BHP SOLAR LIMITED
Other professional, scientific and technical activities n.e.c.
BHP SOLAR LIMITED
Other professional, scientific and technical activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
Full company profile for BHP SOLAR LIMITED (08982069), an active company based in London, England. Incorporated 7 Apr 2014. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2024)
Cash in Bank
£16.87k
Net Assets
-£18.75k
Total Liabilities
£403.54k
Turnover
N/A
Employees
N/A
Debt Ratio
105%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Helen Patricia Robinson | Director | British | England | 17 Aug 2021 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Sig Renewables Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Sam Whatmore
Ceased 26 Apr 2017
Peter Jeffery Solly
Ceased 24 Apr 2018
Eden Acquisitions Limited
Ceased 17 Sept 2020
Solar Income And Growth Limited
Ceased 21 Dec 2022
Eden Sustainable Investments Holdco Ltd
Ceased 14 Aug 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
airspace up to a height of 50 metres (as measured perpendicular to the angle of that roof surface) immediately above the roof of Bedlington Station Working Mens Club, Whitley Terrace, Bedlington (NE22 7JG) NORTHUMBERLAND | Leasehold | - | 16 Oct 2020 |
airspace above the roof up to a height of 50 metres of Belmont Working Mens Club & Institute Ltd, High Street, Belmont, Durham (DH1 1AJ) COUNTY DURHAM | Leasehold | - | 16 Oct 2020 |
Airspace up to a height of 50 metres above the roof of Northern Social Club, Ridgeway, Ashington (NE63 9TL) NORTHUMBERLAND | Leasehold | - | 16 Oct 2020 |
Airspace Above, New Delaval And Newsham Workmens Social Club Limit, Winship Street, Blyth (NE24 4NH) NORTHUMBERLAND | Leasehold | - | 16 Oct 2020 |
Airspace above the roof of 177-185 North Seaton Road, Ashington (NE63 0ED) NORTHUMBERLAND | Leasehold | - | 16 Oct 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Jan 2026 | Officers | Change to director Mr Christopher Hamilton Carlson on 16 Jan 2026 | |
| 16 Jan 2026 | Officers | Change to director Miss Helen Patricia Robinson on 16 Jan 2026 | |
| 16 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 16 Jan 2026 | Persons With Significant Control | Change to Sig Renewables Limited as a person with significant control on 16 Jan 2026 | |
| 5 Jan 2026 | Officers | Change to director Miss Helen Patricia Robinson on 15 Dec 2025 |
Change to director Mr Christopher Hamilton Carlson on 16 Jan 2026
Change to director Miss Helen Patricia Robinson on 16 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
Change to Sig Renewables Limited as a person with significant control on 16 Jan 2026
Change to director Miss Helen Patricia Robinson on 15 Dec 2025
Recent Activity
Latest Activity
Change to director Mr Christopher Hamilton Carlson on 16 Jan 2026
3 months ago on 16 Jan 2026
Change to director Miss Helen Patricia Robinson on 16 Jan 2026
3 months ago on 16 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
3 months ago on 16 Jan 2026
Change to Sig Renewables Limited as a person with significant control on 16 Jan 2026
3 months ago on 16 Jan 2026
Change to director Miss Helen Patricia Robinson on 15 Dec 2025
4 months ago on 5 Jan 2026
