Company NameMelksham Energy Centre One Ltd
DirectorsThorvald Spanggaard and Andrew Jonathan Charles Newman
Company StatusActive
Company Number09047132
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)
Previous NameBrentwood Renewable Ltd

Business Activity

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

Directors

Director NameMr Thorvald Spanggaard
Date of BirthOctober 1974 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed08 January 2020(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleProject Director
Country of ResidenceDenmark
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameMr Andrew Jonathan Charles Newman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 4, Ldn:W 3 Noble Street
London
EC2V 7EE
Director NameMr Simon Neil Wragg
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleManaging Director Solar Pv
Country of ResidenceEngland
Correspondence Address4th Floor 28 Throgmorton Street
London
EC2N 2AN
Director NameMr Dominic Anthony Hicks
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(4 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 28 Throgmorton Street
London
EC2N 2AN
Director NameMr Michael John Hughes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(5 years, 7 months after company formation)
Appointment Duration1 week (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 28 Throgmorton Street
London
EC2N 2AN

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Simon Neil Wragg
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months ago)
Next Return Due29 October 2024 (6 months, 2 weeks from now)

Charges

12 February 2020Delivered on: 14 February 2020
Persons entitled: European Energy a/S

Classification: A registered charge
Outstanding
10 December 2019Delivered on: 18 December 2019
Persons entitled: Loan Note Debentures Limited

Classification: A registered charge
Particulars: All property acquired by the company in the future. All intellectual property.
Outstanding

Filing History

30 October 2023Confirmation statement made on 15 October 2023 with updates (5 pages)
30 October 2023Director's details changed for Mr Andrew Jonathan Charles Newman on 22 May 2023 (2 pages)
27 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
1 September 2023Change of details for European Energy Development Limited as a person with significant control on 17 February 2023 (2 pages)
26 July 2023Change of details for Rivington Storage Limited as a person with significant control on 26 July 2023 (2 pages)
23 May 2023Change of details for Renewable Connections Storage Holdings Limited as a person with significant control on 22 May 2023 (2 pages)
20 October 2022Confirmation statement made on 15 October 2022 with updates (5 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
12 May 2022Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 12 May 2022 (1 page)
21 March 2022Statement of capital following an allotment of shares on 21 March 2022
  • GBP 200
(3 pages)
21 March 2022Notification of European Energy Development Limited as a person with significant control on 21 March 2022 (2 pages)
21 March 2022Cessation of European Energy Photovoltaics Limited as a person with significant control on 21 March 2022 (1 page)
25 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
10 December 2020Registered office address changed from 3rd Floor, 141-145 Curtain Road London EC2A 3BX England to C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on 10 December 2020 (1 page)
18 November 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
29 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
9 July 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
16 April 2020Registered office address changed from 4th Floor 28 Throgmorton Street London EC2N 2AN England to 3rd Floor, 141-145 Curtain Road London EC2A 3BX on 16 April 2020 (1 page)
14 February 2020Registration of charge 090471320002, created on 12 February 2020 (48 pages)
17 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
16 January 2020Notification of European Energy Photovoltaics Limited as a person with significant control on 8 January 2020 (2 pages)
16 January 2020Notification of Renewable Connections Storage Holdings Limited as a person with significant control on 8 January 2020 (2 pages)
15 January 2020Cessation of Simon Wragg as a person with significant control on 8 January 2020 (1 page)
15 January 2020Termination of appointment of Michael John Hughes as a director on 15 January 2020 (1 page)
15 January 2020Appointment of Mr Andrew Jonathan Charles Newman as a director on 15 January 2020 (2 pages)
10 January 2020Termination of appointment of Simon Neil Wragg as a director on 8 January 2020 (1 page)
10 January 2020Statement of capital following an allotment of shares on 8 January 2020
  • GBP 101
(3 pages)
10 January 2020Termination of appointment of Dominic Anthony Hicks as a director on 8 January 2020 (1 page)
9 January 2020Appointment of Mr Michael John Hughes as a director on 8 January 2020 (2 pages)
9 January 2020Appointment of Mr Thorvald Spanggaard as a director on 8 January 2020 (2 pages)
18 December 2019Registration of charge 090471320001, created on 10 December 2019 (46 pages)
8 November 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
22 October 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
3 October 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
3 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-27
(3 pages)
10 June 2019Appointment of Mr Dominic Anthony Hicks as a director on 1 April 2019 (2 pages)
10 June 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
11 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
17 August 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Registered office address changed from C/O Suncredit 76 Watling Street London EC4M 9BJ England to 4th Floor 28 Throgmorton Street London EC2N 2AN on 29 January 2018 (1 page)
14 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
13 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
9 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
7 April 2016Registered office address changed from Suncredit 25 Watling Street London EC4M 9BR to C/O Suncredit 76 Watling Street London EC4M 9BJ on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Suncredit 25 Watling Street London EC4M 9BR to C/O Suncredit 76 Watling Street London EC4M 9BJ on 7 April 2016 (1 page)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 100
(25 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 100
(25 pages)