WEST DURHAM WINDFARM LIMITED
Overview
| Company Name | WEST DURHAM WINDFARM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03658399 |
| 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 WEST DURHAM WINDFARM LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is WEST DURHAM WINDFARM LIMITED located?
| Registered Office Address | Eastcastle House 27/28 Eastcastle Street W1W 8DH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEST DURHAM WINDFARM LIMITED?
| Company Name | From | Until |
|---|---|---|
| DENBY PARK DEVELOPMENT COMPANY LIMITED | Nov 25, 1999 | Nov 25, 1999 |
| CROSSCO (370) LIMITED | Oct 29, 1998 | Oct 29, 1998 |
What are the latest accounts for WEST DURHAM 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 WEST DURHAM WINDFARM LIMITED?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for WEST DURHAM WINDFARM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of William Farrington as a director on Mar 30, 2026 | 2 pages | AP01 | ||
Termination of appointment of John Gartland as a director on Mar 30, 2026 | 1 pages | TM01 | ||
Cessation of West Durham Windfarm (Holdings) Limited as a person with significant control on Mar 14, 2022 | 1 pages | PSC07 | ||
Notification of Esbii Uk Limited as a person with significant control on Mar 14, 2022 | 2 pages | PSC02 | ||
Confirmation statement made on Oct 24, 2025 with updates | 4 pages | CS01 | ||
Appointment of Moronke Gbadebo as a secretary on Oct 09, 2025 | 2 pages | AP03 | ||
Termination of appointment of Siobhan Sugrue as a secretary on Oct 09, 2025 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Appointment of Siobhan Sugrue as a secretary on Jan 06, 2025 | 2 pages | AP03 | ||
Termination of appointment of Brendan Corcoran as a secretary on Jan 06, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Oct 24, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Patrick Timothy Keane on Oct 16, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Registered office address changed from Fora 16-19 Eastcastle London W1W 8DY England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on Aug 02, 2024 | 1 pages | AD01 | ||
Appointment of Patrick Timothy Keane as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Director's details changed for Mihai Diac on Jan 22, 2024 | 2 pages | CH01 | ||
Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR to Fora 16-19 Eastcastle London W1W 8DY on Jan 30, 2024 | 1 pages | AD01 | ||
Termination of appointment of Lisa Dupuy as a director on Nov 29, 2023 | 1 pages | TM01 | ||
Appointment of Maria O'brien as a director on Nov 29, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 29 pages | AA | ||
Appointment of Lisa Dupuy as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Glenn Pope as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 32 pages | AA | ||
Who are the officers of WEST DURHAM WINDFARM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GBADEBO, Moronke | Secretary | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | 341270670001 | |||||||
| DIAC, Mihai | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | England | British | 267949640001 | |||||
| FARRINGTON, William | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | Ireland | Irish | 347496200001 | |||||
| KEANE, Patrick Timothy | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | Ireland | Irish | 320353300002 | |||||
| O'BRIEN, Maria | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | Ireland | Irish | 316729640001 | |||||
| CORCORAN, Brendan | Secretary | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | 267145740001 | |||||||
| HEALY, John | Secretary | 4th Floor 50 Mark Lane EC3R 7QR London Tricor Suite | 194570580001 | |||||||
| MARTIN, David Joseph | Secretary | 6 Honister Drive SR5 1PA Sunderland | British | 7566180007 | ||||||
| O'BRIEN, Michael | Secretary | Orwell Park Grove Templeogue 6W Dublin 301 | Irish | 139958930001 | ||||||
| O'BRIEN, Victoria | Secretary | 18/21 St Stephen's Green, Dublin 2 2 Dublin 2 Stephen Court Dublin Ireland | 184093510001 | |||||||
| SUGRUE, Siobhan | Secretary | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | 331305060001 | |||||||
| DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||
| BANKS, Harry James | Director | Broomside House Belmont DH1 2QW Durham | England | British | 9371780001 | |||||
| BROWN, Neil Andrew | Director | 19 Chaucer Lane Strensall YO32 5PE York | United Kingdom | British | 15505750006 | |||||
| CARE, Timothy James | Nominee Director | West House Whorlton Hall Farm Westerhope NE5 1NP Newcastle Upon Tyne | British | 900005450001 | ||||||
| DICKENSON, John Alwyn | Director | 1 Fieldhouse Terrace DH1 4NA Durham City County Durham | British | 17435360001 | ||||||
| DUPUY, Lisa | Director | 4th Floor, 50 Mark Lane EC3R 7QR London Tricor Suite England | Ireland | Irish | 307609090001 | |||||
| FARRELL, David Patrick | Director | 4th Floor 50 Mark Lane EC3R 7QR London Tricor Suite | Ireland | Irish | 267910490001 | |||||
| FARRELLY, Jennifer Mary | Director | Hilton Gardens Ballinteer 16 Dublin 26 Ireland | Ireland | Irish | 158088330001 | |||||
| FRANCIS, O'Donnell Kenneth | Director | 4th Floor 50 Mark Lane EC3R 7QR London Tricor Suite | Ireland | Irish | 184036560001 | |||||
| GARTLAND, John | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | Ireland | Irish | 267910940001 | |||||
| GILL, Thomas Daniel | Director | 4th Floor 50 Mark Lane EC3R 7QR London Tricor Suite | Ireland | Irish | 199002920001 | |||||
| HEALY, John | Director | 4th Floor 50 Mark Lane EC3R 7QR London Tricor Suite | Ireland | Irish | 158221050001 | |||||
| KAVANAGH, Garry | Director | Philipsburg Avenue Fairview 3 Dublin 67 Ireland | Ireland | Irish | 183748090001 | |||||
| KELLY, Adrian | Director | 4th Floor 50 Mark Lane EC3R 7QR London Tricor Suite | Ireland | Irish | 139958500001 | |||||
| KELLY, Adrian | Director | Eden Court Rathfarnham 16 Dublin 19 | Ireland | Irish | 139958500001 | |||||
| KINSMAN, Caitriona | Director | 4th Floor 50 Mark Lane EC3R 7QR London Tricor Suite | Ireland | Irish | 254449290001 | |||||
| MARTIN, David Joseph | Director | 6 Honister Drive SR5 1PA Sunderland | England | British | 7566180007 | |||||
| MCARDLE, Dermot | Director | Gracechurch Street EC3V 0EH London Tricor Suite, 7th Floor, 52-54 | Ireland | Irish | 158088460001 | |||||
| MCCARTHY, Susan | Director | The Rectory Stepaside 20 Dublin Ireland | Ireland | Irish | 183758500001 | |||||
| MCMANUS, John Patrick | Director | Gracechurch Street EC3V 0EH London Tricor Suite, 7th Floor, 52-54 | Ireland | Irish | 151537860001 | |||||
| MORL, Ian Michael | Director | 9 Rowland Crescent Castle Eden TS27 4FE Hartlepool Cleveland | United Kingdom | British | 109450600001 | |||||
| MURPHY, Peter John | Director | Gracechurch Street EC3V 0EH London Tricor Suite, 7th Floor, 52-54 | Ireland | Irish | 151538700001 | |||||
| O SHEA, Grainne | Director | Cappagh Strand Road, Sandymount DUBLIN 4 Dublin 3 Ireland | Ireland | Irish | 172696500001 | |||||
| O'SULLIVAN, John | Director | Morehampton Terrace Donnybrook DUBLIN 4 Dublin 4 38 Dublin Ireland | Ireland | Irish | 174019810001 |
Who are the persons with significant control of WEST DURHAM WINDFARM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Esbii Uk Limited | Mar 14, 2022 | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| West Durham Windfarm (Holdings) Limited | Apr 06, 2016 | Mark Lane EC3R 7QR London Tricor Suite England | 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