UKBizDB.co.uk

HALLBURN WIND TURBINES LIMITED

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

This company is commonly known as Hallburn Wind Turbines Limited. The company was founded 9 years ago and was given the registration number 09615098. The firm's registered office is in WIGTON. You can find them at The Mill, Station Road, Wigton, Cumbria. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:HALLBURN WIND TURBINES LIMITED
Company Number:09615098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:The Mill, Station Road, Wigton, Cumbria, United Kingdom, CA7 9BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birch View, Longtown, Carlisle, England, CA6 5TW

Director03 May 2018Active
Kirkend, Birgham, Coldstream, United Kingdom, TD12 4NE

Director03 May 2018Active
The Willows, 18 Riverside Park, Canonbie, United Kingdom, DG14 0UY

Director29 May 2015Active
1st Floor, Elizabeth House, 13-19 Queen Street, Leeds, United Kingdom, LS1 2TW

Director29 May 2015Active

People with Significant Control

Mr Michael John Blaylock
Notified on:03 May 2018
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Birch View, Longtown, Carlisle, United Kingdom, CA6 5TW
Nature of control:
  • Significant influence or control
Mr Stephen Arthur Blaylock
Notified on:03 May 2018
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Kirkend, Birgham, Coldstream, United Kingdom, TD12 4NE
Nature of control:
  • Significant influence or control
Mr John Arthur Blaylock
Notified on:06 April 2016
Status:Active
Date of birth:June 1934
Nationality:British
Country of residence:Scotland
Address:The Willows, 18 Riverside Park, Canonbie, Scotland, DG14 0UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan James Carroll
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:C/O Cartmell Shepherd Ltd, Montgomery Way, Carlisle, England, CA1 2RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-07-12Accounts

Accounts with accounts type micro entity.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Persons with significant control

Change to a person with significant control.

Download
2022-06-10Officers

Change person director company with change date.

Download
2021-08-13Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Persons with significant control

Change to a person with significant control.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Accounts

Accounts amended with accounts type micro entity.

Download
2018-05-15Accounts

Accounts with accounts type micro entity.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.