YORKSHIRE WINDPOWER LIMITED
Overview
Company Name | YORKSHIRE WINDPOWER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02528475 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for YORKSHIRE WINDPOWER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for YORKSHIRE WINDPOWER LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for YORKSHIRE WINDPOWER LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alexander David Kelson Brierley on Jan 09, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ian Robert Dunn on Jul 01, 2022 | 2 pages | CH01 | ||
Previous accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 01, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Pario Limited as a secretary on May 21, 2021 | 1 pages | TM02 | ||
Appointment of Mr Ian Robert Dunn as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Change of details for Yorkshire Wind Power Holdings Limited as a person with significant control on Mar 01, 2021 | 2 pages | PSC05 | ||
Cessation of Energy Power Resources Limited as a person with significant control on Mar 01, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Edwin John Wilkinson as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Peter Edward Dias as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Notification of Yorkshire Wind Power Holdings Limited as a person with significant control on Dec 15, 2020 | 2 pages | PSC02 | ||
Cessation of Rwe Renewables Uk Operations Limited as a person with significant control on Dec 15, 2020 | 1 pages | PSC07 | ||
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 pages | AD01 | ||
Termination of appointment of Roland Sven Walter Flaig as a director on Dec 15, 2020 | 1 pages | TM01 | ||
Who are the officers of YORKSHIRE WINDPOWER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRIERLEY, Alexander David Kelson | Director | 164-182 Oxford Street W1D 1NN London Uk House, 5th Floor United Kingdom | England | British | Director | 230989780001 | ||||||||
DUNN, Ian Robert | Director | 164-182 Oxford Street W1D 1NN London Uk House, 5th Floor United Kingdom | England | British | Asset Management Director | 126747090002 | ||||||||
ROSSER, Thomas James | Director | Holborn EC1N 2HT London 6th Floor, 33 United Kingdom | England | British | Director | 203176800018 | ||||||||
BYGRAVES, Mark Lindsay | Secretary | 30 Heath Terrace CV32 5NA Leamington Spa Warwickshire | British | 64653700001 | ||||||||||
CHRISTIE, Sarah Marie Davenport | Secretary | 29 Millfield Road YO2 1NH York North Yorkshire | British | 62070620001 | ||||||||||
FAIRCLOUGH, Ian Peter | Secretary | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | British | 55444950001 | ||||||||||
FAIRCLOUGH, Ian Peter | Secretary | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | British | 55444950001 | ||||||||||
JOHANSSON, Susan Margaret | Secretary | 6 Fernleigh Court Cross Lane WF2 8SL Wakefield West Yorkshire | British | 55355070001 | ||||||||||
JOHANSSON, Susan Margaret | Secretary | 6 Fernleigh Court Cross Lane WF2 8SL Wakefield West Yorkshire | British | 55355070001 | ||||||||||
MACNAUGHTON, Karen Sarah | Secretary | Westwood Way Westwood Business Park CV4 8LG Coventry | British | 133041020001 | ||||||||||
THOMAS, Chantal | Secretary | 173 Station Road Kings Heath B14 7TB Birmingham West Midlands | British | 76279290001 | ||||||||||
TREVIS, Emma | Secretary | Glan Aber 44 Portland Road Edgbaston B16 9HU Birmingham West Midlands | British | 105199980001 | ||||||||||
E.ON UK SECRETARIES LIMITED | Secretary | Westwood Business Park CV4 8LG Coventry Westwood Way England |
| 65676600010 | ||||||||||
PARIO LIMITED | Secretary | Hunting Gate SG4 0TJ Hitchin 2 England |
| 149862840001 | ||||||||||
ADAMS, Ivan Keith | Director | Mill House Warthill YO19 5XS York North Yorkshire | British | Energy Economist | 61172720001 | |||||||||
ANTHONY, Paul | Director | Wentworth House St Leonards Hill SL4 4AT Windsor Berkshire | British | Company Director | 81406540001 | |||||||||
BELL, Timothy James | Director | Westwood Way Westwood Business Park CV4 8TT Coventry Greenwood House England | United Kingdom | British | Head Of Controlling Offshore And Onshore Eu | 203003320001 | ||||||||
BINKS, Steven | Director | 10 Sunnyhill Close Wrenthorpe WF2 0BZ Wakefield | British | Accountant | 63761990002 | |||||||||
BOTTOMLEY, Stephen | Director | 85 Silverdale Avenue Guiseley LS20 8BG Leeds West Yorkshire | British | Accountant | 122741320001 | |||||||||
CHILTON, Malcolm David | Director | 20 Prosper Meadow DY6 8BA Kingswinford West Midlands | United Kingdom | British | Company Director | 145829100001 | ||||||||
COLE, John Graham | Director | Old Maltings Approach IP12 1BL Woodbridge 6 Deben Mill Business Centre Suffolk | United Kingdom | British | Director Of Engineering | 93557600001 | ||||||||
COLE, John Graham | Director | 33 High Street Saxilby LN1 2LN Lincoln Lincolnshire | British | Head Of Operations, Generation | 73687950001 | |||||||||
COOMBS, Gary Alan | Director | Deben Mill Business Centre Old Maltings Approach IP12 1BL Woodbridge 6 Suffolk United Kingdom | United Kingdom | British | Commercial Director | 160624620001 | ||||||||
CORBYN, Andrew David | Director | Deben Mill Business Centre, Old Maltings Approach Melton IP12 1BL Woodbridge 6 Suffolk England | England | British | Station Manager | 193060020001 | ||||||||
DIAS, Peter Edward | Director | c/o Octopus Investments Holborn EC1N 2HT London 6th Floor, 33 England | England | British | Investment Director | 216539000001 | ||||||||
EDDINGTON, Keith | Director | Foxgrove Ranby Market Rasen LN8 5LN Lincoln Lincolnshire | United Kingdom | British | Divisional Director Yeg Genera | 156552690001 | ||||||||
EVERARD, Ian Douglas | Director | 50 Shoreswood BL1 7DD Bolton Lancashire | British | Business Development Manager | 28193080001 | |||||||||
FLAIG, Roland Sven Walter | Director | Greenwood House Westwood Business Park CV4 8PB Coventry Greenwood House England | Sweden | Swedish | Head Of Operations Northern Europe | 211592460001 | ||||||||
FOSTER, Stephen Edmund | Director | 38 Bridge End CV34 6PB Warwick | England | British | Accountant | 157676270001 | ||||||||
GREENSLADE, Adam Charles | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park England | United Kingdom | British | Director | 271555910001 | ||||||||
GUY, Stephen David | Director | 15 Toothill Avenue Brighouse HD6 3SA Huddersfield West Yorkshire | British | Corporate Services Director | 22652280001 | |||||||||
HARPER, Vivian George | Director | 6 Chedington Avenue Spring Lane Mapperley Plains NG3 5SG Nottingham | British | Corporate Development Manager | 36156450001 | |||||||||
HOPE, Mark Nicholas John | Director | Kingsley 48 Green Lane HG2 9LP Harrogate North Yorkshire | British | Chartered Surveyor | 48039200002 | |||||||||
KAY, Anthony | Director | 81 Woodville Drive Marple SK6 7QX Stockport Cheshire | England | British | Chemical Engineer | 28969060001 | ||||||||
KAY, Ian Andrew | Director | 17 Jenner Street Seaforth New South Wales 2092 Australia | British | Company Director | 102259090001 |
Who are the persons with significant control of YORKSHIRE WINDPOWER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Yorkshire Wind Power Holdings Limited | Dec 15, 2020 | Holborn EC1N 2HT London 6th Floor, 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Energy Power Resources Limited | Apr 06, 2016 | 33 Holborn EC1N 2HT London 6th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rwe Renewables Uk Operations Limited | Apr 06, 2016 | Westwood Way CV4 8TT Coventry Greenwood House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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