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

WESTNEWTON WINDFARM LIMITED

GROUND FLOOR, IBIS HOUSE IBIS COURT, CENTRE PARK, WARRINGTON, WA1 1RL,
Company Registration Number
08818271
Private Limited Company
Active

Company Overview

About Westnewton Windfarm Ltd
WESTNEWTON WINDFARM LIMITED was founded on 2013-12-17 and has its registered office in Warrington. The organisation's status is listed as "Active". Westnewton Windfarm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WESTNEWTON WINDFARM LIMITED
 
Legal Registered Office
GROUND FLOOR, IBIS HOUSE IBIS COURT
CENTRE PARK
WARRINGTON
WA1 1RL
Other companies in EC2A
 
Filing Information
Company Number 08818271
Company ID Number 08818271
Date formed 2013-12-17
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 17/12/2015
Return next due 14/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 17:29:07
Primary Source:Companies House
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 WESTNEWTON WINDFARM LIMITED

Current Directors
Officer Role Date Appointed
BARNABY ALISTAIR COLES
Director 2017-10-04
SIMON RICHARD EAVES
Director 2017-10-04
ADRIAN WAINE ROBINSON
Director 2017-10-04
KIRSTY LOUISE USHER
Director 2017-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
DARIO BERTAGNA
Director 2017-10-04 2018-06-25
ELIZABETH LOUISE BEESON
Director 2015-03-19 2017-10-04
PHILIP GEORGE BEESON
Director 2013-12-17 2017-10-04
MICHAEL ROSS BOLTON
Director 2013-12-17 2017-10-04
PAUL CLIFFORD CHIVERS
Director 2013-12-17 2017-10-04
JEFFREY ALLAN CORRIGAN
Director 2013-12-17 2017-10-04
SIMON HENRY DAVIS
Director 2015-03-19 2017-10-04
COLIN PETER GEBHARD
Director 2015-03-19 2017-10-04
ROBERT MAGNUS MACNAUGHTON
Director 2015-03-19 2017-10-04
DIANA LOUISE MASE
Director 2015-03-19 2017-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARNABY ALISTAIR COLES CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED Director 2018-03-28 CURRENT 2015-11-18 Active
BARNABY ALISTAIR COLES WATFORD LODGE WIND FARM LTD Director 2017-10-04 CURRENT 2012-06-26 Active
BARNABY ALISTAIR COLES WATFORD LODGE HOLDCO LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
BARNABY ALISTAIR COLES BEGL 4 LIMITED Director 2017-10-04 CURRENT 2010-11-09 Active
BARNABY ALISTAIR COLES CLEAN ENERGY & INFRASTRUCTURE 6 UK LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
BARNABY ALISTAIR COLES CLEAN ENERGY AND INFRASTRUCTURE 6 UK HOLDINGS LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
SIMON RICHARD EAVES CD ASSOCIATES CEI (UK) GP II LTD Director 2017-12-18 CURRENT 2017-12-18 Active
SIMON RICHARD EAVES RYMES SOLAR LIMITED Director 2017-12-08 CURRENT 2011-02-03 Active
SIMON RICHARD EAVES WATFORD LODGE WIND FARM LTD Director 2017-10-04 CURRENT 2012-06-26 Active
SIMON RICHARD EAVES WATFORD LODGE HOLDCO LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
SIMON RICHARD EAVES BEGL 4 LIMITED Director 2017-10-04 CURRENT 2010-11-09 Active
SIMON RICHARD EAVES AIRFIELD WIND FARM LIMITED Director 2017-09-27 CURRENT 2015-06-05 Active
SIMON RICHARD EAVES RED GAP WIND FARM LIMITED Director 2017-07-18 CURRENT 2015-09-22 Active
SIMON RICHARD EAVES CLEAN ENERGY & INFRASTRUCTURE 6 UK LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE 6 UK HOLDINGS LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
SIMON RICHARD EAVES VELOX POWER SERVICES (2) LIMITED Director 2017-04-06 CURRENT 2011-07-20 Active
SIMON RICHARD EAVES MIDDLE BALBEGGIE WIND FARM LIMITED Director 2017-03-30 CURRENT 2012-08-14 Active
SIMON RICHARD EAVES POTATO POT WIND FARM LIMITED Director 2016-11-28 CURRENT 2012-05-09 Active
SIMON RICHARD EAVES MOSSMORRAN WIND FARM LIMITED Director 2016-09-19 CURRENT 2011-09-16 Active
SIMON RICHARD EAVES WYTHEGILL WIND FARM LIMITED Director 2016-09-19 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES CAPITAL DYNAMICS LIMITED Director 2016-05-16 CURRENT 1988-02-01 Active
SIMON RICHARD EAVES CAPITAL DYNAMICS GENERAL PARTNERS LIMITED Director 2016-05-16 CURRENT 2000-02-10 Active
SIMON RICHARD EAVES CD RED ROSE GP LIMITED Director 2016-05-16 CURRENT 2013-08-15 Active
SIMON RICHARD EAVES CD ASSOCIATES CEI (UK) GP LIMITED Director 2016-02-29 CURRENT 2013-08-15 Active
SIMON RICHARD EAVES WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED Director 2015-12-31 CURRENT 2006-11-29 Active
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE UK WIND 2 LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
SIMON RICHARD EAVES NORMAN 1985 LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
SIMON RICHARD EAVES FALKIRK TOD HILL WIND LIMITED Director 2015-10-13 CURRENT 2010-10-21 Active
SIMON RICHARD EAVES CLEAN ENERGY & INFRASTRUCTURE UK POWER VENTURES LIMITED Director 2015-09-01 CURRENT 2014-07-23 Dissolved 2016-08-23
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED Director 2015-09-01 CURRENT 2013-01-10 Active
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE UK WIND LIMITED Director 2015-09-01 CURRENT 2014-05-15 Active
SIMON RICHARD EAVES VIRIDIS ENERGY (NORGEN) LIMITED Director 2015-09-01 CURRENT 1995-05-22 Active
SIMON RICHARD EAVES RED ROSE INFRASTRUCTURE LIMITED Director 2015-09-01 CURRENT 2011-06-28 Active
SIMON RICHARD EAVES YSGELLOG WIND FARM LIMITED Director 2015-09-01 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES RED ROSE INFRASTRUCTURE BIOGAS 2 LIMITED Director 2015-09-01 CURRENT 2014-06-20 Active - Proposal to Strike off
SIMON RICHARD EAVES HARTHILL WIND LIMITED Director 2015-09-01 CURRENT 2011-07-15 Active
SIMON RICHARD EAVES GARLENICK WIND FARM LIMITED Director 2015-09-01 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES DAINTREE WIND FARM LIMITED Director 2015-09-01 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES HARWORTH POWER (GENERATION) LIMITED Director 2015-09-01 CURRENT 2012-01-04 Active
SIMON RICHARD EAVES DUNMORE WIND FARM LTD Director 2015-09-01 CURRENT 2011-02-24 Active
SIMON RICHARD EAVES EAST YOULSTONE WIND FARM LIMITED Director 2015-09-01 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES RED ROSE INFRASTRUCTURE BIOGAS LIMITED Director 2015-09-01 CURRENT 2013-09-25 Active - Proposal to Strike off
ADRIAN WAINE ROBINSON RYMES SOLAR LIMITED Director 2017-12-08 CURRENT 2011-02-03 Active
ADRIAN WAINE ROBINSON WATFORD LODGE WIND FARM LTD Director 2017-10-04 CURRENT 2012-06-26 Active
ADRIAN WAINE ROBINSON WATFORD LODGE HOLDCO LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
ADRIAN WAINE ROBINSON BEGL 4 LIMITED Director 2017-10-04 CURRENT 2010-11-09 Active
ADRIAN WAINE ROBINSON AIRFIELD WIND FARM LIMITED Director 2017-09-27 CURRENT 2015-06-05 Active
ADRIAN WAINE ROBINSON RED GAP WIND FARM LIMITED Director 2017-07-18 CURRENT 2015-09-22 Active
ADRIAN WAINE ROBINSON MIDDLE BALBEGGIE WIND FARM LIMITED Director 2017-05-30 CURRENT 2012-08-14 Active
ADRIAN WAINE ROBINSON FALKIRK TOD HILL WIND LIMITED Director 2017-05-30 CURRENT 2010-10-21 Active
ADRIAN WAINE ROBINSON YSGELLOG WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
ADRIAN WAINE ROBINSON MOSSMORRAN WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-16 Active
ADRIAN WAINE ROBINSON HARTHILL WIND LIMITED Director 2017-05-30 CURRENT 2011-07-15 Active
ADRIAN WAINE ROBINSON GARLENICK WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
ADRIAN WAINE ROBINSON DAINTREE WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
ADRIAN WAINE ROBINSON POTATO POT WIND FARM LIMITED Director 2017-05-30 CURRENT 2012-05-09 Active
ADRIAN WAINE ROBINSON DUNMORE WIND FARM LTD Director 2017-05-30 CURRENT 2011-02-24 Active
ADRIAN WAINE ROBINSON EAST YOULSTONE WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
ADRIAN WAINE ROBINSON WYTHEGILL WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
ADRIAN WAINE ROBINSON VIRIDIS ENERGY (NORGEN) LIMITED Director 2017-03-06 CURRENT 1995-05-22 Active
ADRIAN WAINE ROBINSON RED ROSE INFRASTRUCTURE BIOGAS 2 LIMITED Director 2017-03-06 CURRENT 2014-06-20 Active - Proposal to Strike off
ADRIAN WAINE ROBINSON HARWORTH POWER (GENERATION) LIMITED Director 2017-03-06 CURRENT 2012-01-04 Active
ADRIAN WAINE ROBINSON RED ROSE INFRASTRUCTURE BIOGAS LIMITED Director 2017-03-06 CURRENT 2013-09-25 Active - Proposal to Strike off
KIRSTY LOUISE USHER CLEAN ENERGY AND INFRASTRUCTURE 6 UK HOLDINGS LIMITED Director 2018-06-20 CURRENT 2017-04-27 Active
KIRSTY LOUISE USHER RYMES SOLAR LIMITED Director 2017-12-08 CURRENT 2011-02-03 Active
KIRSTY LOUISE USHER WATFORD LODGE WIND FARM LTD Director 2017-10-04 CURRENT 2012-06-26 Active
KIRSTY LOUISE USHER WATFORD LODGE HOLDCO LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
KIRSTY LOUISE USHER BEGL 4 LIMITED Director 2017-10-04 CURRENT 2010-11-09 Active
KIRSTY LOUISE USHER AIRFIELD WIND FARM LIMITED Director 2017-09-27 CURRENT 2015-06-05 Active
KIRSTY LOUISE USHER RED GAP WIND FARM LIMITED Director 2017-07-18 CURRENT 2015-09-22 Active
KIRSTY LOUISE USHER MIDDLE BALBEGGIE WIND FARM LIMITED Director 2017-05-30 CURRENT 2012-08-14 Active
KIRSTY LOUISE USHER FALKIRK TOD HILL WIND LIMITED Director 2017-05-30 CURRENT 2010-10-21 Active
KIRSTY LOUISE USHER CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED Director 2017-05-30 CURRENT 2013-01-10 Active
KIRSTY LOUISE USHER CLEAN ENERGY AND INFRASTRUCTURE UK WIND LIMITED Director 2017-05-30 CURRENT 2014-05-15 Active
KIRSTY LOUISE USHER YSGELLOG WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
KIRSTY LOUISE USHER MOSSMORRAN WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-16 Active
KIRSTY LOUISE USHER HARTHILL WIND LIMITED Director 2017-05-30 CURRENT 2011-07-15 Active
KIRSTY LOUISE USHER GARLENICK WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
KIRSTY LOUISE USHER DAINTREE WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
KIRSTY LOUISE USHER POTATO POT WIND FARM LIMITED Director 2017-05-30 CURRENT 2012-05-09 Active
KIRSTY LOUISE USHER EAST YOULSTONE WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
KIRSTY LOUISE USHER CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED Director 2017-04-27 CURRENT 2015-11-18 Active
KIRSTY LOUISE USHER VIRIDIS ENERGY (NORGEN) LIMITED Director 2017-04-06 CURRENT 1995-05-22 Active
KIRSTY LOUISE USHER RED ROSE INFRASTRUCTURE LIMITED Director 2017-04-06 CURRENT 2011-06-28 Active
KIRSTY LOUISE USHER RED ROSE INFRASTRUCTURE BIOGAS 2 LIMITED Director 2017-04-06 CURRENT 2014-06-20 Active - Proposal to Strike off
KIRSTY LOUISE USHER HARWORTH POWER (GENERATION) LIMITED Director 2017-04-06 CURRENT 2012-01-04 Active
KIRSTY LOUISE USHER RED ROSE INFRASTRUCTURE BIOGAS LIMITED Director 2017-04-06 CURRENT 2013-09-25 Active - Proposal to Strike off
KIRSTY LOUISE USHER CLEAN ENERGY AND INFRASTRUCTURE UK WIND 2 LIMITED Director 2017-03-31 CURRENT 2015-11-24 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
2023-08-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-25APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD EAVES
2023-02-09DIRECTOR APPOINTED MRS GINTARE BRIOLA
2023-01-05CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-06CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM 1030 Centre Park Slutchers Lane Warrington WA1 1QL England
2020-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-30AP01DIRECTOR APPOINTED MS HELEN RUTH DOWN
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WAINE ROBINSON
2020-06-10TM02Termination of appointment of Elizabeth Alexandra Oldroyd on 2020-06-10
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-08CH01Director's details changed for Mr Barnaby Alistair Coles on 2019-04-08
2019-04-08AP03Appointment of Ms Elizabeth Alexandra Oldroyd as company secretary on 2019-04-08
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM 14 City Road London EC1Y 2AA England
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DARIO BERTAGNA
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DIANA LOUISE MASE
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GEBHARD
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GEBHARD
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACNAUGHTON
2017-10-17PSC05Change of details for Capital Dynamics Limited as a person with significant control on 2017-10-17
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIS
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CORRIGAN
2017-10-17PSC07CESSATION OF EOLIAN ONE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-17PSC02Notification of Capital Dynamics Limited as a person with significant control on 2017-10-04
2017-10-17AP01DIRECTOR APPOINTED MR ADRIAN WAINE ROBINSON
2017-10-17AP01DIRECTOR APPOINTED MRS KIRSTY LOUISE USHER
2017-10-17AP01DIRECTOR APPOINTED MR BARNABY COLES
2017-10-17AP01DIRECTOR APPOINTED MR DARIO BERTAGNA
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHIVERS
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOLTON
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BEESON
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BEESON
2017-10-17AP01DIRECTOR APPOINTED MR SIMON RICHARD EAVES
2017-03-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2800000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-02AP01DIRECTOR APPOINTED MR SIMON HENRY DAVIS
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2800000
2016-01-13AR0117/12/15 FULL LIST
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALLAN CORRIGAN / 19/08/2015
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-03AD02SAIL ADDRESS CHANGED FROM: 100 GLOUCESTER PLACE LONDON W1U 6HT ENGLAND
2015-07-08AD02SAIL ADDRESS CREATED
2015-04-28AP01DIRECTOR APPOINTED ROBERT MAGNUS MACNAUGHTON
2015-04-22AP01DIRECTOR APPOINTED MR COLIN PETER GEBHARD
2015-04-22AP01DIRECTOR APPOINTED DIANA LOUISE MASE
2015-04-22AP01DIRECTOR APPOINTED ELIZABETH LOUISE BEESON
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2800000
2015-01-05AR0117/12/14 FULL LIST
2014-05-19RES01ADOPT ARTICLES 24/04/2014
2014-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-19SH0130/04/14 STATEMENT OF CAPITAL GBP 2800000.00
2014-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 088182710002
2014-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 088182710001
2014-03-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 WESTNEWTON 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 WESTNEWTON WINDFARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-06 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
2014-05-06 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of WESTNEWTON WINDFARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTNEWTON WINDFARM LIMITED
Trademarks
We have not found any records of WESTNEWTON WINDFARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTNEWTON 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 WESTNEWTON WINDFARM LIMITED are:

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