Company NameBerryhill Solar Farm Limited
Company StatusActive
Company NumberSC677678
CategoryPrivate Limited Company
Incorporation Date15 October 2020(3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Geraint Keith Jewson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Unit 4 Mold Business Park
Wrexham Road
Mold
CH7 1XP
Wales
Director NameMrs Paula Marian Jewson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Unit 4 Mold Business Park
Wrexham Road
Mold
CH7 1XP
Wales
Director NameMrs Sarah Louise Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Unit 4 Mold Business Park
Wrexham Road
Mold
CH7 1XP
Wales
Secretary NameMrs Paula Marian Jewson
StatusCurrent
Appointed15 October 2020(same day as company formation)
RoleCompany Director
Correspondence AddressLinden House Unit 4 Mold Business Park
Wrexham Road
Mold
CH7 1XP
Wales

Location

Registered AddressWind 2 Office
2 Walker Street
Edinburgh
EH3 7LB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
19 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
26 March 2021Registered office address changed from Unit 1 the Cromarty Links Hub Cromarty Ross-Shire IV11 8XZ Scotland to Wind 2 Office 2 Walker Street Edinburgh EH3 7LB on 26 March 2021 (1 page)
21 October 2020Current accounting period extended from 31 October 2021 to 31 March 2022 (1 page)
15 October 2020Incorporation
Statement of capital on 2020-10-15
  • GBP 100
(33 pages)