UKBizDB.co.uk

CALDICOT FARMERS' WIND SCHEME LIMITED

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

This company is commonly known as Caldicot Farmers' Wind Scheme Limited. The company was founded 5 years ago and was given the registration number 11791283. The firm's registered office is in NR CRICKLADE. You can find them at Hailstone House, Hailstone Hill, Nr Cricklade, Wiltshire. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:CALDICOT FARMERS' WIND SCHEME LIMITED
Company Number:11791283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Hailstone House, Hailstone Hill, Nr Cricklade, Wiltshire, United Kingdom, SN6 6JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hailstone House, Hailstone Hill, Nr Cricklade, United Kingdom, SN6 6JP

Secretary28 January 2019Active
Hailstone House, Hailstone Hill, Nr Cricklade, United Kingdom, SN6 6JP

Director20 January 2020Active
Hailstone House, Hailstone Hill, Nr Cricklade, United Kingdom, SN6 6JP

Director01 July 2019Active
Hailstone House, Hailstone Hill, Nr Cricklade, United Kingdom, SN6 6JP

Director09 May 2021Active
Hailstone House, Hailstone Hill, Nr Cricklade, United Kingdom, SN6 6JP

Director28 January 2019Active

People with Significant Control

Alice Elizabeth Anne Vyvyan-Robinson
Notified on:02 November 2023
Status:Active
Date of birth:October 2003
Nationality:British
Country of residence:United Kingdom
Address:Hailstone House, Hailstone Hill, Nr Cricklade, United Kingdom, SN6 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Harry Vyvyan-Robinson
Notified on:02 November 2023
Status:Active
Date of birth:June 2001
Nationality:British
Country of residence:United Kingdom
Address:Hailstone House, Hailstone Hill, Nr Cricklade, United Kingdom, SN6 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Olivia Leonora Mary Vyvyan-Robinson
Notified on:02 November 2023
Status:Active
Date of birth:May 2005
Nationality:British
Country of residence:United Kingdom
Address:Hailstone House, Hailstone Hill, Nr Cricklade, United Kingdom, SN6 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Dirom Courtenay Vyvyan-Robinson
Notified on:28 January 2019
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Hailstone House, Hailstone Hill, Nr Cricklade, United Kingdom, SN6 6JP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Capital

Capital statement capital company with date currency figure.

Download
2023-10-31Capital

Legacy.

Download
2023-10-31Insolvency

Legacy.

Download
2023-10-31Resolution

Resolution.

Download
2023-10-12Change of name

Certificate change of name company.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-23Resolution

Resolution.

Download
2019-09-17Resolution

Resolution.

Download
2019-07-13Resolution

Resolution.

Download
2019-07-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.