Background WavePink WaveYellow Wave

BEDWORTH SOLAR LIMITED (13094502)

BEDWORTH SOLAR LIMITED (13094502) is an active UK company. incorporated on 22 December 2020. with registered office in Birmingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BEDWORTH SOLAR LIMITED has been registered for 5 years. Current directors include GETHING, Daniel Robert, HUSSAIN, Wajeeha Gul, MCNEILL, Nichola and 1 others.

Company Number
13094502
Status
active
Type
ltd
Incorporated
22 December 2020
Age
5 years
Address
Compton House 2300 The Crescent, Birmingham, B37 7YE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GETHING, Daniel Robert, HUSSAIN, Wajeeha Gul, MCNEILL, Nichola, SNOWDON, Stephen William
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDWORTH SOLAR LIMITED

BEDWORTH SOLAR LIMITED is an active company incorporated on 22 December 2020 with the registered office located in Birmingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BEDWORTH SOLAR LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13094502

LTD Company

Age

5 Years

Incorporated 22 December 2020

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 24 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

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

INDUSTRIA SOLAR BEDWORTH LIMITED
From: 27 July 2022To: 8 March 2024
INDUSTRIA SOLAR VAULS FARM LIMITED
From: 9 July 2021To: 27 July 2022
VAULS FARM SOLAR FARM LIMITED
From: 22 December 2020To: 9 July 2021
Contact
Address

Compton House 2300 The Crescent Birmingham Business Park Birmingham, B37 7YE,

Previous Addresses

C/O Uniper Uk Limited Compton House 2300 the Crescent, Birmingham Business Park Birmingham B37 7YE England
From: 18 February 2026To: 6 March 2026
C/O Uniper Energy Limited, Compton House 2300 the Crescent Birmingham Business Park Birmingham B37 7YE England
From: 17 February 2026To: 18 February 2026
3rd Floor, St George's House 13-14 Ambrose Street Cheltenham GL50 3LG England
From: 29 February 2024To: 17 February 2026
C/O the Advisory Group South Burns Chester Le Street DH3 3EZ England
From: 28 February 2024To: 29 February 2024
G10 Amber Court, William Armstrong Drive Newcastle upon Tyne Tyne and Wear NE4 7YA United Kingdom
From: 28 February 2024To: 28 February 2024
2 Old Brewery House South Burns Chester Le Street DH3 3EZ England
From: 10 August 2022To: 28 February 2024
C/O the Advisory Group Mile House Chester Le Street DH3 3RA England
From: 8 July 2021To: 10 August 2022
The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN England
From: 5 March 2021To: 8 July 2021
C/O Harlands Accountants, the Greenhouse Amos Drive Greencroft Industrial Estate Stanley DH9 7XN United Kingdom
From: 22 December 2020To: 5 March 2021
Timeline

24 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Aug 21
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Loan Cleared
Mar 24
Loan Secured
Apr 24
Owner Exit
Nov 24
Loan Secured
Jun 25
Loan Cleared
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Nov 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GETHING, Daniel Robert

Active
2300 The Crescent, BirminghamB37 7YE
Born December 1968
Director
Appointed 16 Feb 2026

HUSSAIN, Wajeeha Gul

Active
2300 The Crescent, BirminghamB37 7YE
Born April 1981
Director
Appointed 16 Feb 2026

MCNEILL, Nichola

Active
2300 The Crescent, BirminghamB37 7YE
Born August 1983
Director
Appointed 16 Feb 2026

SNOWDON, Stephen William

Active
2300 The Crescent, BirminghamB37 7YE
Born October 1971
Director
Appointed 16 Feb 2026

ALLWORTH, Michael James

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born August 1990
Director
Appointed 25 Jul 2025
Resigned 16 Feb 2026

BASHIR, Hassan

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born December 1989
Director
Appointed 28 Feb 2024
Resigned 25 Jul 2025

HALL, Jonathan Francis

Resigned
Amos Drive, StanleyDH9 7XN
Born April 1972
Director
Appointed 22 Dec 2020
Resigned 28 Feb 2024

IGLA, Thomas

Resigned
Amos Drive, StanleyDH9 7XN
Born April 1959
Director
Appointed 22 Dec 2020
Resigned 28 Feb 2024

POPE, Gordon

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born February 1987
Director
Appointed 28 Feb 2024
Resigned 25 Jul 2025

ROOT, Lucas

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born March 1986
Director
Appointed 25 Jul 2025
Resigned 16 Feb 2026

Persons with significant control

5

1 Active
4 Ceased

Uniper Se

Active
Holzstrasse, Dusseldorf

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2026
St George's House, CheltenhamGL50 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
Ceased 16 Feb 2026
St. George's House, CheltenhamGL50 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2024
Ceased 29 Oct 2024
Bridge End, Chester Le StreetDH3 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2021
Ceased 28 Feb 2024
C/O The Advisory Group, Chester Le StreetDH3 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2020
Ceased 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
7 July 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Second Filing Change Details Of A Person With Significant Control
11 June 2025
RP04PSC05RP04PSC05
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 March 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Change To A Person With Significant Control
23 July 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 July 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Incorporation Company
22 December 2020
NEWINCIncorporation