Company NameMynydd Clogau Windfarm Limited
DirectorsPablo Andres and Rui Jorge Maia Da Silva
Company StatusActive
Company Number03493417
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Previous NameMajorspan Limited

Business Activity

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

Directors

Director NameMr Pablo Andres
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 12 Blenheim Place
Edinburgh
EH7 5JH
Scotland
Director NameRui Jorge Maia Da Silva
Date of BirthOctober 1973 (Born 50 years ago)
NationalityPortuguese
StatusCurrent
Appointed03 September 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCOO
Country of ResidencePortugal
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed25 September 2020(22 years, 8 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameMr Christopher John Mitchell
NationalityBritish
StatusResigned
Appointed16 January 1998(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Stoke Lane
Westbury On Trym
Bristol
BS9 3DW
Director NameStephen Leonard Bart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2002(4 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address311 Lakeside Greens Court
Chestermere
Alberta T1x 1c8
Canada
Director NameShane Michael Gannon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2003(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 September 2004)
RoleCompany Director
Correspondence Address42 Riverside Drive
Sandringham
New South Wales 2219
Australia
Secretary NameChristine Wyn Hulley
NationalityBritish
StatusResigned
Appointed14 August 2003(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2005)
RoleCompany Director
Correspondence Address2 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Director NameIan Andrew Kay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 May 2006)
RoleInvestment Banker
Correspondence Address17 Jenner Street
Seaforth
New South Wales 2092
Australia
Secretary NameMs Elizabeth Alexandra Oldroyd
NationalityBritish
StatusResigned
Appointed14 February 2005(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 23 March 2010)
RoleCompany Director
Correspondence Address19 Middle Stoke
Limpley Stoke
Bath
BA2 7GF
Director NameMr John Ernest Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(7 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 May 2006)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address10 Stonegate Fold
Heath Charnock
Chorley
Lancashire
PR6 9DX
Director NameMark Simon Edwards
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(8 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 February 2007)
RoleGm - Finance
Correspondence Address2 Brook House Court
Lakeside Road
Lymm
Cheshire
WA13 0GR
Director NameMr David Stephen Fitzsimmons
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHammer Tower
Penshurst
Tonbridge
Kent
TN11 8HZ
Director NameMr John Francis Hewson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(11 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 February 2010)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bedford Street
London
WC2E 9ED
Director NameMr Stewart Charles Gibbins
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMs Elizabeth Jane Aikman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Eric Philippe Marianne Machiels
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed23 February 2010(12 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Steven Neville Hardman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(12 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 10 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Secretary NameSamantha Jane Calder
NationalityBritish
StatusResigned
Appointed23 March 2010(12 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Paul Jonathan Gregson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(12 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 May 2017)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(14 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 November 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Secretary NameGraham Ferguson Bisset
StatusResigned
Appointed19 January 2015(17 years after company formation)
Appointment Duration8 months (resigned 18 September 2015)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
Northamptonshire
NN4 7YJ
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed18 September 2015(17 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 December 2015)
RoleCompany Director
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameMr Thomas Edward Hinton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2017)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Secretary NameJacqueline Long
StatusResigned
Appointed30 December 2015(17 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 December 2016)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
NN4 7YJ
Secretary NameSteven Neville Hardman
StatusResigned
Appointed21 December 2016(18 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 April 2017)
RoleCompany Director
Correspondence AddressC/O Morton Fraser 16 St. Martin's Le Grand
St Martins House
London
EC1A 4EN
Director NameMrs Katerina Brown
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(19 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser 16 St. Martin's Le Grand
St Martins House
London
EC1A 4EN
Director NameMr Andrew William Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(19 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 January 2020)
RoleEnergy Finance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martins House St Martins House
16 St Martins Le Grand
London
EC1A 4EN
Director NameMr David Huw Griffiths
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 2021)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Mark Richard Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(21 years after company formation)
Appointment Duration4 years, 1 month (resigned 28 March 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Daniel Joseph Guerin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2020(21 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 October 2020)
RoleInterim Cfo
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed01 June 2001(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 August 2003)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2017(19 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2020)
Correspondence Address5th Floor 2 Lister Square
Quartermile Two
Edinburgh
EH3 9GL
Scotland

Contact

Websiteinfinis.com

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2.5m at £0.01Mynydd Clogau Windfarm (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,381,000
Net Worth£1,626,000
Current Liabilities£6,260,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

27 September 2005Delivered on: 27 September 2005
Satisfied on: 29 January 2013
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land in a lease of easement for underground electricity cables and vehicluar and pedestrian rights of way dated 7 july 2005 l/h land in the lease of easement over accessway vehicular and pedestrian rights of way dated 7 july 2005FOR details of leases please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
26 July 2005Delivered on: 26 July 2005
Satisfied on: 29 January 2013
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h land more particulary described in a lease of cable easement dated 16 may 2005 in respect of land at mynydd clogau and mynydd argoed in the county of powys and the l/h land more particular described in a lease of cable easement dated 16 may 2005 in respect of land at mynydd clogau in the county of powys and the l/h land more particular described in a lease of cable easement dated 17 may 2005 in respect of land at mynydd clogau in the county of powys and any buildings, fixtures, fittings, fixed plant or machinery. See the mortgage charge document for full details.
Fully Satisfied
25 July 2005Delivered on: 26 July 2005
Satisfied on: 29 January 2013
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h land more particular described in a lease of cable easement dated 6 june 2005 in respect of land at mynydd clogau and any buildings, fixtures, fittings, fixed plant or machinery. See the mortgage charge document for full details.
Fully Satisfied
19 May 2005Delivered on: 23 May 2005
Satisfied on: 29 January 2013
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land being land at mynydd clogau tregynon t/n CYM218352, the f/h land being land lying to the north of tregynon newtown, t/n CYM218264 and any buildings fixed plant or machinery and all related rights,. See the mortgage charge document for full details.
Fully Satisfied
31 March 2005Delivered on: 18 April 2005
Satisfied on: 19 February 2013
Persons entitled: British Gas Trading Limited

Classification: Debenture
Secured details: All monies due or to become due from nm renewable energy (holdings 2) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights, the investments, all monetary claims and all related rights. Assigned the proceeds of any insurance policy and related rights and all rights in relation to any assigned account. By way of floating charge all assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
16 December 2004Delivered on: 29 December 2004
Satisfied on: 31 January 2013
Persons entitled: Renewable Energy Systems Construction Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any office holder 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
14 September 2012Delivered on: 21 September 2012
Satisfied on: 29 January 2013
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest present and future in under and to the contract including without limitation all present and future claims causes of action payments and proceeds in respect thereof see image for full details.
Fully Satisfied
14 September 2012Delivered on: 21 September 2012
Satisfied on: 29 January 2013
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest present and future in under and to the contract including without limitation all present and future claims causes of action payments and proceeds in respect thereof see image for full details.
Fully Satisfied
14 September 2012Delivered on: 21 September 2012
Satisfied on: 29 January 2013
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 September 2012Delivered on: 21 September 2012
Satisfied on: 29 January 2013
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest present and future in under and to the contract being the operation maintenance and warranty agreement, including all present and future claims causes of action payments and proceeds in respect thereof see image for full details.
Fully Satisfied
14 September 2012Delivered on: 21 September 2012
Satisfied on: 29 January 2013
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest present and future in under and to the contract being the connection agreement for the site, including all present and future claims causes of action payments and proceeds in respect thereof see image for full details.
Fully Satisfied
14 September 2012Delivered on: 21 September 2012
Satisfied on: 29 January 2013
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: Mortgage
Secured details: All monies due or to become due from any obligor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property under t/no CYM500024 being land lying to the north east of mynydd cerrigllwydion llanwyddelan newtown, l/h property under t/no CYM500048 being land at mynydd clogau llanwyddelan newtown, l/h land described in a lease of easement over accessway rights of way date 16 may 2005 in respect of land at ty-birc lower house wood llanwyddelan for details of further properties charged please see form MG01 see image for full details.
Fully Satisfied
14 September 2012Delivered on: 21 September 2012
Satisfied on: 29 January 2013
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: Mortgage
Secured details: All monies due or to become due from any obligor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land described in a lease of easement for underground electricity cables and vehicular and pedestrian rights of way dated 7 july 2005 in respect of land at mind cloak and l/h land described in a lease of easement for access way vehicular and pedestrian rights of way 7 july 2005 in respect of land at mind cloak see image for full details.
Fully Satisfied
11 June 2008Delivered on: 20 June 2008
Satisfied on: 29 January 2013
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property in a lease dated 23/12/08 t/no CYM334886; l/h property in a lease dated 23/12/05 t/no CYM334846; l/h property in a lease dated 23/12/05 t/no CYM334752 see image for full details.
Fully Satisfied
17 December 2004Delivered on: 21 December 2004
Satisfied on: 29 January 2013
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any other secured parties 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.
Fully Satisfied
15 December 2017Delivered on: 29 December 2017
Persons entitled: Lloyds Bank PLC, 4TH Floor, Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE, United Kingdom as Security Trustee (As Trustee for Each of the Secured Creditors)

Classification: A registered charge
Outstanding
9 October 2013Delivered on: 11 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land. 1) the chargor charges by way of first legal mortgage:. A) the following leasehold land:. I) land at mynydd cerrig llwydion, caersws with title number CYM334752. Ii) land lying to the north east of mynydd cerrigllwydion, llanwyddelan, newtown with title number CYM500024. Iii) land at mynydd clogau, llanwyddelan, newtown with title number CYM500048. Iv) land at bwlch-y-gors farm, newtown with title number CYM334886. V) land at ffnant hill, adfa, newtown with title number CYM334846. B) the following freehold land:. I) land to the north of tregynon, newtown with title number CYM218264. Ii) land at lower fachwen farm, tregynon with title number CYM218351. Iii) land at mynydd clogau, tregynon, newtown with title number CYM218352. Iv) land lying to the north west of dengair, adfa, newtown with title number CYM218861. V) land at cross roads, adfa, newtown with title number CYM219927. Vi) land at tynyrwtra, llanwyddelan, newtown with title number CYM221759. C) all other land now owned by it; and. D) any other rights accruing to, derived from or otherwise connected with it (including proceeds of disposal).. Land means:. A) freehold, leasehold and commonhold land;. B) any estate or interest in, any rights attaching or relating to, that land; and. C) any buildings, fixtures or fittings (including trade fixtures and fittings) and other equipment attached to, situated or forming part of that land.. Right means:. Any right (including where applicable, any wayleave or easement or any other right of a similar nature), any privilege, power or immunity, or any interest or remedy, of any kind, whether it is personal or proprietary. 2) the chargor also charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in land.. Intellectual property. The chargor charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property.. Intellectual property means:. (A) all copyright (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration) which, in each case, are of a type which are not disposed of in the ordinary course of trading;. (B) any intellectual property that supplements or replaces intellectual property described in (a) above; and. (C) any intellectual property acquired after the date of this deed which is designated as intellectual property by a chargor and the security agent at or about the time of its acquisition. Notification of addition to or amendment of charge.
Outstanding

Filing History

22 December 2023Satisfaction of charge 034934170019 in full (1 page)
20 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages)
20 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
20 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
29 March 2023Termination of appointment of Mark Richard Jones as a director on 28 March 2023 (1 page)
20 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
20 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
5 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (61 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
7 December 2021Director's details changed for Rui Jorge Maia Da Silva on 7 December 2021 (2 pages)
9 September 2021Full accounts made up to 31 December 2020 (29 pages)
6 September 2021Appointment of Rui Jorge Maia Da Silva as a director on 3 September 2021 (2 pages)
22 June 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
22 June 2021Director's details changed for Mark Richard Jones on 2 October 2020 (2 pages)
2 March 2021Termination of appointment of David Huw Griffiths as a director on 2 March 2021 (1 page)
7 January 2021Full accounts made up to 31 December 2019 (31 pages)
2 November 2020Termination of appointment of Daniel Joseph Guerin as a director on 31 October 2020 (1 page)
2 November 2020Appointment of Mr Pablo Andres as a director on 1 November 2020 (2 pages)
25 September 2020Director's details changed for Mr Daniel Joseph Guerin on 25 September 2020 (2 pages)
25 September 2020Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 25 September 2020 (1 page)
25 September 2020Appointment of Burness Paull Llp as a secretary on 25 September 2020 (2 pages)
25 September 2020Director's details changed for Mark Richard Jones on 25 September 2020 (2 pages)
25 September 2020Registered office address changed from C/O Morton Fraser 16 st. Martin's Le Grand St Martins House London EC1A 4EN England to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 25 September 2020 (1 page)
25 September 2020Change of details for Mobius Wind Holdings Limited as a person with significant control on 25 September 2020 (2 pages)
25 September 2020Director's details changed for Mr David Huw Griffiths on 25 September 2020 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
4 March 2020Termination of appointment of Mark Alan Walters as a director on 1 January 2020 (1 page)
4 March 2020Appointment of Daniel Joseph Guerin as a director on 1 January 2020 (2 pages)
4 March 2020Termination of appointment of Andrew William Lee as a director on 1 January 2020 (1 page)
6 January 2020Termination of appointment of David Mel Zuydam as a director on 1 January 2020 (1 page)
20 September 2019Full accounts made up to 31 December 2018 (22 pages)
18 September 2019Notification of Mobius Wind Holdings Limited as a person with significant control on 15 August 2019 (2 pages)
18 September 2019Cessation of Mynydd Clogau Windfarm (Holdings) Limited as a person with significant control on 15 August 2019 (1 page)
24 July 2019Appointment of Mr David Mel Zuydam as a director on 11 July 2019 (2 pages)
24 July 2019Termination of appointment of Katerina Brown as a director on 4 July 2019 (1 page)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
19 March 2019Cessation of Mynydd Clogau Windfarm Holdings Limited as a person with significant control on 30 June 2017 (1 page)
19 March 2019Change of details for Mynydd Clogau Windfarm (Holdings) Limited as a person with significant control on 5 April 2017 (2 pages)
5 February 2019Appointment of Mark Richard Jones as a director on 30 January 2019 (2 pages)
5 February 2019Termination of appointment of Scott Leitch Mackenzie as a director on 30 January 2019 (1 page)
3 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 September 2018Full accounts made up to 31 December 2017 (21 pages)
3 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 March 2018Termination of appointment of Michael Nagle as a director on 14 December 2017 (1 page)
15 March 2018Appointment of Mark Alan Walters as a director on 14 December 2017 (3 pages)
15 March 2018Appointment of Mr Andrew William Lee as a director on 14 December 2017 (3 pages)
15 March 2018Appointment of Mr David Huw Griffiths as a director on 14 December 2017 (3 pages)
13 March 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
29 December 2017Registration of charge 034934170019, created on 15 December 2017 (111 pages)
29 December 2017Registration of charge 034934170019, created on 15 December 2017 (111 pages)
18 December 2017Satisfaction of charge 034934170018 in full (1 page)
18 December 2017Satisfaction of charge 034934170018 in full (1 page)
6 December 2017Full accounts made up to 31 March 2017 (20 pages)
6 December 2017Full accounts made up to 31 March 2017 (20 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Notification of Mynydd Clogau Windfarm Holdings Limited as a person with significant control on 30 June 2017 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Notification of Mynydd Clogau Windfarm Holdings Limited as a person with significant control on 30 June 2017 (2 pages)
31 May 2017Appointment of Katerina Brown as a director on 10 May 2017 (2 pages)
31 May 2017Appointment of Mr Michael Anthony Nagle as a director on 10 May 2017 (2 pages)
31 May 2017Appointment of Mr Michael Anthony Nagle as a director on 10 May 2017 (2 pages)
31 May 2017Appointment of Katerina Brown as a director on 10 May 2017 (2 pages)
24 May 2017Termination of appointment of Paul Jonathan Gregson as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Steven Neville Hardman as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Paul Jonathan Gregson as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Steven Neville Hardman as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017 (1 page)
5 April 2017Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Morton Fraser 16 st. Martin's Le Grand St Martins House London EC1A 4EN on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Steven Neville Hardman as a secretary on 5 April 2017 (1 page)
5 April 2017Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Morton Fraser 16 st. Martin's Le Grand St Martins House London EC1A 4EN on 5 April 2017 (1 page)
5 April 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017 (2 pages)
5 April 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Steven Neville Hardman as a secretary on 5 April 2017 (1 page)
22 December 2016Appointment of Steven Neville Hardman as a secretary on 21 December 2016 (2 pages)
22 December 2016Appointment of Steven Neville Hardman as a secretary on 21 December 2016 (2 pages)
20 December 2016Appointment of Mr Scott Mackenzie as a director on 19 December 2016 (2 pages)
20 December 2016Appointment of Mr Scott Mackenzie as a director on 19 December 2016 (2 pages)
13 December 2016Termination of appointment of Jacqueline Long as a secretary on 8 December 2016 (1 page)
13 December 2016Termination of appointment of Jacqueline Long as a secretary on 8 December 2016 (1 page)
12 December 2016Termination of appointment of Stephen Shane Pickering as a director on 8 December 2016 (1 page)
12 December 2016Termination of appointment of Stephen Shane Pickering as a director on 8 December 2016 (1 page)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 June 2016Full accounts made up to 31 March 2016 (22 pages)
8 June 2016Full accounts made up to 31 March 2016 (22 pages)
22 April 2016Director's details changed for Dr Eric Philippe Marianne Machiels on 22 March 2016 (2 pages)
22 April 2016Director's details changed for Dr Eric Philippe Marianne Machiels on 22 March 2016 (2 pages)
14 January 2016Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page)
14 January 2016Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page)
14 January 2016Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages)
14 January 2016Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages)
24 November 2015Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages)
24 November 2015Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages)
24 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
24 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
24 September 2015Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page)
24 September 2015Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages)
24 September 2015Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages)
24 September 2015Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page)
27 August 2015Full accounts made up to 31 March 2015 (17 pages)
27 August 2015Full accounts made up to 31 March 2015 (17 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 25,252.53
(6 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 25,252.53
(6 pages)
29 May 2015Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages)
29 May 2015Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages)
5 May 2015Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page)
30 January 2015Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages)
30 January 2015Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages)
29 January 2015Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page)
29 January 2015Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page)
5 December 2014Full accounts made up to 31 March 2014 (14 pages)
5 December 2014Full accounts made up to 31 March 2014 (14 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 25,252.53
(5 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 25,252.53
(5 pages)
12 November 2013Full accounts made up to 31 March 2013 (14 pages)
12 November 2013Full accounts made up to 31 March 2013 (14 pages)
11 October 2013Registration of charge 034934170018 (33 pages)
11 October 2013Registration of charge 034934170018 (33 pages)
4 September 2013Statement by directors (2 pages)
4 September 2013Statement of capital on 4 September 2013
  • GBP 25,252.53
(4 pages)
4 September 2013Solvency statement dated 03/09/13 (2 pages)
4 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 2,525,253
(4 pages)
4 September 2013Statement by directors (2 pages)
4 September 2013Statement of capital on 4 September 2013
  • GBP 25,252.53
(4 pages)
4 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 September 2013Solvency statement dated 03/09/13 (2 pages)
4 September 2013Statement of capital on 4 September 2013
  • GBP 25,252.53
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 2,525,253
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 2,525,253
(4 pages)
4 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (7 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (8 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (7 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (7 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (6 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (7 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (7 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (8 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (8 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (8 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (8 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (6 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (7 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (7 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (8 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (8 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (7 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (8 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 11 (12 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 14 (11 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 16 (11 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 11 (12 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 16 (11 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 14 (11 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 September 2012Memorandum and Articles of Association (25 pages)
20 September 2012Statement of company's objects (2 pages)
20 September 2012Statement of company's objects (2 pages)
20 September 2012Memorandum and Articles of Association (25 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2012Full accounts made up to 31 March 2012 (14 pages)
28 August 2012Full accounts made up to 31 March 2012 (14 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
14 March 2012Appointment of Gordon Alexander Boyd as a director (2 pages)
14 March 2012Appointment of Gordon Alexander Boyd as a director (2 pages)
13 March 2012Termination of appointment of Elizabeth Aikman as a director (1 page)
13 March 2012Termination of appointment of Elizabeth Aikman as a director (1 page)
14 November 2011Full accounts made up to 31 March 2011 (15 pages)
14 November 2011Full accounts made up to 31 March 2011 (15 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
3 November 2010Appointment of Paul Jonathan Gregson as a director (2 pages)
3 November 2010Appointment of Paul Jonathan Gregson as a director (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Steven Neville Hardman on 29 May 2010 (2 pages)
17 June 2010Director's details changed for Steven Neville Hardman on 29 May 2010 (2 pages)
20 April 2010Auditor's resignation (2 pages)
20 April 2010Auditor's resignation (2 pages)
15 April 2010Auditor's resignation (2 pages)
15 April 2010Auditor's resignation (2 pages)
1 April 2010Termination of appointment of Elizabeth Oldroyd as a secretary (1 page)
1 April 2010Termination of appointment of Elizabeth Oldroyd as a secretary (1 page)
31 March 2010Appointment of Samantha Jane Calder as a secretary (1 page)
31 March 2010Appointment of Samantha Jane Calder as a secretary (1 page)
24 March 2010Registered office address changed from 30 Bedford Street London WC2E 9ED on 24 March 2010 (1 page)
24 March 2010Registered office address changed from 30 Bedford Street London WC2E 9ED on 24 March 2010 (1 page)
1 March 2010Appointment of Stewart Charles Gibbins as a director (2 pages)
1 March 2010Appointment of Eric Machiels as a director (2 pages)
1 March 2010Termination of appointment of John Hewson as a director (1 page)
1 March 2010Termination of appointment of John Hewson as a director (1 page)
1 March 2010Appointment of Stewart Charles Gibbins as a director (2 pages)
1 March 2010Appointment of Elizabeth Jane Aikman as a director (2 pages)
1 March 2010Appointment of Eric Machiels as a director (2 pages)
1 March 2010Appointment of Elizabeth Jane Aikman as a director (2 pages)
26 February 2010Appointment of Steven Neville Hardman as a director (2 pages)
26 February 2010Appointment of Steven Neville Hardman as a director (2 pages)
2 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
2 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
16 December 2009Termination of appointment of Richard Round as a director (1 page)
16 December 2009Termination of appointment of Richard Round as a director (1 page)
2 November 2009Termination of appointment of David Fitzsimmons as a director (1 page)
2 November 2009Termination of appointment of David Fitzsimmons as a director (1 page)
2 November 2009Appointment of John Francis Hewson as a director (2 pages)
2 November 2009Appointment of John Francis Hewson as a director (2 pages)
30 September 2009Director appointed richard calvin round (5 pages)
30 September 2009Director appointed richard calvin round (5 pages)
27 July 2009Full accounts made up to 31 December 2008 (14 pages)
27 July 2009Full accounts made up to 31 December 2008 (14 pages)
16 July 2009Return made up to 30/06/09; full list of members (3 pages)
16 July 2009Return made up to 30/06/09; full list of members (3 pages)
17 June 2009Appointment terminated director rory quinlan (1 page)
17 June 2009Appointment terminated director rory quinlan (1 page)
27 October 2008Return made up to 30/09/08; full list of members (3 pages)
27 October 2008Return made up to 30/09/08; full list of members (3 pages)
2 October 2008Full accounts made up to 31 December 2007 (15 pages)
2 October 2008Full accounts made up to 31 December 2007 (15 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 10 (10 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 10 (10 pages)
25 February 2008Return made up to 31/12/07; full list of members (3 pages)
25 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 September 2007Full accounts made up to 31 December 2006 (15 pages)
4 September 2007Full accounts made up to 31 December 2006 (15 pages)
8 February 2007New director appointed (1 page)
8 February 2007New director appointed (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
29 January 2007Registered office changed on 29/01/07 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6HL (1 page)
29 January 2007Registered office changed on 29/01/07 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6HL (1 page)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
28 June 2006Full accounts made up to 31 December 2005 (13 pages)
28 June 2006Full accounts made up to 31 December 2005 (13 pages)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
6 February 2006Return made up to 31/12/05; full list of members (3 pages)
6 February 2006Return made up to 31/12/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/09/2023 under section 1088 of the Companies Act 2006
(3 pages)
6 February 2006Return made up to 31/12/05; full list of members (3 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
27 September 2005Particulars of mortgage/charge (10 pages)
27 September 2005Particulars of mortgage/charge (10 pages)
22 September 2005New director appointed (3 pages)
22 September 2005New director appointed (3 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
26 July 2005Particulars of mortgage/charge (7 pages)
26 July 2005Particulars of mortgage/charge (7 pages)
26 July 2005Particulars of mortgage/charge (7 pages)
26 July 2005Particulars of mortgage/charge (7 pages)
23 May 2005Particulars of mortgage/charge (10 pages)
23 May 2005Particulars of mortgage/charge (10 pages)
5 May 2005Accounts for a small company made up to 31 December 2004 (10 pages)
5 May 2005Accounts for a small company made up to 31 December 2004 (10 pages)
18 April 2005Particulars of mortgage/charge (11 pages)
18 April 2005Particulars of mortgage/charge (11 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
4 February 2005Return made up to 31/12/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/09/2023 under section 1088 of the Companies Act 2006
(8 pages)
4 February 2005Return made up to 31/12/04; full list of members (8 pages)
4 February 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004Particulars of mortgage/charge (7 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004Particulars of mortgage/charge (7 pages)
29 December 2004New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/09/2023 under section 1088 of the Companies Act 2006
(2 pages)
29 December 2004New director appointed (2 pages)
21 December 2004Particulars of mortgage/charge (9 pages)
21 December 2004Particulars of mortgage/charge (9 pages)
24 September 2004New director appointed (3 pages)
24 September 2004New director appointed (3 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
16 June 2004Registered office changed on 16/06/04 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6RH (1 page)
16 June 2004Registered office changed on 16/06/04 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6RH (1 page)
19 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
13 February 2004New director appointed (3 pages)
13 February 2004New director appointed (3 pages)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (3 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 October 2003New director appointed (3 pages)
21 October 2003New director appointed (3 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Secretary resigned (1 page)
1 September 2003New secretary appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
23 May 2003Registered office changed on 23/05/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
23 May 2003Registered office changed on 23/05/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
28 March 2003Return made up to 15/01/03; full list of members (6 pages)
28 March 2003Return made up to 15/01/03; full list of members (6 pages)
25 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
6 February 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
14 January 2003Secretary's particulars changed (1 page)
14 January 2003Secretary's particulars changed (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
1 June 2002Registered office changed on 01/06/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
1 June 2002Registered office changed on 01/06/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
1 February 2002Return made up to 15/01/02; full list of members (5 pages)
1 February 2002Return made up to 15/01/02; full list of members (5 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 July 2001Secretary resigned (1 page)
29 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
25 May 2001Registered office changed on 25/05/01 from: overmoor neston corsham wiltshire SN13 9TZ (1 page)
25 May 2001Registered office changed on 25/05/01 from: overmoor neston corsham wiltshire SN13 9TZ (1 page)
21 May 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
21 May 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 February 2001Return made up to 15/01/01; full list of members (6 pages)
22 February 2001Return made up to 15/01/01; full list of members (6 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
26 January 2000Registered office changed on 26/01/00 from: marsh house 11 marsh street bristol BS99 7BB (1 page)
26 January 2000Registered office changed on 26/01/00 from: marsh house 11 marsh street bristol BS99 7BB (1 page)
25 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
24 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
24 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Return made up to 15/01/99; full list of members (6 pages)
3 February 1999Return made up to 15/01/99; full list of members (6 pages)
30 November 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
30 November 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
26 June 1998New director appointed (3 pages)
26 June 1998New director appointed (3 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (3 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (3 pages)
21 April 1998Director resigned (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: 16 churchill way cardiff CF1 4DX (1 page)
28 January 1998Registered office changed on 28/01/98 from: 16 churchill way cardiff CF1 4DX (1 page)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
27 January 1998Memorandum and Articles of Association (8 pages)
27 January 1998Memorandum and Articles of Association (8 pages)
22 January 1998Company name changed majorspan LIMITED\certificate issued on 23/01/98 (2 pages)
22 January 1998Company name changed majorspan LIMITED\certificate issued on 23/01/98 (2 pages)
15 January 1998Incorporation (14 pages)
15 January 1998Incorporation (14 pages)