Company NameBernard Matthews Wind Farm (Weston) Llp
Company StatusActive
Company NumberOC384941
CategoryLimited Liability Partnership
Incorporation Date7 May 2013(10 years, 11 months ago)
Previous NameGreen Energy Weston Llp

Directors

LLP Designated Member NameBernard Matthews Green Energy Weston Limited (Corporation)
StatusCurrent
Appointed07 May 2013(same day as company formation)
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
LLP Designated Member NameWeston Airfield Investments Limited (Corporation)
StatusCurrent
Appointed07 May 2013(same day as company formation)
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE

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

Financials

Year2014
Net Worth£3,135,717
Cash£1,073,296
Current Liabilities£495,119

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 Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Charges

4 July 2017Delivered on: 13 July 2017
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
4 July 2017Delivered on: 13 July 2017
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: Wind turbines sites, electricity substation site, construction area and new access road at the old airfield, weston green road, weston longville, norwich, norfolk, NR95JF (title number: NK431456).
Outstanding
2 March 2015Delivered on: 11 March 2015
Persons entitled:
Peter Scarfe
John Colin
Joyce Kathleen Matthews

Classification: A registered charge
Outstanding
5 August 2013Delivered on: 8 August 2013
Persons entitled: Gcp Onshore Wind 1 Limited

Classification: A registered charge
Particulars: L/H property demised by the property lease forming part of the land under t/no NK419447 and k/a land at the old airfield weston green road weston longville norwich norfolk. Notification of addition to or amendment of charge.
Outstanding

Filing History

2 December 2020Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE to 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP on 2 December 2020 (1 page)
8 October 2020Accounts for a small company made up to 31 March 2020 (11 pages)
18 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
5 November 2019Accounts for a small company made up to 31 March 2019 (11 pages)
21 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
10 October 2018Accounts for a small company made up to 31 March 2018 (11 pages)
11 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 March 2017 (13 pages)
2 October 2017Accounts for a small company made up to 31 March 2017 (13 pages)
13 July 2017Registration of charge OC3849410003, created on 4 July 2017 (43 pages)
13 July 2017Registration of charge OC3849410004, created on 4 July 2017 (9 pages)
13 July 2017Registration of charge OC3849410004, created on 4 July 2017 (9 pages)
13 July 2017Registration of charge OC3849410003, created on 4 July 2017 (43 pages)
10 July 2017Satisfaction of charge OC3849410001 in full (1 page)
10 July 2017Satisfaction of charge OC3849410001 in full (1 page)
23 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
9 June 2016Annual return made up to 7 May 2016 (3 pages)
9 June 2016Annual return made up to 7 May 2016 (3 pages)
4 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
4 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
4 June 2015Annual return made up to 7 May 2015 (3 pages)
4 June 2015Annual return made up to 7 May 2015 (3 pages)
4 June 2015Annual return made up to 7 May 2015 (3 pages)
11 March 2015Registration of charge OC3849410002, created on 2 March 2015 (29 pages)
11 March 2015Registration of charge OC3849410002, created on 2 March 2015 (29 pages)
11 March 2015Registration of charge OC3849410002, created on 2 March 2015 (29 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
28 May 2014Annual return made up to 7 May 2014 (3 pages)
28 May 2014Annual return made up to 7 May 2014 (3 pages)
28 May 2014Annual return made up to 7 May 2014 (3 pages)
8 August 2013Registration of charge 3849410001 (66 pages)
8 August 2013Registration of charge 3849410001 (66 pages)
2 August 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
2 August 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
27 June 2013Company name changed green energy weston LLP\certificate issued on 27/06/13
  • LLNM01 ‐ Change of name notice
(3 pages)
27 June 2013Company name changed green energy weston LLP\certificate issued on 27/06/13
  • LLNM01 ‐ Change of name notice
(3 pages)
7 May 2013Incorporation of a limited liability partnership (9 pages)
7 May 2013Incorporation of a limited liability partnership (9 pages)