PEEL WIND FARMS (SHEERNESS) LIMITED
Overview
| Company Name | PEEL WIND FARMS (SHEERNESS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07075012 |
| 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 PEEL WIND FARMS (SHEERNESS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PEEL WIND FARMS (SHEERNESS) LIMITED located?
| Registered Office Address | 2nd Floor 2 City Place Beehive Ring Road RH6 0PA Gatwick West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PEEL WIND FARMS (SHEERNESS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for PEEL WIND FARMS (SHEERNESS) LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for PEEL WIND FARMS (SHEERNESS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 27 pages | AA | ||
Termination of appointment of Flb Company Secretarial Services Limited as a secretary on Dec 01, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom to 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on Oct 13, 2025 | 1 pages | AD01 | ||
Full accounts made up to Jun 30, 2024 | 27 pages | AA | ||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||
Change of details for St. Johns Hill Wind Holdco Limited as a person with significant control on Nov 11, 2024 | 2 pages | PSC05 | ||
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 Kevin Paul O'connor as a director on Jul 18, 2024 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2023 | 27 pages | AA | ||
Full accounts made up to Jun 30, 2022 | 27 pages | AA | ||
Confirmation statement made on Nov 13, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Flb Company Secretarial Services Limited on Sep 12, 2023 | 1 pages | CH04 | ||
Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham RG41 5TP England to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on Sep 14, 2023 | 1 pages | AD01 | ||
Current accounting period shortened from Dec 31, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Nov 13, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Termination of appointment of Duncan Murray Reid as a director on May 10, 2022 | 1 pages | TM01 | ||
Appointment of Mr Neil Anthony Wood as a director on May 10, 2022 | 2 pages | AP01 | ||
Appointment of Mr Luke James Brandon Roberts as a director on May 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Neil Andrew Forster as a director on May 10, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Nov 13, 2020 with updates | 5 pages | CS01 | ||
Who are the officers of PEEL WIND FARMS (SHEERNESS) 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 | 325485880001 | |||||
| O'CONNOR, Kevin Paul | Director | New Street Square EC4A 3BF London 6 United Kingdom | United Kingdom | British | 325481300001 | |||||
| WOOD, Neil Anthony | Director | New Street Square EC4A 3BF London 6 England | England | British | 196659380001 | |||||
| LEES, Neil | Secretary | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | British | 29912450002 | ||||||
| FLB COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1010 Eskdale Road Winnersh Triangle RG41 5TS Wokingham C/O Flb Accountants Llp United Kingdom | 267979010001 | |||||||
| FORSTER, Neil Andrew | Director | Wharfedale Road Winnersh Triangle RG41 5TP Wokingham 250 England | United Kingdom | British | 266603880001 | |||||
| LEES, Neil | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 29912450006 | |||||
| MICHAELSON, Richard Owen | Director | Ebford EX3 OPA Devon Four Winds | England | British | 174637950001 | |||||
| MILLER, David Muir | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 69864850004 | |||||
| MILLER, Liv Harder | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | American | 256586620001 | |||||
| MURPHY, Jason | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | England | Irish | 194337900002 | |||||
| REID, Duncan Murray | Director | Wharfedale Road Winnersh Triangle RG41 5TP Wokingham 250 England | United Kingdom | British | 267705870001 | |||||
| ROBERTS, Luke James Brandon | Director | New Street Square EC4A 3BF London 6 England | England | British | 262768010001 | |||||
| SCHOFIELD, John Alexander | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 103613040002 | |||||
| SPEIGHT, Sebastian James | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 138513700001 | |||||
| UNDERWOOD, Steven Keith | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 162134250001 | |||||
| WAINSCOTT, Paul Philip | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 1549660002 | |||||
| WHITTAKER, John | Director | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Isle Of Man | British | 1614010001 |
Who are the persons with significant control of PEEL WIND FARMS (SHEERNESS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| St. Johns Hill Wind Holdco Limited | Nov 06, 2019 | Queen’S Road AB15 4YL Aberdeen 13 Scotland Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Christopher Eves | Apr 06, 2016 | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sheila Greenwood | Apr 06, 2016 | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Whittaker | Apr 06, 2016 | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
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