UKBizDB.co.uk

WALKWAY WINDFARM LIMITED

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

This company is commonly known as Walkway Windfarm Limited. The company was founded 15 years ago and was given the registration number 06708854. The firm's registered office is in HOUGHTON LE SPRING, SUNDERLAND. You can find them at Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:WALKWAY WINDFARM LIMITED
Company Number:06708854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England, DH4 5RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Secretary24 November 2022Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Director01 August 2023Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Director16 May 2022Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Director01 February 2018Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Secretary23 November 2020Active
Flat 3, 27 Elms Road, London, SW4 9ER

Secretary26 September 2008Active
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN

Secretary30 April 2010Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Secretary11 February 2015Active
40, Grosvenor Place, Victoria, London, England, SW1X 7EN

Director21 November 2016Active
40, Grosvenor Place, London, SW1X 7EN

Director28 April 2015Active
17, Brook Farm Road, Surrey, United Kingdom, KT11 3AX

Director29 January 2010Active
18, Tithe Meadows, Virginia Water, GU25 4EU

Director26 September 2008Active
14, Brockenhurst Close, Woking, GU21 4DS

Director23 December 2008Active
40, Grosvenor Place, London, SW1X 7EN

Director26 September 2008Active
40, Grosvenor Place, London, SW1X 7EN

Director09 July 2015Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Director01 June 2016Active
44 Victoria Road, London, W8 5RQ

Director26 September 2008Active
40, Grosvenor Place, London, SW1X 7EN

Director01 January 2014Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Director29 March 2017Active
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN

Director15 April 2010Active
Top Flat, 45 Esmond Road, London, NW6 7HF

Director26 September 2008Active
40, Grosvenor Place, London, SW1X 7EN

Director26 September 2008Active
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA

Director22 December 2021Active
40, Grosvenor Place, London, SW1X 7EN

Director01 September 2011Active
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN

Director15 October 2010Active
40, Grosvenor Place, London, SW1X 7EN

Director13 June 2014Active
40, Grosvenor Place, London, SW1X 7EN

Director01 February 2013Active
British Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG

Director23 July 2014Active
12 Avenue Hector Berliox, 78530 Buc, Paris, France,

Director26 September 2008Active
40, Grosvenor Place, London, SW1X 7EN

Director03 May 2013Active

People with Significant Control

Edf Energy Renewables Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Alexander House, 1 Mandarin Road, Houghton Le Spring, Sunderland, England, DH4 5RA
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 (6 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
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Appoint person secretary company with name date.

Download
2022-12-08Officers

Termination secretary company with name termination date.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Termination secretary company with name termination date.

Download
2021-03-05Officers

Appoint person secretary company with name date.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2017-11-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.