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

CARNEDD WEN WIND FARM LIMITED

WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB,
Company Registration Number
05712858
Private Limited Company
Active

Company Overview

About Carnedd Wen Wind Farm Ltd
CARNEDD WEN WIND FARM LIMITED was founded on 2006-02-16 and has its registered office in Swindon. The organisation's status is listed as "Active". Carnedd Wen 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
CARNEDD WEN WIND FARM LIMITED
 
Legal Registered Office
WINDMILL HILL BUSINESS PARK
WHITEHILL WAY
SWINDON
WILTSHIRE
SN5 6PB
Other companies in SN5
 
Previous Names
LLANBRYNMAIR WIND FARM LIMITED09/10/2006
Filing Information
Company Number 05712858
Company ID Number 05712858
Date formed 2006-02-16
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 16/02/2016
Return next due 16/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:50:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARNEDD WEN 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 CARNEDD WEN WIND FARM LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID BARRAS
Company Secretary 2006-09-25
PENELOPE ANNE SAINSBURY
Company Secretary 2006-02-16
TANYA ELEN DAVIES
Director 2017-08-31
KEITH MOSELEY
Director 2008-02-01
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 2013-10-25
PAUL LESLIE COWLING
Director 2008-02-01 2010-04-30
JASON ANTHONY KEENE
Director 2007-06-18 2008-02-01
PENELOPE ANNE SAINSBURY
Director 2007-06-18 2008-02-01
KEVIN MCCULLOUGH
Director 2006-02-16 2007-06-18
DAVID CHARLES MURRAY
Director 2006-08-23 2007-05-25
JONATHAN GUY MADGWICK
Director 2006-02-16 2006-07-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-02-16 2006-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID BARRAS GWYNT Y MOR OFFSHORE WIND FARM LIMITED Company Secretary 2009-07-15 CURRENT 1999-01-18 Active
CHRISTOPHER DAVID BARRAS KNABS RIDGE WIND FARM LIMITED Company Secretary 2006-11-27 CURRENT 2005-11-16 Active
CHRISTOPHER DAVID BARRAS BILBSTER WIND FARM LIMITED Company Secretary 2006-09-13 CURRENT 2006-04-28 Active
CHRISTOPHER DAVID BARRAS LITTLE CHEYNE COURT WIND FARM LIMITED Company Secretary 2006-08-14 CURRENT 2005-11-16 Active
CHRISTOPHER DAVID BARRAS RHYL FLATS WIND FARM LIMITED Company Secretary 2006-08-14 CURRENT 2005-06-21 Active
CHRISTOPHER DAVID BARRAS RWE RENEWABLES UK SWINDON LIMITED Company Secretary 2006-07-19 CURRENT 1990-10-22 Active
PENELOPE ANNE SAINSBURY BILBSTER WIND FARM LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-28 Active
PENELOPE ANNE SAINSBURY TAFF-ELY WIND FARM PROJECT LIMITED Company Secretary 2006-03-13 CURRENT 1992-06-18 Dissolved 2014-04-23
PENELOPE ANNE SAINSBURY AN SUIDHE WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 2005-06-02 Active
PENELOPE ANNE SAINSBURY LOCHELBANK WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 2005-04-18 Active - Proposal to Strike off
PENELOPE ANNE SAINSBURY CAUSEYMIRE TWO WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 2005-09-07 Active - Proposal to Strike off
PENELOPE ANNE SAINSBURY KNABS RIDGE WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 2005-11-16 Active
PENELOPE ANNE SAINSBURY LITTLE CHEYNE COURT WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 2005-11-16 Active
PENELOPE ANNE SAINSBURY THE HOLLIES WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 2005-08-12 Active
PENELOPE ANNE SAINSBURY RWE RENEWABLES UK SWINDON LIMITED Company Secretary 2006-03-13 CURRENT 1990-10-22 Active
PENELOPE ANNE SAINSBURY NOVAR TWO WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 2005-10-12 Active - Proposal to Strike off
PENELOPE ANNE SAINSBURY 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 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
TANYA ELEN DAVIES RWE RENEWABLES UK SWINDON LIMITED Director 2018-02-23 CURRENT 1990-10-22 Active
TANYA ELEN DAVIES CAUSEYMIRE TWO WIND FARM LIMITED Director 2017-08-31 CURRENT 2005-09-07 Active - Proposal to Strike off
TANYA ELEN DAVIES HARRYBURN WIND FARM LIMITED Director 2017-08-31 CURRENT 2016-03-22 Active
TANYA ELEN DAVIES ROWANTREE WIND FARM LIMITED Director 2017-08-31 CURRENT 2013-12-16 Active - Proposal to Strike off
TANYA ELEN DAVIES CLOCAENOG WIND FARM LIMITED Director 2017-08-31 CURRENT 2014-10-24 Active - Proposal to Strike off
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 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 LOCHELBANK WIND FARM LIMITED Director 2007-08-02 CURRENT 2005-04-18 Active - Proposal to Strike off
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
2024-03-18CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-07-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-05-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-10AP01DIRECTOR APPOINTED MR ALEX IAN MURKIN
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES FREEMAN
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-13AP01DIRECTOR APPOINTED MR CATHAL OLIVER HENNESSY
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR TANYA ELEN DAVIES
2021-04-30AP01DIRECTOR APPOINTED MR BENJAMIN JAMES FREEMAN
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVID MEREDITH
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2020-11-23AAFULL ACCOUNTS 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
2020-07-08AP01DIRECTOR APPOINTED MS TANYA ELEN DAVIES
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHAL OLIVER HENNESSY
2020-06-30TM02Termination of appointment of Christopher David Barras on 2020-06-30
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MOSELEY
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-02AP01DIRECTOR APPOINTED MR ALEXANDER DAVID MEREDITH
2019-04-01CH01Director's details changed for Mr Cathal Hennessy on 2018-11-04
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-11-19AP01DIRECTOR APPOINTED MR CATHAL HENNESSY
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TANYA ELEN DAVIES
2018-08-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-09-06AP01DIRECTOR APPOINTED MS TANYA ELEN DAVIES
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER
2017-08-18PSC05Change to person with significant control
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-13CH01Director's details changed for Mr Michael Parker on 2014-12-31
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-23AR0116/02/16 ANNUAL RETURN FULL LIST
2015-11-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11AD04Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
2015-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/15 FROM Auckland House Lydiard Field Great Western Way Swindon Wiltshire SN5 8ZT
2015-03-10CH01Director's details changed for Mr Michael Parker on 2015-03-01
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-24AR0116/02/15 ANNUAL RETURN FULL LIST
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-15AP01DIRECTOR APPOINTED MR MICHAEL PARKER
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIA LYNCH-WILLIAMS
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-04AR0116/02/14 ANNUAL RETURN FULL LIST
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE CRANSTONE
2013-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-05AR0116/02/13 NO CHANGES
2013-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-07AR0116/02/12 NO CHANGES
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM AUCKLAND HOUSE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN5 8ZT ENGLAND
2011-10-18AD02SAIL ADDRESS CREATED
2011-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-30AR0116/02/11 FULL LIST
2010-06-16AP01DIRECTOR APPOINTED MRS JULIA LYNCH-WILLIAMS
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COWLING
2010-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-10AR0116/02/10 FULL LIST
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM TRIGONOS WINDMILL HILL BUSINESS PARK WHITEHILL WAYW, SWINDON WILTSHIRE SN5 6PB
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
2009-06-09288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BARRAS / 07/05/2009
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
2009-03-12363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-01-06288aDIRECTOR APPOINTED DR WAYNE ROBERT IAN CRANSTONE
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 DIR REP FIN STATS APP SEC & MR MOSELEY AUTH TO SIGN 23/06/2008
2008-04-03363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-04-02288aDIRECTOR APPOINTED PAUL LESLIE COWLING
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR JASON KEENE
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR PENELOPE SAINSBURY
2008-02-21288aNEW DIRECTOR APPOINTED
2007-07-09288bDIRECTOR RESIGNED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-06-29288bDIRECTOR RESIGNED
2007-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-20363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-12-10288aNEW SECRETARY APPOINTED
2006-11-21287REGISTERED OFFICE CHANGED ON 21/11/06 FROM: THIRD FLOOR, READING BRIDGE HOUSE, READING BRIDGE READING RG1 8LS
2006-10-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-09CERTNMCOMPANY NAME CHANGED LLANBRYNMAIR WIND FARM LIMITED CERTIFICATE ISSUED ON 09/10/06
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-09288bDIRECTOR RESIGNED
2006-04-28225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-01ELRESS386 DISP APP AUDS 22/02/06
2006-03-01ELRESS366A DISP HOLDING AGM 22/02/06
2006-02-17288bSECRETARY RESIGNED
2006-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CARNEDD WEN 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 CARNEDD WEN 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
CARNEDD WEN 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 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of CARNEDD WEN WIND FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARNEDD WEN WIND FARM LIMITED
Trademarks
We have not found any records of CARNEDD WEN WIND FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARNEDD WEN 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 (74990 - Non-trading company) as CARNEDD WEN 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 CARNEDD WEN 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 CARNEDD WEN 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 CARNEDD WEN 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.