DORENELL WINDFARM LIMITED

DORENELL WINDFARM LIMITED

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

    Company NameDORENELL WINDFARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05628395
    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 DORENELL WINDFARM LIMITED?

    • Construction of utility projects for electricity and telecommunications (42220) / Construction

    Where is DORENELL WINDFARM LIMITED located?

    Registered Office Address
    Alexander House 1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DORENELL WINDFARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    DORENELL LIMITEDJul 23, 2007Jul 23, 2007
    SCAUTHILL LIMITEDNov 18, 2005Nov 18, 2005

    What are the latest accounts for DORENELL 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 DORENELL WINDFARM LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for DORENELL WINDFARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Appointment of Laura Katherine Chare as a secretary on Jul 10, 2024

    2 pagesAP03

    Termination of appointment of Melanie Shanker as a secretary on Jul 09, 2024

    1 pagesTM02

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Appointment of Mr Ian Jessop as a director on Aug 01, 2023

    2 pagesAP01

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Laura Katherine Chare as a secretary on Nov 24, 2022

    1 pagesTM02

    Appointment of Ms Melanie Shanker as a secretary on Nov 24, 2022

    2 pagesAP03

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Appointment of Mr Piero Maggio as a director on May 16, 2022

    2 pagesAP01

    Termination of appointment of Pierre-Arthur, Maurice, Michel Lestrade as a director on May 16, 2022

    1 pagesTM01

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on Dec 22, 2021

    2 pagesAP01

    Termination of appointment of Matthieu Thomas Hue as a director on Dec 22, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Susan Elizabeth Lind as a secretary on Nov 23, 2020

    1 pagesTM02

    Appointment of Mrs Laura Katherine Chare as a secretary on Nov 23, 2020

    2 pagesAP03

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Confirmation statement made on May 15, 2019 with updates

    5 pagesCS01

    Who are the officers of DORENELL WINDFARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARE, Laura Katherine
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Secretary
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    325924900001
    JESSOP, Ian
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Director
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    ScotlandBritish312208460001
    MAGGIO, Piero
    1 Mandarin Road, Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    Director
    1 Mandarin Road, Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    EnglandBritish296324960001
    MAJID, Hassaan
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Director
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    EnglandBritish227170770002
    CHARE, Laura Katherine
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Secretary
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    280497030001
    LIND, Susan Elizabeth
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Secretary
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    202863650001
    MICHELSON-CARR, Ruth Tessa
    26 Limes Avenue
    N12 8QN London
    Secretary
    26 Limes Avenue
    N12 8QN London
    British89693060001
    SHANKER, Melanie
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Secretary
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    303067310001
    WILMAR, Esbjorn Roderick
    5 The Avenue
    West Moors
    BH22 0LT Ferndown
    Dorset
    Secretary
    5 The Avenue
    West Moors
    BH22 0LT Ferndown
    Dorset
    Dutch109534060003
    ANCEAU, Geraldine Marie Roseline
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    FranceFrench220722130001
    BAKER, David Simon George
    Grosvenor Place
    SW1X 7EN London
    40
    England
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    England
    United KingdomBritish197462530001
    EGAL, Christian Dominique Yves Marie
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    FranceFrench199687190001
    FORSTER, Owen John Henry
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Director
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    EnglandBritish208859480001
    GREADY, Philip John
    Higher Bridmore
    Tollard Royal
    SP5 5QF Salisbury
    Pugshole
    Wiltshire
    Director
    Higher Bridmore
    Tollard Royal
    SP5 5QF Salisbury
    Pugshole
    Wiltshire
    United KingdomBritish133709670001
    HUE, Matthieu Thomas
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Director
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    EnglandFrench183883770001
    KUZEE, Jacobus Adrianus
    Verlengde Hereweg
    9721 AN Groningen
    163
    Netherlands
    Director
    Verlengde Hereweg
    9721 AN Groningen
    163
    Netherlands
    NetherlandsDutch184538500001
    LARSEN, Bruno Kold
    Grosvenor Place
    SW1X 7EN London
    40
    England
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    England
    DenmarkDanish178861250001
    LESTRADE, Pierre-Arthur, Maurice, Michel
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Director
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    GreeceFrench276922120001
    MORAN, Charles John William
    Cheyne Walk
    SW3 5AZ London
    Crosby Hall
    United Kingdom
    Director
    Cheyne Walk
    SW3 5AZ London
    Crosby Hall
    United Kingdom
    United KingdomEnglish164173090001
    MORAN, Christopher John, Dr
    Cheyne Walk
    SW3 5AZ London
    Crosby Hall
    Director
    Cheyne Walk
    SW3 5AZ London
    Crosby Hall
    United KingdomBritish65462650003
    MORAN, Jamie Christopher George
    Cheyne Walk
    SW3 5AZ London
    Crosby Hall
    United Kingdom
    Director
    Cheyne Walk
    SW3 5AZ London
    Crosby Hall
    United Kingdom
    EnglandBritish164172550001
    PARRY-JONES, Gwen Susan
    Grosvenor Place
    SW1X 7EN London
    40
    England
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    England
    United KingdomBritish187892980001
    ROUHIER, Denis
    Grosvenor Place
    SW1X 7EN London
    40
    England
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    England
    FranceFrench178861260001
    SANDHAM, Charles Edward
    8 Church Lane
    Owermoigne
    BH2 8HS Dorchester
    The Old Rectory
    Dorset
    United Kingdom
    Director
    8 Church Lane
    Owermoigne
    BH2 8HS Dorchester
    The Old Rectory
    Dorset
    United Kingdom
    United KingdomBritish136803480001
    SMIT, Gerben
    West Borough
    BH21 1NG Wimborne
    16
    Dorset
    Director
    West Borough
    BH21 1NG Wimborne
    16
    Dorset
    NetherlandsDutch187411600001
    SYKES, Matthew
    Grosvenor Place
    SW1X 7EN London
    40
    England
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    England
    EnglandBritish193900700001
    WILMAR, Esbjorn Roderick
    5 The Avenue
    West Moors
    BH22 0LT Ferndown
    Dorset
    Director
    5 The Avenue
    West Moors
    BH22 0LT Ferndown
    Dorset
    United KingdomDutch109534060003
    WOLTERS, Jakob Jacobus Klaas, Dr
    Karspelweg 2
    Groot-Wetsinge
    9773 Tl
    The Netherlands
    Director
    Karspelweg 2
    Groot-Wetsinge
    9773 Tl
    The Netherlands
    NetherlandsDutch105893320002

    Who are the persons with significant control of DORENELL WINDFARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Apr 06, 2016
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06658187
    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