Willersey Solar Farm Ltd

DataGardener
live
Micro

Willersey Solar Farm Ltd

08854189Private Limited With Share Capital

Suite A 82 James Carter Road, Mildenhall, IP287DE
Incorporated

21/01/2014

Company Age

12 years

Directors

1

Employees

SIC Code

35110

Risk

very low risk

Company Overview

Registration, classification & business activity

Willersey Solar Farm Ltd (08854189) is a private limited with share capital incorporated on 21/01/2014 (12 years old) and registered in mildenhall, IP287DE. The company operates under SIC code 35110 - production of electricity.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 21/01/2014
IP287DE

Financial Overview

Total Assets

£2.76M

Liabilities

£1.38M

Net Assets

£1.38M

Est. Turnover

£829.3K

AI Estimated
Unreported
Cash

£319.5K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2023
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:10-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:15-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:14-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2016
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:16-04-2014
Incorporation Company
Category:Incorporation
Date:21-01-2014

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date23/07/2025
Latest Accounts31/12/2024

Trading Addresses

The Long Barn, Stratton-On-The-Fosse, Bath, Avon, BA34QF
Suite A 82 James Carter Road, Mildenhall, Ip28 7De, Bury St. Edmunds, IP287DERegistered

Contact

Suite A 82 James Carter Road, Mildenhall, IP287DE