AWEL NEWYDD CYF
Overview
| Company Name | AWEL NEWYDD CYF |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05449976 |
| 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 AWEL NEWYDD CYF?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is AWEL NEWYDD CYF located?
| Registered Office Address | 80 Strand WC2R 0DT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AWEL NEWYDD CYF?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for AWEL NEWYDD CYF?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for AWEL NEWYDD CYF?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Stephen Richards Daniels on Dec 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Elliot Mark Tegerdine on Dec 15, 2025 | 2 pages | CH01 | ||
Registered office address changed from 6th Floor, 338 Euston Road London NW1 3BG United Kingdom to 80 Strand London WC2R 0DT on Dec 22, 2025 | 1 pages | AD01 | ||
Change of details for Elm Wind Holdings Limited as a person with significant control on Dec 15, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 054499760007 in full | 4 pages | MR04 | ||
Full accounts made up to Sep 30, 2024 | 18 pages | AA | ||
Confirmation statement made on Sep 28, 2024 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2023 | 15 pages | AA | ||
Notification of Elm Wind Holdings Limited as a person with significant control on Mar 07, 2024 | 2 pages | PSC02 | ||
Cessation of Petersham Holdco Limited as a person with significant control on Mar 07, 2024 | 1 pages | PSC07 | ||
Statement of capital following an allotment of shares on Sep 21, 2023
| 4 pages | SH01 | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roger Skeldon as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Benjamin Alexander Philips as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Elliot Tegerdine as a director on Jul 31, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Sep 30, 2022 | 15 pages | AA | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 054499760007, created on Oct 11, 2022 | 12 pages | MR01 | ||
Satisfaction of charge 054499760005 in full | 4 pages | MR04 | ||
Satisfaction of charge 054499760006 in full | 4 pages | MR04 | ||
Total exemption full accounts made up to Sep 30, 2021 | 16 pages | AA | ||
Previous accounting period shortened from Mar 31, 2022 to Sep 30, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Registered office address changed from Second Floor Hanover House 47 Corn Street Bristol BS1 1HT England to 6th Floor, 338 Euston Road London NW1 3BG on Oct 28, 2021 | 1 pages | AD01 | ||
Who are the officers of AWEL NEWYDD CYF?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DANIELS, Stephen Richards | Director | Strand WC2R 0DT London 80 United Kingdom | England | British | 169576160001 | |||||||||
| MOLE, Edward William | Director | Euston Road NW1 3BG London 6th Floor, 338 United Kingdom | United Kingdom | British | 127032680006 | |||||||||
| TEGERDINE, Elliot Mark | Director | Strand WC2R 0DT London 80 United Kingdom | England | British | 311893460001 | |||||||||
| JEWSON, Paula Marian | Secretary | Petersham Mews SW7 5NR London 1a England | British | 47033150004 | ||||||||||
| QUAYSECO LIMITED | Secretary | Glass Wharf BS2 0ZX Bristol One England |
| 146837890001 | ||||||||||
| BLACK, Andrew John | Director | Petersham Mews SW7 5NR London 1a England | United Kingdom | British | 182229120001 | |||||||||
| BLACK, Andrew John | Director | St James House 13 Kensington Square W8 5HD London First Floor United Kingdom | United Kingdom | British | 182229120001 | |||||||||
| CAMBRIDGE, Daniel Peter | Director | London Bridge Street SE1 9SG London C/O Foresight Group Llp, The Shard England | England | British | 219068410014 | |||||||||
| HAAS, Michael Anthony | Director | Hubert Road Oakland California 94610 1026 Usa | United States | American | 72289830004 | |||||||||
| HEWETT, Paul Andrew | Director | St James House 13 Kensington Square W8 5HD London First Floor United Kingdom | United Kingdom | British | 203294680001 | |||||||||
| HILL-NORTON, Peter Tom | Director | St James House 13 Kensington Square W8 5HD London First Floor United Kingdom | United Kingdom | British | 167814860001 | |||||||||
| JEWSON, Geraint Keith | Director | Petersham Mews SW7 5NR London 1a England | United Kingdom | British | 47033130005 | |||||||||
| KAPLAN, Michael Joshua | Director | St James House 13 Kensington Square W8 5HD London First Floor United Kingdom | United States | British | 171649020004 | |||||||||
| LLOYD, David Malcolm | Director | Petersham Mews SW7 5NR London 1a England | Wales | British | 153629920001 | |||||||||
| PHILIPS, Benjamin Alexander | Director | Euston Road NW1 3BG London 6th Floor, 338 United Kingdom | United Kingdom | British | 198184440003 | |||||||||
| SHAW, Graham Ernest | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp United Kingdom | England | British | 103447860002 | |||||||||
| SKELDON, Roger | Director | Euston Road NW1 3BG London 6th Floor, 338 United Kingdom | England | British | 141111230003 | |||||||||
| THOMPSON, Richard James | Director | London Bridge Street SE1 9SG London C/O Foresight Group Llp, The Shard England | England | British | 172839090007 | |||||||||
| WRIGHT, Charles Simon | Director | London Bridge Street SE1 9SG London C/O Foresight Group Llp, The Shard England | United Kingdom | British | 245642230001 | |||||||||
| PINECROFT CORPORATE SERVICES LIMITED | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp United Kingdom |
| 201288210001 |
Who are the persons with significant control of AWEL NEWYDD CYF?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elm Wind Holdings Limited | Mar 07, 2024 | Strand WC2R 0DT London 80 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Petersham Holdco Limited | Apr 06, 2016 | St James House 13 Kensington Square W8 5HD London First Floor United Kingdom | 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