Background WavePink WaveYellow Wave

ALLER LANGPORT SOLAR PARK LIMITED (08651184)

ALLER LANGPORT SOLAR PARK LIMITED (08651184) is an active UK company. incorporated on 14 August 2013. with registered office in Shepton Mallet. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ALLER LANGPORT SOLAR PARK LIMITED has been registered for 12 years. Current directors include BENNETT, Christopher David, BUTTON, Frances Mary, RAMSAY, Colin Andrew.

Company Number
08651184
Status
active
Type
ltd
Incorporated
14 August 2013
Age
12 years
Address
35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BENNETT, Christopher David, BUTTON, Frances Mary, RAMSAY, Colin Andrew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLER LANGPORT SOLAR PARK LIMITED

ALLER LANGPORT SOLAR PARK LIMITED is an active company incorporated on 14 August 2013 with the registered office located in Shepton Mallet. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ALLER LANGPORT SOLAR PARK LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08651184

LTD Company

Age

12 Years

Incorporated 14 August 2013

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

ALLER DROVE SOLAR PARK LIMITED
From: 17 September 2016To: 11 November 2016
HYDE FARM SOLAR PARK LIMITED
From: 14 August 2013To: 17 September 2016
Contact
Address

35 And 35a The Maltings Lower Charlton Trading Estate Shepton Mallet, BA4 5QE,

Previous Addresses

Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW
From: 14 August 2013To: 12 May 2017
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
May 24
Loan Secured
May 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Jun 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BENNETT, Christopher David

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born December 1986
Director
Appointed 31 Jan 2025

BUTTON, Frances Mary

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born November 1971
Director
Appointed 28 Sept 2017

RAMSAY, Colin Andrew

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born January 1969
Director
Appointed 31 Jan 2025

BURDEN, Claire Lucy

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born February 1982
Director
Appointed 20 Oct 2014
Resigned 26 Feb 2015

COTTERELL, Rupert Sherman John

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born June 1969
Director
Appointed 26 Feb 2015
Resigned 28 Sept 2017

HARDING, Graham David

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born October 1966
Director
Appointed 20 Oct 2014
Resigned 29 Nov 2019

MACDONALD, Angus Crawford

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964
Director
Appointed 14 Aug 2013
Resigned 20 Oct 2014

PHILLIPS, Gary

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born January 1980
Director
Appointed 29 Nov 2019
Resigned 31 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Lower Charlton Trading Estate, Shepton MalletBA4 5QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2023

Solar Power Generation Limited

Ceased
Lower Charlton Trading Estate, Shepton MalletBA4 5QE

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
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Resolution
24 May 2024
RESOLUTIONSResolutions
Memorandum Articles
24 May 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
27 March 2024
MAMA
Resolution
27 March 2024
RESOLUTIONSResolutions
Memorandum Articles
20 February 2024
MAMA
Resolution
12 January 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Resolution
11 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 August 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Move Registers To Sail Company With New Address
6 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Account Reference Date Company Current Shortened
11 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
14 August 2013
NEWINCIncorporation