Active
Company Information for NEWPORT WIND DIRECT LIMITED
18 RIVERSWAY BUSINESS VILLAGE, NAVIGATION WAY, PRESTON, PR2 2YP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
NEWPORT WIND DIRECT LIMITED | |
Legal Registered Office | |
18 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY PRESTON PR2 2YP Other companies in BS1 | |
Company Number | 06348191 | |
---|---|---|
Company ID Number | 06348191 | |
Date formed | 2007-08-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 20/08/2015 | |
Return next due | 17/09/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB196364862 |
Last Datalog update: | 2024-10-05 10:48:55 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
TMF GROUP FUND SERVICES LIMITED |
||
ORLANDO VALENTINE HILTON |
||
NICHOLAS JOHN WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELANIE PEPLOE |
Director | ||
DEREK PATRICK STEWART HENDERSON |
Company Secretary | ||
DAIMON MARK RILEY |
Company Secretary | ||
SANJIT ALLEN ELIATAMBY |
Company Secretary | ||
FRANCESCA VICTORIA COLLINS |
Director | ||
ROBERT DAMON DE LASZLO |
Director | ||
ALLISTER SYKES |
Director | ||
JENS MARTIN KILDEHOJ THOMASSEN |
Director | ||
MALCOLM STUART THOMSON |
Company Secretary | ||
THOMAS SCOTT MURLEY |
Director | ||
MARTIN ARTHUR ALDER |
Director | ||
EUAN PORTER CAMERON |
Director | ||
FRANCES JUDITH KARKI |
Director | ||
EMMA NATALIE TINKER |
Director | ||
FRANCES JUDITH KARKI |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED | Company Secretary | 2017-09-01 | CURRENT | 2005-12-12 | Active | |
RESONANCE WATER FINANCE UK LIMITED | Company Secretary | 2017-08-03 | CURRENT | 2017-08-03 | Active | |
RBWEI EQUITY LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2017-06-28 | Active - Proposal to Strike off | |
RESONANCE WIND GP LTD | Company Secretary | 2017-03-22 | CURRENT | 2013-02-20 | Active | |
WORKINGTON ENERGY LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2005-10-31 | Active | |
GARSTANG WIND DIRECT LIMITED | Company Secretary | 2016-07-07 | CURRENT | 2009-05-16 | Active | |
RESONANCE BIDCO 1 LIMITED | Company Secretary | 2016-07-07 | CURRENT | 2014-06-27 | Active | |
BETTYHILL WIND ENERGY LIMITED | Company Secretary | 2016-07-07 | CURRENT | 2010-03-26 | Active | |
OAKDALE WIND FARM LIMITED | Company Secretary | 2016-07-07 | CURRENT | 2010-03-26 | Active | |
STANDFORD WIND FARM LIMITED | Company Secretary | 2016-07-07 | CURRENT | 2008-06-27 | Active | |
STRATH OF BRYDOCK WIND FARM LIMITED | Company Secretary | 2016-07-07 | CURRENT | 2013-01-31 | Active | |
ARNISH MOOR WIND FARM LIMITED | Company Secretary | 2016-07-07 | CURRENT | 2014-03-21 | Active | |
RESONANCE BIDCO 2 LIMITED | Company Secretary | 2016-07-07 | CURRENT | 2014-06-27 | Active | |
RESONANCE WIND FINANCE LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2013-07-25 | Active | |
RESONANCE WIND FINANCE LIMITED | Director | 2015-02-06 | CURRENT | 2013-07-25 | Active | |
FORTRIE BIDCO 1 LIMITED | Director | 2014-06-24 | CURRENT | 2014-06-24 | Dissolved 2014-11-04 | |
FORTRIE BIDCO 2 LIMITED | Director | 2014-06-24 | CURRENT | 2014-06-24 | Dissolved 2014-11-04 | |
ARNISH MOOR WIND FARM LIMITED | Director | 2014-03-21 | CURRENT | 2014-03-21 | Active | |
GARSTANG WIND DIRECT LIMITED | Director | 2013-12-24 | CURRENT | 2009-05-16 | Active | |
WORKINGTON ENERGY LIMITED | Director | 2013-12-24 | CURRENT | 2005-10-31 | Active | |
RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED | Director | 2013-12-24 | CURRENT | 2005-12-12 | Active | |
BETTYHILL WIND ENERGY LIMITED | Director | 2013-12-19 | CURRENT | 2010-03-26 | Active | |
STRATH OF BRYDOCK WIND FARM LIMITED | Director | 2013-10-18 | CURRENT | 2013-01-31 | Active | |
RBWEI EQUITY LIMITED | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active - Proposal to Strike off | |
OAKDALE WIND FARM LIMITED | Director | 2015-12-23 | CURRENT | 2010-03-26 | Active | |
STANDFORD WIND FARM LIMITED | Director | 2015-12-23 | CURRENT | 2008-06-27 | Active | |
RESONANCE BIDCO 1 LIMITED | Director | 2014-06-27 | CURRENT | 2014-06-27 | Active | |
RESONANCE BIDCO 2 LIMITED | Director | 2014-06-27 | CURRENT | 2014-06-27 | Active | |
ARNISH MOOR WIND FARM LIMITED | Director | 2014-03-21 | CURRENT | 2014-03-21 | Active | |
GARSTANG WIND DIRECT LIMITED | Director | 2013-12-24 | CURRENT | 2009-05-16 | Active | |
WORKINGTON ENERGY LIMITED | Director | 2013-12-24 | CURRENT | 2005-10-31 | Active | |
RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED | Director | 2013-12-24 | CURRENT | 2005-12-12 | Active | |
BETTYHILL WIND ENERGY LIMITED | Director | 2013-12-19 | CURRENT | 2010-03-26 | Active | |
RESONANCE WIND FINANCE LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active | |
STRATH OF BRYDOCK WIND FARM LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-31 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
Director's details changed for Mr Nicholas John Wood on 2023-07-17 | ||
Director's details changed for Mr Orlando Valentine Hilton on 2023-07-17 | ||
Change of details for Resonance Industrial Wind Portfolio Limited as a person with significant control on 2023-07-17 | ||
CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES | |
PSC05 | Change of details for Resonance Industrial Wind Portfolio Limited as a person with significant control on 2022-08-03 | |
CH01 | Director's details changed for Mr Orlando Valentine Hilton on 2021-11-12 | |
CH01 | Director's details changed for Mr Orlando Valentine Hilton on 2021-11-03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/21 FROM 2 Hunting Gate Hitchin SG4 0TJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES | |
AP04 | Appointment of Pario Renewables Limited as company secretary on 2021-08-20 | |
TM02 | Termination of appointment of Tmf Group Fund Services (Guernsey) Limited on 2021-08-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/21 FROM C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR TMF GROUP FUND SERVICES LIMITED on 2021-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/20 FROM 1 Tudor Street London EC4Y 0AH England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Nicholas John Wood on 2018-04-11 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GENTOO FUND SERVICES LIMITED on 2018-02-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE PEPLOE | |
TM02 | Termination of appointment of Derek Patrick Stewart Henderson on 2017-09-01 | |
AP04 | Appointment of Gentoo Fund Services Limited as company secretary on 2017-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/17 FROM 7 Hill Street Bristol BS1 5PU | |
CH01 | Director's details changed for Mr Nicholas John Wood on 2017-05-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Mr Derek Patrick Stewart Henderson as company secretary on 2016-07-19 | |
TM02 | Termination of appointment of Daimon Mark Riley on 2016-08-19 | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
AP03 | Appointment of Mr Daimon Mark Riley as company secretary on 2016-03-21 | |
TM02 | Termination of appointment of Sanjit Allen Eliatamby on 2016-03-21 | |
AP01 | DIRECTOR APPOINTED MRS MELANIE PEPLOE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCA VICTORIA COLLINS | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/14 FROM Lewins Place Lewins Mead Bristol BS1 2NR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/08/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLISTER SYKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DE LASZLO | |
AP01 | DIRECTOR APPOINTED MR ORLANDO VALENTINE HILTON | |
AP01 | DIRECTOR APPOINTED FRANCESSCA VICTORIA COLLINS | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN WOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 20/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALLISTER SYKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENS THOMASSEN | |
AR01 | 20/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED MR SANJIT ALLEN ELIATAMBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MALCOLM THOMSON | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 7 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HG | |
AR01 | 20/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 20/08/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM STUART THOMSON / 16/08/2010 | |
AP01 | DIRECTOR APPOINTED MR JENS MARTIN KILDEH??J THOMASSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MURLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUAN CAMERON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES KARKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ALDER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DE LASZLO / 26/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DE LASZLO / 09/11/2009 | |
Annotation | ||
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DE LASZLO / 22/11/2008 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JUDITH KARKI / 30/04/2009 | |
363a | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
88(2) | AD 16/03/09 GBP SI 900@1=900 GBP IC 100/1000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 16/02/09 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 100/1000 16/02/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR EMMA TINKER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DELASZLO / 01/10/2008 | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY FRANCES KARKI | |
288a | SECRETARY APPOINTED MR MALCOLM STUART THOMSON | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as NEWPORT WIND DIRECT LIMITED are:
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. |