Background WavePink WaveYellow Wave

WIGHT FARM ENERGY LLP (OC378227)

WIGHT FARM ENERGY LLP (OC378227) is an active UK company. incorporated on 6 September 2012. with registered office in Wellingborough. WIGHT FARM ENERGY LLP has been registered for 13 years.

Company Number
OC378227
Status
active
Type
llp
Incorporated
6 September 2012
Age
13 years
Address
C/O Material Change Ltd The Amphenol Building 46-50 Rutherford Drive, Wellingborough, NN8 6AX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/12

Up to Date

6 months left

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

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

C/O Material Change Ltd The Amphenol Building 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough, NN8 6AX,

Timeline

No significant events found

Capital Table
People

Officers

20

2 Active
18 Resigned

WIGHT FARM ENERGY 1 LIMITED

Active
The Amphenol Building 46-50 Rutherford Drive, WellingboroughNN8 6AX
Corporate llp designated member
Appointed 19 Jul 2018

WIGHT FARM ENERGY 2 LIMITED

Active
The Amphenol Building 46-50 Rutherford Drive, WellingboroughNN8 6AX
Corporate llp designated member
Appointed 19 Jul 2018

ATTRILL, James Robert Woodward

Resigned
Gore Basin, NewportPO30 3FD
Born June 1965
Llp designated member
Appointed 06 Sept 2012
Resigned 19 Jul 2018

BROWN, David Michael Harvey

Resigned
Hale Common, NewportPO30 3AR
Born November 1953
Llp designated member
Appointed 02 Dec 2013
Resigned 19 Jul 2018

CHAPMAN, Zoe Julia

Resigned
Gore Basin, NewportPO30 3FD
Born December 1955
Llp designated member
Appointed 06 Sept 2012
Resigned 19 Jul 2018

HODGSON, Andrew Edwin

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1963
Llp designated member
Appointed 06 Sept 2012
Resigned 19 Jul 2018

SMITH, Thomas

Resigned
32 London Bridge Street, LondonSE1 9SG
Born January 1949
Llp designated member
Appointed 06 Sept 2012
Resigned 19 Jul 2018

TURNEY, Andrew Philip

Resigned
Gore Basin, NewportPO30 3FD
Born June 1948
Llp designated member
Appointed 06 Sept 2012
Resigned 19 Jul 2018

A E BROWN (FARMS) LIMITED

Resigned
Hale Common, NewportPO30 3AR
Corporate llp designated member
Appointed 06 Sept 2012
Resigned 02 Dec 2013

ISLE OF WIGHT GRAIN SERVICES LIMITED

Resigned
Arctic Road, CowesPO31 7PG
Corporate llp designated member
Appointed 06 Sept 2012
Resigned 19 Jul 2018

ATTRILL, John, Mr.

Resigned
Gore Basin, NewportPO30 3FD
Born March 1932
Llp member
Appointed 02 Dec 2013
Resigned 06 Jul 2017

ATTRILL, Susan, Mrs.

Resigned
Gore Basin, NewportPO30 3FD
Born August 1940
Llp member
Appointed 02 Dec 2013
Resigned 06 Jul 2017

BROWN, Benjamin Richard Harvey

Resigned
Gore Basin, NewportPO30 3FD
Born July 1977
Llp member
Appointed 02 Dec 2013
Resigned 19 Jul 2018

HODGSON, Claudia Caroline, Mrs.

Resigned
Gore Basin, NewportPO30 3FD
Born September 1964
Llp member
Appointed 02 Dec 2013
Resigned 19 Jul 2018

SMITH, Morag, Mrs.

Resigned
32 London Bridge Street, LondonSE1 9SG
Born August 1949
Llp member
Appointed 02 Dec 2013
Resigned 19 Jul 2018

TURNEY, Luke Thomas, Mr.

Resigned
Gore Basin, NewportPO30 3FD
Born February 1976
Llp member
Appointed 02 Dec 2013
Resigned 22 Jan 2016

TURNEY, Paul Robert, Mr.

Resigned
Gore Basin, NewportPO30 3FD
Born October 1944
Llp member
Appointed 02 Dec 2013
Resigned 22 Jan 2016

TURNEY, Thomas Andrew Christopher

Resigned
32 London Bridge Street, LondonSE1 9SG
Born November 1986
Llp member
Appointed 02 Dec 2013
Resigned 19 Jul 2018

TURNEY, Wendy Margaret, Mrs.

Resigned
Gore Basin, NewportPO30 3FD
Born February 1951
Llp member
Appointed 02 Dec 2013
Resigned 19 Jul 2018

HODGSON FARMS LIMITED

Resigned
Cheverton Shute, NewportPO30 3JE
Corporate llp member
Appointed 02 Dec 2013
Resigned 19 Jul 2018

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Small
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
LLCS01LLCS01
Confirmation Statement With No Updates
14 October 2024
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
14 October 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
14 October 2024
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 September 2024
LLAD01LLAD01
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
LLCS01LLCS01
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
13 October 2022
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
13 October 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
13 October 2022
LLCH02LLCH02
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 March 2022
LLAD01LLAD01
Confirmation Statement With No Updates
12 October 2021
LLCS01LLCS01
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
LLCS01LLCS01
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
LLCS01LLCS01
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
21 January 2019
LLAA01LLAA01
Confirmation Statement With No Updates
1 October 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
21 September 2018
LLPSC02LLPSC02
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
21 September 2018
LLPSC09LLPSC09
Termination Member Limited Liability Partnership With Name Termination Date
22 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
10 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
10 August 2018
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
9 August 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
9 August 2018
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 August 2018
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
9 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
9 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
9 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
9 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
9 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
9 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
9 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
9 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
9 August 2018
LLTM01LLTM01
Mortgage Satisfy Charge Full Limited Liability Partnership
3 August 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
3 August 2018
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
9 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
9 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
9 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
9 February 2018
LLTM01LLTM01
Confirmation Statement With No Updates
19 September 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 May 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 September 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
6 May 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
30 January 2015
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
30 January 2015
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
30 January 2015
LLMR04LLMR04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
19 November 2014
LLAD01LLAD01
Mortgage Debenture With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 October 2014
LLMR03LLMR03
Mortgage Debenture With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 October 2014
LLMR03LLMR03
Annual Return Limited Liability Partnership With Made Up Date
8 October 2014
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
8 October 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
8 October 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
8 October 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
8 October 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
8 October 2014
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
8 October 2014
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
8 October 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
8 October 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
8 October 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
8 October 2014
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
2 June 2014
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
2 June 2014
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
12 September 2013
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
11 September 2013
LLAD01LLAD01
Incorporation Limited Liability Partnership
6 September 2012
LLIN01LLIN01