WEST DURHAM WINDFARM LIMITED

WEST DURHAM WINDFARM LIMITED

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

    Company NameWEST DURHAM WINDFARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03658399
    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 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 AddressNo

    What were the previous names of WEST DURHAM WINDFARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    DENBY PARK DEVELOPMENT COMPANY LIMITEDNov 25, 1999Nov 25, 1999
    CROSSCO (370) LIMITEDOct 29, 1998Oct 29, 1998

    What are the latest accounts for WEST DURHAM 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 WEST DURHAM WINDFARM LIMITED?

    Last Confirmation Statement Made Up ToOct 24, 2026
    Next Confirmation Statement DueNov 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2025
    OverdueNo

    What are the latest filings for WEST DURHAM WINDFARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of William Farrington as a director on Mar 30, 2026

    2 pagesAP01

    Termination of appointment of John Gartland as a director on Mar 30, 2026

    1 pagesTM01

    Cessation of West Durham Windfarm (Holdings) Limited as a person with significant control on Mar 14, 2022

    1 pagesPSC07

    Notification of Esbii Uk Limited as a person with significant control on Mar 14, 2022

    2 pagesPSC02

    Confirmation statement made on Oct 24, 2025 with updates

    4 pagesCS01

    Appointment of Moronke Gbadebo as a secretary on Oct 09, 2025

    2 pagesAP03

    Termination of appointment of Siobhan Sugrue as a secretary on Oct 09, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Appointment of Siobhan Sugrue as a secretary on Jan 06, 2025

    2 pagesAP03

    Termination of appointment of Brendan Corcoran as a secretary on Jan 06, 2025

    1 pagesTM02

    Confirmation statement made on Oct 24, 2024 with no updates

    3 pagesCS01

    Director's details changed for Patrick Timothy Keane on Oct 16, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    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 pagesAD01

    Appointment of Patrick Timothy Keane as a director on Mar 01, 2024

    2 pagesAP01

    Director's details changed for Mihai Diac on Jan 22, 2024

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Lisa Dupuy as a director on Nov 29, 2023

    1 pagesTM01

    Appointment of Maria O'brien as a director on Nov 29, 2023

    2 pagesAP01

    Confirmation statement made on Oct 24, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    29 pagesAA

    Appointment of Lisa Dupuy as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Glenn Pope as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Oct 24, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    32 pagesAA

    Who are the officers of WEST DURHAM WINDFARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GBADEBO, Moronke
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Secretary
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    341270670001
    DIAC, Mihai
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    EnglandBritish267949640001
    FARRINGTON, William
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    IrelandIrish347496200001
    KEANE, Patrick Timothy
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    IrelandIrish320353300002
    O'BRIEN, Maria
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    IrelandIrish316729640001
    CORCORAN, Brendan
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Secretary
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    267145740001
    HEALY, John
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    Secretary
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    194570580001
    MARTIN, David Joseph
    6 Honister Drive
    SR5 1PA Sunderland
    Secretary
    6 Honister Drive
    SR5 1PA Sunderland
    British7566180007
    O'BRIEN, Michael
    Orwell Park Grove
    Templeogue
    6W Dublin
    301
    Secretary
    Orwell Park Grove
    Templeogue
    6W Dublin
    301
    Irish139958930001
    O'BRIEN, Victoria
    18/21 St Stephen's Green, Dublin 2
    2 Dublin 2
    Stephen Court
    Dublin
    Ireland
    Secretary
    18/21 St Stephen's Green, Dublin 2
    2 Dublin 2
    Stephen Court
    Dublin
    Ireland
    184093510001
    SUGRUE, Siobhan
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Secretary
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    331305060001
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    BANKS, Harry James
    Broomside House
    Belmont
    DH1 2QW Durham
    Director
    Broomside House
    Belmont
    DH1 2QW Durham
    EnglandBritish9371780001
    BROWN, Neil Andrew
    19 Chaucer Lane
    Strensall
    YO32 5PE York
    Director
    19 Chaucer Lane
    Strensall
    YO32 5PE York
    United KingdomBritish15505750006
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    DICKENSON, John Alwyn
    1 Fieldhouse Terrace
    DH1 4NA Durham City
    County Durham
    Director
    1 Fieldhouse Terrace
    DH1 4NA Durham City
    County Durham
    British17435360001
    DUPUY, Lisa
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    Director
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    IrelandIrish307609090001
    FARRELL, David Patrick
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    Director
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    IrelandIrish267910490001
    FARRELLY, Jennifer Mary
    Hilton Gardens
    Ballinteer
    16 Dublin
    26
    Ireland
    Director
    Hilton Gardens
    Ballinteer
    16 Dublin
    26
    Ireland
    IrelandIrish158088330001
    FRANCIS, O'Donnell Kenneth
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    Director
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    IrelandIrish184036560001
    GARTLAND, John
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    IrelandIrish267910940001
    GILL, Thomas Daniel
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    Director
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    IrelandIrish199002920001
    HEALY, John
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    Director
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    IrelandIrish158221050001
    KAVANAGH, Garry
    Philipsburg Avenue
    Fairview
    3 Dublin
    67
    Ireland
    Director
    Philipsburg Avenue
    Fairview
    3 Dublin
    67
    Ireland
    IrelandIrish183748090001
    KELLY, Adrian
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    Director
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    IrelandIrish139958500001
    KELLY, Adrian
    Eden Court
    Rathfarnham
    16 Dublin
    19
    Director
    Eden Court
    Rathfarnham
    16 Dublin
    19
    IrelandIrish139958500001
    KINSMAN, Caitriona
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    Director
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    IrelandIrish254449290001
    MARTIN, David Joseph
    6 Honister Drive
    SR5 1PA Sunderland
    Director
    6 Honister Drive
    SR5 1PA Sunderland
    EnglandBritish7566180007
    MCARDLE, Dermot
    Gracechurch Street
    EC3V 0EH London
    Tricor Suite, 7th Floor, 52-54
    Director
    Gracechurch Street
    EC3V 0EH London
    Tricor Suite, 7th Floor, 52-54
    IrelandIrish158088460001
    MCCARTHY, Susan
    The Rectory
    Stepaside
    20
    Dublin
    Ireland
    Director
    The Rectory
    Stepaside
    20
    Dublin
    Ireland
    IrelandIrish183758500001
    MCMANUS, John Patrick
    Gracechurch Street
    EC3V 0EH London
    Tricor Suite, 7th Floor, 52-54
    Director
    Gracechurch Street
    EC3V 0EH London
    Tricor Suite, 7th Floor, 52-54
    IrelandIrish151537860001
    MORL, Ian Michael
    9 Rowland Crescent
    Castle Eden
    TS27 4FE Hartlepool
    Cleveland
    Director
    9 Rowland Crescent
    Castle Eden
    TS27 4FE Hartlepool
    Cleveland
    United KingdomBritish109450600001
    MURPHY, Peter John
    Gracechurch Street
    EC3V 0EH London
    Tricor Suite, 7th Floor, 52-54
    Director
    Gracechurch Street
    EC3V 0EH London
    Tricor Suite, 7th Floor, 52-54
    IrelandIrish151538700001
    O SHEA, Grainne
    Cappagh
    Strand Road, Sandymount
    DUBLIN 4 Dublin
    3
    Ireland
    Director
    Cappagh
    Strand Road, Sandymount
    DUBLIN 4 Dublin
    3
    Ireland
    IrelandIrish172696500001
    O'SULLIVAN, John
    Morehampton Terrace
    Donnybrook
    DUBLIN 4 Dublin 4
    38
    Dublin
    Ireland
    Director
    Morehampton Terrace
    Donnybrook
    DUBLIN 4 Dublin 4
    38
    Dublin
    Ireland
    IrelandIrish174019810001

    Who are the persons with significant control of WEST DURHAM WINDFARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Mar 14, 2022
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4048938
    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.
    Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    Apr 06, 2016
    Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityGoverned By The Laws Of England And Wales
    Place RegisteredCompanies House
    Registration Number06310696
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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