Background WavePink WaveYellow Wave

WIGHT FARM ENERGY SERVICES LIMITED (11422667)

WIGHT FARM ENERGY SERVICES LIMITED (11422667) is an active UK company. incorporated on 19 June 2018. with registered office in Stokesley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WIGHT FARM ENERGY SERVICES LIMITED has been registered for 7 years. Current directors include WILLIAMS, James Arden Bruce.

Company Number
11422667
Status
active
Type
ltd
Incorporated
19 June 2018
Age
7 years
Address
First Floor 26-28 Ellerbeck Court, Stokesley, TS9 5PT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
WILLIAMS, James Arden Bruce
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGHT FARM ENERGY SERVICES LIMITED

WIGHT FARM ENERGY SERVICES LIMITED is an active company incorporated on 19 June 2018 with the registered office located in Stokesley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WIGHT FARM ENERGY SERVICES LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11422667

LTD Company

Age

7 Years

Incorporated 19 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

First Floor 26-28 Ellerbeck Court Stokesley Business Park Stokesley, TS9 5PT,

Previous Addresses

Hughes House Cargo Fleet Road Middlesbrough TS3 6AG United Kingdom
From: 19 June 2018To: 23 June 2023
Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jun 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WILLIAMS, James Arden Bruce

Active
26-28 Ellerbeck Court, StokesleyTS9 5PT
Born June 1978
Director
Appointed 19 Jun 2018

HUGHES, Donal James

Resigned
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born March 1975
Director
Appointed 19 Jun 2018
Resigned 19 Jun 2018

Persons with significant control

2

Mr James Arden Bruce Williams

Active
26-28 Ellerbeck Court, StokesleyTS9 5PT
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2018

Mr Donal James Hughes

Active
26-28 Ellerbeck Court, StokesleyTS9 5PT
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2018
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 June 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 June 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Incorporation Company
19 June 2018
NEWINCIncorporation