COLD NORTHCOTT WINDFARM LIMITED

COLD NORTHCOTT WINDFARM LIMITED

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

    Company NameCOLD NORTHCOTT WINDFARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02629572
    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 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 AddressNo

    What were the previous names of COLD NORTHCOTT WINDFARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLD NORTHCOTT WIND FARM LIMITEDAug 19, 1991Aug 19, 1991
    CHARMGOLDEN LIMITEDJul 16, 1991Jul 16, 1991

    What are the latest accounts for COLD NORTHCOTT WINDFARM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COLD NORTHCOTT WINDFARM LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for COLD NORTHCOTT WINDFARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 026295720009 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    7 pagesAA

    Registration of charge 026295720009, created on Aug 09, 2019

    11 pagesMR01

    Confirmation statement made on May 15, 2019 with updates

    4 pagesCS01

    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 pagesAD02

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Cessation of First Windfarm Holdings Limited as a person with significant control on Feb 28, 2018

    3 pagesPSC07

    Notification of Powerquinn Limited as a person with significant control on Feb 28, 2018

    4 pagesPSC02

    Confirmation statement made on May 15, 2018 with updates

    4 pagesCS01

    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 pagesAD01

    legacy

    1 pagesSH20

    Who are the officers of COLD NORTHCOTT WINDFARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUINN, Richard Mark
    Otterham
    PL32 9SZ Camelford
    Kernick Farm
    Cornwall
    England
    Director
    Otterham
    PL32 9SZ Camelford
    Kernick Farm
    Cornwall
    England
    EnglandBritish61855840001
    COLLINGWOOD, Martin Bernard
    727 Beverley High Road
    HU6 7ER Hull
    North Humberside
    Secretary
    727 Beverley High Road
    HU6 7ER Hull
    North Humberside
    British70996440001
    HARDIE III, George William
    6858 Carolyn Crest
    Dallas
    Texas 75214
    Usa
    Secretary
    6858 Carolyn Crest
    Dallas
    Texas 75214
    Usa
    American75914880001
    HENDERSON, Robert Raymond
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    Secretary
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    British65382610002
    JOHNSON, Andrew Robert
    5 Plough Farm Close
    HA4 7GH Ruislip
    Middlesex
    Secretary
    5 Plough Farm Close
    HA4 7GH Ruislip
    Middlesex
    British9845710001
    LARSEN, Bruno Kold
    Egernsundvej 1
    Silkeborg
    8600
    Denmark
    Secretary
    Egernsundvej 1
    Silkeborg
    8600
    Denmark
    Danish133554920001
    LIND, Susan Elizabeth
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Secretary
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    195216820001
    RAMSAY, Andrew Stephen James
    The Manse
    Langford
    GL7 3LW Lechlade
    Gloucestershire
    Secretary
    The Manse
    Langford
    GL7 3LW Lechlade
    Gloucestershire
    British76376410001
    SAMPSON, Jeremy Andrew
    10 Rowan Place
    HP6 6UR Amersham
    Buckinghamshire
    Secretary
    10 Rowan Place
    HP6 6UR Amersham
    Buckinghamshire
    British37740260002
    SHEPHERD, Clare Marie Ann
    18 Claremont Road
    Highgate
    N6 5BY London
    Secretary
    18 Claremont Road
    Highgate
    N6 5BY London
    British36244350001
    STUBBS, John Joseph
    53 Lyndhurst Gardens
    N3 1TA London
    Secretary
    53 Lyndhurst Gardens
    N3 1TA London
    Irish7116670001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANCEAU, Geraldine Marie Roseline
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    FranceFrench220722130001
    ANDRE, Yvon Jean Marie
    9 Rue Des Dardanelles
    Paris 75017
    France
    Director
    9 Rue Des Dardanelles
    Paris 75017
    France
    French109739740001
    BAKER, David Simon George
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    United KingdomBritish197462530001
    CHESTER, Peter Francis, Dr
    Tanglewood
    Pyle Hill Mayford
    GU22 0SR Woking
    Surrey
    Director
    Tanglewood
    Pyle Hill Mayford
    GU22 0SR Woking
    Surrey
    British21707600003
    CLINGENSMITH, Robert Lamont
    5 Morningside
    Plumbland, Aspatria
    CA7 2EY Wigton
    Cumbria
    Director
    5 Morningside
    Plumbland, Aspatria
    CA7 2EY Wigton
    Cumbria
    American54465360002
    CROUZAT, Philippe
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    FranceFrench152893290002
    EGAL, Christian Dominique Yves Marie
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    FranceFrench199687190001
    EVANS, Thomas John
    Iona Strathallan Close
    Darley Dale
    DE4 2HJ Matlock
    Derbyshire
    Director
    Iona Strathallan Close
    Darley Dale
    DE4 2HJ Matlock
    Derbyshire
    EnglandBritish38384630001
    FORSTER, Owen John Henry
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Director
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    EnglandBritish208859480001
    GACA, John Alexander
    19 Walden Lodge Close
    SN10 5BU Devires
    Wiltshire
    Director
    19 Walden Lodge Close
    SN10 5BU Devires
    Wiltshire
    British34143350001
    GUYLER, Robert
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    ScotlandBritish183996210001
    HARDIE III, George William
    6858 Carolyn Crest
    Dallas
    Texas 75214
    Usa
    Director
    6858 Carolyn Crest
    Dallas
    Texas 75214
    Usa
    American75914880001
    HARRIS, Vincent Richard
    Ashlea Whiteway View
    Stratton
    GL7 2HY Cirencester
    Gloucestershire
    Director
    Ashlea Whiteway View
    Stratton
    GL7 2HY Cirencester
    Gloucestershire
    EnglandBritish22138120001
    HUE, Matthieu Thomas
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Director
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    EnglandFrench183883770001
    JACKSON, Roderick James
    2 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Director
    2 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    British58381220001
    JOHNSON, Andrew Robert
    5 Plough Farm Close
    HA4 7GH Ruislip
    Middlesex
    Director
    5 Plough Farm Close
    HA4 7GH Ruislip
    Middlesex
    United KingdomBritish9845710001
    JUIN, Laurence
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    FranceFrench153653210001
    KNIGHT, Gordon Malcolm
    Treetops
    38 Hale Road
    HP22 6NF Wendover
    Buckinghamshire
    Director
    Treetops
    38 Hale Road
    HP22 6NF Wendover
    Buckinghamshire
    British35969440001
    LARSEN, Bruno Kold
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    DenmarkDanish133554920001
    LOPEZ-CACICEDO, Carlos, Dr
    Chaucers
    Ogbourne Maizey
    SN8 1XB Marlborough
    Wiltshire
    Director
    Chaucers
    Ogbourne Maizey
    SN8 1XB Marlborough
    Wiltshire
    Spanish14105600003
    MAJID, Hassaan
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Director
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    EnglandBritish227170770002
    MOURATOGLOU, Paris Paraskevas
    64 Boulevard D' Inkermann
    Neuilly Sur Seine
    92200
    France
    Director
    64 Boulevard D' Inkermann
    Neuilly Sur Seine
    92200
    France
    FranceFrench88093180001
    OGLE, Roger Anthony
    Fewster Barn
    Fewster Road
    GL6 0DH Nailsworth
    Gloucestershire
    Director
    Fewster Barn
    Fewster Road
    GL6 0DH Nailsworth
    Gloucestershire
    United KingdomBritish78166840001

    Who are the persons with significant control of COLD NORTHCOTT WINDFARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Powerquinn Limited
    Otterham Station
    PL32 9SZ Camelford
    Kernick Farm
    Cornwall
    Feb 28, 2018
    Otterham Station
    PL32 9SZ Camelford
    Kernick Farm
    Cornwall
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number07395448
    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.
    1 Mandarin Road
    Rainton Bridge Business Park, Houghton Le Spring
    DH4 5RA Sunderland
    Alexander House
    England
    England
    Apr 06, 2016
    1 Mandarin Road
    Rainton Bridge Business Park, Houghton Le Spring
    DH4 5RA Sunderland
    Alexander House
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02664824
    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.

    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