Company NameWrexham Solar Park Limited
Company StatusActive
Company Number09148836
CategoryPrivate Limited Company
Incorporation Date28 July 2014(9 years, 9 months ago)
Previous NamesWSS Hayford Farm Solar Park No2 Limited and SV Whitethorn Solar Park Limited

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Stephen Richards Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleAssistant Director
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Edward William Mole
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed23 December 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Elliot Tegerdine
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(9 years after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameAndrew McAdam
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2014(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address1 The Grove Highfield Park, Dundrum
Dublin
14
Director NameTom O'Connor
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Brookvale Downs Rathfarnham
Dublin
14
Secretary NameAndrew McAdam
StatusResigned
Appointed28 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 The Grove Highfield Park, Dundrum
Dublin
14
Director NameMr Alan Adi Yazdabadi
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(3 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 July 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDelta Place 27 Bath Road
Cheltenham
GL53 7TH
Wales
Director NameDr Stephen William Mahon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(3 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 November 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDelta Place 27 Bath Road
Cheltenham
GL53 7TH
Wales
Director NameMr Richard Sloper
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDelta Place 27 Bath Road
Cheltenham
GL53 7TH
Wales
Director NameMr Robin Piers Dummett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Andrew Charles Kaye
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Roger Skeldon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2021(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG

Location

Registered Address6th Floor 338 Euston Road
London
NW1 3BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts22 December 2022 (1 year, 4 months ago)
Next Accounts Due22 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 December

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

29 July 2022Delivered on: 3 August 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 September 2020Delivered on: 22 September 2020
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The chargor charges with full title guarantee in favour of the security trustee, the real property (including all related rights), the intellectual property (including all related rights) and the land at sections of field at tetrapak road off bedwell road, wrexham (title number CYM675970) as described in schedule 2 of the debentures. For more details please refer to the debenture.
Outstanding
19 February 2020Delivered on: 25 February 2020
Persons entitled: Triple Point Capital LLP

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures), including the leasehold land known as land relating to sections of field at tetrapak road off bedwell road, wrexham LL13 0UT with registered title number CYM675970. All present and future patents, patent applications, trade marks and service marks (where registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding
20 June 2018Delivered on: 4 July 2018
Persons entitled: Nextenergy Solar Holdings Iii Limited

Classification: A registered charge
Particulars: Land known as land at wrexham industrial estate wrexham t/n CYM675970.
Outstanding

Filing History

29 October 2020Notification of Innova Energy Holdings Limited as a person with significant control on 22 October 2020 (2 pages)
29 October 2020Cessation of Ash Finco Ltd as a person with significant control on 22 October 2020 (1 page)
21 October 2020Satisfaction of charge 091488360002 in full (1 page)
22 September 2020Registration of charge 091488360003, created on 17 September 2020 (67 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
9 July 2020Notification of Innova Energy Limited as a person with significant control on 2 November 2018 (2 pages)
25 February 2020Registration of charge 091488360002, created on 19 February 2020 (7 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
25 June 2019Satisfaction of charge 091488360001 in full (1 page)
4 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-03
(3 pages)
27 November 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
9 November 2018Appointment of Mr Andrew Charles Kaye as a director on 2 November 2018 (2 pages)
9 November 2018Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to Craven House 16 Northumberland Avenue London WC2N 5AP on 9 November 2018 (1 page)
8 November 2018Termination of appointment of Stephen William Mahon as a director on 2 November 2018 (1 page)
8 November 2018Appointment of Mr Robin Piers Dummett as a director on 2 November 2018 (2 pages)
8 November 2018Termination of appointment of Richard Sloper as a director on 2 November 2018 (1 page)
27 July 2018Termination of appointment of Alan Adi Yazdabadi as a director on 27 July 2018 (1 page)
25 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
12 July 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
4 July 2018Registration of charge 091488360001, created on 20 June 2018 (71 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
28 November 2017Appointment of Mr Richard Sloper as a director on 27 November 2017 (2 pages)
27 November 2017Cessation of Solar Ventures Limited as a person with significant control on 15 November 2017 (1 page)
27 November 2017Appointment of Mr Stephen William Mahon as a director on 15 November 2017 (2 pages)
27 November 2017Appointment of Alan Adi Yazdabadi as a director on 15 November 2017 (2 pages)
27 November 2017Termination of appointment of Andrew Mcadam as a director on 15 November 2017 (1 page)
27 November 2017Termination of appointment of Tom O'connor as a director on 15 November 2017 (1 page)
27 November 2017Termination of appointment of Andrew Mcadam as a secretary on 15 November 2017 (1 page)
27 November 2017Registered office address changed from The Grid Consultant Riviera International Centre Chestnut Avenue Torquay TQ2 5LZ England to Delta Place 27 Bath Road Cheltenham GL53 7th on 27 November 2017 (1 page)
27 November 2017Notification of Ash Finco Ltd as a person with significant control on 15 November 2017 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
16 June 2017Registered office address changed from Unit 7&8 Island Trade Park Avonmouth Bristol BS11 9FB to The Grid Consultant Riviera International Centre Chestnut Avenue Torquay TQ2 5LZ on 16 June 2017 (1 page)
16 June 2017Registered office address changed from Unit 7&8 Island Trade Park Avonmouth Bristol BS11 9FB to The Grid Consultant Riviera International Centre Chestnut Avenue Torquay TQ2 5LZ on 16 June 2017 (1 page)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
14 May 2015Registered office address changed from Bank House 81 st. Judes Road Englefield Green Egham Surrey TW20 0DF United Kingdom to Unit 7&8 Island Trade Park Avonmouth Bristol BS11 9FB on 14 May 2015 (2 pages)
14 May 2015Registered office address changed from Bank House 81 st. Judes Road Englefield Green Egham Surrey TW20 0DF United Kingdom to Unit 7&8 Island Trade Park Avonmouth Bristol BS11 9FB on 14 May 2015 (2 pages)
24 October 2014Company name changed wss hayford farm solar park NO2 LIMITED\certificate issued on 24/10/14
  • RES15 ‐ Change company name resolution on 2014-10-03
(2 pages)
24 October 2014Change of name notice (2 pages)
24 October 2014Change of name notice (2 pages)
24 October 2014Company name changed wss hayford farm solar park NO2 LIMITED\certificate issued on 24/10/14
  • RES15 ‐ Change company name resolution on 2014-10-03
(2 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 100
(45 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 100
(45 pages)