Company NameRenewables (SW) Limited
DirectorGraham Robert Bell
Company StatusActive
Company Number08450273
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Previous NamesEquipment Procurement Company Ltd and Penare Wind Farm Limited

Business Activity

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

Directors

Director NameMr Graham Robert Bell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Angus Crawford MacDonald
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Hill Farm
Butleigh
Somerset
BA6 8TW
Director NameMr Rupert Sherman John Cotterell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2017)
RoleGroup Chief Operations Officer
Country of ResidenceEngland
Correspondence Address35 And 35a The Maltings Lower Charlton Trading Est
Shepton Mallet
Somerset
BA4 5QE
Director NameMr Graham David Harding
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address35 And 35a The Maltings Lower Charlton Trading Est
Shepton Mallet
Somerset
BA4 5QE
Director NameFran Button
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2018)
RoleGroup Chief Legal Officer
Country of ResidenceEngland
Correspondence Address35 And 35a The Maltings Lower Charlton Trading Est
Shepton Mallet
Somerset
BA4 5QE

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Angus Macdonald
50.00%
Ordinary
1 at £1Katherine Macdonald
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

2 July 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
20 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
23 March 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
8 April 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
27 June 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
26 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
7 May 2019Accounts for a small company made up to 31 December 2018 (9 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
3 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 January 2019Appointment of Mr Graham Robert Bell as a director on 21 December 2018 (2 pages)
3 January 2019Termination of appointment of Graham David Harding as a director on 21 December 2018 (1 page)
3 January 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
3 January 2019Termination of appointment of Fran Button as a director on 21 December 2018 (1 page)
3 January 2019Notification of Atmosclear Investments Ltd as a person with significant control on 21 December 2018 (2 pages)
3 January 2019Registered office address changed from 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 3 January 2019 (1 page)
3 January 2019Cessation of Solar Power Generation Limited as a person with significant control on 21 December 2018 (1 page)
4 December 2018Full accounts made up to 30 June 2018 (14 pages)
26 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
10 October 2017Full accounts made up to 30 June 2017 (17 pages)
10 October 2017Full accounts made up to 30 June 2017 (17 pages)
3 October 2017Termination of appointment of Rupert Sherman John Cotterell as a director on 28 September 2017 (1 page)
3 October 2017Termination of appointment of Rupert Sherman John Cotterell as a director on 28 September 2017 (1 page)
3 October 2017Termination of appointment of Rupert Sherman John Cotterell as a director on 28 September 2017 (1 page)
3 October 2017Appointment of Fran Button as a director on 28 September 2017 (2 pages)
3 October 2017Appointment of Fran Button as a director on 28 September 2017 (2 pages)
3 October 2017Termination of appointment of Rupert Sherman John Cotterell as a director on 28 September 2017 (1 page)
16 August 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
16 August 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
28 July 2017Change of details for Solar Power Generation Limited as a person with significant control on 12 May 2017 (2 pages)
28 July 2017Change of details for Solar Power Generation Limited as a person with significant control on 12 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Rupert Sherman John Cotterell on 12 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Graham David Harding on 12 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Rupert Sherman John Cotterell on 12 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Graham David Harding on 12 May 2017 (2 pages)
12 May 2017Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW England to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW England to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 12 May 2017 (1 page)
3 April 2017Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
3 April 2017Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
31 March 2017Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
31 March 2017Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 August 2016Appointment of Mr Graham David Harding as a director on 12 August 2016 (2 pages)
18 August 2016Termination of appointment of Angus Crawford Macdonald as a director on 12 August 2016 (1 page)
18 August 2016Appointment of Mr Rupert Sherman John Cotterell as a director on 12 August 2016 (2 pages)
18 August 2016Appointment of Mr Graham David Harding as a director on 12 August 2016 (2 pages)
18 August 2016Appointment of Mr Rupert Sherman John Cotterell as a director on 12 August 2016 (2 pages)
18 August 2016Termination of appointment of Angus Crawford Macdonald as a director on 12 August 2016 (1 page)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
19 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 May 2015Registered office address changed from Admiralty House Mount Wise Crescent Plymouth Devon PL1 4JH to Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Admiralty House Mount Wise Crescent Plymouth Devon PL1 4JH to Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW on 14 May 2015 (1 page)
14 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
14 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
31 March 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
28 January 2014Company name changed penare wind farm LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2014Company name changed penare wind farm LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2013Registered office address changed from Higher Hill Farm Butleigh Somerset BA6 8TW United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Higher Hill Farm Butleigh Somerset BA6 8TW United Kingdom on 27 August 2013 (1 page)
10 June 2013Change of name notice (2 pages)
10 June 2013Company name changed equipment procurement company LTD\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
(2 pages)
10 June 2013Change of name notice (2 pages)
10 June 2013Company name changed equipment procurement company LTD\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
(2 pages)
19 March 2013Incorporation (21 pages)
19 March 2013Incorporation (21 pages)