Background WavePink WaveYellow Wave

WHADDON FARM SOLAR PARK LIMITED (13190271)

WHADDON FARM SOLAR PARK LIMITED (13190271) is an active UK company. incorporated on 9 February 2021. with registered office in Shepton Mallet. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WHADDON FARM SOLAR PARK LIMITED has been registered for 5 years. Current directors include BENNETT, Christopher David, BUTTON, Frances Mary, RAMSAY, Colin Andrew.

Company Number
13190271
Status
active
Type
ltd
Incorporated
9 February 2021
Age
5 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
W

WHADDON FARM SOLAR PARK LIMITED

WHADDON FARM SOLAR PARK LIMITED is an active company incorporated on 9 February 2021 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. WHADDON FARM SOLAR PARK LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13190271

LTD Company

Age

5 Years

Incorporated 9 February 2021

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

Previous Company Names

INRG SOLAR (WHADDON) LIMITED
From: 9 February 2021To: 23 May 2023
Contact
Address

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

Previous Addresses

89 Leigh Road Eastleigh Hampshire SO50 9DQ England
From: 9 February 2021To: 27 March 2023
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Mar 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
May 24
Loan Secured
May 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Jun 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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 24 Mar 2023

RAMSAY, Colin Andrew

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

GANNON, Ian

Resigned
Golf Links Road, RoscommonF42 NF86
Born April 1972
Director
Appointed 09 Feb 2021
Resigned 24 Mar 2023

HARLOW, Tomas

Resigned
Golf Links Road, RoscommonF42 P710
Born June 1972
Director
Appointed 09 Feb 2021
Resigned 24 Mar 2023

PHILLIPS, Gary

Resigned
The Maltings, Shepton MalletBA4 5QE
Born January 1980
Director
Appointed 24 Mar 2023
Resigned 31 Jan 2025

Persons with significant control

7

1 Active
6 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

Bsr Energy 2 Limited

Ceased
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
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 24 Mar 2023
Ceased 21 Dec 2023
Golf Links Road, RoscommonF42 XR77

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Ceased 24 Mar 2023
Golf Links Road, RoscommonF42 P710

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Ceased 24 Mar 2023
Golf Links Road, RoscommonF42 P710

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2021
Ceased 01 Mar 2022

Mr Ian Gannon

Ceased
Golf Links Road, RoscommonF42 NF86
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Feb 2021
Ceased 09 Feb 2021

Mr Tomas Harlow

Ceased
Golf Links Road, RoscommonF42 P710
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Feb 2021
Ceased 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

39

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
18 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
3 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
Memorandum Articles
27 March 2024
MAMA
Resolution
27 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Memorandum Articles
20 February 2024
MAMA
Resolution
12 January 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Certificate Change Of Name Company
23 May 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 March 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
9 February 2021
NEWINCIncorporation