UKBizDB.co.uk

CARRAIG GHEAL WIND FARM LIMITED

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

This company is commonly known as Carraig Gheal Wind Farm Limited. The company was founded 12 years ago and was given the registration number 07704925. The firm's registered office is in LONDON. You can find them at 7th Floor Exchange House,, 12 Exchange Square, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:CARRAIG GHEAL WIND FARM LIMITED
Company Number:07704925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:7th Floor Exchange House,, 12 Exchange Square, London, United Kingdom, EC2A 2NY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beeston Lodge, Beeston Lane, Spixworth, Norwich, England, NR10 3TN

Corporate Secretary31 January 2017Active
100, Liverpool Street, London, England, EC2M 2RH

Director13 May 2021Active
Maytree Farm, Chapel Allerton, Axbridge, England, BS26 2PH

Director02 September 2020Active
The E-Centre, Cooperage Way, Alloa, United Kingdom, FK10 3LP

Director29 July 2011Active
100, Liverpool Street, London, United Kingdom, EC2M 2AT

Director04 March 2020Active
100, Liverpool Street, London, United Kingdom, EC2M 2AT

Director04 March 2020Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary13 July 2012Active
100, Liverpool Street, London, United Kingdom, EC2M 2AT

Director04 March 2020Active
C/O Triodos Bank, Deanery Road, Bristol, United Kingdom, BS1 5AS

Director14 July 2011Active
Triodos Investment Management, Nieuweroordweg 1, PO BOX 55, 3700 Ab Zeist, Netherlands,

Director14 July 2011Active
The E-Centre, Cooperage Way, Alloa, United Kingdom, FK10 3LP

Director29 July 2011Active
Level 4, 2-4 Idol Lane, London, England, EC3R 5DD

Director01 January 2014Active
100, Liverpool Street, London, United Kingdom, EC2M 2AT

Director04 March 2020Active
Dif Uk, 30 Saint Mary Axe, London, United Kingdom, EC3A 8BF

Director01 January 2014Active
Triodos Investment Management, Nieuwerdoordweg 1, PO BOX 55, Zeist, Netherlands, 3704 HE

Director28 March 2013Active
Level 4, 2-4 Idol Lane, London, England, EC3R 5DD

Director08 August 2016Active

People with Significant Control

Railpen Direct Holdco Ii Limited
Notified on:04 March 2020
Status:Active
Country of residence:United Kingdom
Address:100, Liverpool Street, London, United Kingdom, EC2M 2AT
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pacific Shelf 1678 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:The E-Centre, Cooperage Way, Alloa, Scotland, FK10 3LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Ampere Uk Wind On-Shore S.L.
Notified on:06 April 2016
Status:Active
Country of residence:Spain
Address:C/ Jose Echegaray, Number 5, Las Rozas, Spain,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type group.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type group.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2021-09-10Accounts

Accounts with accounts type group.

Download
2021-08-27Mortgage

Mortgage satisfy charge full.

Download
2021-08-27Mortgage

Mortgage satisfy charge full.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-01-29Address

Change registered office address company with date old address new address.

Download
2021-01-19Capital

Capital statement capital company with date currency figure.

Download
2021-01-12Accounts

Accounts with accounts type group.

Download
2020-12-23Capital

Legacy.

Download
2020-12-23Insolvency

Legacy.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-10-17Capital

Capital name of class of shares.

Download
2020-10-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.