Company NameWauchope Windfarm Limited
DirectorsHassaan Majid and Matthieu Thomas Hue
Company StatusActive
Company Number07193854
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years ago)
Previous NamePFR (Wauchope) Limited

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(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month
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
Appointed06 May 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed16 May 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Stephen David Ainger
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Hunting Gate
Wilbury Way
Hitchin
Hertfordshire
SG4 0TJ
Director NameMr Andrew Kenneth MacDonald
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunting Gate
Wilbury Way
Hitchin
Hertfordshire
SG4 0TJ
Secretary NameMr Michael William Beck
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressStation House 12 Melcombe Place
London
NW1 6JJ
Director NameMr Simon Owen Vince
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2017)
RoleConstruction And Operations Director
Country of ResidenceEngland
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameGeraldine Marie Roseline Anceau
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2017(7 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Owen John Henry Forster
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(7 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (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 NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2017(7 years, 3 months after company formation)
Appointment Duration4 years, 5 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 NameSusan Elizabeth Lind
StatusResigned
Appointed11 July 2017(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 May 2021)
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(11 years, 9 months 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

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

100 at £1Partnerships For Renewables Construction Holdco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Filing History

16 August 2023Accounts for a small company made up to 31 December 2022 (8 pages)
26 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
5 August 2022Accounts for a small company made up to 31 December 2021 (15 pages)
30 May 2022Appointment of Mr Matthieu Thomas Hue as a director on 16 May 2022 (2 pages)
27 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
27 May 2022Termination of appointment of Pierre-Arthur, Maurice, Michel Lestrade as a director on 16 May 2022 (1 page)
5 January 2022Termination of appointment of Matthieu Thomas Hue as a director on 22 December 2021 (1 page)
5 January 2022Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on 22 December 2021 (2 pages)
19 August 2021Accounts for a small company made up to 31 December 2020 (14 pages)
20 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
14 May 2021Appointment of Ms Melanie Shanker as a secretary on 6 May 2021 (2 pages)
14 May 2021Termination of appointment of Susan Elizabeth Lind as a secretary on 6 May 2021 (1 page)
14 January 2021Change of details for Edf Er Development Limited as a person with significant control on 25 November 2017 (2 pages)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
30 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
18 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
12 April 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
28 February 2018Termination of appointment of Owen John Henry Forster as a director on 1 February 2018 (1 page)
28 February 2018Appointment of Mr Hassaan Majid as a director on 1 February 2018 (2 pages)
28 February 2018Termination of appointment of Geraldine Marie Roseline Anceau as a director on 1 February 2018 (1 page)
5 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 November 2017Registered office address changed from 40 Grosvenor Place London SW1X 7EN England to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 25 November 2017 (1 page)
25 November 2017Registered office address changed from 40 Grosvenor Place London SW1X 7EN England to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 25 November 2017 (1 page)
22 November 2017Company name changed pfr (wauchope) LIMITED\certificate issued on 22/11/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
22 November 2017Company name changed pfr (wauchope) LIMITED\certificate issued on 22/11/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
21 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
21 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
21 September 2017Change of details for Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 7 September 2017 (2 pages)
21 September 2017Change of details for Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 7 September 2017 (2 pages)
28 July 2017Change of details for Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 11 July 2017 (2 pages)
28 July 2017Change of details for Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 11 July 2017 (2 pages)
27 July 2017Termination of appointment of Simon Owen Vince as a director on 11 July 2017 (1 page)
27 July 2017Appointment of Geraldine Marie Roseline Anceau as a director on 11 July 2017 (2 pages)
27 July 2017Appointment of Susan Elizabeth Lind as a secretary on 11 July 2017 (2 pages)
27 July 2017Appointment of Geraldine Marie Roseline Anceau as a director on 11 July 2017 (2 pages)
27 July 2017Termination of appointment of Simon Owen Vince as a director on 11 July 2017 (1 page)
27 July 2017Appointment of Mr Owen John Henry Forster as a director on 11 July 2017 (2 pages)
27 July 2017Appointment of Susan Elizabeth Lind as a secretary on 11 July 2017 (2 pages)
27 July 2017Appointment of Mr Matthieu Thomas Hue as a director on 11 July 2017 (2 pages)
27 July 2017Appointment of Mr Matthieu Thomas Hue as a director on 11 July 2017 (2 pages)
27 July 2017Appointment of Mr Owen John Henry Forster as a director on 11 July 2017 (2 pages)
20 July 2017Registered office address changed from 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England to 40 Grosvenor Place London SW1X 7EN on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England to 40 Grosvenor Place London SW1X 7EN on 20 July 2017 (1 page)
10 July 2017Notification of Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 4 July 2017 (2 pages)
10 July 2017Cessation of Partnerships for Renewables Construction Holdco Limited as a person with significant control on 4 July 2017 (1 page)
10 July 2017Cessation of Partnerships for Renewables Construction Holdco Limited as a person with significant control on 4 July 2017 (1 page)
10 July 2017Notification of Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 4 July 2017 (2 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
13 April 2016Termination of appointment of Andrew Kenneth Macdonald as a director on 11 April 2016 (1 page)
13 April 2016Termination of appointment of Andrew Kenneth Macdonald as a director on 11 April 2016 (1 page)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
8 February 2016Appointment of Mr Simon Owen Vince as a director on 29 January 2016 (2 pages)
8 February 2016Termination of appointment of Stephen David Ainger as a director on 29 January 2016 (1 page)
8 February 2016Appointment of Mr Simon Owen Vince as a director on 29 January 2016 (2 pages)
8 February 2016Termination of appointment of Stephen David Ainger as a director on 29 January 2016 (1 page)
8 February 2016Registered office address changed from C/O C/O Partnerships for Renewables Station House 12 Melcombe Place London NW1 6JJ to 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ on 8 February 2016 (1 page)
8 February 2016Registered office address changed from C/O C/O Partnerships for Renewables Station House 12 Melcombe Place London NW1 6JJ to 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ on 8 February 2016 (1 page)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
5 April 2011Termination of appointment of Michael Beck as a secretary (1 page)
5 April 2011Termination of appointment of Michael Beck as a secretary (1 page)
18 March 2011Registered office address changed from Station House 12 Melcombe Place London NW1 6JJ United Kingdom on 18 March 2011 (1 page)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
18 March 2011Registered office address changed from Station House 12 Melcombe Place London NW1 6JJ United Kingdom on 18 March 2011 (1 page)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
18 March 2010Incorporation (23 pages)
18 March 2010Incorporation (23 pages)