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

CHERRY TREE SOLAR FARM LIMITED

C/O FORESIGHT GROUP THE SHARD, LEVEL 23, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
08812991
Private Limited Company
Active

Company Overview

About Cherry Tree Solar Farm Ltd
CHERRY TREE SOLAR FARM LIMITED was founded on 2013-12-12 and has its registered office in London. The organisation's status is listed as "Active". Cherry Tree Solar Farm 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
CHERRY TREE SOLAR FARM LIMITED
 
Legal Registered Office
C/O FORESIGHT GROUP THE SHARD, LEVEL 23
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in BN1
 
Previous Names
SUN AND SOIL RENEWABLE 11 LIMITED07/07/2015
Filing Information
Company Number 08812991
Company ID Number 08812991
Date formed 2013-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB195796046  
Last Datalog update: 2024-01-09 09:34:50
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 CHERRY TREE SOLAR FARM LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH DAVIS
Director 2018-02-06
EDWARD ARTHUR WILSON
Director 2017-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS TOMMY COLE
Director 2017-01-27 2018-02-06
RAFAEL ESTEBAN
Director 2015-07-01 2017-01-27
ANDREW EDWARD PARR
Director 2015-07-01 2017-01-27
ANDREW JOHN ALLEN
Director 2013-12-12 2015-07-01
OLIVER MICHAEL LEONARD SOPER
Director 2013-12-12 2015-07-01
SIMON ANDREW TURNER
Director 2013-12-12 2015-07-01

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 POLLINGTON SOLAR LIMITED Director 2018-02-06 CURRENT 2015-10-22 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 POLLINGTON SOLAR LIMITED Director 2017-08-25 CURRENT 2015-10-22 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 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
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-07-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-19CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/22, 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
2021-12-14CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
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
2021-09-16AD02Register inspection address changed from 2 Hunting Gate Hitchin SG4 0TJ England to 18 Riversway Business Village Navigation Way Preston PR2 2YP
2021-07-22AP01DIRECTOR APPOINTED MR MORITZ ILG
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ARTHUR WILSON
2021-07-05AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MIHILL
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DAVIS
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 088129910002
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-31CH01Director's details changed for Mr Edward Arthur Wilson on 2019-05-31
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-13PSC05Change of details for Azure Sun (Holdco) Limited as a person with significant control on 2018-12-13
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
2018-02-07AP01DIRECTOR APPOINTED JOSEPH DAVIS
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOMMY COLE
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-10-25RES01ADOPT ARTICLES 25/10/17
2017-10-25RES13TRANSACTIONS 09/10/2017
2017-10-25RES13TRANSACTIONS 09/10/2017
2017-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 088129910001
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06PSC02Notification of Azure Sun (Holdco) Limited as a person with significant control on 2017-01-27
2017-09-06PSC07CESSATION OF UK SOLAR HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-06CH01Director's details changed for Mr Nicholas Tommy Cole on 2017-08-14
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM Cheapside House, 138 Cheapside London EC2V 6AE England
2017-02-16AA01Previous accounting period shortened from 31/05/17 TO 31/12/16
2017-02-06AD02Register inspection address changed to 2 Hunting Gate Hitchin SG4 0TJ
2017-02-01AP01DIRECTOR APPOINTED EDWARD ARTHUR WILSON
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARR
2017-02-01AP01DIRECTOR APPOINTED MR NICHOLAS TOMMY COLE
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL ESTEBAN
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM Milton Gate 60 Chiswell Street London EC1Y 4AG
2016-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14AR0112/12/15 FULL LIST
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2015 FROM NILE HOUSE 2ND FLOOR NILE STREET BRIGHTON BN1 1HW
2015-07-08AP01DIRECTOR APPOINTED RAFAEL ESTEBAN
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SOPER
2015-07-08AP01DIRECTOR APPOINTED ANDREW EDWARD PARR
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLEN
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SOPER
2015-07-07RES15CHANGE OF NAME 01/07/2015
2015-07-07CERTNMCOMPANY NAME CHANGED SUN AND SOIL RENEWABLE 11 LIMITED CERTIFICATE ISSUED ON 07/07/15
2015-06-22AA31/05/15 TOTAL EXEMPTION SMALL
2015-05-28AA01CURRSHO FROM 31/12/2015 TO 31/05/2015
2015-03-16AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-07AR0112/12/14 FULL LIST
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2014 FROM C/O OST ENERGY LTD TOWER POINT 44 NORTH ROAD BRIGHTON BN1 1YR UNITED KINGDOM
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-12-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHERRY TREE SOLAR FARM 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 CHERRY TREE SOLAR FARM 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 CHERRY TREE SOLAR FARM LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

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 CHERRY TREE SOLAR FARM LIMITED

Intangible Assets
Patents
We have not found any records of CHERRY TREE SOLAR FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHERRY TREE SOLAR FARM LIMITED
Trademarks
We have not found any records of CHERRY TREE SOLAR FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHERRY TREE SOLAR FARM 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 (82990 - Other business support service activities n.e.c.) as CHERRY TREE SOLAR FARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHERRY TREE SOLAR FARM 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 CHERRY TREE SOLAR FARM 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 CHERRY TREE SOLAR FARM 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.