Mitcheldean
Gloucestershire
GL17 0OD
Wales
Director Name | Mr Michael John Bennett |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2013(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Carlson Suite Vantage Point Business Village Mitcheldean GL17 0DD Wales |
Director Name | Mr Oliver Roy Bennett |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(14 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Vantage Point Business Village Mitcheldean GL17 0DD Wales |
Director Name | Mr Andrew Duncan Millar |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Stewarton Drive Cambuslang Glasgow G72 8DF Scotland |
Director Name | Mr Stephen Sked |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beechwood Crescent Lesmahagow Lanark Lanarkshire ML11 0ET Scotland |
Registered Address | Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | Over 100 other UK companies use this postal address |
160 at £1 | Bee Green Energy LTD 80.00% Ordinary |
---|---|
20 at £1 | Angela Nicholson 10.00% Ordinary |
20 at £1 | Mr Stephen Sked 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £414,179 |
Cash | £168,028 |
Current Liabilities | £1,444,496 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 14 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
30 November 2015 | Delivered on: 15 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The tenant's interest in the lease of all and whole the wind turbine site at baird avenue, larkhall, lanarkshire, in the county of lanark, being the lease between rosti (UK) limited and branna renewables (larkhall) limited dated 30TH november and 3RD december, both 2012, the tenant's interest in the lease being registered in the land register of scotland under title number LAN221035 on 9TH july 2015. Outstanding |
---|---|
3 September 2015 | Delivered on: 23 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 September 2015 | Delivered on: 23 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 January 2024 | Appointment of Mr Oliver Roy Bennett as a director on 18 January 2024 (2 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
17 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
3 December 2021 | Notification of Branna Holdings Limited as a person with significant control on 10 November 2021 (2 pages) |
2 December 2021 | Cessation of Bg Solar Holdings Limited as a person with significant control on 10 November 2021 (1 page) |
4 November 2021 | Cessation of Brian John Bennett as a person with significant control on 27 October 2021 (1 page) |
4 November 2021 | Cessation of Beegreen Energy Holdings Limited as a person with significant control on 27 October 2021 (1 page) |
4 November 2021 | Notification of Bg Solar Holdings Limited as a person with significant control on 27 October 2021 (2 pages) |
4 November 2021 | Notification of Beegreen Energy Holdings Limited as a person with significant control on 27 October 2021 (2 pages) |
10 August 2021 | Confirmation statement made on 24 July 2021 with updates (4 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
31 December 2020 | Termination of appointment of Stephen Sked as a director on 10 December 2020 (1 page) |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
28 February 2020 | Director's details changed for Mr Michael John Bennett on 28 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Mr Michael John Bennett on 19 February 2020 (2 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
27 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
15 December 2015 | Registration of charge SC3630680003, created on 30 November 2015 (9 pages) |
15 December 2015 | Registration of charge SC3630680003, created on 30 November 2015 (9 pages) |
23 September 2015 | Registration of charge SC3630680001, created on 3 September 2015 (31 pages) |
23 September 2015 | Registration of charge SC3630680001, created on 3 September 2015 (31 pages) |
23 September 2015 | Registration of charge SC3630680002, created on 3 September 2015 (14 pages) |
23 September 2015 | Registration of charge SC3630680001, created on 3 September 2015 (31 pages) |
23 September 2015 | Registration of charge SC3630680002, created on 3 September 2015 (14 pages) |
23 September 2015 | Registration of charge SC3630680002, created on 3 September 2015 (14 pages) |
11 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 February 2015 | Current accounting period extended from 30 January 2015 to 30 March 2015 (1 page) |
27 February 2015 | Current accounting period extended from 30 January 2015 to 30 March 2015 (1 page) |
6 February 2015 | Previous accounting period shortened from 31 July 2015 to 30 January 2015 (1 page) |
6 February 2015 | Previous accounting period shortened from 31 July 2015 to 30 January 2015 (1 page) |
19 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
3 June 2014 | Director's details changed for Michael John Bennett on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Michael John Bennett on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Michael John Bennett on 3 June 2014 (2 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2013 (17 pages) |
16 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2013 (17 pages) |
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2014-04-16
|
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2014-04-16
|
28 May 2013 | Appointment of Michael John Bennett as a director (3 pages) |
28 May 2013 | Appointment of Michael John Bennett as a director (3 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 January 2013 | Appointment of Brian John Bennett as a director (3 pages) |
10 January 2013 | Appointment of Brian John Bennett as a director (3 pages) |
28 December 2012 | Resolutions
|
28 December 2012 | Termination of appointment of Andrew Millar as a director (2 pages) |
28 December 2012 | Resolutions
|
28 December 2012 | Termination of appointment of Andrew Millar as a director (2 pages) |
6 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 August 2010 | Resolutions
|
3 August 2010 | Resolutions
|
3 August 2010 | Company name changed branna solutions (larkhall) LIMITED\certificate issued on 03/08/10
|
3 August 2010 | Company name changed branna solutions (larkhall) LIMITED\certificate issued on 03/08/10
|
2 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
24 July 2009 | Incorporation (16 pages) |
24 July 2009 | Incorporation (16 pages) |