UKBizDB.co.uk

CEMMAES WINDFARM LIMITED

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

This company is commonly known as Cemmaes Windfarm Limited. The company was founded 32 years ago and was given the registration number 02664626. 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:CEMMAES WINDFARM LIMITED
Company Number:02664626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1991
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
727 Beverley High Road, Hull, HU6 7ER

Secretary-Active
6858 Carolyn Crest, Dallas, Usa,

Secretary02 December 1998Active
40, Grosvenor Place, London, United Kingdom, SW1X 7EN

Secretary15 November 2005Active
5 Plough Farm Close, Ruislip, HA4 7GH

Secretary20 December 1996Active
Egernsundvej 1, Silkeborg, Denmark,

Secretary26 March 2003Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Secretary11 February 2015Active
The Manse, Langford, Lechlade, GL7 3LW

Secretary05 February 1996Active
10 Rowan Place, Amersham, HP6 6UR

Secretary28 March 1996Active
18 Claremont Road, Highgate, London, N6 5BY

Secretary06 October 1993Active
40, Grosvenor Place, Victoria, London, England, SW1X 7EN

Director21 November 2016Active
9 Rue Des Dardanelles, Paris 75017, France,

Director15 November 2005Active
40, Grosvenor Place, London, SW1X 7EN

Director28 April 2015Active
Tanglewood, Pyle Hill Mayford, Woking, GU22 0SR

Director-Active
5 Morningside, Plumbland, Aspatria, Wigton, CA7 2EY

Director02 December 1998Active
40, Grosvenor Place, London, United Kingdom, SW1X 7EN

Director11 May 2010Active
40, Grosvenor Place, London, SW1X 7EN

Director09 July 2015Active
Iona Strathallan Close, Darley Dale, Matlock, DE4 2HJ

Director28 March 1996Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Director01 June 2016Active
19 Walden Lodge Close, Devires, SN10 5BU

Director24 March 1993Active
40, Grosvenor Place, London, SW1X 7EN

Director15 September 2014Active
6858 Carolyn Crest, Dallas, Usa,

Director02 December 1998Active
Ashlea Whiteway View, Stratton, Cirencester, GL7 2HY

Director30 June 1995Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Director29 March 2017Active
2 One Tree Lane, Beaconsfield, HP9 2BU

Director01 January 1996Active
5 Plough Farm Close, Ruislip, HA4 7GH

Director25 March 1998Active
40, Grosvenor Place, London, United Kingdom, SW1X 7EN

Director11 May 2010Active
Treetops, 38 Hale Road, Wendover, HP22 6NF

Director-Active
40, Grosvenor Place, London, United Kingdom, SW1X 7EN

Director03 October 2002Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Director22 December 2021Active
Woodfield House, Farm Lane, Jordans, Beaconsfield, HP9 2UP

Director-Active

People with Significant Control

Edf Energy Renewables Holdings Limited
Notified on:16 March 2018
Status:Active
Country of residence:England
Address:Alexander House, 1 Mandarin Road, 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
First Windfarm Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Alexander House, 1 Mandarin Road, 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 (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
2023-11-17Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-10Dissolution

Dissolution application strike off company.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-07-03Capital

Capital statement capital company with date currency figure.

Download
2023-07-03Capital

Legacy.

Download
2023-07-03Insolvency

Legacy.

Download
2023-07-03Resolution

Resolution.

Download
2023-06-30Insolvency

Legacy.

Download
2023-06-30Capital

Legacy.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Appoint person secretary company with name date.

Download
2022-12-08Officers

Termination secretary company with name termination date.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Appoint person secretary company with name date.

Download
2021-03-05Officers

Termination secretary company with name termination date.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.