Company NameEDF En UK Limited
Company StatusActive
Company Number03606582
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Previous NamesOval (1347) Limited and Westbury Windfarms Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Pierre-Arthur, Maurice, Michel Lestrade
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed12 November 2020(22 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
Secretary NameMs Melanie Shanker
StatusCurrent
Appointed06 May 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
Director NameCedric Le Bousse
Date of BirthApril 1983 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2024(25 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
Director NameMs Elsa Michka Gonse
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2024(25 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
Director NameRobert Lamont Clingensmith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1998(4 months 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(4 months after company formation)
Appointment Duration4 years (resigned 18 December 2002)
RoleCompany Director
Correspondence Address3100 Monticello Avenue
Suite 105 Dallas
Texas
75205
United States
Secretary NameGeorge William Hardie Iii
NationalityAmerican
StatusResigned
Appointed02 December 1998(4 months after company formation)
Appointment Duration4 years (resigned 18 December 2002)
RoleCompany Director
Correspondence Address3100 Monticello Avenue
Suite 105 Dallas
Texas
75205
United States
Director NameBruno Kold Larsen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2002(4 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameParis Paraskevas Mouratoglou
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2002(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 May 2010)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address64 Boulevard D' Inkermann
Neuilly Sur Seine
92200
France
Secretary NameBruno Kold Larsen
NationalityDanish
StatusResigned
Appointed18 December 2002(4 years, 4 months after company formation)
Appointment Duration2 years, 11 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(7 years, 3 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 NameMr Robert Raymond Henderson
NationalityBritish
StatusResigned
Appointed15 November 2005(7 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 October 2015)
RoleSecretary
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NamePhilippe Crouzat
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2008(9 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 November 2013)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Michel Trousseau
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed13 January 2009(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address12 Avenue Hector Berliox
78530 Buc
Paris
France
Director NameLaurence Juin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed11 May 2010(11 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 July 2015)
RoleDeputy Chief Operating Officer
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Denis Rouhier
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2013(15 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 November 2020)
RoleGroup Chief Financial Officer
Country of ResidenceFrance
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Christian Dominique Yves Marie Egal
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed13 October 2015(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2016)
RoleInternational Operations Director
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Secretary NameSusie Lind
StatusResigned
Appointed23 October 2015(17 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 May 2021)
RoleCompany Director
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(18 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Frederic Marie Albert Belloy
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed21 November 2016(18 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Aymeric Ducrocq
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed12 November 2020(22 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Telephone020 72429050
Telephone regionLondon

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

32.3m at £1Edf Energies Nouvelles Sa
97.66%
Ordinary A
773.5k at £1Edf Energies Nouvelles Sa
2.34%
Ordinary B

Financials

Year2014
Net Worth£60,886
Cash£80
Current Liabilities£172,094

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

14 January 2010Delivered on: 19 January 2010
Persons entitled: Bank of Scotland PLC

Classification: Share charge
Secured details: All monies due or to become due from the borrowers to any senior creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its present shares,all its future shares and all its present and future dividends see image for full details.
Outstanding
31 December 2008Delivered on: 21 January 2009
Persons entitled: Edf Energy PLC

Classification: A mortgage over securities
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgagor mortgaged or charged by way of fixed charge the shares and dividends schedule - no. Of shares or amount of stock or other securities: 1 name of issuing company: fenland windfarms limited description of shares, stock or other securities: ordinary shares of £1.00 each see image for full details.
Outstanding
6 May 2005Delivered on: 6 May 2005
Persons entitled: Standard Chartered Bank

Classification: Charge over shares
Secured details: All monies due or to become due from fenland windfarms limited to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's present and future rights title benefit and interest in and to all of the shared in the capital of fenland windfarms limited registered in the name of the company and beneficially owned by the company namely 1 ordinary share of £1 and any other shares in the capital of fenland windfarms limited together with any dividend or interest paid or payable in relation to any shares. See the mortgage charge document for full details.
Outstanding
4 May 2005Delivered on: 6 May 2005
Persons entitled: Standard Chartered Bank

Classification: Charge over shares
Secured details: All monies due or to become due from the company, first windfarm holdings limited, cemmaes windfarm limited, llangwyryfon windfarm limited, cold northcott windfarm limited, tregulland windfarm limited and great orton windfarm ii limited to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's present and future rights title benefit and interest in and to all of the shares in the capital of first windfarm holdings limited registered in the name of the company and beneficially owned by the company namely 4,470,201 ordinary shares of £1 and any other shares in the capital of first windfarm holdings limited together with any dividend or interest paid or payable in relation to any shares. 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
Satisfied on: 14 April 2005
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.
Fully Satisfied
31 October 2001Delivered on: 8 November 2001
Satisfied on: 14 April 2005
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.
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

Filing History

1 February 2024Termination of appointment of Frederic Marie Albert Belloy as a director on 1 January 2024 (1 page)
1 February 2024Appointment of Cedric Le Bousse as a director on 1 January 2024 (2 pages)
16 August 2023Full accounts made up to 31 December 2022 (32 pages)
26 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
5 August 2022Full accounts made up to 31 December 2021 (32 pages)
27 May 2022Confirmation statement made on 15 May 2022 with updates (5 pages)
7 September 2021Full accounts made up to 31 December 2020 (30 pages)
20 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
17 May 2021Termination of appointment of Susie Lind as a secretary on 6 May 2021 (1 page)
14 May 2021Appointment of Ms Melanie Shanker as a secretary on 6 May 2021 (2 pages)
25 November 2020Termination of appointment of Geraldine Marie Roseline Anceau as a director on 12 November 2020 (1 page)
25 November 2020Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on 12 November 2020 (2 pages)
25 November 2020Appointment of Mr Aymeric Ducrocq as a director on 12 November 2020 (2 pages)
25 November 2020Termination of appointment of Denis Rouhier as a director on 12 November 2020 (1 page)
6 August 2020Full accounts made up to 31 December 2019 (29 pages)
20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
22 November 2019Full accounts made up to 31 December 2018 (31 pages)
21 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
29 January 2019Director's details changed for Mr Frederic Marie Albert Belloy on 24 November 2017 (2 pages)
29 January 2019Director's details changed for Geraldine Marie Roseline Anceau on 24 November 2017 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (27 pages)
18 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
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 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 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)
22 September 2017Satisfaction of charge 6 in full (4 pages)
22 September 2017Satisfaction of charge 6 in full (4 pages)
2 September 2017Satisfaction of charge 8 in full (4 pages)
2 September 2017Satisfaction of charge 8 in full (4 pages)
3 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
2 August 2017Full accounts made up to 31 December 2016 (21 pages)
2 August 2017Full accounts made up to 31 December 2016 (21 pages)
30 July 2017Termination of appointment of Christian Dominique Yves Marie Egal as a director on 21 November 2016 (1 page)
30 July 2017Termination of appointment of Christian Dominique Yves Marie Egal as a director on 21 November 2016 (1 page)
30 July 2017Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page)
30 July 2017Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page)
30 July 2017Appointment of Mr Frederic Marie Albert Belloy as a director on 21 November 2016 (2 pages)
30 July 2017Appointment of Mr Frederic Marie Albert Belloy as a director on 21 November 2016 (2 pages)
30 July 2017Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages)
30 July 2017Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages)
14 October 2016Full accounts made up to 31 December 2015 (22 pages)
14 October 2016Full accounts made up to 31 December 2015 (22 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
26 November 2015Appointment of Susie Lind as a secretary on 23 October 2015 (2 pages)
26 November 2015Appointment of Susie Lind as a secretary on 23 October 2015 (2 pages)
26 November 2015Appointment of Christian Egal as a director on 13 October 2015 (2 pages)
26 November 2015Termination of appointment of Robert Raymond Henderson as a secretary on 23 October 2015 (1 page)
26 November 2015Termination of appointment of Robert Raymond Henderson as a secretary on 23 October 2015 (1 page)
26 November 2015Appointment of Christian Egal as a director on 13 October 2015 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (20 pages)
12 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 August 2015Register inspection address has been changed from C/O Edf Energy Renewables Endeavour House Victory Way Doxford International Business Park Sunderland SR3 3XL United Kingdom to C/O Edf Energy Renewables 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA (1 page)
13 August 2015Register inspection address has been changed from C/O Edf Energy Renewables Endeavour House Victory Way Doxford International Business Park Sunderland SR3 3XL United Kingdom to C/O Edf Energy Renewables 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA (1 page)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 33,094,000
(5 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 33,094,000
(5 pages)
11 August 2015Termination of appointment of Laurence Juin as a director on 30 July 2015 (1 page)
11 August 2015Termination of appointment of Laurence Juin as a director on 30 July 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 33,094,000
(6 pages)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 33,094,000
(6 pages)
24 December 2013Appointment of Mr Denis Rouhier as a director (2 pages)
24 December 2013Appointment of Mr Denis Rouhier as a director (2 pages)
24 December 2013Termination of appointment of Philippe Crouzat as a director (1 page)
24 December 2013Termination of appointment of Philippe Crouzat as a director (1 page)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 33,094,000
(6 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 33,094,000
(6 pages)
4 September 2012Full accounts made up to 31 December 2011 (18 pages)
4 September 2012Full accounts made up to 31 December 2011 (18 pages)
1 August 2012Director's details changed for Laurence Juin on 30 July 2012 (2 pages)
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 Philippe Crouzat on 30 July 2012 (2 pages)
30 July 2012Director's details changed for Bruno Kold Larsen on 30 July 2012 (2 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
30 July 2012Director's details changed for Bruno Kold Larsen on 30 July 2012 (2 pages)
30 July 2012Secretary's details changed for Mr Robert Raymond Henderson on 30 July 2012 (1 page)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
30 July 2012Secretary's details changed for Mr Robert Raymond Henderson on 30 July 2012 (1 page)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
4 August 2011Director's details changed for Bruno Kold Larsen on 1 August 2011 (2 pages)
4 August 2011Register(s) moved to registered office address (1 page)
4 August 2011Register(s) moved to registered office address (1 page)
4 August 2011Director's details changed for Bruno Kold Larsen on 1 August 2011 (2 pages)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
4 August 2011Director's details changed for Bruno Kold Larsen on 1 August 2011 (2 pages)
7 February 2011Memorandum and Articles of Association (10 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 February 2011Memorandum and Articles of Association (10 pages)
4 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 33,094,000
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 33,094,000
(3 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
2 August 2010Appointment of Laurence Juin as a director (2 pages)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Secretary's details changed for Mr Robert Raymond Henderson on 21 November 2009 (2 pages)
2 August 2010Termination of appointment of Paris Mouratoglou as a director (1 page)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
2 August 2010Secretary's details changed for Mr Robert Raymond Henderson on 21 November 2009 (2 pages)
2 August 2010Termination of appointment of Paris Mouratoglou as a director (1 page)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
2 August 2010Termination of appointment of Michel Trousseau as a director (1 page)
2 August 2010Appointment of Laurence Juin as a director (2 pages)
2 August 2010Director's details changed for Philippe Crouzat on 11 May 2010 (2 pages)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register inspection address has been changed from C/O Edf Energy Renewables 5Th Floor Cardinal Place 80, Victoria Street London SW1E 5JL United Kingdom (1 page)
2 August 2010Register inspection address has been changed from C/O Edf Energy Renewables 5Th Floor Cardinal Place 80, Victoria Street London SW1E 5JL United Kingdom (1 page)
2 August 2010Director's details changed for Philippe Crouzat on 11 May 2010 (2 pages)
2 August 2010Termination of appointment of Michel Trousseau as a director (1 page)
19 January 2010Particulars of a mortgage or charge / charge no: 8 (13 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 8 (13 pages)
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)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Registered office address changed from 40 Grosvenor Place London SW1 7AA on 19 October 2009 (1 page)
26 September 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
26 September 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
27 August 2009Return made up to 30/07/09; full list of members (4 pages)
27 August 2009Return made up to 30/07/09; full list of members (4 pages)
27 August 2009Secretary's change of particulars / robert henderson / 24/07/2009 (2 pages)
27 August 2009Secretary's change of particulars / robert henderson / 24/07/2009 (2 pages)
18 August 2009Appointment terminated director yvon andre (1 page)
18 August 2009Director appointed mr michel trousseau (2 pages)
18 August 2009Director appointed mr michel trousseau (2 pages)
18 August 2009Appointment terminated director yvon andre (1 page)
13 August 2009Location of register of members (1 page)
13 August 2009Location of register of members (1 page)
13 August 2009Registered office changed on 13/08/2009 from 8TH floor north, clifton heights clifton bristol BS8 1EJ (1 page)
13 August 2009Location of debenture register (1 page)
13 August 2009Registered office changed on 13/08/2009 from 8TH floor north, clifton heights clifton bristol BS8 1EJ (1 page)
13 August 2009Location of debenture register (1 page)
21 January 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
8 September 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
8 September 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
27 August 2008Return made up to 30/07/08; full list of members (4 pages)
27 August 2008Return made up to 30/07/08; full list of members (4 pages)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
10 December 2007Company name changed westbury windfarms LIMITED\certificate issued on 10/12/07 (2 pages)
10 December 2007Company name changed westbury windfarms LIMITED\certificate issued on 10/12/07 (2 pages)
28 September 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
28 September 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
29 August 2007Return made up to 30/07/07; full list of members (3 pages)
29 August 2007Return made up to 30/07/07; full list of members (3 pages)
6 December 2006Location of register of members (1 page)
6 December 2006Location of register of members (non legible) (1 page)
6 December 2006Registered office changed on 06/12/06 from: 7 berkeley square bristol BS8 1HG (1 page)
6 December 2006Location of register of members (1 page)
6 December 2006Location of debenture register (1 page)
6 December 2006Location of debenture register (1 page)
6 December 2006Registered office changed on 06/12/06 from: 7 berkeley square bristol BS8 1HG (1 page)
6 December 2006Location of register of members (non legible) (1 page)
20 September 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
20 September 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
2 August 2006Return made up to 30/07/06; full list of members (3 pages)
2 August 2006Return made up to 30/07/06; full list of members (3 pages)
28 December 2005New director appointed (1 page)
28 December 2005New director appointed (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (1 page)
29 November 2005Registered office changed on 29/11/05 from: unit 7 lillyhall business centre c/o dhc accounting jubilee road workington cumbria CA14 4HA (1 page)
29 November 2005Registered office changed on 29/11/05 from: unit 7 lillyhall business centre c/o dhc accounting jubilee road workington cumbria CA14 4HA (1 page)
29 November 2005New secretary appointed (1 page)
29 November 2005Secretary resigned (1 page)
29 September 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
29 September 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
2 August 2005Return made up to 30/07/05; full list of members (3 pages)
2 August 2005Return made up to 30/07/05; full list of members (3 pages)
6 May 2005Particulars of mortgage/charge (7 pages)
6 May 2005Particulars of mortgage/charge (7 pages)
6 May 2005Particulars of mortgage/charge (7 pages)
6 May 2005Particulars of mortgage/charge (7 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2004Return made up to 30/07/04; full list of members (3 pages)
11 August 2004Return made up to 30/07/04; full list of members (3 pages)
10 June 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
10 June 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
8 September 2003Return made up to 30/07/03; full list of members (7 pages)
8 September 2003Return made up to 30/07/03; full list of members (7 pages)
13 July 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
13 July 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned;director resigned (1 page)
13 March 2003Secretary resigned;director resigned (1 page)
21 November 2002Registered office changed on 21/11/02 from: unit 1 strawberry how business centre lorton road cockermouth cumbria CA13 9XQ (1 page)
21 November 2002Registered office changed on 21/11/02 from: unit 1 strawberry how business centre lorton road cockermouth cumbria CA13 9XQ (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (1 page)
5 September 2002Particulars of mortgage/charge (7 pages)
5 September 2002Particulars of mortgage/charge (7 pages)
6 August 2002Nc inc already adjusted 31/12/01 (1 page)
6 August 2002Ad 31/12/01--------- £ si 515000@1 (2 pages)
6 August 2002Nc inc already adjusted 31/12/01 (1 page)
6 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2002Particulars of contract relating to shares (3 pages)
6 August 2002Particulars of contract relating to shares (3 pages)
6 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2002Ad 31/12/01--------- £ si 515000@1 (2 pages)
18 July 2002Return made up to 30/07/02; full list of members (7 pages)
18 July 2002Return made up to 30/07/02; full list of members (7 pages)
10 May 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
10 May 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
21 February 2002Registered office changed on 21/02/02 from: fairview house victoria place carlisle cumbria CA1 1HP (1 page)
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 (1 page)
15 December 2001Declaration of satisfaction of mortgage/charge (1 page)
8 November 2001Particulars of mortgage/charge (7 pages)
8 November 2001Particulars of mortgage/charge (7 pages)
16 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
16 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
15 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2000Return made up to 30/07/00; full list of members (6 pages)
2 October 2000Return made up to 30/07/00; full list of members (6 pages)
25 August 2000Full group accounts made up to 31 December 1999 (18 pages)
25 August 2000Full group accounts made up to 31 December 1999 (18 pages)
22 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 August 2000£ nc 1595000/2579000 31/12/99 (1 page)
22 August 2000Ad 31/12/99--------- £ si 984000@1=984000 £ ic 1595000/2579000 (2 pages)
22 August 2000Particulars of contract relating to shares (3 pages)
22 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 August 2000£ nc 1595000/2579000 31/12/99 (1 page)
22 August 2000Particulars of contract relating to shares (3 pages)
22 August 2000Ad 31/12/99--------- £ si 984000@1=984000 £ ic 1595000/2579000 (2 pages)
17 February 2000Registered office changed on 17/02/00 from: 5 morningside plumbland aspatria carlisle CA5 2EY (1 page)
17 February 2000Registered office changed on 17/02/00 from: 5 morningside plumbland aspatria carlisle CA5 2EY (1 page)
16 September 1999Full group accounts made up to 31 December 1998 (20 pages)
16 September 1999Full group accounts made up to 31 December 1998 (20 pages)
17 August 1999Return made up to 30/07/99; full list of members (6 pages)
17 August 1999Return made up to 30/07/99; full list of members (6 pages)
21 January 1999Ad 05/11/98-27/11/98 £ si 1594999@1=1594999 £ ic 1/1595000 (2 pages)
21 January 1999New secretary appointed;new director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Ad 05/11/98-27/11/98 £ si 1594999@1=1594999 £ ic 1/1595000 (2 pages)
21 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
30 December 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
30 December 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
17 December 1998£ nc 1000/1595000 03/12/98 (1 page)
17 December 1998Particulars of mortgage/charge (6 pages)
17 December 1998Director resigned (1 page)
17 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
17 December 1998£ nc 1000/1595000 03/12/98 (1 page)
17 December 1998Secretary resigned;director resigned (1 page)
17 December 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
17 December 1998Registered office changed on 17/12/98 from: 30 queen charlotte bristol BS99 7QQ (1 page)
17 December 1998Secretary resigned;director resigned (1 page)
17 December 1998Registered office changed on 17/12/98 from: 30 queen charlotte bristol BS99 7QQ (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Particulars of mortgage/charge (6 pages)
17 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
30 October 1998Company name changed oval (1347) LIMITED\certificate issued on 02/11/98 (2 pages)
30 October 1998Company name changed oval (1347) LIMITED\certificate issued on 02/11/98 (2 pages)
30 July 1998Incorporation (20 pages)
30 July 1998Incorporation (20 pages)