Background WavePink WaveYellow Wave

SPRINGHILL SOLAR PARK LIMITED (07652041)

SPRINGHILL SOLAR PARK LIMITED (07652041) is an active UK company. incorporated on 31 May 2011. with registered office in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SPRINGHILL SOLAR PARK LIMITED has been registered for 14 years. Current directors include POLLARD, Sarah Jane, SNOWDEN, Declan Alan, TORTORA, Adriano.

Company Number
07652041
Status
active
Type
ltd
Incorporated
31 May 2011
Age
14 years
Address
C/O Epro Asset Management Ltd Clockwise, Broadwalk House, Exeter, EX1 1TS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
POLLARD, Sarah Jane, SNOWDEN, Declan Alan, TORTORA, Adriano
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGHILL SOLAR PARK LIMITED

SPRINGHILL SOLAR PARK LIMITED is an active company incorporated on 31 May 2011 with the registered office located in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SPRINGHILL SOLAR PARK LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07652041

LTD Company

Age

14 Years

Incorporated 31 May 2011

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 15 September 2025 (6 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

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

NORTHWICK SOLAR PARK LIMITED
From: 31 May 2011To: 15 July 2011
Contact
Address

C/O Epro Asset Management Ltd Clockwise, Broadwalk House Southernhay West Exeter, EX1 1TS,

Previous Addresses

C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 15 March 2022To: 27 February 2026
C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England
From: 14 June 2019To: 15 March 2022
C/O Low Carbon Ltd 13 Berkeley Street London W1J 8DU England
From: 31 August 2018To: 14 June 2019
5 Old Bailey London EC4M 7BA England
From: 10 August 2018To: 31 August 2018
2 Hunting Gate Hitchin Hertfordshire SG4 0TJ
From: 11 November 2014To: 10 August 2018
Tubs Hill House London Road Sevenoaks Kent TN13 1BL
From: 12 July 2013To: 11 November 2014
Colpmans Farm Offices Islip Kettering Northamptonshire NN14 3LT
From: 29 January 2013To: 12 July 2013
44 High House Drive Lickey Birmingham Worcestershire B45 8ET England
From: 31 May 2011To: 29 January 2013
Timeline

38 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Mar 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Loan Secured
Jul 17
Loan Cleared
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Loan Cleared
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Jun 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 23
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

POLLARD, Sarah Jane

Active
Clockwise, Broadwalk House, ExeterEX1 1TS
Born October 1996
Director
Appointed 01 Dec 2025

SNOWDEN, Declan Alan

Active
Clockwise, Broadwalk House, ExeterEX1 1TS
Born March 1987
Director
Appointed 01 Dec 2025

TORTORA, Adriano

Active
Clockwise, Broadwalk House, ExeterEX1 1TS
Born September 1985
Director
Appointed 20 Dec 2019

SMITH, Robin Alec

Resigned
High House Drive, BirminghamB45 8ET
Secretary
Appointed 31 May 2011
Resigned 27 Jun 2013

UNEK, Fadile

Resigned
13 Berkeley Street, LondonW1J 8DU
Secretary
Appointed 20 Dec 2019
Resigned 30 Apr 2021

PARIO LIMITED

Resigned
Hunting Gate, HitchinSG4 0TJ
Corporate secretary
Appointed 27 Jun 2013
Resigned 31 Jul 2018

DAVIES, Peter Joseph Mansel

Resigned
Bridge Street, KetteringNN14 3ET
Born September 1962
Director
Appointed 31 May 2011
Resigned 27 Jun 2013

HERRIOTT, Charles William Grant

Resigned
Idol Lane, LondonEC3R 5DD
Born April 1986
Director
Appointed 13 Sept 2016
Resigned 23 Aug 2017

KAISER, Karin Stephanie

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born February 1987
Director
Appointed 31 Jul 2018
Resigned 15 Aug 2022

MOSCOVITCH, Lee Shamai

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born November 1976
Director
Appointed 31 Jul 2018
Resigned 31 Aug 2023

MURPHY, Helen Mary

Resigned
Idol Lane, LondonEC3R 5DD
Born April 1981
Director
Appointed 21 Sept 2017
Resigned 31 Jul 2018

NASH, Ralph Simon Fleetwood

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born July 1987
Director
Appointed 17 Sept 2021
Resigned 01 Dec 2025

OXBY, Catherine Mary

Resigned
St. Mary Axe, LondonEC3A 8BF
Born November 1976
Director
Appointed 04 Mar 2016
Resigned 31 Oct 2016

PARMAR, Anish Krishna

Resigned
13 Berkeley Street, LondonW1J 8DU
Born September 1983
Director
Appointed 20 Dec 2019
Resigned 17 Sept 2021

ROSHIER, Angela Louise

Resigned
Idol Lane, LondonEC3R 5DD
Born January 1975
Director
Appointed 27 Jun 2013
Resigned 31 Jul 2018

SMITH, Robin Alec

Resigned
High House Drive, BirminghamB45 8ET
Born February 1950
Director
Appointed 31 May 2011
Resigned 01 Jul 2011

TURNBULL-FOX, Moira

Resigned
St. Mary Axe, LondonEC3A 8BF
Born June 1971
Director
Appointed 27 Jun 2013
Resigned 13 Sept 2016

WAKEFORD, James Richard

Resigned
High House Drive, BirminghamB45 8ET
Born July 1968
Director
Appointed 04 Jul 2011
Resigned 27 Jun 2013

WAKEFORD, Mark Robert

Resigned
High House Drive, BirminghamB45 8ET
Born March 1966
Director
Appointed 04 Jul 2011
Resigned 27 Jun 2013

WAKEFORD, Peter Guy

Resigned
High House Drive, BirminghamB45 8ET
Born November 1943
Director
Appointed 04 Jul 2011
Resigned 27 Jun 2013

YARD, Matthew James

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born May 1979
Director
Appointed 15 Aug 2022
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Clockwise, Broadwalk House, ExeterEX1 1TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2019
Hunting Gate, HitchinSG4 0TJ

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
Ceased 11 Jun 2019
Fundings
Financials
Latest Activities

Filing History

124

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 March 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
28 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Auditors Resignation Company
9 November 2018
AUDAUD
Second Filing Of Secretary Termination With Name
5 October 2018
RP04TM02RP04TM02
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 June 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Auditors Resignation Limited Company
12 July 2013
AA03AA03
Appoint Corporate Secretary Company With Name
12 July 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Small
13 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Legacy
8 January 2012
MG02MG02
Memorandum Articles
6 January 2012
MEM/ARTSMEM/ARTS
Resolution
6 January 2012
RESOLUTIONSResolutions
Legacy
31 December 2011
MG01MG01
Change Account Reference Date Company Current Shortened
19 December 2011
AA01Change of Accounting Reference Date
Legacy
13 September 2011
MG01MG01
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Capital Allotment Shares
2 August 2011
SH01Allotment of Shares
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Certificate Change Of Name Company
15 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 July 2011
CONNOTConfirmation Statement Notification
Incorporation Company
31 May 2011
NEWINCIncorporation