Background WavePink WaveYellow Wave

FRYINGDOWN SOLAR PARK LIMITED (07470486)

FRYINGDOWN SOLAR PARK LIMITED (07470486) is an active UK company. incorporated on 15 December 2010. with registered office in Radstock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FRYINGDOWN SOLAR PARK LIMITED has been registered for 15 years. Current directors include TANNER, Christopher James.

Company Number
07470486
Status
active
Type
ltd
Incorporated
15 December 2010
Age
15 years
Address
The Long Barn, Manor Courtyard, Radstock, BA3 4QF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
TANNER, Christopher James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRYINGDOWN SOLAR PARK LIMITED

FRYINGDOWN SOLAR PARK LIMITED is an active company incorporated on 15 December 2010 with the registered office located in Radstock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. FRYINGDOWN SOLAR PARK LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07470486

LTD Company

Age

15 Years

Incorporated 15 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 1 December 2024 (1 year ago)
Submitted on 10 December 2024 (1 year ago)

Next Due

Due by 15 December 2025
For period ending 1 December 2025

Previous Company Names

STARBELL RESOURCES LIMITED
From: 15 December 2010To: 12 September 2011
Contact
Address

The Long Barn, Manor Courtyard Stratton-On-The-Fosse Radstock, BA3 4QF,

Previous Addresses

8 White Oak Square London Road Swanley Kent BR8 7AG
From: 18 December 2016To: 29 November 2019
8 White Oak Square London Road Swanley BR8 7AG England
From: 15 December 2016To: 18 December 2016
1 Kingsway London WC2B 6AN
From: 8 November 2012To: 15 December 2016
1 Kingsway London WC2B 6AN
From: 13 August 2012To: 8 November 2012
109 Gloucester Place London W1U 6JW
From: 13 June 2011To: 13 August 2012
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 15 December 2010To: 13 June 2011
Timeline

24 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Funding Round
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Loan Cleared
Apr 14
Director Left
Apr 14
Director Left
Feb 17
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

TANNER, Christopher James

Active
Stratton-On-The-Fosse, RadstockBA3 4QF
Born November 1972
Director
Appointed 01 Aug 2012

HEDGES, Teresa Sarah

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 30 Nov 2016
Resigned 17 Sept 2018

LEWIS, Maria

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 29 Oct 2012
Resigned 04 Sept 2015

MURRAY, Alan Adams

Resigned
Eriswell Road, Walton-On-ThamesKT12 5DG
Secretary
Appointed 21 Jun 2011
Resigned 03 Oct 2011

NAYLOR, Philip

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 04 Sept 2015
Resigned 30 Nov 2016

HCP MANAGEMENT SERVICES LIMITED

Resigned
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 17 Sept 2018
Resigned 31 Oct 2019

BOND, Stephen William

Resigned
Lypiatt Road, CheltenhamGL50 2QJ
Born May 1950
Director
Appointed 21 Jun 2011
Resigned 03 Oct 2011

DAVIES, Peter Joseph Mansel

Resigned
Bridge Street, KetteringNN14 3ET
Born September 1962
Director
Appointed 03 Oct 2011
Resigned 01 Aug 2012

FERRIDAY, Richard John

Resigned
White Oak Square, SwanleyBR8 7AG
Born December 1976
Director
Appointed 01 Aug 2012
Resigned 25 Jan 2017

HARMER, Andrew Keith

Resigned
Kingsway, LondonWC2B 6AN
Born May 1964
Director
Appointed 01 Aug 2012
Resigned 03 Apr 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 15 Dec 2010
Resigned 31 Jan 2011

MURRAY, Alan Adams

Resigned
Eriswell Road, Walton-On-ThamesKT12 5DG
Born December 1948
Director
Appointed 21 Jun 2011
Resigned 03 Oct 2011

THORNTON, Stephen Patrick

Resigned
Lowndes Close, LondonSW1X 8BZ
Born June 1957
Director
Appointed 03 Oct 2011
Resigned 01 Aug 2012

WAKEFORD, Mark Robert

Resigned
School Lane, DaventryNN11 3AJ
Born March 1966
Director
Appointed 03 Oct 2011
Resigned 01 Aug 2012

Persons with significant control

1

White Oak Square, SwanleyBR8 7AG

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
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 December 2020
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
15 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 September 2018
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
27 September 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name
19 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2016
AD01Change of Registered Office Address
Change Sail Address Company With New Address
18 December 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Auditors Resignation Company
27 March 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Move Registers To Registered Office Company
24 December 2012
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
24 December 2012
AD02Notification of Single Alternative Inspection Location
Legacy
16 November 2012
MG02MG02
Appoint Person Secretary Company With Name
9 November 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Resolution
18 October 2012
RESOLUTIONSResolutions
Legacy
12 October 2012
MG01MG01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Legacy
9 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Move Registers To Sail Company
12 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
12 January 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
25 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Resolution
12 October 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 September 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
18 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Incorporation Company
15 December 2010
NEWINCIncorporation