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

AURA WIND (BODDINGTON) LIMITED

C/O FORESIGHT GROUP, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
06857939
Private Limited Company
Active

Company Overview

About Aura Wind (boddington) Ltd
AURA WIND (BODDINGTON) LIMITED was founded on 2009-03-25 and has its registered office in London. The organisation's status is listed as "Active". Aura Wind (boddington) 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
AURA WIND (BODDINGTON) LIMITED
 
Legal Registered Office
C/O FORESIGHT GROUP
THE SHARD, 32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in W1F
 
Previous Names
BODDINGTON RENEWABLES LTD02/08/2017
PFR (BODDINGTON RESERVOIR) LIMITED26/07/2013
Filing Information
Company Number 06857939
Company ID Number 06857939
Date formed 2009-03-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts SMALL
Last Datalog update: 2024-10-05 19:48:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AURA WIND (BODDINGTON) 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 AURA WIND (BODDINGTON) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS TOMMY COLE
Director 2016-11-25
EDWARD ARTHUR WILSON
Director 2016-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH CRUICKSHANK
Company Secretary 2014-04-30 2016-11-25
JENNIFER WRIGHT
Company Secretary 2016-06-22 2016-11-25
KONRAD AIDAN ASPINALL
Director 2015-09-29 2016-11-25
OLIVER JOSEF BREIDT
Director 2015-09-29 2016-11-25
JASON MURPHY
Director 2015-09-29 2016-11-25
SEBASTIAN JAMES SPEIGHT
Director 2014-04-30 2016-11-25
JAMES JOHN AXTELL
Director 2014-04-30 2015-10-05
BAIJU DEVANI
Director 2014-10-07 2015-09-29
JEREMY BRUCE MILNE
Director 2014-04-30 2014-10-07
KONRAD AIDAN ASPINALL
Director 2013-05-24 2014-04-30
OLIVER BREIDT
Director 2013-05-24 2014-04-30
STEPHEN DAVID AINGER
Director 2009-03-25 2013-05-24
ANDREW KENNETH MACDONALD
Director 2011-05-04 2013-05-24
MICHAEL WILLIAM BECK
Company Secretary 2010-10-22 2011-05-04
MICHAEL WILLIAM BECK
Director 2009-03-25 2010-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS TOMMY COLE AURA WIND (LOW LANRIGG) LIMITED Director 2016-11-25 CURRENT 2012-05-10 Active
NICHOLAS TOMMY COLE AURA WIND (HARRINGTON PARKS) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
NICHOLAS TOMMY COLE AURA WIND (MARTINHILL EAST) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
NICHOLAS TOMMY COLE AURA WIND (CLONHERB) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
NICHOLAS TOMMY COLE AURA WIND (PRUSTACOTT FARM) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
NICHOLAS TOMMY COLE AURA WIND (EAST TOWN) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
NICHOLAS TOMMY COLE AURA WIND (SAMPLES FARM) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
NICHOLAS TOMMY COLE AURA WIND (BADENTOUL) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
NICHOLAS TOMMY COLE AURA WIND (NORTH THREAVE) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
NICHOLAS TOMMY COLE AURA WIND (PITCAIRLIE) LIMITED Director 2016-11-25 CURRENT 2013-12-12 Active
NICHOLAS TOMMY COLE AURA WIND (BRIDGEND) LIMITED Director 2016-11-25 CURRENT 2013-12-18 Active
NICHOLAS TOMMY COLE AURA WIND (LONGLANDS LANE) LIMITED Director 2016-11-25 CURRENT 2014-03-05 Active
NICHOLAS TOMMY COLE AURA WIND (PLASPARCAU) LIMITED Director 2016-11-25 CURRENT 2014-06-30 Active
NICHOLAS TOMMY COLE AURA WIND (WAIRDS OF ALPITY) LIMITED Director 2016-11-25 CURRENT 2014-07-02 Active
NICHOLAS TOMMY COLE AURA WIND (STONEHAVEN) LIMITED Director 2016-11-25 CURRENT 2014-11-06 Active
NICHOLAS TOMMY COLE AURA WIND (TEMPLE HILL) LIMITED Director 2016-11-25 CURRENT 2015-06-30 Active
NICHOLAS TOMMY COLE AURA WIND (HOLDCO) LIMITED Director 2016-11-25 CURRENT 2015-07-08 Active
NICHOLAS TOMMY COLE AURA WIND (MIDCO) LIMITED Director 2016-11-25 CURRENT 2015-07-09 Active
NICHOLAS TOMMY COLE AURA WIND (MELBUR) LIMITED Director 2016-11-25 CURRENT 2012-05-11 Active
NICHOLAS TOMMY COLE AURA WIND (ERITH) LIMITED Director 2016-11-25 CURRENT 2012-05-10 Active
NICHOLAS TOMMY COLE AURA WIND (BACK LANE) LIMITED Director 2016-11-25 CURRENT 2012-07-31 Active
NICHOLAS TOMMY COLE AURA WIND (COWIEHILL) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
NICHOLAS TOMMY COLE AURA WIND (LOW BOWHILL) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
NICHOLAS TOMMY COLE AURA WIND (MIDDLETON) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
NICHOLAS TOMMY COLE AURA WIND (EASTERTOWN) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
NICHOLAS TOMMY COLE AURA WIND (TRELEIGH FARM) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
NICHOLAS TOMMY COLE AURA WIND (MIDTOWN OF GLASS) LIMITED Director 2016-11-25 CURRENT 2014-06-30 Active
NICHOLAS TOMMY COLE AURA WIND (PROSPECT HOUSE) LIMITED Director 2016-11-25 CURRENT 2014-07-02 Active
NICHOLAS TOMMY COLE AURA WIND (NEWTON OF EDINGIGHT) LIMITED Director 2016-11-25 CURRENT 2014-07-02 Active
NICHOLAS TOMMY COLE AURA WIND (HIGH DYKE) LIMITED Director 2016-11-25 CURRENT 2014-08-29 Active
NICHOLAS TOMMY COLE AURA WIND (TREGONY) LIMITED Director 2016-11-25 CURRENT 2015-08-12 Active
NICHOLAS TOMMY COLE AURA WIND (WESTWOOD FARM) LIMITED Director 2016-11-25 CURRENT 2013-03-28 Active
EDWARD ARTHUR WILSON EDF ENERGY RENEWABLES HOLDINGS LIMITED Director 2018-06-29 CURRENT 2008-07-28 Active
EDWARD ARTHUR WILSON BLYTH HOLDINGS LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active
EDWARD ARTHUR WILSON AWRP HOLDING CO LIMITED Director 2017-12-06 CURRENT 2013-10-03 Active
EDWARD ARTHUR WILSON AWRP SPV LIMITED Director 2017-12-06 CURRENT 2013-10-03 Active
EDWARD ARTHUR WILSON SUSTAINABLE COMMUNITIES FOR LEEDS (HOLDINGS) LIMITED Director 2017-12-06 CURRENT 2012-12-05 Active
EDWARD ARTHUR WILSON SUSTAINABLE COMMUNITIES FOR LEEDS (FINANCE) PLC Director 2017-12-06 CURRENT 2013-07-02 Active
EDWARD ARTHUR WILSON PIP INFRASTRUCTURE MANAGERS LIMITED Director 2017-12-06 CURRENT 2007-07-04 Active
EDWARD ARTHUR WILSON SUSTAINABLE COMMUNITIES FOR LEEDS LIMITED Director 2017-12-06 CURRENT 2012-12-06 Active
EDWARD ARTHUR WILSON PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED Director 2017-12-05 CURRENT 2007-10-15 Active
EDWARD ARTHUR WILSON PIP INFRASTRUCTURE INVESTMENTS (NO 6) LIMITED Director 2017-12-05 CURRENT 2012-05-09 Active
EDWARD ARTHUR WILSON PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED Director 2017-12-05 CURRENT 2012-05-09 Active
EDWARD ARTHUR WILSON POLLINGTON SOLAR LIMITED Director 2017-08-25 CURRENT 2015-10-22 Active
EDWARD ARTHUR WILSON SHORTHEATH SOLAR PARK LIMITED Director 2017-08-08 CURRENT 2015-05-29 Active
EDWARD ARTHUR WILSON FALCON ACQUISITIONS LIMITED Director 2017-07-07 CURRENT 2007-05-04 Active
EDWARD ARTHUR WILSON SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED Director 2017-07-07 CURRENT 1861-09-10 Active
EDWARD ARTHUR WILSON RED FUNNEL LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
EDWARD ARTHUR WILSON PIP MULTI-STRATEGY INFRASTRUCTURE LIMITED Director 2017-06-14 CURRENT 2015-02-05 Active
EDWARD ARTHUR WILSON SMITH HALL SOLAR FARM LIMITED Director 2017-01-27 CURRENT 2013-12-16 Active
EDWARD ARTHUR WILSON CHERRY TREE SOLAR FARM LIMITED Director 2017-01-27 CURRENT 2013-12-12 Active
EDWARD ARTHUR WILSON DESFORD LANE SOLAR FARM LIMITED Director 2017-01-27 CURRENT 2014-01-22 Active
EDWARD ARTHUR WILSON AZURE SUN (HOLDCO) LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
EDWARD ARTHUR WILSON AZURE SUN BIDCO MANAGEMENT LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
EDWARD ARTHUR WILSON AURA WIND (LOW LANRIGG) LIMITED Director 2016-11-25 CURRENT 2012-05-10 Active
EDWARD ARTHUR WILSON AURA WIND (HARRINGTON PARKS) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (MARTINHILL EAST) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (CLONHERB) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (PRUSTACOTT FARM) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (EAST TOWN) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (SAMPLES FARM) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (BADENTOUL) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (NORTH THREAVE) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (PITCAIRLIE) LIMITED Director 2016-11-25 CURRENT 2013-12-12 Active
EDWARD ARTHUR WILSON AURA WIND (BRIDGEND) LIMITED Director 2016-11-25 CURRENT 2013-12-18 Active
EDWARD ARTHUR WILSON AURA WIND (LONGLANDS LANE) LIMITED Director 2016-11-25 CURRENT 2014-03-05 Active
EDWARD ARTHUR WILSON AURA WIND (PLASPARCAU) LIMITED Director 2016-11-25 CURRENT 2014-06-30 Active
EDWARD ARTHUR WILSON AURA WIND (WAIRDS OF ALPITY) LIMITED Director 2016-11-25 CURRENT 2014-07-02 Active
EDWARD ARTHUR WILSON AURA WIND (STONEHAVEN) LIMITED Director 2016-11-25 CURRENT 2014-11-06 Active
EDWARD ARTHUR WILSON AURA WIND (TEMPLE HILL) LIMITED Director 2016-11-25 CURRENT 2015-06-30 Active
EDWARD ARTHUR WILSON AURA WIND (HOLDCO) LIMITED Director 2016-11-25 CURRENT 2015-07-08 Active
EDWARD ARTHUR WILSON AURA WIND (MIDCO) LIMITED Director 2016-11-25 CURRENT 2015-07-09 Active
EDWARD ARTHUR WILSON AURA WIND (MELBUR) LIMITED Director 2016-11-25 CURRENT 2012-05-11 Active
EDWARD ARTHUR WILSON AURA WIND (ERITH) LIMITED Director 2016-11-25 CURRENT 2012-05-10 Active
EDWARD ARTHUR WILSON AURA WIND (BACK LANE) LIMITED Director 2016-11-25 CURRENT 2012-07-31 Active
EDWARD ARTHUR WILSON AURA WIND (COWIEHILL) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (LOW BOWHILL) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (MIDDLETON) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (EASTERTOWN) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (TRELEIGH FARM) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (MIDTOWN OF GLASS) LIMITED Director 2016-11-25 CURRENT 2014-06-30 Active
EDWARD ARTHUR WILSON AURA WIND (PROSPECT HOUSE) LIMITED Director 2016-11-25 CURRENT 2014-07-02 Active
EDWARD ARTHUR WILSON AURA WIND (NEWTON OF EDINGIGHT) LIMITED Director 2016-11-25 CURRENT 2014-07-02 Active
EDWARD ARTHUR WILSON AURA WIND (HIGH DYKE) LIMITED Director 2016-11-25 CURRENT 2014-08-29 Active
EDWARD ARTHUR WILSON AURA WIND (TREGONY) LIMITED Director 2016-11-25 CURRENT 2015-08-12 Active
EDWARD ARTHUR WILSON AURA WIND (WESTWOOD FARM) LIMITED Director 2016-11-25 CURRENT 2013-03-28 Active
EDWARD ARTHUR WILSON AURA BIDCO MANAGEMENT LIMITED Director 2016-09-22 CURRENT 2016-09-22 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
2024-09-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-04CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-13Change of details for Aura Wind (Midco) Limited as a person with significant control on 2023-03-22
2023-04-13CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-02-08REGISTRATION OF A CHARGE / CHARGE CODE 068579390009
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-02-15Director's details changed for Mr Edward Arthur Wilson on 2022-02-15
2022-02-15CH01Director's details changed for Mr Edward Arthur Wilson on 2022-02-15
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM Windsor House Bayshill Road Cheltenham GL50 3AT England
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM Windsor House Bayshill Road Cheltenham GL50 3AT England
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-10CH01Director's details changed for Mr Timothy James Mihill on 2021-09-10
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 068579390008
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-01-22AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MIHILL
2020-01-22AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MIHILL
2019-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOMMY COLE
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM Cheapside House 138 Cheapside London EC2V 6AE United Kingdom
2018-03-23AD03Registers moved to registered inspection location of Burlington Building 19 Heddon Street London W1B 4BG
2018-03-23AD04Register(s) moved to registered office address Cheapside House 138 Cheapside London EC2V 6AE
2018-03-23AD02Register inspection address changed from 15 Golden Square London W1F 9JG United Kingdom to Burlington Building 19 Heddon Street London W1B 4BG
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-08-21MISCAD03 - additional boxes ticked
2017-08-08PSC05Change of details for Gse Fit Wind (Midco) Limited as a person with significant control on 2017-08-02
2017-08-04PSC05Change to person with significant control
2017-08-02RES15CHANGE OF COMPANY NAME 02/08/17
2017-08-02CERTNMCOMPANY NAME CHANGED BODDINGTON RENEWABLES LTD CERTIFICATE ISSUED ON 02/08/17
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-02-23AD02Register inspection address changed from C/O Partnerships for Renewables Station House 12 Melcombe Place London NW1 6JJ to 15 Golden Square London W1F 9JG
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM 15 Golden Square London W1F 9JG
2016-12-01TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT
2016-12-01TM02APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN SPEIGHT
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KONRAD ASPINALL
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BREIDT
2016-12-01AP01DIRECTOR APPOINTED NICHOLAS TOMMY COLE
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JASON MURPHY
2016-12-01AP01DIRECTOR APPOINTED EDWARD ARTHUR WILSON
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06AP03SECRETARY APPOINTED JENNIFER WRIGHT
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0123/03/16 FULL LIST
2015-10-28AP01DIRECTOR APPOINTED KONRAD AIDAN ASPINALL
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BAIJU DEVANI
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AXTELL
2015-10-28AP01DIRECTOR APPOINTED MR OLIVER JOSEF BREIDT
2015-10-28AP01DIRECTOR APPOINTED JASON MURPHY
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068579390005
2015-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068579390004
2015-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 068579390006
2015-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 068579390007
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-10AR0123/03/15 FULL LIST
2015-03-17RES13SECURED TERM FACILITY AGREEMENT 20/02/2015
2015-03-17MEM/ARTSARTICLES OF ASSOCIATION
2015-03-17RES01ALTER ARTICLES 20/02/2015
2015-03-17RES01ALTER ARTICLES 20/02/2015
2015-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 068579390004
2015-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 068579390005
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068579390003
2014-10-14AP01DIRECTOR APPOINTED BAIJU DEVANI
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MILNE
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2014 FROM WHITE HART HOUSE HIGH STREET LIMPSFIELD OXTED SURREY RH8 0DT
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068579390001
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0123/03/14 FULL LIST
2014-05-23AP03SECRETARY APPOINTED SARAH CRUICKSHANK
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BREIDT
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR KONRAD ASPINALL
2014-05-23AP01DIRECTOR APPOINTED MR JAMES JOHN AXTELL
2014-05-23AP01DIRECTOR APPOINTED MR JEREMY BRUCE MILNE
2014-05-23AP01DIRECTOR APPOINTED MR SEBASTIAN JAMES SPEIGHT
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 068579390003
2014-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 068579390002
2014-02-07AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-17AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2013-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 068579390001
2013-07-26RES15CHANGE OF NAME 25/07/2013
2013-07-26CERTNMCOMPANY NAME CHANGED PFR (BODDINGTON RESERVOIR) LIMITED CERTIFICATE ISSUED ON 26/07/13
2013-06-13AP01DIRECTOR APPOINTED MR OLIVER BREIDT
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM C/O PARTNERSHIPS FOR RENEWABLES STATION HOUSE 12 MELCOMBE PLACE LONDON NW1 6JJ UNITED KINGDOM
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AINGER
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD
2013-06-13AP01DIRECTOR APPOINTED MR KONRAD AIDAN ASPINALL
2013-03-25AR0123/03/13 FULL LIST
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-26AR0123/03/12 FULL LIST
2012-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-01AR0123/03/11 FULL LIST
2011-05-04TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BECK
2011-05-04AP01DIRECTOR APPOINTED MR ANDREW KENNETH MACDONALD
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BECK
2010-10-22AP03SECRETARY APPOINTED MR MICHAEL WILLIAM BECK
2010-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-23AR0123/03/10 FULL LIST
2010-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-03-23AD02SAIL ADDRESS CREATED
2010-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 6TH FLOOR 5 NEW STREET SQUARE LONDON EC4A 3BF UNITED KINGDOM
2009-03-25NEWINCINCORPORATION 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 AURA WIND (BODDINGTON) 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 AURA WIND (BODDINGTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-16 Outstanding BAYERISCHE LANDESBANK
2015-09-16 Outstanding BAYERISCHE LANDESBANK
2015-02-26 Satisfied INVESTEC BANK PLC (AS SECURITY TRUSTEE)
2015-02-26 Satisfied INVESTEC BANK PLC (AS SECURITY TRUSTEE)
2014-05-02 Satisfied INVESTEC BANK PLC (AS SECURITY TRUSTEE)
2014-03-21 Outstanding BARCLAYS BANK PLC
2013-10-18 Satisfied INVESTEC BANK PLC (THE "SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31

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 AURA WIND (BODDINGTON) LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where AURA WIND (BODDINGTON) 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 AURA WIND (BODDINGTON) 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 AURA WIND (BODDINGTON) 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.