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

DELABOLE WINDFARM LIMITED

1ST FLOOR, 25 KING STREET, BRISTOL, BS1 4PB,
Company Registration Number
06918632
Private Limited Company
Active

Company Overview

About Delabole Windfarm Ltd
DELABOLE WINDFARM LIMITED was founded on 2009-05-29 and has its registered office in Bristol. The organisation's status is listed as "Active". Delabole Windfarm Limited is a Private Limited Company registered in UNITED KINGDOM 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
DELABOLE WINDFARM LIMITED
 
Legal Registered Office
1ST FLOOR
25 KING STREET
BRISTOL
BS1 4PB
Other companies in SN15
 
Previous Names
GOOD ENERGY DELABOLE WINDFARM LIMITED28/09/2023
Filing Information
Company Number 06918632
Company ID Number 06918632
Date formed 2009-05-29
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 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 18:27:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELABOLE 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 DELABOLE WINDFARM LIMITED

Current Directors
Officer Role Date Appointed
DENISE PATRICIA COCKREM
Director 2014-06-27
JULIET SARAH LOVEDY DAVENPORT
Director 2012-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WALLACE BROOKS
Director 2015-10-29 2017-04-07
DAVE MARTYN FORD
Director 2014-04-30 2015-09-21
GARRY JOHN PEAGAM
Director 2012-04-16 2014-04-30
NIGEL JOHN TRANAH
Company Secretary 2012-04-16 2013-11-29
JULIET SARAH LOVEDAY DAVENPORT
Director 2009-05-29 2012-05-28
JULIET SARAH LOVEDY DAVENPORT
Director 2009-05-29 2012-05-28
ANGELA NEWMAN
Company Secretary 2010-10-22 2012-04-16
JOHN ERNEST SELLERS
Director 2009-05-29 2011-06-28
MARK HOPKINS
Company Secretary 2010-03-11 2010-10-22
JONATHAN GEORGE FAIRCHILD
Company Secretary 2009-05-29 2010-03-11
JONATHAN GEORGE FAIRCHILD
Director 2010-01-06 2010-03-11
OVALSEC LIMITED
Nominated Secretary 2009-05-29 2009-05-29
OVAL NOMINEES LIMITED
Nominated Director 2009-05-29 2009-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE PATRICIA COCKREM SKIPTON GROUP HOLDINGS LIMITED Director 2015-09-01 CURRENT 2000-12-20 Active
DENISE PATRICIA COCKREM GOOD ENERGY GENERATION LIMITED Director 2014-06-05 CURRENT 1990-10-18 Active
DENISE PATRICIA COCKREM GOOD ENERGY GROUP PLC Director 2014-05-01 CURRENT 2000-05-24 Active
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO. 25) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO. 27) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO. 26) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO. 28) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO. 29) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT RENEWABLE ENERGY ASSETS LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
JULIET SARAH LOVEDY DAVENPORT RENEWABLE ENERGY HOLD CO LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
JULIET SARAH LOVEDY DAVENPORT LLANGYFELACH COMMUNITY SOLAR FARM C.I.C. Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.21) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.12) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.15) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.20) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.14) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT WORMINSTER DOWN SOMERSET COMMUNITY SOLAR FARM C.I.C. Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY TIDAL LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.16) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.17) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.22) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.1) LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.8) LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.3) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.6) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.4) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.9) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.10) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.5) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO.7) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Liquidation
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY CEDAR WINDFARM LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO. 30) LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT CREATHORNE FARM SOLAR PARK LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
JULIET SARAH LOVEDY DAVENPORT ROOK WOOD SOLAR PARK LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
JULIET SARAH LOVEDY DAVENPORT LOWER END FARM SOLAR PARK LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active
JULIET SARAH LOVEDY DAVENPORT CROSS ROAD PLANTATION SOLAR PARK LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
JULIET SARAH LOVEDY DAVENPORT CORE BRYNWHILACH LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY DEVELOPMENT (NO. 24) LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY MAPPERTON SOLAR PARK (007) LIMITED Director 2013-05-15 CURRENT 2013-05-15 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT WOOLBRIDGE SOLAR PARK LIMITED Director 2013-05-15 CURRENT 2013-05-15 Active
JULIET SARAH LOVEDY DAVENPORT CARLOGGAS SOLAR PARK LIMITED Director 2013-05-15 CURRENT 2013-05-15 Active
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY LANYON SOLAR PARK (011) LIMITED Director 2013-05-15 CURRENT 2013-05-15 Liquidation
JULIET SARAH LOVEDY DAVENPORT HAMPOLE WINDFARM LIMITED Director 2013-03-22 CURRENT 2012-11-29 Active
JULIET SARAH LOVEDY DAVENPORT HOMEGROWN ENERGY LTD Director 2010-06-01 CURRENT 2010-06-01 Active - Proposal to Strike off
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY GAS LIMITED Director 2008-02-08 CURRENT 2005-07-06 Active
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY GENERATION LIMITED Director 2002-12-23 CURRENT 1990-10-18 Active
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY LIMITED Director 2000-06-15 CURRENT 1999-12-21 Active
JULIET SARAH LOVEDY DAVENPORT GOOD ENERGY GROUP PLC Director 2000-06-07 CURRENT 2000-05-24 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
2024-02-27FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-04Change of details for Renewable Energy Hold Co Limited as a person with significant control on 2022-07-19
2023-09-28Company name changed good energy delabole windfarm LIMITED\certificate issued on 28/09/23
2023-06-14CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-06-09FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-14Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-07-28CH01Director's details changed for Mr Luke James Brandon Roberts on 2022-07-19
2022-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/22 FROM The Tramshed 25 Lower Park Row Bristol BS1 5BN England
2022-01-20REGISTERED OFFICE CHANGED ON 20/01/22 FROM Good Energy, Monkton Park Offices Monkton Park Chippenham Wiltshire SN15 1GH United Kingdom
2022-01-20REGISTERED OFFICE CHANGED ON 20/01/22 FROM Good Energy, Monkton Park Offices Monkton Park Chippenham Wiltshire SN15 1GH United Kingdom
2022-01-20APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID POCKLINGTON
2022-01-20APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID POCKLINGTON
2022-01-20APPOINTMENT TERMINATED, DIRECTOR RUPERT SANDERSON
2022-01-20APPOINTMENT TERMINATED, DIRECTOR RUPERT SANDERSON
2022-01-20DIRECTOR APPOINTED MR LUKE JAMES BRANDON ROBERTS
2022-01-20DIRECTOR APPOINTED MR LUKE JAMES BRANDON ROBERTS
2022-01-20DIRECTOR APPOINTED MR NEIL ANTHONY WOOD
2022-01-20DIRECTOR APPOINTED MR NEIL ANTHONY WOOD
2022-01-20AP01DIRECTOR APPOINTED MR NEIL ANTHONY WOOD
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID POCKLINGTON
2022-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/22 FROM Good Energy, Monkton Park Offices Monkton Park Chippenham Wiltshire SN15 1GH United Kingdom
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIET SARAH LOVEDY DAVENPORT
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-06-07AP01DIRECTOR APPOINTED MR NIGEL DAVID POCKLINGTON
2021-04-20MEM/ARTSARTICLES OF ASSOCIATION
2021-04-20RES13Resolutions passed:
  • Company authorised to approve and execute documents / entering nto documents is in the best interest of the company / any act done pursuant to resolutions shall be valid 26/03/2021
  • ADOPT ARTICLES
2021-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 069186320009
2021-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-04-06SH20Statement by Directors
2021-04-06SH19Statement of capital on 2021-04-06 GBP 110,228
2021-04-06CAP-SSSolvency Statement dated 01/04/21
2021-04-06RES13Resolutions passed:
  • Cancel share prem a/c 01/04/2021
2021-04-01PSC07CESSATION OF GOOD ENERGY HOLDING COMPANY NO. 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-01PSC02Notification of Good Energy Holding Company No. 1 Limited as a person with significant control on 2021-04-01
2021-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/21 FROM Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE
2021-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-04-03AP01DIRECTOR APPOINTED MR RUPERT SANDERSON
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD ROSSER
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 069186320007
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DENISE PATRICIA COCKREM
2018-04-06AP01DIRECTOR APPOINTED MR STEPHEN LLOYD ROSSER
2017-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 110228
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALLACE BROOKS
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 110228
2016-06-27AR0131/05/16 ANNUAL RETURN FULL LIST
2016-01-15ANNOTATIONClarification
2016-01-15RP04
2015-10-30AP01DIRECTOR APPOINTED MR DAVID WALLACE BROOKS
2015-10-30AP01DIRECTOR APPOINTED MR DAVID WALLACE BROOKS
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVE MARTYN FORD
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 110228
2015-06-05AR0131/05/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-24CH01Director's details changed for Mr Dave Martyn Ford on 2014-07-23
2014-06-30AP01DIRECTOR APPOINTED MRS DENISE PATRICIA COCKREM
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 110228
2014-06-05AR0129/05/14 ANNUAL RETURN FULL LIST
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GARRY PEAGAM
2014-05-02AP01DIRECTOR APPOINTED MR DAVE MARTYN FORD
2013-11-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL TRANAH
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18AR0129/05/13 FULL LIST
2013-01-14AUDAUDITOR'S RESIGNATION
2012-12-13AUDAUDITOR'S RESIGNATION
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET SARAH LOVEDAY DAVENPORT / 17/07/2012
2012-06-29AP01DIRECTOR APPOINTED JULIET SARAH LOVEDAY DAVENPORT
2012-05-29AR0129/05/12 FULL LIST
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIET DAVENPORT
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET SARAH DAVENPORT / 28/05/2012
2012-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL TRANAH / 28/05/2012
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIET DAVENPORT
2012-04-17AP01DIRECTOR APPOINTED MR GARRY JOHN PEAGAM
2012-04-17AP03SECRETARY APPOINTED MR NIGEL TRANAH
2012-04-17TM02APPOINTMENT TERMINATED, SECRETARY ANGELA NEWMAN
2012-01-10AR0129/05/11 FULL LIST
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET SARAH DAVENPORT / 01/05/2011
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET SARAH DAVENPORT / 01/10/2009
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SELLERS
2010-11-10AP03SECRETARY APPOINTED MISS ANGELA NEWMAN
2010-11-10TM02APPOINTMENT TERMINATED, SECRETARY MARK HOPKINS
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21AR0129/05/10 FULL LIST
2010-06-21AD02SAIL ADDRESS CREATED
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET SARAH LOVEDAY DAVENPORT / 01/01/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET SARAH LOVEDAY DAVENPORT / 01/01/2010
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FAIRCHILD
2010-03-12AP03SECRETARY APPOINTED MR MARK HOPKINS
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN FAIRCHILD
2010-01-27CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-27SH02SUB-DIVISION 07/01/10
2010-01-27RES01ALTER ARTICLES 07/01/2010
2010-01-27RES13SDIV 07/01/2010
2010-01-27SH0112/01/10 STATEMENT OF CAPITAL GBP 110228.95
2010-01-26AP01DIRECTOR APPOINTED JONATHAN GEORGE FAIRCHILD
2010-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-25AP01DIRECTOR APPOINTED JULIET SARAH DAVENPORT
2009-06-10288bAPPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR OVAL NOMINEES LIMITED
2009-06-10288aDIRECTOR APPOINTED JOHN ERNEST SELLERS
2009-06-10288aSECRETARY APPOINTED JONATHAN GEORGE FAIRCHILD
2009-06-10225CURRSHO FROM 31/05/2010 TO 31/12/2009
2009-05-29NEWINCINCORPORATION 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 DELABOLE 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 DELABOLE WINDFARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-01-16 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-01-16 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-01-16 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-01-16 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2010-01-16 Outstanding THE CO-OPERATIVE BANK PLC
DEED OF ASSIGNMENT 2010-01-16 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 DELABOLE WINDFARM LIMITED

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

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