UKBizDB.co.uk

WHITE MILL WINDFARM LIMITED

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

This company is commonly known as White Mill Windfarm Limited. The company was founded 13 years ago and was given the registration number 07299451. The firm's registered office is in LONDON. You can find them at Berger House, 36-38 Berkeley Square, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:WHITE MILL WINDFARM LIMITED
Company Number:07299451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Berger House, 36-38 Berkeley Square, London, England, W1J 5AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Wellington House, 125 - 130 Strand, London, England, WC2R 0AP

Director10 May 2021Active
7th Floor, Wellington House, 125 - 130 Strand, London, England, WC2R 0AP

Director20 October 2016Active
1, Angel Square, Manchester, England, M60 0AG

Secretary21 September 2012Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary29 June 2010Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director01 June 2015Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director03 December 2015Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director29 June 2010Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director22 November 2011Active
1, Angel Square, Manchester, England, M60 0AG

Director25 July 2011Active
1, Lark Vale, Bingley, BD16 3QA

Director30 June 2010Active
1, Angel Square, Manchester, England, M60 0AG

Director25 July 2011Active
1, Angel Square, Manchester, England, M60 0AG

Director30 June 2010Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director29 June 2010Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director29 June 2010Active

People with Significant Control

Tores 1 Limited
Notified on:23 December 2021
Status:Active
Country of residence:England
Address:7th Floor Wellington House, 125-130 Strand, London, England, WC2R 0AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Temporis Operational Renewable Energy Strategy Lp
Notified on:20 December 2017
Status:Active
Country of residence:Cayman Islands
Address:Ground Floor, Windward 1 Regatta Office Park, West Bay Road, Grand Cayman Ky1-1201, Cayman Islands,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ventus 2 Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berger House, 36-38 Berkeley Square, London, England, W1J 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ventus Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berger House, 36-38 Berkeley Square, London, England, W1J 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Co-Operative Holdings (2011) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Angel Square, Manchester, England, M60 0AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Change account reference date company current shortened.

Download
2023-08-16Accounts

Accounts with accounts type small.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type small.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Capital

Capital name of class of shares.

Download
2022-01-11Incorporation

Memorandum articles.

Download
2022-01-11Resolution

Resolution.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Accounts

Accounts with accounts type small.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2020-12-03Address

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

Download
2020-08-11Accounts

Accounts with accounts type small.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Accounts

Accounts with accounts type small.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Change account reference date company previous extended.

Download
2018-09-10Officers

Second filing of director appointment with name.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.