LONGBURN WIND FARM LIMITED

LONGBURN WIND FARM LIMITED

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

    Company NameLONGBURN WIND FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07735135
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LONGBURN WIND FARM LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LONGBURN WIND FARM LIMITED located?

    Registered Office Address
    C/O Tmf Group, 13th Floor
    One Angel Court
    EC2R 7HJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LONGBURN WIND FARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURCOTE WIND 11 LIMITEDAug 09, 2011Aug 09, 2011

    What are the latest accounts for LONGBURN WIND FARM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LONGBURN WIND FARM LIMITED?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for LONGBURN WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 09, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Change of details for Erg Uk Holding Ltd as a person with significant control on Jul 11, 2024

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Lynette Katherine Hamilton Purves on Jun 26, 2024

    2 pagesCH01

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Secretary's details changed for Tmf Corporate Administration Services Limited on Jul 24, 2023

    1 pagesCH04

    Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on Jul 24, 2023

    1 pagesAD01

    Director's details changed for Lynette Katherine Hamilton Purves on Apr 28, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Aug 09, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on Mar 31, 2021

    1 pagesAD01

    Confirmation statement made on Aug 09, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    3 pagesAA

    Director's details changed

    2 pagesCH01

    Termination of appointment of Mark Stanton Evans as a director on Apr 15, 2020

    1 pagesTM01

    Appointment of Lynette Katherine Hamilton Purves as a director on Apr 15, 2020

    2 pagesAP01

    Registered office address changed from 1 Seebeck House, Seebeck Place Knowlhill Milton Keynes MK5 8FR United Kingdom to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR on Apr 14, 2020

    1 pagesAD01

    Registered office address changed from 1 Seebeck House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 1 Seebeck House, Seebeck Place Knowlhill Milton Keynes MK5 8FR on Apr 09, 2020

    1 pagesAD01

    Change of details for Erg Uk Holding Ltd as a person with significant control on Feb 03, 2020

    2 pagesPSC05

    Cessation of Erg S.P.A. as a person with significant control on Jan 01, 2020

    1 pagesPSC07

    Who are the officers of LONGBURN WIND FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    One Angel Court
    EC2R 7HJ London
    13th Floor
    United Kingdom
    Secretary
    One Angel Court
    EC2R 7HJ London
    13th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    PURVES, Lynette Katherine Hamilton
    4th Floor
    2 Castle Terrace
    EH1 2DP Edinburgh
    Erg
    Scotland
    Director
    4th Floor
    2 Castle Terrace
    EH1 2DP Edinburgh
    Erg
    Scotland
    ScotlandScottishLawyer268954940002
    EMW SECRETARIES LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3512570
    93910510003
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3520422
    93128710003
    BISIO, Moreno
    Via De Marini, 1
    16149 Genoa
    Wtc
    Ge
    Italy
    Director
    Via De Marini, 1
    16149 Genoa
    Wtc
    Ge
    Italy
    ItalyItalianDirector198773030001
    BROWN, Graham Martin
    Furzton
    MK4 1GA Milton Keynes
    Lakeside Shirwell Crescent
    Buckinghamshire
    Director
    Furzton
    MK4 1GA Milton Keynes
    Lakeside Shirwell Crescent
    Buckinghamshire
    EnglandBritishCompany Director54285090006
    CHIERICONI, Sergio
    1a Seebeck Place
    Knowhill
    MK5 8FR Milton Keynes
    Seebeck House
    United Kingdom
    Director
    1a Seebeck Place
    Knowhill
    MK5 8FR Milton Keynes
    Seebeck House
    United Kingdom
    ItalyItalianDirector238077120001
    DALE, Bernard John
    61-62 Berners Street
    W1T 3NJ London
    Woolverstone House
    United Kingdom
    Director
    61-62 Berners Street
    W1T 3NJ London
    Woolverstone House
    United Kingdom
    EnglandBritishPartner106438400001
    EVANS, Mark Stanton
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    United Kingdom
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    United Kingdom
    ScotlandBritishDirector198197000001
    FERRANDO, Andrea
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    1 Seebeck House
    Buckinghamshire
    Director
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    1 Seebeck House
    Buckinghamshire
    ItalyItalianDirector249541710001
    HAMILTON, Alastair James
    Seebeck House, Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    1
    United Kingdom
    Director
    Seebeck House, Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    1
    United Kingdom
    ScotlandBritishEngineer249361080001
    HANNAM, Larry John
    Furzton
    MK4 1GA Milton Keynes
    Lakeside Shirwell Crescent
    Buckinghamshire
    United Kingdom
    Director
    Furzton
    MK4 1GA Milton Keynes
    Lakeside Shirwell Crescent
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director67019130001
    HEWITT, Michael Roger
    Valley Road
    Hughenden Valley
    HP14 4PF High Wycombe
    Old Stocks
    Buckinghamshire
    United Kingdom
    Director
    Valley Road
    Hughenden Valley
    HP14 4PF High Wycombe
    Old Stocks
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Director915020001
    LAUBER, Mark Karl
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    United KingdomCanadianDirector11449350002
    ODDONE, Enrico
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    1 Seebeck House
    Buckinghamshire
    Director
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    1 Seebeck House
    Buckinghamshire
    ItalyItalianDirector220891320001
    RITCHIE, John Alexander
    Furzton
    MK4 1GA Milton Keynes
    Lakeside Shirwell Crescent
    Buckinghamshire
    United Kingdom
    Director
    Furzton
    MK4 1GA Milton Keynes
    Lakeside Shirwell Crescent
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director137898730001
    STEVENSON, Alan
    Newbold Street
    CV32 4HN Leamington Spa
    5-7
    Warwickshire
    United Kingdom
    Director
    Newbold Street
    CV32 4HN Leamington Spa
    5-7
    Warwickshire
    United Kingdom
    EnglandBritishConsultant123751510002
    TAYLOR, Andrew Kirton
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    1 Seebeck House
    Buckinghamshire
    Director
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    1 Seebeck House
    Buckinghamshire
    United KingdomBritishChartered Surveyor161790310001
    TORTORA, Fabrizio
    Via De Marini, 1
    16149 Genova
    Wtc
    Ge
    Italy
    Director
    Via De Marini, 1
    16149 Genova
    Wtc
    Ge
    Italy
    ItalyItalianDirector198772990001
    WARD, Michael James
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    EnglandBritishNone7966270004
    GATELEY INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3519693
    68279000006
    HOTBED DIRECTORS ONE LIMITED
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07836471
    166329140001

    Who are the persons with significant control of LONGBURN WIND FARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4th Floor
    2 Castle Terrace
    EH1 2DP Edinburgh
    Erg
    Scotland
    Jan 01, 2020
    4th Floor
    2 Castle Terrace
    EH1 2DP Edinburgh
    Erg
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc615835
    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.
    Erg S.P.A.
    1
    Genova (Ge)
    Via De Marini
    Italy
    Apr 06, 2016
    1
    Genova (Ge)
    Via De Marini
    Italy
    Yes
    Legal FormPublic Company
    Country RegisteredItaly
    Legal AuthorityItaly
    Place RegisteredGenova
    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.
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    England
    Apr 06, 2016
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityThe Governing Laws Of The United Kingdom
    Place RegisteredCompanies House
    Registration Number06820490
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    England
    Apr 06, 2016
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityThe Governing Laws Of The United Kingdom
    Place RegisteredCompanies House
    Registration Number05659049
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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