Culworth Grounds Solar Limited GLOUCESTER


Founded in 2013, Culworth Grounds Solar, classified under reg no. 08711589 is an active company. Currently registered at 1350 - 1360 Montpellier Court GL3 4AH, Gloucester the company has been in the business for 11 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 23rd May 2014 Culworth Grounds Solar Limited is no longer carrying the name Anesco Asset Management Nine.

The company has 2 directors, namely Nimesh K., Richard S.. Of them, Richard S. has been with the company the longest, being appointed on 3 September 2018 and Nimesh K. has been with the company for the least time - from 19 April 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jeremy C. who worked with the the company until 11 September 2014.

Culworth Grounds Solar Limited Address / Contact

Office Address 1350 - 1360 Montpellier Court
Office Address2 Brockworth
Town Gloucester
Post code GL3 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08711589
Date of Incorporation Mon, 30th Sep 2013
Industry Production of electricity
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Nimesh K.

Position: Director

Appointed: 19 April 2021

Richard S.

Position: Director

Appointed: 03 September 2018

Origin Investments Limited

Position: Corporate Director

Appointed: 11 September 2014

Resigned: 17 August 2016

Richard C.

Position: Director

Appointed: 11 September 2014

Resigned: 19 April 2021

Jeremy C.

Position: Secretary

Appointed: 30 September 2013

Resigned: 11 September 2014

Adrian P.

Position: Director

Appointed: 30 September 2013

Resigned: 11 September 2014

Timothy P.

Position: Director

Appointed: 30 September 2013

Resigned: 11 September 2014

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Sedgwick Renewable Energy Limited from Gloucester, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sedgwick Renewable Energy Limited

1350 - 1360 Montpellier Court, Brockworth, Gloucester, GL3 4AH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 08804856
Notified on 1 September 2016
Nature of control: 75,01-100% shares

Company previous names

Anesco Asset Management Nine May 23, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth-8 013     
Balance Sheet
Cash Bank On Hand 531 792587 317319 524354 913391 279
Current Assets571 863563 511631 179367 023485 367435 064
Debtors571 86331 71943 86247 499130 45443 785
Net Assets Liabilities 796 847716 100664 495679 547773 619
Property Plant Equipment 4 296 4744 070 3443 844 2143 618 0833 391 953
Net Assets Liabilities Including Pension Asset Liability-8 013     
Tangible Fixed Assets1 990 987     
Reserves/Capital
Called Up Share Capital1     
Profit Loss Account Reserve-8 014     
Shareholder Funds-8 013     
Other
Accumulated Depreciation Impairment Property Plant Equipment 226 130452 260678 390904 5211 130 651
Bank Borrowings 2 264 3032 115 3241 958 1001 836 3771 686 901
Creditors 2 115 3241 958 1001 836 3771 686 9011 525 895
Increase From Depreciation Charge For Year Property Plant Equipment  226 130226 130226 131226 130
Net Current Assets Liabilities-1 771 800-1 384 303-1 396 144-1 343 342-1 251 635-1 071 644
Property Plant Equipment Gross Cost 4 522 6044 522 6044 522 6044 522 604 
Total Assets Less Current Liabilities219 1872 912 1712 674 2002 500 8722 366 4482 320 309
Provisions For Liabilities Balance Sheet Subtotal     20 795
Creditors Due After One Year227 200     
Creditors Due Within One Year2 343 663     
Fixed Assets1 990 987     
Tangible Fixed Assets Additions1 990 987     
Tangible Fixed Assets Cost Or Valuation1 990 987     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Saturday 30th September 2023
filed on: 30th, September 2023
Free Download (4 pages)

Company search

Advertisements