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

WINDY RIG WIND FARM LIMITED

5TH FLOOR, 20, FENCHURCH STREET, LONDON, EC3M 3BY,
Company Registration Number
09802052
Private Limited Company
Active

Company Overview

About Windy Rig Wind Farm Ltd
WINDY RIG WIND FARM LIMITED was founded on 2015-09-30 and has its registered office in London. The organisation's status is listed as "Active". Windy Rig Wind Farm Limited is a Private Limited Company registered in ENGLAND 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
WINDY RIG WIND FARM LIMITED
 
Legal Registered Office
5TH FLOOR, 20
FENCHURCH STREET
LONDON
EC3M 3BY
 
Filing Information
Company Number 09802052
Company ID Number 09802052
Date formed 2015-09-30
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 
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB307884184  
Last Datalog update: 2023-11-06 07:05:34
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 WINDY RIG WIND FARM LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR CHARLES METCALFE
Company Secretary 2018-02-09
NICHOLAS HEXTER
Director 2015-09-30
MICHAEL ROBERT O'NEILL
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
EAMON ROCHE
Company Secretary 2015-09-30 2018-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS HEXTER LETSBUILD LIMITED Director 2017-09-25 CURRENT 2017-06-30 Active - Proposal to Strike off
NICHOLAS HEXTER DRUMCAIRN GLEN LIMITED Director 2016-12-01 CURRENT 2016-07-12 Active
NICHOLAS HEXTER STANTWAY SOLAR SPV LIMITED Director 2016-12-01 CURRENT 2011-06-29 Active - Proposal to Strike off
NICHOLAS HEXTER CANTELUPE SOLAR SPV LIMITED Director 2016-12-01 CURRENT 2011-06-29 Active - Proposal to Strike off
NICHOLAS HEXTER ORCHARD WIND LIMITED Director 2016-12-01 CURRENT 2016-07-12 Active - Proposal to Strike off
NICHOLAS HEXTER BINN WIND FARM LIMITED Director 2015-07-22 CURRENT 2015-03-26 Active - Proposal to Strike off
NICHOLAS HEXTER TWENTYSHILLING LIMITED Director 2015-07-22 CURRENT 2012-03-14 Active
NICHOLAS HEXTER ELEMENT POWER NORTHERN EUROPE DEVELOPMENTS LIMITED Director 2015-07-22 CURRENT 2010-11-19 Active - Proposal to Strike off
NICHOLAS HEXTER ELEMENT POWER MANAGEMENT COMPANY LIMITED Director 2014-09-22 CURRENT 2013-11-22 Active - Proposal to Strike off
NICHOLAS HEXTER ELEMENT POWER ASSET MANAGEMENT LIMITED Director 2014-07-07 CURRENT 2012-10-03 Active
NICHOLAS HEXTER RDS ELEMENT POWER LIMITED Director 2014-07-07 CURRENT 2010-12-17 Active - Proposal to Strike off
NICHOLAS HEXTER MONASHEE WINDFARM LIMITED Director 2014-07-07 CURRENT 2012-03-27 Active - Proposal to Strike off
NICHOLAS HEXTER ELEMENT POWER LIMITED Director 2014-07-07 CURRENT 2008-08-07 Active
NICHOLAS HEXTER HEXTER CONSULTING LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
MICHAEL ROBERT O'NEILL LETSBUILD LIMITED Director 2017-09-25 CURRENT 2017-06-30 Active - Proposal to Strike off
MICHAEL ROBERT O'NEILL DRUMCAIRN GLEN LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
MICHAEL ROBERT O'NEILL ORCHARD WIND LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
MICHAEL ROBERT O'NEILL BINN WIND FARM LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
MICHAEL ROBERT O'NEILL ELEMENT POWER MANAGEMENT COMPANY LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
MICHAEL ROBERT O'NEILL ELEMENT POWER ASSET MANAGEMENT LIMITED Director 2012-10-03 CURRENT 2012-10-03 Active
MICHAEL ROBERT O'NEILL TWENTYSHILLING LIMITED Director 2012-06-20 CURRENT 2012-03-14 Active
MICHAEL ROBERT O'NEILL MONASHEE WINDFARM LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active - Proposal to Strike off
MICHAEL ROBERT O'NEILL STANTWAY SOLAR SPV LIMITED Director 2011-06-29 CURRENT 2011-06-29 Active - Proposal to Strike off
MICHAEL ROBERT O'NEILL CANTELUPE SOLAR SPV LIMITED Director 2011-06-29 CURRENT 2011-06-29 Active - Proposal to Strike off
MICHAEL ROBERT O'NEILL RDS ELEMENT POWER LIMITED Director 2010-12-17 CURRENT 2010-12-17 Active - Proposal to Strike off
MICHAEL ROBERT O'NEILL ELEMENT POWER NORTHERN EUROPE DEVELOPMENTS LIMITED Director 2010-11-19 CURRENT 2010-11-19 Active - Proposal to Strike off
MICHAEL ROBERT O'NEILL ELEMENT POWER LIMITED Director 2008-10-13 CURRENT 2008-08-07 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
2024-05-01Director's details changed for Ms Sara Sancho on 2024-03-29
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-09-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-31Director's details changed for Ms Constance Wing-Yin Lee on 2023-08-30
2023-08-08Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-08Solvency Statement dated 31/07/23
2023-08-08Statement by Directors
2023-08-08Statement of capital on GBP 10,702,020
2023-05-04APPOINTMENT TERMINATED, DIRECTOR LAURENCE JON FUMAGALLI
2023-05-04DIRECTOR APPOINTED MR FAHEEM ZAKA SHEIKH
2023-01-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-07-01PSC05Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on 2022-06-21
2022-06-29SH19Statement of capital on 2022-06-29 GBP 10,702,020
2022-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/22 FROM 27-28 Eastcastle Street London W1W 8DH England
2022-06-01AP01DIRECTOR APPOINTED MS SARA SANCHO
2022-05-03Resolutions passed:<ul><li>Resolution Cancel share premium account 07/02/2021</ul>
2022-05-03Solvency Statement dated 16/12/19
2022-05-03Statement by Directors
2022-05-03SH20Statement by Directors
2022-05-03CAP-SSSolvency Statement dated 16/12/19
2022-05-03RES13Resolutions passed:
  • Cancel share premium account 07/02/2021
2022-01-13FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-20Termination of appointment of Folasade Kafidiya-Oke on 2021-12-14
2021-12-20Appointment of Ocorian Administration (Uk) Limited as company secretary on 2021-12-14
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM 19th Floor 22 Bishopsgate London EC2N 4BQ United Kingdom
2021-12-20CESSATION OF STATKRAFT UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 2021-12-14
2021-12-20PSC02Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 2021-12-14
2021-12-20PSC07CESSATION OF STATKRAFT UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM 19th Floor 22 Bishopsgate London EC2N 4BQ United Kingdom
2021-12-20AP04Appointment of Ocorian Administration (Uk) Limited as company secretary on 2021-12-14
2021-12-20TM02Termination of appointment of Folasade Kafidiya-Oke on 2021-12-14
2021-12-16DIRECTOR APPOINTED MS CONSTANCE WING-YIN LEE
2021-12-16DIRECTOR APPOINTED MS CONSTANCE WING-YIN LEE
2021-12-16DIRECTOR APPOINTED MR STEPHEN BERNARD LILLEY
2021-12-16DIRECTOR APPOINTED MR STEPHEN BERNARD LILLEY
2021-12-16DIRECTOR APPOINTED MR LAURENCE JON FUMAGALLI
2021-12-16DIRECTOR APPOINTED MR LAURENCE JON FUMAGALLI
2021-12-16APPOINTMENT TERMINATED, DIRECTOR JOHAN OLOF BOSTROM HEISKALA
2021-12-16APPOINTMENT TERMINATED, DIRECTOR JOHAN OLOF BOSTROM HEISKALA
2021-12-16APPOINTMENT TERMINATED, DIRECTOR EIVIND JACOB TORBLAA
2021-12-16APPOINTMENT TERMINATED, DIRECTOR EIVIND JACOB TORBLAA
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN OLOF BOSTROM HEISKALA
2021-12-16AP01DIRECTOR APPOINTED MS CONSTANCE WING-YIN LEE
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FLOOD
2021-06-24AP01DIRECTOR APPOINTED MR. EIVIND JACOB TORBLAA
2021-02-09CH01Director's details changed for Mr. Johan Olof Bostrom Heiskala on 2021-02-01
2021-02-03CH01Director's details changed for Mr. David John Flood on 2021-02-01
2021-02-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS. FOLASADE KAFIDIYA-OKE on 2021-02-01
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM 41 Moorgate 4th Floor London EC2R 6PP England
2021-02-02PSC05Change of details for Statkraft Uk Ltd as a person with significant control on 2021-02-01
2021-02-01SH0101/02/21 STATEMENT OF CAPITAL GBP 10702020
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-16PSC05Change of details for Statkraft Uk Ltd as a person with significant control on 2018-10-02
2020-12-15CH01Director's details changed for Mr. Johan Olof Bostrom on 2019-11-15
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MAGUIRE
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2020-02-04AP01DIRECTOR APPOINTED MR. JOHAN OLOF BOSTROM
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN OLOF BOSTRöM HEISKALA
2020-01-23AP01DIRECTOR APPOINTED MR. SEAN MAGUIRE
2020-01-21SH0120/01/20 STATEMENT OF CAPITAL GBP 8702020
2019-12-09CH01Director's details changed for Mr Johan Olof Boström on 2019-11-15
2019-10-16SH0115/10/19 STATEMENT OF CAPITAL GBP 5702020
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-10-02SH0123/08/19 STATEMENT OF CAPITAL GBP 4952020
2019-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS. FOLASADE KAFIDIYA-OKE on 2019-08-12
2019-08-02CH01Director's details changed for Mr Johan Olof Olof Olof Olof Olaf Boström on 2019-08-01
2019-08-01TM02Termination of appointment of Alistair Charles Metcalfe on 2019-08-01
2019-08-01AP03Appointment of Mrs. Folasade Kafidiya-Oke as company secretary on 2019-08-01
2019-04-26CH01Director's details changed for Mr Johan Olof Bostrom on 2019-04-25
2019-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/19 FROM Statkraft Uk Limited, 4th Floor 41 Moorgate London EC2R 6PP England
2019-04-25SH0101/04/19 STATEMENT OF CAPITAL GBP 3888919
2019-04-23PSC05Change of details for Element Power Northern Europe Developments Limited as a person with significant control on 2018-10-02
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM 2nd Floor, Meridien House 42 Upper Berkeley Street London W1H 5QJ
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN DALE
2018-10-18AP01DIRECTOR APPOINTED MR JOHAN OLOF BOSTROM
2018-10-17AP01DIRECTOR APPOINTED MR DUNCAN DALE
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEXTER
2018-02-23TM02Termination of appointment of Eamon Roche on 2018-02-09
2018-02-23AP03Appointment of Alistair Charles Metcalfe as company secretary on 2018-02-09
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-06-19AA01Previous accounting period extended from 30/09/16 TO 31/12/16
2016-12-15AP01DIRECTOR APPOINTED MICHAEL ROBERT O'NEILL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-30NEWINCNew incorporation
2015-09-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 WINDY RIG WIND FARM 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 WINDY RIG WIND FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WINDY RIG WIND FARM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

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

Outgoings
Business Rates/Property Tax
No properties were found where WINDY RIG WIND FARM 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 WINDY RIG WIND FARM 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 WINDY RIG WIND FARM 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.