Company NameFraisthorpe Wind Farm Ltd
Company StatusActive
Company Number07881130
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)

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
Appointed30 September 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 6 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
Appointed30 September 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 6 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(6 years, 7 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(11 years 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(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Bruce John Alexander Hutt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Brett O'Connor
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(2 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 November 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Martin Reckmann
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed27 November 2014(2 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 May 2015)
RoleProject Manager
Country of ResidenceAustria
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMiss Katy Elizabeth Hogg
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Mark Stanton Evans
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address25 Ainslie Place
Edinburgh
Midlothian
EH3 6AJ
Scotland
Director NameMichael Ludwig Kohn
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed04 November 2015(3 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address25 Ainslie Place
Edinburgh
EH3 6AJ
Scotland
Director NameDavid Roy Goodwin
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(4 years, 9 months after company formation)
Appointment Duration9 months (resigned 29 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(4 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed30 September 2016(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (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
Appointed29 June 2017(5 years, 6 months after company formation)
Appointment Duration12 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(5 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Contact

Websitefraisthorpewindfarm.com
Telephone01865 261300
Telephone regionOxford

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 200 other UK companies use this postal address

Shareholders

2 at £1Windfarm Fraisthorpe Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,654
Cash£194
Current Liabilities£1,076,861

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

26 January 2016Delivered on: 28 January 2016
Persons entitled: Dz Bank Ag

Classification: A registered charge
Outstanding
26 January 2016Delivered on: 28 January 2016
Persons entitled: Dz Bank Ag, London Branch

Classification: A registered charge
Particulars: Fraisthorpe wind farm manor farm fraisthorpe bridlington.
Outstanding

Filing History

29 March 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
29 March 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
29 March 2024Audit exemption subsidiary accounts made up to 30 June 2023 (16 pages)
29 March 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (95 pages)
22 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
23 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
23 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (92 pages)
23 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
23 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (18 pages)
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)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
26 April 2022Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page)
14 April 2022Auditor's resignation (8 pages)
31 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (94 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 (17 pages)
31 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
16 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
20 April 2021Accounts for a small company made up to 30 June 2020 (20 pages)
26 August 2020Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages)
18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
8 April 2020Accounts for a small company made up to 30 June 2019 (21 pages)
23 August 2019Cessation of Fraisthorpe (Holding) Limited as a person with significant control on 8 May 2019 (1 page)
23 August 2019Confirmation statement made on 15 August 2019 with updates (5 pages)
23 August 2019Notification of Caicias Energy Limited as a person with significant control on 8 May 2019 (2 pages)
7 May 2019Satisfaction of charge 078811300001 in full (4 pages)
7 May 2019Satisfaction of charge 078811300002 in full (4 pages)
28 January 2019Accounts for a small company made up to 30 June 2018 (23 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)
15 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
3 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)
20 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page)
10 January 2018Full accounts made up to 30 June 2017 (22 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)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
4 July 2017Change of details for Fraisthorpe (Holding) Limited as a person with significant control on 30 September 2016 (2 pages)
4 July 2017Change of details for Fraisthorpe (Holding) Limited as a person with significant control on 30 September 2016 (2 pages)
30 June 2017Termination of appointment of David Roy Goodwin as a director on 29 June 2017 (1 page)
30 June 2017Appointment of Ms Natalia Paraskevopoulou as a director on 29 June 2017 (2 pages)
30 June 2017Appointment of Ms Natalia Paraskevopoulou as a director on 29 June 2017 (2 pages)
30 June 2017Termination of appointment of David Roy Goodwin as a director on 29 June 2017 (1 page)
16 February 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
16 February 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
15 November 2016Appointment of Mr Christopher Gaydon as a director on 30 September 2016 (3 pages)
15 November 2016Appointment of Mr Christopher Gaydon as a director on 30 September 2016 (3 pages)
18 October 2016Termination of appointment of Katy Elizabeth Hogg as a director on 30 September 2016 (2 pages)
18 October 2016Appointment of David Goodwin as a director on 30 September 2016 (3 pages)
18 October 2016Termination of appointment of Katy Elizabeth Hogg as a director on 30 September 2016 (2 pages)
18 October 2016Appointment of Mr Paul Stephen Latham as a director on 30 September 2016 (3 pages)
18 October 2016Termination of appointment of Mark Stanton Evans as a director on 30 September 2016 (2 pages)
18 October 2016Termination of appointment of Mark Stanton Evans as a director on 30 September 2016 (2 pages)
18 October 2016Appointment of Peter Dias as a director on 30 September 2016 (3 pages)
18 October 2016Appointment of Peter Dias as a director on 30 September 2016 (3 pages)
18 October 2016Appointment of Sharna Ludlow as a secretary on 30 September 2016 (3 pages)
18 October 2016Appointment of Sharna Ludlow as a secretary on 30 September 2016 (3 pages)
18 October 2016Registered office address changed from 22 Chancery Lane London WC2A 1LS to 6th Floor 33 Holborn London EC1N 2HT on 18 October 2016 (2 pages)
18 October 2016Appointment of David Goodwin as a director on 30 September 2016 (3 pages)
18 October 2016Appointment of Mr Paul Stephen Latham as a director on 30 September 2016 (3 pages)
18 October 2016Registered office address changed from 22 Chancery Lane London WC2A 1LS to 6th Floor 33 Holborn London EC1N 2HT on 18 October 2016 (2 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
12 April 2016Full accounts made up to 31 December 2015 (19 pages)
12 April 2016Full accounts made up to 31 December 2015 (19 pages)
17 February 2016Termination of appointment of Michael Ludwig Kohn as a director on 9 February 2016 (2 pages)
17 February 2016Termination of appointment of Michael Ludwig Kohn as a director on 9 February 2016 (2 pages)
15 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(27 pages)
15 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(27 pages)
28 January 2016Registration of charge 078811300002, created on 26 January 2016 (28 pages)
28 January 2016Registration of charge 078811300001, created on 26 January 2016 (46 pages)
28 January 2016Registration of charge 078811300002, created on 26 January 2016 (28 pages)
28 January 2016Registration of charge 078811300001, created on 26 January 2016 (46 pages)
25 November 2015Appointment of Michael Ludwig Kohn as a director on 4 November 2015 (3 pages)
25 November 2015Appointment of Michael Ludwig Kohn as a director on 4 November 2015 (3 pages)
25 November 2015Appointment of Michael Ludwig Kohn as a director on 4 November 2015 (3 pages)
22 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
22 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
3 June 2015Termination of appointment of Martin Reckmann as a director on 19 May 2015 (2 pages)
3 June 2015Appointment of Mark Stanton Evans as a director on 19 May 2015 (3 pages)
3 June 2015Appointment of Mark Stanton Evans as a director on 19 May 2015 (3 pages)
3 June 2015Termination of appointment of Martin Reckmann as a director on 19 May 2015 (2 pages)
2 February 2015Auditor's resignation (1 page)
2 February 2015Auditor's resignation (1 page)
9 January 2015Appointment of Mr Martin Reckmann as a director on 27 November 2014 (2 pages)
9 January 2015Termination of appointment of Bruce John Alexander Hutt as a director on 27 November 2014 (1 page)
9 January 2015Termination of appointment of Brett O'connor as a director on 27 November 2014 (1 page)
9 January 2015Appointment of Miss Katy Elizabeth Hogg as a director (2 pages)
9 January 2015Registered office address changed from C/O Tci Renewables Limited Willow Court 7 West Way Oxford Oxfordshire OX2 0JB to 22 Chancery Lane London WC2A 1LS on 9 January 2015 (1 page)
9 January 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
9 January 2015Termination of appointment of Bruce John Alexander Hutt as a director on 27 November 2014 (1 page)
9 January 2015Registered office address changed from C/O Tci Renewables Limited Willow Court 7 West Way Oxford Oxfordshire OX2 0JB to 22 Chancery Lane London WC2A 1LS on 9 January 2015 (1 page)
9 January 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
9 January 2015Appointment of Mr Martin Reckmann as a director on 27 November 2014 (2 pages)
9 January 2015Appointment of Miss Katy Elizabeth Hogg as a director on 27 November 2014 (2 pages)
9 January 2015Appointment of Miss Katy Elizabeth Hogg as a director on 27 November 2014 (2 pages)
9 January 2015Appointment of Miss Katy Elizabeth Hogg as a director (2 pages)
9 January 2015Registered office address changed from C/O Tci Renewables Limited Willow Court 7 West Way Oxford Oxfordshire OX2 0JB to 22 Chancery Lane London WC2A 1LS on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Brett O'connor as a director on 27 November 2014 (1 page)
12 December 2014Auditor's resignation (1 page)
12 December 2014Auditor's resignation (1 page)
21 November 2014Full accounts made up to 30 September 2014 (12 pages)
21 November 2014Full accounts made up to 30 September 2014 (12 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
25 March 2014Appointment of Mr Brett O'connor as a director (2 pages)
25 March 2014Appointment of Mr Brett O'connor as a director (2 pages)
4 March 2014Full accounts made up to 30 September 2013 (11 pages)
4 March 2014Full accounts made up to 30 September 2013 (11 pages)
24 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(3 pages)
24 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(3 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
10 August 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
10 August 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)