UKBizDB.co.uk

COLDHAM WINDFARM LIMITED

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

This company is commonly known as Coldham Windfarm Limited. The company was founded 19 years ago and was given the registration number 05194767. The firm's registered office is in . You can find them at 3 Prenton Way, Prenton, , . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:COLDHAM WINDFARM LIMITED
Company Number:05194767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:3 Prenton Way, Prenton, CH43 3ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Prenton Way, Prenton, CH43 3ET

Secretary25 August 2023Active
3 Prenton Way, Prenton, CH43 3ET

Director25 August 2023Active
3 Prenton Way, Prenton, CH43 3ET

Director25 August 2023Active
3 Prenton Way, Prenton, CH43 3ET

Director06 September 2022Active
3 Prenton Way, Prenton, CH43 3ET

Secretary15 February 2019Active
1, Atlantic Quay, Robertson St, Glasgow, G2 8SP

Secretary09 October 2008Active
3 Prenton Way, Prenton, CH43 3ET

Secretary21 December 2021Active
25 Lammermuir Wynd, Larkhall, ML9 1UT

Secretary30 June 2006Active
3 Prenton Way, Prenton, CH43 3ET

Secretary24 November 2010Active
14 Braid Drive, Cardross, Dumbarton, G82 5QD

Secretary29 September 2004Active
1 Atlantic Quay, Robertson Street, Glasgow, Scotland, G2 8SP

Secretary21 May 2012Active
3 Prenton Way, Prenton, CH43 3ET

Secretary01 September 2014Active
51 Killermont Road, Bearsden, Glasgow, G61 2JF

Secretary26 October 2007Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary02 August 2004Active
1, Atlantic Quay, Robertson St, Glasgow, G2 8SP

Director23 June 2005Active
3 Prenton Way, Prenton, CH43 3ET

Director15 February 2019Active
1, Atlantic Quay, Robertson St, Glasgow, G2 8SP

Director09 October 2008Active
3 Prenton Way, Prenton, CH43 3ET

Director19 April 2015Active
17 Lawmarnock Crescent, Bridge Of Weir, PA11 3AS

Director29 September 2004Active
3 Prenton Way, Prenton, CH43 3ET

Director21 May 2012Active
3 Prenton Way, Prenton, CH43 3ET

Director05 September 2018Active
10 Sydenham Road, Glasgow, G12 9NP

Director15 December 2006Active
3, Prenton Way, Prenton, England, CH43 3ET

Director10 December 2021Active
3 Prenton Way, Prenton, CH43 3ET

Director07 October 2011Active
1, Atlantic Quay, Robertson St, Glasgow, G2 8SP

Director29 January 2009Active
Shawfield House, The Shaws Uppermill, Oldham, OL3 6JX

Director28 September 2004Active
5 Upper Glenburn Road, Bearsden, Glasgow, G61 4BW

Director29 September 2004Active
3 Prenton Way, Prenton, CH43 3ET

Director24 November 2010Active
1, Atlantic Quay, Robertson St, Glasgow, G2 8SP

Director30 July 2007Active
1, Atlantic Quay, Robertson St, Glasgow, G2 8SP

Director28 September 2004Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director02 August 2004Active

People with Significant Control

Scottishpower Renewables (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:The Soloist, 1 Lanyon Place, Belfast, Northern Ireland, BT1 3LP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-28Officers

Termination director company with name termination date.

Download
2023-08-28Officers

Appoint person director company with name date.

Download
2023-08-28Officers

Appoint person secretary company with name date.

Download
2023-08-09Officers

Termination secretary company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Appoint person secretary company with name date.

Download
2022-01-04Officers

Change person secretary company.

Download
2021-12-23Officers

Termination secretary company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-08-28Accounts

Accounts with accounts type small.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type small.

Download
2020-07-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Accounts

Accounts with accounts type full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.