GLENS OF FOUDLAND WIND FARM LIMITED
Overview
| Company Name | GLENS OF FOUDLAND WIND FARM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04493791 |
| 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 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 Address | No |
What are the latest accounts for GLENS OF FOUDLAND WIND FARM 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 GLENS OF FOUDLAND WIND FARM LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for GLENS OF FOUDLAND WIND FARM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Dr Patrick Jude O’Kane as a director on Mar 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephane Christophe Tetot as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Katharina Annalotte Sudeck as a director on Feb 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Julia Katharine Rhodes-Journeay as a director on Feb 08, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2018 | 21 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of Charles Desmond Kyle Reid as a director on Dec 19, 2018 | 1 pages | TM01 | ||
Termination of appointment of Peter George Raftery as a director on Dec 19, 2018 | 1 pages | TM01 | ||
Who are the officers of GLENS OF FOUDLAND WIND FARM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O’KANE, Patrick Jude | Director | WD4 8LR Kings Langley Beaufort Court, Egg Farm Lane Hertfordshire United Kingdom | United Kingdom | British | 333331980001 | |||||
| SUDECK, Katharina Annalotte | Director | Egg Farm Lane WD4 8LR Kings Langley C/O Res Limited, Beaufort Court Hertfordshire England | United Kingdom | German | 282728180001 | |||||
| HEARTH, Dominic James | Secretary | Top Flat 4 Westwick Gardens W14 0BU London | British | 102764890001 | ||||||
| O'NEILL, Michael Robert | Secretary | Langley Vale 134 Chipperfield Road WD4 9JD Kings Langley Hertfordshire | British | 83286550001 | ||||||
| CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BENNETT, Alan | Director | Hillside Cottage Hillside Park SL5 0EY Sunningdale Berkshire | United Kingdom | British | 78860000001 | |||||
| BORGEAUD, Jean-Daniel Walter | Director | Throgmorton Avenue EC2N 2DL London 12 England | Uk | Swiss And American | 140579830002 | |||||
| CLARK, Simon Richard | Director | Orchard Cross Upper Icknield Way Whiteleaf HP27 0LX Princes Risborough Buckinghamshire | British | 97993350001 | ||||||
| COLLINSON, Graeme Stuart, Dr | Director | Sutton Road SK9 7RB Alderley Edge 13 Cheshire | England | British | 130350690001 | |||||
| GARSTANG, Michael John | Director | Knott Barn Tatham Fells, Wray LA2 8PS Lancaster | United Kingdom | British | 61686510002 | |||||
| HAYDEN, Simon Robert | Director | Throgmorton Avenue EC2N 2DL London 12 England | United Kingdom | British | 153990280002 | |||||
| HINTON, Thomas Edward | Director | Millstream, Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | British | 152396430001 | |||||
| LANE, Gearoid Martin | Director | 66 Saint Johns Road TW7 6NW Isleworth Middlesex | United Kingdom | Irish | 93172120001 | |||||
| MCCORD, Richard Matthew | Director | Throgmorton Avenue EC2N 2DL London 12 England | United Kingdom | British | 160487850002 | |||||
| O'NEILL, Michael Robert | Director | Langley Vale 134 Chipperfield Road WD4 9JD Kings Langley Hertfordshire | Uk | British | 83286550001 | |||||
| PAINE, Andrew Malcolm | Director | 12a Percival Road CV22 5JP Rugby Warwickshire | England | British | 94028450001 | |||||
| QUILLEASH, Peter Moore, Mr. | Director | Orchard Cottage 5 High Street Haddenham HP17 8ES Aylesbury Buckinghamshire | United Kingdom | British | 61997650001 | |||||
| RAFTERY, Peter George, Mr. | Director | Throgmorton Avenue EC2N 2DL London 12 England | United Kingdom | British | 138985530001 | |||||
| REDFERN, Simon Patrick | Director | Throgmorton Avenue EC2N 2DL London 12 England | United Kingdom | British | 172789820001 | |||||
| REID, Charles Desmond Kyle | Director | Throgmorton Avenue EC2N 2DL London 12 England | United Kingdom | British | 188996050001 | |||||
| RHODES-JOURNEAY, Julia Katharine, Ms. | Director | Egg Farm Lane WD4 8LR Kings Langley C/O Res Limited, Beaufort Court Hertfordshire England | United Kingdom | British | 253695170001 | |||||
| SAMBHI, Sarwjit | Director | Old Priory The Green SL3 9JL Datchet Berkshire | British | 91944500001 | ||||||
| SPENCE, James | Director | Millstream, Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | British New Zealand | 126015870001 | |||||
| TALBOT, Kurt Adolph | Director | Clay Street, Suite 4150 77002 Houston 333 Texas Usa | United States | American | 153893810002 | |||||
| TETOT, Stephane Christophe | Director | Egg Farm Lane WD4 8LR Kings Langley C/O Res Limited, Beaufort Court Hertfordshire England | United Kingdom | French | 222755960001 | |||||
| THOMAS, Robert Blair | Director | Millstream, Maidenhead Road Windsor SL4 5GD Berkshire | United States | American | 96014730004 | |||||
| THOMPSON, Alan Stewart | Director | Millstream, Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | British | 189895310001 | |||||
| WHEELER, Susan Elizabeth | Director | Green Willow Whitmoor Vale Road GU26 6JA Hindhead Surrey | United Kingdom | British | 122947390001 |
Who are the persons with significant control of GLENS OF FOUDLAND WIND FARM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ri Income Uk Holdings Limited | Apr 06, 2016 | Throgmorton Avenue EC2N 2DL London 12 England | No | ||||||||||
| |||||||||||||
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