Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEN Y CYMOEDD WIND FARM LIMITED
Company Information for

PEN Y CYMOEDD WIND FARM LIMITED

5TH FLOOR 70, ST MARY AXE, LONDON, EC3A 8BE,
Company Registration Number
03494498
Private Limited Company
Active

Company Overview

About Pen Y Cymoedd Wind Farm Ltd
PEN Y CYMOEDD WIND FARM LIMITED was founded on 1998-01-19 and has its registered office in London. The organisation's status is listed as "Active". Pen Y Cymoedd Wind Farm Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PEN Y CYMOEDD WIND FARM LIMITED
 
Legal Registered Office
5TH FLOOR 70
ST MARY AXE
LONDON
EC3A 8BE
Other companies in TR18
 
Previous Names
NUON UK PROJECTS (SR03) LIMITED05/06/2008
Filing Information
Company Number 03494498
Company ID Number 03494498
Date formed 1998-01-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 10:19:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEN Y CYMOEDD WIND FARM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PEN Y CYMOEDD WIND FARM LIMITED
The following companies were found which have the same name as PEN Y CYMOEDD WIND FARM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEN Y CYMOEDD WIND FARM COMMUNITY FUND COMMUNITY INTEREST COMPANY ABERDARE ENTERPRISE CENTRE DEPOT ROAD ABERDARE RHONDDA CYNON TAFF CF44 8DL Active Company formed on the 2016-06-13

Company Officers of PEN Y CYMOEDD WIND FARM LIMITED

Current Directors
Officer Role Date Appointed
JONAS VAN MANSFELD
Company Secretary 2016-07-11
ALPER ELMAS
Director 2017-07-01
JONATHAN DAVID CHIN O'SULLIVAN
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA GRAUERS NILSSON
Director 2016-04-06 2018-03-23
PIERS BASIL GUY
Director 2014-01-01 2017-09-30
HANS WERNER WOLTMANN
Director 2016-04-06 2017-07-01
OLE BIGUM NIELSON
Director 2016-04-06 2017-04-30
GUNNAR GROEBLER
Director 2014-01-01 2016-11-28
HENK ERIK ROZENDAL
Director 2014-01-01 2016-04-06
PETER TORNBERG
Director 2016-04-06 2016-04-06
INGRID ULRIKA MIRSCH
Director 2014-02-01 2015-10-11
GRAHAM THOMAS ELLIOTT
Company Secretary 2014-01-01 2014-11-01
ALBERTO MENDEZ REBOLLO
Director 2013-04-16 2014-01-28
PETER JOHAN WESSLAU
Director 2009-11-17 2014-01-28
ANDERS DAHL
Director 2009-11-17 2013-04-15
STEFAN SVED
Director 2010-04-29 2013-04-15
ROBERT JOHN BAYLIS
Company Secretary 2001-06-26 2012-08-29
EVA SOMERO SORENSEN
Director 2009-11-17 2010-04-29
ROBERT JOHN BAYLIS
Director 2008-08-04 2009-11-17
ARNOUD BASTIAAN KAMERBEEK
Director 2008-12-01 2009-11-17
HERBERT JOST
Director 2004-12-20 2008-12-01
TAEKE REMCO BOERSMA
Director 2004-07-30 2005-05-31
HERMAN COENRAAD DE RONDE
Director 2004-07-30 2004-12-20
JOHANNES GROEN
Director 2003-08-26 2004-07-30
SERGE LEIJTE
Director 2003-08-26 2004-07-30
MASAHIKO KATAYAMA
Director 2002-11-26 2003-08-26
HIROYUKI OSONE
Director 2002-11-26 2003-08-26
HIROSHI UENO
Director 2002-03-01 2003-02-28
BRUCE VAUGHAN WOODMAN
Director 1998-01-19 2002-11-26
HIDEO MINORIKAWA
Director 2000-09-08 2002-03-01
TAKEKAZU HASHIMOTO
Company Secretary 1998-02-25 2001-06-26
MORIO SATO
Director 1998-02-23 2000-09-08
FIONA MARY WOODMAN
Company Secretary 1998-01-19 1998-02-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-01-19 1998-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALPER ELMAS SWINFORD WIND FARM LIMITED Director 2017-07-01 CURRENT 2009-06-23 Active
ALPER ELMAS PARC CYNOG WIND FARM LIMITED Director 2017-07-01 CURRENT 1993-07-30 Active
ALPER ELMAS CLASHINDARROCH WIND FARM LIMITED Director 2017-07-01 CURRENT 2005-02-09 Active
ALPER ELMAS PENDINE WIND FARM LIMITED Director 2017-07-01 CURRENT 1996-12-16 Active
ALPER ELMAS NANT BACH WIND FARM LIMITED Director 2016-04-06 CURRENT 2009-03-02 Active - Proposal to Strike off
ALPER ELMAS NANT Y MOCH WIND FARM LIMITED Director 2016-04-06 CURRENT 1998-01-19 Active - Proposal to Strike off
ALPER ELMAS OURACK WIND FARM TWO LIMITED Director 2015-07-01 CURRENT 2005-06-08 Active
ALPER ELMAS RAY WIND FARM LIMITED Director 2015-07-01 CURRENT 2015-01-20 Active
ALPER ELMAS OURACK WIND FARM ONE LIMITED Director 2015-07-01 CURRENT 2005-08-10 Active
JONATHAN DAVID CHIN O'SULLIVAN PARC CYNOG WIND FARM LIMITED Director 2017-07-01 CURRENT 1993-07-30 Active
JONATHAN DAVID CHIN O'SULLIVAN CLASHINDARROCH WIND FARM LIMITED Director 2017-07-01 CURRENT 2005-02-09 Active
JONATHAN DAVID CHIN O'SULLIVAN PENDINE WIND FARM LIMITED Director 2017-07-01 CURRENT 1996-12-16 Active
JONATHAN DAVID CHIN O'SULLIVAN CAVENDISH MANSIONS RTM COMPANY LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-04-21Solvency Statement dated 18/11/22
2023-04-21Statement by Directors
2023-03-15DIRECTOR APPOINTED MR RUBEN ROELAND VAN BAVEL
2023-03-15APPOINTMENT TERMINATED, DIRECTOR ROBERT ZURAWSKI
2023-02-21CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-12-22Solvency Statement dated 18/11/22
2022-11-05AP01DIRECTOR APPOINTED MR ROBERT ZURAWSKI
2022-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALPER ELMAS
2022-10-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-16AP01DIRECTOR APPOINTED MR JAAP KLEEREBEZEM
2022-02-14CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-19APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID CHIN O'SULLIVAN
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID CHIN O'SULLIVAN
2021-08-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/21 FROM First Floor 1 Tudor Street London EC4Y 0AH England
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/20 FROM Abbey Warehouse Abbey Slip Penzance Cornwall TR18 4AR
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2020-01-27PSC05Change of details for Nuon Uk Ltd as a person with significant control on 2019-12-13
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA GRAUERS NILSSON
2018-04-27AP01DIRECTOR APPOINTED MR JONATHAN DAVID CHIN O'SULLIVAN
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PIERS BASIL GUY
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR HANS WERNER WOLTMANN
2017-07-12AP01DIRECTOR APPOINTED MR ALPER ELMAS
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR OLE BIGUM NIELSON
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 107127709
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GUNNAR GROEBLER
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-21AP03Appointment of Mr Jonas Van Mansfeld as company secretary on 2016-07-11
2016-05-04AP01DIRECTOR APPOINTED MR OLE BIGUM NIELSON
2016-04-27AP01DIRECTOR APPOINTED MR HANS WERNER WOLTMANN
2016-04-27AP01DIRECTOR APPOINTED MS SANDRA GRAUERS NILSSON
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER TORNBERG
2016-04-23AP01DIRECTOR APPOINTED MR PETER TORNBERG
2016-04-23TM01APPOINTMENT TERMINATED, DIRECTOR HENK ERIK ROZENDAL
2016-02-22SH0130/09/15 STATEMENT OF CAPITAL GBP 107127709
2016-02-22RES13Resolutions passed:The company requires additional equity to finance a wind farm in south wales. The shareholder owns 100% of the issued share capital. Directors have a duty to act in good faith for the benefits of its members. It is resolved that the ...
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 107127709
2016-01-26AR0119/01/16 FULL LIST
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR INGRID MIRSCH
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 107127709
2015-10-21SH0130/09/15 STATEMENT OF CAPITAL GBP 107127709
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 18127709
2015-01-20AR0119/01/15 FULL LIST
2015-01-13TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM ELLIOTT
2015-01-13SH0115/12/14 STATEMENT OF CAPITAL GBP 18127709
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-17AP01DIRECTOR APPOINTED INGRID ULRIKA MIRSCH
2014-01-29AP03SECRETARY APPOINTED MR GRAHAM THOMAS ELLIOTT
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO MENDEZ REBOLLO
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER WESSLAU
2014-01-29AP01DIRECTOR APPOINTED MR GUNNAR GROEBLER
2014-01-29AP01DIRECTOR APPOINTED MR HENK ERIK ROZENDAL
2014-01-29AP01DIRECTOR APPOINTED MR PIERS BASIL GUY
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 8046433
2014-01-22AR0119/01/14 FULL LIST
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTO MENDEZ REBOLLO / 02/01/2014
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29AP01DIRECTOR APPOINTED MR ALBERTO MENDEZ REBOLLO
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN SVED
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS DAHL
2013-01-22AR0119/01/13 FULL LIST
2012-11-08MISCSECTION 519
2012-11-06TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BAYLIS
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WESSLAU / 01/09/2012
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-03AR0119/01/12 FULL LIST
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-03AR0119/01/11 FULL LIST
2010-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-17AP01DIRECTOR APPOINTED STEFAN SVED
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR EVA SOMERO SORENSEN
2010-02-16AR0119/01/10 FULL LIST
2010-02-06RES13ALLOT SHARES 16/11/2009
2010-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-25SH0116/11/09 STATEMENT OF CAPITAL GBP 8046433
2009-11-27AP01DIRECTOR APPOINTED ANDERS DAHL
2009-11-27AP01DIRECTOR APPOINTED PETER WESSLAU
2009-11-27AP01DIRECTOR APPOINTED EVA SOMERO SORENSEN
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAYLIS
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ARNOUD KAMERBEEK
2009-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2009 FROM 15 CUXHAVEN WAY LONGROCK PENZANCE CORNWALL TR20 8HX
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-03363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-29123NC INC ALREADY ADJUSTED 22/12/08
2009-01-16MISCMINUTES OF MEETING
2009-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-01-16RES04GBP NC 1000/10000000 22/12/2008
2009-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-08288aDIRECTOR APPOINTED ARNOUD BASTIAAN KAMERBEEK
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR HERBERT JOST
2008-12-19RES01ALTER ARTICLES 13/11/2008
2008-12-19MEM/ARTSARTICLES OF ASSOCIATION
2008-12-19RES13SECTION 175(5) QUOTED 13/11/2008
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-11288aDIRECTOR APPOINTED ROBERT JOHN BAYLIS
2008-06-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-04CERTNMCOMPANY NAME CHANGED NUON UK PROJECTS (SR03) LIMITED CERTIFICATE ISSUED ON 05/06/08
2008-01-21363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-18363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-15363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-09288bDIRECTOR RESIGNED
2005-02-28288bDIRECTOR RESIGNED
2005-02-28288aNEW DIRECTOR APPOINTED
2005-01-27363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to PEN Y CYMOEDD WIND FARM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEN Y CYMOEDD WIND FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEN Y CYMOEDD WIND FARM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of PEN Y CYMOEDD WIND FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEN Y CYMOEDD WIND FARM LIMITED
Trademarks
We have not found any records of PEN Y CYMOEDD WIND FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEN Y CYMOEDD WIND FARM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as PEN Y CYMOEDD WIND FARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PEN Y CYMOEDD WIND FARM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEN Y CYMOEDD WIND FARM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEN Y CYMOEDD WIND FARM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.