Background WavePink WaveYellow Wave

WYMESWOLD SOLAR FARM LIMITED (08270016)

WYMESWOLD SOLAR FARM LIMITED (08270016) is an active UK company. incorporated on 26 October 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WYMESWOLD SOLAR FARM LIMITED has been registered for 13 years. Current directors include ELSWORTH, Julian, GOODWIN, David.

Company Number
08270016
Status
active
Type
ltd
Incorporated
26 October 2012
Age
13 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ELSWORTH, Julian, GOODWIN, David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYMESWOLD SOLAR FARM LIMITED

WYMESWOLD SOLAR FARM LIMITED is an active company incorporated on 26 October 2012 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WYMESWOLD SOLAR FARM LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08270016

LTD Company

Age

13 Years

Incorporated 26 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
From: 6 May 2014To: 21 November 2019
Eca Court South Park Sevenoaks Kent TN13 1DU England
From: 11 November 2013To: 6 May 2014
C/O Hazel Capital Solar 2 Llp 59 Gloucester Place London W1U 8JH
From: 16 January 2013To: 11 November 2013
Larkfleet House Falcon Way, Southfield Business Park Bourne Lincolnshire PE10 0FF United Kingdom
From: 26 October 2012To: 16 January 2013
Timeline

36 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
May 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Loan Secured
Apr 16
Loan Cleared
Apr 16
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ELSWORTH, Julian

Active
The Shard, LondonSE1 9SG
Born April 1977
Director
Appointed 08 May 2024

GOODWIN, David

Active
The Shard, LondonSE1 9SG
Born April 1987
Director
Appointed 15 Oct 2023

ADAMS, Paul

Resigned
Gloucester Place, LondonW1U 8JH
Born June 1952
Director
Appointed 26 Oct 2012
Resigned 21 Dec 2012

BLACK, Matt Nicholas Henry

Resigned
32 London Bridge Street, LondonSE1 9SG
Born December 1980
Director
Appointed 09 Nov 2013
Resigned 09 Sept 2015

FRASER, Gary

Resigned
32 London Bridge Street, LondonSE1 9SG
Born August 1971
Director
Appointed 22 Nov 2013
Resigned 09 Sept 2015

GUEST, Benjamin James Ernest

Resigned
South Park, SevenoaksTN13 1DU
Born March 1973
Director
Appointed 21 Dec 2012
Resigned 09 Nov 2013

OWEN, Gareth Edward

Resigned
South Park, SevenoaksTN13 1DU
Born January 1975
Director
Appointed 21 Dec 2012
Resigned 09 Nov 2013

SELWYN, Jonathan Gordon

Resigned
Gloucester Place, LondonW1U 8JH
Born January 1965
Director
Appointed 26 Oct 2012
Resigned 21 Dec 2012

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 09 Sept 2015
Resigned 31 Dec 2025

VERNON, Thomas Andrew

Resigned
South Park, SevenoaksTN13 1DU
Born June 1983
Director
Appointed 21 Dec 2012
Resigned 09 Nov 2013

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 09 Sept 2015
Resigned 16 Oct 2023

Persons with significant control

1

The Shard, LondonSE1 9SG

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

80

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Resolution
6 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
5 October 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Resolution
5 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
9 September 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
5 September 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 June 2013
MR01Registration of a Charge
Resolution
13 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Incorporation Company
26 October 2012
NEWINCIncorporation