UKBizDB.co.uk

HENDY WIND FARM LIMITED

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

This company is commonly known as Hendy Wind Farm Limited. The company was founded 13 years ago and was given the registration number 07638660. The firm's registered office is in LONDON. You can find them at 7a Howick Place, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HENDY WIND FARM LIMITED
Company Number:07638660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:7a Howick Place, London, United Kingdom, SW1P 1DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Victoria Street, London, England, SW1E 5JL

Corporate Secretary19 October 2022Active
100 Victoria Street, London, England, SW1E 5JL

Director17 June 2021Active
100 Victoria Street, London, England, SW1E 5JL

Corporate Director19 October 2022Active
100 Victoria Street, London, England, SW1E 5JL

Corporate Director19 October 2022Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Secretary05 January 2015Active
Portland House, Bressenden Place, London, United Kingdom, SW1E 5DS

Secretary18 May 2011Active
Portland House, Bressenden Place, London, England, SW1E 5DS

Secretary01 September 2014Active
100, Victoria Street, London, England, SW1E 5JL

Corporate Secretary17 December 2021Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director18 May 2011Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director08 February 2016Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director27 May 2021Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director18 May 2011Active
Three Gables, Bracken Lane, Storrington, United Kingdom, RH20 3HR

Director18 May 2011Active
Adams Mitchell, 109 Gloucester Place, London, United Kingdom, W1U 6JW

Director27 April 2012Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director18 February 2013Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director08 February 2016Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director18 May 2011Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director25 September 2017Active

People with Significant Control

Steven John Radford
Notified on:10 April 2017
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Adams Mitchell, 109 Gloucester Place, London, United Kingdom, W1U 6JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
U And I Group Plc
Notified on:10 April 2017
Status:Active
Country of residence:United Kingdom
Address:7a, Howick Place, London, United Kingdom, SW1P 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ds Renewables Llp
Notified on:10 April 2017
Status:Active
Country of residence:England
Address:100, Victoria Street, London, England, SW1E 5JL
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
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-10-25Officers

Appoint corporate secretary company with name date.

Download
2022-10-25Officers

Termination secretary company with name termination date.

Download
2022-10-24Officers

Appoint corporate director company with name date.

Download
2022-10-24Officers

Appoint corporate director company with name date.

Download
2022-10-24Address

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

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-20Accounts

Accounts with accounts type full.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Officers

Termination secretary company with name termination date.

Download
2021-12-20Officers

Appoint corporate secretary company with name date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.