Background WavePink WaveYellow Wave

NORRINGTON SOLAR FARM LIMITED (08328159)

NORRINGTON SOLAR FARM LIMITED (08328159) is an active UK company. incorporated on 12 December 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NORRINGTON SOLAR FARM LIMITED has been registered for 13 years. Current directors include BEALE, Jessica Lesley, ROUCHEL, Emmanuelle Maryse, SANCHEZ, Ines Bargueno.

Company Number
08328159
Status
active
Type
ltd
Incorporated
12 December 2012
Age
13 years
Address
Level 25 1 Canada Square, London, E14 5AA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BEALE, Jessica Lesley, ROUCHEL, Emmanuelle Maryse, SANCHEZ, Ines Bargueno
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORRINGTON SOLAR FARM LIMITED

NORRINGTON SOLAR FARM LIMITED is an active company incorporated on 12 December 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. NORRINGTON SOLAR FARM LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08328159

LTD Company

Age

13 Years

Incorporated 12 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 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 12 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

ESCO ASSET MANAGEMENT LIMITED
From: 12 December 2012To: 26 March 2013
Contact
Address

Level 25 1 Canada Square London, E14 5AA,

Previous Addresses

99 Bishopsgate London EC2M 3XD United Kingdom
From: 18 May 2018To: 14 August 2018
Eversheds House 70-76 Great Bridgewater Street Manchester M1 5ES
From: 12 February 2014To: 18 May 2018
51 Howitt Road London NW3 4LU
From: 12 December 2012To: 12 February 2014
Timeline

46 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Mar 14
Director Left
Dec 14
Director Joined
Dec 14
Loan Secured
Aug 16
Director Joined
Feb 17
Loan Cleared
Oct 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Funding Round
Jul 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Capital Update
Nov 19
Funding Round
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Capital Update
Nov 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
May 23
Director Joined
May 23
Funding Round
Nov 24
Capital Update
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
6
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BEALE, Jessica Lesley

Active
1 Canada Square, LondonE14 5AA
Born June 1989
Director
Appointed 17 Apr 2023

ROUCHEL, Emmanuelle Maryse

Active
1 Canada Square, LondonE14 5AA
Born July 1974
Director
Appointed 16 May 2018

SANCHEZ, Ines Bargueno

Active
Suite 2a, Madrid28001
Born April 1979
Director
Appointed 17 Mar 2025

ARIAS, Ricardo

Resigned
Bishopsgate, LondonEC2M 3XD
Born August 1974
Director
Appointed 19 Jan 2018
Resigned 07 Jan 2019

BETTS, Thomas Richard

Resigned
Howitt Road, LondonNW3 4LU
Born July 1966
Director
Appointed 12 Dec 2012
Resigned 03 Feb 2014

CRANNA, Rebecca Jeanne

Resigned
Wisconsin Avenue, Bethesda20814
Born January 1969
Director
Appointed 12 Dec 2014
Resigned 16 Oct 2017

DESOUZA, Alexandra Sian

Resigned
70-76 Great Bridgewater Street, ManchesterM1 5ES
Born November 1978
Director
Appointed 03 Feb 2014
Resigned 12 Dec 2014

FYFE, William Eugene Hamilton

Resigned
1 Canada Square, LondonE14 5AA
Born August 1981
Director
Appointed 01 Aug 2018
Resigned 18 Jan 2021

GARAIZABAL, Alberto Nin

Resigned
1 Canada Square, LondonE14 5AA
Born September 1986
Director
Appointed 07 Jan 2019
Resigned 18 Jan 2021

GIL, Inigo Asensio

Resigned
Calle De Alcala 44, Madrid
Born July 1976
Director
Appointed 03 Feb 2014
Resigned 10 Mar 2014

GILL, Amritjot Singh

Resigned
1 Canada Square, LondonE14 5AA
Born October 1986
Director
Appointed 13 Dec 2024
Resigned 10 Feb 2025

HANNAH, Valerie

Resigned
1 Canada Square, LondonE14 5AA
Born January 1967
Director
Appointed 16 May 2018
Resigned 15 Jun 2020

KENT, Ruth Josephine

Resigned
1 Canada Square, LondonE14 5AA
Born March 1974
Director
Appointed 20 Jan 2021
Resigned 28 Jun 2022

LÓPEZ, Ignacio Gómez - Acebo

Resigned
1 Canada Square, LondonE14 5AA
Born September 1992
Director
Appointed 28 Jun 2022
Resigned 17 Apr 2023

MURO, Andrew Francois

Resigned
Wisconsin Avenue, 9th Floor, Bethesda20814
Born July 1972
Director
Appointed 20 Feb 2017
Resigned 16 Apr 2018

O'BRIEN, Thomas Joseph

Resigned
1 Canada Square, LondonE14 5AA
Born February 1968
Director
Appointed 16 May 2018
Resigned 17 Mar 2025

PETERSON, Kristina

Resigned
1 Canada Square, LondonE14 5AA
Born April 1963
Director
Appointed 16 May 2018
Resigned 16 Oct 2018

RADEMAKER, Steven George

Resigned
Howitt Road, LondonNW3 4LU
Born June 1974
Director
Appointed 12 Dec 2012
Resigned 03 Feb 2014

ROCHELEAU, Andrea Doreen

Resigned
1 Canada Square, LondonE14 5AA
Born February 1975
Director
Appointed 16 May 2018
Resigned 01 Aug 2018

TEBBUTT, Michael Richard

Resigned
200 Liberty Street, New York, Ny 10281
Born March 1978
Director
Appointed 15 Jun 2020
Resigned 18 Jan 2021

WILSON, Whitney Jane

Resigned
1 Canada Square, LondonE14 5AA
Born December 1980
Director
Appointed 16 Oct 2018
Resigned 18 Jan 2021

Persons with significant control

1

1 Canada Square, LondonE14 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 December 2024
SH19Statement of Capital
Legacy
16 December 2024
SH20SH20
Legacy
16 December 2024
CAP-SSCAP-SS
Resolution
16 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 November 2021
SH19Statement of Capital
Legacy
25 November 2021
SH20SH20
Legacy
25 November 2021
CAP-SSCAP-SS
Resolution
25 November 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Legacy
18 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 November 2019
SH19Statement of Capital
Legacy
18 November 2019
CAP-SSCAP-SS
Resolution
18 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
25 September 2018
RP04SH01RP04SH01
Change To A Person With Significant Control
14 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 July 2018
PSC09Update to PSC Statements
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Gazette Filings Brought Up To Date
16 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Gazette Notice Compulsary
9 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Certificate Change Of Name Company
26 March 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 2012
NEWINCIncorporation