Active
Company Information for WIND ENERGY HOLDINGS LIMITED
3 C/O BLUEFIELD SERVICES LTD, TEMPLE BACK EAST, BRISTOL, BS1 6DZ,
|
Company Registration Number
09706096
Private Limited Company
Active |
Company Name | |
---|---|
WIND ENERGY HOLDINGS LIMITED | |
Legal Registered Office | |
3 C/O BLUEFIELD SERVICES LTD TEMPLE BACK EAST BRISTOL BS1 6DZ | |
Company Number | 09706096 | |
---|---|---|
Company ID Number | 09706096 | |
Date formed | 2015-07-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 26/09/2024 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-05 14:23:42 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WIND ENERGY HOLDINGS LIMITED | 58, SOUTH MALL, CORK. | Dissolved | Company formed on the 1987-07-08 | |
WIND ENERGY HOLDINGS 1 LLC | 20 JAY STREET SUITE 928 BROOKLYN NY 11201 | Active | Company formed on the 2015-06-16 |
Officer | Role | Date Appointed |
---|---|---|
ROSEMARY NICHOLSON |
||
BARRY VINCENT CORCORAN |
||
THOMAS ALAN COSTELLO |
||
IAN GREER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSEMARY NICHOLSON |
Company Secretary | ||
BERNARD JOHN DALE |
Director | ||
STEPHEN DAVID MILNER |
Director | ||
TREVOR JAMES MURCH |
Director | ||
MARK SCHOFIELD WOODWARD |
Director | ||
ANDREW GORDON MILL |
Director | ||
GATELEY SECRETARIES LIMITED |
Company Secretary | ||
GATELEY INCORPORATIONS LIMITED |
Director | ||
MICHAEL JAMES WARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALLMARK POWERGEN 3 LIMITED | Director | 2018-04-20 | CURRENT | 2013-05-03 | Active | |
EARTHMILL HOLDINGS LIMITED | Director | 2018-03-26 | CURRENT | 2013-06-07 | Active | |
WIND ENERGY ONE LIMITED | Director | 2018-03-26 | CURRENT | 2014-01-29 | Active | |
WIND ENERGY TWO LIMITED | Director | 2018-03-26 | CURRENT | 2014-01-29 | Active | |
WIND ENERGY SCOTLAND (FOURTEEN ACRE FIELDS) LIMITED | Director | 2018-03-26 | CURRENT | 2012-04-11 | Active | |
MOSSCLIFF POWER LIMITED | Director | 2017-12-15 | CURRENT | 2012-11-27 | Active | |
MOSSCLIFF POWER 2 LIMITED | Director | 2017-12-15 | CURRENT | 2013-05-17 | Active | |
MOSSCLIFF POWER 5 LIMITED | Director | 2017-12-15 | CURRENT | 2013-06-07 | Active | |
MOSSCLIFF POWER 7 LIMITED | Director | 2017-12-15 | CURRENT | 2014-06-26 | Active | |
MOSSCLIFF POWER 10 LIMITED | Director | 2017-12-15 | CURRENT | 2014-09-25 | Active | |
MOSSCLIFF POWER 4 LIMITED | Director | 2017-12-15 | CURRENT | 2013-05-17 | Active | |
MOSSCLIFF POWER 6 LIMITED | Director | 2017-12-15 | CURRENT | 2014-06-26 | Active | |
WIND ENERGY 1 HOLD CO LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
ASH RENEWABLES NO 5 LIMITED | Director | 2016-04-22 | CURRENT | 2014-03-28 | Active | |
GALLEY ENERGY LIMITED | Director | 2016-01-11 | CURRENT | 2013-01-30 | Active | |
CARMONEY ENERGY LIMITED | Director | 2016-01-11 | CURRENT | 2013-01-30 | Active | |
ERRIGAL ENERGY LIMITED | Director | 2016-01-11 | CURRENT | 2012-03-16 | Active | |
OAK RENEWABLES LIMITED | Director | 2015-11-19 | CURRENT | 2012-10-18 | Active | |
ILI (NORTH BANKEND) LIMITED | Director | 2015-10-23 | CURRENT | 2012-04-11 | Active | |
ASH RENEWABLES NO 6 LIMITED | Director | 2015-09-21 | CURRENT | 2014-09-19 | Active | |
WIND BERAGH LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
ARENA CAPITAL PARTNERS (NI) LIMITED | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active | |
WIND ENERGY (NI) LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
WIND ENERGY 2 HOLD CO LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Active | |
HALLMARK POWERGEN 3 LIMITED | Director | 2018-04-20 | CURRENT | 2013-05-03 | Active | |
EARTHMILL HOLDINGS LIMITED | Director | 2018-03-26 | CURRENT | 2013-06-07 | Active | |
WIND ENERGY ONE LIMITED | Director | 2018-03-26 | CURRENT | 2014-01-29 | Active | |
WIND ENERGY TWO LIMITED | Director | 2018-03-26 | CURRENT | 2014-01-29 | Active | |
WIND ENERGY SCOTLAND (FOURTEEN ACRE FIELDS) LIMITED | Director | 2018-03-26 | CURRENT | 2012-04-11 | Active | |
MOSSCLIFF POWER LIMITED | Director | 2017-12-15 | CURRENT | 2012-11-27 | Active | |
MOSSCLIFF POWER 2 LIMITED | Director | 2017-12-15 | CURRENT | 2013-05-17 | Active | |
MOSSCLIFF POWER 5 LIMITED | Director | 2017-12-15 | CURRENT | 2013-06-07 | Active | |
MOSSCLIFF POWER 7 LIMITED | Director | 2017-12-15 | CURRENT | 2014-06-26 | Active | |
MOSSCLIFF POWER 10 LIMITED | Director | 2017-12-15 | CURRENT | 2014-09-25 | Active | |
MOSSCLIFF POWER 3 LIMITED | Director | 2017-12-15 | CURRENT | 2013-05-17 | Active | |
MOSSCLIFF POWER 4 LIMITED | Director | 2017-12-15 | CURRENT | 2013-05-17 | Active | |
MOSSCLIFF POWER 6 LIMITED | Director | 2017-12-15 | CURRENT | 2014-06-26 | Active | |
ILI (NORTH BANKEND) LIMITED | Director | 2015-10-23 | CURRENT | 2012-04-11 | Active | |
WIND MOWHAN LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active | |
WIND DUNGORMAN LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active | |
WIND CULLYBACKEY LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
WIND KILLEENAN LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
WIND BERAGH LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
ARENA WIND MARKETHILL LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
ARENA CAPITAL PARTNERS (NI) LIMITED | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active | |
WIND ENERGY (NI) LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
WIND ENERGY 2 HOLD CO LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Active | |
HALLMARK POWERGEN 3 LIMITED | Director | 2018-04-20 | CURRENT | 2013-05-03 | Active | |
EARTHMILL HOLDINGS LIMITED | Director | 2018-03-26 | CURRENT | 2013-06-07 | Active | |
WIND ENERGY ONE LIMITED | Director | 2018-03-26 | CURRENT | 2014-01-29 | Active | |
WIND ENERGY TWO LIMITED | Director | 2018-03-26 | CURRENT | 2014-01-29 | Active | |
WIND ENERGY SCOTLAND (FOURTEEN ACRE FIELDS) LIMITED | Director | 2018-03-26 | CURRENT | 2012-04-11 | Active | |
MOSSCLIFF POWER LIMITED | Director | 2017-12-15 | CURRENT | 2012-11-27 | Active | |
MOSSCLIFF POWER 2 LIMITED | Director | 2017-12-15 | CURRENT | 2013-05-17 | Active | |
MOSSCLIFF POWER 7 LIMITED | Director | 2017-12-15 | CURRENT | 2014-06-26 | Active | |
MOSSCLIFF POWER 10 LIMITED | Director | 2017-12-15 | CURRENT | 2014-09-25 | Active | |
MOSSCLIFF POWER 3 LIMITED | Director | 2017-12-15 | CURRENT | 2013-05-17 | Active | |
MOSSCLIFF POWER 4 LIMITED | Director | 2017-12-15 | CURRENT | 2013-05-17 | Active | |
MOSSCLIFF POWER 6 LIMITED | Director | 2017-12-15 | CURRENT | 2014-06-26 | Active | |
S & E WIND ENERGY LIMITED | Director | 2017-12-14 | CURRENT | 2012-04-11 | Active | |
WIND ENERGY 1 HOLD CO LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
ASH RENEWABLES NO 5 LIMITED | Director | 2016-04-22 | CURRENT | 2014-03-28 | Active | |
GALLEY ENERGY LIMITED | Director | 2016-01-11 | CURRENT | 2013-01-30 | Active | |
CARMONEY ENERGY LIMITED | Director | 2016-01-11 | CURRENT | 2013-01-30 | Active | |
ERRIGAL ENERGY LIMITED | Director | 2016-01-11 | CURRENT | 2012-03-16 | Active | |
OAK RENEWABLES LIMITED | Director | 2015-11-19 | CURRENT | 2012-10-18 | Active | |
ASH RENEWABLES NO 6 LIMITED | Director | 2015-09-21 | CURRENT | 2014-09-19 | Active | |
OAK RENEWABLES 2 LIMITED | Director | 2015-05-26 | CURRENT | 2015-05-26 | Active | |
WIND MOWHAN LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active | |
WIND DUNGORMAN LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active | |
WIND CULLYBACKEY LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
WIND KILLEENAN LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
WIND BERAGH LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
ARENA WIND MARKETHILL LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
ARENA CAPITAL PARTNERS (NI) LIMITED | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active | |
WIND ENERGY (NI) LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
WIND ENERGY 2 HOLD CO LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
18/09/24 STATEMENT OF CAPITAL GBP 65.61 | ||
Resolutions passed:<ul><li>Resolution Share premium account cancelled 18/09/2024</ul> | ||
Resolutions passed:<ul><li>Resolution Share premium account cancelled 18/09/2024<li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 65.6 | ||
Solvency Statement dated 18/09/24 | ||
Statement by Directors | ||
DIRECTOR APPOINTED MR KEVIN PAUL OCONNOR | ||
DIRECTOR APPOINTED MR BAIJU DEVANI | ||
APPOINTMENT TERMINATED, DIRECTOR LUKE JAMES BRANDON ROBERTS | ||
Previous accounting period shortened from 30/06/23 TO 29/06/23 | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES | ||
Change of details for Arena Capital Partners Limited as a person with significant control on 2022-09-13 | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/12/22 FROM The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom | |
FULL ACCOUNTS MADE UP TO 30/06/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
Change of details for Arena Capital Partners Limited as a person with significant control on 2022-02-11 | ||
CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES | |
PSC05 | Change of details for Arena Capital Partners Limited as a person with significant control on 2022-02-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY VINCENT CORCORAN | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/21 FROM Unit 14 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP England | |
AP01 | DIRECTOR APPOINTED MR LUKE JAMES BRANDON ROBERTS | |
AA01 | Current accounting period extended from 31/12/20 TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ALAN COSTELLO | |
TM02 | Termination of appointment of Rosemary Nicholson on 2020-06-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Thomas Alan Costello on 2020-02-01 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/05/19 TO 31/12/18 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/18 FROM Guild Chambers 4 Winckley Square Preston PR1 3JJ England | |
AP03 | Appointment of Mrs Rosemary Nicholson as company secretary on 2018-06-20 | |
PSC02 | Notification of Arena Capital Partners Limited as a person with significant control on 2018-03-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/18 FROM The Old Rectory Church Lane Spofforth Harrogate North Yorkshire HG3 1AF England | |
AP01 | DIRECTOR APPOINTED MR IAN GREER | |
AP01 | DIRECTOR APPOINTED MR BARRY VINCENT CORCORAN | |
AP01 | DIRECTOR APPOINTED MR THOMAS ALAN COSTELLO | |
RES01 | ADOPT ARTICLES 18/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WOODWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR MURCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD DALE | |
TM02 | Termination of appointment of Rosemary Nicholson on 2018-03-26 | |
PSC07 | CESSATION OF STEPHEN DAVID MILNER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 65.6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AP03 | Appointment of Mrs Rosemary Nicholson as company secretary on 2016-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GORDON MILL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 65.6 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
SH01 | 26/01/16 STATEMENT OF CAPITAL GBP 65.6 | |
SH02 | Sub-division of shares on 2016-01-26 | |
RES13 | SUB-DIVISION OF THE 1 ORDINARY SHARE OF £1 INTO 100 ORDINARY SHARES OF £1.00 26/01/2016 | |
RES01 | ADOPT ARTICLES 26/01/2016 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCHOFIELD WOODWARD / 19/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/07/2016 TO 31/05/2016 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DAVID MILNER | |
AP01 | DIRECTOR APPOINTED MR MARK SCHOFIELD WOODWARD | |
AP01 | DIRECTOR APPOINTED MR BERNARD JOHN DALE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED | |
AP01 | DIRECTOR APPOINTED MR TREVOR JAMES MURCH | |
AP01 | DIRECTOR APPOINTED MR ANDREW GORDON MILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
|
|
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 WIND ENERGY HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as WIND ENERGY HOLDINGS LIMITED are:
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. |