GLENS OF FOUDLAND WIND FARM LIMITED

GLENS OF FOUDLAND WIND FARM LIMITED

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

    Company NameGLENS OF FOUDLAND WIND FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04493791
    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 GLENS OF FOUDLAND WIND FARM LIMITED?

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

    Where is GLENS OF FOUDLAND WIND FARM LIMITED located?

    Registered Office Address
    C/O Res Limited, Beaufort Court
    Egg Farm Lane
    WD4 8LR Kings Langley
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLENS OF FOUDLAND WIND FARM 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 GLENS OF FOUDLAND WIND FARM LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for GLENS OF FOUDLAND WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Appointment of Dr Patrick Jude O’Kane as a director on Mar 06, 2025

    2 pagesAP01

    Termination of appointment of Stephane Christophe Tetot as a director on Feb 28, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Katharina Annalotte Sudeck as a director on Feb 20, 2024

    2 pagesAP01

    Termination of appointment of Julia Katharine Rhodes-Journeay as a director on Feb 08, 2024

    1 pagesTM01

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

    21 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Registered office address changed from C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on Feb 20, 2023

    1 pagesAD01

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

    22 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on Apr 09, 2020

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Registered office address changed from C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on Apr 10, 2019

    1 pagesAD01

    Registered office address changed from C/O Rewg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on Apr 10, 2019

    1 pagesAD01

    Registered office address changed from 2nd Floor, Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ England to C/O Rewg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on Apr 10, 2019

    1 pagesAD01

    Termination of appointment of Charles Desmond Kyle Reid as a director on Dec 19, 2018

    1 pagesTM01

    Termination of appointment of Peter George Raftery as a director on Dec 19, 2018

    1 pagesTM01

    Who are the officers of GLENS OF FOUDLAND WIND FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O’KANE, Patrick Jude
    WD4 8LR Kings Langley
    Beaufort Court, Egg Farm Lane
    Hertfordshire
    United Kingdom
    Director
    WD4 8LR Kings Langley
    Beaufort Court, Egg Farm Lane
    Hertfordshire
    United Kingdom
    United KingdomBritish333331980001
    SUDECK, Katharina Annalotte
    Egg Farm Lane
    WD4 8LR Kings Langley
    C/O Res Limited, Beaufort Court
    Hertfordshire
    England
    Director
    Egg Farm Lane
    WD4 8LR Kings Langley
    C/O Res Limited, Beaufort Court
    Hertfordshire
    England
    United KingdomGerman282728180001
    HEARTH, Dominic James
    Top Flat
    4 Westwick Gardens
    W14 0BU London
    Secretary
    Top Flat
    4 Westwick Gardens
    W14 0BU London
    British102764890001
    O'NEILL, Michael Robert
    Langley Vale
    134 Chipperfield Road
    WD4 9JD Kings Langley
    Hertfordshire
    Secretary
    Langley Vale
    134 Chipperfield Road
    WD4 9JD Kings Langley
    Hertfordshire
    British83286550001
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENNETT, Alan
    Hillside Cottage
    Hillside Park
    SL5 0EY Sunningdale
    Berkshire
    Director
    Hillside Cottage
    Hillside Park
    SL5 0EY Sunningdale
    Berkshire
    United KingdomBritish78860000001
    BORGEAUD, Jean-Daniel Walter
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    UkSwiss And American140579830002
    CLARK, Simon Richard
    Orchard Cross
    Upper Icknield Way Whiteleaf
    HP27 0LX Princes Risborough
    Buckinghamshire
    Director
    Orchard Cross
    Upper Icknield Way Whiteleaf
    HP27 0LX Princes Risborough
    Buckinghamshire
    British97993350001
    COLLINSON, Graeme Stuart, Dr
    Sutton Road
    SK9 7RB Alderley Edge
    13
    Cheshire
    Director
    Sutton Road
    SK9 7RB Alderley Edge
    13
    Cheshire
    EnglandBritish130350690001
    GARSTANG, Michael John
    Knott Barn
    Tatham Fells, Wray
    LA2 8PS Lancaster
    Director
    Knott Barn
    Tatham Fells, Wray
    LA2 8PS Lancaster
    United KingdomBritish61686510002
    HAYDEN, Simon Robert
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    United KingdomBritish153990280002
    HINTON, Thomas Edward
    Millstream, Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream, Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish152396430001
    LANE, Gearoid Martin
    66 Saint Johns Road
    TW7 6NW Isleworth
    Middlesex
    Director
    66 Saint Johns Road
    TW7 6NW Isleworth
    Middlesex
    United KingdomIrish93172120001
    MCCORD, Richard Matthew
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    United KingdomBritish160487850002
    O'NEILL, Michael Robert
    Langley Vale
    134 Chipperfield Road
    WD4 9JD Kings Langley
    Hertfordshire
    Director
    Langley Vale
    134 Chipperfield Road
    WD4 9JD Kings Langley
    Hertfordshire
    UkBritish83286550001
    PAINE, Andrew Malcolm
    12a Percival Road
    CV22 5JP Rugby
    Warwickshire
    Director
    12a Percival Road
    CV22 5JP Rugby
    Warwickshire
    EnglandBritish94028450001
    QUILLEASH, Peter Moore, Mr.
    Orchard Cottage 5 High Street
    Haddenham
    HP17 8ES Aylesbury
    Buckinghamshire
    Director
    Orchard Cottage 5 High Street
    Haddenham
    HP17 8ES Aylesbury
    Buckinghamshire
    United KingdomBritish61997650001
    RAFTERY, Peter George, Mr.
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    United KingdomBritish138985530001
    REDFERN, Simon Patrick
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    United KingdomBritish172789820001
    REID, Charles Desmond Kyle
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    United KingdomBritish188996050001
    RHODES-JOURNEAY, Julia Katharine, Ms.
    Egg Farm Lane
    WD4 8LR Kings Langley
    C/O Res Limited, Beaufort Court
    Hertfordshire
    England
    Director
    Egg Farm Lane
    WD4 8LR Kings Langley
    C/O Res Limited, Beaufort Court
    Hertfordshire
    England
    United KingdomBritish253695170001
    SAMBHI, Sarwjit
    Old Priory
    The Green
    SL3 9JL Datchet
    Berkshire
    Director
    Old Priory
    The Green
    SL3 9JL Datchet
    Berkshire
    British91944500001
    SPENCE, James
    Millstream, Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream, Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish New Zealand126015870001
    TALBOT, Kurt Adolph
    Clay Street, Suite 4150
    77002 Houston
    333
    Texas
    Usa
    Director
    Clay Street, Suite 4150
    77002 Houston
    333
    Texas
    Usa
    United StatesAmerican153893810002
    TETOT, Stephane Christophe
    Egg Farm Lane
    WD4 8LR Kings Langley
    C/O Res Limited, Beaufort Court
    Hertfordshire
    England
    Director
    Egg Farm Lane
    WD4 8LR Kings Langley
    C/O Res Limited, Beaufort Court
    Hertfordshire
    England
    United KingdomFrench222755960001
    THOMAS, Robert Blair
    Millstream, Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream, Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United StatesAmerican96014730004
    THOMPSON, Alan Stewart
    Millstream, Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream, Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish189895310001
    WHEELER, Susan Elizabeth
    Green Willow
    Whitmoor Vale Road
    GU26 6JA Hindhead
    Surrey
    Director
    Green Willow
    Whitmoor Vale Road
    GU26 6JA Hindhead
    Surrey
    United KingdomBritish122947390001

    Who are the persons with significant control of GLENS OF FOUDLAND WIND FARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ri Income Uk Holdings Limited
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Apr 06, 2016
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number9327491
    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