Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINSCALES MOOR WINDFARM LIMITED
Company Information for

WINSCALES MOOR WINDFARM LIMITED

24 SAVILE ROW, LONDON, W1S 2ES,
Company Registration Number
05082016
Private Limited Company
Active

Company Overview

About Winscales Moor Windfarm Ltd
WINSCALES MOOR WINDFARM LIMITED was founded on 2004-03-23 and has its registered office in London. The organisation's status is listed as "Active". Winscales Moor Windfarm Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WINSCALES MOOR WINDFARM LIMITED
 
Legal Registered Office
24 SAVILE ROW
LONDON
W1S 2ES
Other companies in W1U
 
Previous Names
MABEL PLANTATION WINDFARM LIMITED06/03/2006
Filing Information
Company Number 05082016
Company ID Number 05082016
Date formed 2004-03-23
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 23/03/2016
Return next due 20/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB938942965  
Last Datalog update: 2024-04-06 23:28:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINSCALES MOOR WINDFARM 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 WINSCALES MOOR WINDFARM LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CAMPBELL JOSEPH ELLIS
Director 2017-12-01
ROLLO ANDREW JOHNSTONE WRIGHT
Director 2017-12-01
PHILIP WILLIAM KENT
Director 2017-12-01
RONAN NIALL KIERANS
Director 2017-12-01
NICHOLAS SIMON PARKER
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK ELLIOTT
Company Secretary 2006-03-31 2017-12-01
GINTARE BRIOLA
Director 2015-01-15 2017-12-01
ALEXANDRE FABIEN LABOURET
Director 2006-05-10 2017-12-01
ADRIEN PINSARD
Director 2010-06-18 2017-12-01
EMMA LOUISE COLLINS
Director 2008-06-06 2015-01-05
ADELE ARA
Director 2011-04-05 2014-04-28
SIMON JOHN PAGE
Director 2010-06-18 2011-04-05
RICHARD MARDON
Director 2005-03-08 2009-03-10
THOMAS ANDRE ROTTNER
Director 2005-02-17 2006-05-10
NICOLA BARNES
Company Secretary 2005-04-28 2006-03-31
RICHARD MARDON
Company Secretary 2004-12-10 2005-04-28
RICHARD DIXON MAURICE WARD
Company Secretary 2004-03-23 2005-02-17
RICHARD DIXON MAURICE WARD
Director 2004-03-23 2005-02-17
ANDREW DARREN HOLDCROFT
Director 2004-03-23 2004-11-05
HAMMONDS SECRETARIES LIMITED
Company Secretary 2004-03-23 2004-03-23
HAMMONDS DIRECTORS LIMITED
Director 2004-03-23 2004-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CAMPBELL JOSEPH ELLIS GREENCO ALPHA HOLDINGS LIMITED Director 2018-04-30 CURRENT 2018-02-05 Active
STEPHEN CAMPBELL JOSEPH ELLIS GREENCO RB ALPHA LIMITED Director 2018-04-24 CURRENT 2018-02-07 Active
STEPHEN CAMPBELL JOSEPH ELLIS SOLARPLICITY PROJECT LIMITED Director 2018-01-26 CURRENT 2017-08-03 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM005 LIMITED Director 2018-01-26 CURRENT 2012-11-21 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM 003 LIMITED Director 2018-01-26 CURRENT 2013-09-19 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM011 LIMITED Director 2018-01-26 CURRENT 2013-09-19 Active
STEPHEN CAMPBELL JOSEPH ELLIS INRG (SOLAR PARKS) 15 LTD Director 2018-01-26 CURRENT 2013-10-01 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM001 LIMITED Director 2018-01-26 CURRENT 2013-11-12 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM004 LIMITED Director 2018-01-26 CURRENT 2014-05-28 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM006 LIMITED Director 2018-01-26 CURRENT 2014-10-14 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM012 LIMITED Director 2018-01-26 CURRENT 2015-01-28 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP HA006 LIMITED Director 2018-01-26 CURRENT 2015-09-21 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP HA010 LIMITED Director 2018-01-26 CURRENT 2015-11-04 Active
STEPHEN CAMPBELL JOSEPH ELLIS MUREX SOLAR B LTD Director 2018-01-26 CURRENT 2014-06-24 Active
STEPHEN CAMPBELL JOSEPH ELLIS SUNVENTURES 1 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
STEPHEN CAMPBELL JOSEPH ELLIS SUNVENTURES 4 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
STEPHEN CAMPBELL JOSEPH ELLIS SUNVENTURES 7 LTD Director 2018-01-26 CURRENT 2015-05-15 Active
STEPHEN CAMPBELL JOSEPH ELLIS SOLARPLICITY UC HOLDINGS LIMITED Director 2018-01-26 CURRENT 2015-08-21 Active
STEPHEN CAMPBELL JOSEPH ELLIS SOLARPLICITY AS HOLDINGS LIMITED Director 2018-01-26 CURRENT 2015-08-21 Active
STEPHEN CAMPBELL JOSEPH ELLIS SPF ROBERTS WALL LIMITED Director 2018-01-26 CURRENT 2015-09-09 Active
STEPHEN CAMPBELL JOSEPH ELLIS SPF SOMERSAL LIMITED Director 2018-01-26 CURRENT 2015-09-09 Active
STEPHEN CAMPBELL JOSEPH ELLIS SPF MOOR FARM LIMITED Director 2018-01-26 CURRENT 2015-09-18 Active
STEPHEN CAMPBELL JOSEPH ELLIS SOLARPLICITY DEBT FUNDING LIMITED Director 2018-01-26 CURRENT 2015-10-28 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM016 LIMITED Director 2018-01-26 CURRENT 2014-06-24 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP HA001 LIMITED Director 2018-01-26 CURRENT 2014-12-10 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM007 LIMITED Director 2018-01-26 CURRENT 2015-01-07 Active
STEPHEN CAMPBELL JOSEPH ELLIS FIRST RENEWABLE PSI LIMITED Director 2018-01-26 CURRENT 2015-08-25 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM024 LIMITED Director 2018-01-26 CURRENT 2015-08-26 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP HA005 LIMITED Director 2018-01-26 CURRENT 2015-09-17 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP HA008 LIMITED Director 2018-01-26 CURRENT 2015-12-07 Active
STEPHEN CAMPBELL JOSEPH ELLIS SOLARDEV 2 LTD Director 2018-01-26 CURRENT 2013-07-25 Active
STEPHEN CAMPBELL JOSEPH ELLIS SUNVENTURES 2 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
STEPHEN CAMPBELL JOSEPH ELLIS SUNVENTURES 3 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP HA004 LIMITED Director 2018-01-26 CURRENT 2015-05-29 Active
STEPHEN CAMPBELL JOSEPH ELLIS GRAVIS SOLAR 2 LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
STEPHEN CAMPBELL JOSEPH ELLIS GRAVIS SOLAR 1 LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
STEPHEN CAMPBELL JOSEPH ELLIS DANU HOLDING LIMITED Director 2017-12-01 CURRENT 2007-12-07 Active - Proposal to Strike off
STEPHEN CAMPBELL JOSEPH ELLIS YEL INVEST LIMITED Director 2017-12-01 CURRENT 2002-10-22 Active - Proposal to Strike off
STEPHEN CAMPBELL JOSEPH ELLIS PATES HILL WIND ENERGY LIMITED Director 2017-12-01 CURRENT 2006-03-22 Active
STEPHEN CAMPBELL JOSEPH ELLIS GARVES WIND LIMITED Director 2017-12-01 CURRENT 2002-05-24 Active
STEPHEN CAMPBELL JOSEPH ELLIS BURTON WOLD WIND FARM LIMITED Director 2017-12-01 CURRENT 2003-03-13 Active - Proposal to Strike off
STEPHEN CAMPBELL JOSEPH ELLIS MK WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
STEPHEN CAMPBELL JOSEPH ELLIS BURTON WOLD WIND FARM (TRADING) LIMITED Director 2017-12-01 CURRENT 2005-03-16 Active
STEPHEN CAMPBELL JOSEPH ELLIS DANU II HOLDINGS LIMITED Director 2017-12-01 CURRENT 2008-12-17 Active
ROLLO ANDREW JOHNSTONE WRIGHT GREENCO ALPHA HOLDINGS LIMITED Director 2018-04-30 CURRENT 2018-02-05 Active
ROLLO ANDREW JOHNSTONE WRIGHT GREENCO RB ALPHA LIMITED Director 2018-04-24 CURRENT 2018-02-07 Active
ROLLO ANDREW JOHNSTONE WRIGHT DANU HOLDING LIMITED Director 2017-12-01 CURRENT 2007-12-07 Active - Proposal to Strike off
ROLLO ANDREW JOHNSTONE WRIGHT YEL INVEST LIMITED Director 2017-12-01 CURRENT 2002-10-22 Active - Proposal to Strike off
ROLLO ANDREW JOHNSTONE WRIGHT PATES HILL WIND ENERGY LIMITED Director 2017-12-01 CURRENT 2006-03-22 Active
ROLLO ANDREW JOHNSTONE WRIGHT GARVES WIND LIMITED Director 2017-12-01 CURRENT 2002-05-24 Active
ROLLO ANDREW JOHNSTONE WRIGHT BURTON WOLD WIND FARM LIMITED Director 2017-12-01 CURRENT 2003-03-13 Active - Proposal to Strike off
ROLLO ANDREW JOHNSTONE WRIGHT MK WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
ROLLO ANDREW JOHNSTONE WRIGHT BURTON WOLD WIND FARM (TRADING) LIMITED Director 2017-12-01 CURRENT 2005-03-16 Active
ROLLO ANDREW JOHNSTONE WRIGHT DANU II HOLDINGS LIMITED Director 2017-12-01 CURRENT 2008-12-17 Active
PHILIP WILLIAM KENT NOIR HOLDINGS LIMITED Director 2018-07-30 CURRENT 2015-04-07 Active
PHILIP WILLIAM KENT GREENCO ALPHA HOLDINGS LIMITED Director 2018-04-30 CURRENT 2018-02-05 Active
PHILIP WILLIAM KENT FIREBOLT RB HOLDINGS LIMITED Director 2018-04-25 CURRENT 2016-09-19 Active
PHILIP WILLIAM KENT GREENCO RB ALPHA LIMITED Director 2018-04-24 CURRENT 2018-02-07 Active
PHILIP WILLIAM KENT YEL INVEST LIMITED Director 2017-12-01 CURRENT 2002-10-22 Active - Proposal to Strike off
PHILIP WILLIAM KENT PATES HILL WIND ENERGY LIMITED Director 2017-12-01 CURRENT 2006-03-22 Active
PHILIP WILLIAM KENT GARVES WIND LIMITED Director 2017-12-01 CURRENT 2002-05-24 Active
PHILIP WILLIAM KENT BURTON WOLD WIND FARM LIMITED Director 2017-12-01 CURRENT 2003-03-13 Active - Proposal to Strike off
PHILIP WILLIAM KENT MK WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
PHILIP WILLIAM KENT BURTON WOLD WIND FARM (TRADING) LIMITED Director 2017-12-01 CURRENT 2005-03-16 Active
PHILIP WILLIAM KENT DANU II HOLDINGS LIMITED Director 2017-12-01 CURRENT 2008-12-17 Active
PHILIP WILLIAM KENT GABI HOUSING LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
PHILIP WILLIAM KENT HOLDCO1 LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2015-11-03
RONAN NIALL KIERANS GREENCO ALPHA HOLDINGS LIMITED Director 2018-04-30 CURRENT 2018-02-05 Active
RONAN NIALL KIERANS GREENCO RB ALPHA LIMITED Director 2018-04-24 CURRENT 2018-02-07 Active
RONAN NIALL KIERANS SOLARPLICITY PROJECT LIMITED Director 2018-01-26 CURRENT 2017-08-03 Active
RONAN NIALL KIERANS AMP GM005 LIMITED Director 2018-01-26 CURRENT 2012-11-21 Active
RONAN NIALL KIERANS AMP GM 003 LIMITED Director 2018-01-26 CURRENT 2013-09-19 Active
RONAN NIALL KIERANS AMP GM011 LIMITED Director 2018-01-26 CURRENT 2013-09-19 Active
RONAN NIALL KIERANS INRG (SOLAR PARKS) 15 LTD Director 2018-01-26 CURRENT 2013-10-01 Active
RONAN NIALL KIERANS AMP GM001 LIMITED Director 2018-01-26 CURRENT 2013-11-12 Active
RONAN NIALL KIERANS AMP GM004 LIMITED Director 2018-01-26 CURRENT 2014-05-28 Active
RONAN NIALL KIERANS AMP GM006 LIMITED Director 2018-01-26 CURRENT 2014-10-14 Active
RONAN NIALL KIERANS AMP GM012 LIMITED Director 2018-01-26 CURRENT 2015-01-28 Active
RONAN NIALL KIERANS AMP HA006 LIMITED Director 2018-01-26 CURRENT 2015-09-21 Active
RONAN NIALL KIERANS AMP HA010 LIMITED Director 2018-01-26 CURRENT 2015-11-04 Active
RONAN NIALL KIERANS MUREX SOLAR B LTD Director 2018-01-26 CURRENT 2014-06-24 Active
RONAN NIALL KIERANS SUNVENTURES 1 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
RONAN NIALL KIERANS SUNVENTURES 4 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
RONAN NIALL KIERANS SUNVENTURES 7 LTD Director 2018-01-26 CURRENT 2015-05-15 Active
RONAN NIALL KIERANS SOLARPLICITY UC HOLDINGS LIMITED Director 2018-01-26 CURRENT 2015-08-21 Active
RONAN NIALL KIERANS SOLARPLICITY AS HOLDINGS LIMITED Director 2018-01-26 CURRENT 2015-08-21 Active
RONAN NIALL KIERANS SPF ROBERTS WALL LIMITED Director 2018-01-26 CURRENT 2015-09-09 Active
RONAN NIALL KIERANS SPF SOMERSAL LIMITED Director 2018-01-26 CURRENT 2015-09-09 Active
RONAN NIALL KIERANS SPF MOOR FARM LIMITED Director 2018-01-26 CURRENT 2015-09-18 Active
RONAN NIALL KIERANS SOLARPLICITY DEBT FUNDING LIMITED Director 2018-01-26 CURRENT 2015-10-28 Active
RONAN NIALL KIERANS AMP GM016 LIMITED Director 2018-01-26 CURRENT 2014-06-24 Active
RONAN NIALL KIERANS AMP HA001 LIMITED Director 2018-01-26 CURRENT 2014-12-10 Active
RONAN NIALL KIERANS AMP GM007 LIMITED Director 2018-01-26 CURRENT 2015-01-07 Active
RONAN NIALL KIERANS FIRST RENEWABLE PSI LIMITED Director 2018-01-26 CURRENT 2015-08-25 Active
RONAN NIALL KIERANS AMP GM024 LIMITED Director 2018-01-26 CURRENT 2015-08-26 Active
RONAN NIALL KIERANS AMP HA005 LIMITED Director 2018-01-26 CURRENT 2015-09-17 Active
RONAN NIALL KIERANS AMP HA008 LIMITED Director 2018-01-26 CURRENT 2015-12-07 Active
RONAN NIALL KIERANS SOLARDEV 2 LTD Director 2018-01-26 CURRENT 2013-07-25 Active
RONAN NIALL KIERANS SUNVENTURES 2 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
RONAN NIALL KIERANS SUNVENTURES 3 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
RONAN NIALL KIERANS AMP HA004 LIMITED Director 2018-01-26 CURRENT 2015-05-29 Active
RONAN NIALL KIERANS DANU HOLDING LIMITED Director 2017-12-01 CURRENT 2007-12-07 Active - Proposal to Strike off
RONAN NIALL KIERANS YEL INVEST LIMITED Director 2017-12-01 CURRENT 2002-10-22 Active - Proposal to Strike off
RONAN NIALL KIERANS PATES HILL WIND ENERGY LIMITED Director 2017-12-01 CURRENT 2006-03-22 Active
RONAN NIALL KIERANS GARVES WIND LIMITED Director 2017-12-01 CURRENT 2002-05-24 Active
RONAN NIALL KIERANS BURTON WOLD WIND FARM LIMITED Director 2017-12-01 CURRENT 2003-03-13 Active - Proposal to Strike off
RONAN NIALL KIERANS MK WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
RONAN NIALL KIERANS BURTON WOLD WIND FARM (TRADING) LIMITED Director 2017-12-01 CURRENT 2005-03-16 Active
RONAN NIALL KIERANS DANU II HOLDINGS LIMITED Director 2017-12-01 CURRENT 2008-12-17 Active
RONAN NIALL KIERANS GCP ROOFTOP SOLAR FINANCE PLC Director 2017-06-08 CURRENT 2017-06-08 Active
RONAN NIALL KIERANS GCP BRIDGE LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
RONAN NIALL KIERANS GCP BRIDGE HOLDINGS LTD Director 2016-11-09 CURRENT 2016-11-09 Active
RONAN NIALL KIERANS GCP PROGRAMME FUNDING 2 LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
RONAN NIALL KIERANS GCP PROGRAMME FUNDING 1 LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
RONAN NIALL KIERANS STUDENT OPPORTUNITIES SOUTHAMPTON LIMITED Director 2016-04-04 CURRENT 2016-04-04 Dissolved 2017-09-12
RONAN NIALL KIERANS SCAPE OPPORTUNITIES DUBLIN LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
RONAN NIALL KIERANS GCP CARDALE PFI LTD Director 2015-06-09 CURRENT 2015-05-27 Active
RONAN NIALL KIERANS GCP ROOFTOP SOLAR 6 PLC Director 2015-02-27 CURRENT 2015-02-27 Active
RONAN NIALL KIERANS GUILDFORD SPV NUMBER TWO LTD Director 2014-08-08 CURRENT 2013-11-14 Liquidation
RONAN NIALL KIERANS GCP EDUCATION 1 LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
RONAN NIALL KIERANS INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED Director 2013-02-26 CURRENT 1992-11-27 Dissolved 2015-09-22
RONAN NIALL KIERANS GCP HEALTHCARE 1 LIMITED Director 2011-07-22 CURRENT 2011-03-24 Active
NICHOLAS SIMON PARKER NOIR HOLDINGS LIMITED Director 2018-07-30 CURRENT 2015-04-07 Active
NICHOLAS SIMON PARKER KINGSLAND ROAD DEVELOPMENTS LTD Director 2018-05-08 CURRENT 2018-02-19 Active
NICHOLAS SIMON PARKER GREENCO ALPHA HOLDINGS LIMITED Director 2018-04-30 CURRENT 2018-02-05 Active
NICHOLAS SIMON PARKER GREENCO RB ALPHA LIMITED Director 2018-04-24 CURRENT 2018-02-07 Active
NICHOLAS SIMON PARKER SOLARPLICITY PROJECT LIMITED Director 2018-01-26 CURRENT 2017-08-03 Active
NICHOLAS SIMON PARKER AMP GM005 LIMITED Director 2018-01-26 CURRENT 2012-11-21 Active
NICHOLAS SIMON PARKER AMP GM 003 LIMITED Director 2018-01-26 CURRENT 2013-09-19 Active
NICHOLAS SIMON PARKER AMP GM011 LIMITED Director 2018-01-26 CURRENT 2013-09-19 Active
NICHOLAS SIMON PARKER INRG (SOLAR PARKS) 15 LTD Director 2018-01-26 CURRENT 2013-10-01 Active
NICHOLAS SIMON PARKER AMP GM001 LIMITED Director 2018-01-26 CURRENT 2013-11-12 Active
NICHOLAS SIMON PARKER AMP GM004 LIMITED Director 2018-01-26 CURRENT 2014-05-28 Active
NICHOLAS SIMON PARKER AMP GM006 LIMITED Director 2018-01-26 CURRENT 2014-10-14 Active
NICHOLAS SIMON PARKER AMP GM012 LIMITED Director 2018-01-26 CURRENT 2015-01-28 Active
NICHOLAS SIMON PARKER AMP HA006 LIMITED Director 2018-01-26 CURRENT 2015-09-21 Active
NICHOLAS SIMON PARKER AMP HA010 LIMITED Director 2018-01-26 CURRENT 2015-11-04 Active
NICHOLAS SIMON PARKER MUREX SOLAR B LTD Director 2018-01-26 CURRENT 2014-06-24 Active
NICHOLAS SIMON PARKER SUNVENTURES 1 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
NICHOLAS SIMON PARKER SUNVENTURES 4 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
NICHOLAS SIMON PARKER SUNVENTURES 7 LTD Director 2018-01-26 CURRENT 2015-05-15 Active
NICHOLAS SIMON PARKER SOLARPLICITY UC HOLDINGS LIMITED Director 2018-01-26 CURRENT 2015-08-21 Active
NICHOLAS SIMON PARKER SOLARPLICITY AS HOLDINGS LIMITED Director 2018-01-26 CURRENT 2015-08-21 Active
NICHOLAS SIMON PARKER SPF ROBERTS WALL LIMITED Director 2018-01-26 CURRENT 2015-09-09 Active
NICHOLAS SIMON PARKER SPF SOMERSAL LIMITED Director 2018-01-26 CURRENT 2015-09-09 Active
NICHOLAS SIMON PARKER SPF MOOR FARM LIMITED Director 2018-01-26 CURRENT 2015-09-18 Active
NICHOLAS SIMON PARKER SOLARPLICITY DEBT FUNDING LIMITED Director 2018-01-26 CURRENT 2015-10-28 Active
NICHOLAS SIMON PARKER AMP GM016 LIMITED Director 2018-01-26 CURRENT 2014-06-24 Active
NICHOLAS SIMON PARKER AMP HA001 LIMITED Director 2018-01-26 CURRENT 2014-12-10 Active
NICHOLAS SIMON PARKER AMP GM007 LIMITED Director 2018-01-26 CURRENT 2015-01-07 Active
NICHOLAS SIMON PARKER FIRST RENEWABLE PSI LIMITED Director 2018-01-26 CURRENT 2015-08-25 Active
NICHOLAS SIMON PARKER AMP GM024 LIMITED Director 2018-01-26 CURRENT 2015-08-26 Active
NICHOLAS SIMON PARKER AMP HA005 LIMITED Director 2018-01-26 CURRENT 2015-09-17 Active
NICHOLAS SIMON PARKER AMP HA008 LIMITED Director 2018-01-26 CURRENT 2015-12-07 Active
NICHOLAS SIMON PARKER SOLARDEV 2 LTD Director 2018-01-26 CURRENT 2013-07-25 Active
NICHOLAS SIMON PARKER SUNVENTURES 2 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
NICHOLAS SIMON PARKER SUNVENTURES 3 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
NICHOLAS SIMON PARKER AMP HA004 LIMITED Director 2018-01-26 CURRENT 2015-05-29 Active
NICHOLAS SIMON PARKER GRAVIS SOLAR 2 LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
NICHOLAS SIMON PARKER GRAVIS SOLAR 1 LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
NICHOLAS SIMON PARKER DANU HOLDING LIMITED Director 2017-12-01 CURRENT 2007-12-07 Active - Proposal to Strike off
NICHOLAS SIMON PARKER YEL INVEST LIMITED Director 2017-12-01 CURRENT 2002-10-22 Active - Proposal to Strike off
NICHOLAS SIMON PARKER PATES HILL WIND ENERGY LIMITED Director 2017-12-01 CURRENT 2006-03-22 Active
NICHOLAS SIMON PARKER GARVES WIND LIMITED Director 2017-12-01 CURRENT 2002-05-24 Active
NICHOLAS SIMON PARKER BURTON WOLD WIND FARM LIMITED Director 2017-12-01 CURRENT 2003-03-13 Active - Proposal to Strike off
NICHOLAS SIMON PARKER MK WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
NICHOLAS SIMON PARKER BURTON WOLD WIND FARM (TRADING) LIMITED Director 2017-12-01 CURRENT 2005-03-16 Active
NICHOLAS SIMON PARKER DANU II HOLDINGS LIMITED Director 2017-12-01 CURRENT 2008-12-17 Active
NICHOLAS SIMON PARKER SCAPERFIELD LIMITED Director 2017-11-17 CURRENT 2017-11-17 Liquidation
NICHOLAS SIMON PARKER GCP SOLAR FINANCE HOLDINGS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
NICHOLAS SIMON PARKER GRAVIS ONSHORE WIND 1 LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active - Proposal to Strike off
NICHOLAS SIMON PARKER GRAVIS ONSHORE WIND 2 LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active
NICHOLAS SIMON PARKER GRAVIS ASSET HOLDINGS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
NICHOLAS SIMON PARKER CIRCUS STREET DEVELOPMENTS LIMITED Director 2017-08-04 CURRENT 2012-09-13 Active
NICHOLAS SIMON PARKER HIGH WIRE BRIGHTON LIMITED Director 2017-06-29 CURRENT 2017-06-23 Active
NICHOLAS SIMON PARKER GUILDFORD SPV NUMBER TWO LTD Director 2014-08-08 CURRENT 2013-11-14 Liquidation

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
2024-03-25CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-12-15APPOINTMENT TERMINATED, DIRECTOR SAIRA JANE JOHNSTON
2023-12-15DIRECTOR APPOINTED MS ANNA LOUISE BATH
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-09-09APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMON PARKER
2022-09-09DIRECTOR APPOINTED MR MATTEO QUATRARO
2022-09-09APPOINTMENT TERMINATED, DIRECTOR ROLLO ANDREW JOHNSTONE WRIGHT
2022-09-09DIRECTOR APPOINTED MS AE KYUNG YOON
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMPBELL JOSEPH ELLIS
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-03-11PSC02Notification of Gahl Finco Ltd as a person with significant control on 2020-02-04
2020-03-11PSC07CESSATION OF DANU HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RONAN NIALL KIERANS
2020-02-19AP01DIRECTOR APPOINTED MS SAIRA JANE JOHNSTON
2020-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 050820160002
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM Munro House Portsmouth Road Cobham Surrey KT11 1PP England
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-09PSC05Change of details for Danu Holding Limited as a person with significant control on 2018-03-07
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-01-12PSC07CESSATION OF PLATINA ENERGY PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GINTARE BRIOLA
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE LABOURET
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIEN PINSARD
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England
2017-12-07AP01DIRECTOR APPOINTED MR NICHOLAS SIMON PARKER
2017-12-07AP01DIRECTOR APPOINTED MR ROLLO ANDREW JOHNSTONE WRIGHT
2017-12-07AP01DIRECTOR APPOINTED MR PHILIP WILLIAM KENT
2017-12-07AP01DIRECTOR APPOINTED MR RONAN NIALL KIERANS
2017-12-07AP01DIRECTOR APPOINTED MR STEPHEN CAMPBELL JOSEPH ELLIS
2017-12-07TM02Termination of appointment of John Patrick Elliott on 2017-12-01
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 25000.02
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-02-21CH01Director's details changed for Mrs Gintare Briola on 2017-02-20
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/16 FROM 2nd Floor 20 Manchester Square London W1U 3PZ
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-31CH01Director's details changed for Miss Gintare Sertvytyte on 2016-10-31
2016-04-15AR0123/03/16 ANNUAL RETURN FULL LIST
2016-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN PATRICK ELLIOTT on 2016-03-23
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 25000.02
2015-04-17AR0123/03/15 FULL LIST
2015-01-22AP01DIRECTOR APPOINTED MISS GINTARE SERTVYTYTE
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR EMMA COLLINS
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ADELE ARA
2014-04-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 25000.02
2014-04-08AR0123/03/14 FULL LIST
2013-12-23MISCAUD STAT 519
2013-04-18AR0123/03/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03AR0123/03/12 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIEN PINSARD / 31/05/2011
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07AP01DIRECTOR APPOINTED MRS ADELE ARA
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAGE
2011-04-06AR0123/03/11 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE FABIEN LABOURET / 30/11/2010
2010-06-23AP01DIRECTOR APPOINTED MR SIMON PAGE
2010-06-23AP01DIRECTOR APPOINTED MR ADRIEN PINSARD
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-24AR0123/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE COLLINS / 24/03/2010
2010-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 40 GEORGE STREET LONDON W1V 7DW
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA COLLINS / 18/08/2009
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA COLLINS / 24/06/2009
2009-04-17363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MARDON
2008-07-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-1688(2)AD 05/06/08 GBP SI 2500000@0.01=25000 GBP IC 2/25002
2008-06-11123NC INC ALREADY ADJUSTED 05/06/08
2008-06-11RES04GBP NC 1000/100000 05/06/2008
2008-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-06RES01ALTER MEM AND ARTS 23/05/2008
2008-06-06288aDIRECTOR APPOINTED MS EMMA COLLINS
2008-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-14363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-01-24225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2008-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-12363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-03363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-06-09288bDIRECTOR RESIGNED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-04-13288bSECRETARY RESIGNED
2006-04-13288aNEW SECRETARY APPOINTED
2006-03-06CERTNMCOMPANY NAME CHANGED MABEL PLANTATION WINDFARM LIMITE D CERTIFICATE ISSUED ON 06/03/06
2006-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-01363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-11288aNEW SECRETARY APPOINTED
2005-05-11288bSECRETARY RESIGNED
2004-12-21288aNEW SECRETARY APPOINTED
2004-11-15288bDIRECTOR RESIGNED
2004-04-23288bDIRECTOR RESIGNED
2004-04-23287REGISTERED OFFICE CHANGED ON 23/04/04 FROM: HAMMONDS (REF:RPW) RUTLAND HSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR
2004-04-23288bSECRETARY RESIGNED
2004-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-23288aNEW DIRECTOR APPOINTED
2004-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WINSCALES MOOR WINDFARM 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 WINSCALES MOOR WINDFARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-09 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE LONDON BRANCH AS TRUSTEE FOR ITSELF AND THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2021-12-31

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 WINSCALES MOOR WINDFARM LIMITED

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

Outgoings
Business Rates/Property Tax
Business rates information was found for WINSCALES MOOR WINDFARM LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale WIND FARM AND PREMISES WINSCALES WIND FARM MOOR ROAD STAINBURN WORKINGTON CA14 1XP 115,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINSCALES MOOR WINDFARM 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 WINSCALES MOOR WINDFARM 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.