Background WavePink WaveYellow Wave

COLDHARBOUR FARM SOLAR PARK LIMITED (09458354)

COLDHARBOUR FARM SOLAR PARK LIMITED (09458354) is an active UK company. incorporated on 25 February 2015. with registered office in Shepton Mallet. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. COLDHARBOUR FARM SOLAR PARK LIMITED has been registered for 11 years. Current directors include BENNETT, Christopher David, BUTTON, Frances Mary, RAMSAY, Colin Andrew.

Company Number
09458354
Status
active
Type
ltd
Incorporated
25 February 2015
Age
11 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
C

COLDHARBOUR FARM SOLAR PARK LIMITED

COLDHARBOUR FARM SOLAR PARK LIMITED is an active company incorporated on 25 February 2015 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. COLDHARBOUR FARM SOLAR PARK LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09458354

LTD Company

Age

11 Years

Incorporated 25 February 2015

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

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

CHURCHERS COMMON SOLAR PARK LIMITED
From: 25 February 2015To: 2 September 2019
Contact
Address

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

Previous Addresses

Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW United Kingdom
From: 25 February 2015To: 12 May 2017
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jul 15
Director Left
Oct 17
Owner Exit
Aug 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Jun 25
Owner Exit
Sept 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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 22 Jul 2015

RAMSAY, Colin Andrew

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

COTTERELL, Rupert Sherman John

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born June 1969
Director
Appointed 25 Feb 2015
Resigned 28 Sept 2017

HARDING, Graham David

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born October 1966
Director
Appointed 25 Feb 2015
Resigned 29 Nov 2019

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

3

1 Active
2 Ceased
And 35a The Maltings, 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 Jun 2025
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 29 Jul 2019
Ceased 06 Jun 2025

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 29 Jul 2019
Fundings
Financials
Latest Activities

Filing History

46

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