Company NameCapital Stage Hall Farm Limited
DirectorsNiklas Will and Jonas Kuhlmann
Company StatusActive
Company NumberSC465395
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)
Previous NamesPencefnarda Energy Limited and F&S Hall Farm Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Niklas Will
Date of BirthDecember 1989 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed24 January 2020(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleHead Of Operations Solar Central Europe
Country of ResidenceGermany
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameJonas Kuhlmann
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityGerman
StatusCurrent
Appointed15 July 2023(9 years, 7 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Andrew William Lyle
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Eric Jan Willem Bakker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed16 April 2015(1 year, 4 months after company formation)
Appointment Duration3 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressOude Kerkweg 12
Laren
1251 Nz
Director NameMr Martin Johann Wagner
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2015(1 year, 4 months after company formation)
Appointment Duration3 months (resigned 15 July 2015)
RoleBusiness Development
Country of ResidenceGermany
Correspondence Address233-237 Old Marylebone Road
London
NW1 5QT
Director NameJonas Benholz
Date of BirthDecember 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed15 July 2015(1 year, 7 months after company formation)
Appointment Duration8 months (resigned 15 March 2016)
RoleInvestment Analyst
Country of ResidenceGermany
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameMr Marian Raschke
Date of BirthMay 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed15 March 2016(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 2018)
RoleEconomist
Country of ResidenceGermany
Correspondence AddressGrosse Elbstrasse 59
Hamburg
22767
Director NameMiriam Meyer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed06 December 2018(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGrosse Elbstrasse 59
Hamburg
22767
Director NameConstantin Friedrich Diether Freiherr Von Salis-Soglio
Date of BirthJuly 1991 (Born 32 years ago)
NationalityGerman
StatusResigned
Appointed24 January 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 2023)
RoleProject Analyst
Country of ResidenceGermany
Correspondence AddressGrosse Elbstrasse 59
Hamburg
22767

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Csg Ipp Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

26 April 2017Delivered on: 2 May 2017
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: The leasehold property located at hall farm, awre, newnham, gloucestershire GL14 1ES and known as the hall farm solar park with title GR394997 (leasehold title absolute) and GR399190 (good leasehold title).
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding

Filing History

17 July 2023Appointment of Jonas Kuhlmann as a director on 15 July 2023 (2 pages)
17 July 2023Termination of appointment of Constantin Friedrich Diether Freiherr Von Salis-Soglio as a director on 15 July 2023 (1 page)
11 July 2023Full accounts made up to 31 December 2022 (23 pages)
13 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
12 December 2022Director's details changed for Niklas Will on 1 December 2022 (2 pages)
1 August 2022Full accounts made up to 31 December 2021 (23 pages)
3 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
12 July 2021Full accounts made up to 31 December 2020 (23 pages)
5 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
31 December 2020Director's details changed for Niklas Will on 30 December 2020 (2 pages)
10 July 2020Full accounts made up to 31 December 2019 (21 pages)
29 January 2020Appointment of Niklas Will as a director on 24 January 2020 (2 pages)
29 January 2020Termination of appointment of Miriam Meyer as a director on 24 January 2020 (1 page)
29 January 2020Appointment of Constantin Friedrich Diether Freiherr Von Salis-Soglio as a director on 24 January 2020 (2 pages)
27 December 2019Director's details changed for Miriam Meyer on 27 December 2019 (2 pages)
4 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
25 July 2019Full accounts made up to 31 December 2018 (21 pages)
10 December 2018Appointment of Miriam Meyer as a director on 6 December 2018 (2 pages)
10 December 2018Termination of appointment of Marian Raschke as a director on 6 December 2018 (1 page)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
18 July 2018Full accounts made up to 31 December 2017 (21 pages)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (19 pages)
17 July 2017Full accounts made up to 31 December 2016 (19 pages)
2 May 2017Registration of charge SC4653950003, created on 26 April 2017 (20 pages)
2 May 2017Registration of charge SC4653950003, created on 26 April 2017 (20 pages)
5 December 2016Full accounts made up to 31 December 2015 (19 pages)
5 December 2016Full accounts made up to 31 December 2015 (19 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
20 April 2016Memorandum and Articles of Association (26 pages)
20 April 2016Resolutions
  • RES13 ‐ Approval of finance and transaction documents 17/12/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 April 2016Memorandum and Articles of Association (26 pages)
20 April 2016Resolutions
  • RES13 ‐ Approval of finance and transaction documents 17/12/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 March 2016Termination of appointment of Jonas Benholz as a director on 15 March 2016 (1 page)
18 March 2016Appointment of Mr Marian Raschke as a director on 15 March 2016 (2 pages)
18 March 2016Appointment of Mr Marian Raschke as a director on 15 March 2016 (2 pages)
18 March 2016Termination of appointment of Jonas Benholz as a director on 15 March 2016 (1 page)
22 December 2015Registration of charge SC4653950001, created on 18 December 2015 (17 pages)
22 December 2015Registration of charge SC4653950001, created on 18 December 2015 (17 pages)
22 December 2015Registration of charge SC4653950002, created on 18 December 2015 (45 pages)
22 December 2015Registration of charge SC4653950002, created on 18 December 2015 (45 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 50
(4 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 50
(4 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 50
(4 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 July 2015Appointment of Jonas Benholz as a director on 15 July 2015 (3 pages)
28 July 2015Termination of appointment of Martin Johann Wagner as a director on 15 July 2015 (2 pages)
28 July 2015Appointment of Jonas Benholz as a director on 15 July 2015 (3 pages)
28 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-15
  • RES15 ‐ Change company name resolution on 2015-07-15
  • RES15 ‐ Change company name resolution on 2015-07-15
(2 pages)
28 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-15
(2 pages)
28 July 2015Company name changed f&s hall farm LIMITED\certificate issued on 28/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
28 July 2015Termination of appointment of Eric Jan Willem Bakker as a director on 15 July 2015 (2 pages)
28 July 2015Termination of appointment of Eric Jan Willem Bakker as a director on 15 July 2015 (2 pages)
28 July 2015Termination of appointment of Martin Johann Wagner as a director on 15 July 2015 (2 pages)
28 July 2015Company name changed f&s hall farm LIMITED\certificate issued on 28/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
21 July 2015Director's details changed for Mr Martin Wagner on 21 July 2015 (2 pages)
21 July 2015Director's details changed for Mr Martin Wagner on 21 July 2015 (2 pages)
17 June 2015Appointment of Mr Martin Wagner as a director on 16 April 2015 (2 pages)
17 June 2015Appointment of Mr Martin Wagner as a director on 16 April 2015 (2 pages)
16 June 2015Termination of appointment of Andrew William Lyle as a director on 16 April 2015 (1 page)
16 June 2015Appointment of Mr Eric Jan Willem Bakker as a director on 16 April 2015 (2 pages)
16 June 2015Termination of appointment of Andrew William Lyle as a director on 16 April 2015 (1 page)
16 June 2015Appointment of Mr Eric Jan Willem Bakker as a director on 16 April 2015 (2 pages)
2 June 2015Company name changed pencefnarda energy LIMITED\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-16
(3 pages)
2 June 2015Company name changed pencefnarda energy LIMITED\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-16
(3 pages)
18 May 2015Registered office address changed from C/O Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD to 1 Rutland Court Edinburgh EH3 8EY on 18 May 2015 (1 page)
18 May 2015Registered office address changed from C/O Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD to 1 Rutland Court Edinburgh EH3 8EY on 18 May 2015 (1 page)
27 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50
(3 pages)
27 January 2015Registered office address changed from C/O Locogen Ltd 44 Constitution Street Edinburgh EH6 6RS Scotland to C/O Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD on 27 January 2015 (1 page)
27 January 2015Registered office address changed from C/O Locogen Ltd 44 Constitution Street Edinburgh EH6 6RS Scotland to C/O Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD on 27 January 2015 (1 page)
27 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50
(3 pages)
27 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50
(3 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 50
(33 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 50
(33 pages)