BRYNRHYD SOLAR FARM LIMITED

BRYNRHYD SOLAR FARM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRYNRHYD SOLAR FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12273218
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRYNRHYD SOLAR FARM LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is BRYNRHYD SOLAR FARM LIMITED located?

    Registered Office Address
    Ibis House Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRYNRHYD SOLAR FARM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRYNRHYD SOLAR FARM LIMITED?

    Last Confirmation Statement Made Up ToOct 20, 2026
    Next Confirmation Statement DueNov 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2025
    OverdueNo

    What are the latest filings for BRYNRHYD SOLAR FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 20, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Kirsty Louise Usher as a director on Oct 07, 2025

    1 pagesTM01

    Appointment of Mr Wei Tong Kevin Teo as a director on Oct 02, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    21 pagesAA

    Director's details changed for Mr Barnaby Alistair Coles on Jun 30, 2025

    2 pagesCH01

    Appointment of Mrs Gintare Briola as a director on Feb 07, 2025

    2 pagesAP01

    Termination of appointment of Sharad Bhargava as a director on Feb 07, 2025

    1 pagesTM01

    Confirmation statement made on Oct 20, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    2 pagesAA

    Director's details changed for Mr Paul Kevin Hughes on Aug 23, 2024

    2 pagesCH01

    Confirmation statement made on Oct 20, 2023 with updates

    4 pagesCS01

    Termination of appointment of Anouska Morjaria as a director on Aug 17, 2023

    1 pagesTM01

    Termination of appointment of Ian Paul Lawrie as a director on Aug 17, 2023

    1 pagesTM01

    Termination of appointment of Timothy James Mihill as a director on Aug 17, 2023

    1 pagesTM01

    Termination of appointment of Colm Richard Killeen as a director on Aug 17, 2023

    1 pagesTM01

    Termination of appointment of Moritz Ilg as a director on Aug 17, 2023

    1 pagesTM01

    Appointment of Barnaby Alistair Coles as a director on Aug 17, 2023

    2 pagesAP01

    Appointment of Helen Ruth Down as a director on Aug 17, 2023

    2 pagesAP01

    Appointment of Ms Kirsty Louise Usher as a director on Aug 17, 2023

    2 pagesAP01

    Appointment of Mr Paul Kevin Hughes as a director on Aug 17, 2023

    2 pagesAP01

    Appointment of Mr Sharad Bhargava as a director on Aug 17, 2023

    2 pagesAP01

    Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Notification of Cei Clwyd Limited as a person with significant control on Aug 17, 2023

    2 pagesPSC02

    Cessation of Foresight Island Gp Solar Portfolio Limited as a person with significant control on Aug 17, 2023

    1 pagesPSC07

    Registered office address changed from Unit 25.7 Coda Studios 189 Munster Road London SW6 6AW England to Ibis House Ground Floor Ibis Court Centre Park Warrington WA1 1RL on Aug 29, 2023

    1 pagesAD01

    Who are the officers of BRYNRHYD SOLAR FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIOLA, Gintare
    Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House
    England
    Director
    Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House
    England
    EnglandLithuanian268545720001
    COLES, Barnaby Alistair
    Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House
    England
    Director
    Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House
    England
    United KingdomBritish239102020002
    DOWN, Helen Ruth
    Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House
    England
    Director
    Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House
    England
    EnglandBritish233527350001
    HUGHES, Paul Kevin
    Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House
    England
    Director
    Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House
    England
    EnglandBritish272466000002
    TEO, Wei Tong Kevin
    Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House
    England
    Director
    Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House
    England
    EnglandSingaporean321575090002
    BAUGH, Stuart Evan
    189 Munster Road
    SW6 6AW London
    Unit 20.2 Coda Studios
    England
    Director
    189 Munster Road
    SW6 6AW London
    Unit 20.2 Coda Studios
    England
    EnglandBritish292341080001
    BHARGAVA, Sharad
    Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House
    England
    Director
    Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House
    England
    United KingdomBritish297209900001
    BOLTON, Peter Richard
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    EnglandBritish209068100001
    ILG, Moritz
    Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House
    England
    Director
    Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House
    England
    EnglandGerman279990060001
    KILLEEN, Colm Richard
    Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House
    England
    Director
    Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House
    England
    SpainIrish179306090005
    LAWRIE, Ian Paul
    Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House
    England
    Director
    Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House
    England
    United KingdomIrish159069940007
    MIHILL, Timothy James
    Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House
    England
    Director
    Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House
    England
    United KingdomBritish279408990001
    MORJARIA, Anouska
    Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House
    England
    Director
    Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House
    England
    EnglandBritish274551220001
    USHER, Kirsty Louise
    Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House
    England
    Director
    Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House
    England
    ScotlandScottish181368140001
    VIRNO, Toby, Mr.
    189 Munster Road
    SW6 6AW London
    Unit 20.2 Coda Studios
    England
    Director
    189 Munster Road
    SW6 6AW London
    Unit 20.2 Coda Studios
    England
    EnglandBritish273747690001

    Who are the persons with significant control of BRYNRHYD SOLAR FARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cei Clwyd Limited
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor Ibis House
    United Kingdom
    Aug 17, 2023
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor Ibis House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number14261901
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Foresight Island Gp Solar Portfolio Limited
    189 Munster Road
    SW6 6AW London
    Unit 21.2 Coda Studios
    England
    Oct 21, 2020
    189 Munster Road
    SW6 6AW London
    Unit 21.2 Coda Studios
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland And Wales
    Registration Number12930742
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Denis John O'Brien
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Oct 21, 2019
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Yes
    Nationality: Irish
    Country of Residence: Malta
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0