Company NameFrodsham Wind Farm Limited
DirectorsCharles Simon Wright and Moritz Ilg
Company StatusActive
Company Number07075301
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)
Previous NamePeel Wind Farms (Frodsham) Limited

Business Activity

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

Directors

Director NameMr Charles Simon Wright
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(8 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Foresight Group Llp The Shard
London Bridge Street
London
SE1 9SG
Director NameMr Moritz Ilg
Date of BirthJune 1983 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed18 October 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Richard Owen Michaelson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(2 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds Ebford
Devon
Ex3 Opa
Director NameMr David Muir Miller
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Daniel James Allen
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Petersham Mews
London
SW7 5NR
Director NameMr Peter Tom Hill-Norton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Petersham Mews
London
SW7 5NR
Director NameMr Richard James Thompson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(8 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
London Bridge Street
London
SE1 9SG
Director NameMr Jack Christopher Steven
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(8 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 2022)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
London Bridge Street
London
SE1 9SG

Location

Registered AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7.1m at £0.0001Peel Wind Farms (Frodsham) LTD
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£14,036,730
Cash£237
Current Liabilities£4,484,922

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

28 August 2015Delivered on: 2 September 2015
Persons entitled: Kfw Ipex-Bank Gmbh (As Security Trustee)

Classification: A registered charge
Particulars: 1. the lease between (1) the manchester ship canal company limited and (2) frodsham wind farm limited ("the borrower") dated 28/08/2015.. 2. the lease between (1) robert edwin ollier and susan elsie ollier and (2) the borrower dated 28/08/2015.. 3. the lease between (1) ince park LLP and (2) the borrower dated 28/08/2015.. 4. the land on the north west side of elton lordship lane, frodsham and edged red on the plan attached to the deed.
Outstanding

Filing History

4 January 2021Confirmation statement made on 23 December 2020 with updates (5 pages)
1 October 2020Accounts for a small company made up to 31 March 2020 (25 pages)
3 March 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 3 March 2020 (2 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
8 November 2019Termination of appointment of Neil Lees as a director on 6 November 2019 (1 page)
8 November 2019Termination of appointment of David Muir Miller as a director on 4 November 2019 (1 page)
8 November 2019Termination of appointment of Neil Lees as a secretary on 6 November 2019 (1 page)
17 October 2019Accounts for a small company made up to 31 March 2019 (24 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (25 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
11 July 2018Appointment of Jack Christopher Steven as a director on 10 July 2018 (2 pages)
11 July 2018Termination of appointment of Richard James Thompson as a director on 10 July 2018 (1 page)
25 April 2018Appointment of Mr Charles Simon Wright as a director on 19 April 2018 (2 pages)
25 April 2018Appointment of Richard James Thompson as a director on 19 April 2018 (2 pages)
25 April 2018Termination of appointment of Daniel James Allen as a director on 19 April 2018 (1 page)
25 April 2018Termination of appointment of Peter Tom Hill-Norton as a director on 19 April 2018 (1 page)
18 December 2017Full accounts made up to 31 March 2017 (22 pages)
18 December 2017Full accounts made up to 31 March 2017 (22 pages)
4 December 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
4 December 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
30 November 2016Full accounts made up to 31 March 2016 (22 pages)
30 November 2016Full accounts made up to 31 March 2016 (22 pages)
16 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
26 September 2016Director's details changed for Mr David Muir Miller on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mr David Muir Miller on 26 September 2016 (2 pages)
23 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
23 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
23 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
23 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
18 April 2016Registered office address changed from Peel Dome the Trafford Centre Manchester Greater Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 18 April 2016 (1 page)
18 April 2016Registered office address changed from Peel Dome the Trafford Centre Manchester Greater Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 18 April 2016 (1 page)
22 December 2015Full accounts made up to 31 March 2015 (16 pages)
22 December 2015Full accounts made up to 31 March 2015 (16 pages)
25 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 842.96
(8 pages)
25 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 842.96
(8 pages)
2 November 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 842.9585
(4 pages)
2 November 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 842.9585
(4 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 October 2015Memorandum and Articles of Association (14 pages)
6 October 2015Memorandum and Articles of Association (14 pages)
22 September 2015Termination of appointment of John Whittaker as a director on 28 August 2015 (1 page)
22 September 2015Appointment of Mr Daniel James Allen as a director on 28 August 2015 (2 pages)
22 September 2015Termination of appointment of Steven Underwood as a director on 28 August 2015 (1 page)
22 September 2015Termination of appointment of Steven Underwood as a director on 28 August 2015 (1 page)
22 September 2015Termination of appointment of John Whittaker as a director on 28 August 2015 (1 page)
22 September 2015Termination of appointment of Paul Philip Wainscott as a director on 28 August 2015 (1 page)
22 September 2015Appointment of Peter Tom Hill-Norton as a director on 28 August 2015 (2 pages)
22 September 2015Appointment of Peter Tom Hill-Norton as a director on 28 August 2015 (2 pages)
22 September 2015Appointment of Mr Daniel James Allen as a director on 28 August 2015 (2 pages)
22 September 2015Termination of appointment of Paul Philip Wainscott as a director on 28 August 2015 (1 page)
7 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2015Registration of charge 070753010001, created on 28 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
2 September 2015Registration of charge 070753010001, created on 28 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
29 July 2015Statement of capital on 29 July 2015
  • GBP 711.9585
(4 pages)
29 July 2015Statement by Directors (1 page)
29 July 2015Solvency Statement dated 28/07/15 (1 page)
29 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 July 2015Statement of capital on 29 July 2015
  • GBP 711.9585
(4 pages)
29 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 July 2015Statement by Directors (1 page)
29 July 2015Solvency Statement dated 28/07/15 (1 page)
24 April 2015Director's details changed for Mr David Muir Miller on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Mr David Muir Miller on 24 April 2015 (2 pages)
9 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
9 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
9 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
6 January 2015Full accounts made up to 31 March 2014 (15 pages)
6 January 2015Full accounts made up to 31 March 2014 (15 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 7,119,585
(8 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 7,119,585
(8 pages)
2 October 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
2 October 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
5 June 2014Company name changed peel wind farms (frodsham) LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
(3 pages)
5 June 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
5 June 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
5 June 2014Company name changed peel wind farms (frodsham) LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
(3 pages)
5 June 2014Change of name notice (2 pages)
5 June 2014Change of name notice (2 pages)
28 March 2014Appointment of Mr David Muir Miller as a director (2 pages)
28 March 2014Appointment of Mr David Muir Miller as a director (2 pages)
13 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
13 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
13 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
13 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
3 January 2014Full accounts made up to 31 March 2013 (16 pages)
3 January 2014Full accounts made up to 31 March 2013 (16 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 7,119,585
(7 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 7,119,585
(7 pages)
17 December 2012Full accounts made up to 31 March 2012 (16 pages)
17 December 2012Full accounts made up to 31 March 2012 (16 pages)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (7 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (7 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (7 pages)
15 August 2011Full accounts made up to 31 March 2011 (16 pages)
15 August 2011Full accounts made up to 31 March 2011 (16 pages)
4 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
3 August 2010Termination of appointment of Richard Michaelson as a director (1 page)
3 August 2010Termination of appointment of Richard Michaelson as a director (1 page)
10 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 7,119,585
(5 pages)
10 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 7,119,585
(5 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2010Appointment of Mr Richard Owen Michaelson as a director (2 pages)
28 January 2010Appointment of Mr Richard Owen Michaelson as a director (2 pages)
25 November 2009Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages)
24 November 2009Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
24 November 2009Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
13 November 2009Incorporation (25 pages)
13 November 2009Incorporation (25 pages)