MYNYDD CLOGAU WINDFARM LIMITED

MYNYDD CLOGAU WINDFARM LIMITED

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

    Company NameMYNYDD CLOGAU WINDFARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03493417
    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 MYNYDD CLOGAU WINDFARM LIMITED?

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

    Where is MYNYDD CLOGAU 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 MYNYDD CLOGAU WINDFARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAJORSPAN LIMITEDJan 15, 1998Jan 15, 1998

    What are the latest accounts for MYNYDD CLOGAU 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 MYNYDD CLOGAU WINDFARM LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for MYNYDD CLOGAU WINDFARM LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    23 pagesAA

    legacy

    106 pagesPARENT_ACC

    legacy

    pagesANNOTATION

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    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

    2 pagesAP01

    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

    Satisfaction of charge 034934170019 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    23 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of MYNYDD CLOGAU 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
    EnglandBritish324504910001
    ATTERBURY, Karen Lorraine
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    201246100001
    BISSET, Graham Ferguson
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    194566970001
    CALDER, Samantha Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Secretary
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    British75830790003
    HARDMAN, Steven Neville
    16 St. Martin's Le Grand
    St Martins House
    EC1A 4EN London
    C/O Morton Fraser
    England
    Secretary
    16 St. Martin's Le Grand
    St Martins House
    EC1A 4EN London
    C/O Morton Fraser
    England
    221212590001
    HULLEY, Christine Wyn
    2 Felltop Drive
    Reddish Vale
    SK5 6YS Stockport
    Cheshire
    Secretary
    2 Felltop Drive
    Reddish Vale
    SK5 6YS Stockport
    Cheshire
    British35745290001
    LONG, Jacqueline
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    204213440001
    MITCHELL, Christopher John
    53 Stoke Lane
    Westbury On Trym
    BS9 3DW Bristol
    Secretary
    53 Stoke Lane
    Westbury On Trym
    BS9 3DW Bristol
    British19750010001
    OLDROYD, Elizabeth Alexandra
    19 Middle Stoke
    Limpley Stoke
    BA2 7GF Bath
    Secretary
    19 Middle Stoke
    Limpley Stoke
    BA2 7GF Bath
    British98205520001
    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
    274632700001
    FNCS SECRETARIES LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF1 4DX Cardiff
    900011830001
    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
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    AIKMAN, Elizabeth Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    EnglandBritish294355310001
    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
    BART, Stephen Leonard
    311 Lakeside Greens Court
    Chestermere
    Alberta T1x 1c8
    Canada
    Director
    311 Lakeside Greens Court
    Chestermere
    Alberta T1x 1c8
    Canada
    Canadian85735170001
    BOYD, Gordon Alexander
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    EnglandBritish148856600001
    BROWN, John Ernest
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    Director
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    EnglandBritish11806560001
    BROWN, Katerina
    16 St. Martin's Le Grand
    St Martins House
    EC1A 4EN London
    C/O Morton Fraser
    England
    Director
    16 St. Martin's Le Grand
    St Martins House
    EC1A 4EN London
    C/O Morton Fraser
    England
    ScotlandBritish232165890001
    EDWARDS, Mark Simon
    2 Brook House Court
    Lakeside Road
    WA13 0GR Lymm
    Cheshire
    Director
    2 Brook House Court
    Lakeside Road
    WA13 0GR Lymm
    Cheshire
    British109659860001
    FITZSIMMONS, David Stephen
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    Director
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    United KingdomBritish109928450001
    GANNON, Shane Michael
    42 Riverside Drive
    Sandringham
    New South Wales 2219
    Australia
    Director
    42 Riverside Drive
    Sandringham
    New South Wales 2219
    Australia
    Australian86673690001
    GANNON, Shane Michael
    42 Riverside Drive
    Sandringham
    New South Wales 2219
    Australia
    Director
    42 Riverside Drive
    Sandringham
    New South Wales 2219
    Australia
    Australian86673690001
    GIBBINS, Stewart Charles
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United KingdomBritish148918290002
    GREGSON, Paul Jonathan
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    EnglandBritish154908310001
    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
    HARDMAN, Steven Neville
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    UkBritish93743250007
    HEWSON, John Francis
    30 Bedford Street
    London
    WC2E 9ED
    Director
    30 Bedford Street
    London
    WC2E 9ED
    United KingdomBritish120308140001
    HINTON, Thomas Edward
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish238940970001
    JONES, Mark Richard
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish264835170001
    KAY, Ian Andrew
    17 Jenner Street
    Seaforth
    New South Wales 2092
    Australia
    Director
    17 Jenner Street
    Seaforth
    New South Wales 2092
    Australia
    British102259090001
    LEE, Andrew William
    c/o Morton Fraser Llp
    St Martins House
    16 St Martins Le Grand
    EC1A 4EN London
    St Martins House
    United Kingdom
    Director
    c/o Morton Fraser Llp
    St Martins House
    16 St Martins Le Grand
    EC1A 4EN London
    St Martins House
    United Kingdom
    United KingdomBritish87527870001
    MACHIELS, Eric Philippe Marianne
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    EnglandBelgian125748990002
    MACKENZIE, Scott Leitch
    50 Frederick Street
    EH2 1EX Edinburgh
    First Floor
    Scotland
    Scotland
    Director
    50 Frederick Street
    EH2 1EX Edinburgh
    First Floor
    Scotland
    Scotland
    United KingdomBritish277478140001

    Who are the persons with significant control of MYNYDD CLOGAU WINDFARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mobius Wind Holdings Limited
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Aug 15, 2019
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07086998
    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.
    Mynydd Clogau Windfarm Holdings Limited
    16 St. Martin's Le Grand
    EC1A 4EN London
    St Martins House
    England
    Jun 30, 2017
    16 St. Martin's Le Grand
    EC1A 4EN London
    St Martins House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03471396
    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.
    Mynydd Clogau Windfarm (Holdings) Limited
    16 St Martin's Le Grande
    EC20 4EN London
    St Martin's House
    United Kingdom
    Apr 06, 2016
    16 St Martin's Le Grande
    EC20 4EN London
    St Martin's House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredUnited Kingdom (England And Wales) Companies House
    Registration Number03471396
    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