DELABOLE WINDFARM LIMITED

DELABOLE WINDFARM LIMITED

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

    Company NameDELABOLE WINDFARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06918632
    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 DELABOLE WINDFARM LIMITED?

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

    Where is DELABOLE WINDFARM LIMITED located?

    Registered Office Address
    1st Floor 25 King Street
    BS1 4PB Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DELABOLE WINDFARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOOD ENERGY DELABOLE WINDFARM LIMITEDMay 29, 2009May 29, 2009

    What are the latest accounts for DELABOLE WINDFARM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for DELABOLE WINDFARM LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for DELABOLE WINDFARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Neil Anthony Wood on Jun 09, 2025

    2 pagesCH01

    Full accounts made up to Jun 30, 2024

    27 pagesAA

    Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Termination of appointment of Luke James Brandon Roberts as a director on Jul 18, 2024

    1 pagesTM01

    Appointment of Mr Baiju Devani as a director on Jul 18, 2024

    2 pagesAP01

    Appointment of Mr Ben Grieve as a director on Jul 18, 2024

    2 pagesAP01

    Confirmation statement made on May 31, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Change of details for Renewable Energy Hold Co Limited as a person with significant control on Nov 15, 2023

    2 pagesPSC05

    Change of details for Renewable Energy Hold Co Limited as a person with significant control on Jul 19, 2022

    2 pagesPSC05

    Change of details for Good Energy Generation Assets No. 1 Limited as a person with significant control on Oct 04, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed good energy delabole windfarm LIMITED\certificate issued on 28/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 28, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 13, 2023

    RES15

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Neil Anthony Wood on Jul 19, 2022

    2 pagesCH01

    Director's details changed for Mr Luke James Brandon Roberts on Jul 19, 2022

    2 pagesCH01

    Registered office address changed from The Tramshed 25 Lower Park Row Bristol BS1 5BN England to 1st Floor 25 King Street Bristol BS1 4PB on Jul 19, 2022

    1 pagesAD01

    Appointment of Mr Luke James Brandon Roberts as a director on Jan 19, 2022

    2 pagesAP01

    Appointment of Mr Neil Anthony Wood as a director on Jan 19, 2022

    2 pagesAP01

    Termination of appointment of Rupert Sanderson as a director on Jan 19, 2022

    1 pagesTM01

    Termination of appointment of Nigel David Pocklington as a director on Jan 19, 2022

    1 pagesTM01

    Who are the officers of DELABOLE WINDFARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVANI, Baiju
    New Street Square
    EC4A 3BF London
    6
    United Kingdom
    Director
    New Street Square
    EC4A 3BF London
    6
    United Kingdom
    United KingdomBritishInvestment Director325485880001
    GRIEVE, Ben
    New Street Square
    EC4A 3BF London
    6
    United Kingdom
    Director
    New Street Square
    EC4A 3BF London
    6
    United Kingdom
    United KingdomBritishCommercial Manager325489720001
    WOOD, Neil Anthony
    EC4A 3BF London
    6 New Street Square
    United Kingdom
    Director
    EC4A 3BF London
    6 New Street Square
    United Kingdom
    United KingdomBritishDirector196659380001
    FAIRCHILD, Jonathan George
    13 Matford Hill
    Monkton Park
    SN15 3NX Chippenham
    Wiltshire
    Secretary
    13 Matford Hill
    Monkton Park
    SN15 3NX Chippenham
    Wiltshire
    BritishChartered Accountant91228100003
    HOPKINS, Mark
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    Secretary
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    149690200001
    NEWMAN, Angela
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    Secretary
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    155557740001
    TRANAH, Nigel John
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    Secretary
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    168397660001
    OVALSEC LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Nominee Secretary
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    900002570001
    BROOKS, David Wallace
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    Director
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United KingdomBritishDirector202273050001
    COCKREM, Denise Patricia
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    Director
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United KingdomBritishChief Financial Officer88119640002
    DAVENPORT, Juliet Sarah Lovedy
    Monkton Park
    SN15 1GH Chippenham
    Good Energy, Monkton Park Offices
    Wiltshire
    United Kingdom
    Director
    Monkton Park
    SN15 1GH Chippenham
    Good Energy, Monkton Park Offices
    Wiltshire
    United Kingdom
    United KingdomBritishDirector70686370003
    DAVENPORT, Juliet Sarah Loveday
    Lower Road
    SN10 5UE Erlestoke
    Brounkers Court Farm
    Devizes
    United Kingdom
    Director
    Lower Road
    SN10 5UE Erlestoke
    Brounkers Court Farm
    Devizes
    United Kingdom
    United KingdomBritishDirector138597460001
    DAVENPORT, Juliet Sarah Lovedy
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    Director
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United KingdomBritishDirector70686370003
    FAIRCHILD, Jonathan George
    Matford Hill
    Monkton Park
    SN15 3NX Chippenham
    13
    Wiltshire
    Director
    Matford Hill
    Monkton Park
    SN15 3NX Chippenham
    13
    Wiltshire
    United KingdomBritishDirector91228100003
    FORD, Dave Martyn
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    Director
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United KingdomBritishCompany Director186252320001
    PEAGAM, Garry John
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    Director
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    EnglandBritishFinance Director64426280002
    POCKLINGTON, Nigel David
    25 Lower Park Row
    BS1 5BN Bristol
    The Tramshed
    England
    Director
    25 Lower Park Row
    BS1 5BN Bristol
    The Tramshed
    England
    EnglandBritishExecutive189434430001
    ROBERTS, Luke James Brandon
    25 King Street
    BS1 4PB Bristol
    1st Floor
    United Kingdom
    Director
    25 King Street
    BS1 4PB Bristol
    1st Floor
    United Kingdom
    EnglandBritishPortfolio Director262768010001
    ROSSER, Stephen Lloyd
    SN15 1EE Chippenham
    Monkton Reach Monkton Hill
    Wiltshire
    United Kingdom
    Director
    SN15 1EE Chippenham
    Monkton Reach Monkton Hill
    Wiltshire
    United Kingdom
    WalesBritishSecretary245032500001
    SANDERSON, Rupert
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United Kingdom
    Director
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United Kingdom
    EnglandBritishAccountant184424260003
    SELLERS, John Ernest
    Rodway Hill Manor
    Manor Road Mangotsfield
    BS16 9LG Bristol
    Director
    Rodway Hill Manor
    Manor Road Mangotsfield
    BS16 9LG Bristol
    United KingdomBritishDirector47428650001
    OVAL NOMINEES LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Nominee Director
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    900002560001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Monkton Park
    SN15 1GH Chippenham
    Good Energy, Monkton Park Offices
    Wiltshire
    United Kingdom
    Apr 01, 2021
    Monkton Park
    SN15 1GH Chippenham
    Good Energy, Monkton Park Offices
    Wiltshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09214887
    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.
    25 King Street
    BS1 4PB Bristol
    1st Floor
    United Kingdom
    Apr 01, 2021
    25 King Street
    BS1 4PB Bristol
    1st Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09269575
    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.
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United Kingdom
    Apr 06, 2016
    Monkton Hill
    SN15 1EE Chippenham
    Monkton Reach
    Wiltshire
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04000623
    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.

    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