Company NameGreenfield Wind Farm Limited
Company StatusActive
Company Number07104307
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher John Walker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuirhall Farm Auchengray
Carnwath
Lanark
ML11 8LL
Scotland
Director NameMr Sebastian Lawrence Grenville Watson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(5 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressTemporis Capital Limited 7th Floor, Wellington Hou
125 -130 Strand
London
WC2R 0AP
Director NameMs Alison Claire Walker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(5 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressTemporis Capital Limited 7th Floor, Wellington Hou
125 -130 Strand
London
WC2R 0AP
Director NameMr Stephen John Read
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameGabriele Flad
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed19 March 2010(3 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 September 2015)
RoleFlight Attendant
Country of ResidenceUnited Kingdom
Correspondence AddressMuirhall Farm Auchengray
Carnwath
Lanark
Lanarkshire
ML11 8LL
Scotland
Director NameMr Ian Paul Lawrence
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(3 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House 36/38 Berkeley Square
London
W1J 5AE
Director NameMr Matthew Derek George Ridley
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(5 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 May 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTemporis Capital Limited 7th Floor, Wellington Hou
125 -130 Strand
London
WC2R 0AP
Secretary NameH.F. Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 February 2012(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 2013)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered AddressTemporis Capital Limited 7th Floor, Wellington House
125 -130 Strand
London
WC2R 0AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £0.1Chris Walker
50.00%
Ordinary A
583 at £0.1Ventus 2 Vct PLC
29.15%
Ordinary B
417 at £0.1Ventus Vct PLC
20.85%
Ordinary B

Financials

Year2014
Net Worth£1,940,451
Cash£8
Current Liabilities£1,004,124

Accounts

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

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

23 December 2021Delivered on: 6 January 2022
Persons entitled: Tisv 1 Limited

Classification: A registered charge
Outstanding
25 March 2010Delivered on: 9 April 2010
Persons entitled: Ventus Vct PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all rights and benefits under each of the charged contracts see image for full details.
Outstanding
25 March 2010Delivered on: 31 March 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors 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.
Outstanding

Filing History

22 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
2 December 2020Registered office address changed from Temporis Capital Limited Berger House 36-38 Berkeley Square London W1J 5AE England to Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 2 December 2020 (1 page)
8 July 2020Accounts for a small company made up to 31 December 2019 (11 pages)
24 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
20 June 2019Accounts for a small company made up to 31 December 2018 (11 pages)
19 December 2018Registered office address changed from C/O Temporis Capital Llp Berger House Berkeley Square London W1J 5AE to Temporis Capital Limited Berger House 36-38 Berkeley Square London W1J 5AE on 19 December 2018 (1 page)
19 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
2 July 2018Accounts for a small company made up to 31 December 2017 (12 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 November 2017Director's details changed for Mr Chris John Walker on 1 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Chris John Walker on 1 November 2017 (2 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (7 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(7 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(7 pages)
4 December 2015Part of the property or undertaking has been released from charge 1 (5 pages)
4 December 2015Part of the property or undertaking has been released from charge 1 (5 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
21 September 2015Termination of appointment of Gabriele Flad as a director on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Gabriele Flad as a director on 21 September 2015 (1 page)
21 September 2015Appointment of Ms Alison Claire Walker as a director on 21 September 2015 (2 pages)
21 September 2015Appointment of Ms Alison Claire Walker as a director on 21 September 2015 (2 pages)
18 September 2015Termination of appointment of Ian Paul Lawrence as a director on 16 September 2015 (1 page)
18 September 2015Termination of appointment of Ian Paul Lawrence as a director on 16 September 2015 (1 page)
18 September 2015Appointment of Mr Matthew Derek George Ridley as a director on 16 September 2015 (2 pages)
18 September 2015Appointment of Mr Matthew Derek George Ridley as a director on 16 September 2015 (2 pages)
17 July 2015Appointment of Mr Sebastian Lawrence Grenville Watson as a director on 24 June 2015 (2 pages)
17 July 2015Appointment of Mr Sebastian Lawrence Grenville Watson as a director on 24 June 2015 (2 pages)
27 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200
(7 pages)
27 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200
(7 pages)
20 October 2014Full accounts made up to 31 December 2013 (15 pages)
20 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(7 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(7 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
18 September 2013Termination of appointment of H.F. Secretarial Services Limited as a secretary (1 page)
18 September 2013Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 18 September 2013 (1 page)
18 September 2013Termination of appointment of H.F. Secretarial Services Limited as a secretary (1 page)
18 September 2013Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 18 September 2013 (1 page)
24 July 2013Resolutions
  • RES13 ‐ Share premium account cancelled 15/07/2013
(2 pages)
24 July 2013Resolutions
  • RES13 ‐ Share premium account cancelled 15/07/2013
(2 pages)
24 July 2013Statement of capital on 24 July 2013
  • GBP 200
(6 pages)
24 July 2013Statement by directors (1 page)
24 July 2013Solvency statement dated 15/07/13 (1 page)
24 July 2013Statement by directors (1 page)
24 July 2013Statement of capital on 24 July 2013
  • GBP 200
(6 pages)
24 July 2013Solvency statement dated 15/07/13 (1 page)
2 May 2013Auditor's resignation (1 page)
2 May 2013Auditor's resignation (1 page)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
28 February 2012Director's details changed for Mr Ian Paul Lawrence on 14 December 2011 (2 pages)
28 February 2012Director's details changed for Mr Ian Paul Lawrence on 14 December 2011 (2 pages)
28 February 2012Appointment of H.F. Secretarial Services Limited as a secretary (2 pages)
28 February 2012Registered office address changed from C/O Climate Change Capital Ltd 3 More London Riverside London SE1 2AQ on 28 February 2012 (1 page)
28 February 2012Registered office address changed from C/O Climate Change Capital Ltd 3 More London Riverside London SE1 2AQ on 28 February 2012 (1 page)
28 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
28 February 2012Appointment of H.F. Secretarial Services Limited as a secretary (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
12 September 2011Termination of appointment of Stephen Read as a director (2 pages)
12 September 2011Termination of appointment of Stephen Read as a director (2 pages)
4 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
15 April 2010Registered office address changed from 8/9 College Place London Road Southampton Hampshire SO15 2FF England on 15 April 2010 (2 pages)
15 April 2010Registered office address changed from 8/9 College Place London Road Southampton Hampshire SO15 2FF England on 15 April 2010 (2 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 1 (18 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 1 (18 pages)
26 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 200
(6 pages)
26 March 2010Appointment of Mr Stephen John Read as a director (3 pages)
26 March 2010Appointment of Ian Lawrence as a director (3 pages)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
26 March 2010Appointment of Mr Stephen John Read as a director (3 pages)
26 March 2010Appointment of Gabriele Flad as a director (3 pages)
26 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 200
(6 pages)
26 March 2010Appointment of Gabriele Flad as a director (3 pages)
26 March 2010Appointment of Ian Lawrence as a director (3 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)