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

LANGHOPE RIG WIND FARM LIMITED

5TH FLOOR, 20, FENCHURCH STREET, LONDON, EC3M 3BY,
Company Registration Number
03860226
Private Limited Company
Active

Company Overview

About Langhope Rig Wind Farm Ltd
LANGHOPE RIG WIND FARM LIMITED was founded on 1999-10-12 and has its registered office in London. The organisation's status is listed as "Active". Langhope Rig Wind Farm Limited is a Private Limited Company registered in ENGLAND 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
LANGHOPE RIG WIND FARM LIMITED
 
Legal Registered Office
5TH FLOOR, 20
FENCHURCH STREET
LONDON
EC3M 3BY
Other companies in W6
 
Previous Names
EFS ANEMOI UK LIMITED03/04/2017
IGROUP HOLDINGS LIMITED23/01/2013
Filing Information
Company Number 03860226
Company ID Number 03860226
Date formed 1999-10-12
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 15/10/2015
Return next due 12/11/2016
Type of accounts FULL
Last Datalog update: 2024-06-05 21:34:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGHOPE RIG 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 LANGHOPE RIG WIND FARM LIMITED

Current Directors
Officer Role Date Appointed
SERVICES LIMITED NATURAL POWER
Company Secretary 2017-03-24
LAURENCE JON FUMAGALLI
Director 2017-03-24
CONSTANCE WING-YIN LEE
Director 2017-03-24
STEPHEN BERNARD LILLEY
Director 2017-03-24
JAVIER FRANCISCO SERRANO ALONSO
Director 2017-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2012-12-17 2017-03-24
MARK RUSSELL HANSON
Director 2012-12-17 2017-03-24
ANDREW CHARLES RUPERT MARSDEN
Director 2012-12-17 2017-03-24
FN SECRETARY LIMITED
Company Secretary 2004-11-11 2012-12-17
KIMON CELICOURT MACRIS DE RIDDER
Director 2012-02-23 2012-12-17
DUNCAN GEE BERRY
Director 2007-11-06 2012-10-29
KELLIE VICTORIA EVANS
Director 2012-02-23 2012-10-29
ROBERT JAMES GARDEN
Director 2010-06-30 2012-10-29
DAVID HARVEY
Director 2007-11-06 2012-10-29
CLODAGH GUNNIGLE
Director 2011-01-28 2012-05-31
IAN GEORGE FERGUSON
Director 2008-09-15 2012-02-22
MANDEEP SINGH JOHAR
Director 2007-12-20 2011-08-01
WILLIAM JOHN FLYNN
Director 2007-07-19 2010-06-30
RICHARD JOHN HARVEY
Director 2007-08-14 2009-01-30
EWAN DOUGLAS CAMERON
Director 2007-08-14 2008-10-31
RICKY DAVID HUNKIN
Director 2006-08-11 2008-07-23
MICHAEL RICHARD BELLORA
Director 2004-05-26 2007-10-05
JEFFREY HARRIS
Director 2004-05-26 2005-11-10
JEREMY EDWARD BOAKES
Director 2004-02-18 2005-01-28
KALPNA SHAH
Company Secretary 2000-12-20 2004-11-11
PETER BRENNAN
Director 2002-09-12 2004-05-26
JEFFREY ALLAN KAGAN
Director 2001-10-10 2004-03-15
SIMON JOSHUA DEANE JOHNS
Director 2002-02-26 2004-01-31
ALEC DAVID JOHNSON
Director 2000-10-17 2002-10-01
SUSAN ELIZABETH CRICHTON
Director 2001-10-10 2002-02-26
JOSEPH ARTHUR DLUTOWSKI
Director 2000-09-29 2002-02-15
KEITH AINSWORTH
Director 2000-09-29 2001-06-12
KEITH ROGER MILLWARD
Director 2000-10-17 2001-06-12
RUTLAND NOMINEES (NO 2) LIMITED
Company Secretary 2000-09-29 2000-12-20
RUTLAND SECRETARIES LIMITED
Company Secretary 1999-10-12 2000-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE JON FUMAGALLI BROCKAGHBOY WINDFARM LTD Director 2018-03-07 CURRENT 2007-12-13 Active
LAURENCE JON FUMAGALLI FENLAND WINDFARMS LIMITED Director 2017-10-31 CURRENT 2004-03-19 Active
LAURENCE JON FUMAGALLI BICKER FEN WINDFARM LIMITED Director 2017-10-31 CURRENT 2008-09-26 Active
LAURENCE JON FUMAGALLI NORTH HOYLE WIND FARM LIMITED Director 2017-09-06 CURRENT 1994-03-04 Active
LAURENCE JON FUMAGALLI SLIEVE DIVENA WIND FARM LIMITED Director 2017-08-24 CURRENT 2006-09-25 Active
LAURENCE JON FUMAGALLI CORRIEGARTH WIND ENERGY HOLDINGS LIMITED Director 2017-08-22 CURRENT 2003-07-28 Active - Proposal to Strike off
LAURENCE JON FUMAGALLI CORRIEGARTH WIND ENERGY LIMITED Director 2017-08-22 CURRENT 2014-09-16 Active
LAURENCE JON FUMAGALLI BISHOPTHORPE WIND FARM LIMITED Director 2017-06-30 CURRENT 2011-04-04 Active
LAURENCE JON FUMAGALLI GREENCOAT SOLAR ASSETS II LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
LAURENCE JON FUMAGALLI GREENCOAT SOLAR ASSETS I LIMITED Director 2017-03-13 CURRENT 2016-09-13 Active
LAURENCE JON FUMAGALLI SCHRODERS GREENCOAT INVESTMENT LIMITED Director 2017-02-17 CURRENT 2016-09-07 Active
LAURENCE JON FUMAGALLI SCREGGAGH WINDFARM LTD Director 2016-06-30 CURRENT 2005-01-13 Active
LAURENCE JON FUMAGALLI STROUPSTER CAITHNESS WIND FARM LIMITED Director 2015-12-01 CURRENT 2012-10-16 Active
LAURENCE JON FUMAGALLI MAERDY WINDFARM HOLDINGS LIMITED Director 2014-06-30 CURRENT 2011-11-01 Dissolved 2015-05-05
LAURENCE JON FUMAGALLI MAERDY WINDFARM LIMITED Director 2014-06-30 CURRENT 2008-09-05 Active
LAURENCE JON FUMAGALLI KILDRUMMY WIND FARM LIMITED Director 2014-06-30 CURRENT 2010-10-07 Active
LAURENCE JON FUMAGALLI ML HOLDCO LIMITED Director 2013-11-08 CURRENT 2008-12-23 Dissolved 2015-05-05
LAURENCE JON FUMAGALLI EARL’S HALL FARM WIND FARM LIMITED Director 2013-10-02 CURRENT 2010-12-08 Active
LAURENCE JON FUMAGALLI COTTON FARM WIND FARM LIMITED Director 2013-10-02 CURRENT 2011-11-01 Active
LAURENCE JON FUMAGALLI TAPPAGHAN WIND FARM (N.I.) LIMITED Director 2013-03-27 CURRENT 2003-09-24 Active
LAURENCE JON FUMAGALLI BIN MOUNTAIN WINDFARM (N.I.) LIMITED Director 2013-03-27 CURRENT 2003-10-27 Active
LAURENCE JON FUMAGALLI CARCANT WINDFARM (SCOTLAND) LIMITED Director 2013-03-27 CURRENT 2007-01-22 Active
LAURENCE JON FUMAGALLI BRAES OF DOUNE HOLDING COMPANY LIMITED Director 2013-03-26 CURRENT 2002-11-29 Dissolved 2014-04-25
LAURENCE JON FUMAGALLI GREENCOAT UK WIND HOLDCO LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
CONSTANCE WING-YIN LEE SLIEVE DIVENA WIND FARM LIMITED Director 2017-08-24 CURRENT 2006-09-25 Active
CONSTANCE WING-YIN LEE CORRIEGARTH WIND ENERGY HOLDINGS LIMITED Director 2017-08-22 CURRENT 2003-07-28 Active - Proposal to Strike off
CONSTANCE WING-YIN LEE CORRIEGARTH WIND ENERGY LIMITED Director 2017-08-22 CURRENT 2014-09-16 Active
CONSTANCE WING-YIN LEE BISHOPTHORPE WIND FARM LIMITED Director 2017-06-30 CURRENT 2011-04-04 Active
CONSTANCE WING-YIN LEE SIXPENNY WOOD WINDFARM LIMITED Director 2015-10-23 CURRENT 2004-04-19 Active
CONSTANCE WING-YIN LEE YELVERTOFT WIND FARM LIMITED Director 2015-10-23 CURRENT 2007-09-11 Active
CONSTANCE WING-YIN LEE NORTH RHINS WIND FARM LIMITED Director 2015-10-23 CURRENT 2004-12-10 Active
CONSTANCE WING-YIN LEE DRONE HILL WIND FARM LIMITED Director 2015-10-23 CURRENT 2004-09-06 Active
CONSTANCE WING-YIN LEE SYND HOLDCO LIMITED Director 2015-10-23 CURRENT 2014-08-13 Active
STEPHEN BERNARD LILLEY BROCKAGHBOY WINDFARM LTD Director 2018-03-07 CURRENT 2007-12-13 Active
STEPHEN BERNARD LILLEY FENLAND WINDFARMS LIMITED Director 2017-10-31 CURRENT 2004-03-19 Active
STEPHEN BERNARD LILLEY BICKER FEN WINDFARM LIMITED Director 2017-10-31 CURRENT 2008-09-26 Active
STEPHEN BERNARD LILLEY NORTH HOYLE WIND FARM LIMITED Director 2017-09-06 CURRENT 1994-03-04 Active
STEPHEN BERNARD LILLEY SLIEVE DIVENA WIND FARM LIMITED Director 2017-08-24 CURRENT 2006-09-25 Active
STEPHEN BERNARD LILLEY CORRIEGARTH WIND ENERGY HOLDINGS LIMITED Director 2017-08-22 CURRENT 2003-07-28 Active - Proposal to Strike off
STEPHEN BERNARD LILLEY CORRIEGARTH WIND ENERGY LIMITED Director 2017-08-22 CURRENT 2014-09-16 Active
STEPHEN BERNARD LILLEY BISHOPTHORPE WIND FARM LIMITED Director 2017-06-30 CURRENT 2011-04-04 Active
STEPHEN BERNARD LILLEY SCHRODERS GREENCOAT INVESTMENT LIMITED Director 2017-02-17 CURRENT 2016-09-07 Active
STEPHEN BERNARD LILLEY SCREGGAGH WINDFARM LTD Director 2016-06-30 CURRENT 2005-01-13 Active
STEPHEN BERNARD LILLEY CLYDE WINDFARM (SCOTLAND) LIMITED Director 2016-03-18 CURRENT 2005-03-04 Active
STEPHEN BERNARD LILLEY STROUPSTER CAITHNESS WIND FARM LIMITED Director 2015-12-01 CURRENT 2012-10-16 Active
STEPHEN BERNARD LILLEY SIXPENNY WOOD WINDFARM LIMITED Director 2014-08-22 CURRENT 2004-04-19 Active
STEPHEN BERNARD LILLEY YELVERTOFT WIND FARM LIMITED Director 2014-08-22 CURRENT 2007-09-11 Active
STEPHEN BERNARD LILLEY NORTH RHINS WIND FARM LIMITED Director 2014-08-22 CURRENT 2004-12-10 Active
STEPHEN BERNARD LILLEY DRONE HILL WIND FARM LIMITED Director 2014-08-22 CURRENT 2004-09-06 Active
STEPHEN BERNARD LILLEY SYND HOLDCO LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
STEPHEN BERNARD LILLEY MAERDY WINDFARM LIMITED Director 2014-06-30 CURRENT 2008-09-05 Active
STEPHEN BERNARD LILLEY KILDRUMMY WIND FARM LIMITED Director 2014-06-30 CURRENT 2010-10-07 Active
STEPHEN BERNARD LILLEY ML HOLDCO LIMITED Director 2013-11-08 CURRENT 2008-12-23 Dissolved 2015-05-05
STEPHEN BERNARD LILLEY EARL’S HALL FARM WIND FARM LIMITED Director 2013-10-02 CURRENT 2010-12-08 Active
STEPHEN BERNARD LILLEY COTTON FARM WIND FARM LIMITED Director 2013-10-02 CURRENT 2011-11-01 Active
STEPHEN BERNARD LILLEY TAPPAGHAN WIND FARM (N.I.) LIMITED Director 2013-03-27 CURRENT 2003-09-24 Active
STEPHEN BERNARD LILLEY BIN MOUNTAIN WINDFARM (N.I.) LIMITED Director 2013-03-27 CURRENT 2003-10-27 Active
STEPHEN BERNARD LILLEY BRAES OF DOUNE WIND FARM (SCOTLAND) LIMITED Director 2013-03-27 CURRENT 2003-08-29 Active
STEPHEN BERNARD LILLEY CARCANT WINDFARM (SCOTLAND) LIMITED Director 2013-03-27 CURRENT 2007-01-22 Active
STEPHEN BERNARD LILLEY BRAES OF DOUNE HOLDING COMPANY LIMITED Director 2013-03-26 CURRENT 2002-11-29 Dissolved 2014-04-25
STEPHEN BERNARD LILLEY LITTLE CHEYNE COURT WIND FARM LIMITED Director 2013-03-25 CURRENT 2005-11-16 Active
STEPHEN BERNARD LILLEY RHYL FLATS WIND FARM LIMITED Director 2013-03-25 CURRENT 2005-06-21 Active
STEPHEN BERNARD LILLEY GREENCOAT UK WIND HOLDCO LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
JAVIER FRANCISCO SERRANO ALONSO FENLAND WINDFARMS LIMITED Director 2017-10-31 CURRENT 2004-03-19 Active
JAVIER FRANCISCO SERRANO ALONSO BICKER FEN WINDFARM LIMITED Director 2017-10-31 CURRENT 2008-09-26 Active
JAVIER FRANCISCO SERRANO ALONSO MAERDY WINDFARM LIMITED Director 2017-03-20 CURRENT 2008-09-05 Active
JAVIER FRANCISCO SERRANO ALONSO SCREGGAGH WINDFARM LTD Director 2017-03-20 CURRENT 2005-01-13 Active
JAVIER FRANCISCO SERRANO ALONSO SIXPENNY WOOD WINDFARM LIMITED Director 2017-03-17 CURRENT 2004-04-19 Active
JAVIER FRANCISCO SERRANO ALONSO YELVERTOFT WIND FARM LIMITED Director 2017-03-17 CURRENT 2007-09-11 Active
JAVIER FRANCISCO SERRANO ALONSO NORTH RHINS WIND FARM LIMITED Director 2017-03-17 CURRENT 2004-12-10 Active
JAVIER FRANCISCO SERRANO ALONSO DRONE HILL WIND FARM LIMITED Director 2017-03-17 CURRENT 2004-09-06 Active
JAVIER FRANCISCO SERRANO ALONSO SYND HOLDCO LIMITED Director 2017-03-17 CURRENT 2014-08-13 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
2024-05-07CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES
2024-05-04Register inspection address changed from 27-28 Eastcastle Street London W1W 8DH England to 5th Floor 20 Fenchurch Street London EC3M 3BY
2024-05-04Register inspection address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY
2024-05-04Register inspection address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to 5th Floor 20 Fenchurch Street London EC3M 3BY
2024-05-02Director's details changed for Ms Sara Sancho on 2024-03-29
2023-08-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-02Appointment of Ocorian Administration (Uk) Limited as company secretary on 2018-07-26
2023-05-31APPOINTMENT TERMINATED, DIRECTOR LAURENCE JON FUMAGALLI
2023-05-04DIRECTOR APPOINTED MR PABLO MARIANO HERNANDEZ DE RIQUER
2023-05-04DIRECTOR APPOINTED MR FAHEEM ZAKA SHEIKH
2023-05-03CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2022-10-06SECRETARY'S DETAILS CHNAGED FOR OCORIAN ADMINISTRATION (UK) LIMITED on 2022-06-30
2022-10-06CH04SECRETARY'S DETAILS CHNAGED FOR OCORIAN ADMINISTRATION (UK) LIMITED on 2022-06-30
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01PSC05Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on 2022-06-21
2022-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/22 FROM 27-28 Eastcastle Street London W1W 8DH England
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER FRANCISCO SERRANO ALONSO
2022-05-27AP01DIRECTOR APPOINTED MS SARA SANCHO
2022-05-03CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2021-06-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANCE WING-YIN LEE
2020-11-09CH04SECRETARY'S DETAILS CHNAGED FOR OCORIAN ADMINISTRATION (UK) LIMITED on 2020-10-12
2020-06-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-04-16CH01Director's details changed for Mr Stephen Bernard Lilley on 2020-04-06
2020-04-16CH01Director's details changed for Mr Stephen Bernard Lilley on 2020-04-06
2020-04-07CH04SECRETARY'S DETAILS CHNAGED FOR ESTERA ADMINISTRATION (UK) LIMITED on 2020-04-01
2020-04-07CH04SECRETARY'S DETAILS CHNAGED FOR ESTERA ADMINISTRATION (UK) LIMITED on 2020-04-01
2020-01-27CH01Director's details changed for Mr Laurence Jon Fumagalli on 2020-01-22
2020-01-27CH01Director's details changed for Mr Laurence Jon Fumagalli on 2020-01-22
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-05-02AD04Register(s) moved to registered office address 27-28 Eastcastle Street London W1W 8DH
2019-05-02AD02Register inspection address changed from 15-16 Buckingham Street London WC2N 6DU England to 27-28 Eastcastle Street London W1W 8DH
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-26AP04Appointment of Estera Administration (Uk) Limited as company secretary on 2018-07-26
2018-07-26TM02Termination of appointment of Services Limited Natural Power on 2018-07-26
2018-05-24AA01Previous accounting period shortened from 24/03/18 TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-01-10PSC02Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 2017-03-24
2018-01-10PSC09Withdrawal of a person with significant control statement on 2018-01-10
2018-01-08PSC09Withdrawal of a person with significant control statement on 2018-01-08
2017-12-20AAFULL ACCOUNTS MADE UP TO 24/03/17
2017-08-21AA01Previous accounting period extended from 31/12/16 TO 24/03/17
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 2251.01
2017-04-11SH19Statement of capital on 2017-04-11 GBP 2,251.01
2017-04-11SH20Statement by Directors
2017-04-11RES13Resolutions passed:
  • Reduce share prem a/c 24/03/2017
2017-04-11CAP-SSSolvency Statement dated 24/03/17
2017-04-04AD02Register inspection address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 15-16 Buckingham Street London WC2N 6DU
2017-04-04SH0124/03/17 STATEMENT OF CAPITAL GBP 2251.01
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM The Ark 201 Talgarth Road Hammersmith London W6 8BJ
2017-04-03CH03SECRETARY'S DETAILS CHNAGED FOR NATURAL POWER SERVICES LIMITED on 2017-03-24
2017-04-03CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-04-03CERTNMCompany name changed efs anemoi uk LIMITED\certificate issued on 03/04/17
2017-04-03AP01DIRECTOR APPOINTED MISS CONSTANCE WING-YIN LEE
2017-03-31AP03SECRETARY APPOINTED NATURAL POWER SERVICES LIMITED
2017-03-31TM02APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED
2017-03-31AP01DIRECTOR APPOINTED MR JAVIER FRANCISCO SERRANO ALONSO
2017-03-31AP01DIRECTOR APPOINTED MR STEPHEN BERNARD LILLEY
2017-03-31AP01DIRECTOR APPOINTED MR LAURENCE JON FUMAGALLI
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSDEN
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK HANSON
2017-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL HANSON / 31/10/2015
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 2251
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-11-02SH0114/10/16 STATEMENT OF CAPITAL GBP 2251.00
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-21AR0115/10/15 FULL LIST
2015-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-04AUDAUDITOR'S RESIGNATION
2014-11-19AUDAUDITOR'S RESIGNATION
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-15AR0115/10/14 FULL LIST
2014-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-29AR0115/10/13 FULL LIST
2013-10-24RP04SECOND FILING FOR FORM AP01
2013-10-24ANNOTATIONClarification
2013-08-15AD02SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM
2013-08-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-24AP01DIRECTOR APPOINTED ANDREW CHARLES RUPERT MARSDEN
2013-01-24AP01DIRECTOR APPOINTED MARK RUSSELL HANSON
2013-01-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-01-23AD02SAIL ADDRESS CREATED
2013-01-23NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2013-01-23CERTNMCOMPANY NAME CHANGED IGROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/01/13
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM BUILDING 4 HATTERS LANE CROXLEY GREEN BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YF
2013-01-23AP04CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA-FERNANDEZ
2012-12-19TM02APPOINTMENT TERMINATED, SECRETARY FN SECRETARY LIMITED
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KIMON DE RIDDER
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR AGNES XAVIER-PHILLIPS
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GARDEN
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KELLIE EVANS
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PICKERING
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BERRY
2012-10-23AR0115/10/12 FULL LIST
2012-10-23MEM/ARTSARTICLES OF ASSOCIATION
2012-10-23RES01ALTER ARTICLES 16/10/2012
2012-09-18SH20STATEMENT BY DIRECTORS
2012-09-18CAP-SSSOLVENCY STATEMENT DATED 18/09/12
2012-09-18RES13SHARE PREMIUM CANCELLED 18/09/2012
2012-09-18RES06REDUCE ISSUED CAPITAL 18/09/2012
2012-09-18SH190000
2012-06-26AP01DIRECTOR APPOINTED STEVEN MARK PICKERING
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CLODAGH GUNNIGLE
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-10AP01DIRECTOR APPOINTED DR KIMON CELICOURT MACRIS DE RIDDER
2012-03-09AP01DIRECTOR APPOINTED MRS KELLIE VICTORIA EVANS
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON
2011-10-31AR0115/10/11 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLODAGH GUNNIGLE / 03/10/2011
2011-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SIMMONS
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 01/09/2011
2011-08-15AP01DIRECTOR APPOINTED MR MANUEL URIA-FERNANDEZ
2011-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MANDEEP JOHAR
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31AP01DIRECTOR APPOINTED MS CLODAGH GUNNIGLE
2011-01-25AP01DIRECTOR APPOINTED MS ALISON SIMMONS
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 01/01/2011
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHAVE
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH JOHAR / 29/12/2010
2010-10-15AR0115/10/10 FULL LIST
2010-07-20AP01DIRECTOR APPOINTED MR ROBERT JAMES GARDEN
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLYNN
2010-07-15AP01DIRECTOR APPOINTED MRS AGNES XAVIER-PHILLIPS
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FN SECRETARY LIMITED / 01/02/2010
2010-02-06CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-02-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-06RES01ADOPT ARTICLES 12/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 01/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 04/01/2010
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 27/10/2009
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 LANGHOPE RIG 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 LANGHOPE RIG 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
LANGHOPE RIG WIND FARM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

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
2014-12-31
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 LANGHOPE RIG WIND FARM LIMITED

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

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LANGHOPE RIG 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 LANGHOPE RIG 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 LANGHOPE RIG 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.