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

NEWPORT WIND DIRECT LIMITED

18 RIVERSWAY BUSINESS VILLAGE, NAVIGATION WAY, PRESTON, PR2 2YP,
Company Registration Number
06348191
Private Limited Company
Active

Company Overview

About Newport Wind Direct Ltd
NEWPORT WIND DIRECT LIMITED was founded on 2007-08-20 and has its registered office in Preston. The organisation's status is listed as "Active". Newport Wind Direct 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
NEWPORT WIND DIRECT LIMITED
 
Legal Registered Office
18 RIVERSWAY BUSINESS VILLAGE
NAVIGATION WAY
PRESTON
PR2 2YP
Other companies in BS1
 
Filing Information
Company Number 06348191
Company ID Number 06348191
Date formed 2007-08-20
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 20/08/2015
Return next due 17/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB196364862  
Last Datalog update: 2023-09-05 12:23:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWPORT WIND DIRECT 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 NEWPORT WIND DIRECT LIMITED

Current Directors
Officer Role Date Appointed
TMF GROUP FUND SERVICES LIMITED
Company Secretary 2017-09-01
ORLANDO VALENTINE HILTON
Director 2013-12-24
NICHOLAS JOHN WOOD
Director 2013-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE PEPLOE
Director 2015-11-25 2017-11-28
DEREK PATRICK STEWART HENDERSON
Company Secretary 2016-07-19 2017-09-01
DAIMON MARK RILEY
Company Secretary 2016-03-21 2016-08-19
SANJIT ALLEN ELIATAMBY
Company Secretary 2012-06-21 2016-03-21
FRANCESCA VICTORIA COLLINS
Director 2013-12-24 2015-11-25
ROBERT DAMON DE LASZLO
Director 2007-10-18 2013-12-24
ALLISTER SYKES
Director 2012-09-28 2013-12-24
JENS MARTIN KILDEHOJ THOMASSEN
Director 2010-03-09 2012-09-28
MALCOLM STUART THOMSON
Company Secretary 2008-03-04 2012-06-21
THOMAS SCOTT MURLEY
Director 2007-10-18 2010-03-09
MARTIN ARTHUR ALDER
Director 2007-10-18 2009-12-15
EUAN PORTER CAMERON
Director 2007-08-20 2009-12-15
FRANCES JUDITH KARKI
Director 2007-10-18 2009-12-15
EMMA NATALIE TINKER
Director 2007-10-18 2008-09-15
FRANCES JUDITH KARKI
Company Secretary 2007-08-20 2008-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TMF GROUP FUND SERVICES LIMITED RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED Company Secretary 2017-09-01 CURRENT 2005-12-12 Active
TMF GROUP FUND SERVICES LIMITED RESONANCE WATER FINANCE UK LIMITED Company Secretary 2017-08-03 CURRENT 2017-08-03 Active
TMF GROUP FUND SERVICES LIMITED RBWEI EQUITY LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
TMF GROUP FUND SERVICES LIMITED RESONANCE WIND GP LTD Company Secretary 2017-03-22 CURRENT 2013-02-20 Active
TMF GROUP FUND SERVICES LIMITED WORKINGTON ENERGY LIMITED Company Secretary 2017-01-01 CURRENT 2005-10-31 Active
TMF GROUP FUND SERVICES LIMITED GARSTANG WIND DIRECT LIMITED Company Secretary 2016-07-07 CURRENT 2009-05-16 Active
TMF GROUP FUND SERVICES LIMITED RESONANCE BIDCO 1 LIMITED Company Secretary 2016-07-07 CURRENT 2014-06-27 Active
TMF GROUP FUND SERVICES LIMITED BETTYHILL WIND ENERGY LIMITED Company Secretary 2016-07-07 CURRENT 2010-03-26 Active
TMF GROUP FUND SERVICES LIMITED OAKDALE WIND FARM LIMITED Company Secretary 2016-07-07 CURRENT 2010-03-26 Active
TMF GROUP FUND SERVICES LIMITED STANDFORD WIND FARM LIMITED Company Secretary 2016-07-07 CURRENT 2008-06-27 Active
TMF GROUP FUND SERVICES LIMITED STRATH OF BRYDOCK WIND FARM LIMITED Company Secretary 2016-07-07 CURRENT 2013-01-31 Active
TMF GROUP FUND SERVICES LIMITED ARNISH MOOR WIND FARM LIMITED Company Secretary 2016-07-07 CURRENT 2014-03-21 Active
TMF GROUP FUND SERVICES LIMITED RESONANCE BIDCO 2 LIMITED Company Secretary 2016-07-07 CURRENT 2014-06-27 Active
TMF GROUP FUND SERVICES LIMITED RESONANCE WIND FINANCE LIMITED Company Secretary 2016-07-01 CURRENT 2013-07-25 Active
ORLANDO VALENTINE HILTON RESONANCE WIND FINANCE LIMITED Director 2015-02-06 CURRENT 2013-07-25 Active
ORLANDO VALENTINE HILTON FORTRIE BIDCO 1 LIMITED Director 2014-06-24 CURRENT 2014-06-24 Dissolved 2014-11-04
ORLANDO VALENTINE HILTON FORTRIE BIDCO 2 LIMITED Director 2014-06-24 CURRENT 2014-06-24 Dissolved 2014-11-04
ORLANDO VALENTINE HILTON ARNISH MOOR WIND FARM LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
ORLANDO VALENTINE HILTON GARSTANG WIND DIRECT LIMITED Director 2013-12-24 CURRENT 2009-05-16 Active
ORLANDO VALENTINE HILTON WORKINGTON ENERGY LIMITED Director 2013-12-24 CURRENT 2005-10-31 Active
ORLANDO VALENTINE HILTON RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED Director 2013-12-24 CURRENT 2005-12-12 Active
ORLANDO VALENTINE HILTON BETTYHILL WIND ENERGY LIMITED Director 2013-12-19 CURRENT 2010-03-26 Active
ORLANDO VALENTINE HILTON STRATH OF BRYDOCK WIND FARM LIMITED Director 2013-10-18 CURRENT 2013-01-31 Active
NICHOLAS JOHN WOOD RBWEI EQUITY LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
NICHOLAS JOHN WOOD OAKDALE WIND FARM LIMITED Director 2015-12-23 CURRENT 2010-03-26 Active
NICHOLAS JOHN WOOD STANDFORD WIND FARM LIMITED Director 2015-12-23 CURRENT 2008-06-27 Active
NICHOLAS JOHN WOOD RESONANCE BIDCO 1 LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
NICHOLAS JOHN WOOD RESONANCE BIDCO 2 LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
NICHOLAS JOHN WOOD ARNISH MOOR WIND FARM LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
NICHOLAS JOHN WOOD GARSTANG WIND DIRECT LIMITED Director 2013-12-24 CURRENT 2009-05-16 Active
NICHOLAS JOHN WOOD WORKINGTON ENERGY LIMITED Director 2013-12-24 CURRENT 2005-10-31 Active
NICHOLAS JOHN WOOD RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED Director 2013-12-24 CURRENT 2005-12-12 Active
NICHOLAS JOHN WOOD BETTYHILL WIND ENERGY LIMITED Director 2013-12-19 CURRENT 2010-03-26 Active
NICHOLAS JOHN WOOD RESONANCE WIND FINANCE LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
NICHOLAS JOHN WOOD STRATH OF BRYDOCK WIND FARM LIMITED Director 2013-01-31 CURRENT 2013-01-31 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
2023-09-26Director's details changed for Mr Nicholas John Wood on 2023-07-17
2023-09-26Director's details changed for Mr Orlando Valentine Hilton on 2023-07-17
2023-08-21Change of details for Resonance Industrial Wind Portfolio Limited as a person with significant control on 2023-07-17
2023-08-21CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-08-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-22CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-03PSC05Change of details for Resonance Industrial Wind Portfolio Limited as a person with significant control on 2022-08-03
2021-11-15CH01Director's details changed for Mr Orlando Valentine Hilton on 2021-11-12
2021-11-05CH01Director's details changed for Mr Orlando Valentine Hilton on 2021-11-03
2021-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/21 FROM 2 Hunting Gate Hitchin SG4 0TJ England
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-08-20AP04Appointment of Pario Renewables Limited as company secretary on 2021-08-20
2021-08-20TM02Termination of appointment of Tmf Group Fund Services (Guernsey) Limited on 2021-08-20
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
2021-03-31CH04SECRETARY'S DETAILS CHNAGED FOR TMF GROUP FUND SERVICES LIMITED on 2021-01-01
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/20 FROM 1 Tudor Street London EC4Y 0AH England
2020-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-12CH01Director's details changed for Mr Nicholas John Wood on 2018-04-11
2018-02-20CH04SECRETARY'S DETAILS CHNAGED FOR GENTOO FUND SERVICES LIMITED on 2018-02-19
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE PEPLOE
2017-09-18TM02Termination of appointment of Derek Patrick Stewart Henderson on 2017-09-01
2017-09-18AP04Appointment of Gentoo Fund Services Limited as company secretary on 2017-09-01
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/17 FROM 7 Hill Street Bristol BS1 5PU
2017-05-16CH01Director's details changed for Mr Nicholas John Wood on 2017-05-16
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-26AP03Appointment of Mr Derek Patrick Stewart Henderson as company secretary on 2016-07-19
2016-08-26TM02Termination of appointment of Daimon Mark Riley on 2016-08-19
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-04-05AP03Appointment of Mr Daimon Mark Riley as company secretary on 2016-03-21
2016-04-05TM02Termination of appointment of Sanjit Allen Eliatamby on 2016-03-21
2015-11-26AP01DIRECTOR APPOINTED MRS MELANIE PEPLOE
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA VICTORIA COLLINS
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-01AR0120/08/15 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/14 FROM Lewins Place Lewins Mead Bristol BS1 2NR
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-28AR0120/08/14 FULL LIST
2014-04-08AUDAUDITOR'S RESIGNATION
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALLISTER SYKES
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DE LASZLO
2014-01-22AP01DIRECTOR APPOINTED MR ORLANDO VALENTINE HILTON
2014-01-22AP01DIRECTOR APPOINTED FRANCESSCA VICTORIA COLLINS
2014-01-22AP01DIRECTOR APPOINTED MR NICHOLAS JOHN WOOD
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-21AR0120/08/13 FULL LIST
2012-10-01AP01DIRECTOR APPOINTED MR ALLISTER SYKES
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JENS THOMASSEN
2012-08-21AR0120/08/12 FULL LIST
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AP03SECRETARY APPOINTED MR SANJIT ALLEN ELIATAMBY
2012-06-25TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM THOMSON
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 7 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HG
2011-08-26AR0120/08/11 FULL LIST
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15AR0120/08/10 FULL LIST
2010-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM STUART THOMSON / 16/08/2010
2010-08-12AP01DIRECTOR APPOINTED MR JENS MARTIN KILDEH??J THOMASSEN
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MURLEY
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR EUAN CAMERON
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES KARKI
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ALDER
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DE LASZLO / 26/04/2010
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DE LASZLO / 09/11/2009
2009-11-18Annotation
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DE LASZLO / 22/11/2008
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JUDITH KARKI / 30/04/2009
2009-09-11363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-2888(2)AD 16/03/09 GBP SI 900@1=900 GBP IC 100/1000
2009-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-02-26123NC INC ALREADY ADJUSTED 16/02/09
2009-02-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-26RES04GBP NC 100/1000 16/02/2009
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR EMMA TINKER
2008-10-22288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT DELASZLO / 01/10/2008
2008-09-05363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-03-27288bAPPOINTMENT TERMINATED SECRETARY FRANCES KARKI
2008-03-27288aSECRETARY APPOINTED MR MALCOLM STUART THOMSON
2007-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01225ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08
2007-11-01288aNEW DIRECTOR APPOINTED
2007-08-20NEWINCINCORPORATION 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 NEWPORT WIND DIRECT 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 NEWPORT WIND DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWPORT WIND DIRECT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

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

Outgoings
Business Rates/Property Tax
No properties were found where NEWPORT WIND DIRECT 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 NEWPORT WIND DIRECT 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 NEWPORT WIND DIRECT 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.