Introduction
Watch Company
W
WIGHT FARM ENERGY LLP
WIGHT FARM ENERGY LLP is an active company incorporated on 6 September 2012 with the registered office located in Wellingborough. WIGHT FARM ENERGY LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
OC378227
LLP Company
Age
13 Years
Incorporated 6 September 2012
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 2 April 2026 (Just now)
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
Last Filed
Made up to 1 October 2025 (7 months ago)
Next Due
Due by 15 October 2026
For period ending 1 October 2026
Address
C/O Material Change Ltd The Amphenol Building 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough, NN8 6AX,
No significant events found
Officers
20
2 Active
18 Resigned
Name
Role
Appointed
Status
WIGHT FARM ENERGY 1 LIMITED
ActiveThe Amphenol Building 46-50 Rutherford Drive, WellingboroughNN8 6AX
Corporate llp designated member
Appointed 19 Jul 2018
WIGHT FARM ENERGY 1 LIMITED
The Amphenol Building 46-50 Rutherford Drive, WellingboroughNN8 6AX
Corporate llp designated member
19 Jul 2018
Active
WIGHT FARM ENERGY 2 LIMITED
ActiveThe Amphenol Building 46-50 Rutherford Drive, WellingboroughNN8 6AX
Corporate llp designated member
Appointed 19 Jul 2018
WIGHT FARM ENERGY 2 LIMITED
The Amphenol Building 46-50 Rutherford Drive, WellingboroughNN8 6AX
Corporate llp designated member
19 Jul 2018
Active
ATTRILL, James Robert Woodward
ResignedGore Basin, NewportPO30 3FD
Born June 1965
Llp designated member
Appointed 06 Sept 2012
Resigned 19 Jul 2018
ATTRILL, James Robert Woodward
Gore Basin, NewportPO30 3FD
Born June 1965
Llp designated member
06 Sept 2012
Resigned 19 Jul 2018
Resigned
BROWN, David Michael Harvey
ResignedHale Common, NewportPO30 3AR
Born November 1953
Llp designated member
Appointed 02 Dec 2013
Resigned 19 Jul 2018
BROWN, David Michael Harvey
Hale Common, NewportPO30 3AR
Born November 1953
Llp designated member
02 Dec 2013
Resigned 19 Jul 2018
Resigned
CHAPMAN, Zoe Julia
ResignedGore Basin, NewportPO30 3FD
Born December 1955
Llp designated member
Appointed 06 Sept 2012
Resigned 19 Jul 2018
CHAPMAN, Zoe Julia
Gore Basin, NewportPO30 3FD
Born December 1955
Llp designated member
06 Sept 2012
Resigned 19 Jul 2018
Resigned
HODGSON, Andrew Edwin
Resigned32 London Bridge Street, LondonSE1 9SG
Born June 1963
Llp designated member
Appointed 06 Sept 2012
Resigned 19 Jul 2018
HODGSON, Andrew Edwin
32 London Bridge Street, LondonSE1 9SG
Born June 1963
Llp designated member
06 Sept 2012
Resigned 19 Jul 2018
Resigned
SMITH, Thomas
Resigned32 London Bridge Street, LondonSE1 9SG
Born January 1949
Llp designated member
Appointed 06 Sept 2012
Resigned 19 Jul 2018
SMITH, Thomas
32 London Bridge Street, LondonSE1 9SG
Born January 1949
Llp designated member
06 Sept 2012
Resigned 19 Jul 2018
Resigned
TURNEY, Andrew Philip
ResignedGore Basin, NewportPO30 3FD
Born June 1948
Llp designated member
Appointed 06 Sept 2012
Resigned 19 Jul 2018
TURNEY, Andrew Philip
Gore Basin, NewportPO30 3FD
Born June 1948
Llp designated member
06 Sept 2012
Resigned 19 Jul 2018
Resigned
A E BROWN (FARMS) LIMITED
ResignedHale Common, NewportPO30 3AR
Corporate llp designated member
Appointed 06 Sept 2012
Resigned 02 Dec 2013
A E BROWN (FARMS) LIMITED
Hale Common, NewportPO30 3AR
Corporate llp designated member
06 Sept 2012
Resigned 02 Dec 2013
Resigned
ISLE OF WIGHT GRAIN SERVICES LIMITED
ResignedArctic Road, CowesPO31 7PG
Corporate llp designated member
Appointed 06 Sept 2012
Resigned 19 Jul 2018
ISLE OF WIGHT GRAIN SERVICES LIMITED
Arctic Road, CowesPO31 7PG
Corporate llp designated member
06 Sept 2012
Resigned 19 Jul 2018
Resigned
ATTRILL, John, Mr.
ResignedGore Basin, NewportPO30 3FD
Born March 1932
Llp member
Appointed 02 Dec 2013
Resigned 06 Jul 2017
ATTRILL, John, Mr.
Gore Basin, NewportPO30 3FD
Born March 1932
Llp member
02 Dec 2013
Resigned 06 Jul 2017
Resigned
ATTRILL, Susan, Mrs.
ResignedGore Basin, NewportPO30 3FD
Born August 1940
Llp member
Appointed 02 Dec 2013
Resigned 06 Jul 2017
ATTRILL, Susan, Mrs.
Gore Basin, NewportPO30 3FD
Born August 1940
Llp member
02 Dec 2013
Resigned 06 Jul 2017
Resigned
BROWN, Benjamin Richard Harvey
ResignedGore Basin, NewportPO30 3FD
Born July 1977
Llp member
Appointed 02 Dec 2013
Resigned 19 Jul 2018
BROWN, Benjamin Richard Harvey
Gore Basin, NewportPO30 3FD
Born July 1977
Llp member
02 Dec 2013
Resigned 19 Jul 2018
Resigned
HODGSON, Claudia Caroline, Mrs.
ResignedGore Basin, NewportPO30 3FD
Born September 1964
Llp member
Appointed 02 Dec 2013
Resigned 19 Jul 2018
HODGSON, Claudia Caroline, Mrs.
Gore Basin, NewportPO30 3FD
Born September 1964
Llp member
02 Dec 2013
Resigned 19 Jul 2018
Resigned
SMITH, Morag, Mrs.
Resigned32 London Bridge Street, LondonSE1 9SG
Born August 1949
Llp member
Appointed 02 Dec 2013
Resigned 19 Jul 2018
SMITH, Morag, Mrs.
32 London Bridge Street, LondonSE1 9SG
Born August 1949
Llp member
02 Dec 2013
Resigned 19 Jul 2018
Resigned
TURNEY, Luke Thomas, Mr.
ResignedGore Basin, NewportPO30 3FD
Born February 1976
Llp member
Appointed 02 Dec 2013
Resigned 22 Jan 2016
TURNEY, Luke Thomas, Mr.
Gore Basin, NewportPO30 3FD
Born February 1976
Llp member
02 Dec 2013
Resigned 22 Jan 2016
Resigned
TURNEY, Paul Robert, Mr.
ResignedGore Basin, NewportPO30 3FD
Born October 1944
Llp member
Appointed 02 Dec 2013
Resigned 22 Jan 2016
TURNEY, Paul Robert, Mr.
Gore Basin, NewportPO30 3FD
Born October 1944
Llp member
02 Dec 2013
Resigned 22 Jan 2016
Resigned
TURNEY, Thomas Andrew Christopher
Resigned32 London Bridge Street, LondonSE1 9SG
Born November 1986
Llp member
Appointed 02 Dec 2013
Resigned 19 Jul 2018
TURNEY, Thomas Andrew Christopher
32 London Bridge Street, LondonSE1 9SG
Born November 1986
Llp member
02 Dec 2013
Resigned 19 Jul 2018
Resigned
TURNEY, Wendy Margaret, Mrs.
ResignedGore Basin, NewportPO30 3FD
Born February 1951
Llp member
Appointed 02 Dec 2013
Resigned 19 Jul 2018
TURNEY, Wendy Margaret, Mrs.
Gore Basin, NewportPO30 3FD
Born February 1951
Llp member
02 Dec 2013
Resigned 19 Jul 2018
Resigned
HODGSON FARMS LIMITED
ResignedCheverton Shute, NewportPO30 3JE
Corporate llp member
Appointed 02 Dec 2013
Resigned 19 Jul 2018
HODGSON FARMS LIMITED
Cheverton Shute, NewportPO30 3JE
Corporate llp member
02 Dec 2013
Resigned 19 Jul 2018
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
5 The Peak, LondonSW1V 1AN
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 19 Jul 2018
Wight Farm Energy 2 Limited
5 The Peak, LondonSW1V 1AN
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
19 Jul 2018
Active
Filing History
78
Description
Type
Date Filed
Document
14 October 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
14 October 2024
14 October 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
14 October 2024
3 September 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 September 2024
13 October 2022
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
13 October 2022
13 October 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
13 October 2022
13 October 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
13 October 2022
1 March 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 March 2022
21 January 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
21 January 2019
21 September 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
21 September 2018
21 September 2018
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
21 September 2018
22 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 August 2018
22 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 August 2018
10 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 August 2018
10 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 August 2018
9 August 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 August 2018
9 August 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 August 2018
9 August 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
9 August 2018
9 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 August 2018
9 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 August 2018
9 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 August 2018
9 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 August 2018
9 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 August 2018
9 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 August 2018
9 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 August 2018
9 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 August 2018
9 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 August 2018
9 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 February 2018
9 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 February 2018
9 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 February 2018
9 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 February 2018
6 May 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
6 May 2015
30 January 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
30 January 2015
19 November 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
19 November 2014
23 October 2014
LLMR03LLMR03
Mortgage Debenture With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR03LLMR03
23 October 2014
23 October 2014
LLMR03LLMR03
Mortgage Debenture With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR03LLMR03
23 October 2014
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 October 2014
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 October 2014
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 October 2014
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 October 2014
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 October 2014
8 October 2014
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
8 October 2014
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 October 2014
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 October 2014
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 October 2014
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 October 2014
11 September 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
11 September 2013