DAINTREE WIND FARM LIMITED
Overview
| Company Name | DAINTREE WIND FARM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07775855 |
| 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 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 Address | No |
What were the previous names of DAINTREE WIND FARM LIMITED?
| Company Name | From | Until |
|---|---|---|
| AIRVOLUTION ENERGY (M1J18) LIMITED | Oct 11, 2012 | Oct 11, 2012 |
| AIRVOLUTION ENERGY (DIRFT) LIMITED | Sep 15, 2011 | Sep 15, 2011 |
What are the latest accounts for DAINTREE WIND FARM 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 DAINTREE WIND FARM LIMITED?
| Last Confirmation Statement Made Up To | Sep 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 17, 2025 |
| Overdue | No |
What are the latest filings for DAINTREE WIND FARM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Sep 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 26 pages | AA | ||
Termination of appointment of Nur Atikah Paimin as a director on Nov 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Shamsul Azham Bin Mohd Isa as a director on Nov 06, 2023 | 1 pages | TM01 | ||
Appointment of Azean Abu Samad as a director on Nov 06, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Sharon Bridgland-Gough as a director on Nov 06, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 25 pages | AA | ||
Director's details changed for Nur Atikah Paimin on Apr 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Shamsul Azham Bin Mohd Isa on Apr 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Sep 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 25 pages | AA | ||
Notification of Clean Energy and Infrastructure Uk Wind Limited as a person with significant control on Jun 01, 2022 | 2 pages | PSC02 | ||
Cessation of Clean Energy and Infrastructure Uk Limited as a person with significant control on Apr 01, 2022 | 1 pages | PSC07 | ||
Notification of Clean Energy and Infrastructure Uk Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC02 | ||
Cessation of Capital Dynamics Limited as a person with significant control on Apr 01, 2022 | 1 pages | PSC07 | ||
Appointment of Shamsul Azham Bin Mohd Isa as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Appointment of Nur Atikah Paimin as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Simon Richard Eaves as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Paul Kevin Hughes as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Kirsty Louise Usher as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Helen Ruth Down as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 17, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of DAINTREE WIND FARM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIDGLAND-GOUGH, Sharon Rebecca | Director | 143-149 Fenchurch Street EC3M 6BL London 1st Floor, Sackville House England | England | British | 258958720002 | |||||
| SAMAD, Azean Abu | Director | 143-149 Fenchurch Street EC3M 6BL London 1st Floor, Sackville House England | England | Malaysian | 315481340001 | |||||
| HEALY, John | Secretary | Slutchers Lane Centre Park WA1 1QL Warrington 1030 | 194570570001 | |||||||
| O'BRIEN, Michael | Secretary | 1-4 Argyll Street W1F 7TA London Palladium House United Kingdom | 169939120001 | |||||||
| O'BRIEN, Victoria | Secretary | 18/21 St Stephen's Green, Dublin 2 2 Dublin 2 Stephen Court Dublin Ireland | 184489080001 | |||||||
| OLDROYD, Elizabeth Alexandra | Secretary | Slutchers Lane Centre Park WA1 1QL Warrington 1030 | 197809980001 | |||||||
| BRECKENRIDGE, John William | Director | Slutchers Lane Centre Park WA1 1QL Warrington 1030 | United States | American | 197586080001 | |||||
| DOWN, Helen Ruth | Director | Ibis Court Centre Park WA1 1RL Warrington Ibis House, Ground Floor England | England | British | 233527350001 | |||||
| EAVES, Simon Richard | Director | Ibis Court Centre Park WA1 1RL Warrington Ibis House, Ground Floor England | England | Welsh | 200997040001 | |||||
| GAINS, Keith Stephen | Director | Sackville Street W1S 3DN London 21 United Kingdom | Wales | British | 161678470001 | |||||
| HUGHES, Paul Kevin | Director | Ibis Court Centre Park WA1 1RL Warrington Ibis House, Ground Floor England | United Kingdom | British | 272466000001 | |||||
| ISA, Shamsul Azham Bin Mohd | Director | 143-149 Fenchurch Street EC3M 6BL London 1st Floor, Sackville House England | Malaysia | Malaysian | 295260590001 | |||||
| MARDON, Richard | Director | Slutchers Lane Centre Park WA1 1QL Warrington 1030 | United Kingdom | British | 52726200003 | |||||
| NOURSE, Richard Henry Charles | Director | c/o Novus Modus Francis Street SW1P 1PH London 15 United Kingdom | England | British | 168976270001 | |||||
| PAIMIN, Nur Atikah | Director | 143-149 Fenchurch Street EC3M 6BL London 1st Floor, Sackville House England | United Kingdom | Malaysian | 278878070001 | |||||
| PLIMMER, Tracy Lee | Director | Colmore Row B3 2AS Birmingham 55 West Midlands United Kingdom | United Kingdom | British | 101346150002 | |||||
| QUINLAN, Rory John | Director | Sackville Street W1S 3DN London 21 United Kingdom | England | Australian | 175062630001 | |||||
| ROBINSON, Adrian Waine | Director | Slutchers Lane Centre Park WA1 1QL Warrington 1030 | England | British | 226901160001 | |||||
| USHER, Kirsty Louise | Director | Ibis Court Centre Park WA1 1RL Warrington Ibis House, Ground Floor England | Scotland | Scottish | 215697310001 |
Who are the persons with significant control of DAINTREE WIND FARM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clean Energy And Infrastructure Uk Wind Limited | Jun 01, 2022 | Centre Park WA1 1RL Warrington Ground Floor, Ibis House Ibis Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clean Energy And Infrastructure Uk Limited | Apr 01, 2022 | Centre Park WA1 1RL Warrington Ground Floor, Ibis House Ibis Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capital Dynamics Limited | Apr 06, 2016 | Colmore Row B3 2BJ Birmingham 9th Floor, 9 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