Company NameBiggleswade Wind Farm Limited
DirectorsSebastian Laurence Grenville Watson and Matthew Richard Hubbard
Company StatusActive
Company Number08095212
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Sebastian Laurence Grenville Watson
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(4 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7th Floor, Wellington House 125 - 130 Strand
London
WC2R 0AP
Director NameMr Matthew Richard Hubbard
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7th Floor, Wellington House 125 - 130 Strand
London
WC2R 0AP
Director NameMr Christopher Michael Stevens
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Nigel Bryn Holden
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleHead Of Energy And Environment
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Ian Paul Lawrence
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(7 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 03 December 2015)
RoleInvestment Manager
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
Appointed21 January 2013(7 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 10 May 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Secretary NameMrs Claire Louise Dalton
NationalityBritish
StatusResigned
Appointed01 May 2013(10 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Robert John Ellis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(2 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameSalomon John Faye
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed03 December 2015(3 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 October 2016)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG

Location

Registered Address7th Floor, Wellington House
125 - 130 Strand
London
WC2R 0AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Co-operative Group Holdings (2011) LTD
50.00%
Ordinary A
1 at £1Ventus 2 Vct PLC
25.00%
Ordinary B
1 at £1Ventus Vct PLC
25.00%
Ordinary B

Financials

Year2014
Net Worth£2,013,594
Cash£3,213,891
Current Liabilities£1,854,648

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

23 October 2019Delivered on: 4 November 2019
Persons entitled: L1 Renewables Limited

Classification: A registered charge
Particulars: The leasehold property at biggleswade wind farm being land to the north of edworth road, langford, bedfordshire, as demised by the leases more particularly described at schedule 3 of the debenture.
Outstanding
20 December 2017Delivered on: 4 January 2018
Persons entitled: L1 Renewables Limited

Classification: A registered charge
Particulars: The leasehold property at biggleswade wind farm being land to the north of edworth road, langford, bedfordshire (as further described at schedule 3 of the debenture).
Outstanding
20 December 2017Delivered on: 4 January 2018
Persons entitled: L1 Renewables Limited

Classification: A registered charge
Outstanding
20 December 2017Delivered on: 4 January 2018
Persons entitled: L1 Renewables Limited

Classification: A registered charge
Outstanding
12 November 2015Delivered on: 19 November 2015
Persons entitled: L1 Renewables Limited

Classification: A registered charge
Outstanding
25 November 2014Delivered on: 27 November 2014
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Outstanding
8 May 2014Delivered on: 21 May 2014
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Outstanding
21 January 2013Delivered on: 31 January 2013
Persons entitled: The Co-Operative Bank PLC

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.
Outstanding
21 January 2013Delivered on: 23 January 2013
Persons entitled: Temporis Capital LLP (As Mezzanine Security Trustee)

Classification: Mezzanine debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at holme green biggleswade bedfordshire t/nos. 11853 BD260378 BD205089 BD258741 BD205089 BD258741 BD258609 BD124301 and BD264939 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.
Outstanding

Filing History

18 September 2023Current accounting period extended from 31 July 2023 to 31 December 2023 (1 page)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
9 February 2023Accounts for a small company made up to 31 July 2022 (13 pages)
7 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
7 April 2022Accounts for a small company made up to 31 July 2021 (14 pages)
12 January 2022Change of share class name or designation (2 pages)
11 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 January 2022Memorandum and Articles of Association (11 pages)
7 January 2022Cessation of Ventus Vct Plc as a person with significant control on 23 December 2021 (1 page)
7 January 2022Cessation of Ventus 2 Vct Plc as a person with significant control on 23 December 2021 (1 page)
7 January 2022Notification of Tores 1 Limited as a person with significant control on 23 December 2021 (2 pages)
10 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
13 May 2021Termination of appointment of Matthew Derek George Ridley as a director on 10 May 2021 (1 page)
13 May 2021Appointment of Mr Matthew Richard Hubbard as a director on 10 May 2021 (2 pages)
21 December 2020Accounts for a small company made up to 31 July 2020 (14 pages)
2 December 2020Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE England to 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP on 2 December 2020 (1 page)
10 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 July 2019 (11 pages)
4 November 2019Registration of charge 080952120009, created on 23 October 2019 (53 pages)
6 September 2019Cessation of Temporis Operational Renewable Energy Strategy Lp as a person with significant control on 20 December 2017 (1 page)
14 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
28 March 2019Current accounting period extended from 30 June 2019 to 31 July 2019 (1 page)
2 January 2019Accounts for a small company made up to 30 June 2018 (9 pages)
20 June 2018Cessation of Co-Operative Group Holdings (2011) Limited as a person with significant control on 20 December 2017 (1 page)
20 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
18 June 2018Notification of Temporis Operational Renewable Energy Strategy Lp as a person with significant control on 20 December 2017 (2 pages)
12 March 2018Accounts for a small company made up to 30 June 2017 (10 pages)
12 February 2018Statement by Directors (1 page)
12 February 2018Statement of capital on 12 February 2018
  • GBP 4
(5 pages)
12 February 2018Resolutions
  • RES13 ‐ Share premium a/c be cancelled 31/01/2018
(2 pages)
12 February 2018Solvency Statement dated 30/01/18 (1 page)
8 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 January 2018Registration of charge 080952120007, created on 20 December 2017 (33 pages)
4 January 2018Registration of charge 080952120008, created on 20 December 2017 (53 pages)
4 January 2018Registration of charge 080952120006, created on 20 December 2017 (34 pages)
3 January 2018Registered office address changed from 1 Angel Square Manchester M60 0AG to Berger House 36-38 Berkeley Square London W1J 5AE on 3 January 2018 (1 page)
2 January 2018Termination of appointment of Nigel Bryn Holden as a director on 20 December 2017 (1 page)
22 November 2017All of the property or undertaking has been released from charge 080952120003 (2 pages)
22 November 2017All of the property or undertaking has been released from charge 080952120003 (1 page)
16 November 2017All of the property or undertaking has been released from charge 080952120004 (2 pages)
16 November 2017All of the property or undertaking has been released from charge 2 (3 pages)
16 November 2017All of the property or undertaking has been released from charge 2 (2 pages)
16 November 2017All of the property or undertaking has been released from charge 080952120004 (1 page)
4 July 2017Notification of Ventus 2 Vct Plc as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Co-Operative Group Holdings (2011) Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Ventus Vct Plc as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
4 July 2017Notification of Ventus Vct Plc as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
4 July 2017Notification of Ventus 2 Vct Plc as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Co-Operative Group Holdings (2011) Limited as a person with significant control on 4 July 2017 (2 pages)
11 April 2017Termination of appointment of Robert John Ellis as a director on 7 April 2017 (1 page)
11 April 2017Termination of appointment of Robert John Ellis as a director on 7 April 2017 (1 page)
30 December 2016Accounts for a small company made up to 30 June 2016 (6 pages)
30 December 2016Accounts for a small company made up to 30 June 2016 (6 pages)
11 November 2016Termination of appointment of Salomon John Faye as a director on 20 October 2016 (1 page)
11 November 2016Termination of appointment of Salomon John Faye as a director on 20 October 2016 (1 page)
10 November 2016Appointment of Mr Sebastian Laurence Grenville Watson as a director on 20 October 2016 (2 pages)
10 November 2016Appointment of Mr Sebastian Laurence Grenville Watson as a director on 20 October 2016 (2 pages)
1 July 2016Termination of appointment of Claire Louise Dalton as a secretary on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Claire Louise Dalton as a secretary on 1 July 2016 (1 page)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(8 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(8 pages)
10 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
10 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
16 December 2015Termination of appointment of Ian Paul Lawrence as a director on 3 December 2015 (1 page)
16 December 2015Termination of appointment of Ian Paul Lawrence as a director on 3 December 2015 (1 page)
16 December 2015Appointment of Saloman John Faye as a director on 3 December 2015 (2 pages)
16 December 2015Appointment of Saloman John Faye as a director on 3 December 2015 (2 pages)
19 November 2015Registration of charge 080952120005, created on 12 November 2015 (20 pages)
19 November 2015Registration of charge 080952120005, created on 12 November 2015 (20 pages)
1 July 2015Appointment of Mr Robert John Ellis as a director on 1 June 2015 (2 pages)
1 July 2015Termination of appointment of Christopher Michael Stevens as a director on 31 January 2015 (1 page)
1 July 2015Appointment of Mr Robert John Ellis as a director on 1 June 2015 (2 pages)
1 July 2015Appointment of Mr Robert John Ellis as a director on 1 June 2015 (2 pages)
1 July 2015Termination of appointment of Christopher Michael Stevens as a director on 31 January 2015 (1 page)
25 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
(8 pages)
25 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
(8 pages)
25 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
(8 pages)
16 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
16 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
6 February 2015Secretary's details changed for Claire Louise Blackwood on 18 October 2014 (1 page)
6 February 2015Secretary's details changed for Claire Louise Blackwood on 18 October 2014 (1 page)
27 November 2014Registration of charge 080952120004, created on 25 November 2014 (28 pages)
27 November 2014Registration of charge 080952120004, created on 25 November 2014 (28 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(8 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(8 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(8 pages)
21 May 2014Registration of charge 080952120003 (52 pages)
21 May 2014Registration of charge 080952120003 (52 pages)
7 March 2014Registered office address changed from 1 Angel Square Manchester M60 0AG on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 1 Angel Square Manchester M60 0AG on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 1 Angel Square Manchester M60 0AG on 7 March 2014 (1 page)
18 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
18 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
21 June 2013Director's details changed for Mr Nigel Bryn Holden on 6 June 2013 (2 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
21 June 2013Director's details changed for Mr Nigel Bryn Holden on 6 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Christopher Michael Stevens on 6 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Christopher Michael Stevens on 6 June 2013 (2 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
21 June 2013Director's details changed for Mr Nigel Bryn Holden on 6 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Christopher Michael Stevens on 6 June 2013 (2 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
14 May 2013Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 14 May 2013 (2 pages)
14 May 2013Appointment of Claire Louise Blackwood as a secretary (3 pages)
14 May 2013Appointment of Claire Louise Blackwood as a secretary (3 pages)
14 May 2013Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 14 May 2013 (2 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 2 (23 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 2 (23 pages)
25 January 2013Appointment of Mr Matthew Derek George Ridley as a director (3 pages)
25 January 2013Appointment of Mr Ian Paul Lawrence as a director (3 pages)
25 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
25 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 4
(4 pages)
25 January 2013Appointment of Mr Ian Paul Lawrence as a director (3 pages)
25 January 2013Change of share class name or designation (2 pages)
25 January 2013Change of share class name or designation (2 pages)
25 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
25 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 4
(4 pages)
25 January 2013Appointment of Mr Matthew Derek George Ridley as a director (3 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 1 (16 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 1 (16 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)