Company NameGwynt Y Mor Ofto Plc
Company StatusActive
Company Number08796159
CategoryPublic Limited Company
Incorporation Date29 November 2013(10 years, 5 months ago)
Previous NameAlnery No. 3126 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4012Transmission of electricity
SIC 35120Transmission of electricity

Directors

Director NameMr Brian Roland Walker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFocus Point 3rd Floor
21 Caledonian Road
London
N1 9GB
Director NameSimon Rooke
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(2 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFocus Point 3rd Floor
21 Caledonian Road
London
N1 9GB
Secretary NameMark Jankowski
StatusCurrent
Appointed03 September 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressQ14 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMrs Jemma Louise Sherman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleAssociate Director Asset Management
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
Aldersgate Street
London
EC1A 4HD
Director NameMr Paul Ellis Gill
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(10 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMiss Victoria Jane Rankmore
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Hugh Barnabas Crossley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2015)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Stewart Orrell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 350 Euston Road
London
NW1 3AX
Director NameMs Rebecca Collins
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 2020)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Secretary NameNigel John Marshall
NationalityBritish
StatusResigned
Appointed31 January 2014(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2015)
RoleCompany Director
Correspondence Address6th Floor 350 Euston Road
London
NW1 3AX
Director NameMr Sion Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed19 March 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Secretary NameMr Patrick Joseph McCarthy
StatusResigned
Appointed19 March 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 March 2017)
RoleCompany Director
Correspondence Address6th Floor 350 Euston Road
London
NW1 3AX
Director NameMr Sean Kent McLachlan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(1 year, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 350 Euston Road
Regents Place London
NW1 3AX
Secretary NameSarah Shutt
StatusResigned
Appointed16 March 2017(3 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 September 2017)
RoleCompany Director
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Secretary NamePatrick McCarthy
StatusResigned
Appointed29 September 2017(3 years, 10 months after company formation)
Appointment Duration12 months (resigned 26 September 2018)
RoleCompany Director
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Director NameMr Nathan John Wakefield
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool House Bitchfield
Lincolnshire
NG33 4DR
Secretary NameRosamond Holden
StatusResigned
Appointed26 September 2018(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 September 2021)
RoleCompany Director
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Director NameMr Paul Ellis Gill
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Benjamin Michael Burgess
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed29 November 2013(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed29 November 2013(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Location

Registered AddressQ14 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51k at £1Gwynt Y Mor Ofto Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£631,000
Net Worth-£7,322,000
Cash£19,265,000
Current Liabilities£13,123,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

12 February 2015Delivered on: 17 February 2015
Persons entitled: Deutsche Trustee Company Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

18 March 2024Termination of appointment of Benjamin Michael Burgess as a director on 27 February 2024 (1 page)
18 March 2024Appointment of Paul Ellis Gill as a director on 27 February 2024 (2 pages)
7 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
29 August 2023Full accounts made up to 31 March 2023 (71 pages)
13 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
1 November 2022Termination of appointment of Paul Ellis Gill as a director on 18 October 2022 (1 page)
1 November 2022Appointment of Ms Jemma Louise Sherman as a director on 18 October 2022 (2 pages)
24 August 2022Full accounts made up to 31 March 2022 (70 pages)
23 March 2022Registered office address changed from 6th Floor 350 Euston Road London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on 23 March 2022 (1 page)
22 March 2022Director's details changed for Simon Rooke on 9 March 2022 (2 pages)
22 March 2022Director's details changed for Mr Brian Roland Walker on 7 March 2022 (2 pages)
22 March 2022Change of details for Gwynt Y Mor Ofto Holdings Limited as a person with significant control on 8 March 2022 (2 pages)
22 March 2022Secretary's details changed for Mark Jankowski on 9 March 2022 (1 page)
10 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
4 October 2021Termination of appointment of Rosamond Holden as a secretary on 3 September 2021 (1 page)
4 October 2021Appointment of Mark Jankowski as a secretary on 3 September 2021 (2 pages)
7 September 2021Full accounts made up to 31 March 2021 (73 pages)
5 March 2021Termination of appointment of Nathan John Wakefield as a director on 19 February 2021 (1 page)
5 March 2021Appointment of Mr Benjamin Michael Burgess as a director on 19 February 2021 (2 pages)
7 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
3 September 2020Full accounts made up to 31 March 2020 (60 pages)
14 May 2020Appointment of Mr Paul Ellis Gill as a director on 1 May 2020 (2 pages)
14 May 2020Termination of appointment of Rebecca Collins as a director on 1 May 2020 (1 page)
6 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
8 August 2019Full accounts made up to 31 March 2019 (61 pages)
11 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
24 October 2018Appointment of Rosamond Holden as a secretary on 26 September 2018 (2 pages)
24 October 2018Termination of appointment of Patrick Mccarthy as a secretary on 26 September 2018 (1 page)
19 September 2018Full accounts made up to 31 March 2018 (59 pages)
8 March 2018Termination of appointment of Sion Laurence Jones as a director on 21 December 2017 (1 page)
8 March 2018Appointment of Mr Nathan John Wakefield as a director on 21 December 2017 (2 pages)
13 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 November 2017Termination of appointment of Sarah Shutt as a secretary on 29 September 2017 (1 page)
30 November 2017Termination of appointment of Sarah Shutt as a secretary on 29 September 2017 (1 page)
30 November 2017Appointment of Patrick Mccarthy as a secretary on 29 September 2017 (2 pages)
30 November 2017Appointment of Patrick Mccarthy as a secretary on 29 September 2017 (2 pages)
5 September 2017Full accounts made up to 31 March 2017 (61 pages)
5 September 2017Full accounts made up to 31 March 2017 (61 pages)
30 March 2017Termination of appointment of Patrick Joseph Mccarthy as a secretary on 16 March 2017 (1 page)
30 March 2017Termination of appointment of Patrick Joseph Mccarthy as a secretary on 16 March 2017 (1 page)
29 March 2017Appointment of Sarah Shutt as a secretary on 16 March 2017 (2 pages)
29 March 2017Appointment of Sarah Shutt as a secretary on 16 March 2017 (2 pages)
2 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
5 August 2016Full accounts made up to 31 March 2016 (63 pages)
5 August 2016Full accounts made up to 31 March 2016 (63 pages)
28 January 2016Appointment of Simon Rooke as a director on 17 December 2015 (2 pages)
28 January 2016Termination of appointment of Sean Kent Mclachlan as a director on 17 December 2015 (1 page)
28 January 2016Appointment of Simon Rooke as a director on 17 December 2015 (2 pages)
28 January 2016Termination of appointment of Sean Kent Mclachlan as a director on 17 December 2015 (1 page)
23 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 50,999
(7 pages)
23 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 50,999
(7 pages)
16 September 2015Appointment of Sean Kent Mclachlan as a director on 20 August 2015 (2 pages)
16 September 2015Termination of appointment of Stewart Orrell as a director on 20 August 2015 (1 page)
16 September 2015Appointment of Sean Kent Mclachlan as a director on 20 August 2015 (2 pages)
16 September 2015Termination of appointment of Stewart Orrell as a director on 20 August 2015 (1 page)
24 August 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 August 2015Full accounts made up to 31 March 2015 (64 pages)
3 August 2015Full accounts made up to 31 March 2015 (64 pages)
23 July 2015Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
23 July 2015Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
22 July 2015Appointment of Mr Sion Laurence Jones as a director on 19 March 2015 (2 pages)
22 July 2015Appointment of Mr Sion Laurence Jones as a director on 19 March 2015 (2 pages)
18 June 2015Appointment of Mr Patrick Joseph Mccarthy as a secretary on 19 March 2015 (2 pages)
18 June 2015Termination of appointment of Nigel John Marshall as a secretary on 19 March 2015 (1 page)
18 June 2015Termination of appointment of Nigel John Marshall as a secretary on 19 March 2015 (1 page)
18 June 2015Termination of appointment of Hugh Barnabas Crossley as a director on 19 March 2015 (1 page)
18 June 2015Appointment of Mr Patrick Joseph Mccarthy as a secretary on 19 March 2015 (2 pages)
18 June 2015Termination of appointment of Hugh Barnabas Crossley as a director on 19 March 2015 (1 page)
17 February 2015Registration of charge 087961590001, created on 12 February 2015 (39 pages)
17 February 2015Registration of charge 087961590001, created on 12 February 2015 (39 pages)
9 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 50,999
(16 pages)
9 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 50,999
(16 pages)
15 December 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 50,999
(4 pages)
15 December 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 50,999
(4 pages)
5 December 2014Re-registration from a private company to a public company (5 pages)
5 December 2014Re-registration of Memorandum and Articles (23 pages)
5 December 2014Auditor's statement (1 page)
5 December 2014Certificate of re-registration from Private to Public Limited Company (1 page)
5 December 2014Re-registration from a private company to a public company
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
5 December 2014Balance Sheet (2 pages)
5 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
5 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 December 2014Auditor's report (1 page)
28 February 2014Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
28 February 2014Appointment of Mr. Brian Roland Walker as a director (3 pages)
28 February 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages)
28 February 2014Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 28 February 2014 (2 pages)
28 February 2014Appointment of Nigel John Marshall as a secretary (3 pages)
28 February 2014Appointment of Mrs. Rebecca Collins as a director (3 pages)
28 February 2014Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
28 February 2014Appointment of Mr. Brian Roland Walker as a director (3 pages)
28 February 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages)
28 February 2014Appointment of Mr. Stewart Orrell as a director (3 pages)
28 February 2014Appointment of Mr. Stewart Orrell as a director (3 pages)
28 February 2014Appointment of Nigel John Marshall as a secretary (3 pages)
28 February 2014Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
28 February 2014Appointment of Mr Hugh Barnabas Crossley as a director (3 pages)
28 February 2014Appointment of Mr Hugh Barnabas Crossley as a director (3 pages)
28 February 2014Termination of appointment of Victoria Rankmore as a director (2 pages)
28 February 2014Appointment of Mrs. Rebecca Collins as a director (3 pages)
28 February 2014Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
28 February 2014Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 28 February 2014 (2 pages)
28 February 2014Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
28 February 2014Termination of appointment of Victoria Rankmore as a director (2 pages)
28 February 2014Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
25 February 2014Company name changed alnery no. 3126 LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
(3 pages)
25 February 2014Company name changed alnery no. 3126 LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
(3 pages)
25 February 2014Change of name notice (2 pages)
25 February 2014Change of name notice (2 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
(24 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
(24 pages)