NORTH HOYLE WIND FARM LIMITED
Overview
| Company Name | NORTH HOYLE WIND FARM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02904841 |
| 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 NORTH HOYLE WIND FARM LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is NORTH HOYLE WIND FARM LIMITED located?
| Registered Office Address | 5th Floor, 20 Fenchurch Street EC3M 3BY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTH HOYLE WIND FARM LIMITED?
| Company Name | From | Until |
|---|---|---|
| NWP OFFSHORE LIMITED | Jan 19, 2001 | Jan 19, 2001 |
| NVISAGE SHELFCO LIMITED | Mar 21, 2000 | Mar 21, 2000 |
| NVISAGE LIMITED | Feb 16, 2000 | Feb 16, 2000 |
| NORTH WOLDS WINDFARM LIMITED | Jun 27, 1996 | Jun 27, 1996 |
What are the latest accounts for NORTH HOYLE WIND FARM 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 NORTH HOYLE WIND FARM LIMITED?
| Last Confirmation Statement Made Up To | Feb 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2025 |
| Overdue | No |
What are the latest filings for NORTH HOYLE WIND FARM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Pablo Mariano Hernandez De Riquer on Jun 01, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Director's details changed for Ms Sara Sancho on Jul 28, 2025 | 2 pages | CH01 | ||
Termination of appointment of Faheem Zaka Sheikh as a director on Apr 29, 2025 | 1 pages | TM01 | ||
Appointment of Mr Michael Kok Zhiong Wu as a director on Apr 25, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Pablo Mariano Hernandez De Riquer on Dec 03, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Director's details changed for Ms Sara Sancho on Mar 29, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Constance Wing-Yin Lee as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Director's details changed for Ms Constance Wing-Yin Lee on Aug 30, 2023 | 2 pages | CH01 | ||
Termination of appointment of Stephen Bernard Lilley as a director on May 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Laurence Jon Fumagalli as a director on May 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Faheem Zaka Sheikh as a director on May 01, 2023 | 2 pages | AP01 | ||
Appointment of Ms Sara Sancho as a director on May 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Constance Wing-Yin Lee on Jun 30, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Ocorian Administration (Uk) Limited on Jun 30, 2022 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on Jun 21, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH England to 5th Floor, 20 Fenchurch Street London EC3M 3BY on Jun 30, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Feb 14, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Who are the officers of NORTH HOYLE WIND FARM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCORIAN ADMINISTRATION (UK) LIMITED | Secretary | 20 Fenchurch Street EC3M 3BY London 5th Floor England |
| 174130020003 | ||||||||||
| HERNANDEZ DE RIQUER, Pablo Mariano | Director | Fenchurch Street EC3M 3BY London 5th Floor, 20 England | England | Spanish | 258396680016 | |||||||||
| SANCHO PERIS, Sara | Director | Fenchurch Street EC3M 3BY London 5th Floor, 20 England | United Kingdom | Spanish | 317089500002 | |||||||||
| WU, Michael Kok Zhiong | Director | Fenchurch Street EC3M 3BY London 5th Floor, 20 England | England | British | 327655770001 | |||||||||
| AHMED, Afshan | Secretary | 7 Balliol Road Caversham Heights RG4 7DT Reading Berkshire | British | 58184990001 | ||||||||||
| BARRAS, Christopher David | Secretary | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | British | 114535770002 | ||||||||||
| COWLING, Paul Leslie | Secretary | Forge House Daglingworth GL7 7AE Cirencester Gloucestershire | British | 123547030001 | ||||||||||
| KEENE, Jason Anthony | Secretary | 43 Lytchett Way Nythe SN3 3PL Swindon Wiltshire | British | 37516950001 | ||||||||||
| RAMSAY, Andrew Stephen James | Secretary | The Manse Langford GL7 3LW Lechlade Gloucestershire | British | 76376410001 | ||||||||||
| ROBINSON, Deirdre Maura | Secretary | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | 160045200001 | |||||||||||
| SAINSBURY, Penelope Anne | Secretary | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | 184857260001 | |||||||||||
| SAINSBURY, Penelope Anne | Secretary | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | British | 84253540002 | ||||||||||
| SHEPHERD, Clare Marie Ann | Secretary | 18 Claremont Road Highgate N6 5BY London | British | 36244350001 | ||||||||||
| WELLS, Simon John | Secretary | 3 Farrar Drive Barton Park SN8 1TP Marlborough Wiltshire | British | 67925360002 | ||||||||||
| WELLS, Simon John | Secretary | 12 Edwards Meadow SN8 1UD Marlborough Wiltshire | British | 67925360001 | ||||||||||
| MAPLES FIDUCIARY SERVICES (UK) LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 11th Floor England |
| 209202790001 | ||||||||||
| AHMED, Afshan | Director | 7 Balliol Road Caversham Heights RG4 7DT Reading Berkshire | British | 58184990001 | ||||||||||
| AKHURST, Kevin Neal, Dr | Director | 24 Battery End RG14 6NX Newbury Berkshire | British | 102096560001 | ||||||||||
| BELL, Leanne Marie | Director | Eastcastle Street W1W 8DH London 27-28 England | United States | American | 233345850001 | |||||||||
| BRADBURY, Kenton Edward | Director | Trigonos Windmill Hill Business Park, Whitehill Way SN5 6PB Swindon Trigonos England | United Kingdom | British | 136772190001 | |||||||||
| CHESTER, Peter Francis, Dr | Director | Tanglewood Pyle Hill Mayford GU22 0SR Woking Surrey | British | 21707600003 | ||||||||||
| CHLADEK, Mark Peter | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | United Kingdom | British | 251088650001 | |||||||||
| CHLADEK, Mark Peter | Director | 23 Alma Road RH2 0DH Reigate Surrey | United Kingdom | British | 251088650001 | |||||||||
| COFFEY, Paul | Director | Lydiard Fields Great Western Way SN5 8ZT Swindon Auckland House England | England | British | 146256780001 | |||||||||
| COOPER, James Nigel Shelley | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos | England | British | 265561970001 | |||||||||
| COWLING, Paul Leslie | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire | England | British | 132361910001 | |||||||||
| DELLACHA, Maria Georgina | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 174489750001 | |||||||||
| FREEMAN, Benjamin James | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 172561030001 | |||||||||
| FUMAGALLI, Laurence Jon | Director | Fenchurch Street EC3M 3BY London 5th Floor, 20 England | England | British | 161150500002 | |||||||||
| GACA, John Alexander | Director | 19 Walden Lodge Close SN10 5BU Devires Wiltshire | British | 34143350001 | ||||||||||
| HARRIS, Vincent Richard | Director | Ashlea Whiteway View Stratton GL7 2HY Cirencester Gloucestershire | England | British | 22138120001 | |||||||||
| HIMMEL, Holger, Dr | Director | 200 Aldersgate Street EC1A 4HD London 11th Floor England | Germany | German | 203912010001 | |||||||||
| JACKSON, Roderick James | Director | 2 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | British | 58381220001 | ||||||||||
| JOHNSON, Stephen | Director | 200 Aldersgate Street EC1A 4HD London 11th Floor England | United Kingdom | British | 216162010001 | |||||||||
| KNIGHT, Gordon Malcolm | Director | Treetops 38 Hale Road HP22 6NF Wendover Buckinghamshire | British | 35969440001 |
Who are the persons with significant control of NORTH HOYLE WIND FARM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greencoat Uk Wind Holdco Limited | Sep 06, 2017 | 20 Fenchurch Street EC3M 3BY London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Beaufort Wind Limited | Apr 06, 2016 | 200 Aldersgate Street London 11th Floor United Kingdom | 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