Background WavePink WaveYellow Wave

HYDE FARM SOLAR LIMITED (09839926)

HYDE FARM SOLAR LIMITED (09839926) is an active UK company. incorporated on 23 October 2015. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HYDE FARM SOLAR LIMITED has been registered for 10 years. Current directors include HARDING, Mark Anthony, MARSH, Christopher David, TAYLOR, William Emil.

Company Number
09839926
Status
active
Type
ltd
Incorporated
23 October 2015
Age
10 years
Address
15 Diddenham Court Lambwood Hill, Reading, RG7 1JQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HARDING, Mark Anthony, MARSH, Christopher David, TAYLOR, William Emil
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDE FARM SOLAR LIMITED

HYDE FARM SOLAR LIMITED is an active company incorporated on 23 October 2015 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HYDE FARM SOLAR LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09839926

LTD Company

Age

10 Years

Incorporated 23 October 2015

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 9 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

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

15 Diddenham Court Lambwood Hill Grazeley Reading, RG7 1JQ,

Previous Addresses

15 Lambwood Hill Grazeley Reading RG7 1JQ England
From: 13 January 2020To: 15 January 2020
Loddon Reach Reading Road Arborfield Reading RG2 9HU England
From: 7 April 2017To: 13 January 2020
Unit 9 the Green, Easter Park Benyon Road Reading RG7 2PQ England
From: 8 December 2016To: 7 April 2017
Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS England
From: 27 June 2016To: 8 December 2016
Luminous House 300 South Row Central Milton Keynes MK9 2FR United Kingdom
From: 23 October 2015To: 27 June 2016
Timeline

36 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Apr 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Loan Secured
Jun 21
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Sept 23
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Jan 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HARDING, Mark Anthony

Active
Lambwood Hill, ReadingRG7 1JQ
Born November 1988
Director
Appointed 20 Feb 2025

MARSH, Christopher David

Active
Lambwood Hill, ReadingRG7 1JQ
Born July 1988
Director
Appointed 20 Feb 2025

TAYLOR, William Emil

Active
Lambwood Hill, ReadingRG7 1JQ
Born May 1968
Director
Appointed 06 Jan 2026

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 23 Oct 2015
Resigned 28 Oct 2015

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 23 Oct 2015
Resigned 28 Oct 2015

EMMETT, Catherine Louise

Resigned
Reading Road, ReadingRG2 9HU
Born April 1984
Director
Appointed 08 Nov 2016
Resigned 05 Apr 2017

GERAGHTY, Lindsey Jane

Resigned
Sunrise Parkway, Milton KeynesMK14 6LS
Born August 1966
Director
Appointed 28 Oct 2015
Resigned 01 Sept 2016

HAZELWOOD, Charles John Gore

Resigned
Reading Road, ReadingRG2 9HU
Born July 1963
Director
Appointed 05 Apr 2017
Resigned 17 Oct 2019

HILDYARD, Nigel David

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born February 1953
Director
Appointed 17 Oct 2019
Resigned 15 Feb 2023

JAMES-MILROSE, Christian

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born November 1988
Director
Appointed 17 Feb 2023
Resigned 20 Feb 2025

MCLELLAND, Kevin Brannan

Resigned
The Green, Easter Park, ReadingRG7 2PQ
Born April 1978
Director
Appointed 31 Oct 2016
Resigned 08 Nov 2016

MOUATT, Kevin Clifford

Resigned
Reading Road, ReadingRG2 9HU
Born April 1961
Director
Appointed 08 Nov 2016
Resigned 05 Apr 2017

MUTTER, Christopher George

Resigned
Reading Road, ReadingRG2 9HU
Born August 1960
Director
Appointed 17 Jan 2017
Resigned 05 Apr 2017

RONALDSON, Shaun James

Resigned
The Green, Easter Park, ReadingRG7 2PQ
Born March 1981
Director
Appointed 30 Sept 2016
Resigned 08 Nov 2016

SHINE, Stephen Frank

Resigned
Reading Road, ReadingRG2 9HU
Born March 1957
Director
Appointed 08 Nov 2016
Resigned 05 Apr 2017

SKINNER, Julian Norman Thomas

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born August 1963
Director
Appointed 17 Oct 2019
Resigned 20 Feb 2025

TOOR, Surinder Singh

Resigned
Reading Road, ReadingRG2 9HU
Born March 1972
Director
Appointed 05 Apr 2017
Resigned 17 Oct 2019

WEAVER, Paul

Resigned
Sunrise Parkway, Milton KeynesMK14 6LS
Born August 1966
Director
Appointed 01 Sept 2016
Resigned 31 Oct 2016

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 23 Oct 2015
Resigned 28 Oct 2015

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 23 Oct 2015
Resigned 28 Oct 2015

Persons with significant control

1

Lambwood Hill, ReadingRG7 1JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2017
Fundings
Financials
Latest Activities

Filing History

86

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 September 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
9 September 2024
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2023
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 July 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
17 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 November 2017
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
31 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Resolution
20 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
23 October 2015
NEWINCIncorporation