Background WavePink WaveYellow Wave

BRAYDON MANOR COMMUNITY SOLAR C.I.C. (09228612)

BRAYDON MANOR COMMUNITY SOLAR C.I.C. (09228612) is an active UK company. incorporated on 22 September 2014. with registered office in Scorrier, Redruth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BRAYDON MANOR COMMUNITY SOLAR C.I.C. has been registered for 11 years. Current directors include BARLOW, Julian Robert, BATEMAN, Jonathan.

Company Number
09228612
Status
active
Type
ltd
Incorporated
22 September 2014
Age
11 years
Address
C/O Communities For Renewables Redruth House, Scorrier, Redruth, TR16 5EZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BARLOW, Julian Robert, BATEMAN, Jonathan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAYDON MANOR COMMUNITY SOLAR C.I.C.

BRAYDON MANOR COMMUNITY SOLAR C.I.C. is an active company incorporated on 22 September 2014 with the registered office located in Scorrier, Redruth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BRAYDON MANOR COMMUNITY SOLAR C.I.C. was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09228612

LTD Company

Age

11 Years

Incorporated 22 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

BRAYDON MANOR COMMUNITY SOLAR LIMITED
From: 22 September 2014To: 22 April 2015
Contact
Address

C/O Communities For Renewables Redruth House Cornwall Business Park West Scorrier, Redruth, TR16 5EZ,

Previous Addresses

C/O Communities for Renewables Tremough Innovation Centre Penryn Cornwall TR10 9TA England
From: 25 January 2019To: 14 January 2020
Overmoor Farm Neston Corsham Wiltshire SN13 9TZ
From: 22 September 2014To: 25 January 2019
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Nov 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Funding Round
Nov 15
Director Joined
May 17
Director Joined
May 17
Director Left
Dec 17
Director Left
Sept 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BARLOW, Julian Robert

Active
Redruth House, Scorrier, RedruthTR16 5EZ
Born March 1961
Director
Appointed 14 Oct 2020

BATEMAN, Jonathan

Active
Redruth House, Scorrier, RedruthTR16 5EZ
Born June 1948
Director
Appointed 20 Nov 2018

BUNKER, David

Resigned
Orchard Street, BristolBS1 5EH
Secretary
Appointed 10 Nov 2014
Resigned 15 May 2017

BENNETT, Lesley Clare Stockman

Resigned
Brook End, ChippenhamSN14 6PJ
Born November 1946
Director
Appointed 23 Feb 2017
Resigned 18 Sept 2024

BUNKER, David Alan Langley

Resigned
Orchard Street, BristolBS1 5EH
Born April 1951
Director
Appointed 10 Nov 2014
Resigned 15 May 2017

KAPP, Robert Wesley

Resigned
Redruth House, Scorrier, RedruthTR16 5EZ
Born February 1972
Director
Appointed 20 Nov 2018
Resigned 24 Sept 2020

KENNA, Jeffrey Paul, Dr

Resigned
Neston, CorshamSN13 9TZ
Born June 1953
Director
Appointed 22 Sept 2014
Resigned 23 Feb 2017

WATSON, John Michael

Resigned
Eastcourt Road, MarlboroughSN8 3AT
Born July 1948
Director
Appointed 23 Feb 2017
Resigned 20 Nov 2018

Persons with significant control

1

Neston, CorshamSN13 9TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 June 2015
AA01Change of Accounting Reference Date
Change Of Name Community Interest Company
22 April 2015
CICCONCICCON
Certificate Change Of Name Company
22 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 April 2015
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
10 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Incorporation Company
22 September 2014
NEWINCIncorporation