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 | No |
| 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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WHITE MILL WINDFARM LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for WHITE MILL WINDFARM LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Roshan Mathew Thomas as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew Richard Hubbard as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||||||||||||||
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 | ||||||||||||||
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 | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THOMAS, Roshan Mathew | Director | 125 - 130 Strand WC2R 0AP London 7th Floor, Wellington House England | England | British | 338138780001 | |||||||||
| WATSON, Sebastian Laurence Grenville | Director | 125 - 130 Strand WC2R 0AP London 7th Floor, Wellington House England | England | British | 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 | England | British | 158825280001 | |||||||||
| FAYE, Salomon John, Director | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | French | 200621090001 | |||||||||
| HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | 105579880001 | |||||||||
| HOLDEN, Nigel Bryn | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 61499630002 | |||||||||
| HUBBARD, Matthew Richard | Director | 125 - 130 Strand WC2R 0AP London 7th Floor, Wellington House England | England | British | 266152870001 | |||||||||
| LAWRENCE, Ian Paul | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | 149964460001 | |||||||||
| PRINGLE, David Anthony | Director | Lark Vale BD16 3QA Bingley 1 West Yorkshire | United Kingdom | British | 113158700001 | |||||||||
| RIDLEY, Matthew Derek George | Director | Angel Square M60 0AG Manchester 1 England | England | British | 162446380001 | |||||||||
| STEVENS, Christopher Michael | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | 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
| |||||||||||||
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