Wakehurst Renewable Energy Limited LONDON


Wakehurst Renewable Energy started in year 2015 as Private Limited Company with registration number 09484426. The Wakehurst Renewable Energy company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 6th Floor, St Magnus House,. Postal code: EC3R 6HD.

The company has 2 directors, namely Saffron H., Nuno T.. Of them, Saffron H., Nuno T. have been with the company the longest, being appointed on 5 October 2022. As of 7 May 2024, there were 9 ex directors - Thomas M., Matthew S. and others listed below. There were no ex secretaries.

Wakehurst Renewable Energy Limited Address / Contact

Office Address 6th Floor, St Magnus House,
Office Address2 3 Lower Thames Street
Town London
Post code EC3R 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09484426
Date of Incorporation Wed, 11th Mar 2015
Industry Production of electricity
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Saffron H.

Position: Director

Appointed: 05 October 2022

Nuno T.

Position: Director

Appointed: 05 October 2022

Thames Street Services Limited

Position: Corporate Director

Appointed: 31 January 2020

Thomas M.

Position: Director

Appointed: 31 January 2020

Resigned: 05 October 2022

Matthew S.

Position: Director

Appointed: 31 January 2020

Resigned: 05 October 2022

Danielle S.

Position: Director

Appointed: 31 January 2020

Resigned: 05 October 2022

Uk Officer Ltd

Position: Corporate Director

Appointed: 08 May 2019

Resigned: 31 January 2020

George K.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

James S.

Position: Director

Appointed: 27 September 2018

Resigned: 08 May 2019

Franck C.

Position: Director

Appointed: 31 January 2018

Resigned: 28 September 2018

Barnaby R.

Position: Director

Appointed: 01 December 2017

Resigned: 31 January 2018

David C.

Position: Director

Appointed: 01 September 2015

Resigned: 01 December 2017

External Officer Limited

Position: Corporate Secretary

Appointed: 11 March 2015

Resigned: 06 November 2020

Oliver H.

Position: Director

Appointed: 11 March 2015

Resigned: 01 February 2019

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is Wakehurst Renewables Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Chalkhill Life Holdings Limited that entered London, England as the address. This PSC has a legal form of "a private limited company". This PSC .

Wakehurst Renewables Limited

6th, Floor St Magnus House 3 Lower Thames Street, St Andrews Business Park, London, EC3R 6HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Register
Registration number 08859291
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Chalkhill Life Holdings Limited

6th, Floor St Magnus House 3 Lower Thames Street, St Andrews Business Park, London, EC3R 6HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Registry
Registration number 08830819
Notified on 1 December 2017
Ceased on 1 February 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand20 00027 031
Current Assets261 546830 712
Debtors241 546803 681
Property Plant Equipment1 161 6711 066 101
Other
Accrued Income216 799200 455
Accrued Liabilities Deferred Income30 87712 680
Accumulated Depreciation Impairment Property Plant Equipment423 839519 409
Administrative Expenses141 382167 287
Amounts Owed By Parent Entities 553 100
Amounts Owed To Group Undertakings1 487 9571 952 523
Cost Sales 4 999
Creditors1 530 6391 965 994
Deferred Tax Asset Debtors24 74742 337
Depreciation Expense Property Plant Equipment95 57095 570
Gross Profit Loss211 139187 938
Increase From Depreciation Charge For Year Property Plant Equipment 95 570
Net Current Assets Liabilities-1 269 093-1 135 282
Number Shares Issued Fully Paid 100
Other Deferred Tax Expense Credit12 967-17 590
Par Value Share 0
Prepayments Accrued Income 2 543
Profit Loss56 79038 241
Profit Loss On Ordinary Activities Before Tax69 75720 651
Property Plant Equipment Gross Cost1 585 510 
Tax Tax Credit On Profit Or Loss On Ordinary Activities12 967-17 590
Total Assets Less Current Liabilities-107 422-69 181
Trade Creditors Trade Payables7 116-1
Trade Debtors Trade Receivables 5 246
Turnover Revenue211 139192 937
Value-added Tax Payable4 689792

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 4th, January 2024
Free Download (9 pages)

Company search