FFYNNON OER WINDFARM LIMITED

FFYNNON OER WINDFARM LIMITED

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

    Company NameFFYNNON OER WINDFARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02906601
    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 FFYNNON OER WINDFARM LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is FFYNNON OER WINDFARM LIMITED located?

    Registered Office Address
    Third Floor
    10 Lower Grosvenor Place
    SW1W 0EN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FFYNNON OER WINDFARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEN Y MAEN WINDFARM LIMITEDJun 27, 1996Jun 27, 1996
    GARN GRON WINDFARM LIMITEDMar 04, 1994Mar 04, 1994

    What are the latest accounts for FFYNNON OER 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 FFYNNON OER WINDFARM LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for FFYNNON OER WINDFARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John David Mills as a director on Dec 31, 2025

    1 pagesTM01

    legacy

    pagesANNOTATION

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    25 pagesAA

    legacy

    102 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Ian James Urquhart as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Ms Emily Rose Sale as a director on Jun 13, 2024

    2 pagesAP01

    Termination of appointment of Rui Jorge Maia Da Silva as a director on Jun 13, 2024

    1 pagesTM01

    Second filing for the appointment of Mr John David Mills as a director

    3 pagesRP04AP01

    Appointment of Mr Ian James Urquhart as a director on Jun 06, 2024

    2 pagesAP01

    Appointment of Mr John David Mills as a director on Jun 06, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 18, 2024Clarification A second filed ap01 was registered on 18/06/24

    Termination of appointment of Pablo Andres as a director on Jun 06, 2024

    1 pagesTM01

    Termination of appointment of Burness Paull Llp as a secretary on Jun 10, 2024

    1 pagesTM02

    Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Third Floor 10 Lower Grosvenor Place London SW1W 0EN on Jun 04, 2024

    1 pagesAD01

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 029066010003 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    22 pagesAA

    legacy

    60 pagesPARENT_ACC

    Who are the officers of FFYNNON OER WINDFARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALE, Emily Rose
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    EnglandBritish312786440001
    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
    COLLINGWOOD, Martin Bernard
    727 Beverley High Road
    HU6 7ER Hull
    North Humberside
    Secretary
    727 Beverley High Road
    HU6 7ER Hull
    North Humberside
    British70996440001
    MOSS, Susan
    55 Connell Crescent
    Ealing
    W5 3BH London
    Secretary
    55 Connell Crescent
    Ealing
    W5 3BH London
    British28223700001
    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
    160044910001
    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
    184857080001
    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
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    274632120001
    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
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Secretary
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    AKHURST, Kevin Neal, Dr
    24 Battery End
    RG14 6NX Newbury
    Berkshire
    Director
    24 Battery End
    RG14 6NX Newbury
    Berkshire
    British102096560001
    ANDRES, Pablo
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    United KingdomBritish276031210001
    ARMSTRONG, John Richard Carew, Dr
    76 Dukes Avenue
    W4 2AF London
    Director
    76 Dukes Avenue
    W4 2AF London
    United KingdomBritish29842120001
    BELL, Leanne Marie
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    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
    BROWN, Katerina
    St. Martin's Le Grand
    St Martins House
    EC1A 4EN London
    16
    England
    Director
    St. Martin's Le Grand
    St Martins House
    EC1A 4EN London
    16
    England
    ScotlandBritish232165890001
    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
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    United Kingdom
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    United Kingdom
    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
    GACA, John Alexander
    19 Walden Lodge Close
    SN10 5BU Devires
    Wiltshire
    Director
    19 Walden Lodge Close
    SN10 5BU Devires
    Wiltshire
    British34143350001
    GRIFFITHS, David Huw
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish177733400003
    GUERIN, Daniel Joseph
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandIrish210311660001
    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

    Who are the persons with significant control of FFYNNON OER WINDFARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beaufort Wind Limited
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Apr 06, 2016
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    No
    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