HALL FARM WIND FARM LTD
Overview
| Company Name | HALL FARM WIND FARM LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06815807 |
| 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 HALL FARM WIND FARM LTD?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is HALL FARM WIND FARM LTD 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 HALL FARM WIND FARM LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HALL FARM WIND FARM LTD?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for HALL FARM WIND FARM LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 27 pages | AA | ||
Termination of appointment of Robert James Pollock as a director on Nov 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Saga Margareta Carle as a director on Jun 23, 2025 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joseph Mark Linney as a director on May 22, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Robert James Pollock as a director on Mar 13, 2023 | 2 pages | AP01 | ||
Registered office address changed from C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire 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 | ||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||
Termination of appointment of Steven William Hughes as a director on Dec 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher James Tanner as a director on Oct 21, 2022 | 1 pages | TM01 | ||
Appointment of Mr Joseph Paul Hardy as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Owen Vince as a director on Nov 05, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 29 pages | AA | ||
Appointment of Steven William Hughes as a director on Nov 05, 2020 | 2 pages | AP01 | ||
Current accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 9LR | 1 pages | AD02 | ||
Who are the officers of HALL FARM WIND FARM LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARLE, Saga Margareta | Director | Egg Farm Lane Kings Langley WD4 8LR Hertfordshire C/O Res Limited, Beaufort Court England England | United Kingdom | Swedish | 337918160001 | |||||||||
| HARDY, Joseph Paul | Director | 32 London Bridge St SE1 9SG London C/O Foresight Group United Kingdom | England | British | 274629950001 | |||||||||
| BERNARDO, Ines Da Cruz | Secretary | Triton Square Regents Place NW1 3AN London 2 United Kingdom | British | 175811130001 | ||||||||||
| FOY, Simon John | Secretary | Blackfriars House The Parsonage M3 2JA Manchester 6th Floor Lancashire United Kingdom | British | 175920820001 | ||||||||||
| GLASGOW, John | Secretary | Lyneham Studio Lyneham Heath Farm Lyneham OX7 6QQ Chipping Norton 1 Oxon | 136240670001 | |||||||||||
| HEDGES, Teresa Sarah | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent | 201304450001 | |||||||||||
| LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 189742150001 | ||||||||||
| HCP MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom |
| 183851690001 | ||||||||||
| ALEXANDER, Oliver George | Director | Triton Square Regents Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 165007530001 | |||||||||
| AYRES, Christopher Robert | Director | Fincham Road Barton Bendish PE33 9DL Kings Lynn Old School House Norfolk England | England | British | 96631680001 | |||||||||
| BRIGHT, Harry | Director | Triton Square Regents Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 175800010001 | |||||||||
| DE LASZLO, Robert Damon | Director | More London Riverside SE1 2AP London 2 England | England | British | 147572800001 | |||||||||
| DEAN, Christopher James | Director | Blackfriars House The Parsonage M3 2JA Manchester 6th Floor Lancashire United Kingdom | United Kingdom | British | 175925470001 | |||||||||
| FOY, Simon John | Director | Blackfriars House The Parsonage M3 2JA Manchester 6th Floor Lancashire United Kingdom | United Kingdom | British | 175918510001 | |||||||||
| GLASGOW, John Hargadine | Director | Lyneham Studio Lyneham Heath Farm Lyneham OX7 6QQ Chipping Norton 1 Oxon | England | British,American | 179860570001 | |||||||||
| GLASGOW, Marjorie Neasham | Director | Lyneham Studio Lyneham Heath Farm Lyneham OX7 6QQ Chipping Norton 1 Oxon | England | British,American | 185762910001 | |||||||||
| GONZALEZ, Ricardo Diaz | Director | Ciudad Grupo Santander, Efif, Amazonia 2a Planta, 28660 Boadilla Del Monte Madrid Spain | Spain | Spanish | 175800690001 | |||||||||
| HARMER, Andrew Keith | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 129905330002 | |||||||||
| HUGHES, Steven William | Director | Beaufort Court Egg Farm Lane WD4 8LR Kings Langley C/O Res White Ltd Hertfordshire England | United Kingdom | British | 276448420001 | |||||||||
| LEE, William Gavin | Director | Fincham Road Barton Bendish PE33 9DO Kings Lynn Old School House Norfolk | England | British | 115442800001 | |||||||||
| LINNEY, Joseph Mark | Director | Egg Farm Lane WD4 8LR Kings Langley C/O Res Limited, Beaufort Court Hertfordshire England | Scotland | British | 63161960001 | |||||||||
| MCARTHUR, Ross | Director | Kingsway WC2B 6AN London 1 | Scotland | British | 146181550001 | |||||||||
| NOBLE, Stuart | Director | Blackfriars House The Parsonage M3 2JA Manchester 6th Floor Lancashire United Kingdom | United Kingdom | British | 104364800001 | |||||||||
| POLLOCK, Robert James | Director | Egg Farm Lane WD4 8LR Kings Langley C/O Res Limited, Beaufort Court Hertfordshire England | England | American,Irish | 306724960001 | |||||||||
| TANNER, Christopher James | Director | Beaufort Court Egg Farm Lane WD4 8LR Kings Langley C/O Res White Ltd Hertfordshire England | England | British | 134603140001 | |||||||||
| VINCE, Simon Owen | Director | Beaufort Court Egg Farm Lane WD4 8LR Kings Langley C/O Res White Ltd Hertfordshire England | England | British | 204913800001 |
Who are the persons with significant control of HALL FARM WIND FARM LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jleag Wind Limted | May 09, 2016 | Kingsway WC2B 6AN London 1 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