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

COLDHAM WINDFARM LIMITED

3 PRENTON WAY, PRENTON, CH43 3ET,
Company Registration Number
05194767
Private Limited Company
Active

Company Overview

About Coldham Windfarm Ltd
COLDHAM WINDFARM LIMITED was founded on 2004-08-02 and has its registered office in . The organisation's status is listed as "Active". Coldham Windfarm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COLDHAM WINDFARM LIMITED
 
Legal Registered Office
3 PRENTON WAY
PRENTON
CH43 3ET
Other companies in CH43
 
Previous Names
CONTINENTAL SHELF 311 LIMITED24/09/2004
Filing Information
Company Number 05194767
Company ID Number 05194767
Date formed 2004-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB856756965  
Last Datalog update: 2024-04-06 19:18:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLDHAM 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 COLDHAM WINDFARM LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PHILIP
Company Secretary 2014-09-01
NIGEL BRYN HOLDEN
Director 2012-05-21
ROY SCOTT
Director 2010-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH PEBERDY
Director 2011-10-07 2018-03-23
ROBERT JOHN ELLIS
Director 2015-04-19 2017-05-05
CHRISTOPHER MICHAEL STEVENS
Director 2004-09-28 2015-04-19
SEUMUS O'GORMAN
Company Secretary 2012-05-21 2014-09-01
EMILIO HERNANDEZ
Company Secretary 2010-11-24 2012-05-21
DAVID ANTHONY PRINGLE
Director 2009-01-29 2012-05-21
KEITH STUART ANDERSON
Director 2005-06-23 2011-10-07
JONATHAN THOMAS KIRKWOOD COLE
Company Secretary 2008-10-09 2010-11-24
JONATHAN THOMAS KIRKWOOD COLE
Director 2008-10-09 2010-11-24
GRAHAM PAUL RAMSBOTTOM
Director 2004-09-28 2009-01-29
MARIE ISOBEL ROSS
Company Secretary 2007-10-26 2008-10-09
ROGER SESHAN
Director 2007-07-30 2008-02-01
RHONA GREGG
Company Secretary 2006-06-30 2007-10-26
DAVID NEIL MORRISON
Director 2006-12-15 2007-07-30
JOHN HEASLEY
Director 2004-09-29 2006-12-15
DONALD JAMES MCPHERSON
Company Secretary 2004-09-29 2006-06-30
SUSAN MARY REILLY
Director 2004-09-29 2005-06-23
MD SECRETARIES LIMITED
Nominated Secretary 2004-08-02 2004-09-29
MD DIRECTORS LIMITED
Nominated Director 2004-08-02 2004-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY SCOTT SCOTTISHPOWER RENEWABLES (UK ASSETS) LIMITED Director 2018-02-05 CURRENT 2018-02-05 Liquidation
ROY SCOTT EAST ANGLIA ONE NORTH LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
ROY SCOTT EAST ANGLIA TWO LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
ROY SCOTT EAST ANGLIA THREE LIMITED Director 2012-09-04 CURRENT 2012-07-12 Active
ROY SCOTT CELTPOWER LIMITED Director 2010-10-06 CURRENT 1991-10-23 Active
ROY SCOTT EAST ANGLIA ONE LIMITED Director 2010-09-09 CURRENT 2010-09-06 Active
ROY SCOTT SCOTTISHPOWER RENEWABLES (WODS) LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
ROY SCOTT EAST ANGLIA OFFSHORE WIND LIMITED Director 2009-12-21 CURRENT 2009-08-13 Active
ROY SCOTT MORECAMBE WIND LIMITED Director 2009-12-02 CURRENT 2004-11-23 Active
ROY SCOTT SCOTTISHPOWER RENEWABLES (UK) LIMITED Director 2008-08-29 CURRENT 1994-04-28 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
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-30DIRECTOR APPOINTED BARRY JOHN CARRUTHERS
2023-08-28Appointment of Sarah Tindall as company secretary on 2023-08-25
2023-08-28DIRECTOR APPOINTED BLAIR JAMES CRUIKSHANK
2023-08-28APPOINTMENT TERMINATED, DIRECTOR HEATHER CHALMERS WHITE
2023-08-09Termination of appointment of Fiona Coyle on 2023-08-09
2023-05-02APPOINTMENT TERMINATED, DIRECTOR YUSUF PATEL
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-06DIRECTOR APPOINTED TIMOTHY JAMES CUTTING
2022-09-06AP01DIRECTOR APPOINTED TIMOTHY JAMES CUTTING
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRYN HOLDEN
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-01-06Appointment of Fiona Coyle as company secretary on 2021-12-21
2022-01-06Appointment of Fiona Coyle as company secretary on 2021-12-21
2022-01-06AP03Appointment of Fiona Coyle as company secretary on 2021-12-21
2022-01-04Secretary's details changed
2022-01-04CH03Secretary's details changed
2021-12-23Termination of appointment of Angus Stuart Armstrong on 2021-12-21
2021-12-23TM02Termination of appointment of Angus Stuart Armstrong on 2021-12-21
2021-12-14DIRECTOR APPOINTED YUSUF PATEL
2021-12-14AP01DIRECTOR APPOINTED YUSUF PATEL
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART MASON
2021-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2020-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-31RP04CS01
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-25TM02Termination of appointment of Andrew Philip on 2019-02-15
2019-02-25AP01DIRECTOR APPOINTED HEATHER CHALMERS WHITE
2019-02-21AP03Appointment of Angus Stuart Armstrong as company secretary on 2019-02-15
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROY SCOTT
2018-09-17AP01DIRECTOR APPOINTED STUART MASON
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PEBERDY
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PEBERDY / 09/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRYN HOLDEN / 09/02/2018
2018-01-18CH01Director's details changed for Mr Roy Scott on 2017-12-21
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN ELLIS
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0119/02/16 ANNUAL RETURN FULL LIST
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20AP01DIRECTOR APPOINTED MR ROBERT JOHN ELLIS
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL STEVENS
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-19AR0119/02/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03AP03Appointment of Mr Andrew Philip as company secretary on 2014-09-01
2014-09-03TM02Termination of appointment of Seumus O'gorman on 2014-09-01
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-04AR0119/02/14 FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-05AR0119/02/13 FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AP01DIRECTOR APPOINTED MR NIGEL BRYN HOLDEN
2012-06-12AP03SECRETARY APPOINTED SEUMUS O'GORMAN
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY EMILIO HERNANDEZ
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRINGLE
2012-02-22AR0119/02/12 FULL LIST
2011-11-08AP01DIRECTOR APPOINTED KENNETH PEBERDY
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDERSON
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SCOTT / 28/01/2011
2011-03-09AR0119/02/11 FULL LIST
2010-12-16AP03SECRETARY APPOINTED EMILIO HERNANDEZ
2010-12-10AP01DIRECTOR APPOINTED MR ROY SCOTT
2010-12-10TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN COLE
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLE
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-13AR0120/02/10 FULL LIST
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SESHAN
2010-03-16AR0119/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL STEVENS / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER SESHAN / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRINGLE / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN THOMAS KIRKWOOD COLE / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART ANDERSON / 01/10/2009
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN THOMAS KIRKWOOD COLE / 01/10/2009
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM RAMSBOTTOM
2009-03-04288aDIRECTOR APPOINTED DAVID ANTHONY PRINGLE
2009-02-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY MARIE ROSS
2008-11-27288aDIRECTOR APPOINTED JONATHAN COLE
2008-11-27288aSECRETARY APPOINTED JONATHAN COLE
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-10363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-12-18AUDAUDITOR'S RESIGNATION
2007-12-18225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-11-08288aNEW SECRETARY APPOINTED
2007-11-08288bSECRETARY RESIGNED
2007-08-13288bDIRECTOR RESIGNED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-07-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-05363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-01-30AUDAUDITOR'S RESIGNATION
2007-01-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-29288bDIRECTOR RESIGNED
2006-12-29288aNEW DIRECTOR APPOINTED
2006-07-10288bSECRETARY RESIGNED
2006-07-10288aNEW SECRETARY APPOINTED
2006-03-02363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-02-08ELRESS80A AUTH TO ALLOT SEC 30/01/06
2006-02-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-08ELRESS252 DISP LAYING ACC 30/01/06
2006-02-08ELRESS386 DISP APP AUDS 30/01/06
2005-08-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-06New director appointed
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 COLDHAM 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 COLDHAM WINDFARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-11 Satisfied SCOTTISH POWER UK HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 COLDHAM WINDFARM LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where COLDHAM WINDFARM 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 COLDHAM 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 COLDHAM 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.