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

GWYNT Y MOR OFFSHORE WIND FARM LIMITED

WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB,
Company Registration Number
03697015
Private Limited Company
Active

Company Overview

About Gwynt Y Mor Offshore Wind Farm Ltd
GWYNT Y MOR OFFSHORE WIND FARM LIMITED was founded on 1999-01-18 and has its registered office in Swindon. The organisation's status is listed as "Active". Gwynt Y Mor Offshore Wind Farm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GWYNT Y MOR OFFSHORE WIND FARM LIMITED
 
Legal Registered Office
WINDMILL HILL BUSINESS PARK
WHITEHILL WAY
SWINDON
WILTSHIRE
SN5 6PB
Other companies in SN5
 
Filing Information
Company Number 03697015
Company ID Number 03697015
Date formed 1999-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 07:25:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GWYNT Y MOR OFFSHORE 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.

Company Officers of GWYNT Y MOR OFFSHORE WIND FARM LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID BARRAS
Company Secretary 2009-07-15
PENELOPE ANNE SAINSBURY
Company Secretary 2006-03-13
MARTIN ANDRE-FERREIRA
Director 2017-02-14
JONATHAN GRAHAM COLERIDGE BOLES
Director 2014-05-09
AGNIESZKA CIEPLINSKA
Director 2017-02-01
PAUL LESLIE COWLING
Director 2013-02-07
CHRISTIAN RUDIGER MOCKL
Director 2015-09-23
CHRISTIAN MOLDAN
Director 2014-07-11
RICHARD JENNINGS SANDFORD
Director 2009-10-19
SILKE SCHULTE
Director 2015-06-30
KARL BEN SMITH
Director 2015-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
RACHAEL MARIE GARRETT
Director 2017-06-16 2018-03-15
ALEXANDRA JANE LINSELL
Director 2015-07-23 2017-06-16
HANS BUENTING
Director 2015-03-01 2017-02-14
MARC MATZKE
Director 2013-04-24 2017-02-01
CHRISTOPHER HUGH GRIFFITHS
Director 2015-05-01 2015-07-22
PAUL COFFEY
Director 2009-10-01 2015-02-28
AGNIESZKA CIEPINSKA
Director 2010-06-02 2014-07-11
MARTIN SKIBA
Director 2009-10-01 2013-02-06
THIERRY AELENS
Director 2009-10-19 2012-09-19
PETER RUSSELL SHARMAN
Director 2008-12-12 2012-09-19
SILKE SCHULTE
Director 2010-06-02 2011-12-15
JONATHAN GRAHAM COLERIDGE BOLES
Director 2010-06-18 2011-02-28
PAUL LESLIE COWLING
Director 2007-08-02 2010-04-30
KEITH MOSELEY
Director 2007-08-02 2010-04-30
KEVIN MCCULLOUGH
Director 2004-05-01 2009-09-30
JONATHAN GUY MADGWICK
Director 2005-06-01 2006-07-18
SIMON JOHN WELLS
Company Secretary 2004-01-19 2006-03-13
ALAN GEOFFREY MOORE
Director 2004-01-19 2004-05-13
JASON ANTHONY KEENE
Company Secretary 2000-09-28 2004-01-19
JASON ANTHONY KEENE
Director 2000-11-10 2004-01-19
ALAN SMITH
Director 2001-12-01 2004-01-19
AFSHAN AHMED
Director 2000-11-10 2001-12-01
ANDREW JOHN SWANSON
Company Secretary 1999-01-18 2000-09-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-01-18 1999-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID BARRAS KNABS RIDGE WIND FARM LIMITED Company Secretary 2006-11-27 CURRENT 2005-11-16 Active
CHRISTOPHER DAVID BARRAS CARNEDD WEN WIND FARM LIMITED Company Secretary 2006-09-25 CURRENT 2006-02-16 Active
CHRISTOPHER DAVID BARRAS BILBSTER WIND FARM LIMITED Company Secretary 2006-09-13 CURRENT 2006-04-28 Active
CHRISTOPHER DAVID BARRAS LITTLE CHEYNE COURT WIND FARM LIMITED Company Secretary 2006-08-14 CURRENT 2005-11-16 Active
CHRISTOPHER DAVID BARRAS RHYL FLATS WIND FARM LIMITED Company Secretary 2006-08-14 CURRENT 2005-06-21 Active
CHRISTOPHER DAVID BARRAS RWE RENEWABLES UK SWINDON LIMITED Company Secretary 2006-07-19 CURRENT 1990-10-22 Active
PENELOPE ANNE SAINSBURY BILBSTER WIND FARM LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-28 Active
PENELOPE ANNE SAINSBURY TAFF-ELY WIND FARM PROJECT LIMITED Company Secretary 2006-03-13 CURRENT 1992-06-18 Dissolved 2014-04-23
PENELOPE ANNE SAINSBURY AN SUIDHE WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 2005-06-02 Active
PENELOPE ANNE SAINSBURY LOCHELBANK WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 2005-04-18 Active - Proposal to Strike off
PENELOPE ANNE SAINSBURY CAUSEYMIRE TWO WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 2005-09-07 Active - Proposal to Strike off
PENELOPE ANNE SAINSBURY KNABS RIDGE WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 2005-11-16 Active
PENELOPE ANNE SAINSBURY LITTLE CHEYNE COURT WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 2005-11-16 Active
PENELOPE ANNE SAINSBURY THE HOLLIES WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 2005-08-12 Active
PENELOPE ANNE SAINSBURY RWE RENEWABLES UK SWINDON LIMITED Company Secretary 2006-03-13 CURRENT 1990-10-22 Active
PENELOPE ANNE SAINSBURY NOVAR TWO WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 2005-10-12 Active - Proposal to Strike off
PENELOPE ANNE SAINSBURY RHYL FLATS WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 2005-06-21 Active
PENELOPE ANNE SAINSBURY TASTEINGREDIENTS LIMITED Company Secretary 2006-03-01 CURRENT 2006-03-01 Active
PENELOPE ANNE SAINSBURY TASTECONNECTION INGREDIENTS LIMITED Company Secretary 2006-03-01 CURRENT 2006-03-01 Active
PENELOPE ANNE SAINSBURY CARNEDD WEN WIND FARM LIMITED Company Secretary 2006-02-16 CURRENT 2006-02-16 Active
PENELOPE ANNE SAINSBURY TASTERESEARCH LIMITED Company Secretary 2003-02-11 CURRENT 2003-02-11 Active
PENELOPE ANNE SAINSBURY TASTECONNECTION LIMITED Company Secretary 2000-10-12 CURRENT 1997-09-30 Active
MARTIN ANDRE-FERREIRA TRITON KNOLL OFFSHORE WIND FARM LIMITED Director 2015-02-10 CURRENT 1999-01-18 Active
JONATHAN GRAHAM COLERIDGE BOLES SIEMENS GAMESA RENEWABLE ENERGY LIMITED Director 2016-07-08 CURRENT 2016-06-27 Active
JONATHAN GRAHAM COLERIDGE BOLES GYM RENEWABLES ONE LIMITED Director 2014-05-09 CURRENT 2010-04-23 Active
JONATHAN GRAHAM COLERIDGE BOLES GYM RENEWABLES LIMITED Director 2014-05-09 CURRENT 2010-06-17 Active - Proposal to Strike off
AGNIESZKA CIEPLINSKA GYM OFFSHORE TWO LIMITED Director 2017-03-01 CURRENT 2010-03-29 Active
AGNIESZKA CIEPLINSKA GYM OFFSHORE ONE LIMITED Director 2017-03-01 CURRENT 2010-04-23 Active
AGNIESZKA CIEPLINSKA GYM OFFSHORE THREE LIMITED Director 2017-03-01 CURRENT 2010-05-13 Active
PAUL LESLIE COWLING GALLOPER WIND FARM HOLDING COMPANY LIMITED Director 2015-11-23 CURRENT 2015-09-01 Active
PAUL LESLIE COWLING GALLOPER WIND FARM LIMITED Director 2015-11-23 CURRENT 2010-07-20 Active
PAUL LESLIE COWLING TRITON KNOLL OFFSHORE WIND FARM LIMITED Director 2015-02-10 CURRENT 1999-01-18 Active
PAUL LESLIE COWLING GREATER GABBARD OFFSHORE WINDS LIMITED Director 2014-09-12 CURRENT 2003-12-05 Active
PAUL LESLIE COWLING RHYL FLATS WIND FARM LIMITED Director 2013-05-10 CURRENT 2005-06-21 Active
PAUL LESLIE COWLING RWE RENEWABLES GYM 3 LIMITED Director 2013-02-07 CURRENT 2010-04-23 Active
PAUL LESLIE COWLING RWE RENEWABLES UK SWINDON LIMITED Director 2013-02-07 CURRENT 1990-10-22 Active
PAUL LESLIE COWLING RWE RENEWABLES GYM 4 LIMITED Director 2013-02-07 CURRENT 2010-04-23 Active
PAUL LESLIE COWLING RWE RENEWABLES GYM 2 LIMITED Director 2013-02-07 CURRENT 2010-04-23 Active
PAUL LESLIE COWLING RWE RENEWABLES UK HOLDINGS LIMITED Director 2013-02-07 CURRENT 2007-12-12 Active
CHRISTIAN RUDIGER MOCKL BRISTOL CHANNEL ZONE LIMITED Director 2015-09-23 CURRENT 2009-12-07 Liquidation
CHRISTIAN RUDIGER MOCKL RWE RENEWABLES GYM 3 LIMITED Director 2015-09-23 CURRENT 2010-04-23 Active
CHRISTIAN RUDIGER MOCKL RWE RENEWABLES GYM 4 LIMITED Director 2015-09-23 CURRENT 2010-04-23 Active
CHRISTIAN RUDIGER MOCKL RWE RENEWABLES GYM 2 LIMITED Director 2015-09-23 CURRENT 2010-04-23 Active
CHRISTIAN RUDIGER MOCKL GALLOPER WIND FARM HOLDING COMPANY LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
CHRISTIAN RUDIGER MOCKL RHYL FLATS WIND FARM LIMITED Director 2015-07-13 CURRENT 2005-06-21 Active
CHRISTIAN RUDIGER MOCKL DOGGERBANK PROJECT 5A RWE LIMITED Director 2015-06-26 CURRENT 2012-01-16 Dissolved 2016-11-29
CHRISTIAN RUDIGER MOCKL DOGGERBANK PROJECT 5B RWE LIMITED Director 2015-06-26 CURRENT 2012-01-16 Dissolved 2016-11-29
CHRISTIAN RUDIGER MOCKL DOGGERBANK PROJECT 6A RWE LIMITED Director 2015-06-26 CURRENT 2012-01-16 Dissolved 2016-11-29
CHRISTIAN RUDIGER MOCKL DOGGERBANK PROJECT 6B RWE LIMITED Director 2015-06-26 CURRENT 2012-01-16 Dissolved 2016-11-29
CHRISTIAN RUDIGER MOCKL SOFIA OFFSHORE WIND FARM HOLDINGS LIMITED Director 2015-06-26 CURRENT 2011-09-28 Active
CHRISTIAN RUDIGER MOCKL RWE INNOGY GALLOPER 1 LIMITED Director 2015-06-02 CURRENT 2010-07-20 Dissolved 2016-11-29
CHRISTIAN RUDIGER MOCKL RWE INNOGY GALLOPER 2 LIMITED Director 2015-06-02 CURRENT 2010-07-20 Dissolved 2016-11-29
CHRISTIAN RUDIGER MOCKL GALLOPER WIND FARM LIMITED Director 2015-06-02 CURRENT 2010-07-20 Active
CHRISTIAN MOLDAN SWM UK WIND ONE LIMITED Director 2017-03-01 CURRENT 2009-12-22 Active
CHRISTIAN MOLDAN GYM OFFSHORE ONE LIMITED Director 2017-03-01 CURRENT 2010-04-23 Active
CHRISTIAN MOLDAN GYM OFFSHORE TWO LIMITED Director 2014-07-12 CURRENT 2010-03-29 Active
CHRISTIAN MOLDAN GYM OFFSHORE THREE LIMITED Director 2014-07-12 CURRENT 2010-05-13 Active
RICHARD JENNINGS SANDFORD DOGGERBANK PROJECT 3F INNOGY LIMITED Director 2017-08-08 CURRENT 2011-09-28 Active - Proposal to Strike off
RICHARD JENNINGS SANDFORD DOGGERBANK PROJECT 3E INNOGY LIMITED Director 2017-08-08 CURRENT 2011-09-28 Active - Proposal to Strike off
RICHARD JENNINGS SANDFORD DOGGERBANK PROJECT 3D INNOGY LIMITED Director 2017-08-08 CURRENT 2011-09-28 Active - Proposal to Strike off
RICHARD JENNINGS SANDFORD DOGGERBANK PROJECT 3C INNOGY LIMITED Director 2017-08-08 CURRENT 2011-09-28 Active - Proposal to Strike off
RICHARD JENNINGS SANDFORD GALLOPER WIND FARM HOLDING COMPANY LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
RICHARD JENNINGS SANDFORD RHYL FLATS WIND FARM LIMITED Director 2015-07-13 CURRENT 2005-06-21 Active
RICHARD JENNINGS SANDFORD BRISTOL CHANNEL ZONE LIMITED Director 2013-01-29 CURRENT 2009-12-07 Liquidation
RICHARD JENNINGS SANDFORD SOFIA OFFSHORE WIND FARM HOLDINGS LIMITED Director 2013-01-29 CURRENT 2011-09-28 Active
RICHARD JENNINGS SANDFORD DOGGERBANK PROJECT 3B INNOGY LIMITED Director 2013-01-29 CURRENT 2011-09-28 Active - Proposal to Strike off
RICHARD JENNINGS SANDFORD TRITON KNOLL OFFSHORE WIND FARM LIMITED Director 2013-01-29 CURRENT 1999-01-18 Active
RICHARD JENNINGS SANDFORD SOFIA OFFSHORE WIND FARM LIMITED Director 2013-01-28 CURRENT 2011-09-29 Active
RICHARD JENNINGS SANDFORD GALLOPER WIND FARM LIMITED Director 2013-01-28 CURRENT 2010-07-20 Active
RICHARD JENNINGS SANDFORD RWE RENEWABLES UK SWINDON LIMITED Director 2012-02-27 CURRENT 1990-10-22 Active
RICHARD JENNINGS SANDFORD RWE RENEWABLES GYM 3 LIMITED Director 2011-06-14 CURRENT 2010-04-23 Active
RICHARD JENNINGS SANDFORD RWE RENEWABLES GYM 4 LIMITED Director 2011-06-14 CURRENT 2010-04-23 Active
RICHARD JENNINGS SANDFORD RWE RENEWABLES GYM 2 LIMITED Director 2011-06-14 CURRENT 2010-04-23 Active
RICHARD JENNINGS SANDFORD RWE RENEWABLES UK HOLDINGS LIMITED Director 2010-07-01 CURRENT 2007-12-12 Active
KARL BEN SMITH LINCS WIND FARM (HOLDING) LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
KARL BEN SMITH LINCS WIND FARM LIMITED Director 2017-02-17 CURRENT 2000-12-11 Active
KARL BEN SMITH LYNN WIND FARM LIMITED Director 2016-03-07 CURRENT 2001-02-07 Active
KARL BEN SMITH GLID WIND FARMS TOPCO LIMITED Director 2016-03-07 CURRENT 2008-09-25 Active
KARL BEN SMITH INNER DOWSING WIND FARM LIMITED Director 2016-03-07 CURRENT 2000-12-11 Active
KARL BEN SMITH UK GREEN INVESTMENT LID LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
KARL BEN SMITH UK GREEN INVESTMENT GYM PARTICIPANT LIMITED Director 2015-10-30 CURRENT 2010-04-23 Active
KARL BEN SMITH UK GREEN INVESTMENT GWYNT Y MOR LIMITED Director 2015-10-29 CURRENT 2015-07-06 Active
KARL BEN SMITH RHYL FLATS WIND FARM LIMITED Director 2015-04-21 CURRENT 2005-06-21 Active
KARL BEN SMITH SCIRA OFFSHORE ENERGY LIMITED Director 2015-04-20 CURRENT 2004-05-05 Active
KARL BEN SMITH UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED Director 2015-04-20 CURRENT 2014-11-19 Active
KARL BEN SMITH UK GREEN INVESTMENT RHYL FLATS LIMITED Director 2013-03-04 CURRENT 2013-03-04 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
2024-03-22APPOINTMENT TERMINATED, DIRECTOR TONY LYON
2024-03-22DIRECTOR APPOINTED MR BAILEY JACOB BRADLEY
2024-02-14CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-08-04DIRECTOR APPOINTED CHRISTIAN MOLDAN
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-10-03Audited abridged accounts made up to 2021-12-31
2022-08-31APPOINTMENT TERMINATED, DIRECTOR KARL BEN SMITH
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KARL BEN SMITH
2022-08-25DIRECTOR APPOINTED MR TONY LYON
2022-08-25AP01DIRECTOR APPOINTED MR TONY LYON
2022-07-11AP01DIRECTOR APPOINTED MR JAMES CAVANAGH
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN RICHARD KURT SCHRIMPF
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-09-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDRE-FERREIRA
2020-09-10PSC05Change of details for Innogy Renewables Uk Limited as a person with significant control on 2020-09-01
2020-07-30AP01DIRECTOR APPOINTED MISS CLARE JAN FORBES
2020-07-27AP01DIRECTOR APPOINTED DR THOMAS MICHEL
2020-07-15AP01DIRECTOR APPOINTED CHRISTIAN RICHARD KURT SCHRIMPF
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN RUDIGER MOCKL
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JENNINGS SANDFORD
2020-07-03RES13Resolutions passed:
  • Agreement 24/06/2020
2020-06-30TM02Termination of appointment of Christopher David Barras on 2020-06-30
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MOLDAN
2020-04-14AP01DIRECTOR APPOINTED MR JONATHAN GRAHAM COLERIDGE BOLES
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2020-01-21AP01DIRECTOR APPOINTED MR JOHN MCKENZIE
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LESLIE COWLING
2019-11-18AP01DIRECTOR APPOINTED MR JONATHAN BRAZIER DUFFY
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BOWN
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAHAM COLERIDGE BOLES
2019-05-16AP01DIRECTOR APPOINTED DR BENJAMIN VICTOR FURLONG
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-11-22AP01DIRECTOR APPOINTED MR ANDREW JOHN BOWN
2018-11-13CH01Director's details changed for Mr Paul Leslie Cowling on 2018-11-13
2018-10-16CH01Director's details changed for Mr Christian Rudiger Mockl on 2018-08-01
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JANE LINSELL
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JENNINGS SANDFORD / 14/10/2017
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL BEN SMITH / 12/09/2017
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL MARIE GARRETT
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-08-18PSC05Change of details for Innogy Renewables Uk Limited as a person with significant control on 2016-09-01
2017-06-27AP01DIRECTOR APPOINTED DR RACHAEL MARIE GARRETT
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-21CH01Director's details changed for Mr Paul Leslie Cowling on 2017-02-17
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JENNINGS SANDFORD / 10/11/2016
2017-02-20AP01DIRECTOR APPOINTED MR MARTIN ANDRE-FERREIRA
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR HANS BUENTING
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA JANE LINSELL / 07/11/2016
2017-02-08CH01Director's details changed for Agnieszka Cieplinska on 2017-02-01
2017-02-02AP01DIRECTOR APPOINTED AGNIESZKA CIEPLINSKA
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARC MATZKE
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-09AR0118/01/16 FULL LIST
2015-11-18AP01DIRECTOR APPOINTED MR KARL BEN SMITH
2015-10-07AP01DIRECTOR APPOINTED MR CHRISTIAN RUDIGER MOCKL
2015-10-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KAI ZOELLMANN
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC MATZKE / 22/05/2015
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MOLDAN / 22/05/2015
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KAI PETER ZOELLMANN / 22/05/2015
2015-08-04AP01DIRECTOR APPOINTED MISS ALEXANDRA JANE LINSELL
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRIFFITHS
2015-07-20AP01DIRECTOR APPOINTED SILKE SCHULTE
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE STRAHL
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2015 FROM AUCKLAND HOUSE LYDIARD FIELDS GREAT WESTERN WAY SWINDON WILTSHIRE SN5 8ZT
2015-05-08AP01DIRECTOR APPOINTED MR CHRISTOPHER HUGH GRIFFITHS
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC MATZKE / 17/03/2015
2015-03-12AP01DIRECTOR APPOINTED DR HANS BUENTING
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COFFEY
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-03AR0118/01/15 FULL LIST
2015-01-27AP01DIRECTOR APPOINTED MR JONATHAN GRAHAM COLERIDGE BOLES
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR AGNIESZKA CIEPINSKA
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR TANIA SONGINI
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11AP01DIRECTOR APPOINTED CHRISTIAN MOLDAN
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-06AR0118/01/14 FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AP01DIRECTOR APPOINTED MR PETER JAMES WILLIAMS
2013-05-16AP01DIRECTOR APPOINTED MARC MATZKE
2013-02-21AR0118/01/13 FULL LIST
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SKIBA
2013-02-11AP01DIRECTOR APPOINTED MR PAUL LESLIE COWLING
2012-10-02AP01DIRECTOR APPOINTED DR KAI PETER ZOELLMANN
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY AELENS
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHARMAN
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM AUCKLAND HOUSE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN5 8ZT
2012-01-31AR0118/01/12 FULL LIST
2012-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-12-23AP01DIRECTOR APPOINTED MRS CHRISTIANE STRAHL
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SILKE SCHULTE
2011-10-18AD02SAIL ADDRESS CREATED
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AP01DIRECTOR APPOINTED TANIA SONGINI
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOLES
2011-02-07AR0118/01/11 FULL LIST
2010-07-12AP01DIRECTOR APPOINTED JONATHAN GRAHAM COLERIDGE BOLES
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14RES01ADOPT ARTICLES 02/06/2010
2010-06-14AP01DIRECTOR APPOINTED AGNIESZKA CIEPINSKA
2010-06-14AP01DIRECTOR APPOINTED SILKE SCHULTE
2010-06-07SH0126/05/10 STATEMENT OF CAPITAL GBP 200
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COWLING
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MOSELEY
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM AUCKLAND HOUSE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN6 8ZT ENGLAND
2010-02-03AR0118/01/10 FULL LIST
2010-02-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-01RES01ADOPT ARTICLES 12/01/2010
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM TRIGONOS WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON WILTSHIRE SN5 6PB
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-20AP01DIRECTOR APPOINTED MR THIERRY AELENS
2009-10-20AP01DIRECTOR APPOINTED MR RICHARD JENNINGS SANDFORD
2009-10-12AP01DIRECTOR APPOINTED MR PAUL COFFEY
2009-10-09AP01DIRECTOR APPOINTED DR MARTIN SKIBA
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR KEVIN MCCULLOUGH
2009-07-15288aSECRETARY APPOINTED MR CHRISTOPHER DAVID BARRAS
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / PETER SHARMAN / 07/05/2009
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL COWLING / 07/05/2009
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH MOSELEY / 07/05/2009
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCCULLOUGH / 07/05/2009
2009-06-03288cSECRETARY'S CHANGE OF PARTICULARS / PENELOPE SAINSBURY / 20/04/2009
2009-02-09363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-01-06288aDIRECTOR APPOINTED MR PETER RUSSELL SHARMAN
2008-12-08RES01ADOPT MEM AND ARTS 20/11/2008
2008-10-31AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2008-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-15363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-02288aNEW DIRECTOR APPOINTED
2007-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-18190LOCATION OF DEBENTURE REGISTER
2007-01-18353LOCATION OF REGISTER OF MEMBERS
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: TRIGONOS WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON WILTSHIRE SN5 6PB
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 GWYNT Y MOR OFFSHORE 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 GWYNT Y MOR OFFSHORE 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
GWYNT Y MOR OFFSHORE WIND FARM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.458
MortgagesNumMortOutstanding0.337
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.125

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

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GWYNT Y MOR OFFSHORE WIND FARM LIMITED

Intangible Assets
Patents
We have not found any records of GWYNT Y MOR OFFSHORE WIND FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GWYNT Y MOR OFFSHORE WIND FARM LIMITED
Trademarks
We have not found any records of GWYNT Y MOR OFFSHORE WIND FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GWYNT Y MOR OFFSHORE 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 GWYNT Y MOR OFFSHORE WIND FARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GWYNT Y MOR OFFSHORE 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.
Import/Export of Goods
Goods imported/exported by GWYNT Y MOR OFFSHORE WIND FARM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0185446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2014-04-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2014-04-0185446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2014-03-0185269120Radio navigational receivers (excl. radar apparatus)
2014-03-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2014-03-0185442000Coaxial cable and other coaxial electric conductors, insulated
2014-03-0190268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2014-02-0185284100Cathode-ray tube monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471
2014-02-0185446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2014-01-0140169957Articles of vulcanised rubber (excl. hard rubber), of a type intended exclusively or mainly for use in motor vehicles of heading 8701 to 8705, n.e.s. (excl. those of cellular rubber, and rubber-to-metal bonded parts)
2014-01-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2014-01-0190149000Parts and accessories for compasses and other navigational instruments and appliances, n.e.s.
2014-01-0190268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2013-12-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2013-04-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2013-02-0140081900Rods and profile shapes, of cellular rubber
2013-02-0173269098Articles of iron or steel, n.e.s.
2013-02-0185446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2013-01-0140081900Rods and profile shapes, of cellular rubber
2012-12-0140081900Rods and profile shapes, of cellular rubber
2012-11-0140081900Rods and profile shapes, of cellular rubber
2012-11-0173269098Articles of iron or steel, n.e.s.
2012-11-0185446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2012-10-0140081900Rods and profile shapes, of cellular rubber
2012-09-0140081900Rods and profile shapes, of cellular rubber
2012-09-0173269030Ladders and steps, of iron or steel
2012-08-0140081900Rods and profile shapes, of cellular rubber
2012-07-0140081900Rods and profile shapes, of cellular rubber
2012-07-0173269030Ladders and steps, of iron or steel
2012-07-0185446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2012-06-0140081900Rods and profile shapes, of cellular rubber
2012-05-0140081900Rods and profile shapes, of cellular rubber
2012-04-0140081900Rods and profile shapes, of cellular rubber
2012-03-0185446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GWYNT Y MOR OFFSHORE 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 GWYNT Y MOR OFFSHORE 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.