UKBizDB.co.uk

COLD NORTHCOTT WINDFARM LIMITED

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

This company is commonly known as Cold Northcott Windfarm Limited. The company was founded 32 years ago and was given the registration number 02629572. The firm's registered office is in CAMELFORD. You can find them at C/o Mark Quinn Kernick Farm, Otterham Station, Camelford, Cornwall. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:COLD NORTHCOTT WINDFARM LIMITED
Company Number:02629572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Mark Quinn Kernick Farm, Otterham Station, Camelford, Cornwall, England, PL32 9SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kernick Farm, Otterham, Camelford, England, PL32 9SZ

Director28 February 2018Active
727 Beverley High Road, Hull, HU6 7ER

Secretary27 February 1992Active
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

Secretary25 June 1997Active
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
53 Lyndhurst Gardens, London, N3 1TA

Secretary18 July 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 July 1991Active
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

Director12 February 1992Active
5 Morningside, Plumbland, Aspatria, Wigton, CA7 2EY

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

Director20 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

Director17 February 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

Director20 May 2010Active
Treetops, 38 Hale Road, Wendover, HP22 6NF

Director12 February 1992Active
40, Grosvenor Place, London, United Kingdom, SW1X 7EN

Director03 October 2002Active
Chaucers, Ogbourne Maizey, Marlborough, SN8 1XB

Director18 July 1991Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Director01 February 2018Active
64 Boulevard D' Inkermann, Neuilly Sur Seine, France,

Director26 March 2003Active
Fewster Barn, Fewster Road, Nailsworth, GL6 0DH

Director06 October 1993Active

People with Significant Control

Powerquinn Limited
Notified on:28 February 2018
Status:Active
Address:Kernick Farm, Otterham Station, Camelford, PL32 9SZ
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 (5 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
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-24Gazette

Gazette filings brought up to date.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Address

Change sail address company with old address new address.

Download
2019-01-28Accounts

Accounts with accounts type full.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Address

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

Download
2018-02-28Capital

Legacy.

Download
2018-02-28Capital

Capital statement capital company with date currency figure.

Download
2018-02-28Insolvency

Legacy.

Download
2018-02-28Resolution

Resolution.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.