Background WavePink WaveYellow Wave

HASLAND GREEN LIMITED (08622176)

HASLAND GREEN LIMITED (08622176) is an active UK company. incorporated on 24 July 2013. with registered office in Preston. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HASLAND GREEN LIMITED has been registered for 12 years. Current directors include HARDING, Matthies Richardson, JACOBS, Christopher.

Company Number
08622176
Status
active
Type
ltd
Incorporated
24 July 2013
Age
12 years
Address
18 Riversway Business Village, Preston, PR2 2YP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HARDING, Matthies Richardson, JACOBS, Christopher
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASLAND GREEN LIMITED

HASLAND GREEN LIMITED is an active company incorporated on 24 July 2013 with the registered office located in Preston. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HASLAND GREEN LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08622176

LTD Company

Age

12 Years

Incorporated 24 July 2013

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 22 December 2025 (4 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

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

KS SPV 47 LIMITED
From: 24 July 2013To: 5 December 2024
Contact
Address

18 Riversway Business Village Navigation Way Preston, PR2 2YP,

Previous Addresses

14 High Cross Truro Cornwall TR1 2AJ
From: 24 July 2013To: 26 November 2024
Timeline

21 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Dec 20
Director Joined
May 21
New Owner
Mar 22
Director Left
May 22
Director Joined
May 22
Director Left
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Sept 25
Loan Secured
Sept 25
Director Left
Feb 26
0
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PARIO RENEWABLES LIMITED

Active
Riversway Business Village, Ashton-On-RibblePR2 2YP
Corporate secretary
Appointed 19 Nov 2024

HARDING, Matthies Richardson

Active
Strand, LondonWC2R 0AG
Born September 1995
Director
Appointed 19 Nov 2024

JACOBS, Christopher

Active
Strand, LondonWC2R 0AG
Born April 1983
Director
Appointed 19 Nov 2024

ARCACHE, Alexander, Dr

Resigned
80538, Munich
Born July 1974
Director
Appointed 24 Jul 2013
Resigned 19 Nov 2024

BOHNE, Frank Henning Albert

Resigned
80538, Munich
Born July 1971
Director
Appointed 24 Jul 2013
Resigned 19 Nov 2024

CAMBRIDGE, Daniel Peter

Resigned
High Cross, TruroTR1 2AJ
Born September 1986
Director
Appointed 18 May 2021
Resigned 24 May 2022

HOULSTON, Giles William

Resigned
High Cross, TruroTR1 2AJ
Born August 1970
Director
Appointed 05 Nov 2020
Resigned 01 Jul 2022

ISAC, Antonio

Resigned
High Cross, TruroTR1 2AJ
Born January 1988
Director
Appointed 24 May 2022
Resigned 19 Nov 2024

MCMANUS, Conor

Resigned
Strand, LondonWC2R 0AG
Born September 1985
Director
Appointed 19 Nov 2024
Resigned 18 Feb 2026

Persons with significant control

7

1 Active
6 Ceased
Navigation Way, PrestonPR2 2YP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2025
Navigation Way, PrestonPR2 2YP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2024
Ceased 05 Sept 2025
Tower D, 10th Floor,, Amsterdam

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Notified 24 Jun 2024
Ceased 24 Jun 2024
Tower D, 10th Floor,, 1118 Bh Schiphol

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Feb 2023
Ceased 09 Feb 2023
Avenida 24 De Julho, Lisboa

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2022
Ceased 26 Jun 2023

Mrs Dagmar Vogt

Ceased
High Cross, TruroTR1 2AJ
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2021
Ceased 25 Feb 2021

Alexander Arcache

Ceased
Petersplatz, Munich80331
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Memorandum Articles
9 December 2024
MAMA
Resolution
9 December 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 November 2024
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
26 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 November 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 February 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 February 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
2 August 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 March 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
19 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Change To A Person With Significant Control
12 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 December 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Incorporation Company
24 July 2013
NEWINCIncorporation