Wakehurst Renewables Limited LONDON


Founded in 2014, Wakehurst Renewables, classified under reg no. 08859291 is an active company. Currently registered at 6th Floor, St Magnus House, EC3R 6HD, London the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm 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., Danielle S. and others listed below. There were no ex secretaries.

Wakehurst Renewables 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 08859291
Date of Incorporation Thu, 23rd Jan 2014
Industry Production of electricity
End of financial Year 31st March
Company age 10 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 Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 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

Danielle S.

Position: Director

Appointed: 31 January 2020

Resigned: 05 October 2022

Matthew 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

Oliver H.

Position: Director

Appointed: 20 June 2014

Resigned: 01 February 2019

David C.

Position: Director

Appointed: 23 January 2014

Resigned: 01 December 2017

External Officer Limited

Position: Corporate Secretary

Appointed: 23 January 2014

Resigned: 06 November 2020

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Solar Finco 1 Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Chalkhill Life Holdings Limited that put London, England as the address. This PSC has a legal form of "a private limited company". This PSC . Then there is Share Nominees Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Solar Finco 1 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 10483446
Notified on 5 January 2018
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 26 February 2020
Nature of control: right to appoint and remove directors

Share Nominees Limited

Oxford House Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Register
Registration number 02476691
Notified on 6 April 2016
Ceased on 26 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand222 9455 00026 993
Current Assets2 789 0143 184 9373 450 808
Debtors2 566 0693 179 9373 423 815
Net Assets Liabilities5 189 1775 335 7685 499 282
Property Plant Equipment2 565 1712 371 4572 177 743
Other
Accrued Income65 703142 34278 463
Accrued Liabilities Deferred Income44 17382 44819 763
Accumulated Depreciation Impairment Property Plant Equipment774 723968 4371 162 151
Administrative Expenses217 592297 432299 537
Amounts Owed By Group Undertakings1 919 3231 899 7231 952 523
Amounts Owed By Parent Entities558 0091 137 8481 371 481
Average Number Employees During Period24 
Cost Sales  1 579
Creditors80 91091 74920 440
Current Tax For Period25 915  
Depreciation Expense Property Plant Equipment193 714193 714193 714
Fixed Assets2 565 1722 371 4582 177 744
Further Operating Expense Item Component Total Operating Expenses5 3454 1734 173
Gross Profit Loss 488 802443 003
Increase From Depreciation Charge For Year Property Plant Equipment 193 714193 714
Investments Fixed Assets111
Investments In Group Undertakings111
Net Current Assets Liabilities2 708 1043 093 1883 430 368
Number Shares Issued Fully Paid  1 000
Other Deferred Tax Expense Credit 44 779-20 048
Par Value Share  0
Prepayments Accrued Income  1 688
Profit Loss108 560146 591163 514
Profit Loss On Ordinary Activities Before Tax134 475191 370143 466
Property Plant Equipment Gross Cost3 339 8943 339 894 
Provisions For Liabilities Balance Sheet Subtotal84 099128 878108 830
Recoverable Value-added Tax 24 
Tax Tax Credit On Profit Or Loss On Ordinary Activities25 91544 779-20 048
Total Assets Less Current Liabilities5 273 2765 464 6465 608 112
Trade Creditors Trade Payables9 8809 301 
Trade Debtors Trade Receivables23 034 19 660
Turnover Revenue352 067488 802444 582
Value-added Tax Payable26 857 677

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 4th, January 2024
Free Download (10 pages)

Company search