WHITE MILL WINDFARM LIMITED
Overview
Company Name | WHITE MILL WINDFARM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07299451 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WHITE MILL WINDFARM LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is WHITE MILL WINDFARM LIMITED located?
Registered Office Address | 7th Floor, Wellington House 125 - 130 Strand WC2R 0AP London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WHITE MILL WINDFARM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WHITE MILL WINDFARM LIMITED?
Last Confirmation Statement Made Up To | Jul 05, 2025 |
---|---|
Next Confirmation Statement Due | Jul 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 05, 2024 |
Overdue | No |
What are the latest filings for WHITE MILL WINDFARM LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 21 pages | AA | ||||||||||||||
Current accounting period shortened from Jan 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||
Accounts for a small company made up to Jan 31, 2023 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jan 31, 2022 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Jul 05, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Tores 1 Limited as a person with significant control on Dec 23, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Ventus Vct Plc as a person with significant control on Dec 23, 2021 | 1 pages | PSC07 | ||||||||||||||
Cessation of Ventus 2 Vct Plc as a person with significant control on Dec 23, 2021 | 1 pages | PSC07 | ||||||||||||||
Accounts for a small company made up to Jan 31, 2021 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Matthew Richard Hubbard as a director on May 10, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew Derek George Ridley as a director on May 10, 2021 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE England to 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP on Dec 03, 2020 | 1 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Jan 31, 2020 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Jul 05, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 072994510008, created on Oct 23, 2019 | 49 pages | MR01 | ||||||||||||||
Cessation of Temporis Operational Renewable Energy Strategy Lp as a person with significant control on Dec 20, 2017 | 1 pages | PSC07 | ||||||||||||||
Accounts for a small company made up to Jan 31, 2019 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jul 05, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period extended from Jan 04, 2019 to Jan 31, 2019 | 1 pages | AA01 | ||||||||||||||
Who are the officers of WHITE MILL WINDFARM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HUBBARD, Matthew Richard | Director | 125 - 130 Strand WC2R 0AP London 7th Floor, Wellington House England | United Kingdom | British | Investment Manager | 266152870001 | ||||||||
WATSON, Sebastian Laurence Grenville | Director | 125 - 130 Strand WC2R 0AP London 7th Floor, Wellington House England | England | British | Investment Management | 203607680001 | ||||||||
DALTON, Claire Louise | Secretary | Angel Square M60 0AG Manchester 1 England | 172515380002 | |||||||||||
A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
ELLIS, Robert John | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Chartered Surveyor | 158825280001 | ||||||||
FAYE, Salomon John, Director | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | French | Investment Director | 200621090001 | ||||||||
HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | None | 105579880001 | ||||||||
HOLDEN, Nigel Bryn | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Director | 61499630002 | ||||||||
LAWRENCE, Ian Paul | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | Company Director | 149964460001 | ||||||||
PRINGLE, David Anthony | Director | Lark Vale BD16 3QA Bingley 1 West Yorkshire | United Kingdom | British | Surveyor | 113158700001 | ||||||||
RIDLEY, Matthew Derek George | Director | Angel Square M60 0AG Manchester 1 England | England | British | Company Director | 162446380001 | ||||||||
STEVENS, Christopher Michael | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | Head Of Finance | 156505810001 | ||||||||
A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 900006560001 |
Who are the persons with significant control of WHITE MILL WINDFARM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tores 1 Limited | Dec 23, 2021 | 125-130 Strand WC2R 0AP London 7th Floor Wellington House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Temporis Operational Renewable Energy Strategy Lp | Dec 20, 2017 | West Bay Road 30100 Grand Cayman Ky1-1201 Ground Floor, Windward 1 Regatta Office Park Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ventus 2 Vct Plc | Apr 06, 2016 | 36-38 Berkeley Square W1J 5AE London Berger House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ventus Vct Plc | Apr 06, 2016 | 36-38 Berkeley Square W1J 5AE London Berger House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Co-Operative Holdings (2011) Limited | Apr 06, 2016 | Angel Square M60 0AG Manchester 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does WHITE MILL WINDFARM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 23, 2019 Delivered On Nov 04, 2019 | Outstanding | ||
Brief description Land forming part of white house farm, elm, wisbech, cambridgeshire as demised by the butt lease and land at coldham, cambridgeshire as demised by the co-op lease (as further described at schedule 3 of the debenture). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 19, 2018 Delivered On Jan 19, 2018 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 20, 2017 Delivered On Jan 04, 2018 | Outstanding | ||
Brief description Land forming part of white house farm, elm, wisbech, cambridgeshire (as further descirbed at schedule 3 of the debenture). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 12, 2015 Delivered On Nov 19, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 12, 2015 Delivered On Nov 13, 2015 | Outstanding | ||
Brief description The property as defined in the charge and including: land forming part of white house farm, elm, wisbech, cambridgeshire as demised by the butt/scarbro lease and land at coldham, cambridgeshire as demised by the farmcare lease. Relevant title numbers: CB364113 and CB364114. See the charge for more details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 12, 2015 Delivered On Nov 13, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mezzanine debenture | Created On Jul 26, 2011 Delivered On Aug 03, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 26, 2011 Delivered On Aug 03, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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