Background WavePink WaveYellow Wave

RAMPISHAM WOODS SOLAR PARK LIMITED (09815614)

RAMPISHAM WOODS SOLAR PARK LIMITED (09815614) is an active UK company. incorporated on 8 October 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. RAMPISHAM WOODS SOLAR PARK LIMITED has been registered for 10 years. Current directors include BENNETT, Christopher David, BUTTON, Frances Mary, RAMSAY, Colin Andrew.

Company Number
09815614
Status
active
Type
ltd
Incorporated
8 October 2015
Age
10 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
R

RAMPISHAM WOODS SOLAR PARK LIMITED

RAMPISHAM WOODS SOLAR PARK LIMITED is an active company incorporated on 8 October 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. RAMPISHAM WOODS SOLAR PARK LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09815614

LTD Company

Age

10 Years

Incorporated 8 October 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

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

MELKSHAM LANE SOLAR PARK LIMITED
From: 8 October 2015To: 7 October 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 Somerset BA6 8TW United Kingdom
From: 8 October 2015To: 12 May 2017
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 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
7
Officers
1
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 28 Sept 2017

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 08 Oct 2015
Resigned 28 Sept 2017

HARDING, Graham David

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born October 1966
Director
Appointed 08 Oct 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

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
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 Apr 2016
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
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
20 February 2024
MAMA
Resolution
12 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 October 2023
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
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
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
11 October 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 No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
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
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 October 2016
AD03Change of Location of Company Records
Resolution
7 October 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 March 2016
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
21 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 October 2015
AD02Notification of Single Alternative Inspection Location
Incorporation Company
8 October 2015
NEWINCIncorporation