NORTH HOYLE WIND FARM LIMITED

NORTH HOYLE WIND FARM LIMITED

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

    Company NameNORTH HOYLE WIND FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02904841
    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 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 AddressNo

    What were the previous names of NORTH HOYLE WIND FARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    NWP OFFSHORE LIMITEDJan 19, 2001Jan 19, 2001
    NVISAGE SHELFCO LIMITEDMar 21, 2000Mar 21, 2000
    NVISAGE LIMITEDFeb 16, 2000Feb 16, 2000
    NORTH WOLDS WINDFARM LIMITEDJun 27, 1996Jun 27, 1996

    What are the latest accounts for NORTH HOYLE WIND FARM 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 NORTH HOYLE WIND FARM LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueNo

    What are the latest filings for NORTH HOYLE WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Pablo Mariano Hernandez De Riquer on Jun 01, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Director's details changed for Ms Sara Sancho on Jul 28, 2025

    2 pagesCH01

    Termination of appointment of Faheem Zaka Sheikh as a director on Apr 29, 2025

    1 pagesTM01

    Appointment of Mr Michael Kok Zhiong Wu as a director on Apr 25, 2025

    2 pagesAP01

    Confirmation statement made on Feb 14, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Pablo Mariano Hernandez De Riquer on Dec 03, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Director's details changed for Ms Sara Sancho on Mar 29, 2024

    2 pagesCH01

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Constance Wing-Yin Lee as a director on Jan 09, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Director's details changed for Ms Constance Wing-Yin Lee on Aug 30, 2023

    2 pagesCH01

    Termination of appointment of Stephen Bernard Lilley as a director on May 01, 2023

    1 pagesTM01

    Termination of appointment of Laurence Jon Fumagalli as a director on May 01, 2023

    1 pagesTM01

    Appointment of Mr Faheem Zaka Sheikh as a director on May 01, 2023

    2 pagesAP01

    Appointment of Ms Sara Sancho as a director on May 01, 2023

    2 pagesAP01

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Constance Wing-Yin Lee on Jun 30, 2022

    2 pagesCH01

    Secretary's details changed for Ocorian Administration (Uk) Limited on Jun 30, 2022

    1 pagesCH04

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on Jun 21, 2022

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Feb 14, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Who are the officers of NORTH HOYLE WIND FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCORIAN ADMINISTRATION (UK) LIMITED
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Secretary
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number07473349
    174130020003
    HERNANDEZ DE RIQUER, Pablo Mariano
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    EnglandSpanish258396680016
    SANCHO PERIS, Sara
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    United KingdomSpanish317089500002
    WU, Michael Kok Zhiong
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    EnglandBritish327655770001
    AHMED, Afshan
    7 Balliol Road
    Caversham Heights
    RG4 7DT Reading
    Berkshire
    Secretary
    7 Balliol Road
    Caversham Heights
    RG4 7DT Reading
    Berkshire
    British58184990001
    BARRAS, Christopher David
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British114535770002
    COWLING, Paul Leslie
    Forge House
    Daglingworth
    GL7 7AE Cirencester
    Gloucestershire
    Secretary
    Forge House
    Daglingworth
    GL7 7AE Cirencester
    Gloucestershire
    British123547030001
    KEENE, Jason Anthony
    43 Lytchett Way
    Nythe
    SN3 3PL Swindon
    Wiltshire
    Secretary
    43 Lytchett Way
    Nythe
    SN3 3PL Swindon
    Wiltshire
    British37516950001
    RAMSAY, Andrew Stephen James
    The Manse
    Langford
    GL7 3LW Lechlade
    Gloucestershire
    Secretary
    The Manse
    Langford
    GL7 3LW Lechlade
    Gloucestershire
    British76376410001
    ROBINSON, Deirdre Maura
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Secretary
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    160045200001
    SAINSBURY, Penelope Anne
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    184857260001
    SAINSBURY, Penelope Anne
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British84253540002
    SHEPHERD, Clare Marie Ann
    18 Claremont Road
    Highgate
    N6 5BY London
    Secretary
    18 Claremont Road
    Highgate
    N6 5BY London
    British36244350001
    WELLS, Simon John
    3 Farrar Drive
    Barton Park
    SN8 1TP Marlborough
    Wiltshire
    Secretary
    3 Farrar Drive
    Barton Park
    SN8 1TP Marlborough
    Wiltshire
    British67925360002
    WELLS, Simon John
    12 Edwards Meadow
    SN8 1UD Marlborough
    Wiltshire
    Secretary
    12 Edwards Meadow
    SN8 1UD Marlborough
    Wiltshire
    British67925360001
    MAPLES FIDUCIARY SERVICES (UK) LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number09422850
    209202790001
    AHMED, Afshan
    7 Balliol Road
    Caversham Heights
    RG4 7DT Reading
    Berkshire
    Director
    7 Balliol Road
    Caversham Heights
    RG4 7DT Reading
    Berkshire
    British58184990001
    AKHURST, Kevin Neal, Dr
    24 Battery End
    RG14 6NX Newbury
    Berkshire
    Director
    24 Battery End
    RG14 6NX Newbury
    Berkshire
    British102096560001
    BELL, Leanne Marie
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    United StatesAmerican233345850001
    BRADBURY, Kenton Edward
    Trigonos
    Windmill Hill Business Park, Whitehill Way
    SN5 6PB Swindon
    Trigonos
    England
    Director
    Trigonos
    Windmill Hill Business Park, Whitehill Way
    SN5 6PB Swindon
    Trigonos
    England
    United KingdomBritish136772190001
    CHESTER, Peter Francis, Dr
    Tanglewood
    Pyle Hill Mayford
    GU22 0SR Woking
    Surrey
    Director
    Tanglewood
    Pyle Hill Mayford
    GU22 0SR Woking
    Surrey
    British21707600003
    CHLADEK, Mark Peter
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    United KingdomBritish251088650001
    CHLADEK, Mark Peter
    23 Alma Road
    RH2 0DH Reigate
    Surrey
    Director
    23 Alma Road
    RH2 0DH Reigate
    Surrey
    United KingdomBritish251088650001
    COFFEY, Paul
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    England
    Director
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    England
    EnglandBritish146256780001
    COOPER, James Nigel Shelley
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    EnglandBritish265561970001
    COWLING, Paul Leslie
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    EnglandBritish132361910001
    DELLACHA, Maria Georgina
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish174489750001
    FREEMAN, Benjamin James
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish172561030001
    FUMAGALLI, Laurence Jon
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    EnglandBritish161150500002
    GACA, John Alexander
    19 Walden Lodge Close
    SN10 5BU Devires
    Wiltshire
    Director
    19 Walden Lodge Close
    SN10 5BU Devires
    Wiltshire
    British34143350001
    HARRIS, Vincent Richard
    Ashlea Whiteway View
    Stratton
    GL7 2HY Cirencester
    Gloucestershire
    Director
    Ashlea Whiteway View
    Stratton
    GL7 2HY Cirencester
    Gloucestershire
    EnglandBritish22138120001
    HIMMEL, Holger, Dr
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    GermanyGerman203912010001
    JACKSON, Roderick James
    2 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Director
    2 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    British58381220001
    JOHNSON, Stephen
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    United KingdomBritish216162010001
    KNIGHT, Gordon Malcolm
    Treetops
    38 Hale Road
    HP22 6NF Wendover
    Buckinghamshire
    Director
    Treetops
    38 Hale Road
    HP22 6NF Wendover
    Buckinghamshire
    British35969440001

    Who are the persons with significant control of NORTH HOYLE WIND FARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greencoat Uk Wind Holdco Limited
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Sep 06, 2017
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland
    Registration Number08359703
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Beaufort Wind Limited
    200 Aldersgate Street
    London
    11th Floor
    United Kingdom
    Apr 06, 2016
    200 Aldersgate Street
    London
    11th Floor
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House England
    Registration Number4712922
    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