Background WavePink WaveYellow Wave

FAREHAM ENERGY RESERVE 2 LIMITED (12286433)

FAREHAM ENERGY RESERVE 2 LIMITED (12286433) is an active UK company. incorporated on 29 October 2019. with registered office in Yeovil. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. FAREHAM ENERGY RESERVE 2 LIMITED has been registered for 6 years. Current directors include ASHTON, Paul Donald Martin, DOBSON, Jason Howard, DOWDEN, Sarah Ann and 2 others.

Company Number
12286433
Status
active
Type
ltd
Incorporated
29 October 2019
Age
6 years
Address
Maltravers House, Yeovil, BA20 1SH
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
ASHTON, Paul Donald Martin, DOBSON, Jason Howard, DOWDEN, Sarah Ann, OWEN, David Tudor, STEVENS, Jonathan
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAREHAM ENERGY RESERVE 2 LIMITED

FAREHAM ENERGY RESERVE 2 LIMITED is an active company incorporated on 29 October 2019 with the registered office located in Yeovil. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. FAREHAM ENERGY RESERVE 2 LIMITED was registered 6 years ago.(SIC: 42220)

Status

active

Active since 6 years ago

Company No

12286433

LTD Company

Age

6 Years

Incorporated 29 October 2019

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 March 2026 (1 month 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

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

BGW5 LIMITED
From: 29 October 2019To: 24 June 2020
Contact
Address

Maltravers House Petters Way Yeovil, BA20 1SH,

Previous Addresses

Lambourne House Western Road Romford RM1 3LD England
From: 29 October 2019To: 18 May 2021
Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
Jun 21
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ASHTON, Paul Donald Martin

Active
Petters Way, YeovilBA20 1SH
Born September 1953
Director
Appointed 14 May 2021

DOBSON, Jason Howard

Active
Petters Way, YeovilBA20 1SH
Born October 1967
Director
Appointed 14 May 2021

DOWDEN, Sarah Ann

Active
Petters Way, YeovilBA20 1SH
Born July 1981
Director
Appointed 28 Jan 2026

OWEN, David Tudor

Active
Petters Way, YeovilBA20 1SH
Born September 1962
Director
Appointed 14 May 2021

STEVENS, Jonathan

Active
Petters Way, YeovilBA20 1SH
Born May 1981
Director
Appointed 28 Jan 2026

DIVALL, James Peter

Resigned
The Council Offices, YeovilBA20 2HT
Born August 1977
Director
Appointed 18 May 2021
Resigned 28 Jan 2026

NEWBERRY, Robert

Resigned
Petters Way, YeovilBA20 1SH
Born May 1955
Director
Appointed 29 Oct 2019
Resigned 14 May 2021

ORRETT, Robert David John

Resigned
Petters Way, YeovilBA20 1SH
Born April 1958
Director
Appointed 15 Feb 2022
Resigned 28 Jan 2026

PARR, Kevin John

Resigned
Petters Way, YeovilBA20 1SH
Born September 1963
Director
Appointed 24 Jun 2020
Resigned 14 May 2021

PESTELL, Clare

Resigned
The Council Offices, YeovilBA20 2HT
Born March 1971
Director
Appointed 14 May 2021
Resigned 21 Oct 2021

SMITH, Tina Lesley

Resigned
Western Road, RomfordRM1 3LD
Born January 1960
Director
Appointed 24 Jun 2020
Resigned 14 May 2021

TISALITA, Ioana

Resigned
Petters Way, YeovilBA20 1SH
Born February 1990
Director
Appointed 29 Oct 2019
Resigned 14 May 2021

Persons with significant control

2

1 Active
1 Ceased
Petters Way, YeovilBA20 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2021
College Street, Burnham-On-SeaTA8 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2019
Ceased 14 May 2021
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 September 2025
RP04AP01RP04AP01
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 October 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Resolution
29 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
18 May 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Resolution
24 June 2020
RESOLUTIONSResolutions
Incorporation Company
29 October 2019
NEWINCIncorporation