MORECAMBE WIND LIMITED

MORECAMBE WIND LIMITED

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

    Company NameMORECAMBE WIND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05294242
    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 MORECAMBE WIND LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Transmission of electricity (35120) / Electricity, gas, steam and air conditioning supply

    Where is MORECAMBE WIND LIMITED located?

    Registered Office Address
    5 Howick Place
    SW1P 1WG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MORECAMBE WIND 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 MORECAMBE WIND LIMITED?

    Last Confirmation Statement Made Up ToNov 23, 2026
    Next Confirmation Statement DueDec 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2025
    OverdueNo

    What are the latest filings for MORECAMBE WIND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 23, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Appointment of Mark Anthony Shields as a director on May 13, 2025

    2 pagesAP01

    Termination of appointment of David Thomas Allen as a director on May 13, 2025

    1 pagesTM01

    Termination of appointment of Philip Henry De Villiers as a director on May 13, 2025

    1 pagesTM01

    Appointment of James Grant Robertson as a director on May 13, 2025

    2 pagesAP01

    Change of details for Orsted West of Duddon Sands (Uk) Limited as a person with significant control on May 07, 2025

    2 pagesPSC05

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Appointment of Jose Angel Marra Rodriguez as a director on Feb 19, 2024

    2 pagesAP01

    Appointment of Gonzalo Nicolas Vazquez Vicente as a director on Feb 19, 2024

    2 pagesAP01

    Termination of appointment of Heather Chalmers White as a director on Feb 19, 2024

    1 pagesTM01

    Termination of appointment of Gillian Clare Noble as a director on Feb 19, 2024

    1 pagesTM01

    Confirmation statement made on Nov 23, 2023 with updates

    4 pagesCS01

    Appointment of David Thomas Allen as a director on Nov 13, 2023

    2 pagesAP01

    Termination of appointment of Hugh Alistair Yendole as a director on Nov 13, 2023

    1 pagesTM01

    Change of details for Scottishpower Renewables (Wods) Limited as a person with significant control on Mar 31, 2017

    2 pagesPSC05

    Termination of appointment of Charles John Jordan as a director on Sep 22, 2023

    1 pagesTM01

    Appointment of Gillian Clare Noble as a director on Sep 22, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 5 Howick Place London SW1P 1WG

    1 pagesAD04

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Appointment of Mr Charles Jordan as a director on Nov 29, 2021

    2 pagesAP01

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Who are the officers of MORECAMBE WIND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRA RODRIGUEZ, Jose Angel
    1 Tudor Street
    EC4Y 0AH London
    3rd Floor
    Director
    1 Tudor Street
    EC4Y 0AH London
    3rd Floor
    SpainSpanish319228370001
    ROBERTSON, James Grant
    Howick Place
    SW1P 1WG London
    5
    England
    Director
    Howick Place
    SW1P 1WG London
    5
    England
    EnglandBritish335483280001
    SHIELDS, Mark Anthony
    Ramsey Way
    LA14 2GR Barrow-In-Furness
    Orsted
    Cumbria
    England
    Director
    Ramsey Way
    LA14 2GR Barrow-In-Furness
    Orsted
    Cumbria
    England
    EnglandBritish335911900001
    VAZQUEZ VICENTE, Gonzalo Nicolas
    1 Tudor Street
    EC4Y 0AH London
    3rd Floor
    Director
    1 Tudor Street
    EC4Y 0AH London
    3rd Floor
    SpainSpanish318804690001
    CALDWELL, John Macrae
    29/2 Lauriston Gardens
    EH3 9HJ Edinburgh
    Lothian
    Secretary
    29/2 Lauriston Gardens
    EH3 9HJ Edinburgh
    Lothian
    British95433050001
    COLE, Jonathan
    Woodlands Drive
    ML5 1LB Coatbridge
    66
    Lanarkshire
    United Kingdom
    Secretary
    Woodlands Drive
    ML5 1LB Coatbridge
    66
    Lanarkshire
    United Kingdom
    148546480001
    HERNANDEZ, Emilio
    Cathcart Business Park
    Spean Street
    G44 4BE Glasgow
    Secretary
    Cathcart Business Park
    Spean Street
    G44 4BE Glasgow
    British162167920001
    O'GORMAN, Seumus
    c/o Scottishpower Renewables
    Spean Street
    G44 4BE Glasgow
    Cathcart Business Park
    Scotland
    Secretary
    c/o Scottishpower Renewables
    Spean Street
    G44 4BE Glasgow
    Cathcart Business Park
    Scotland
    171372060001
    CHARLOTTE SECRETARIES LIMITED
    Floor 1 Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    5
    Great Britain
    Secretary
    Floor 1 Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    5
    Great Britain
    Identification TypeEuropean Economic Area
    Registration NumberSC139876
    65770370001
    ALLEN, David Thomas
    Howick Place
    SW1P 1WG London
    5
    England
    Director
    Howick Place
    SW1P 1WG London
    5
    England
    United KingdomBritish316314000001
    ANDERSON, Keith Stuart
    Spean Street
    G44 4BE Glasgow
    Cathcart Business Park
    Scotland
    Director
    Spean Street
    G44 4BE Glasgow
    Cathcart Business Park
    Scotland
    ScotlandBritish90495720001
    BLINK, Claus
    Nesa Alle
    2820 Gentofte
    1
    Denmark
    Director
    Nesa Alle
    2820 Gentofte
    1
    Denmark
    DenmarkDanish240189440001
    CHALMERS WHITE, Heather
    c/o Scottishpower Renewables
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    c/o Scottishpower Renewables
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritish255610960001
    CHRISTIAN, Simon Gower
    17 Lomond Crescent
    PA11 3HJ Bridge Of Weir
    Renfrewshire
    Director
    17 Lomond Crescent
    PA11 3HJ Bridge Of Weir
    Renfrewshire
    United KingdomBritish99908360001
    CHRISTIANSEN, Ivan
    Guldagervej 30
    DK-2720 Vanlose
    Dk-2720
    Denmark
    Director
    Guldagervej 30
    DK-2720 Vanlose
    Dk-2720
    Denmark
    DenmarkDanish116879550001
    COLE, Jonathan Thomas Kirkwood
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    Scotland
    Director
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    Scotland
    EnglandBritish296473560001
    CUNNINGHAM, Christopher Edward
    c/o Dong Energy
    Howick Place
    SW1P 1WG London
    5
    Director
    c/o Dong Energy
    Howick Place
    SW1P 1WG London
    5
    EnglandBritish226339740001
    DE VILLIERS, Philip Henry
    Howick Place
    SW1P 1WG London
    5
    England
    Director
    Howick Place
    SW1P 1WG London
    5
    England
    EnglandBritish195445400001
    ENGSIG CHRISTENSEN, Jesper
    Kreftvaerksvej
    DK7000 Fredericia
    53
    Denmark
    Denmark
    Director
    Kreftvaerksvej
    DK7000 Fredericia
    53
    Denmark
    Denmark
    DenmarkDanish150608250001
    GRUMSTRUP SORENSEN, Christina
    Spean Street
    G44 4BE Glasgow
    Cathcart Business Park
    Scotland
    Director
    Spean Street
    G44 4BE Glasgow
    Cathcart Business Park
    Scotland
    DenmarkDanish150607940002
    JENSEN, Hans Buus
    Annekaervej 42
    Ega
    Ega 8250
    Denmark
    Director
    Annekaervej 42
    Ega
    Ega 8250
    Denmark
    Danish87277550001
    JORDAN, Charles John
    Howick Place
    SW1P 1WG London
    5
    England
    Director
    Howick Place
    SW1P 1WG London
    5
    England
    EnglandBritish250499050002
    MENDELSOHN, Lynne
    6 Fountainhall Road
    EH9 2NN Edinburgh
    Director
    6 Fountainhall Road
    EH9 2NN Edinburgh
    British89859500001
    NOBLE, Gillian Clare
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritish313089920001
    ROOKE, Gavin
    c/o Dong Energy
    Howick Place
    SW1P 1WG London
    5
    England
    Director
    c/o Dong Energy
    Howick Place
    SW1P 1WG London
    5
    England
    United KingdomBritish186792490001
    SAITO, Minoru
    Flat 29 Clarendon Court
    Maida Vale
    W9 1AJ London
    Director
    Flat 29 Clarendon Court
    Maida Vale
    W9 1AJ London
    Japanese73546370004
    SCOTT, Roy
    Spean Street
    G44 4BE Glasgow
    Cathcart Business Park
    Scotland
    Director
    Spean Street
    G44 4BE Glasgow
    Cathcart Business Park
    Scotland
    United KingdomBritish129818000004
    SKAKKEBAEK, Christian Troels
    Kraftvaerksvej 53
    DK-7000 Fredericia
    Dong Energy
    Director
    Kraftvaerksvej 53
    DK-7000 Fredericia
    Dong Energy
    United KingdomDanish161931420002
    STRAND, Charlotte
    Nesa Alle
    DK2820 Gentofte
    Dong Energy 1
    Denmark
    Director
    Nesa Alle
    DK2820 Gentofte
    Dong Energy 1
    Denmark
    DenmarkDanish173610220001
    SYKES, Benjamin John
    Howick Place
    SW1P 1WG London
    5
    England
    Director
    Howick Place
    SW1P 1WG London
    5
    England
    United KingdomBritish170028210002
    TSURUTA, Junichi
    47 Carbery Avenue
    W3 9AD London
    Director
    47 Carbery Avenue
    W3 9AD London
    EnglandJapanese126526360001
    YENDOLE, Hugh Alistair
    Howick Place
    SW1P 1WG London
    5
    England
    Director
    Howick Place
    SW1P 1WG London
    5
    England
    EnglandBritish335698110001

    Who are the persons with significant control of MORECAMBE WIND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Orsted Schrodes Greencoat Wods Holdco Limited
    Howick Place
    SW1P 1WG London
    5
    England
    Jun 02, 2016
    Howick Place
    SW1P 1WG London
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985 - 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number06494525
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Scottishpower Renewables (Wods) Limited
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Jun 02, 2016
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For Scotland
    Registration NumberSc374288
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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