COLD NORTHCOTT WINDFARM LIMITED
Overview
| Company Name | COLD NORTHCOTT WINDFARM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02629572 |
| 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 COLD NORTHCOTT WINDFARM LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is COLD NORTHCOTT WINDFARM LIMITED located?
| Registered Office Address | C/O Mark Quinn Kernick Farm Otterham Station PL32 9SZ Camelford Cornwall England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLD NORTHCOTT WINDFARM LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLD NORTHCOTT WIND FARM LIMITED | Aug 19, 1991 | Aug 19, 1991 |
| CHARMGOLDEN LIMITED | Jul 16, 1991 | Jul 16, 1991 |
What are the latest accounts for COLD NORTHCOTT WINDFARM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COLD NORTHCOTT WINDFARM LIMITED?
| Last Confirmation Statement Made Up To | May 15, 2026 |
|---|---|
| Next Confirmation Statement Due | May 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 15, 2025 |
| Overdue | No |
What are the latest filings for COLD NORTHCOTT WINDFARM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on May 15, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 026295720009 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 15, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 7 pages | AA | ||
Registration of charge 026295720009, created on Aug 09, 2019 | 11 pages | MR01 | ||
Confirmation statement made on May 15, 2019 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from C/O Edf Energy Renewables Endeavour House Victory Way Doxford International Business Park Sunderland SR3 3XL United Kingdom to Rose Park Farm Otterham Station Camelford Cornwall PL32 9SW | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||
Cessation of First Windfarm Holdings Limited as a person with significant control on Feb 28, 2018 | 3 pages | PSC07 | ||
Notification of Powerquinn Limited as a person with significant control on Feb 28, 2018 | 4 pages | PSC02 | ||
Confirmation statement made on May 15, 2018 with updates | 4 pages | CS01 | ||
Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA England to C/O Mark Quinn Kernick Farm Otterham Station Camelford Cornwall PL32 9SZ on Mar 22, 2018 | 1 pages | AD01 | ||
legacy | 1 pages | SH20 | ||
Who are the officers of COLD NORTHCOTT WINDFARM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| QUINN, Richard Mark | Director | Otterham PL32 9SZ Camelford Kernick Farm Cornwall England | England | British | 61855840001 | |||||
| COLLINGWOOD, Martin Bernard | Secretary | 727 Beverley High Road HU6 7ER Hull North Humberside | British | 70996440001 | ||||||
| HARDIE III, George William | Secretary | 6858 Carolyn Crest Dallas Texas 75214 Usa | American | 75914880001 | ||||||
| HENDERSON, Robert Raymond | Secretary | Grosvenor Place SW1X 7EN London 40 United Kingdom | British | 65382610002 | ||||||
| JOHNSON, Andrew Robert | Secretary | 5 Plough Farm Close HA4 7GH Ruislip Middlesex | British | 9845710001 | ||||||
| LARSEN, Bruno Kold | Secretary | Egernsundvej 1 Silkeborg 8600 Denmark | Danish | 133554920001 | ||||||
| LIND, Susan Elizabeth | Secretary | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | 195216820001 | |||||||
| RAMSAY, Andrew Stephen James | Secretary | The Manse Langford GL7 3LW Lechlade Gloucestershire | British | 76376410001 | ||||||
| SAMPSON, Jeremy Andrew | Secretary | 10 Rowan Place HP6 6UR Amersham Buckinghamshire | British | 37740260002 | ||||||
| SHEPHERD, Clare Marie Ann | Secretary | 18 Claremont Road Highgate N6 5BY London | British | 36244350001 | ||||||
| STUBBS, John Joseph | Secretary | 53 Lyndhurst Gardens N3 1TA London | Irish | 7116670001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANCEAU, Geraldine Marie Roseline | Director | Grosvenor Place Victoria SW1X 7EN London 40 England England | France | French | 220722130001 | |||||
| ANDRE, Yvon Jean Marie | Director | 9 Rue Des Dardanelles Paris 75017 France | French | 109739740001 | ||||||
| BAKER, David Simon George | Director | Grosvenor Place SW1X 7EN London 40 | United Kingdom | British | 197462530001 | |||||
| CHESTER, Peter Francis, Dr | Director | Tanglewood Pyle Hill Mayford GU22 0SR Woking Surrey | British | 21707600003 | ||||||
| CLINGENSMITH, Robert Lamont | Director | 5 Morningside Plumbland, Aspatria CA7 2EY Wigton Cumbria | American | 54465360002 | ||||||
| CROUZAT, Philippe | Director | Grosvenor Place SW1X 7EN London 40 United Kingdom | France | French | 152893290002 | |||||
| EGAL, Christian Dominique Yves Marie | Director | Grosvenor Place SW1X 7EN London 40 | France | French | 199687190001 | |||||
| EVANS, Thomas John | Director | Iona Strathallan Close Darley Dale DE4 2HJ Matlock Derbyshire | England | British | 38384630001 | |||||
| FORSTER, Owen John Henry | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | England | British | 208859480001 | |||||
| GACA, John Alexander | Director | 19 Walden Lodge Close SN10 5BU Devires Wiltshire | British | 34143350001 | ||||||
| GUYLER, Robert | Director | Grosvenor Place SW1X 7EN London 40 | Scotland | British | 183996210001 | |||||
| HARDIE III, George William | Director | 6858 Carolyn Crest Dallas Texas 75214 Usa | American | 75914880001 | ||||||
| HARRIS, Vincent Richard | Director | Ashlea Whiteway View Stratton GL7 2HY Cirencester Gloucestershire | England | British | 22138120001 | |||||
| HUE, Matthieu Thomas | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | England | French | 183883770001 | |||||
| JACKSON, Roderick James | Director | 2 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | British | 58381220001 | ||||||
| JOHNSON, Andrew Robert | Director | 5 Plough Farm Close HA4 7GH Ruislip Middlesex | United Kingdom | British | 9845710001 | |||||
| JUIN, Laurence | Director | Grosvenor Place SW1X 7EN London 40 United Kingdom | France | French | 153653210001 | |||||
| KNIGHT, Gordon Malcolm | Director | Treetops 38 Hale Road HP22 6NF Wendover Buckinghamshire | British | 35969440001 | ||||||
| LARSEN, Bruno Kold | Director | Grosvenor Place SW1X 7EN London 40 United Kingdom | Denmark | Danish | 133554920001 | |||||
| LOPEZ-CACICEDO, Carlos, Dr | Director | Chaucers Ogbourne Maizey SN8 1XB Marlborough Wiltshire | Spanish | 14105600003 | ||||||
| MAJID, Hassaan | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | England | British | 227170770002 | |||||
| MOURATOGLOU, Paris Paraskevas | Director | 64 Boulevard D' Inkermann Neuilly Sur Seine 92200 France | France | French | 88093180001 | |||||
| OGLE, Roger Anthony | Director | Fewster Barn Fewster Road GL6 0DH Nailsworth Gloucestershire | United Kingdom | British | 78166840001 |
Who are the persons with significant control of COLD NORTHCOTT WINDFARM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Powerquinn Limited | Feb 28, 2018 | Otterham Station PL32 9SZ Camelford Kernick Farm Cornwall | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| First Windfarm Holdings Limited | Apr 06, 2016 | 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring DH4 5RA Sunderland Alexander House England 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