Background WavePink WaveYellow Wave

BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED (06771133)

BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED (06771133) 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 HALESWORTH LIMITED has been registered for 17 years.

Company Number
06771133
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 HALESWORTH LIMITED

BERNARD MATTHEWS GREEN ENERGY HALESWORTH 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 HALESWORTH LIMITED was registered 17 years ago.(SIC: 35110)

Status

active

Active since 17 years ago

Company No

06771133

LTD Company

Age

17 Years

Incorporated 11 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 16 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
Temporis Capital Limited 36-38 Berkeley Square London W1J 5AE England
From: 19 December 2018To: 19 December 2018
Temporis Capital Limited Berkeley Square 36-38 Berkeley Square London W1J 5AE England
From: 19 December 2018To: 19 December 2018
36-38 Berkeley Square London W1J 5AE England
From: 19 December 2018To: 19 December 2018
C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE
From: 6 March 2014To: 19 December 2018
Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD
From: 11 December 2008To: 6 March 2014
Timeline

37 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
May 13
Director Left
Jun 13
Director Joined
Dec 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Director Left
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Capital Update
Sept 14
Loan Secured
Sept 14
Share Buyback
Jan 15
Director Left
Jan 15
Capital Reduction
Jan 15
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Owner Exit
Sept 19
Director Joined
May 21
Director Left
May 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Aug 25
Director Left
Aug 25
6
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Memorandum Articles
11 February 2022
MAMA
Resolution
10 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 February 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
8 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Resolution
3 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Capital Cancellation Shares
16 January 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Resolution
6 January 2015
RESOLUTIONSResolutions
Resolution
6 January 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 January 2015
SH03Return of Purchase of Own Shares
Resolution
26 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2014
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
3 September 2014
SH19Statement of Capital
Legacy
3 September 2014
SH20SH20
Legacy
3 September 2014
CAP-SSCAP-SS
Resolution
3 September 2014
RESOLUTIONSResolutions
Resolution
18 August 2014
RESOLUTIONSResolutions
Resolution
18 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Resolution
15 July 2014
RESOLUTIONSResolutions
Resolution
15 July 2014
RESOLUTIONSResolutions
Resolution
12 March 2014
RESOLUTIONSResolutions
Resolution
11 March 2014
RESOLUTIONSResolutions
Resolution
11 March 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 March 2014
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Secretary Company With Name
26 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment 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
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