YORKSHIRE WINDPOWER LIMITED

YORKSHIRE WINDPOWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameYORKSHIRE WINDPOWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02528475
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of YORKSHIRE WINDPOWER LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is YORKSHIRE WINDPOWER LIMITED located?

    Registered Office Address
    Uk House, 5th Floor
    164-182 Oxford Street
    W1D 1NN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for YORKSHIRE WINDPOWER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for YORKSHIRE WINDPOWER LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for YORKSHIRE WINDPOWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Alexander David Kelson Brierley on Jan 09, 2024

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 6th Floor, 33 Holborn London EC1N 2HT England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on Apr 02, 2023

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Ian Robert Dunn on Jul 01, 2022

    2 pagesCH01

    Previous accounting period shortened from Mar 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 31, 2021

    23 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 01, 2021 with updates

    5 pagesCS01

    Termination of appointment of Pario Limited as a secretary on May 21, 2021

    1 pagesTM02

    Appointment of Mr Ian Robert Dunn as a director on Mar 01, 2021

    2 pagesAP01

    Change of details for Yorkshire Wind Power Holdings Limited as a person with significant control on Mar 01, 2021

    2 pagesPSC05

    Cessation of Energy Power Resources Limited as a person with significant control on Mar 01, 2021

    1 pagesPSC07

    Termination of appointment of Edwin John Wilkinson as a director on Mar 01, 2021

    1 pagesTM01

    Termination of appointment of Peter Edward Dias as a director on Mar 01, 2021

    1 pagesTM01

    Notification of Yorkshire Wind Power Holdings Limited as a person with significant control on Dec 15, 2020

    2 pagesPSC02

    Cessation of Rwe Renewables Uk Operations Limited as a person with significant control on Dec 15, 2020

    1 pagesPSC07

    Registered office address changed from Greenwood House Greenwood House Westwood Business Park Coventry CV4 8PB England to 6th Floor, 33 Holborn London EC1N 2HT on Dec 17, 2020

    1 pagesAD01

    Termination of appointment of Roland Sven Walter Flaig as a director on Dec 15, 2020

    1 pagesTM01

    Who are the officers of YORKSHIRE WINDPOWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIERLEY, Alexander David Kelson
    164-182 Oxford Street
    W1D 1NN London
    Uk House, 5th Floor
    United Kingdom
    Director
    164-182 Oxford Street
    W1D 1NN London
    Uk House, 5th Floor
    United Kingdom
    EnglandBritishDirector230989780001
    DUNN, Ian Robert
    164-182 Oxford Street
    W1D 1NN London
    Uk House, 5th Floor
    United Kingdom
    Director
    164-182 Oxford Street
    W1D 1NN London
    Uk House, 5th Floor
    United Kingdom
    EnglandBritishAsset Management Director126747090002
    ROSSER, Thomas James
    Holborn
    EC1N 2HT London
    6th Floor, 33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    6th Floor, 33
    United Kingdom
    EnglandBritishDirector203176800018
    BYGRAVES, Mark Lindsay
    30 Heath Terrace
    CV32 5NA Leamington Spa
    Warwickshire
    Secretary
    30 Heath Terrace
    CV32 5NA Leamington Spa
    Warwickshire
    British64653700001
    CHRISTIE, Sarah Marie Davenport
    29 Millfield Road
    YO2 1NH York
    North Yorkshire
    Secretary
    29 Millfield Road
    YO2 1NH York
    North Yorkshire
    British62070620001
    FAIRCLOUGH, Ian Peter
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    British55444950001
    FAIRCLOUGH, Ian Peter
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    British55444950001
    JOHANSSON, Susan Margaret
    6 Fernleigh Court
    Cross Lane
    WF2 8SL Wakefield
    West Yorkshire
    Secretary
    6 Fernleigh Court
    Cross Lane
    WF2 8SL Wakefield
    West Yorkshire
    British55355070001
    JOHANSSON, Susan Margaret
    6 Fernleigh Court
    Cross Lane
    WF2 8SL Wakefield
    West Yorkshire
    Secretary
    6 Fernleigh Court
    Cross Lane
    WF2 8SL Wakefield
    West Yorkshire
    British55355070001
    MACNAUGHTON, Karen Sarah
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    British133041020001
    THOMAS, Chantal
    173 Station Road
    Kings Heath
    B14 7TB Birmingham
    West Midlands
    Secretary
    173 Station Road
    Kings Heath
    B14 7TB Birmingham
    West Midlands
    British76279290001
    TREVIS, Emma
    Glan Aber
    44 Portland Road Edgbaston
    B16 9HU Birmingham
    West Midlands
    Secretary
    Glan Aber
    44 Portland Road Edgbaston
    B16 9HU Birmingham
    West Midlands
    British105199980001
    E.ON UK SECRETARIES LIMITED
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Secretary
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Identification TypeEuropean Economic Area
    Registration Number2585169
    65676600010
    PARIO LIMITED
    Hunting Gate
    SG4 0TJ Hitchin
    2
    England
    Secretary
    Hunting Gate
    SG4 0TJ Hitchin
    2
    England
    Identification TypeUK Limited Company
    Registration Number05950008
    149862840001
    ADAMS, Ivan Keith
    Mill House
    Warthill
    YO19 5XS York
    North Yorkshire
    Director
    Mill House
    Warthill
    YO19 5XS York
    North Yorkshire
    BritishEnergy Economist61172720001
    ANTHONY, Paul
    Wentworth House
    St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    Director
    Wentworth House
    St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    BritishCompany Director81406540001
    BELL, Timothy James
    Westwood Way
    Westwood Business Park
    CV4 8TT Coventry
    Greenwood House
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8TT Coventry
    Greenwood House
    England
    United KingdomBritishHead Of Controlling Offshore And Onshore Eu203003320001
    BINKS, Steven
    10 Sunnyhill Close
    Wrenthorpe
    WF2 0BZ Wakefield
    Director
    10 Sunnyhill Close
    Wrenthorpe
    WF2 0BZ Wakefield
    BritishAccountant63761990002
    BOTTOMLEY, Stephen
    85 Silverdale Avenue
    Guiseley
    LS20 8BG Leeds
    West Yorkshire
    Director
    85 Silverdale Avenue
    Guiseley
    LS20 8BG Leeds
    West Yorkshire
    BritishAccountant122741320001
    CHILTON, Malcolm David
    20 Prosper Meadow
    DY6 8BA Kingswinford
    West Midlands
    Director
    20 Prosper Meadow
    DY6 8BA Kingswinford
    West Midlands
    United KingdomBritishCompany Director145829100001
    COLE, John Graham
    Old Maltings Approach
    IP12 1BL Woodbridge
    6 Deben Mill Business Centre
    Suffolk
    Director
    Old Maltings Approach
    IP12 1BL Woodbridge
    6 Deben Mill Business Centre
    Suffolk
    United KingdomBritishDirector Of Engineering93557600001
    COLE, John Graham
    33 High Street
    Saxilby
    LN1 2LN Lincoln
    Lincolnshire
    Director
    33 High Street
    Saxilby
    LN1 2LN Lincoln
    Lincolnshire
    BritishHead Of Operations, Generation73687950001
    COOMBS, Gary Alan
    Deben Mill Business Centre
    Old Maltings Approach
    IP12 1BL Woodbridge
    6
    Suffolk
    United Kingdom
    Director
    Deben Mill Business Centre
    Old Maltings Approach
    IP12 1BL Woodbridge
    6
    Suffolk
    United Kingdom
    United KingdomBritishCommercial Director160624620001
    CORBYN, Andrew David
    Deben Mill Business Centre, Old Maltings Approach
    Melton
    IP12 1BL Woodbridge
    6
    Suffolk
    England
    Director
    Deben Mill Business Centre, Old Maltings Approach
    Melton
    IP12 1BL Woodbridge
    6
    Suffolk
    England
    EnglandBritishStation Manager193060020001
    DIAS, Peter Edward
    c/o Octopus Investments
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    Director
    c/o Octopus Investments
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    EnglandBritishInvestment Director216539000001
    EDDINGTON, Keith
    Foxgrove
    Ranby Market Rasen
    LN8 5LN Lincoln
    Lincolnshire
    Director
    Foxgrove
    Ranby Market Rasen
    LN8 5LN Lincoln
    Lincolnshire
    United KingdomBritishDivisional Director Yeg Genera156552690001
    EVERARD, Ian Douglas
    50 Shoreswood
    BL1 7DD Bolton
    Lancashire
    Director
    50 Shoreswood
    BL1 7DD Bolton
    Lancashire
    BritishBusiness Development Manager28193080001
    FLAIG, Roland Sven Walter
    Greenwood House
    Westwood Business Park
    CV4 8PB Coventry
    Greenwood House
    England
    Director
    Greenwood House
    Westwood Business Park
    CV4 8PB Coventry
    Greenwood House
    England
    SwedenSwedishHead Of Operations Northern Europe211592460001
    FOSTER, Stephen Edmund
    38 Bridge End
    CV34 6PB Warwick
    Director
    38 Bridge End
    CV34 6PB Warwick
    EnglandBritishAccountant157676270001
    GREENSLADE, Adam Charles
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    England
    United KingdomBritishDirector271555910001
    GUY, Stephen David
    15 Toothill Avenue
    Brighouse
    HD6 3SA Huddersfield
    West Yorkshire
    Director
    15 Toothill Avenue
    Brighouse
    HD6 3SA Huddersfield
    West Yorkshire
    BritishCorporate Services Director22652280001
    HARPER, Vivian George
    6 Chedington Avenue
    Spring Lane Mapperley Plains
    NG3 5SG Nottingham
    Director
    6 Chedington Avenue
    Spring Lane Mapperley Plains
    NG3 5SG Nottingham
    BritishCorporate Development Manager36156450001
    HOPE, Mark Nicholas John
    Kingsley 48 Green Lane
    HG2 9LP Harrogate
    North Yorkshire
    Director
    Kingsley 48 Green Lane
    HG2 9LP Harrogate
    North Yorkshire
    BritishChartered Surveyor48039200002
    KAY, Anthony
    81 Woodville Drive
    Marple
    SK6 7QX Stockport
    Cheshire
    Director
    81 Woodville Drive
    Marple
    SK6 7QX Stockport
    Cheshire
    EnglandBritishChemical Engineer28969060001
    KAY, Ian Andrew
    17 Jenner Street
    Seaforth
    New South Wales 2092
    Australia
    Director
    17 Jenner Street
    Seaforth
    New South Wales 2092
    Australia
    BritishCompany Director102259090001

    Who are the persons with significant control of YORKSHIRE WINDPOWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Yorkshire Wind Power Holdings Limited
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    Dec 15, 2020
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985 And 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number13046729
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Energy Power Resources Limited
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Apr 06, 2016
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985 And 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number3302734
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Rwe Renewables Uk Operations Limited
    Westwood Way
    CV4 8TT Coventry
    Greenwood House
    England
    Apr 06, 2016
    Westwood Way
    CV4 8TT Coventry
    Greenwood House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985 And 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number2692529
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0