Background WavePink WaveYellow Wave

BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED (06771127)

BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED (06771127) is an active UK company. incorporated on 11 December 2008. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED has been registered for 17 years.

Company Number
06771127
Status
active
Type
ltd
Incorporated
11 December 2008
Age
17 years
Address
C/O Temporis Capital Limited 7th Floor, Wellington House, London, WC2R 0AP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED

BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED is an active company incorporated on 11 December 2008 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED was registered 17 years ago.(SIC: 35110)

Status

active

Active since 17 years ago

Company No

06771127

LTD Company

Age

17 Years

Incorporated 11 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London, WC2R 0AP,

Previous Addresses

Temporis Capital Limited Berger House 36-38 Berkeley Square London W1J 5AE England
From: 19 December 2018To: 2 December 2020
C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE
From: 27 March 2013To: 19 December 2018
Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD
From: 11 December 2008To: 27 March 2013
Timeline

25 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Director Joined
May 13
Director Left
May 13
Loan Secured
Aug 13
Director Joined
Oct 14
Director Left
Oct 14
Capital Update
Feb 16
Director Left
Feb 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Director Left
May 21
Director Joined
Sept 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Sept 25
Director Left
Sept 25
5
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Unaudited Abridged
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 February 2016
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Legacy
14 October 2015
SH20SH20
Legacy
14 October 2015
CAP-SSCAP-SS
Resolution
14 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
14 November 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 April 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Capital Allotment Shares
21 February 2013
SH01Allotment of Shares
Capital Allotment Shares
21 February 2013
SH01Allotment of Shares
Capital Allotment Shares
20 February 2013
SH01Allotment of Shares
Statement Of Companys Objects
19 February 2013
CC04CC04
Resolution
19 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Resolution
19 February 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 February 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Account Reference Date Company Previous Extended
28 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Capital Name Of Class Of Shares
4 November 2009
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Incorporation Company
11 December 2008
NEWINCIncorporation