COTTON FARM WIND FARM LIMITED

COTTON FARM WIND FARM LIMITED

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

    Company NameCOTTON FARM WIND FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07830966
    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 COTTON FARM WIND FARM LIMITED?

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

    Where is COTTON FARM WIND FARM LIMITED located?

    Registered Office Address
    5th Floor, 20 Fenchurch Street
    EC3M 3BY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COTTON FARM WIND FARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEM WIND FARM 3 LIMITEDNov 01, 2011Nov 01, 2011

    What are the latest accounts for COTTON FARM 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 COTTON FARM WIND FARM LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for COTTON FARM WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Appointment of Jason Robert Crawford as a director on Jun 03, 2025

    2 pagesAP01

    Termination of appointment of Pablo Mariano Hernandez De Riquer as a director on Jun 02, 2025

    1 pagesTM01

    Director's details changed for Mr Pablo Mariano Hernandez De Riquer on Dec 03, 2024

    2 pagesCH01

    Statement of capital on Jan 14, 2025

    • Capital: GBP 1,383.94
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 04, 2024

    • Capital: GBP 13,839,498
    8 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    The sum of £10,839,497 standing to credit of the company's revaluation reserve be capitalised and appropriated to the member of the company appearing in the register of members at the close of business on the circulation date / directors authorised to apply such sums in paying up in full 10,839,497 ordinary shares of £1 each in the capital of the company and to allot and issue such new shares, credited as fully paid to such members 04/11/2024
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The sum of £10,839,497 standing to credit of the company's revaluation reserve be capitalised and appropriated to the member of the company appearing in the register of members at the close of business on the circulation date / directors authorised to apply such sums in paying up in full 10,839,497 ordinary shares of £1 each in the capital of the company and to allot and issue such new shares, credited as fully paid to such members 06/11/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Termination of appointment of Stephen Bernard Lilley as a director on May 01, 2023

    1 pagesTM01

    Termination of appointment of Laurence Jon Fumagalli as a director on May 01, 2023

    1 pagesTM01

    Appointment of Mr Faheem Zaka Sheikh as a director on May 01, 2023

    2 pagesAP01

    Appointment of Mr Pablo Mariano Hernandez De Riquer as a director on May 01, 2023

    2 pagesAP01

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Ocorian Administration (Uk) Limited on Aug 20, 2021

    1 pagesCH04

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on Jun 21, 2022

    2 pagesPSC05

    Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 5th Floor, 20 Fenchurch Street London EC3M 3BY on Jun 29, 2022

    1 pagesAD01

    Who are the officers of COTTON FARM WIND FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCORIAN ADMINISTRATION (UK) LIMITED
    The Legacy Building
    Queens Road
    BT3 9DT Belfast
    Unit 4
    Northern Ireland
    Secretary
    The Legacy Building
    Queens Road
    BT3 9DT Belfast
    Unit 4
    Northern Ireland
    Identification TypeUK Limited Company
    Registration Number7473349
    174130020003
    CRAWFORD, Jason Robert
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    EnglandSouth African336765870001
    LEUNG, Dickson Tik San
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    EnglandBritish295714260001
    SHEIKH, Faheem Zaka
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    United KingdomBritish308639870001
    BRACKLOW, Christian, Mr.
    R Str 88
    82049 Pullach Im Isartal
    Wolfratshouse
    Germany
    Director
    R Str 88
    82049 Pullach Im Isartal
    Wolfratshouse
    Germany
    GermanyGerman164214810001
    CARR, Nathan
    Chancery Lane
    WC2A 1LS London
    22
    United Kingdom
    Director
    Chancery Lane
    WC2A 1LS London
    22
    United Kingdom
    GermanyBritish172881660001
    FUMAGALLI, Laurence Jon
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    EnglandBritish161150500002
    HANSSON, Jimmy Nils
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    UkSwedish181812110001
    HERNANDEZ DE RIQUER, Pablo Mariano
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    United KingdomSpanish258396680002
    KOHN, Michael Ludwig
    Chancery Lane
    WC2A 1LS London
    22
    United Kingdom
    Director
    Chancery Lane
    WC2A 1LS London
    22
    United Kingdom
    GermanyGerman172881670001
    LILLEY, Stephen Bernard
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    United KingdomBritish115160890003
    MONJE DIEZ, Victor Sergio
    Eastcastle Street
    W1W 8DH London
    27-28
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    EnglandSpanish227011270001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Greencoat Uk Wind Holdco Limited
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Apr 06, 2016
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredRegistrar Of Companies For Engand And Wales
    Registration Number08359703
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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