Company NameLlangwyryfon Windfarm Limited
DirectorsHassaan Majid and Piero Maggio
Company StatusActive
Company Number02664621
CategoryPrivate Limited Company
Incorporation Date20 November 1991(32 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Hassaan Majid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(26 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr Piero Maggio
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(30 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House
1 Mandarin Road, Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Secretary NameMs Melanie Shanker
StatusCurrent
Appointed24 November 2022(31 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameGordon Malcolm Knight
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(same day as company formation)
RoleCompany Director
Correspondence AddressTreetops
38 Hale Road
Wendover
Buckinghamshire
HP22 6NF
Director NameDr Peter Francis Chester
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(same day as company formation)
RoleCompany Director
Correspondence AddressTanglewood
Pyle Hill Mayford
Woking
Surrey
GU22 0SR
Secretary NameMr Martin Bernard Collingwood
NationalityBritish
StatusResigned
Appointed20 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address727 Beverley High Road
Hull
North Humberside
HU6 7ER
Director NameJohn Alexander Gaca
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(1 year, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 October 1993)
RoleAccountant(Financial Controller) Controlle
Correspondence Address19 Walden Lodge Close
Devires
Wiltshire
SN10 5BU
Secretary NameClare Marie Ann Shepherd
NationalityBritish
StatusResigned
Appointed06 October 1993(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 1996)
RoleCompany Director
Correspondence Address18 Claremont Road
Highgate
London
N6 5BY
Director NameMr Vincent Richard Harris
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(3 years, 7 months after company formation)
Appointment Duration9 months (resigned 28 March 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAshlea Whiteway View
Stratton
Cirencester
Gloucestershire
GL7 2HY
Wales
Director NameMr Roderick James Jackson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 March 1996)
RoleCompany Director
Correspondence Address2 One Tree Lane
Beaconsfield
Buckinghamshire
HP9 2BU
Secretary NameAndrew Stephen James Ramsay
NationalityBritish
StatusResigned
Appointed05 February 1996(4 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 March 1996)
RoleCompany Director
Correspondence AddressThe Manse
Langford
Lechlade
Gloucestershire
GL7 3LW
Wales
Director NameMr Thomas John Evans
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressIona Strathallan Close
Darley Dale
Matlock
Derbyshire
DE4 2HJ
Secretary NameJeremy Andrew Sampson
NationalityBritish
StatusResigned
Appointed28 March 1996(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address10 Rowan Place
Amersham
Buckinghamshire
HP6 6UR
Secretary NameMr Andrew Robert Johnson
NationalityBritish
StatusResigned
Appointed19 December 1997(6 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameMr Andrew Robert Johnson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(6 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 December 1998)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameRobert Lamont Clingensmith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1998(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2002)
RoleManager Energy Co
Correspondence Address5 Morningside
Plumbland, Aspatria
Wigton
Cumbria
CA7 2EY
Director NameGeorge William Hardie Iii
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1998(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address6858 Carolyn Crest
Dallas
Texas 75214
United States
Secretary NameGeorge William Hardie Iii
NationalityAmerican
StatusResigned
Appointed02 December 1998(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address6858 Carolyn Crest
Dallas
Texas 75214
United States
Director NameBruno Kold Larsen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2002(10 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 21 November 2016)
RoleExecutive
Country of ResidenceDenmark
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Secretary NameBruno Kold Larsen
NationalityDanish
StatusResigned
Appointed26 March 2003(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2005)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressEgernsundvej 1
Silkeborg
8600
Denmark
Director NameYvon Jean Marie Andre
Date of BirthNovember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed15 November 2005(13 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 2009)
RoleChief Operating Officer
Correspondence Address9 Rue Des Dardanelles
Paris 75017
France
Secretary NameRobert Raymond Henderson
NationalityBritish
StatusResigned
Appointed15 November 2005(13 years, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 February 2015)
RoleChief Financial Officer
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NamePhilippe Crouzat
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed11 May 2010(18 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 2013)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameLaurence Juin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed11 May 2010(18 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2015)
RoleDeputy Ceo
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameRobert Guyler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(22 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 April 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Secretary NameMrs Susan Elizabeth Lind
StatusResigned
Appointed11 February 2015(23 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 November 2020)
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr David Simon George Baker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(23 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2016)
RoleHead Of Renewable Operations
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Christian Dominique Yves Marie Egal
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed09 July 2015(23 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Owen John Henry Forster
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(24 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameGeraldine Marie Roseline Anceau
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed21 November 2016(25 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed29 March 2017(25 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Secretary NameMrs Laura Katherine Chare
StatusResigned
Appointed23 November 2020(29 years after company formation)
Appointment Duration2 years (resigned 24 November 2022)
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr Pierre-Arthur, Maurice, Michel Lestrade
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed22 December 2021(30 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 November 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethewindpower.net
Email address[email protected]

Location

Registered AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1First Windfarm Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,273,000
Gross Profit£1,920,000
Net Worth£4,299,000
Current Liabilities£981,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

23 April 2003Delivered on: 8 May 2003
Persons entitled: Australia and New Zealand Banking Group Limited,as Security Trustee for the Beneficiaries

Classification: Supplemental legal mortgage deed
Secured details: All obligations and liabilities whatsoever due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The further property known as llangwyryfon windfarm,ceredigion with all liens,charges,options,agreements,rights and interests and all buildings and fixtures thereon. See the mortgage charge document for full details.
Outstanding
31 March 2003Delivered on: 2 April 2003
Persons entitled: Australia and New Zealand Banking Group Limited (As Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assets and undertakings. See the mortgage charge document for full details.
Outstanding
21 August 2002Delivered on: 5 September 2002
Persons entitled: Fortis Bank S.A./N.V.

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 October 2001Delivered on: 8 November 2001
Persons entitled: Fortis Bank S.A./N.V. as the Lender and the Account Bank and Its Successorsin Title, Assignees and Transferees

Classification: Composite debenture between westbury windfarms limited, cemmaes windfarm limited, cold northcott windfarm limited, llangwyryfon windfarm limited, tregulland windfarm limited, great orton windfarm ii limited, first windfarm holdings limited, (together the
Secured details: All present and future moneys, obligations and liabilities from time to time due, (whether owed jointly or severally or in any capacity whatsoever of each group member to the chargee), owing or incurred by the company under or pursuant to: (a) the secured documents (b) the guarantees and indemnities given by the company under the debenture, which secure all the obligations under the secured documents and each of the company and the group members; and (c) all other provisions of the debenture (all terms as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 January 2001Delivered on: 24 January 2001
Satisfied on: 15 December 2001
Persons entitled: Orix Ireland Limited

Classification: Supplemental debenture
Secured details: All monies obligations and liabbilities due or to become due from the company to the chargee under or pursuant to a facility agreement dated 3RD december 1998 a composite guarantee and debenture dated 3RD december 1998 , as amended by the debenture.
Particulars: The l/h property being llangwyrfron windfarm cemmaes windfarm and great orton windfarm. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 December 1998Delivered on: 17 December 1998
Satisfied on: 15 December 2001
Persons entitled: Orix Ireland Limited (The "Lender")on Behalf of Itself and the Banks from Time to Time Parties to the Facility Agreement

Classification: Composite guarantee and debenture
Secured details: All moneys, obligations and liabilities from time to time due, owing or incurred by the company to the chargee under or pursuant to: (a) a facility agreement dated 3RD december 1998 and made between westbury windfarms limited (the "borrower") and the lender, as that agreement may from time to time be amended, varied, novated, supplemented or replaced (the "facility agreement"); or (b) the debenture.
Particulars: First fixed charges over all of the present and future assets of the company of the following types: land, interests in land and fixtures, plant, machinery and equipment, goodwill and uncalled capital; it also creates a first floating charge over all other present and future assets of the company.. See the mortgage charge document for full details.
Fully Satisfied
21 September 1994Delivered on: 30 September 1994
Satisfied on: 19 November 1998
Persons entitled: Taylor Woodrow Construction Holdings Limited

Classification: Deed of charge
Secured details: £1,353,916.00 due or to become due from the company to the chargee.
Particulars: All such right,title and interest as the company has to and in all plant and machinery owned by the company as at 21 september 1994.
Fully Satisfied
28 February 1992Delivered on: 13 March 1992
Satisfied on: 3 April 1996
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge debenture
Secured details: All monies due or to become due from the company to the chargee as trustee for the bank secured creditors on any account whatsoever under the terms of any of the finance documents.
Particulars: First fixed equitable charge all real property acqquired by the company, all licence agreements fixed charge all book debts all present and future investments uncalled capital first floating charge the undertaking and all its assets see form 395 for full details.
Fully Satisfied

Filing History

24 November 2017Registered office address changed from 40 Grosvenor Place London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017 (1 page)
24 November 2017Change of details for First Windfarm Holdings Limited as a person with significant control on 23 November 2017 (2 pages)
2 August 2017Full accounts made up to 31 December 2016 (22 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
12 April 2017Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017 (2 pages)
10 February 2017Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Matthew Sykes as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Denis Rouhier as a director on 1 February 2017 (1 page)
29 December 2016Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page)
29 December 2016Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages)
29 September 2016Second filing of the annual return made up to 15 May 2014 (23 pages)
29 September 2016Second filing of the annual return made up to 15 May 2015 (23 pages)
29 September 2016Second filing of the annual return made up to 15 May 2016 (23 pages)
29 September 2016Second filing of the annual return made up to 14 January 2015 (23 pages)
15 August 2016Full accounts made up to 31 December 2015 (23 pages)
7 June 2016Appointment of Mr Owen John Henry Forster as a director on 1 June 2016 (2 pages)
3 June 2016Termination of appointment of David Simon George Baker as a director on 1 June 2016 (1 page)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(6 pages)
26 May 2016Annual return
Statement of capital on 2016-05-26
  • GBP 1,000

Statement of capital on 2016-09-29
  • GBP 1,500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2016.
(8 pages)
28 January 2016Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages)
25 August 2015Full accounts made up to 31 December 2014 (20 pages)
29 July 2015Director's details changed for Mr David Simon George Baker on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Matthew Sykes on 28 July 2015 (2 pages)
27 July 2015Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages)
27 July 2015Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages)
24 July 2015Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page)
24 July 2015Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(6 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2016
(7 pages)
7 May 2015Appointment of Mr David Simon George Baker as a director on 28 April 2015 (2 pages)
7 May 2015Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
22 February 2015Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015 (2 pages)
22 February 2015Termination of appointment of Robert Raymond Henderson as a secretary on 11 February 2015 (1 page)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2016
(7 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
24 September 2014Appointment of Robert Guyler as a director on 15 September 2014 (2 pages)
28 August 2014Appointment of Matthew Sykes as a director on 23 July 2014 (2 pages)
28 August 2014Appointment of Ms Gwen Susan Parry-Jones as a director on 23 July 2014 (2 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2016
(6 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(5 pages)
13 January 2014All of the property or undertaking has been released from charge 7 (1 page)
13 January 2014All of the property or undertaking has been released from charge 6 (2 pages)
13 January 2014All of the property or undertaking has been released from charge 5 (2 pages)
27 December 2013Appointment of Mr Denis Rouhier as a director (2 pages)
24 December 2013Termination of appointment of Philippe Crouzat as a director (1 page)
3 December 2013Annual return made up to 20 November 2013 with a full list of shareholders (5 pages)
27 September 2013Full accounts made up to 31 December 2012 (16 pages)
11 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
11 December 2012Register(s) moved to registered office address (1 page)
1 August 2012Secretary's details changed for Robert Raymond Henderson on 10 July 2012 (1 page)
1 August 2012Director's details changed for Laurence Juin on 30 July 2012 (2 pages)
1 August 2012Director's details changed for Philippe Crouzat on 30 July 2012 (2 pages)
1 August 2012Director's details changed for Bruno Kold Larsen on 30 July 2012 (2 pages)
17 July 2012Full accounts made up to 31 December 2011 (15 pages)
7 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
12 September 2011Full accounts made up to 31 December 2010 (16 pages)
22 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
24 August 2010Appointment of Laurence Juin as a director (2 pages)
24 August 2010Appointment of Philippe Crouzat as a director (2 pages)
24 August 2010Termination of appointment of Michel Trousseau as a director (1 page)
24 August 2010Termination of appointment of Paris Mouratoglou as a director (1 page)
13 August 2010Full accounts made up to 31 December 2009 (18 pages)
9 August 2010Register inspection address has been changed from C/O Edf Energy Renewables 5Th Floor Cardinal Place 80 Victoria Street London SW1E 5JL (1 page)
9 August 2010Register(s) moved to registered inspection location (1 page)
21 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Paris Paraskevas Mouratoglou on 18 December 2009 (2 pages)
21 December 2009Secretary's details changed for Robert Raymond Henderson on 21 November 2009 (1 page)
21 December 2009Director's details changed for Mr Michel Trousseau on 18 December 2009 (2 pages)
19 October 2009Registered office address changed from , 40 Grosvenor Place, London, SW1 7AA on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 40 Grosvenor Place London SW1 7AA on 19 October 2009 (1 page)
19 October 2009Register inspection address has been changed (1 page)
18 August 2009Appointment terminated director yvon andre (1 page)
13 August 2009Full accounts made up to 31 December 2008 (18 pages)
12 August 2009Registered office changed on 12/08/2009 from, 8TH floor north clifton heights, clifton, bristol, BS8 1EJ (1 page)
12 August 2009Registered office changed on 12/08/2009 from 8TH floor north clifton heights clifton bristol BS8 1EJ (1 page)
12 August 2009Location of register of members (1 page)
24 February 2009Director appointed mr michel trousseau (2 pages)
4 December 2008Return made up to 20/11/08; full list of members (4 pages)
8 September 2008Full accounts made up to 31 December 2007 (17 pages)
18 December 2007Return made up to 20/11/07; full list of members (2 pages)
23 August 2007Full accounts made up to 31 December 2006 (17 pages)
7 December 2006Location of register of members (1 page)
7 December 2006Registered office changed on 07/12/06 from: 7 berkeley square bristol BS8 1HG (1 page)
30 November 2006Return made up to 20/11/06; full list of members (2 pages)
20 September 2006Full accounts made up to 31 December 2005 (21 pages)
28 December 2005New director appointed (1 page)
29 November 2005New secretary appointed (1 page)
29 November 2005Registered office changed on 29/11/05 from: unit 7 lillyhall business centre jubilee road workington cumbria CA14 4HA (1 page)
29 November 2005Secretary resigned (1 page)
24 November 2005Return made up to 20/11/05; full list of members (2 pages)
29 September 2005Full accounts made up to 31 December 2004 (16 pages)
26 November 2004Return made up to 20/11/04; full list of members (2 pages)
10 June 2004Full accounts made up to 31 December 2003 (16 pages)
15 December 2003Return made up to 20/11/03; full list of members (7 pages)
13 July 2003Full accounts made up to 31 December 2002 (14 pages)
8 May 2003Particulars of mortgage/charge (5 pages)
12 April 2003Secretary resigned;director resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
29 November 2002Return made up to 20/11/02; full list of members
  • 363(287) ‐ Registered office changed on 29/11/02
(7 pages)
21 November 2002Registered office changed on 21/11/02 from: unit 1 strawberry how business centre lorton road cockermouth cumbria CA13 9XQ (1 page)
5 September 2002Particulars of mortgage/charge (7 pages)
10 May 2002Full accounts made up to 31 December 2001 (13 pages)
21 February 2002Registered office changed on 21/02/02 from: fairview house victoria place carlisle cumbria CA1 1HP (1 page)
15 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Return made up to 20/11/01; full list of members (6 pages)
8 November 2001Particulars of mortgage/charge (7 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 January 2001Particulars of mortgage/charge (4 pages)
30 November 2000Return made up to 20/11/00; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 February 2000Registered office changed on 17/02/00 from: 5 morningside plumbland aspatria carlisle CA5 2EY (1 page)
14 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New secretary appointed;new director appointed (2 pages)
30 December 1998Declaration of assistance for shares acquisition (6 pages)
30 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 December 1998Registered office changed on 23/12/98 from: 345 ruislip road southall middlesex UB1 2QX (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Secretary resigned;director resigned (1 page)
17 December 1998Particulars of mortgage/charge (6 pages)
11 December 1998Return made up to 20/11/98; full list of members (6 pages)
19 November 1998Declaration of satisfaction of mortgage/charge (1 page)
31 March 1998Director resigned (1 page)
30 March 1998Full accounts made up to 31 December 1997 (13 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998New secretary appointed (2 pages)
29 December 1997Return made up to 20/11/97; full list of members (6 pages)
7 March 1997Full accounts made up to 31 December 1996 (14 pages)
19 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1997Memorandum and Articles of Association (5 pages)
19 February 1997Ad 23/12/96--------- £ si 1499000@1=1499000 £ ic 1000/1500000 (2 pages)
19 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 December 1996£ nc 1000/1500000 23/12/96 (1 page)
19 December 1996Return made up to 20/11/96; no change of members (4 pages)
11 July 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
6 July 1996Full accounts made up to 31 March 1996 (14 pages)
9 April 1996Secretary resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New secretary appointed (2 pages)
9 April 1996Registered office changed on 09/04/96 from: riverside house meadowbank furlong rd bourne end bucks SL8 5AJ (1 page)
9 April 1996Director resigned (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of mortgage charge released/ceased (1 page)
18 February 1996Secretary resigned (2 pages)
18 February 1996New secretary appointed (1 page)
12 January 1996New director appointed (4 pages)
5 January 1996Director resigned (1 page)
2 January 1996Return made up to 20/11/95; full list of members (12 pages)
29 August 1995New director appointed (4 pages)
10 August 1995Director resigned (2 pages)
28 June 1995Full accounts made up to 31 March 1995 (14 pages)
1 June 1995Director resigned;new director appointed (4 pages)
6 May 1994Memorandum and Articles of Association (6 pages)
6 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1993Full accounts made up to 31 March 1993 (13 pages)
20 November 1991Incorporation (14 pages)