DELABOLE WINDFARM LIMITED
Overview
Company Name | DELABOLE WINDFARM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06918632 |
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 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 Address | No |
What were the previous names of DELABOLE WINDFARM LIMITED?
Company Name | From | Until |
---|---|---|
GOOD ENERGY DELABOLE WINDFARM LIMITED | May 29, 2009 | May 29, 2009 |
What are the latest accounts for DELABOLE WINDFARM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for DELABOLE WINDFARM LIMITED?
Last Confirmation Statement Made Up To | May 31, 2026 |
---|---|
Next Confirmation Statement Due | Jun 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2025 |
Overdue | No |
What are the latest filings for DELABOLE WINDFARM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Neil Anthony Wood on Jun 09, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 27 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Luke James Brandon Roberts as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Baiju Devani as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ben Grieve as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Change of details for Renewable Energy Hold Co Limited as a person with significant control on Nov 15, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Renewable Energy Hold Co Limited as a person with significant control on Jul 19, 2022 | 2 pages | PSC05 | ||||||||||
Change of details for Good Energy Generation Assets No. 1 Limited as a person with significant control on Oct 04, 2023 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed good energy delabole windfarm LIMITED\certificate issued on 28/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Neil Anthony Wood on Jul 19, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Luke James Brandon Roberts on Jul 19, 2022 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Luke James Brandon Roberts as a director on Jan 19, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Anthony Wood as a director on Jan 19, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rupert Sanderson as a director on Jan 19, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel David Pocklington as a director on Jan 19, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of DELABOLE WINDFARM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEVANI, Baiju | Director | New Street Square EC4A 3BF London 6 United Kingdom | United Kingdom | British | Investment Director | 325485880001 | ||||
GRIEVE, Ben | Director | New Street Square EC4A 3BF London 6 United Kingdom | United Kingdom | British | Commercial Manager | 325489720001 | ||||
WOOD, Neil Anthony | Director | EC4A 3BF London 6 New Street Square United Kingdom | United Kingdom | British | Director | 196659380001 | ||||
FAIRCHILD, Jonathan George | Secretary | 13 Matford Hill Monkton Park SN15 3NX Chippenham Wiltshire | British | Chartered Accountant | 91228100003 | |||||
HOPKINS, Mark | Secretary | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire | 149690200001 | |||||||
NEWMAN, Angela | Secretary | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire | 155557740001 | |||||||
TRANAH, Nigel John | Secretary | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire | 168397660001 | |||||||
OVALSEC LIMITED | Nominee Secretary | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom | 900002570001 | |||||||
BROOKS, David Wallace | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire | United Kingdom | British | Director | 202273050001 | ||||
COCKREM, Denise Patricia | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire | United Kingdom | British | Chief Financial Officer | 88119640002 | ||||
DAVENPORT, Juliet Sarah Lovedy | Director | Monkton Park SN15 1GH Chippenham Good Energy, Monkton Park Offices Wiltshire United Kingdom | United Kingdom | British | Director | 70686370003 | ||||
DAVENPORT, Juliet Sarah Loveday | Director | Lower Road SN10 5UE Erlestoke Brounkers Court Farm Devizes United Kingdom | United Kingdom | British | Director | 138597460001 | ||||
DAVENPORT, Juliet Sarah Lovedy | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire | United Kingdom | British | Director | 70686370003 | ||||
FAIRCHILD, Jonathan George | Director | Matford Hill Monkton Park SN15 3NX Chippenham 13 Wiltshire | United Kingdom | British | Director | 91228100003 | ||||
FORD, Dave Martyn | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire | United Kingdom | British | Company Director | 186252320001 | ||||
PEAGAM, Garry John | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire | England | British | Finance Director | 64426280002 | ||||
POCKLINGTON, Nigel David | Director | 25 Lower Park Row BS1 5BN Bristol The Tramshed England | England | British | Executive | 189434430001 | ||||
ROBERTS, Luke James Brandon | Director | 25 King Street BS1 4PB Bristol 1st Floor United Kingdom | England | British | Portfolio Director | 262768010001 | ||||
ROSSER, Stephen Lloyd | Director | SN15 1EE Chippenham Monkton Reach Monkton Hill Wiltshire United Kingdom | Wales | British | Secretary | 245032500001 | ||||
SANDERSON, Rupert | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire United Kingdom | England | British | Accountant | 184424260003 | ||||
SELLERS, John Ernest | Director | Rodway Hill Manor Manor Road Mangotsfield BS16 9LG Bristol | United Kingdom | British | Director | 47428650001 | ||||
OVAL NOMINEES LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Good Energy Holding Company No. 1 Limited | Apr 01, 2021 | Monkton Park SN15 1GH Chippenham Good Energy, Monkton Park Offices Wiltshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Renewable Energy Assets Limited | Apr 01, 2021 | 25 King Street BS1 4PB Bristol 1st Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Good Energy Group Plc | Apr 06, 2016 | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire 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