MYNYDD CLOGAU WINDFARM LIMITED
Overview
| Company Name | MYNYDD CLOGAU WINDFARM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03493417 |
| 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 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 Address | No |
What were the previous names of MYNYDD CLOGAU WINDFARM LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAJORSPAN LIMITED | Jan 15, 1998 | Jan 15, 1998 |
What are the latest accounts for MYNYDD CLOGAU WINDFARM 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 MYNYDD CLOGAU WINDFARM LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for MYNYDD CLOGAU WINDFARM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of John David Mills as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 23 pages | AA | ||
legacy | 106 pages | PARENT_ACC | ||
legacy | pages | ANNOTATION | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian James Urquhart as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 22 pages | AA | ||
legacy | 59 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Ms Emily Rose Sale as a director on Jun 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rui Jorge Maia Da Silva as a director on Jun 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian James Urquhart as a director on Jun 06, 2024 | 2 pages | AP01 | ||
Appointment of Mr John David Mills as a director on Jun 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Pablo Andres as a director on Jun 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Burness Paull Llp as a secretary on Jun 10, 2024 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Satisfaction of charge 034934170019 in full | 1 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 23 pages | AA | ||
legacy | 60 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of MYNYDD CLOGAU WINDFARM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SALE, Emily Rose | Director | 10 Lower Grosvenor Place SW1W 0EN London Third Floor England | England | British | 324504910001 | |||||||||||||
| ATTERBURY, Karen Lorraine | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | 201246100001 | |||||||||||||||
| BISSET, Graham Ferguson | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive Northamptonshire United Kingdom | 194566970001 | |||||||||||||||
| CALDER, Samantha Jane | Secretary | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | British | 75830790003 | ||||||||||||||
| HARDMAN, Steven Neville | Secretary | 16 St. Martin's Le Grand St Martins House EC1A 4EN London C/O Morton Fraser England | 221212590001 | |||||||||||||||
| HULLEY, Christine Wyn | Secretary | 2 Felltop Drive Reddish Vale SK5 6YS Stockport Cheshire | British | 35745290001 | ||||||||||||||
| LONG, Jacqueline | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive United Kingdom | 204213440001 | |||||||||||||||
| MITCHELL, Christopher John | Secretary | 53 Stoke Lane Westbury On Trym BS9 3DW Bristol | British | 19750010001 | ||||||||||||||
| OLDROYD, Elizabeth Alexandra | Secretary | 19 Middle Stoke Limpley Stoke BA2 7GF Bath | British | 98205520001 | ||||||||||||||
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 274632700001 | ||||||||||||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||||||||||
| MORTON FRASER SECRETARIES LIMITED | Secretary | 2 Lister Square Quartermile Two EH3 9GL Edinburgh 5th Floor Scotland |
| 95512800001 | ||||||||||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||||||||||
| AIKMAN, Elizabeth Jane | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | England | British | 294355310001 | |||||||||||||
| ANDRES, Pablo | Director | 12 Blenheim Place EH7 5JH Edinburgh 4th Floor United Kingdom | United Kingdom | British | 276031210001 | |||||||||||||
| BART, Stephen Leonard | Director | 311 Lakeside Greens Court Chestermere Alberta T1x 1c8 Canada | Canadian | 85735170001 | ||||||||||||||
| BOYD, Gordon Alexander | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | England | British | 148856600001 | |||||||||||||
| BROWN, John Ernest | Director | 10 Stonegate Fold Heath Charnock PR6 9DX Chorley Lancashire | England | British | 11806560001 | |||||||||||||
| BROWN, Katerina | Director | 16 St. Martin's Le Grand St Martins House EC1A 4EN London C/O Morton Fraser England | Scotland | British | 232165890001 | |||||||||||||
| EDWARDS, Mark Simon | Director | 2 Brook House Court Lakeside Road WA13 0GR Lymm Cheshire | British | 109659860001 | ||||||||||||||
| FITZSIMMONS, David Stephen | Director | Hammer Tower Penshurst TN11 8HZ Tonbridge Kent | United Kingdom | British | 109928450001 | |||||||||||||
| GANNON, Shane Michael | Director | 42 Riverside Drive Sandringham New South Wales 2219 Australia | Australian | 86673690001 | ||||||||||||||
| GANNON, Shane Michael | Director | 42 Riverside Drive Sandringham New South Wales 2219 Australia | Australian | 86673690001 | ||||||||||||||
| GIBBINS, Stewart Charles | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | United Kingdom | British | 148918290002 | |||||||||||||
| GREGSON, Paul Jonathan | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | England | British | 154908310001 | |||||||||||||
| GRIFFITHS, David Huw | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | 177733400003 | |||||||||||||
| GUERIN, Daniel Joseph | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | England | Irish | 210311660001 | |||||||||||||
| HARDMAN, Steven Neville | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | Uk | British | 93743250007 | |||||||||||||
| HEWSON, John Francis | Director | 30 Bedford Street London WC2E 9ED | United Kingdom | British | 120308140001 | |||||||||||||
| HINTON, Thomas Edward | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 238940970001 | |||||||||||||
| JONES, Mark Richard | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | 264835170001 | |||||||||||||
| KAY, Ian Andrew | Director | 17 Jenner Street Seaforth New South Wales 2092 Australia | British | 102259090001 | ||||||||||||||
| LEE, Andrew William | Director | c/o Morton Fraser Llp St Martins House 16 St Martins Le Grand EC1A 4EN London St Martins House United Kingdom | United Kingdom | British | 87527870001 | |||||||||||||
| MACHIELS, Eric Philippe Marianne | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | England | Belgian | 125748990002 | |||||||||||||
| MACKENZIE, Scott Leitch | Director | 50 Frederick Street EH2 1EX Edinburgh First Floor Scotland Scotland | United Kingdom | British | 277478140001 |
Who are the persons with significant control of MYNYDD CLOGAU WINDFARM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mobius Wind Holdings Limited | Aug 15, 2019 | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mynydd Clogau Windfarm Holdings Limited | Jun 30, 2017 | 16 St. Martin's Le Grand EC1A 4EN London St Martins House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mynydd Clogau Windfarm (Holdings) Limited | Apr 06, 2016 | 16 St Martin's Le Grande EC20 4EN London St Martin's House 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