Company NameGrange Wind Farm Limited
Company StatusActive
Company Number06245934
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Previous NameFlixborough Wind Farm Limited

Business Activity

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

Directors

Director NameMr Peter Edward Dias
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Christopher Peter Gaydon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityHungarian
StatusCurrent
Appointed14 July 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Thomas James Rosser
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 November 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameBruno Kold Larsen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed23 May 2007(1 week, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2008)
RoleManager
Country of ResidenceDenmark
Correspondence AddressEgernsundvej 1
Silkeborg
8600
Denmark
Director NameDr Christopher William Morris
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(1 week, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Berkeley Square
Clifton
Bristol
Avon
BS8 1HG
Secretary NameMr Malcolm Stuart Thomson
NationalityBritish
StatusResigned
Appointed23 May 2007(1 week, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyneham Studio
Lyneham Heath Farm Lyneham
Chipping Norton
Oxfordshire
OX7 6QQ
Director NameMr Robert Damon De Laszlo
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(5 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameThomas Scott Murley
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2007(5 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameDr Euan Porter Cameron
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(8 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Berkeley Square
Clifton
Bristol
Avon
BS8 1HG
Secretary NameMr Thomas Wayne Rathjen
StatusResigned
Appointed09 September 2011(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2013)
RoleCompany Director
Correspondence Address1 Lyneham Studio
Lyneham Heath Farm Lyneham
Chipping Norton
Oxfordshire
OX7 6QQ
Director NameMr Christopher James Dean
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Blackfriars House Parsonage
Manchester
Lancashire
M3 2JA
Director NameMr Stuart Noble
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Blackfriars House Parsonage
Manchester
Lancashire
M3 2JA
Director NameMr Simon John Foy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA
Secretary NameSimon John Foy
NationalityBritish
StatusResigned
Appointed31 January 2013(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 2017)
RoleCompany Director
Correspondence Address6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(10 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed14 July 2017(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMs Natalia Paraskevopoulou
Date of BirthJuly 1983 (Born 40 years ago)
NationalityGreek
StatusResigned
Appointed23 October 2017(10 years, 5 months after company formation)
Appointment Duration8 months (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed25 October 2017(10 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS

Contact

Websitewww.griffegrangewindfarm.co.uk
Telephone0191 6070222
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6th Floor, 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Blue Energy (Grange) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£459,487
Cash£398,705
Current Liabilities£5,579,999

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Charges

10 March 2015Delivered on: 11 March 2015
Persons entitled: National Australia Bank Limited as Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: L/H premises at grange wind farm flixborough scunthorpe.
Outstanding
25 February 2015Delivered on: 17 March 2015
Persons entitled: National Australia Bank Limited as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: Grange wind farm flixborough scunthorpe.
Outstanding
19 December 2014Delivered on: 23 December 2014
Persons entitled: National Australia Bank Limited as Trustee for Each of the Secured Parties

Classification: A registered charge
Outstanding

Filing History

25 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
23 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (92 pages)
23 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (17 pages)
23 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
23 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
22 December 2022Termination of appointment of Paul Stephen Latham as a director on 19 December 2022 (1 page)
22 December 2022Appointment of Mr Edward William Fellows as a director on 19 December 2022 (2 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
26 April 2022Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page)
21 April 2022Auditor's resignation (8 pages)
31 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
31 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (18 pages)
31 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
31 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (94 pages)
23 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
20 April 2021Accounts for a small company made up to 30 June 2020 (21 pages)
26 August 2020Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages)
27 May 2020Second filing of Confirmation Statement dated 14/05/2019 (6 pages)
22 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
15 April 2020Notification of Boomerang Energy Limited as a person with significant control on 8 May 2019 (2 pages)
15 April 2020Cessation of Fern Energy (Grange) Limited as a person with significant control on 8 May 2019 (1 page)
8 April 2020Accounts for a small company made up to 30 June 2019 (20 pages)
18 March 2020Statement of capital following an allotment of shares on 7 May 2019
  • GBP 3,805,248
(3 pages)
14 May 201914/05/19 Statement of Capital gbp 3805248.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 27/05/2020.
(4 pages)
7 May 2019Satisfaction of charge 062459340001 in full (4 pages)
7 May 2019Satisfaction of charge 062459340002 in full (4 pages)
7 May 2019Satisfaction of charge 062459340003 in full (4 pages)
7 January 2019Accounts for a small company made up to 30 June 2018 (24 pages)
3 January 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages)
15 November 2018Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page)
8 September 2018Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages)
6 August 2018Appointment of Thomas Rosser as a director on 1 August 2018 (2 pages)
26 June 2018Termination of appointment of Natalia Paraskevopoulou as a director on 25 June 2018 (1 page)
14 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
20 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page)
15 January 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 October 2017Appointment of Ms Natalia Paraskevopoulou as a director on 23 October 2017 (2 pages)
27 October 2017Appointment of Ms Natalia Paraskevopoulou as a director on 23 October 2017 (2 pages)
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
16 October 2017Change of details for Blue Energy (Grange) Limited as a person with significant control on 14 July 2017 (5 pages)
16 October 2017Change of details for Blue Energy (Grange) Limited as a person with significant control on 14 July 2017 (5 pages)
24 July 2017Full accounts made up to 31 March 2017 (26 pages)
24 July 2017Full accounts made up to 31 March 2017 (26 pages)
19 July 2017Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages)
19 July 2017Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page)
19 July 2017Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages)
19 July 2017Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page)
19 July 2017Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages)
19 July 2017Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages)
18 July 2017Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
13 December 2016Full accounts made up to 31 March 2016 (25 pages)
13 December 2016Full accounts made up to 31 March 2016 (25 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10
(6 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10
(6 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10
(6 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10
(6 pages)
17 March 2015Registration of charge 062459340002, created on 25 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
17 March 2015Registration of charge 062459340002, created on 25 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
11 March 2015Registration of charge 062459340003, created on 10 March 2015 (20 pages)
11 March 2015Registration of charge 062459340003, created on 10 March 2015 (20 pages)
16 January 2015Memorandum and Articles of Association (7 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 January 2015Memorandum and Articles of Association (7 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
23 December 2014Registration of charge 062459340001, created on 19 December 2014 (44 pages)
23 December 2014Registration of charge 062459340001, created on 19 December 2014 (44 pages)
4 June 2014Director's details changed for Mr Stuart Noble on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Simon John Foy on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Stuart Noble on 4 June 2014 (2 pages)
4 June 2014Register(s) moved to registered office address (1 page)
4 June 2014Director's details changed for Mr Simon John Foy on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Simon John Foy on 4 June 2014 (2 pages)
4 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10
(6 pages)
4 June 2014Register(s) moved to registered office address (1 page)
4 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10
(6 pages)
4 June 2014Director's details changed for Mr Stuart Noble on 4 June 2014 (2 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
10 October 2013Registered office address changed from C/O Ridgewind Limited 1 Lyneham Studio Lyneham Heath Farm Lyneham Chipping Norton Oxfordshire OX7 6QQ England on 10 October 2013 (1 page)
10 October 2013Registered office address changed from C/O Ridgewind Limited 1 Lyneham Studio Lyneham Heath Farm Lyneham Chipping Norton Oxfordshire OX7 6QQ England on 10 October 2013 (1 page)
6 August 2013Director's details changed for Mr Christopher James Dean on 6 August 2013 (2 pages)
6 August 2013Register inspection address has been changed (1 page)
6 August 2013Director's details changed for Mr Christopher James Dean on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Mr Christopher James Dean on 6 August 2013 (2 pages)
6 August 2013Register(s) moved to registered inspection location (1 page)
6 August 2013Register inspection address has been changed (1 page)
6 August 2013Register(s) moved to registered inspection location (1 page)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
27 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
27 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
18 February 2013Appointment of Simon John Foy as a director (3 pages)
18 February 2013Appointment of Simon John Foy as a director (3 pages)
18 February 2013Appointment of Simon John Foy as a secretary (3 pages)
18 February 2013Appointment of Simon John Foy as a secretary (3 pages)
13 February 2013Termination of appointment of Robert De Laszlo as a director (2 pages)
13 February 2013Termination of appointment of Thomas Rathjen as a secretary (2 pages)
13 February 2013Appointment of Mr Stuart Noble as a director (3 pages)
13 February 2013Appointment of Mr Christopher James Dean as a director (3 pages)
13 February 2013Appointment of Mr Christopher James Dean as a director (3 pages)
13 February 2013Appointment of Mr Stuart Noble as a director (3 pages)
13 February 2013Termination of appointment of Thomas Murley as a director (2 pages)
13 February 2013Termination of appointment of Thomas Murley as a director (2 pages)
13 February 2013Termination of appointment of Robert De Laszlo as a director (2 pages)
13 February 2013Termination of appointment of Thomas Rathjen as a secretary (2 pages)
9 July 2012Full accounts made up to 31 December 2011 (11 pages)
9 July 2012Full accounts made up to 31 December 2011 (11 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
4 October 2011Termination of appointment of Malcolm Thomson as a secretary (1 page)
4 October 2011Appointment of Mr Thomas Wayne Rathjen as a secretary (1 page)
4 October 2011Appointment of Mr Thomas Wayne Rathjen as a secretary (1 page)
4 October 2011Termination of appointment of Malcolm Thomson as a secretary (1 page)
3 October 2011Registered office address changed from 7 Berkeley Square Clifton Bristol Avon BS8 1HG on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 7 Berkeley Square Clifton Bristol Avon BS8 1HG on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 7 Berkeley Square Clifton Bristol Avon BS8 1HG on 3 October 2011 (1 page)
2 October 2011Termination of appointment of Christopher Morris as a director (1 page)
2 October 2011Termination of appointment of Euan Cameron as a director (1 page)
2 October 2011Termination of appointment of Euan Cameron as a director (1 page)
2 October 2011Termination of appointment of Christopher Morris as a director (1 page)
29 June 2011Full accounts made up to 31 December 2010 (11 pages)
29 June 2011Full accounts made up to 31 December 2010 (11 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
2 March 2011Director's details changed for Mr Christopher William Morris on 1 March 2010 (2 pages)
2 March 2011Director's details changed for Mr Euan Porter Cameron on 1 March 2010 (2 pages)
2 March 2011Director's details changed for Mr Christopher William Morris on 1 March 2010 (2 pages)
2 March 2011Director's details changed for Thomas Scott Murley on 2 March 2010 (2 pages)
2 March 2011Director's details changed for Mr Christopher William Morris on 1 March 2010 (2 pages)
2 March 2011Director's details changed for Thomas Scott Murley on 2 March 2010 (2 pages)
2 March 2011Director's details changed for Thomas Scott Murley on 2 March 2010 (2 pages)
2 March 2011Director's details changed for Mr Euan Porter Cameron on 1 March 2010 (2 pages)
2 March 2011Director's details changed for Mr Euan Porter Cameron on 1 March 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
16 August 2010Secretary's details changed for Mr Malcolm Stuart Thomson on 16 August 2010 (1 page)
16 August 2010Secretary's details changed for Mr Malcolm Stuart Thomson on 16 August 2010 (1 page)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Mr Robert Damon De Laszlo on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Robert Damon De Laszlo on 26 April 2010 (2 pages)
24 November 2009Director's details changed for Mr Robert Damon De Laszlo on 9 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Robert Damon De Laszlo on 9 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Robert Damon De Laszlo on 9 November 2009 (2 pages)
16 October 2009Director's details changed for Mr Robert Damon De Laszlo on 22 November 2008 (2 pages)
16 October 2009Director's details changed for Mr Robert Damon De Laszlo on 22 November 2008 (2 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 June 2009Return made up to 14/05/09; full list of members (4 pages)
3 June 2009Return made up to 14/05/09; full list of members (4 pages)
22 October 2008Director's change of particulars / robert delaszlo / 01/10/2008 (2 pages)
22 October 2008Director's change of particulars / robert delaszlo / 01/10/2008 (2 pages)
11 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
11 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
6 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
6 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 June 2008Company name changed flixborough wind farm LIMITED\certificate issued on 05/06/08 (2 pages)
5 June 2008Company name changed flixborough wind farm LIMITED\certificate issued on 05/06/08 (2 pages)
4 June 2008Return made up to 14/05/08; full list of members (4 pages)
4 June 2008Return made up to 14/05/08; full list of members (4 pages)
27 March 2008Appointment terminated director bruno larsen (1 page)
27 March 2008Appointment terminated director bruno larsen (1 page)
6 March 2008Ad 15/02/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
6 March 2008Ad 15/02/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
25 June 2007New director appointed (5 pages)
25 June 2007New director appointed (5 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (4 pages)
13 June 2007Registered office changed on 13/06/07 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
13 June 2007Registered office changed on 13/06/07 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007New director appointed (4 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
14 May 2007Incorporation (20 pages)
14 May 2007Incorporation (20 pages)