Background WavePink WaveYellow Wave

PRESTON FARM SOLAR PARK LIMITED (12543533)

PRESTON FARM SOLAR PARK LIMITED (12543533) is an active UK company. incorporated on 1 April 2020. with registered office in Shepton Mallet. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PRESTON FARM SOLAR PARK LIMITED has been registered for 6 years. Current directors include BENNETT, Christopher David, BUTTON, Frances Mary, RAMSAY, Colin Andrew.

Company Number
12543533
Status
active
Type
ltd
Incorporated
1 April 2020
Age
6 years
Address
35 And 35a The Maltings, 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
P

PRESTON FARM SOLAR PARK LIMITED

PRESTON FARM SOLAR PARK LIMITED is an active company incorporated on 1 April 2020 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. PRESTON FARM SOLAR PARK LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12543533

LTD Company

Age

6 Years

Incorporated 1 April 2020

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 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

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

Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
May 24
Loan Secured
May 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Loan Secured
Jun 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BENNETT, Christopher David

Active
The Maltings, Shepton MalletBA4 5QE
Born December 1986
Director
Appointed 31 Jan 2025

BUTTON, Frances Mary

Active
The Maltings, Shepton MalletBA4 5QE
Born November 1971
Director
Appointed 01 Apr 2020

RAMSAY, Colin Andrew

Active
The Maltings, Shepton MalletBA4 5QE
Born January 1969
Director
Appointed 31 Jan 2025

PHILLIPS, Gary

Resigned
The Maltings, Shepton MalletBA4 5QE
Born January 1980
Director
Appointed 01 Apr 2020
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
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 01 Apr 2020
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
10 March 2026
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
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
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
10 February 2025
TM01Termination of Director
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
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Memorandum Articles
20 February 2024
MAMA
Resolution
12 January 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 May 2020
AA01Change of Accounting Reference Date
Incorporation Company
1 April 2020
NEWINCIncorporation