UKBizDB.co.uk

BEARS DOWN WINDFARM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bears Down Windfarm Limited. The company was founded 32 years ago and was given the registration number 02677534. The firm's registered office is in LONDON. You can find them at Connect House 133-137 Alexandra Road, Wimbledon, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:BEARS DOWN WINDFARM LIMITED
Company Number:02677534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary25 September 2020Active
4th Floor, 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5JH

Director01 November 2020Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director03 September 2021Active
7 Balliol Road, Caversham Heights, Reading, RG4 7DT

Secretary20 April 1998Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Secretary27 July 2006Active
Darwin House, Southernhay Gardens, Exeter,

Nominee Secretary29 May 1992Active
3 The Orchard, Sandy Lane Brampford Speke, Exeter, EX5 5HW

Secretary05 April 1995Active
3 The Orchard, Sandy Lane Brampford Speke, Exeter, EX5 5HW

Secretary09 January 1992Active
The Manse, Langford, Lechlade, GL7 3LW

Secretary25 November 1997Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Secretary09 May 2011Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Secretary29 January 2014Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Secretary03 March 2006Active
3 Farrar Drive, Barton Park, Marlborough, SN8 1TP

Secretary04 January 2000Active
11th Floor, Aldersgate Street, London, England, EC1A 4HD

Corporate Secretary11 October 2016Active
5th Floor, 2 Lister Square, Quartermile Two, Edinburgh, Scotland, EH3 9GL

Corporate Secretary14 December 2017Active
24 Battery End, Newbury, RG14 6NX

Director30 December 2005Active
16, St. Martin's Le Grand, C/O Morton Fraser, St Martins House, London, England, EC1A 4EN

Director07 June 2017Active
Trigonos, Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 April 2009Active
16, St. Martin's Le Grand, C/O Morton Fraser, St Martins House, London, England, EC1A 4EN

Director14 December 2017Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director27 April 2015Active
23 Alma Road, Reigate, RH2 0DH

Director22 August 2007Active
Auckland House, Lydiard Fields, Great Western Way, Swindon, England, SN5 8ZT

Director01 October 2009Active
Westbury 27 West Avenue, Pennsylvania, Exeter, EX4 4SD

Director11 April 1995Active
Trigonos, Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director27 October 2009Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director24 April 2008Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director07 December 2012Active
23 Starling Close, Buckhurst Hill, IG9 5TN

Director23 August 1999Active
41 Roding Drive, Kelvedon Hatch, Brentwood, CM15 0XA

Director27 September 2002Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 March 2015Active
19 Walden Lodge Close, Devires, SN10 5BU

Director31 May 1996Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director14 December 2017Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director01 January 2020Active
Buckfield Bonds Lane, Woodbury Salterton, EX5 1QF

Director11 April 1995Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director01 January 2016Active
11th Floor, Aldersgate Street, London, England, EC1A 4HD

Director31 July 2016Active

People with Significant Control

Beaufort Wind Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Mortgage

Mortgage satisfy charge full.

Download
2023-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-04Accounts

Legacy.

Download
2022-06-30Other

Legacy.

Download
2022-06-30Other

Legacy.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.