Company NameClashindarroch Wind Farm Limited
DirectorsAlper Elmas and Jaap Kleerebezem
Company StatusActive
Company Number05358030
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 1 month ago)
Previous NameSenate Health (Colchester) Limited

Business Activity

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

Directors

Secretary NameMr Jonas Van Mansfeld
StatusCurrent
Appointed11 July 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameMr Alper Elmas
Date of BirthDecember 1976 (Born 47 years ago)
NationalityCypriot
StatusCurrent
Appointed01 July 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameMr Jaap Kleerebezem
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed08 March 2022(17 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameAnders Dahl
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed06 October 2008(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 April 2013)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressStyrbordsvaegen 6
Saltsjo-Boo
132 46
Sweden
Director NameAili Eva Margareta Somero Sorenson
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed06 October 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2010)
RoleHead Of Controlling
Country of ResidenceSweden
Correspondence AddressSalagatan 17
Spanga
163 50
Sweden
Director NameMr Peter Johan Wesslau
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed06 October 2008(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 January 2014)
RoleHead Of Business Control & Strategy
Country of ResidenceUnited Kingdom
Correspondence Address17 Cleveland Road
London
SW13 0AA
Secretary NameAili Eva Margareta Somero Sorenson
NationalitySwedish
StatusResigned
Appointed06 October 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2010)
RoleHead Of Controlling
Country of ResidenceSweden
Correspondence AddressSalagatan 17
Spanga
163 50
Sweden
Director NamePeter Lovgren
Date of BirthApril 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed27 April 2010(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressTornlundsgatan 2 B
Uppsala
75324
Sweden
Director NameMr Alberto Mendez Rebollo
Date of BirthSeptember 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed16 April 2013(8 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address11 Karlebyvagen
168 55
Bromma
Sweden
Director NameMr Henk Erik Rozendal
Date of BirthMarch 1975 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2014(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2015)
RoleDirector Project Delivery Onshore
Country of ResidenceNetherlands
Correspondence Address74 Jhr. Nedermeijer Van Rosenthalweg
6862 Zx Oosterbeek
Netherlands
Director NameMr Gunnar Groebler
Date of BirthMay 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2014(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2016)
RoleHead Of Bu Renewables
Country of ResidenceGermany
Correspondence Address22 Adickesstr
22607
Hamburg
Germany
Director NameMr Piers Basil Guy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2017)
RoleUk Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Keigwin Farm Pendeen
Penzance
Cornwall
TR19 7TS
Secretary NameMr Graham Thomas Elliott
StatusResigned
Appointed01 January 2014(8 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressThe Plantation Harris Mill
Redruth
Cornwall
TR16 4JG
Director NameMrs Ingrid Ulrika Mirsch
Date of BirthMay 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2014(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address5 August DahlstrÖMs VÄG
182 31
Danderyd
Sweden
Director NameMr Carl Martin Reinholdsson
Date of BirthApril 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2015(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMs Sandra Grauers Nilsson
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed06 April 2016(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressGustav Iii, Boulevard 117 169 74
Solna
Sweden
Director NameMr Jonathan David Chin O'Sullivan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(12 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE

Contact

Websitevattenfall.co.uk
Telephone020 74511150
Telephone regionLondon

Location

Registered Address5th Floor 70
St Mary Axe
London
EC3A 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Vattenfall Wind Power LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,000
Cash£18,061,000
Current Liabilities£69,003,000

Accounts

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

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Filing History

15 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
13 October 2020Full accounts made up to 31 December 2019 (36 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (30 pages)
19 February 2019Register inspection address has been changed from Harwood House 43 Harwood Road London SW6 4QP United Kingdom to 1 First Floor Tudor Street London EC4Y 0AH (1 page)
19 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (28 pages)
22 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
10 October 2017Termination of appointment of Piers Basil Guy as a director on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Piers Basil Guy as a director on 30 September 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (28 pages)
28 September 2017Full accounts made up to 31 December 2016 (28 pages)
17 July 2017Appointment of Mr Jonathan David Chin O' Sullivan as a director on 1 July 2017 (2 pages)
17 July 2017Termination of appointment of Sandra Grauers Nilsson as a director on 1 July 2017 (1 page)
17 July 2017Termination of appointment of Sandra Grauers Nilsson as a director on 1 July 2017 (1 page)
17 July 2017Termination of appointment of Sandra Grauers Nilsson as a director on 1 July 2017 (1 page)
17 July 2017Termination of appointment of Sandra Grauers Nilsson as a director on 1 July 2017 (1 page)
17 July 2017Termination of appointment of Carl Martin Reinholdsson as a director on 1 July 2017 (1 page)
17 July 2017Appointment of Mr Jonathan David Chin O' Sullivan as a director on 1 July 2017 (2 pages)
17 July 2017Termination of appointment of Carl Martin Reinholdsson as a director on 1 July 2017 (1 page)
12 July 2017Appointment of Mr Alper Elmas as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Mr Alper Elmas as a director on 1 July 2017 (2 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
7 December 2016Termination of appointment of Gunnar Groebler as a director on 28 November 2016 (1 page)
7 December 2016Termination of appointment of Gunnar Groebler as a director on 28 November 2016 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (31 pages)
27 September 2016Full accounts made up to 31 December 2015 (31 pages)
25 July 2016Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016 (2 pages)
25 July 2016Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016 (2 pages)
27 April 2016Appointment of Ms Sandra Grauers Nilsson as a director on 6 April 2016 (2 pages)
27 April 2016Appointment of Ms Sandra Grauers Nilsson as a director on 6 April 2016 (2 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,500,000,001
(6 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,500,000,001
(6 pages)
5 November 2015Termination of appointment of Ingrid Ulrika Mirsch as a director on 11 October 2015 (1 page)
5 November 2015Termination of appointment of Ingrid Ulrika Mirsch as a director on 11 October 2015 (1 page)
21 October 2015Appointment of Mr Carl Martin Reinholdsson as a director on 1 October 2015 (2 pages)
21 October 2015Appointment of Mr Carl Martin Reinholdsson as a director on 1 October 2015 (2 pages)
16 October 2015Termination of appointment of Henk Erik Rozendal as a director on 1 October 2015 (1 page)
16 October 2015Termination of appointment of Henk Erik Rozendal as a director on 1 October 2015 (1 page)
16 October 2015Termination of appointment of Henk Erik Rozendal as a director on 1 October 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(7 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(7 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(7 pages)
31 October 2014Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 February 2014Director's details changed for Ingrid Ulrika Mirsch on 1 February 2014 (2 pages)
17 February 2014Director's details changed for Ingrid Ulrika Mirsch on 1 February 2014 (2 pages)
17 February 2014Appointment of Ingrid Ulrika Mirsch as a director (2 pages)
17 February 2014Director's details changed for Ingrid Ulrika Mirsch on 1 February 2014 (2 pages)
17 February 2014Appointment of Ingrid Ulrika Mirsch as a director (2 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(7 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(7 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(7 pages)
29 January 2014Appointment of Mr Gunnar Groebler as a director (2 pages)
29 January 2014Termination of appointment of Alberto Mendez Rebollo as a director (1 page)
29 January 2014Appointment of Mr Graham Thomas Elliott as a secretary (2 pages)
29 January 2014Appointment of Mr Graham Thomas Elliott as a secretary (2 pages)
29 January 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
29 January 2014Termination of appointment of Peter Wesslau as a director (1 page)
29 January 2014Appointment of Mr Henk Erik Rozendal as a director (2 pages)
29 January 2014Termination of appointment of Alberto Mendez Rebollo as a director (1 page)
29 January 2014Appointment of Mr Gunnar Groebler as a director (2 pages)
29 January 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
29 January 2014Appointment of Mr Henk Erik Rozendal as a director (2 pages)
29 January 2014Termination of appointment of Peter Wesslau as a director (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 May 2013Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page)
3 May 2013Termination of appointment of Peter Lovgren as a director (1 page)
3 May 2013Appointment of Mr Alberto Mendez Rebollo as a director (2 pages)
3 May 2013Termination of appointment of Anders Dahl as a director (1 page)
3 May 2013Termination of appointment of Anders Dahl as a director (1 page)
3 May 2013Termination of appointment of Peter Lovgren as a director (1 page)
3 May 2013Appointment of Mr Alberto Mendez Rebollo as a director (2 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 February 2011Register(s) moved to registered inspection location (1 page)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
9 February 2011Register inspection address has been changed (1 page)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
9 February 2011Register(s) moved to registered inspection location (1 page)
9 February 2011Register inspection address has been changed (1 page)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
14 May 2010Termination of appointment of Aili Somero Sorenson as a director (2 pages)
14 May 2010Termination of appointment of Aili Somero Sorenson as a director (2 pages)
14 May 2010Appointment of Peter Lovgren as a director (3 pages)
14 May 2010Termination of appointment of Aili Somero Sorenson as a secretary (2 pages)
14 May 2010Termination of appointment of Aili Somero Sorenson as a secretary (2 pages)
14 May 2010Appointment of Peter Lovgren as a director (3 pages)
5 March 2010Director's details changed for Aili Eva Margareta Somero Sorenson on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Aili Eva Margareta Somero Sorenson on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Aili Eva Margareta Somero Sorenson on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
3 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2009Return made up to 09/02/09; full list of members (4 pages)
5 March 2009Return made up to 09/02/09; full list of members (4 pages)
3 December 2008Accounting reference date shortened from 06/10/2009 to 31/12/2008 (1 page)
3 December 2008Accounting reference date shortened from 06/10/2009 to 31/12/2008 (1 page)
16 October 2008Auditor's resignation (2 pages)
16 October 2008Auditor's resignation (2 pages)
13 October 2008Appointment terminated director and secretary christopher fidler (1 page)
13 October 2008Appointment terminated director and secretary christopher fidler (1 page)
10 October 2008Director appointed anders dahl (2 pages)
10 October 2008Appointment terminated director peter holland (1 page)
10 October 2008Director appointed anders dahl (2 pages)
10 October 2008Director appointed peter wesslau (2 pages)
10 October 2008Accounting reference date shortened from 31/12/2008 to 06/10/2008 (1 page)
10 October 2008Accounting reference date shortened from 31/12/2008 to 06/10/2008 (1 page)
10 October 2008Director and secretary appointed aili eva margareta somero sorensen (2 pages)
10 October 2008Registered office changed on 10/10/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page)
10 October 2008Registered office changed on 10/10/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page)
10 October 2008Appointment terminated director peter holland (1 page)
10 October 2008Director and secretary appointed aili eva margareta somero sorensen (2 pages)
10 October 2008Director appointed peter wesslau (2 pages)
24 September 2008Full accounts made up to 31 December 2007 (8 pages)
24 September 2008Full accounts made up to 31 December 2007 (8 pages)
29 February 2008Return made up to 09/02/08; full list of members (4 pages)
29 February 2008Return made up to 09/02/08; full list of members (4 pages)
25 October 2007Registered office changed on 25/10/07 from: sandiway house, hartford northwich cheshire CW8 2YA (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house, hartford northwich cheshire CW8 2YA (1 page)
6 August 2007Full accounts made up to 31 December 2006 (8 pages)
6 August 2007Full accounts made up to 31 December 2006 (8 pages)
12 February 2007Return made up to 09/02/07; full list of members (2 pages)
12 February 2007Return made up to 09/02/07; full list of members (2 pages)
2 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2007Nc inc already adjusted 19/12/06 (1 page)
2 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2007Nc inc already adjusted 19/12/06 (1 page)
20 December 2006Company name changed senate health (colchester) limit ed\certificate issued on 20/12/06 (2 pages)
20 December 2006Company name changed senate health (colchester) limit ed\certificate issued on 20/12/06 (2 pages)
16 October 2006Full accounts made up to 31 December 2005 (10 pages)
16 October 2006Full accounts made up to 31 December 2005 (10 pages)
21 February 2006Return made up to 09/02/06; full list of members (2 pages)
21 February 2006Return made up to 09/02/06; full list of members (2 pages)
13 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
13 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
9 February 2005Incorporation (10 pages)
9 February 2005Incorporation (10 pages)