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

CULWORTH GROUNDS SOLAR LIMITED

1350 - 1360 MONTPELLIER COURT, BROCKWORTH, GLOUCESTER, GL3 4AH,
Company Registration Number
08711589
Private Limited Company
Active

Company Overview

About Culworth Grounds Solar Ltd
CULWORTH GROUNDS SOLAR LIMITED was founded on 2013-09-30 and has its registered office in Gloucester. The organisation's status is listed as "Active". Culworth Grounds Solar Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CULWORTH GROUNDS SOLAR LIMITED
 
Legal Registered Office
1350 - 1360 MONTPELLIER COURT
BROCKWORTH
GLOUCESTER
GL3 4AH
Other companies in WR14
 
Previous Names
ANESCO ASSET MANAGEMENT NINE LIMITED23/05/2014
Filing Information
Company Number 08711589
Company ID Number 08711589
Date formed 2013-09-30
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 30/09/2015
Return next due 28/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB188652852  
Last Datalog update: 2023-10-08 08:13:45
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 CULWORTH GROUNDS SOLAR LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES COOK
Director 2014-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
ORIGIN INVESTMENTS LIMITED
Director 2014-09-11 2016-08-17
JEREMY CROSS
Company Secretary 2013-09-30 2014-09-11
TIMOTHY PAYNE
Director 2013-09-30 2014-09-11
ADRIAN JOHN PIKE
Director 2013-09-30 2014-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES COOK ARK HILL WIND FARM LIMITED Director 2018-06-12 CURRENT 2011-01-31 Active
RICHARD JAMES COOK SOLAR FARM DFD LIMITED Director 2018-03-29 CURRENT 2015-08-20 Active
RICHARD JAMES COOK SEDGWICK WIND 2 LIMITED Director 2018-03-11 CURRENT 2018-03-11 Active
RICHARD JAMES COOK FERNEYLEA 1 LIMITED Director 2017-10-27 CURRENT 2011-03-07 Active
RICHARD JAMES COOK AGILITY SHIPPING INTERNATIONAL LIMITED Director 2017-10-18 CURRENT 2017-05-10 Active
RICHARD JAMES COOK HEARTH HOSPITALITY LTD Director 2017-08-01 CURRENT 2014-04-08 Active
RICHARD JAMES COOK SEDGWICK WIND LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
RICHARD JAMES COOK SW CONSTRUCTION (RESIDENTIAL) LIMITED Director 2017-01-18 CURRENT 2012-05-15 Active
RICHARD JAMES COOK SW CONSTRUCTION (NO.2) LIMITED Director 2017-01-18 CURRENT 2013-01-14 Active
RICHARD JAMES COOK HERMOTH DATA SERVICES LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
RICHARD JAMES COOK BACK CATALOGUE DISTRIBUTION LTD Director 2016-09-30 CURRENT 2014-12-01 Active
RICHARD JAMES COOK STONE BARN CONSULTING LTD Director 2016-09-22 CURRENT 2016-09-22 Active
RICHARD JAMES COOK ANESCO SOLAR ROOFTOP 1 LIMITED Director 2016-03-29 CURRENT 2015-06-22 Active
RICHARD JAMES COOK COVINGTON TRADING LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
RICHARD JAMES COOK WATERHOUSE TRADING LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
RICHARD JAMES COOK PALMERSFORD SOLAR LIMITED Director 2015-08-25 CURRENT 2014-07-04 Active
RICHARD JAMES COOK SSB COTGRAVE LTD Director 2015-06-15 CURRENT 2014-02-17 Active
RICHARD JAMES COOK ORIGIN INVESTMENTS LTD Director 2014-07-04 CURRENT 2005-10-20 Active
RICHARD JAMES COOK SOUND WAVE MUSIC 1 LIMITED Director 2014-02-03 CURRENT 2013-07-01 Liquidation
RICHARD JAMES COOK JENYNS TRADING LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
RICHARD JAMES COOK FITZROY TRADING LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
RICHARD JAMES COOK SEDGWICK RENEWABLE ENERGY LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
RICHARD JAMES COOK SECOND WAVE MUSIC 5 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 9 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 8 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 10 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 11 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 4 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 2 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Liquidation
RICHARD JAMES COOK SECOND WAVE MUSIC 1 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Liquidation
RICHARD JAMES COOK SECOND WAVE MUSIC 3 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 11 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Liquidation
RICHARD JAMES COOK SECOND WAVE MUSIC 6 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 7 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
RICHARD JAMES COOK HENSLOW TRADING LIMITED Director 2013-11-13 CURRENT 2013-09-24 Active
RICHARD JAMES COOK SOUND WAVE MUSIC 2 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 6 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 10 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 7 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 8 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 9 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 3 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 4 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SEDGWICK TRADING LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
RICHARD JAMES COOK LYELL TRADING LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
RICHARD JAMES COOK BLACKFINCH NOMINEES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
RICHARD JAMES COOK BLACKFINCH INVESTMENTS LIMITED Director 2010-03-31 CURRENT 1992-04-10 Active
RICHARD JAMES COOK RCS SOLUTIONS LTD Director 2009-10-23 CURRENT 2004-10-19 Active
RICHARD JAMES COOK BLACKFINCH FINANCIAL LIMITED Director 2008-05-01 CURRENT 2005-03-12 Active
RICHARD JAMES COOK BLACKFINCH CORPORATE SERVICES LIMITED Director 2008-04-01 CURRENT 2004-08-25 Active
RICHARD JAMES COOK BLACKFINCH GROUP LIMITED Director 2008-04-01 CURRENT 2005-07-18 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
2023-09-30CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-06-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-21Change of details for Sedgwick Solar Limited as a person with significant control on 2022-07-18
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087115890002
2022-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087115890002
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 087115890003
2022-08-26Change of details for Sedgwick Solar Limited as a person with significant control on 2016-09-01
2022-08-26PSC05Change of details for Sedgwick Solar Limited as a person with significant control on 2016-09-01
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES COOK
2021-04-22AP01DIRECTOR APPOINTED NIMESH KAMATH
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-31CH01Director's details changed for Mr Richard Leonard Simmonds on 2019-06-07
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-14AP01DIRECTOR APPOINTED MR RICHARD LEONARD SIMMONDS
2018-04-03PSC05Change of details for Sedgwick Solar Limited as a person with significant control on 2018-04-01
2018-03-16CH01Director's details changed for Mr Richard James Cook on 2018-03-04
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 1350-1360 MONTPELLIER COURT BROCKWORTH GLOUCESTER GL3 4AH ENGLAND
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2018 FROM BLACKFINCH HOUSE CHEQUERS CLOSE MALVERN WORCESTERSHIRE WR14 1GP
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2016-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ORIGIN INVESTMENTS LIMITED
2016-07-04CH01Director's details changed for Mr Richard James Cook on 2016-05-19
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05AA01Current accounting period extended from 30/09/15 TO 31/12/15
2015-01-30CH01Director's details changed for Mr Richard Cook on 2014-12-01
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 087115890002
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-22AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-14RES13Resolutions passed:
  • Company business 09/09/2014
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PIKE
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAYNE
2014-09-19TM02Termination of appointment of Jeremy Cross on 2014-09-11
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2014 FROM THE GREEN EASTER PARK SILCHESTER READING RG7 2PQ UNITED KINGDOM
2014-09-19AP01DIRECTOR APPOINTED MR RICHARD COOK
2014-09-19AP02CORPORATE DIRECTOR APPOINTED ORIGIN INVESTMENTS LIMITED
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087115890001
2014-08-13MEM/ARTSARTICLES OF ASSOCIATION
2014-08-13RES13COMPANY BUSINESS 21/07/2014
2014-08-13RES01ALTER ARTICLES 21/07/2014
2014-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 087115890001
2014-05-23RES15CHANGE OF NAME 22/05/2014
2014-05-23CERTNMCOMPANY NAME CHANGED ANESCO ASSET MANAGEMENT NINE LIMITED CERTIFICATE ISSUED ON 23/05/14
2013-09-30NEWINCCERTIFICATE 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 CULWORTH GROUNDS 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 CULWORTH GROUNDS SOLAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-19 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
2014-07-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 CULWORTH GROUNDS SOLAR LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where CULWORTH GROUNDS 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 CULWORTH GROUNDS 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 CULWORTH GROUNDS 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.