Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
Secretary Name | Ms Melanie Shanker |
---|---|
Status | Current |
Appointed | 06 May 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland DH4 5RA |
Director Name | Cedric Le Bousse |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2024(25 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland DH4 5RA |
Director Name | Ms Elsa Michka Gonse |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 March 2024(25 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland DH4 5RA |
Director Name | Robert Lamont Clingensmith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 1998(4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 October 2002) |
Role | Manager Energy Co |
Correspondence Address | 5 Morningside Plumbland, Aspatria Wigton Cumbria CA7 2EY |
Director Name | George William Hardie Iii |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 1998(4 months after company formation) |
Appointment Duration | 4 years (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | 3100 Monticello Avenue Suite 105 Dallas Texas 75205 United States |
Secretary Name | George William Hardie Iii |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 December 1998(4 months after company formation) |
Appointment Duration | 4 years (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | 3100 Monticello Avenue Suite 105 Dallas Texas 75205 United States |
Director Name | Bruno Kold Larsen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2002(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 21 November 2016) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Paris Paraskevas Mouratoglou |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 2002(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 May 2010) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 64 Boulevard D' Inkermann Neuilly Sur Seine 92200 France |
Secretary Name | Bruno Kold Larsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 18 December 2002(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 2005) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Egernsundvej 1 Silkeborg 8600 Denmark |
Director Name | Yvon Jean Marie Andre |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 November 2005(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 January 2009) |
Role | Chief Operating Officer |
Correspondence Address | 9 Rue Des Dardanelles Paris 75017 France |
Secretary Name | Mr Robert Raymond Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 October 2015) |
Role | Secretary |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Philippe Crouzat |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2008(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 November 2013) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Mr Michel Trousseau |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 January 2009(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 12 Avenue Hector Berliox 78530 Buc Paris France |
Director Name | Laurence Juin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 May 2010(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 July 2015) |
Role | Deputy Chief Operating Officer |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Mr Denis Rouhier |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2013(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 November 2020) |
Role | Group Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland DH4 5RA |
Director Name | Mr Christian Dominique Yves Marie Egal |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 October 2015(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 2016) |
Role | International Operations Director |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Secretary Name | Susie Lind |
---|---|
Status | Resigned |
Appointed | 23 October 2015(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 May 2021) |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland DH4 5RA |
Director Name | Geraldine Marie Roseline Anceau |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 November 2016(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland DH4 5RA |
Director Name | Mr Frederic Marie Albert Belloy |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 November 2016(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland DH4 5RA |
Director Name | Mr Aymeric Ducrocq |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 November 2020(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland DH4 5RA |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Telephone | 020 72429050 |
---|---|
Telephone region | London |
Registered Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | Over 50 other UK companies use this postal address |
32.3m at £1 | Edf Energies Nouvelles Sa 97.66% Ordinary A |
---|---|
773.5k at £1 | Edf Energies Nouvelles Sa 2.34% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £60,886 |
Cash | £80 |
Current Liabilities | £172,094 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
14 January 2010 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 |
1 February 2024 | Termination of appointment of Frederic Marie Albert Belloy as a director on 1 January 2024 (1 page) |
---|---|
1 February 2024 | Appointment of Cedric Le Bousse as a director on 1 January 2024 (2 pages) |
16 August 2023 | Full accounts made up to 31 December 2022 (32 pages) |
26 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
5 August 2022 | Full accounts made up to 31 December 2021 (32 pages) |
27 May 2022 | Confirmation statement made on 15 May 2022 with updates (5 pages) |
7 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
20 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
17 May 2021 | Termination of appointment of Susie Lind as a secretary on 6 May 2021 (1 page) |
14 May 2021 | Appointment of Ms Melanie Shanker as a secretary on 6 May 2021 (2 pages) |
25 November 2020 | Termination of appointment of Geraldine Marie Roseline Anceau as a director on 12 November 2020 (1 page) |
25 November 2020 | Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on 12 November 2020 (2 pages) |
25 November 2020 | Appointment of Mr Aymeric Ducrocq as a director on 12 November 2020 (2 pages) |
25 November 2020 | Termination of appointment of Denis Rouhier as a director on 12 November 2020 (1 page) |
6 August 2020 | Full accounts made up to 31 December 2019 (29 pages) |
20 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
22 November 2019 | Full accounts made up to 31 December 2018 (31 pages) |
21 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
29 January 2019 | Director's details changed for Mr Frederic Marie Albert Belloy on 24 November 2017 (2 pages) |
29 January 2019 | Director's details changed for Geraldine Marie Roseline Anceau on 24 November 2017 (2 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
24 November 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Satisfaction of charge 6 in full (4 pages) |
22 September 2017 | Satisfaction of charge 6 in full (4 pages) |
2 September 2017 | Satisfaction of charge 8 in full (4 pages) |
2 September 2017 | Satisfaction of charge 8 in full (4 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
30 July 2017 | Termination of appointment of Christian Dominique Yves Marie Egal as a director on 21 November 2016 (1 page) |
30 July 2017 | Termination of appointment of Christian Dominique Yves Marie Egal as a director on 21 November 2016 (1 page) |
30 July 2017 | Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page) |
30 July 2017 | Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page) |
30 July 2017 | Appointment of Mr Frederic Marie Albert Belloy as a director on 21 November 2016 (2 pages) |
30 July 2017 | Appointment of Mr Frederic Marie Albert Belloy as a director on 21 November 2016 (2 pages) |
30 July 2017 | Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages) |
30 July 2017 | Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
26 November 2015 | Appointment of Susie Lind as a secretary on 23 October 2015 (2 pages) |
26 November 2015 | Appointment of Susie Lind as a secretary on 23 October 2015 (2 pages) |
26 November 2015 | Appointment of Christian Egal as a director on 13 October 2015 (2 pages) |
26 November 2015 | Termination of appointment of Robert Raymond Henderson as a secretary on 23 October 2015 (1 page) |
26 November 2015 | Termination of appointment of Robert Raymond Henderson as a secretary on 23 October 2015 (1 page) |
26 November 2015 | Appointment of Christian Egal as a director on 13 October 2015 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 August 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
11 August 2015 | Termination of appointment of Laurence Juin as a director on 30 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Laurence Juin as a director on 30 July 2015 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
20 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
24 December 2013 | Appointment of Mr Denis Rouhier as a director (2 pages) |
24 December 2013 | Appointment of Mr Denis Rouhier as a director (2 pages) |
24 December 2013 | Termination of appointment of Philippe Crouzat as a director (1 page) |
24 December 2013 | Termination of appointment of Philippe Crouzat as a director (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
4 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 August 2012 | Director's details changed for Laurence Juin on 30 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Laurence Juin on 30 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Philippe Crouzat on 30 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Philippe Crouzat on 30 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Bruno Kold Larsen on 30 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Director's details changed for Bruno Kold Larsen on 30 July 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Mr Robert Raymond Henderson on 30 July 2012 (1 page) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Secretary's details changed for Mr Robert Raymond Henderson on 30 July 2012 (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
4 August 2011 | Director's details changed for Bruno Kold Larsen on 1 August 2011 (2 pages) |
4 August 2011 | Register(s) moved to registered office address (1 page) |
4 August 2011 | Register(s) moved to registered office address (1 page) |
4 August 2011 | Director's details changed for Bruno Kold Larsen on 1 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
4 August 2011 | Director's details changed for Bruno Kold Larsen on 1 August 2011 (2 pages) |
7 February 2011 | Memorandum and Articles of Association (10 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
7 February 2011 | Memorandum and Articles of Association (10 pages) |
4 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
4 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
2 August 2010 | Appointment of Laurence Juin as a director (2 pages) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Secretary's details changed for Mr Robert Raymond Henderson on 21 November 2009 (2 pages) |
2 August 2010 | Termination of appointment of Paris Mouratoglou as a director (1 page) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Secretary's details changed for Mr Robert Raymond Henderson on 21 November 2009 (2 pages) |
2 August 2010 | Termination of appointment of Paris Mouratoglou as a director (1 page) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Termination of appointment of Michel Trousseau as a director (1 page) |
2 August 2010 | Appointment of Laurence Juin as a director (2 pages) |
2 August 2010 | Director's details changed for Philippe Crouzat on 11 May 2010 (2 pages) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register 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 2010 | Register 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 2010 | Director's details changed for Philippe Crouzat on 11 May 2010 (2 pages) |
2 August 2010 | Termination of appointment of Michel Trousseau as a director (1 page) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
19 October 2009 | Registered office address changed from 40 Grosvenor Place London SW1 7AA on 19 October 2009 (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Registered office address changed from 40 Grosvenor Place London SW1 7AA on 19 October 2009 (1 page) |
26 September 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
26 September 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
27 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
27 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
27 August 2009 | Secretary's change of particulars / robert henderson / 24/07/2009 (2 pages) |
27 August 2009 | Secretary's change of particulars / robert henderson / 24/07/2009 (2 pages) |
18 August 2009 | Appointment terminated director yvon andre (1 page) |
18 August 2009 | Director appointed mr michel trousseau (2 pages) |
18 August 2009 | Director appointed mr michel trousseau (2 pages) |
18 August 2009 | Appointment terminated director yvon andre (1 page) |
13 August 2009 | Location of register of members (1 page) |
13 August 2009 | Location of register of members (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 8TH floor north, clifton heights clifton bristol BS8 1EJ (1 page) |
13 August 2009 | Location of debenture register (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 8TH floor north, clifton heights clifton bristol BS8 1EJ (1 page) |
13 August 2009 | Location of debenture register (1 page) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
8 September 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
8 September 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
10 December 2007 | Company name changed westbury windfarms LIMITED\certificate issued on 10/12/07 (2 pages) |
10 December 2007 | Company name changed westbury windfarms LIMITED\certificate issued on 10/12/07 (2 pages) |
28 September 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
28 September 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
29 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
29 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
6 December 2006 | Location of register of members (1 page) |
6 December 2006 | Location of register of members (non legible) (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 7 berkeley square bristol BS8 1HG (1 page) |
6 December 2006 | Location of register of members (1 page) |
6 December 2006 | Location of debenture register (1 page) |
6 December 2006 | Location of debenture register (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 7 berkeley square bristol BS8 1HG (1 page) |
6 December 2006 | Location of register of members (non legible) (1 page) |
20 September 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
20 September 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
2 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
28 December 2005 | New director appointed (1 page) |
28 December 2005 | New director appointed (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (1 page) |
29 November 2005 | Registered 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 2005 | Registered 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 2005 | New secretary appointed (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 September 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
29 September 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
2 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
6 May 2005 | Particulars of mortgage/charge (7 pages) |
6 May 2005 | Particulars of mortgage/charge (7 pages) |
6 May 2005 | Particulars of mortgage/charge (7 pages) |
6 May 2005 | Particulars of mortgage/charge (7 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2004 | Return made up to 30/07/04; full list of members (3 pages) |
11 August 2004 | Return made up to 30/07/04; full list of members (3 pages) |
10 June 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
10 June 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
8 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
8 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
13 July 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
13 July 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned;director resigned (1 page) |
13 March 2003 | Secretary resigned;director resigned (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: unit 1 strawberry how business centre lorton road cockermouth cumbria CA13 9XQ (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: unit 1 strawberry how business centre lorton road cockermouth cumbria CA13 9XQ (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (1 page) |
5 September 2002 | Particulars of mortgage/charge (7 pages) |
5 September 2002 | Particulars of mortgage/charge (7 pages) |
6 August 2002 | Nc inc already adjusted 31/12/01 (1 page) |
6 August 2002 | Ad 31/12/01--------- £ si 515000@1 (2 pages) |
6 August 2002 | Nc inc already adjusted 31/12/01 (1 page) |
6 August 2002 | Resolutions
|
6 August 2002 | Particulars of contract relating to shares (3 pages) |
6 August 2002 | Particulars of contract relating to shares (3 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | Ad 31/12/01--------- £ si 515000@1 (2 pages) |
18 July 2002 | Return made up to 30/07/02; full list of members (7 pages) |
18 July 2002 | Return made up to 30/07/02; full list of members (7 pages) |
10 May 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
10 May 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: fairview house victoria place carlisle cumbria CA1 1HP (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: fairview house victoria place carlisle cumbria CA1 1HP (1 page) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2001 | Particulars of mortgage/charge (7 pages) |
8 November 2001 | Particulars of mortgage/charge (7 pages) |
16 October 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
16 October 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
15 August 2001 | Return made up to 30/07/01; full list of members
|
15 August 2001 | Return made up to 30/07/01; full list of members
|
2 October 2000 | Return made up to 30/07/00; full list of members (6 pages) |
2 October 2000 | Return made up to 30/07/00; full list of members (6 pages) |
25 August 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
25 August 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | £ nc 1595000/2579000 31/12/99 (1 page) |
22 August 2000 | Ad 31/12/99--------- £ si 984000@1=984000 £ ic 1595000/2579000 (2 pages) |
22 August 2000 | Particulars of contract relating to shares (3 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | £ nc 1595000/2579000 31/12/99 (1 page) |
22 August 2000 | Particulars of contract relating to shares (3 pages) |
22 August 2000 | Ad 31/12/99--------- £ si 984000@1=984000 £ ic 1595000/2579000 (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 5 morningside plumbland aspatria carlisle CA5 2EY (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 5 morningside plumbland aspatria carlisle CA5 2EY (1 page) |
16 September 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
16 September 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
17 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
17 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
21 January 1999 | Ad 05/11/98-27/11/98 £ si 1594999@1=1594999 £ ic 1/1595000 (2 pages) |
21 January 1999 | New secretary appointed;new director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Ad 05/11/98-27/11/98 £ si 1594999@1=1594999 £ ic 1/1595000 (2 pages) |
21 January 1999 | New secretary appointed;new director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | New director appointed (2 pages) |
30 December 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
30 December 1998 | Accounting 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 1998 | Particulars of mortgage/charge (6 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Resolutions
|
17 December 1998 | £ nc 1000/1595000 03/12/98 (1 page) |
17 December 1998 | Secretary resigned;director resigned (1 page) |
17 December 1998 | Resolutions
|
17 December 1998 | Registered office changed on 17/12/98 from: 30 queen charlotte bristol BS99 7QQ (1 page) |
17 December 1998 | Secretary resigned;director resigned (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: 30 queen charlotte bristol BS99 7QQ (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Particulars of mortgage/charge (6 pages) |
17 December 1998 | Resolutions
|
30 October 1998 | Company name changed oval (1347) LIMITED\certificate issued on 02/11/98 (2 pages) |
30 October 1998 | Company name changed oval (1347) LIMITED\certificate issued on 02/11/98 (2 pages) |
30 July 1998 | Incorporation (20 pages) |
30 July 1998 | Incorporation (20 pages) |