEND MICHCO 1205 LIMITED Director 2014-12-08 CURRENT 2012-07-24 Active
DOUGLAS MICHAEL FRIEND MICHCO 1204 LIMITED Director 2014-12-08 CURRENT 2012-07-24 Active
DOUGLAS MICHAEL FRIEND MICHCO 1208 LIMITED Director 2014-12-08 CURRENT 2012-08-03 Active
DOUGLAS MICHAEL FRIEND HOOK VALLEY FARM SOLAR PARK LIMITED Director 2013-12-20 CURRENT 2012-10-22 Active
DOUGLAS MICHAEL FRIEND SHEPHERDS FARM SOLAR PARK LIMITED Director 2013-12-20 CURRENT 2012-10-22 Active - Proposal to Strike off
DOUGLAS MICHAEL FRIEND WHITLEY SOLAR PARK (ASHCOTT FARM) LIMITED Director 2013-12-20 CURRENT 2013-02-13 Active
DOUGLAS MICHAEL FRIEND RRAM (PORTFOLIO TWO) LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active - Proposal to Strike off
DOUGLAS MICHAEL FRIEND RRAM ENERGY LIMITED Director 2013-03-19 CURRENT 2012-07-24 Active
DOUGLAS MICHAEL FRIEND RENEWABLE ENERGY HOLDCO LIMITED Director 2013-03-19 CURRENT 2012-10-16 Active - Proposal to Strike off
DOUGLAS MICHAEL FRIEND RODBOURNE RAIL FARM SOLAR PARK LIMITED Director 2013-03-19 CURRENT 2012-10-18 Active - Proposal to Strike off
DOUGLAS MICHAEL FRIEND WYLD MEADOW FARM SOLAR PARK LIMITED Director 2013-03-13 CURRENT 2012-03-20 Active
DOUGLAS MICHAEL FRIEND SAUNDERCROFT FARM SOLAR PARK LIMITED Director 2013-03-13 CURRENT 2012-09-14 Active
DOUGLAS MICHAEL FRIEND RAGLINGTON FARM SOLAR PARK LIMITED Director 2013-03-13 CURRENT 2012-10-18 Active
DOUGLAS MICHAEL FRIEND RRAM (PORTFOLIO ONE) LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active - Proposal to Strike off
DOUGLAS MICHAEL FRIEND AETHONSTAR LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
ROBERT JOHN HUGO RANDALL 5NINES (COLERAINE) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Dissolved 2018-05-01
ROBERT JOHN HUGO RANDALL MATRIX SIMOLA LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
ROBERT JOHN HUGO RANDALL HOOK VALLEY FARM SOLAR PARK LIMITED Director 2013-12-20 CURRENT 2012-10-22 Active
ROBERT JOHN HUGO RANDALL SHEPHERDS FARM SOLAR PARK LIMITED Director 2013-12-20 CURRENT 2012-10-22 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL WHITLEY SOLAR PARK (ASHCOTT FARM) LIMITED Director 2013-12-20 CURRENT 2013-02-13 Active
ROBERT JOHN HUGO RANDALL RRAM (PORTFOLIO TWO) LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL PRESCIENT APPS LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2014-12-02
ROBERT JOHN HUGO RANDALL SAUNDERCROFT FARM SOLAR PARK LIMITED Director 2013-03-13 CURRENT 2012-09-14 Active
ROBERT JOHN HUGO RANDALL RAGLINGTON FARM SOLAR PARK LIMITED Director 2013-03-13 CURRENT 2012-10-18 Active
ROBERT JOHN HUGO RANDALL RRAM (PORTFOLIO ONE) LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL WYLD MEADOW FARM SOLAR PARK LIMITED Director 2012-10-31 CURRENT 2012-03-20 Active
ROBERT JOHN HUGO RANDALL RENEWABLE ENERGY HOLDCO LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL MICHCO 1208 LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
ROBERT JOHN HUGO RANDALL MICHCO 1205 LIMITED Director 2012-07-25 CURRENT 2012-07-24 Active
ROBERT JOHN HUGO RANDALL RRAM ENERGY LIMITED Director 2012-07-25 CURRENT 2012-07-24 Active
ROBERT JOHN HUGO RANDALL MICHCO 1204 LIMITED Director 2012-07-25 CURRENT 2012-07-24 Active
ROBERT JOHN HUGO RANDALL MPFM CARRY (GP) LIMITED Director 2010-10-21 CURRENT 2010-02-25 Dissolved 2013-10-08
ROBERT JOHN HUGO RANDALL MATRIX MOUNT WISE (GP) LIMITED Director 2010-05-07 CURRENT 2010-05-07 Active
ROBERT JOHN HUGO RANDALL MP NOMINEE TRUSTEE LIMITED Director 2006-12-01 CURRENT 2006-07-19 Dissolved 2013-10-15
ROBERT JOHN HUGO RANDALL GENERAL PORTFOLIO HOTELS CHAUCER LIMITED Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2013-12-24
ROBERT JOHN HUGO RANDALL GENERAL PORTFOLIO HOTELS THAINSTONE LIMITED Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2015-06-23
ROBERT JOHN HUGO RANDALL GENERAL PORTFOLIO HOTELS NO1 LIMITED Director 2006-11-27 CURRENT 2006-11-27 Dissolved 2016-03-01
ROBERT JOHN HUGO RANDALL GENERAL PORTFOLIO HOTELS WATERSIDE LIMITED Director 2006-11-27 CURRENT 2006-11-27 Dissolved 2017-04-18
ROBERT JOHN HUGO RANDALL MATRIX CITY ROAD (GP) LIMITED Director 2005-08-16 CURRENT 2005-08-16 Dissolved 2016-05-24
ROBERT JOHN HUGO RANDALL MATRIX CITY ROAD (NOMINEE) LIMITED Director 2005-08-16 CURRENT 2005-08-16 Dissolved 2016-05-24
ROBERT JOHN HUGO RANDALL MATRIX CITY ROAD LIMITED Director 2005-08-16 CURRENT 2005-08-16 Dissolved 2016-05-24
ROBERT JOHN HUGO RANDALL MATRIX HOLBORN LIMITED Director 2005-05-24 CURRENT 2005-05-24 Dissolved 2013-10-15
ROBERT JOHN HUGO RANDALL GLOWING SUNSET LIMITED Director 2004-07-15 CURRENT 2004-05-19 Dissolved 2013-12-10
ROBERT JOHN HUGO RANDALL MATRIX PORTFOLIO (GENERAL PARTNER) LIMITED Director 2004-07-02 CURRENT 2004-07-02 Dissolved 2013-10-15
ROBERT JOHN HUGO RANDALL MATRIX SAINT-LAURENT-DE-MURE (UK) LIMITED Director 2004-03-19 CURRENT 2004-03-19 Dissolved 2013-09-03
ROBERT JOHN HUGO RANDALL MATRIX SHERBURN LIMITED Director 2004-03-19 CURRENT 2004-03-19 Dissolved 2013-10-29
ROBERT JOHN HUGO RANDALL MATRIX SPEKE LIMITED Director 2003-10-30 CURRENT 2003-10-30 Active
ROBERT JOHN HUGO RANDALL PLOT 403-405 NOMINEE 2 LIMITED Director 2002-07-08 CURRENT 2002-07-08 Liquidation
ROBERT JOHN HUGO RANDALL PLOT 101 NOMINEE 2 LIMITED Director 2002-07-08 CURRENT 2002-07-08 Liquidation
ROBERT JOHN HUGO RANDALL PLOT 101 NOMINEE LIMITED Director 2002-07-08 CURRENT 2002-07-08 Liquidation
ROBERT JOHN HUGO RANDALL PLOT 403-405 NOMINEE LIMITED Director 2002-07-08 CURRENT 2002-07-08 Liquidation
ROBERT JOHN HUGO RANDALL MATRIX SPINNINGFIELDS LIMITED Director 2002-07-02 CURRENT 2002-07-02 Active
ROBERT JOHN HUGO RANDALL MATRIX INCHINNAN RR LIMITED Director 2002-06-28 CURRENT 2002-06-28 Active
ROBERT JOHN HUGO RANDALL MATRIX PORTFOLIO MP NO 1. LTD. Director 2001-10-19 CURRENT 2001-10-19 Dissolved 2016-10-11
ROBERT JOHN HUGO RANDALL MATRIX GROUP LIMITED Director 2000-03-28 CURRENT 1997-01-30 Liquidation
ROBERT JOHN HUGO RANDALL MATRIX HULL LIMITED Director 1999-11-16 CURRENT 1999-11-16 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL MATRIX (INCHINNAN) GENERAL PARTNER LIMITED Director 1999-04-06 CURRENT 1999-03-17 Active
ROBERT JOHN HUGO RANDALL MATRIX PROPERTY MANAGEMENT LIMITED Director 1998-07-16 CURRENT 1998-07-16 Active
ROBERT JOHN HUGO RANDALL MATRIX-SECURITIES LIMITED Director 1997-09-10 CURRENT 1986-12-11 Liquidation

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
2023-10-19CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-10-18FULL ACCOUNTS MADE UP TO 31/03/23
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-09CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2021-11-15RP04CS01
2021-11-10PSC02Notification of Rram Energy Limited as a person with significant control on 2021-06-17
2021-11-10PSC07CESSATION OF RRAM (PORTFOLIO ONE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-03-02CH01Director's details changed for Mrs Sulwen Vaughan on 2020-02-25
2020-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-05-01AUDAUDITOR'S RESIGNATION
2019-04-15AA01Previous accounting period shortened from 30/06/19 TO 31/03/19
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082597140003
2018-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/18 FROM 5th Floor North Side 7-10 Chandos Street Cavendish Square London United Kingdom W1G 9DG United Kingdom
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-11-09PSC05Change of details for Rram (Portfolio One) Limited as a person with significant control on 2016-04-06
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/18 FROM 5th Floor North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ England
2018-08-09AP04Appointment of Laggan Secretaries Limited as company secretary on 2018-08-08
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE England
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MICHAEL FRIEND
2018-07-20AP01DIRECTOR APPOINTED MR FILIPPO TENDERINI
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-27AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW
2016-12-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 082597140003
2016-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082597140002
2015-11-25AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28AR0118/10/15 ANNUAL RETURN FULL LIST
2015-07-23MISCSection 519.
2015-07-10MISCSection 519.
2015-01-26AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082597140001
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 082597140002
2014-11-19RES01ADOPT ARTICLES 19/11/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-14AR0118/10/14 FULL LIST
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACDONALD
2014-05-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-04RES01ADOPT ARTICLES 09/05/2013
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 082597140001
2013-11-15MEM/ARTSARTICLES OF ASSOCIATION
2013-10-29AR0118/10/13 FULL LIST
2013-09-23AA01PREVSHO FROM 31/03/2014 TO 30/06/2013
2013-04-17AP01DIRECTOR APPOINTED MR ROBERT JOHN HUGO RANDALL
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SOLAR POWER GENERATION LIMITED
2013-04-10AP01DIRECTOR APPOINTED MR DOUGLAS MICHAEL FRIEND
2013-01-22AA01CURREXT FROM 31/10/2013 TO 31/03/2014
2012-10-18NEWINCCERTIFICATE 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 KNOCKWORTHY 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 KNOCKWORTHY SOLAR PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-20 Outstanding BAYERISCHE LANDESBANK
2014-12-18 Satisfied MACQUARIE BANK LIMITED, LONDON BRANCH
2013-12-27 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of KNOCKWORTHY SOLAR PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KNOCKWORTHY SOLAR PARK LIMITED
Trademarks
We have not found any records of KNOCKWORTHY SOLAR PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNOCKWORTHY 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 KNOCKWORTHY SOLAR PARK LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for KNOCKWORTHY SOLAR PARK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SOLAR PARK AT NGR 25115 122708 KNOCKWORTHY FARM HUNTSHAW TORRINGTON, DEVON EX38 7HJ 33,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KNOCKWORTHY 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 KNOCKWORTHY 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.