Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRAIG WIND FARM LIMITED
Company Information for

CRAIG WIND FARM LIMITED

C/O TEMPORIS CAPITAL LIMITED 7TH FLOOR, WELLINGTON HOUSE, 125 -130 STRAND, LONDON, WC2R 0AP,
Company Registration Number
05539653
Private Limited Company
Active

Company Overview

About Craig Wind Farm Ltd
CRAIG WIND FARM LIMITED was founded on 2005-08-18 and has its registered office in London. The organisation's status is listed as "Active". Craig Wind Farm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CRAIG WIND FARM LIMITED
 
Legal Registered Office
C/O TEMPORIS CAPITAL LIMITED 7TH FLOOR, WELLINGTON HOUSE
125 -130 STRAND
LONDON
WC2R 0AP
Other companies in NW1
 
Previous Names
BONDCO 1125 LIMITED27/10/2005
Filing Information
Company Number 05539653
Company ID Number 05539653
Date formed 2005-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB870719505  
Last Datalog update: 2024-03-07 00:45:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAIG WIND FARM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRAIG WIND FARM LIMITED

Current Directors
Officer Role Date Appointed
DERRY CAMERON WATERFORD GUY
Director 2016-03-11
MATTHEW DEREK GEORGE RIDLEY
Director 2016-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARINA VISHNEVSKAYA
Company Secretary 2014-01-22 2016-02-24
GINA VERISSIMO HALL
Director 2012-11-28 2016-02-09
KENZO SAMUEL KING
Director 2016-01-29 2016-02-09
ANDREW KENNETH MACDONALD
Director 2012-11-28 2016-02-09
MARK CHRISTOPHER WAYMENT
Director 2012-11-28 2016-02-09
STEPHEN DAVID AINGER
Director 2012-11-28 2016-01-29
THIBAULT FRANCOIS PAUL RICHON
Director 2015-10-28 2016-01-29
STANISLAV MICHAEL KOLENC
Director 2012-11-28 2015-10-28
YAU HOOI
Company Secretary 2012-11-28 2014-01-22
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2005-08-18 2012-11-28
CHARLES MICHAEL CONNER
Director 2011-12-01 2012-11-28
NEIL MARIUS LAYARD EWART
Director 2005-10-21 2012-11-28
SALLY ANNE EWART
Director 2011-02-02 2012-11-28
STEVEN JAMES MACKEN
Director 2010-02-23 2011-12-01
CHARLES MICHAEL CONNER
Director 2006-07-31 2010-02-23
BONDLAW DIRECTORS LIMITED
Nominated Director 2005-08-18 2005-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERRY CAMERON WATERFORD GUY SWF SHARE LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
DERRY CAMERON WATERFORD GUY TEMPORIS CAPITAL LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
DERRY CAMERON WATERFORD GUY TEMPORIS GREEN LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
DERRY CAMERON WATERFORD GUY TEMPORIS ENERGY LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
DERRY CAMERON WATERFORD GUY CANDELIA LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active
MATTHEW DEREK GEORGE RIDLEY NOIR HOLDINGS LIMITED Director 2018-07-30 CURRENT 2015-04-07 Active
MATTHEW DEREK GEORGE RIDLEY TULLYMURDOCH LIMITED Director 2017-08-03 CURRENT 2012-06-12 Active
MATTHEW DEREK GEORGE RIDLEY TEMPORIS CAPITAL LIMITED Director 2017-05-03 CURRENT 2014-04-16 Active
MATTHEW DEREK GEORGE RIDLEY TEMPORIS WIND LIMITED Director 2017-03-29 CURRENT 2010-06-08 Active - Proposal to Strike off
MATTHEW DEREK GEORGE RIDLEY BERNARD MATTHEWS GREEN ENERGY PICKENHAM LIMITED Director 2016-10-20 CURRENT 2008-12-11 Active
MATTHEW DEREK GEORGE RIDLEY EYE WIND POWER LIMITED Director 2016-03-17 CURRENT 2008-02-06 Active
MATTHEW DEREK GEORGE RIDLEY ACHAIRN ENERGY LIMITED Director 2016-01-29 CURRENT 2006-11-29 Active
MATTHEW DEREK GEORGE RIDLEY TREF NO.2 LIMITED Director 2015-11-04 CURRENT 2010-06-14 Active
MATTHEW DEREK GEORGE RIDLEY GREENFIELD WIND FARM LIMITED Director 2015-09-16 CURRENT 2009-12-15 Active
MATTHEW DEREK GEORGE RIDLEY MUIRHALL WINDFARM LIMITED Director 2015-09-16 CURRENT 2004-08-03 Active
MATTHEW DEREK GEORGE RIDLEY TREF NO. 1 LIMITED Director 2015-04-16 CURRENT 2006-05-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-29CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2022-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-24CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-05-20AP01DIRECTOR APPOINTED MR SEBASTIAN LAURENCE GRENVILLE WATSON
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEREK GEORGE RIDLEY
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE
2020-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-01-16AP01DIRECTOR APPOINTED MR MATTHEW RICHARD HUBBARD
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DERRY CAMERON WATERFORD GUY
2019-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-02PSC08Notification of a person with significant control statement
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-08-28PSC07CESSATION OF TEMPORIS RENEWABLE ENERGY LP AS A PERSON OF SIGNIFICANT CONTROL
2019-02-06SH20Statement by Directors
2019-02-06SH19Statement of capital on 2019-02-06 GBP 400
2019-02-06CAP-SSSolvency Statement dated 11/01/19
2019-02-06RES13Resolutions passed:
  • Reduce share prem a/c 11/01/2019
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2017-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 055396530008
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055396530007
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 400
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GINA HALL
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK WAYMENT
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR KENZO KING
2016-03-30AP01DIRECTOR APPOINTED MATTHEW RIDLEY
2016-03-30AP01DIRECTOR APPOINTED MR DERRY CAMERON WATERFORD GUY
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/16 FROM 12 Melcombe Place London NW1 6JJ
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-24TM02APPOINTMENT TERMINATED, SECRETARY MARINA VISHNEVSKAYA
2016-02-02AP01DIRECTOR APPOINTED MR KENZO SAMUEL KING
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR THIBAULT RICHON
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AINGER
2015-11-26AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-11-03AP01DIRECTOR APPOINTED MR THIBAULT FRANCOIS PAUL RICHON
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STANISLAV KOLENC
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER WAYMENT / 02/09/2015
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 400
2015-09-03AR0118/08/15 FULL LIST
2014-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 400
2014-08-18AR0118/08/14 FULL LIST
2014-08-18AP03SECRETARY APPOINTED MISS MARINA VISHNEVSKAYA
2014-08-18TM02APPOINTMENT TERMINATED, SECRETARY YAU HOOI
2014-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / YAU HOOI / 22/01/2014
2013-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-29AR0118/08/13 FULL LIST
2013-07-08AA01PREVSHO FROM 31/08/2013 TO 31/03/2013
2013-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6
2012-12-10AP03SECRETARY APPOINTED YAU HOOI
2012-12-10AP01DIRECTOR APPOINTED MR STANISLAV MICHAEL KOLENC
2012-12-10AP01DIRECTOR APPOINTED MR STEPHEN DAVID AINGER
2012-12-10AP01DIRECTOR APPOINTED MRS GINA TERESA VERISSIMO HALL
2012-12-10AP01DIRECTOR APPOINTED MR ANDREW KENNETH MACDONALD
2012-12-10AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER WAYMENT
2012-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 5
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SALLY EWART
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EWART
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CONNER
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY BONDLAW SECRETARIES LIMITED
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA
2012-09-05AR0118/08/12 FULL LIST
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL CONNER / 24/04/2012
2012-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-02-17AP01DIRECTOR APPOINTED MR CHARLES MICHAEL CONNER
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MACKEN
2011-09-22AR0118/08/11 FULL LIST
2011-05-12AP01DIRECTOR APPOINTED SALLY ANNE EWART
2011-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-10-05AR0118/08/10 FULL LIST
2010-10-0488(2)CAPITALS NOT ROLLED UP
2010-10-0488(2)CAPITALS NOT ROLLED UP
2010-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CONNER
2010-03-29AP01DIRECTOR APPOINTED MR STEVEN JAMES MACKEN
2009-08-21363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 3
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES CONNER / 14/11/2008
2008-09-11363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-02-18AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-10-01363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-02-0288(2)RAD 18/12/06--------- £ SI 6@1=6 £ IC 301/307
2006-10-19363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-13RES12VARYING SHARE RIGHTS AND NAMES
2006-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-1388(2)RAD 31/07/06--------- £ SI 301@1=301 £ IC 1/302
2006-09-13RES13SECTION 320 31/07/06
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-01288bDIRECTOR RESIGNED
2005-10-27CERTNMCOMPANY NAME CHANGED BONDCO 1125 LIMITED CERTIFICATE ISSUED ON 27/10/05
2005-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to CRAIG WIND FARM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRAIG WIND FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-26 Outstanding SANTANDER UK PLC
2016-10-04 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2012-12-13 Satisfied VENTUS VCT PLC, VENTUS 2 VCT PLC, NEIL EWART AND SALLY EWART
STANDARD SECURITY EXECUTED ON 28 NOVEMBER 2012 2012-12-06 Outstanding SANTANDER UK PLC
DEBENTURE 2012-12-01 Satisfied VENTUS VCT PLC AS SECURITY TRUSTEE FOR ITSELF AND THE SECURED PARTIES
STANDARD SECURITY 2008-12-06 Outstanding ALLIANCE & LEICESTER PLC
MEZZANINE DEBENTURE 2006-08-16 Satisfied VENTUS VCT PLC
DEBENTURE 2006-08-10 Outstanding ALLIANCE & LEICESTER COMMERCIAL BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-08-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRAIG WIND FARM LIMITED

Intangible Assets
Patents
We have not found any records of CRAIG WIND FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAIG WIND FARM LIMITED
Trademarks
We have not found any records of CRAIG WIND FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAIG WIND FARM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as CRAIG WIND FARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRAIG WIND FARM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAIG WIND FARM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRAIG WIND FARM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.