DAINTREE WIND FARM LIMITED

DAINTREE WIND FARM LIMITED

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

    Company NameDAINTREE WIND FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07775855
    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 DAINTREE WIND FARM LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is DAINTREE WIND FARM LIMITED located?

    Registered Office Address
    Ibis House, Ground Floor Ibis Court
    Centre Park
    WA1 1RL Warrington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DAINTREE WIND FARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRVOLUTION ENERGY (M1J18) LIMITEDOct 11, 2012Oct 11, 2012
    AIRVOLUTION ENERGY (DIRFT) LIMITEDSep 15, 2011Sep 15, 2011

    What are the latest accounts for DAINTREE WIND FARM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToSep 17, 2026
    Next Confirmation Statement DueOct 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 17, 2025
    OverdueNo

    What are the latest filings for DAINTREE WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 17, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Sep 17, 2024 with no updates

    3 pagesCS01

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

    26 pagesAA

    Termination of appointment of Nur Atikah Paimin as a director on Nov 06, 2023

    1 pagesTM01

    Termination of appointment of Shamsul Azham Bin Mohd Isa as a director on Nov 06, 2023

    1 pagesTM01

    Appointment of Azean Abu Samad as a director on Nov 06, 2023

    2 pagesAP01

    Appointment of Mrs Sharon Bridgland-Gough as a director on Nov 06, 2023

    2 pagesAP01

    Confirmation statement made on Sep 17, 2023 with no updates

    3 pagesCS01

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

    25 pagesAA

    Director's details changed for Nur Atikah Paimin on Apr 01, 2023

    2 pagesCH01

    Director's details changed for Shamsul Azham Bin Mohd Isa on Apr 01, 2023

    2 pagesCH01

    Confirmation statement made on Sep 17, 2022 with no updates

    3 pagesCS01

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

    25 pagesAA

    Notification of Clean Energy and Infrastructure Uk Wind Limited as a person with significant control on Jun 01, 2022

    2 pagesPSC02

    Cessation of Clean Energy and Infrastructure Uk Limited as a person with significant control on Apr 01, 2022

    1 pagesPSC07

    Notification of Clean Energy and Infrastructure Uk Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC02

    Cessation of Capital Dynamics Limited as a person with significant control on Apr 01, 2022

    1 pagesPSC07

    Appointment of Shamsul Azham Bin Mohd Isa as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Nur Atikah Paimin as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Simon Richard Eaves as a director on Apr 01, 2022

    1 pagesTM01

    Termination of appointment of Paul Kevin Hughes as a director on Apr 01, 2022

    1 pagesTM01

    Termination of appointment of Kirsty Louise Usher as a director on Apr 01, 2022

    1 pagesTM01

    Termination of appointment of Helen Ruth Down as a director on Apr 01, 2022

    1 pagesTM01

    Confirmation statement made on Sep 17, 2021 with no updates

    3 pagesCS01

    Who are the officers of DAINTREE WIND FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIDGLAND-GOUGH, Sharon Rebecca
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor, Sackville House
    England
    Director
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor, Sackville House
    England
    EnglandBritish258958720002
    SAMAD, Azean Abu
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor, Sackville House
    England
    Director
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor, Sackville House
    England
    EnglandMalaysian315481340001
    HEALY, John
    Slutchers Lane
    Centre Park
    WA1 1QL Warrington
    1030
    Secretary
    Slutchers Lane
    Centre Park
    WA1 1QL Warrington
    1030
    194570570001
    O'BRIEN, Michael
    1-4 Argyll Street
    W1F 7TA London
    Palladium House
    United Kingdom
    Secretary
    1-4 Argyll Street
    W1F 7TA London
    Palladium House
    United Kingdom
    169939120001
    O'BRIEN, Victoria
    18/21 St Stephen's Green, Dublin 2
    2 Dublin 2
    Stephen Court
    Dublin
    Ireland
    Secretary
    18/21 St Stephen's Green, Dublin 2
    2 Dublin 2
    Stephen Court
    Dublin
    Ireland
    184489080001
    OLDROYD, Elizabeth Alexandra
    Slutchers Lane
    Centre Park
    WA1 1QL Warrington
    1030
    Secretary
    Slutchers Lane
    Centre Park
    WA1 1QL Warrington
    1030
    197809980001
    BRECKENRIDGE, John William
    Slutchers Lane
    Centre Park
    WA1 1QL Warrington
    1030
    Director
    Slutchers Lane
    Centre Park
    WA1 1QL Warrington
    1030
    United StatesAmerican197586080001
    DOWN, Helen Ruth
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House, Ground Floor
    England
    Director
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House, Ground Floor
    England
    EnglandBritish233527350001
    EAVES, Simon Richard
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House, Ground Floor
    England
    Director
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House, Ground Floor
    England
    EnglandWelsh200997040001
    GAINS, Keith Stephen
    Sackville Street
    W1S 3DN London
    21
    United Kingdom
    Director
    Sackville Street
    W1S 3DN London
    21
    United Kingdom
    WalesBritish161678470001
    HUGHES, Paul Kevin
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House, Ground Floor
    England
    Director
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House, Ground Floor
    England
    United KingdomBritish272466000001
    ISA, Shamsul Azham Bin Mohd
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor, Sackville House
    England
    Director
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor, Sackville House
    England
    MalaysiaMalaysian295260590001
    MARDON, Richard
    Slutchers Lane
    Centre Park
    WA1 1QL Warrington
    1030
    Director
    Slutchers Lane
    Centre Park
    WA1 1QL Warrington
    1030
    United KingdomBritish52726200003
    NOURSE, Richard Henry Charles
    c/o Novus Modus
    Francis Street
    SW1P 1PH London
    15
    United Kingdom
    Director
    c/o Novus Modus
    Francis Street
    SW1P 1PH London
    15
    United Kingdom
    EnglandBritish168976270001
    PAIMIN, Nur Atikah
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor, Sackville House
    England
    Director
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor, Sackville House
    England
    United KingdomMalaysian278878070001
    PLIMMER, Tracy Lee
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    Director
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    United KingdomBritish101346150002
    QUINLAN, Rory John
    Sackville Street
    W1S 3DN London
    21
    United Kingdom
    Director
    Sackville Street
    W1S 3DN London
    21
    United Kingdom
    EnglandAustralian175062630001
    ROBINSON, Adrian Waine
    Slutchers Lane
    Centre Park
    WA1 1QL Warrington
    1030
    Director
    Slutchers Lane
    Centre Park
    WA1 1QL Warrington
    1030
    EnglandBritish226901160001
    USHER, Kirsty Louise
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House, Ground Floor
    England
    Director
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ibis House, Ground Floor
    England
    ScotlandScottish215697310001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Clean Energy And Infrastructure Uk Wind Limited
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House Ibis Court
    England
    Jun 01, 2022
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House Ibis Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number09042665
    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.
    Clean Energy And Infrastructure Uk Limited
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House Ibis Court
    England
    Apr 01, 2022
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House Ibis Court
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number08354707
    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.
    Capital Dynamics Limited
    Colmore Row
    B3 2BJ Birmingham
    9th Floor, 9
    England
    Apr 06, 2016
    Colmore Row
    B3 2BJ Birmingham
    9th Floor, 9
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House - England And Wales
    Registration Number02215798
    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