This company is commonly known as Good Energy Delabole Windfarm Limited. The company was founded 14 years ago and was given the registration number 06918632. The firm's registered office is in CHIPPENHAM. You can find them at Monkton Reach, Monkton Hill, Chippenham, Wiltshire. This company's SIC code is 35110 - Production of electricity.
Name | : | GOOD ENERGY DELABOLE WINDFARM LIMITED |
---|---|---|
Company Number | : | 06918632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Monkton Reach, Monkton Hill, Chippenham, Wiltshire, SN15 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 25 King Street, Bristol, United Kingdom, BS1 4PB | Director | 19 January 2022 | Active |
1st Floor, 25 King Street, Bristol, United Kingdom, BS1 4PB | Director | 19 January 2022 | Active |
13 Matford Hill, Monkton Park, Chippenham, SN15 3NX | Secretary | 29 May 2009 | Active |
Monkton Reach, Monkton Hill, Chippenham, SN15 1EE | Secretary | 11 March 2010 | Active |
Monkton Reach, Monkton Hill, Chippenham, SN15 1EE | Secretary | 22 October 2010 | Active |
Monkton Reach, Monkton Hill, Chippenham, SN15 1EE | Secretary | 16 April 2012 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Nominee Secretary | 29 May 2009 | Active |
Monkton Reach, Monkton Hill, Chippenham, SN15 1EE | Director | 29 October 2015 | Active |
Monkton Reach, Monkton Hill, Chippenham, SN15 1EE | Director | 27 June 2014 | Active |
Good Energy, Monkton Park Offices, Monkton Park, Chippenham, United Kingdom, SN15 1GH | Director | 18 June 2012 | Active |
Brounkers Court Farm, Lower Road, Erlestoke, United Kingdom, SN10 5UE | Director | 29 May 2009 | Active |
Monkton Reach, Monkton Hill, Chippenham, SN15 1EE | Director | 29 May 2009 | Active |
13, Matford Hill, Monkton Park, Chippenham, SN15 3NX | Director | 06 January 2010 | Active |
Monkton Reach, Monkton Hill, Chippenham, SN15 1EE | Director | 30 April 2014 | Active |
Monkton Reach, Monkton Hill, Chippenham, SN15 1EE | Director | 16 April 2012 | Active |
The Tramshed, 25 Lower Park Row, Bristol, England, BS1 5BN | Director | 01 May 2021 | Active |
Monkton Reach Monkton Hill, Chippenham, United Kingdom, SN15 1EE | Director | 31 March 2018 | Active |
Monkton Reach, Monkton Hill, Chippenham, United Kingdom, SN15 1EE | Director | 20 March 2020 | Active |
Rodway Hill Manor, Manor Road Mangotsfield, Bristol, BS16 9LG | Director | 29 May 2009 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Nominee Director | 29 May 2009 | Active |
Good Energy Holding Company No. 1 Limited | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Good Energy, Monkton Park Offices, Monkton Park, Chippenham, United Kingdom, SN15 1GH |
Nature of control | : |
|
Renewable Energy Assets Limited | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 25 King Street, Bristol, United Kingdom, BS1 4PB |
Nature of control | : |
|
Good Energy Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Monkton Reach, Monkton Hill, Chippenham, United Kingdom, SN15 1EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type full. | Download |
2024-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Change of name | Certificate change of name company. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type full. | Download |
2023-03-14 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Officers | Change person director company with change date. | Download |
2022-07-28 | Officers | Change person director company with change date. | Download |
2022-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Incorporation | Memorandum articles. | Download |
2021-04-20 | Resolution | Resolution. | Download |
2021-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.