UKBizDB.co.uk

BOUNDARY LANE WINDFARM LIMITED

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

This company is commonly known as Boundary Lane Windfarm Limited. The company was founded 21 years ago and was given the registration number 04600338. The firm's registered office is in HOUGHTON LE SPRING, SUNDERLAND. You can find them at Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:BOUNDARY LANE WINDFARM LIMITED
Company Number:04600338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England, DH4 5RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Secretary24 November 2022Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Director01 August 2023Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Director16 May 2022Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Director01 February 2018Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Secretary23 November 2020Active
Springfield, Calvert Road, Dorking, RH4 1LT

Secretary25 November 2002Active
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN

Secretary01 June 2012Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Secretary11 February 2015Active
40 Grosvenor Place, Victoria London, SW1X 7EN

Secretary17 September 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 November 2002Active
40, Grosvenor Place, Victoria, London, England, SW1X 7EN

Director21 November 2016Active
40 Grosvenor Place, Victoria London, SW1X 7EN

Director28 April 2015Active
40, Grosvenor Place, Victoria, London, SW1X 7EN

Director25 November 2002Active
40 Grosvenor Place, Victoria London, SW1X 7EN

Director01 June 2012Active
40 Grosvenor Place, Victoria London, SW1X 7EN

Director01 June 2012Active
40 Grosvenor Place, Victoria London, SW1X 7EN

Director09 July 2015Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Director01 June 2016Active
40 Grosvenor Place, Victoria London, SW1X 7EN

Director01 January 2014Active
Springfield, Calvert Road, Dorking, RH4 1LT

Director25 November 2002Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Director29 March 2017Active
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN

Director01 June 2012Active
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN

Director01 April 2009Active
40 Grosvenor Place, Victoria London, SW1X 7EN

Director01 June 2012Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Director22 December 2021Active
40 Grosvenor Place, Victoria London, SW1X 7EN

Director01 June 2012Active
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN

Director01 June 2012Active
40 Grosvenor Place, Victoria London, SW1X 7EN

Director13 June 2014Active
40 Grosvenor Place, Victoria London, SW1X 7EN

Director01 February 2013Active
40 Grosvenor Place, Victoria London, SW1X 7EN

Director17 September 2009Active
British Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG

Director23 July 2014Active
40 Grosvenor Place, Victoria London, SW1X 7EN

Director03 May 2013Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 November 2002Active

People with Significant Control

Edf Energy Renewables Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Alexander House, 1 Mandarin Road, Houghton Le Spring, Sunderland, England, DH4 5RA
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.