Background WavePink WaveYellow Wave

YANEL FARM SOLAR LIMITED (12368007)

YANEL FARM SOLAR LIMITED (12368007) is an active UK company. incorporated on 17 December 2019. with registered office in Warrington. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. YANEL FARM SOLAR LIMITED has been registered for 6 years. Current directors include COLES, Barnaby Alistair, DOWN, Helen Ruth, HUGHES, Paul Kevin and 1 others.

Company Number
12368007
Status
active
Type
ltd
Incorporated
17 December 2019
Age
6 years
Address
Ground Floor Ibis House, Warrington, WA1 1RL
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
COLES, Barnaby Alistair, DOWN, Helen Ruth, HUGHES, Paul Kevin, TEO, Wei Tong Kevin
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YANEL FARM SOLAR LIMITED

YANEL FARM SOLAR LIMITED is an active company incorporated on 17 December 2019 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. YANEL FARM SOLAR LIMITED was registered 6 years ago.(SIC: 43999)

Status

active

Active since 6 years ago

Company No

12368007

LTD Company

Age

6 Years

Incorporated 17 December 2019

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

ALVERDISCOTT SOLAR LIMITED
From: 17 December 2019To: 2 July 2020
Contact
Address

Ground Floor Ibis House Ibis Court Warrington, WA1 1RL,

Previous Addresses

Ground Floor Ibis Court Warrington WA1 1RL United Kingdom
From: 5 December 2025To: 26 March 2026
22 Chancery Lane London WC2A 1LS United Kingdom
From: 17 December 2019To: 5 December 2025
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Oct 20
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COLES, Barnaby Alistair

Active
Ibis Park, WarringtonWA1 1RL
Born December 1984
Director
Appointed 03 Dec 2025

DOWN, Helen Ruth

Active
Ibis Court, WarringtonWA1 1RL
Born March 1979
Director
Appointed 03 Dec 2025

HUGHES, Paul Kevin

Active
Ibis Court, WarringtonWA1 1RL
Born July 1974
Director
Appointed 03 Dec 2025

TEO, Wei Tong Kevin

Active
Centre Park, WarringtonWA1 1RL
Born August 1992
Director
Appointed 03 Dec 2025

MACDOUGALL, Gordon Alan

Resigned
5 Thistle St, EdinburghEH2 1DF
Born January 1970
Director
Appointed 17 Dec 2019
Resigned 13 Jun 2023

MCGREGOR, Christine Alice

Resigned
5 Thistle Street, EdinburghEH2 1DF
Born July 1985
Director
Appointed 14 Jun 2023
Resigned 03 Dec 2025

MILLIGAN, John Frank

Resigned
5 Thistle St, EdinburghEH2 1DF
Born November 1981
Director
Appointed 19 Oct 2020
Resigned 03 Dec 2025

PANNICKE, Ingo Marco

Resigned
5 Thistle St, EdinburghEH2 1DF
Born May 1969
Director
Appointed 17 Dec 2019
Resigned 03 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Ibis Court, WarringtonWA1 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2025
5 Thistle Street, EdinburghEH2 1DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2019
Ceased 03 Dec 2025
Fundings
Financials
Latest Activities

Filing History

30

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
5 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Resolution
2 July 2020
RESOLUTIONSResolutions
Incorporation Company
17 December 2019
NEWINCIncorporation