Company NameMelton Wind Limited
DirectorsMark Edward Betts and Christopher Tute
Company StatusActive
Company Number09177064
CategoryPrivate Limited Company
Incorporation Date15 August 2014(9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mark Edward Betts
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(3 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House Harbour Walk
Hartlepool
Cleveland
TS24 0UX
Director NameMr Christopher Tute
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(10 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 West End Road West End Road
Cottingham
North Humberside
HU16 5PW
Director NameMr Mark Alexander Whitehead
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House Harbour Walk
Hartlepool
TS24 0UX
Director NameMr Neil Elliott
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaritime House Harbour Walk
Hartlepool
TS24 0UX
Director NameMr Paul Anthony Hornshaw
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House Harbour Walk
Hartlepool
TS24 0UX
Director NameMrs Gillian Louise Ryan
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(10 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 15 Station Road
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0BU

Location

Registered AddressMaritime House
Harbour Walk
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

19 December 2016Delivered on: 29 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
15 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
16 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
5 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
21 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (13 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (13 pages)
29 December 2016Registration of charge 091770640001, created on 19 December 2016 (24 pages)
29 December 2016Registration of charge 091770640001, created on 19 December 2016 (24 pages)
6 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
18 March 2016Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
18 March 2016Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
5 January 2016Termination of appointment of Gillian Louise Ryan as a director on 18 December 2015 (1 page)
5 January 2016Termination of appointment of Gillian Louise Ryan as a director on 18 December 2015 (1 page)
9 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
8 July 2015Appointment of Mrs Gillian Louise Ryan as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mrs Gillian Louise Ryan as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mrs Gillian Louise Ryan as a director on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Paul Anthony Hornshaw as a director on 1 July 2015 (1 page)
8 July 2015Termination of appointment of Paul Anthony Hornshaw as a director on 1 July 2015 (1 page)
8 July 2015Termination of appointment of Neil Elliott as a director on 1 July 2015 (1 page)
8 July 2015Appointment of Mr Christopher Tute as a director on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Neil Elliott as a director on 1 July 2015 (1 page)
8 July 2015Termination of appointment of Paul Anthony Hornshaw as a director on 1 July 2015 (1 page)
8 July 2015Appointment of Mr Christopher Tute as a director on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Neil Elliott as a director on 1 July 2015 (1 page)
8 July 2015Appointment of Mr Christopher Tute as a director on 1 July 2015 (2 pages)
16 December 2014Appointment of Mr Mark Edward Betts as a director on 9 December 2014 (2 pages)
16 December 2014Termination of appointment of Mark Alexander Whitehead as a director on 9 December 2014 (1 page)
16 December 2014Termination of appointment of Mark Alexander Whitehead as a director on 9 December 2014 (1 page)
16 December 2014Appointment of Mr Mark Edward Betts as a director on 9 December 2014 (2 pages)
16 December 2014Appointment of Mr Mark Edward Betts as a director on 9 December 2014 (2 pages)
16 December 2014Termination of appointment of Mark Alexander Whitehead as a director on 9 December 2014 (1 page)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
(30 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
(30 pages)