Company NameTwin Rivers Wind Farm Limited
Company StatusActive
Company Number09053218
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Marie Anne Joyce
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed02 December 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 5, 7th Floor, 50 Broadway
London
SW1H 0DB
Director NameRosheen McGuckian
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed02 December 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 5, 7th Floor, 50 Broadway
London
SW1H 0DB
Secretary NameMs Marie Anne Joyce
StatusCurrent
Appointed02 December 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressSuite 5, 7th Floor, 50 Broadway
London
SW1H 0DB
Director NameMr Anthony Michael Doherty
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed30 July 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 5, 7th Floor, 50 Broadway
London
SW1H 0DB
Director NameMr David Anthony Pringle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Christopher Michael Stevens
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMr Lawrence William Hagan
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Claire Louise Dalton
StatusResigned
Appointed22 October 2014(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 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
Appointed26 March 2015(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2016)
RoleChartered Surveyor
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
Appointed26 March 2015(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2016)
RoleHead Of Energy And Environment
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Ross William Driver
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Sean Watson
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Manus James O'Donnell
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2016(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Elton Park
Sandyford
Co Dublin
A96 Dt88
Director NameMs Ailbhe Elliott
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 5, 7th Floor, 50 Broadway
London
SW1H 0DB

Location

Registered AddressSuite 5, 7th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Twin Rivers Holdco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

12 April 2017Delivered on: 12 April 2017
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD., London Branch

Classification: A registered charge
Particulars: Land at twin rivers wind farm, goole, east riding of yorkshire registered at the land registry with title number YEA77229.
Outstanding
13 May 2015Delivered on: 20 May 2015
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Leasehold land at goole, east riding of yorkshire as demised by the lease dated 8 may 2015 and made between farmcare trading limited (1) and twin rivers wind farm limited (2).
Outstanding

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
30 December 2020Full accounts made up to 31 March 2020 (28 pages)
5 November 2020Cessation of Ntr Green Energy Holdings Limited as a person with significant control on 4 November 2020 (1 page)
5 November 2020Notification of Ntr Uk Holdco 1 Limited as a person with significant control on 4 November 2020 (2 pages)
21 September 2020Resolutions
  • RES13 ‐ Re: transactions & documents/directors authorisation/company business/power of attorney & appointment of attorney 30/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 September 2020Memorandum and Articles of Association (9 pages)
21 August 2020Notification of Ntr Green Energy Holdings Limited as a person with significant control on 7 August 2020 (2 pages)
21 August 2020Cessation of Twin Rivers Holdco Limited as a person with significant control on 7 August 2020 (1 page)
20 August 2020Satisfaction of charge 090532180002 in full (1 page)
7 May 2020Satisfaction of charge 090532180001 in full (1 page)
15 January 2020Director's details changed for Mr Manus James O'donnell on 9 January 2020 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Full accounts made up to 31 March 2019 (24 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 October 2018Full accounts made up to 31 March 2018 (23 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 November 2017Full accounts made up to 31 March 2017 (20 pages)
23 November 2017Full accounts made up to 31 March 2017 (20 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
12 April 2017Registration of charge 090532180002, created on 12 April 2017 (64 pages)
7 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
7 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 December 2016Termination of appointment of Claire Louise Dalton as a secretary on 2 December 2016 (1 page)
14 December 2016Termination of appointment of Nigel Bryn Holden as a director on 2 December 2016 (1 page)
14 December 2016Registered office address changed from 1 Angel Square Manchester M60 0AG to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 14 December 2016 (1 page)
14 December 2016Appointment of Rosheen Mcguckian as a director on 2 December 2016 (2 pages)
14 December 2016Appointment of Rosheen Mcguckian as a director on 2 December 2016 (2 pages)
14 December 2016Appointment of Ms Marie Anne Joyce as a secretary on 2 December 2016 (2 pages)
14 December 2016Appointment of Mr Manus James O'donnell as a director on 2 December 2016 (2 pages)
14 December 2016Appointment of Mr Manus James O'donnell as a director on 2 December 2016 (2 pages)
14 December 2016Appointment of Ms Marie Anne Joyce as a director on 2 December 2016 (2 pages)
14 December 2016Termination of appointment of Ross William Driver as a director on 2 December 2016 (1 page)
14 December 2016Registered office address changed from 1 Angel Square Manchester M60 0AG to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Sean Watson as a director on 2 December 2016 (1 page)
14 December 2016Appointment of Ms Marie Anne Joyce as a director on 2 December 2016 (2 pages)
14 December 2016Termination of appointment of Nigel Bryn Holden as a director on 2 December 2016 (1 page)
14 December 2016Appointment of Ms Marie Anne Joyce as a secretary on 2 December 2016 (2 pages)
14 December 2016Termination of appointment of Robert John Ellis as a director on 2 December 2016 (1 page)
14 December 2016Termination of appointment of Sean Watson as a director on 2 December 2016 (1 page)
14 December 2016Termination of appointment of Claire Louise Dalton as a secretary on 2 December 2016 (1 page)
14 December 2016Termination of appointment of Robert John Ellis as a director on 2 December 2016 (1 page)
14 December 2016Termination of appointment of Ross William Driver as a director on 2 December 2016 (1 page)
21 September 2016Full accounts made up to 31 December 2015 (20 pages)
21 September 2016Full accounts made up to 31 December 2015 (20 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(7 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(7 pages)
14 December 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 December 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 December 2015Previous accounting period shortened from 4 September 2015 to 31 December 2014 (1 page)
1 December 2015Previous accounting period shortened from 4 September 2015 to 31 December 2014 (1 page)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 22 May 2015 (18 pages)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 22 May 2015 (18 pages)
24 June 2015Director's details changed for Mr Nigel Bryn Holden on 24 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Nigel Bryn Holden on 24 June 2015 (2 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1

Statement of capital on 2015-07-30
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015.
(7 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1

Statement of capital on 2015-07-30
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015.
(7 pages)
8 June 2015Appointment of Mr Ross William Driver as a director on 13 May 2015 (2 pages)
8 June 2015Appointment of Mr Ross William Driver as a director on 13 May 2015 (2 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
1 June 2015Appointment of Mr Sean Watson as a director on 13 May 2015 (2 pages)
1 June 2015Appointment of Mr Sean Watson as a director on 13 May 2015 (2 pages)
20 May 2015Registration of charge 090532180001, created on 13 May 2015 (52 pages)
20 May 2015Registration of charge 090532180001, created on 13 May 2015 (52 pages)
27 March 2015Appointment of Mr Robert John Ellis as a director on 26 March 2015 (2 pages)
27 March 2015Appointment of Mr Robert John Ellis as a director on 26 March 2015 (2 pages)
26 March 2015Termination of appointment of David Anthony Pringle as a director on 26 March 2015 (1 page)
26 March 2015Appointment of Mr Nigel Bryn Holden as a director on 26 March 2015 (2 pages)
26 March 2015Termination of appointment of David Anthony Pringle as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Christopher Michael Stevens as a director on 31 January 2015 (1 page)
26 March 2015Termination of appointment of Christopher Michael Stevens as a director on 31 January 2015 (1 page)
26 March 2015Appointment of Mr Nigel Bryn Holden as a director on 26 March 2015 (2 pages)
12 December 2014Current accounting period extended from 4 January 2015 to 4 September 2015 (1 page)
12 December 2014Current accounting period extended from 4 January 2015 to 4 September 2015 (1 page)
12 December 2014Current accounting period extended from 4 January 2015 to 4 September 2015 (1 page)
24 October 2014Appointment of Mrs Claire Louise Dalton as a secretary on 22 October 2014 (2 pages)
24 October 2014Appointment of Mrs Claire Louise Dalton as a secretary on 22 October 2014 (2 pages)
7 October 2014Termination of appointment of Lawrence William Hagan as a secretary on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Lawrence William Hagan as a secretary on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Lawrence William Hagan as a secretary on 2 October 2014 (1 page)
25 June 2014Current accounting period shortened from 31 May 2015 to 4 January 2015 (1 page)
25 June 2014Current accounting period shortened from 31 May 2015 to 4 January 2015 (1 page)
25 June 2014Current accounting period shortened from 31 May 2015 to 4 January 2015 (1 page)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
(23 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
(23 pages)