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

LOCHELBANK WIND FARM LIMITED

WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB,
Company Registration Number
05428048
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lochelbank Wind Farm Ltd
LOCHELBANK WIND FARM LIMITED was founded on 2005-04-18 and has its registered office in Swindon. The organisation's status is listed as "Active - Proposal to Strike off". Lochelbank Wind Farm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LOCHELBANK WIND FARM LIMITED
 
Legal Registered Office
WINDMILL HILL BUSINESS PARK
WHITEHILL WAY
SWINDON
WILTSHIRE
SN5 6PB
Other companies in SN5
 
Previous Names
FIVE ESTUARIES OFFSHORE WIND FARM LIMITED31/10/2019
LOCHELBANK WIND FARM LIMITED25/07/2019
Filing Information
Company Number 05428048
Company ID Number 05428048
Date formed 2005-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts DORMANT
Last Datalog update: 2021-10-07 02:04:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCHELBANK 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 LOCHELBANK WIND FARM LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE ANNE SAINSBURY
Company Secretary 2006-03-13
KEVIN DODD
Director 2017-08-31
KEITH MOSELEY
Director 2007-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PARKER
Director 2014-04-01 2017-08-31
JULIA LYNCH-WILLIAMS
Director 2010-05-01 2014-03-31
WAYNE ROBERT IAN CRANSTONE
Director 2008-12-12 2012-10-29
PAUL LESLIE COWLING
Director 2007-08-02 2010-04-30
KEVIN MCCULLOUGH
Director 2005-04-18 2008-12-12
JONATHAN GUY MADGWICK
Director 2005-06-01 2006-07-18
SIMON JOHN WELLS
Company Secretary 2005-04-18 2006-03-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-04-18 2005-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 GWYNT Y MOR OFFSHORE WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 1999-01-18 Active
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
KEVIN DODD KNABS RIDGE WIND FARM LIMITED Director 2017-08-31 CURRENT 2005-11-16 Active
KEVIN DODD KILN PIT HILL WIND FARM LIMITED Director 2017-08-31 CURRENT 2009-08-17 Active - Proposal to Strike off
KEVIN DODD RWE RENEWABLES UK SPARECO LIMITED Director 2017-08-31 CURRENT 2014-10-24 Active
KEVIN DODD THE HOLLIES WIND FARM LIMITED Director 2017-08-31 CURRENT 2005-08-12 Active
KEVIN DODD BURGAR HILL WIND FARM LIMITED Director 2017-08-31 CURRENT 1994-03-07 Active
KEVIN DODD NOVAR TWO WIND FARM LIMITED Director 2017-08-31 CURRENT 2005-10-12 Active - Proposal to Strike off
KEVIN DODD BILBSTER WIND FARM LIMITED Director 2017-08-31 CURRENT 2006-04-28 Active
KEVIN DODD AN SUIDHE WIND FARM LIMITED Director 2017-08-07 CURRENT 2005-06-02 Active
KEVIN DODD LITTLE CHEYNE COURT WIND FARM LIMITED Director 2017-07-05 CURRENT 2005-11-16 Active
KEITH MOSELEY LITTLE CHEYNE COURT WIND FARM LIMITED Director 2015-04-01 CURRENT 2005-11-16 Active
KEITH MOSELEY ALLT DEARG WIND FARM LIMITED Director 2008-02-01 CURRENT 2005-04-18 Dissolved 2016-10-04
KEITH MOSELEY ARDOCH OVER ENOCH WINDFARM LIMITED Director 2008-02-01 CURRENT 2007-01-29 Dissolved 2016-10-04
KEITH MOSELEY BALLINDALLOCH MUIR WIND FARM LIMITED Director 2008-02-01 CURRENT 2005-11-02 Dissolved 2016-10-04
KEITH MOSELEY CARR MOR WINDFARM LIMITED Director 2008-02-01 CURRENT 1994-02-17 Dissolved 2016-10-04
KEITH MOSELEY CARSPHAIRN WINDFARM LIMITED Director 2008-02-01 CURRENT 1994-02-17 Dissolved 2016-10-04
KEITH MOSELEY STROUPSTER WIND FARM LIMITED Director 2008-02-01 CURRENT 2005-04-18 Dissolved 2016-10-04
KEITH MOSELEY TARSKAVAIG WIND FARM LIMITED Director 2008-02-01 CURRENT 2005-11-02 Dissolved 2016-10-04
KEITH MOSELEY CRAIGENLEE WIND FARM LIMITED Director 2008-02-01 CURRENT 2005-08-16 Dissolved 2016-10-04
KEITH MOSELEY CULBIN FARM WIND FARM LIMITED Director 2008-02-01 CURRENT 2005-11-03 Dissolved 2016-10-04
KEITH MOSELEY NOVAR TWO WIND FARM LIMITED Director 2008-02-01 CURRENT 2005-10-12 Active - Proposal to Strike off
KEITH MOSELEY CARNEDD WEN WIND FARM LIMITED Director 2008-02-01 CURRENT 2006-02-16 Active
KEITH MOSELEY NORTH KINTYRE WIND FARM LIMITED Director 2007-08-02 CURRENT 2005-11-02 Dissolved 2016-10-04
KEITH MOSELEY SNOWGOAT GLEN WIND FARM LIMITED Director 2007-08-02 CURRENT 2005-04-18 Dissolved 2016-10-04
KEITH MOSELEY CAUSEYMIRE TWO WIND FARM LIMITED Director 2007-08-02 CURRENT 2005-09-07 Active - Proposal to Strike off
KEITH MOSELEY KNABS RIDGE WIND FARM LIMITED Director 2007-08-02 CURRENT 2005-11-16 Active
KEITH MOSELEY THE HOLLIES WIND FARM LIMITED Director 2007-08-02 CURRENT 2005-08-12 Active
KEITH MOSELEY BURGAR HILL WIND FARM LIMITED Director 2007-08-02 CURRENT 1994-03-07 Active
KEITH MOSELEY MIDDLEMOOR WIND FARM LIMITED Director 2007-08-02 CURRENT 2005-11-16 Active - Proposal to Strike off
KEITH MOSELEY BILBSTER WIND FARM LIMITED Director 2007-08-02 CURRENT 2006-04-28 Active
KEITH MOSELEY RWE RENEWABLES UK SWINDON LIMITED Director 2007-05-25 CURRENT 1990-10-22 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
2021-09-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-31DS01Application to strike the company off the register
2021-07-14TM02Termination of appointment of Penelope Anne Sainsbury on 2021-07-14
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BURGESS
2021-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-01-11AP01DIRECTOR APPOINTED MR DEAN BURGESS
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID NAIRN GRAHAM
2020-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-10PSC05Change of details for Innogy Renewables Uk Limited as a person with significant control on 2020-09-01
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-12-06AP01DIRECTOR APPOINTED MR BENJAMIN JAMES FREEMAN
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MOSELEY
2019-11-14AP01DIRECTOR APPOINTED MR NEIL DAVID NAIRN GRAHAM
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA WOODHALL
2019-10-31RES15CHANGE OF COMPANY NAME 11/10/21
2019-10-31NM06Change of name with request to seek comments from relevant body
2019-10-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-25RES15CHANGE OF COMPANY NAME 25/07/19
2019-05-24AP01DIRECTOR APPOINTED MS JESSICA WOODHALL
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DODD
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2018-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2017-09-06AP01DIRECTOR APPOINTED MR KEVIN DODD
2017-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER
2017-08-18PSC05Change to person with significant control
2017-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-09-13CH01Director's details changed for Mr Michael Parker on 2014-12-31
2016-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-16AR0118/04/16 ANNUAL RETURN FULL LIST
2015-09-21AD04Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
2015-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/15 FROM Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-14AR0118/04/15 ANNUAL RETURN FULL LIST
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARKER / 01/03/2015
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-13AR0118/04/14 FULL LIST
2014-04-16AP01DIRECTOR APPOINTED MR MICHAEL PARKER
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIA LYNCH-WILLIAMS
2013-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-08AR0118/04/13 FULL LIST
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE CRANSTONE
2012-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-03AR0118/04/12 FULL LIST
2012-05-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM AUCKLAND HOUSE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN5 8ZT
2011-10-18AD02SAIL ADDRESS CREATED
2011-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-10AR0118/04/11 FULL LIST
2010-06-04AP01DIRECTOR APPOINTED MRS JULIA LYNCH-WILLIAMS
2010-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-07AR0118/04/10 FULL LIST
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COWLING
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM TRIGONOS WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON WILTSHIRE SN5 6PBT
2010-01-09RES13SECT 175 18/12/2009
2010-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-09CC04STATEMENT OF COMPANY'S OBJECTS
2009-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / WAYNE CRANSTONE / 07/05/2009
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH MOSELEY / 07/05/2009
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL COWLING / 07/05/2009
2009-06-03288cSECRETARY'S CHANGE OF PARTICULARS / PENELOPE SAINSBURY / 20/04/2009
2009-04-20363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-01-06288aDIRECTOR APPOINTED DR WAYNE ROBERT IAN CRANSTONE
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR KEVIN MCCULLOUGH
2008-12-08RES01ADOPT MEM AND ARTS 20/11/2008
2008-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-10RES13NO DIV D/REP FIN STATS APP SEC & MR MOLSELEY AUTH TO SIGN 23/06/2008
2008-05-09363aRETURN MADE UP TO 18/04/08; 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
2007-04-20363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-11-21287REGISTERED OFFICE CHANGED ON 21/11/06 FROM: THIRD FLOOR, READING BRIDGE HOUSE, READING BRIDGE READING RG1 8LS
2006-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-09288bDIRECTOR RESIGNED
2006-05-11363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-04-25288aNEW SECRETARY APPOINTED
2006-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-07288bSECRETARY RESIGNED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-23ELRESS366A DISP HOLDING AGM 25/05/05
2005-06-23225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-06-23ELRESS252 DISP LAYING ACC 25/05/05
2005-06-23ELRESS386 DISP APP AUDS 25/05/05
2005-04-19288bSECRETARY RESIGNED
2005-04-18NEWINCINCORPORATION 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 LOCHELBANK 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 LOCHELBANK 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
LOCHELBANK WIND FARM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

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

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

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LOCHELBANK 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 LOCHELBANK 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 LOCHELBANK 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.