Wormit Solar Farm Limited BRISTOL


Wormit Solar Farm started in year 2013 as Private Limited Company with registration number 08673950. The Wormit Solar Farm company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bristol at 1st Floor. Postal code: BS1 4PB. Since March 5, 2015 Wormit Solar Farm Limited is no longer carrying the name Aee Renewables Uk 59.

The company has 2 directors, namely Luke R., Neil W.. Of them, Luke R., Neil W. have been with the company the longest, being appointed on 20 January 2020. As of 27 April 2024, there were 7 ex directors - Helen D., Oliver H. and others listed below. There were no ex secretaries.

Wormit Solar Farm Limited Address / Contact

Office Address 1st Floor
Office Address2 25 King Street
Town Bristol
Post code BS1 4PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08673950
Date of Incorporation Tue, 3rd Sep 2013
Industry Production of electricity
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Luke R.

Position: Director

Appointed: 20 January 2020

Neil W.

Position: Director

Appointed: 20 January 2020

Helen D.

Position: Director

Appointed: 20 January 2020

Resigned: 19 March 2020

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 01 December 2015

Resigned: 20 January 2020

Oliver H.

Position: Director

Appointed: 18 November 2015

Resigned: 20 January 2020

Sven F.

Position: Director

Appointed: 18 November 2015

Resigned: 25 March 2019

Charles W.

Position: Director

Appointed: 01 May 2014

Resigned: 28 September 2015

Niels K.

Position: Director

Appointed: 03 September 2013

Resigned: 18 November 2015

Juergen D.

Position: Director

Appointed: 03 September 2013

Resigned: 01 May 2014

Therese S.

Position: Director

Appointed: 03 September 2013

Resigned: 18 November 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is New Road 2 Solar Limited from Bristol, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is New Road Solar Limited that put Gatwick, West Sussex, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ctf Solar Gmbh, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

New Road 2 Solar Limited

1st Floor 25 King Street, Bristol, BS1 4PB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 12647637
Notified on 31 July 2020
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

New Road Solar Limited

2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England, RH6 0PA, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09940547
Notified on 20 January 2020
Ceased on 31 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ctf Solar Gmbh

Zur Wetterwarte 50 Haus 303, 01109 Dresden, Germany

Legal authority German Law
Legal form Private Limited Company
Notified on 26 June 2017
Ceased on 20 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aee Renewables Uk 59 March 5, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302017-12-312018-12-312019-12-31
Net Worth1   
Balance Sheet
Cash Bank On Hand 350 373174 02392 743
Current Assets 482 835261 698291 888
Debtors 132 46287 675199 145
Net Assets Liabilities 178 343357 244544 931
Other Debtors 132 46247 926150 043
Property Plant Equipment 4 692 9644 587 0714 384 190
Cash Bank In Hand1   
Net Assets Liabilities Including Pension Asset Liability1   
Reserves/Capital
Shareholder Funds1   
Other
Audit Fees Expenses 3 5394 5255 000
Accumulated Depreciation Impairment Property Plant Equipment 304 499506 352709 233
Additions Other Than Through Business Combinations Property Plant Equipment  95 960 
Administrative Expenses 338 602330 622349 166
Amounts Owed To Group Undertakings Participating Interests 4 930 6424 330 6423 940 642
Comprehensive Income Expense 123 192178 901187 687
Corporation Tax Payable   32 904
Creditors 4 948 6164 394 2014 020 188
Depreciation Expense Property Plant Equipment 198 727201 853202 881
Depreciation Rate Used For Property Plant Equipment  44
Future Minimum Lease Payments Under Non-cancellable Operating Leases 502 992490 538531 502
Gross Profit Loss 494 266557 202583 392
Increase From Depreciation Charge For Year Property Plant Equipment  201 853202 881
Net Current Assets Liabilities -4 465 781-4 132 503-3 728 300
Operating Profit Loss 155 664226 580234 226
Other Creditors 10 88117 87423 797
Other Interest Receivable Similar Income Finance Income 93806 
Other Taxation Social Security Payable  44 79616 826
Profit Loss 123 192178 901187 687
Profit Loss On Ordinary Activities Before Tax 155 757227 386234 226
Property Plant Equipment Gross Cost 4 997 4635 093 4235 093 423
Taxation Including Deferred Taxation Balance Sheet Subtotal 48 84097 324110 959
Tax Tax Credit On Profit Or Loss On Ordinary Activities 32 56548 48546 539
Total Assets Less Current Liabilities 227 183454 568655 890
Trade Creditors Trade Payables 7 0938896 019
Trade Debtors Trade Receivables  39 74949 102
Turnover Revenue 494 266557 202583 392
Number Shares Allotted1   
Par Value Share1   
Share Capital Allotted Called Up Paid1   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2023
filed on: 29th, December 2023
Free Download (27 pages)

Company search