WHITE MILL WINDFARM LIMITED

WHITE MILL WINDFARM LIMITED

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

    Company NameWHITE MILL WINDFARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07299451
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WHITE MILL WINDFARM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJul 05, 2025
    Next Confirmation Statement DueJul 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2024
    OverdueNo

    What are the latest filings for WHITE MILL WINDFARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    21 pagesAA

    Current accounting period shortened from Jan 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Accounts for a small company made up to Jan 31, 2023

    16 pagesAA

    Confirmation statement made on Jul 05, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2022

    13 pagesAA

    Confirmation statement made on Jul 05, 2022 with updates

    4 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Tores 1 Limited as a person with significant control on Dec 23, 2021

    2 pagesPSC02

    Cessation of Ventus Vct Plc as a person with significant control on Dec 23, 2021

    1 pagesPSC07

    Cessation of Ventus 2 Vct Plc as a person with significant control on Dec 23, 2021

    1 pagesPSC07

    Accounts for a small company made up to Jan 31, 2021

    15 pagesAA

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Richard Hubbard as a director on May 10, 2021

    2 pagesAP01

    Termination of appointment of Matthew Derek George Ridley as a director on May 10, 2021

    1 pagesTM01

    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 pagesAD01

    Accounts for a small company made up to Jan 31, 2020

    13 pagesAA

    Confirmation statement made on Jul 05, 2020 with no updates

    3 pagesCS01

    Registration of charge 072994510008, created on Oct 23, 2019

    49 pagesMR01

    Cessation of Temporis Operational Renewable Energy Strategy Lp as a person with significant control on Dec 20, 2017

    1 pagesPSC07

    Accounts for a small company made up to Jan 31, 2019

    10 pagesAA

    Confirmation statement made on Jul 05, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Jan 04, 2019 to Jan 31, 2019

    1 pagesAA01

    Who are the officers of WHITE MILL WINDFARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUBBARD, Matthew Richard
    125 - 130 Strand
    WC2R 0AP London
    7th Floor, Wellington House
    England
    Director
    125 - 130 Strand
    WC2R 0AP London
    7th Floor, Wellington House
    England
    United KingdomBritishInvestment Manager266152870001
    WATSON, Sebastian Laurence Grenville
    125 - 130 Strand
    WC2R 0AP London
    7th Floor, Wellington House
    England
    Director
    125 - 130 Strand
    WC2R 0AP London
    7th Floor, Wellington House
    England
    EnglandBritishInvestment Management203607680001
    DALTON, Claire Louise
    Angel Square
    M60 0AG Manchester
    1
    England
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    England
    172515380002
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    ELLIS, Robert John
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishChartered Surveyor158825280001
    FAYE, Salomon John, Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomFrenchInvestment Director200621090001
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritishNone105579880001
    HOLDEN, Nigel Bryn
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishDirector61499630002
    LAWRENCE, Ian Paul
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritishCompany Director149964460001
    PRINGLE, David Anthony
    Lark Vale
    BD16 3QA Bingley
    1
    West Yorkshire
    Director
    Lark Vale
    BD16 3QA Bingley
    1
    West Yorkshire
    United KingdomBritishSurveyor113158700001
    RIDLEY, Matthew Derek George
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    EnglandBritishCompany Director162446380001
    STEVENS, Christopher Michael
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritishHead Of Finance156505810001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of WHITE MILL WINDFARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tores 1 Limited
    125-130 Strand
    WC2R 0AP London
    7th Floor Wellington House
    England
    Dec 23, 2021
    125-130 Strand
    WC2R 0AP London
    7th Floor Wellington House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, Companies House
    Registration Number13721911
    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.
    Temporis Operational Renewable Energy Strategy Lp
    West Bay Road
    30100
    Grand Cayman Ky1-1201
    Ground Floor, Windward 1 Regatta Office Park
    Cayman Islands
    Dec 20, 2017
    West Bay Road
    30100
    Grand Cayman Ky1-1201
    Ground Floor, Windward 1 Regatta Office Park
    Cayman Islands
    Yes
    Legal FormLimited Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Partnership Act
    Place RegisteredCompany House Uk
    Registration NumberLp018848
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ventus 2 Vct Plc
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    England
    Apr 06, 2016
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Uk
    Registration Number05667210
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ventus Vct Plc
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    England
    Apr 06, 2016
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Uk
    Registration Number05205442
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Co-Operative Holdings (2011) Limited
    Angel Square
    M60 0AG Manchester
    1
    England
    Apr 06, 2016
    Angel Square
    M60 0AG Manchester
    1
    England
    Yes
    Legal FormIndustrial & Provident Society
    Country RegisteredEngland
    Legal AuthorityCo-Operative And Community Benefit Societies Act 2014
    Place RegisteredCompanies House Uk
    Registration NumberIp28501r
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does WHITE MILL WINDFARM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • L1 Renewables Limited
    Transactions
    • Nov 04, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jan 19, 2018
    Delivered On Jan 19, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Co-Operative Bank P.L.C.
    Transactions
    • Jan 19, 2018Registration of a charge (MR01)
    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
    • L1 Renewables Limited
    Transactions
    • Jan 04, 2018Registration of a charge (MR01)
    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
    • L1 Renewables Limited
    Transactions
    • Nov 19, 2015Registration of a charge (MR01)
    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
    • The Co-Operative Bank P.L.C.
    Transactions
    • Nov 13, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 12, 2015
    Delivered On Nov 13, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Co-Operative Bank P.L.C.
    Transactions
    • Nov 13, 2015Registration of a charge (MR01)
    • Nov 17, 2017All of the property or undertaking has been released from the charge (MR05)
    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
    • Climate Change Capital Limited (As Mezzanine Security Trustee)
    Transactions
    • Aug 03, 2011Registration of a charge (MG01)
    • Jan 12, 2016Satisfaction of a charge (MR04)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Aug 03, 2011Registration of a charge (MG01)
    • Nov 19, 2015Part of the property or undertaking has been released from the charge (MR05)
    • Nov 17, 2017All of the property or undertaking has been released from the charge (MR05)

    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