Company NameBlantyre Muir Wind Energy Limited
Company StatusActive
Company Number05542185
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 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 Daniel Marinus Maria Vermeer
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed25 September 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Edmund George Andrew
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquitix, 3rd Floor (South) 200 Aldersgate Street
London
EC1A 4HD
Director NameFrancois Julien Hiernard
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Place Samuel De Champlain
La Defence Cedex
Paris 92 930
France
Director NameSuresh Pullat Bhaskar
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed14 February 2023(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameMr Geraint Keith Jewson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Robert Paul Tate
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Secretary NameMs Paula Marian Jewson
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Michael Stuart Baker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Carl Foreman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(6 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 February 2021)
RoleBusiness Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(6 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMr Paul William Evans
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 2014)
RoleGeneral Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Secretary NameHillary Sue Berger
StatusResigned
Appointed30 May 2012(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2016)
RoleCompany Director
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMr Fabio D'Alonzo
Date of BirthDecember 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed22 August 2014(9 years after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Sion Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed22 August 2014(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Secretary NameMrs Sarah Jane Gregory
StatusResigned
Appointed01 January 2016(10 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 2021)
RoleCompany Director
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMr Roger Siegfried Alexander Kraemer
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed10 December 2019(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameMr Andrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(14 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMr James Peter Hamilton Graham
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2020(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameJeremy Montague Hughes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(16 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ

Contact

Websiteipplc.com

Location

Registered AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1International Power Consolidated Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,481,806
Gross Profit£1,804,753
Net Worth£404,411
Cash£166,373
Current Liabilities£1,471,135

Accounts

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

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

27 August 2014Delivered on: 4 September 2014
Persons entitled: Mufg Union Bank, N.A. as Security Trustee (The Security Trustee)

Classification: A registered charge
Particulars: Tenants interest in t/no LAN213463.
Outstanding
27 August 2014Delivered on: 4 September 2014
Persons entitled: Mufg Union Bank, N.A. as Security Trustee (The Security Trustee)

Classification: A registered charge
Particulars: Tenants interest in t/no LAN213560.
Outstanding
22 August 2014Delivered on: 27 August 2014
Persons entitled: Mufg Union Bank, N.A. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Real property with t/no's LAN213463 and LAN213506.
Outstanding
19 August 2014Delivered on: 28 August 2014
Persons entitled: Mufg Union Bank, N.A. as Security Trustee (The Security Trustee)

Classification: A registered charge
Outstanding
21 January 2011Delivered on: 28 January 2011
Satisfied on: 10 October 2013
Persons entitled: International Power Consolidated Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
1 May 2008Delivered on: 15 May 2008
Satisfied on: 10 October 2013
Persons entitled: International Power Consolidated Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

18 October 2023Full accounts made up to 31 December 2022 (31 pages)
31 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
14 February 2023Appointment of Suresh Pullat Bhaskar as a director on 14 February 2023 (2 pages)
14 February 2023Termination of appointment of Jeremy Montague Hughes as a director on 13 February 2023 (1 page)
13 October 2022Full accounts made up to 31 December 2021 (31 pages)
26 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
1 June 2022Appointment of Francois Julien Hiernard as a director on 1 June 2022 (2 pages)
1 June 2022Appointment of Jeremy Montague Hughes as a director on 1 June 2022 (2 pages)
1 June 2022Termination of appointment of James Peter Hamilton Graham as a director on 31 May 2022 (1 page)
7 March 2022Appointment of Edmund George Andrew as a director on 1 March 2022 (2 pages)
7 March 2022Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 28 February 2022 (1 page)
5 October 2021Registered office address changed from Level 20 25 Canada Square London E14 5LQ to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 5 October 2021 (1 page)
9 September 2021Full accounts made up to 31 December 2020 (32 pages)
23 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
16 August 2021Director's details changed for Mr James Peter Hamilton Graham on 10 February 2021 (2 pages)
29 July 2021Termination of appointment of Sarah Jane Gregory as a secretary on 23 July 2021 (1 page)
20 April 2021Full accounts made up to 31 December 2019 (32 pages)
24 February 2021Termination of appointment of Carl Foreman as a director on 9 February 2021 (1 page)
12 January 2021Termination of appointment of Andrew Martin Pollins as a director on 12 October 2020 (1 page)
15 October 2020Appointment of Mr James Peter Hamilton Graham as a director on 13 October 2020 (2 pages)
25 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
2 April 2020Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page)
31 March 2020Appointment of Roger Siegfried Alexander Kraemer as a director on 10 December 2019 (2 pages)
31 March 2020Termination of appointment of Fabio D'alonzo as a director on 10 December 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (29 pages)
23 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (28 pages)
16 October 2017Termination of appointment of Sion Laurence Jones as a director on 25 September 2017 (1 page)
16 October 2017Appointment of Mr Daniel Marinus Maria Vermeer as a director on 25 September 2017 (2 pages)
16 October 2017Appointment of Mr Daniel Marinus Maria Vermeer as a director on 25 September 2017 (2 pages)
16 October 2017Termination of appointment of Sion Laurence Jones as a director on 25 September 2017 (1 page)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
2 August 2017Full accounts made up to 31 December 2016 (27 pages)
2 August 2017Full accounts made up to 31 December 2016 (27 pages)
16 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
29 June 2016Full accounts made up to 31 December 2015 (27 pages)
29 June 2016Full accounts made up to 31 December 2015 (27 pages)
26 January 2016Termination of appointment of Hillary Sue Berger as a secretary on 1 January 2016 (1 page)
26 January 2016Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages)
26 January 2016Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Hillary Sue Berger as a secretary on 1 January 2016 (1 page)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
12 August 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 12 August 2015 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (21 pages)
3 July 2015Full accounts made up to 31 December 2014 (21 pages)
27 October 2014Appointment of Mr Sion Laurence Jones as a director on 22 August 2014 (3 pages)
27 October 2014Appointment of Mr Fabio D'alonzo as a director on 22 August 2014 (3 pages)
27 October 2014Appointment of Mr Sion Laurence Jones as a director on 22 August 2014 (3 pages)
27 October 2014Appointment of Mr Fabio D'alonzo as a director on 22 August 2014 (3 pages)
27 October 2014Termination of appointment of Paul William Evans as a director on 22 August 2014 (2 pages)
27 October 2014Termination of appointment of Paul William Evans as a director on 22 August 2014 (2 pages)
4 September 2014Registration of charge 055421850005, created on 27 August 2014 (11 pages)
4 September 2014Registration of charge 055421850005, created on 27 August 2014 (11 pages)
4 September 2014Registration of charge 055421850006, created on 27 August 2014 (11 pages)
4 September 2014Registration of charge 055421850006, created on 27 August 2014 (11 pages)
28 August 2014Registration of charge 055421850003, created on 19 August 2014 (19 pages)
28 August 2014Registration of charge 055421850003, created on 19 August 2014 (19 pages)
27 August 2014Registration of charge 055421850004, created on 22 August 2014 (45 pages)
27 August 2014Registration of charge 055421850004, created on 22 August 2014 (45 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
9 July 2014Full accounts made up to 31 December 2013 (17 pages)
9 July 2014Full accounts made up to 31 December 2013 (17 pages)
5 March 2014Termination of appointment of Michael Baker as a director (1 page)
5 March 2014Termination of appointment of Michael Baker as a director (1 page)
28 February 2014Termination of appointment of Robert Tate as a director (2 pages)
28 February 2014Termination of appointment of Robert Tate as a director (2 pages)
10 October 2013Satisfaction of charge 2 in full (3 pages)
10 October 2013Satisfaction of charge 2 in full (3 pages)
10 October 2013Satisfaction of charge 1 in full (4 pages)
10 October 2013Satisfaction of charge 1 in full (4 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
27 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
4 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
6 November 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
19 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 June 2012Appointment of Mr Paul William Evans as a director (2 pages)
21 June 2012Appointment of Mr Paul William Evans as a director (2 pages)
20 June 2012Appointment of Hillary Sue Berger as a secretary (1 page)
20 June 2012Termination of appointment of Paula Jewson as a secretary (1 page)
20 June 2012Termination of appointment of Geraint Jewson as a director (1 page)
20 June 2012Appointment of Carl Foreman as a director (2 pages)
20 June 2012Appointment of Mr Michael Stuart Baker as a director (2 pages)
20 June 2012Appointment of Carl Foreman as a director (2 pages)
20 June 2012Appointment of Mr Simon David Pinnell as a director (2 pages)
20 June 2012Termination of appointment of Geraint Jewson as a director (1 page)
20 June 2012Termination of appointment of Paula Jewson as a secretary (1 page)
20 June 2012Appointment of Hillary Sue Berger as a secretary (1 page)
20 June 2012Appointment of Mr Michael Stuart Baker as a director (2 pages)
20 June 2012Appointment of Mr Simon David Pinnell as a director (2 pages)
7 June 2012Registered office address changed from Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN on 7 June 2012 (2 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
1 September 2010Director's details changed for Mr Robert Paul Tate on 1 June 2010 (2 pages)
1 September 2010Director's details changed for Mr Robert Paul Tate on 1 June 2010 (2 pages)
1 September 2010Director's details changed for Mr Geraint Keith Jewson on 1 June 2010 (2 pages)
1 September 2010Director's details changed for Mr Robert Paul Tate on 1 June 2010 (2 pages)
1 September 2010Secretary's details changed for Mrs Paula Marian Jewson on 1 June 2010 (1 page)
1 September 2010Director's details changed for Mr Geraint Keith Jewson on 1 June 2010 (2 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Mr Geraint Keith Jewson on 1 June 2010 (2 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
1 September 2010Secretary's details changed for Mrs Paula Marian Jewson on 1 June 2010 (1 page)
1 September 2010Secretary's details changed for Mrs Paula Marian Jewson on 1 June 2010 (1 page)
31 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
27 August 2009Return made up to 22/08/09; full list of members (3 pages)
27 August 2009Return made up to 22/08/09; full list of members (3 pages)
26 August 2009Registered office changed on 26/08/2009 from the long barn, waen farm nercwys road mold flintshire CH7 4ED (1 page)
26 August 2009Registered office changed on 26/08/2009 from the long barn, waen farm nercwys road mold flintshire CH7 4ED (1 page)
20 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
27 August 2008Return made up to 22/08/08; full list of members (3 pages)
27 August 2008Return made up to 22/08/08; full list of members (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
7 September 2007Return made up to 22/08/07; full list of members (2 pages)
7 September 2007Return made up to 22/08/07; full list of members (2 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
14 September 2006Return made up to 22/08/06; full list of members (2 pages)
14 September 2006Return made up to 22/08/06; full list of members (2 pages)
5 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
5 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
26 August 2005Registered office changed on 26/08/05 from: the long barn, waen farm nercwys road nercwys, mold flintshire CH7 4ED (1 page)
26 August 2005Registered office changed on 26/08/05 from: the long barn, waen farm nercwys road nercwys, mold flintshire CH7 4ED (1 page)
22 August 2005Incorporation (12 pages)
22 August 2005Incorporation (12 pages)