BRITISH SOLAR RENEWABLES LIMITED

Register to unlock more data on OkredoRegister

BRITISH SOLAR RENEWABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07315867

Incorporation date

15/07/2010

Size

Full

Contacts

Registered address

Registered address

35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset BA4 5QECopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2010)
dot icon16/03/2026
Appointment of Mr Andrew Michael David Kirkman as a director on 2026-03-06
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon05/02/2025
Appointment of Mr Christopher David Bennett as a director on 2025-01-31
dot icon03/02/2025
Termination of appointment of Gary Phillips as a director on 2025-01-31
dot icon17/01/2025
Appointment of Mr Mark James Hancock as a director on 2025-01-07
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon13/09/2023
Director's details changed for Mr Gary Phillips on 2023-09-13
dot icon13/09/2023
Director's details changed for Mr Timothy Francis Humpage on 2023-09-13
dot icon12/09/2023
Director's details changed for Ms Frances Mary Button on 2023-09-12
dot icon12/09/2023
Director's details changed for Mr Gary Phillips on 2023-09-12
dot icon30/08/2023
Full accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon05/08/2022
Termination of appointment of Charles Bondi as a director on 2022-07-28
dot icon05/08/2022
Termination of appointment of Kenneth Reid Ross as a director on 2022-07-28
dot icon06/07/2022
Full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/04/2021
Full accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/12/2019
Appointment of Mr Timothy Francis Humpage as a director on 2019-11-29
dot icon10/12/2019
Appointment of Mr Gary Phillips as a director on 2019-12-02
dot icon10/12/2019
Termination of appointment of David Gavin Peill as a director on 2019-12-02
dot icon10/12/2019
Termination of appointment of Graham David Harding as a director on 2019-11-29
dot icon23/05/2019
Director's details changed for Mr Kenneth Reid Ross on 2019-05-09
dot icon24/04/2019
Full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/11/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon19/06/2018
Satisfaction of charge 073158670018 in full
dot icon19/06/2018
Satisfaction of charge 073158670016 in full
dot icon19/06/2018
Satisfaction of charge 7 in full
dot icon19/06/2018
Satisfaction of charge 073158670013 in full
dot icon19/06/2018
Satisfaction of charge 073158670010 in full
dot icon19/06/2018
Satisfaction of charge 073158670008 in full
dot icon19/06/2018
Satisfaction of charge 073158670009 in full
dot icon15/06/2018
Director's details changed for Mr Charles Bondi on 2018-06-15
dot icon15/06/2018
Director's details changed for Mr Charles Bondi on 2018-06-15
dot icon15/06/2018
Satisfaction of charge 073158670020 in full
dot icon15/06/2018
Satisfaction of charge 073158670019 in full
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon20/12/2017
Director's details changed for Mr Kenneth Reid Ross on 2017-12-01
dot icon20/12/2017
Director's details changed for Mr Charles Bondi on 2017-12-01
dot icon10/10/2017
Full accounts made up to 2017-06-30
dot icon02/10/2017
Termination of appointment of Rupert Sherman John Cotterell as a director on 2017-09-28
dot icon28/07/2017
Change of details for Sustainable Power Generation Limited as a person with significant control on 2017-03-21
dot icon17/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon12/06/2017
Resolutions
dot icon12/05/2017
Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 2017-05-12
dot icon07/01/2017
Full accounts made up to 2016-06-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/01/2017
Register(s) moved to registered inspection location C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR
dot icon21/10/2016
Director's details changed for Ms Frances Mary Button on 2016-10-21
dot icon13/07/2016
Termination of appointment of Steven Patrick James Edwards as a director on 2016-07-12
dot icon01/07/2016
Termination of appointment of Angus Crawford Macdonald as a director on 2016-07-01
dot icon13/06/2016
Full accounts made up to 2015-06-30
dot icon06/04/2016
Termination of appointment of Giles Frampton as a director on 2016-04-06
dot icon07/03/2016
Appointment of Mr Kenneth Reid Ross as a director on 2016-03-04
dot icon04/03/2016
Appointment of Mr Charles Bondi as a director on 2016-03-04
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/09/2015
Registration of charge 073158670020, created on 2015-09-11
dot icon17/09/2015
Registration of charge 073158670019, created on 2015-09-11
dot icon16/09/2015
Appointment of Mr David Gavin Peill as a director on 2015-07-01
dot icon22/07/2015
Miscellaneous
dot icon10/07/2015
Miscellaneous
dot icon08/07/2015
Appointment of Mr Steve Edwards as a director on 2015-07-08
dot icon06/05/2015
Register inspection address has been changed from Higher Hill Farm Butleigh Glastonbury Somerset BA6 8TW England to C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR
dot icon25/03/2015
Termination of appointment of Steven Patrick James Edwards as a director on 2015-03-25
dot icon17/03/2015
Full accounts made up to 2014-06-30
dot icon11/03/2015
Appointment of Mrs Frances Button as a director
dot icon11/03/2015
Appointment of Mrs Frances Button as a director on 2015-03-11
dot icon26/02/2015
Termination of appointment of Claire Burden as a director on 2015-02-26
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/10/2014
Satisfaction of charge 073158670011 in full
dot icon10/10/2014
Satisfaction of charge 073158670014 in full
dot icon10/10/2014
Satisfaction of charge 073158670017 in full
dot icon09/10/2014
Appointment of Mr Rupert Sherman John Cotterell as a director on 2014-09-15
dot icon09/10/2014
Appointment of Mrs Claire Burden as a director on 2014-05-01
dot icon09/10/2014
Appointment of Mr Graham David Harding as a director on 2013-12-09
dot icon16/09/2014
Termination of appointment of David Gavin Peill as a director on 2014-09-15
dot icon19/08/2014
Satisfaction of charge 073158670015 in full
dot icon19/08/2014
Satisfaction of charge 073158670012 in full
dot icon25/07/2014
Registration of charge 073158670018, created on 2014-07-16
dot icon30/06/2014
Full accounts made up to 2013-06-30
dot icon30/04/2014
Registered office address changed from Admiralty House Mount Wise Crescent Plymouth Devon PL1 4HZ on 2014-04-30
dot icon13/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/01/2014
Registration of charge 073158670017
dot icon22/01/2014
Registration of charge 073158670016
dot icon20/01/2014
Registration of charge 073158670015
dot icon02/01/2014
Registration of charge 073158670014
dot icon27/12/2013
Registration of charge 073158670013
dot icon19/12/2013
Registration of charge 073158670012
dot icon23/09/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon19/08/2013
Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW United Kingdom on 2013-08-19
dot icon20/07/2013
Registration of charge 073158670011
dot icon17/06/2013
Termination of appointment of Robert Holder as a director
dot icon10/05/2013
Registration of charge 073158670010
dot icon10/05/2013
Registration of charge 073158670008
dot icon10/05/2013
Registration of charge 073158670009
dot icon13/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/01/2013
Certificate of change of name
dot icon11/01/2013
Change of name notice
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/12/2012
Change of name with request to seek comments from relevant body
dot icon26/11/2012
Resolutions
dot icon26/11/2012
Change of name notice
dot icon26/11/2012
Particulars of a mortgage or charge / charge no: 7
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/09/2012
Appointment of Mr Steve Edwards as a director
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon30/08/2012
Duplicate mortgage certificatecharge no:5
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon10/08/2012
Appointment of Mr Giles Frampton as a director
dot icon10/08/2012
Appointment of Mr David Gavin Peill as a director
dot icon10/08/2012
Appointment of Mr Robert Douglas Holder as a director
dot icon16/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon16/07/2012
Director's details changed for Mr Angus Crawford Macdonald on 2012-07-01
dot icon16/07/2012
Register inspection address has been changed from Admiralty House Mount Wise Crescent Plymouth Devon PL1 4HZ England
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/04/2012
Accounts for a small company made up to 2011-12-31
dot icon21/12/2011
Registered office address changed from Solar Power Generation Limited Puslinch House Yealmpton Plymouth Devon PL8 2NN United Kingdom on 2011-12-21
dot icon19/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon19/07/2011
Register(s) moved to registered inspection location
dot icon19/07/2011
Register inspection address has been changed
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/07/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-77 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
77
7.70M
-
0.00
145.71K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Christopher David
Director
31/01/2025 - Present
79
Phillips, Gary
Director
02/12/2019 - 31/01/2025
55
Button, Frances Mary
Director
11/03/2015 - Present
93
Kirkman, Andrew Michael David
Director
06/03/2026 - Present
244
Hancock, Mark James
Director
07/01/2025 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH SOLAR RENEWABLES LIMITED

BRITISH SOLAR RENEWABLES LIMITED is an(a) Active company incorporated on 15/07/2010 with the registered office located at 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset BA4 5QE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH SOLAR RENEWABLES LIMITED?

toggle

BRITISH SOLAR RENEWABLES LIMITED is currently Active. It was registered on 15/07/2010 .

Where is BRITISH SOLAR RENEWABLES LIMITED located?

toggle

BRITISH SOLAR RENEWABLES LIMITED is registered at 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset BA4 5QE.

What does BRITISH SOLAR RENEWABLES LIMITED do?

toggle

BRITISH SOLAR RENEWABLES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BRITISH SOLAR RENEWABLES LIMITED?

toggle

The latest filing was on 16/03/2026: Appointment of Mr Andrew Michael David Kirkman as a director on 2026-03-06.