UKBizDB.co.uk

NORTH HOYLE WIND FARM LIMITED

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

This company is commonly known as North Hoyle Wind Farm Limited. The company was founded 30 years ago and was given the registration number 02904841. The firm's registered office is in LONDON. You can find them at 27-28 Eastcastle Street, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:NORTH HOYLE WIND FARM LIMITED
Company Number:02904841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:27-28 Eastcastle Street, London, England, W1W 8DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY

Corporate Secretary06 September 2017Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director30 September 2019Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director01 May 2023Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director01 May 2023Active
7 Balliol Road, Caversham Heights, Reading, RG4 7DT

Secretary20 April 1998Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Secretary27 July 2006Active
Forge House, Daglingworth, Cirencester, GL7 7AE

Secretary24 April 2008Active
43 Lytchett Way, Nythe, Swindon, SN3 3PL

Secretary07 February 2000Active
The Manse, Langford, Lechlade, GL7 3LW

Secretary05 February 1996Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Secretary09 May 2011Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Secretary29 January 2014Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Secretary03 March 2006Active
18 Claremont Road, Highgate, London, N6 5BY

Secretary04 March 1994Active
3 Farrar Drive, Barton Park, Marlborough, SN8 1TP

Secretary15 January 2001Active
12 Edwards Meadow, Marlborough, SN8 1UD

Secretary04 January 2000Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Corporate Secretary11 October 2016Active
7 Balliol Road, Caversham Heights, Reading, RG4 7DT

Director01 January 2001Active
24 Battery End, Newbury, RG14 6NX

Director30 December 2005Active
27-28, Eastcastle Street, London, England, W1W 8DH

Director07 June 2017Active
Trigonos, Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 April 2009Active
Tanglewood, Pyle Hill Mayford, Woking, GU22 0SR

Director04 March 1994Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director27 April 2015Active
23 Alma Road, Reigate, RH2 0DH

Director22 August 2007Active
Auckland House, Lydiard Fields, Great Western Way, Swindon, England, SN5 8ZT

Director01 October 2009Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director27 October 2009Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director24 April 2008Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director07 December 2012Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 March 2015Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director06 September 2017Active
19 Walden Lodge Close, Devires, SN10 5BU

Director30 April 1997Active
Ashlea Whiteway View, Stratton, Cirencester, GL7 2HY

Director28 March 1996Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director01 January 2016Active
2 One Tree Lane, Beaconsfield, HP9 2BU

Director01 January 1996Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director31 July 2016Active
Treetops, 38 Hale Road, Wendover, HP22 6NF

Director04 March 1994Active

People with Significant Control

Greencoat Uk Wind Holdco Limited
Notified on:06 September 2017
Status:Active
Country of residence:England
Address:5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Beaufort Wind Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:11th Floor, 200 Aldersgate Street, London, United Kingdom,
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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-09-02Accounts

Accounts with accounts type full.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Officers

Change corporate secretary company with change date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-06-30Address

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

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Change corporate secretary company with change date.

Download
2020-08-13Accounts

Accounts with accounts type full.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-04-07Officers

Change corporate secretary company with change date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Change person director company with change date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.