Background WavePink WaveYellow Wave

BRITISH SOLAR RENEWABLES LIMITED (07315867)

BRITISH SOLAR RENEWABLES LIMITED (07315867) is an active UK company. incorporated on 15 July 2010. with registered office in Shepton Mallet. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BRITISH SOLAR RENEWABLES LIMITED has been registered for 15 years. Current directors include BENNETT, Christopher David, BUTTON, Frances Mary, HANCOCK, Mark James and 2 others.

Company Number
07315867
Status
active
Type
ltd
Incorporated
15 July 2010
Age
15 years
Address
35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BENNETT, Christopher David, BUTTON, Frances Mary, HANCOCK, Mark James, HUMPAGE, Timothy Francis, KIRKMAN, Andrew Michael David
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH SOLAR RENEWABLES LIMITED

BRITISH SOLAR RENEWABLES LIMITED is an active company incorporated on 15 July 2010 with the registered office located in Shepton Mallet. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BRITISH SOLAR RENEWABLES LIMITED was registered 15 years ago.(SIC: 43999)

Status

active

Active since 15 years ago

Company No

07315867

LTD Company

Age

15 Years

Incorporated 15 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SOLAR POWER GENERATION LIMITED
From: 15 July 2010To: 11 January 2013
Contact
Address

35 And 35a The Maltings Lower Charlton Trading Estate Shepton Mallet, BA4 5QE,

Previous Addresses

Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW
From: 30 April 2014To: 12 May 2017
Admiralty House Mount Wise Crescent Plymouth Devon PL1 4HZ
From: 19 August 2013To: 30 April 2014
Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW United Kingdom
From: 21 December 2011To: 19 August 2013
Solar Power Generation Limited Puslinch House Yealmpton Plymouth Devon PL8 2NN United Kingdom
From: 15 July 2010To: 21 December 2011
Timeline

60 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Director Left
Jun 13
Loan Secured
Jul 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Jun 16
Director Left
Jul 16
Funding Round
Jun 17
Director Left
Oct 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Mar 26
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BENNETT, Christopher David

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born December 1986
Director
Appointed 31 Jan 2025

BUTTON, Frances Mary

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born November 1971
Director
Appointed 11 Mar 2015

HANCOCK, Mark James

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born July 1985
Director
Appointed 07 Jan 2025

HUMPAGE, Timothy Francis

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born January 1979
Director
Appointed 29 Nov 2019

KIRKMAN, Andrew Michael David

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born July 1972
Director
Appointed 06 Mar 2026

BONDI, Charles

Resigned
Brighton Road, SuttonSM2 5BN
Born June 1972
Director
Appointed 04 Mar 2016
Resigned 28 Jul 2022

BURDEN, Claire Lucy

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born February 1982
Director
Appointed 01 May 2014
Resigned 26 Feb 2015

COTTERELL, Rupert Sherman John

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born June 1969
Director
Appointed 15 Sept 2014
Resigned 28 Sept 2017

EDWARDS, Steven Patrick James

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born June 1969
Director
Appointed 08 Jul 2015
Resigned 12 Jul 2016

EDWARDS, Steven Patrick James

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born June 1969
Director
Appointed 23 Aug 2012
Resigned 25 Mar 2015

FRAMPTON, Giles

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born December 1957
Director
Appointed 23 Jul 2012
Resigned 06 Apr 2016

HARDING, Graham David

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born October 1966
Director
Appointed 09 Dec 2013
Resigned 29 Nov 2019

HOLDER, Robert Douglas

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born October 1950
Director
Appointed 23 Jul 2012
Resigned 17 Jun 2013

MACDONALD, Angus Crawford

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964
Director
Appointed 15 Jul 2010
Resigned 01 Jul 2016

PEILL, David Gavin

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born July 1973
Director
Appointed 01 Jul 2015
Resigned 02 Dec 2019

PEILL, David Gavin

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born July 1973
Director
Appointed 23 Jul 2012
Resigned 15 Sept 2014

PHILLIPS, Gary

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born January 1980
Director
Appointed 02 Dec 2019
Resigned 31 Jan 2025

ROSS, Kenneth Reid

Resigned
Brighton Road, SuttonSM2 5BN
Born April 1968
Director
Appointed 04 Mar 2016
Resigned 28 Jul 2022

Persons with significant control

1

Bsr Group Holdings Limited

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 November 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Change To A Person With Significant Control
28 July 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
17 June 2017
SH01Allotment of Shares
Resolution
12 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 January 2017
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Miscellaneous
22 July 2015
MISCMISC
Miscellaneous
10 July 2015
MISCMISC
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
6 May 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Mortgage Satisfy Charge Full
10 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
23 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Legacy
13 February 2013
MG02MG02
Legacy
13 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Certificate Change Of Name Company
11 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 January 2013
CONNOTConfirmation Statement Notification
Legacy
24 December 2012
MG02MG02
Change Of Name Request Comments
21 December 2012
NM06NM06
Resolution
26 November 2012
RESOLUTIONSResolutions
Change Of Name Notice
26 November 2012
CONNOTConfirmation Statement Notification
Legacy
26 November 2012
MG01MG01
Legacy
19 November 2012
MG02MG02
Legacy
19 November 2012
MG02MG02
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Legacy
7 September 2012
MG02MG02
Legacy
5 September 2012
MG01MG01
Legacy
30 August 2012
MG01MG01
Legacy
24 August 2012
MG01MG01
Legacy
23 August 2012
MG01MG01
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
16 July 2012
AD02Notification of Single Alternative Inspection Location
Legacy
29 June 2012
MG01MG01
Accounts With Accounts Type Small
18 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Move Registers To Sail Company
19 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
19 July 2011
AD02Notification of Single Alternative Inspection Location
Legacy
15 July 2011
MG01MG01
Change Account Reference Date Company Current Extended
11 July 2011
AA01Change of Accounting Reference Date
Legacy
3 June 2011
MG01MG01
Incorporation Company
15 July 2010
NEWINCIncorporation