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

WYTHEGILL WIND FARM LIMITED

GROUND FLOOR, IBIS HOUSE IBIS COURT, CENTRE PARK, WARRINGTON, WA1 1RL,
Company Registration Number
07775827
Private Limited Company
Active

Company Overview

About Wythegill Wind Farm Ltd
WYTHEGILL WIND FARM LIMITED was founded on 2011-09-15 and has its registered office in Warrington. The organisation's status is listed as "Active". Wythegill 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
WYTHEGILL WIND FARM LIMITED
 
Legal Registered Office
GROUND FLOOR, IBIS HOUSE IBIS COURT
CENTRE PARK
WARRINGTON
WA1 1RL
Other companies in W1F
 
Previous Names
AIRVOLUTION ENERGY (WYTHEGILL) LIMITED15/07/2016
Filing Information
Company Number 07775827
Company ID Number 07775827
Date formed 2011-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 07:49:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYTHEGILL 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 WYTHEGILL WIND FARM LIMITED

Current Directors
Officer Role Date Appointed
LIZ OLDROYD
Company Secretary 2016-07-26
JOHN WILLIAM BRECKENRIDGE
Director 2016-09-19
SIMON RICHARD EAVES
Director 2016-09-19
ADRIAN WAINE ROBINSON
Director 2017-05-30
KIRSTY LOUISE USHER
Director 2017-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH STEPHEN GAINS
Director 2016-07-26 2017-05-30
JOHN HEALY
Company Secretary 2015-01-29 2016-07-26
RICHARD MARDON
Director 2012-06-15 2016-07-26
RICHARD HENRY CHARLES NOURSE
Director 2011-09-23 2016-07-26
VICTORIA O'BRIEN
Company Secretary 2013-12-31 2015-01-29
MICHAEL O'BRIEN
Company Secretary 2012-06-15 2013-12-31
TRACY LEE PLIMMER
Director 2011-09-15 2011-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM BRECKENRIDGE RED GAP WIND FARM LIMITED Director 2017-07-18 CURRENT 2015-09-22 Active
JOHN WILLIAM BRECKENRIDGE MIDDLE BALBEGGIE WIND FARM LIMITED Director 2017-03-30 CURRENT 2012-08-14 Active
JOHN WILLIAM BRECKENRIDGE POTATO POT WIND FARM LIMITED Director 2016-11-28 CURRENT 2012-05-09 Active
JOHN WILLIAM BRECKENRIDGE MOSSMORRAN WIND FARM LIMITED Director 2016-09-19 CURRENT 2011-09-16 Active
JOHN WILLIAM BRECKENRIDGE CLEAN ENERGY AND INFRASTRUCTURE UK WIND 2 LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
JOHN WILLIAM BRECKENRIDGE CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
SIMON RICHARD EAVES CD ASSOCIATES CEI (UK) GP II LTD Director 2017-12-18 CURRENT 2017-12-18 Active
SIMON RICHARD EAVES RYMES SOLAR LIMITED Director 2017-12-08 CURRENT 2011-02-03 Active
SIMON RICHARD EAVES WATFORD LODGE WIND FARM LTD Director 2017-10-04 CURRENT 2012-06-26 Active
SIMON RICHARD EAVES WESTNEWTON WINDFARM LIMITED Director 2017-10-04 CURRENT 2013-12-17 Active
SIMON RICHARD EAVES WATFORD LODGE HOLDCO LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
SIMON RICHARD EAVES BEGL 4 LIMITED Director 2017-10-04 CURRENT 2010-11-09 Active
SIMON RICHARD EAVES AIRFIELD WIND FARM LIMITED Director 2017-09-27 CURRENT 2015-06-05 Active
SIMON RICHARD EAVES RED GAP WIND FARM LIMITED Director 2017-07-18 CURRENT 2015-09-22 Active
SIMON RICHARD EAVES CLEAN ENERGY & INFRASTRUCTURE 6 UK LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE 6 UK HOLDINGS LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
SIMON RICHARD EAVES VELOX POWER SERVICES (2) LIMITED Director 2017-04-06 CURRENT 2011-07-20 Active
SIMON RICHARD EAVES MIDDLE BALBEGGIE WIND FARM LIMITED Director 2017-03-30 CURRENT 2012-08-14 Active
SIMON RICHARD EAVES POTATO POT WIND FARM LIMITED Director 2016-11-28 CURRENT 2012-05-09 Active
SIMON RICHARD EAVES MOSSMORRAN WIND FARM LIMITED Director 2016-09-19 CURRENT 2011-09-16 Active
SIMON RICHARD EAVES CAPITAL DYNAMICS LIMITED Director 2016-05-16 CURRENT 1988-02-01 Active
SIMON RICHARD EAVES CAPITAL DYNAMICS GENERAL PARTNERS LIMITED Director 2016-05-16 CURRENT 2000-02-10 Active
SIMON RICHARD EAVES CD RED ROSE GP LIMITED Director 2016-05-16 CURRENT 2013-08-15 Active
SIMON RICHARD EAVES CD ASSOCIATES CEI (UK) GP LIMITED Director 2016-02-29 CURRENT 2013-08-15 Active
SIMON RICHARD EAVES WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED Director 2015-12-31 CURRENT 2006-11-29 Active
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE UK WIND 2 LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
SIMON RICHARD EAVES NORMAN 1985 LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
SIMON RICHARD EAVES FALKIRK TOD HILL WIND LIMITED Director 2015-10-13 CURRENT 2010-10-21 Active
SIMON RICHARD EAVES CLEAN ENERGY & INFRASTRUCTURE UK POWER VENTURES LIMITED Director 2015-09-01 CURRENT 2014-07-23 Dissolved 2016-08-23
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED Director 2015-09-01 CURRENT 2013-01-10 Active
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE UK WIND LIMITED Director 2015-09-01 CURRENT 2014-05-15 Active
SIMON RICHARD EAVES VIRIDIS ENERGY (NORGEN) LIMITED Director 2015-09-01 CURRENT 1995-05-22 Active
SIMON RICHARD EAVES RED ROSE INFRASTRUCTURE LIMITED Director 2015-09-01 CURRENT 2011-06-28 Active
SIMON RICHARD EAVES YSGELLOG WIND FARM LIMITED Director 2015-09-01 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES RED ROSE INFRASTRUCTURE BIOGAS 2 LIMITED Director 2015-09-01 CURRENT 2014-06-20 Active - Proposal to Strike off
SIMON RICHARD EAVES HARTHILL WIND LIMITED Director 2015-09-01 CURRENT 2011-07-15 Active
SIMON RICHARD EAVES GARLENICK WIND FARM LIMITED Director 2015-09-01 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES DAINTREE WIND FARM LIMITED Director 2015-09-01 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES HARWORTH POWER (GENERATION) LIMITED Director 2015-09-01 CURRENT 2012-01-04 Active
SIMON RICHARD EAVES DUNMORE WIND FARM LTD Director 2015-09-01 CURRENT 2011-02-24 Active
SIMON RICHARD EAVES EAST YOULSTONE WIND FARM LIMITED Director 2015-09-01 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES RED ROSE INFRASTRUCTURE BIOGAS LIMITED Director 2015-09-01 CURRENT 2013-09-25 Active - Proposal to Strike off
ADRIAN WAINE ROBINSON RYMES SOLAR LIMITED Director 2017-12-08 CURRENT 2011-02-03 Active
ADRIAN WAINE ROBINSON WATFORD LODGE WIND FARM LTD Director 2017-10-04 CURRENT 2012-06-26 Active
ADRIAN WAINE ROBINSON WESTNEWTON WINDFARM LIMITED Director 2017-10-04 CURRENT 2013-12-17 Active
ADRIAN WAINE ROBINSON WATFORD LODGE HOLDCO LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
ADRIAN WAINE ROBINSON BEGL 4 LIMITED Director 2017-10-04 CURRENT 2010-11-09 Active
ADRIAN WAINE ROBINSON AIRFIELD WIND FARM LIMITED Director 2017-09-27 CURRENT 2015-06-05 Active
ADRIAN WAINE ROBINSON RED GAP WIND FARM LIMITED Director 2017-07-18 CURRENT 2015-09-22 Active
ADRIAN WAINE ROBINSON MIDDLE BALBEGGIE WIND FARM LIMITED Director 2017-05-30 CURRENT 2012-08-14 Active
ADRIAN WAINE ROBINSON FALKIRK TOD HILL WIND LIMITED Director 2017-05-30 CURRENT 2010-10-21 Active
ADRIAN WAINE ROBINSON YSGELLOG WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
ADRIAN WAINE ROBINSON MOSSMORRAN WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-16 Active
ADRIAN WAINE ROBINSON HARTHILL WIND LIMITED Director 2017-05-30 CURRENT 2011-07-15 Active
ADRIAN WAINE ROBINSON GARLENICK WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
ADRIAN WAINE ROBINSON DAINTREE WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
ADRIAN WAINE ROBINSON POTATO POT WIND FARM LIMITED Director 2017-05-30 CURRENT 2012-05-09 Active
ADRIAN WAINE ROBINSON DUNMORE WIND FARM LTD Director 2017-05-30 CURRENT 2011-02-24 Active
ADRIAN WAINE ROBINSON EAST YOULSTONE WIND FARM LIMITED Director 2017-05-30 CURRENT 2011-09-15 Active
ADRIAN WAINE ROBINSON VIRIDIS ENERGY (NORGEN) LIMITED Director 2017-03-06 CURRENT 1995-05-22 Active
ADRIAN WAINE ROBINSON RED ROSE INFRASTRUCTURE BIOGAS 2 LIMITED Director 2017-03-06 CURRENT 2014-06-20 Active - Proposal to Strike off
ADRIAN WAINE ROBINSON HARWORTH POWER (GENERATION) LIMITED Director 2017-03-06 CURRENT 2012-01-04 Active
ADRIAN WAINE ROBINSON RED ROSE INFRASTRUCTURE BIOGAS LIMITED Director 2017-03-06 CURRENT 2013-09-25 Active - Proposal to Strike off
KIRSTY LOUISE USHER DUNMORE WIND FARM LTD Director 2017-05-30 CURRENT 2011-02-24 Active
KIRSTY LOUISE USHER RUSHMOON LIMITED Director 2013-09-17 CURRENT 2013-09-17 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
2023-09-15CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-08-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-04Director's details changed for Shamsul Azham Bin Mohd Isa on 2023-04-01
2023-04-04Director's details changed for Nur Atikah Paimin on 2023-04-01
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-08-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-28PSC02Notification of Clean Energy and Infrastructure Uk Limited as a person with significant control on 2022-04-01
2022-06-28PSC07CESSATION OF CAPITAL DYNAMICS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29DIRECTOR APPOINTED SHAMSUL AZHAM BIN MOHD ISA
2022-04-29AP01DIRECTOR APPOINTED SHAMSUL AZHAM BIN MOHD ISA
2022-04-28APPOINTMENT TERMINATED, DIRECTOR PAUL KEVIN HUGHES
2022-04-28APPOINTMENT TERMINATED, DIRECTOR HELEN RUTH DOWN
2022-04-28APPOINTMENT TERMINATED, DIRECTOR KIRSTY LOUISE USHER
2022-04-28APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD EAVES
2022-04-28DIRECTOR APPOINTED NUR ATIKAH PAIMIN
2022-04-28AP01DIRECTOR APPOINTED NUR ATIKAH PAIMIN
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEVIN HUGHES
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM 1030 Centre Park Slutchers Lane Warrington WA1 1QL England
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-28AP01DIRECTOR APPOINTED MS HELEN RUTH DOWN
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BRECKENRIDGE
2020-06-10TM02Termination of appointment of Liz Oldroyd on 2020-06-10
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-06-06AP01DIRECTOR APPOINTED MRS KIRSTY LOUISE USHER
2017-06-06AP01DIRECTOR APPOINTED MR ADRIAN WAINE ROBINSON
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STEPHEN GAINS
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 077758270003
2016-10-06AUDAUDITOR'S RESIGNATION
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-27AP01DIRECTOR APPOINTED MR JOHN WILLIAM BRECKENRIDGE
2016-09-26AP01DIRECTOR APPOINTED MR SIMON RICHARD EAVES
2016-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077758270002
2016-09-02AUDAUDITOR'S RESIGNATION
2016-09-02AUDAUDITOR'S RESIGNATION
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NOURSE
2016-08-17TM02Termination of appointment of John Healy on 2016-07-26
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARDON
2016-08-17AP03Appointment of Liz Oldroyd as company secretary on 2016-07-26
2016-08-17AP01DIRECTOR APPOINTED MR KEITH STEPHEN GAINS
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/16 FROM Palladium House 1-4 Argyll Street London W1F 7TA
2016-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077758270001
2016-07-15RES15CHANGE OF COMPANY NAME 21/05/20
2016-07-15CERTNMCOMPANY NAME CHANGED AIRVOLUTION ENERGY (WYTHEGILL) LIMITED CERTIFICATE ISSUED ON 15/07/16
2016-07-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARDON / 11/11/2015
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARDON / 16/11/2015
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-17AR0115/09/15 FULL LIST
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25RP04SECOND FILING WITH MUD 15/09/14 FOR FORM AR01
2015-03-25ANNOTATIONClarification
2015-03-25RP04SECOND FILING WITH MUD 15/09/14 FOR FORM AR01
2015-01-30AP03SECRETARY APPOINTED JOHN HEALY
2015-01-30TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA O'BRIEN
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 077758270002
2014-11-18RES13AGREEMENT 10/11/2014
2014-11-18RES12VARYING SHARE RIGHTS AND NAMES
2014-11-18LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 3
2014-11-18SH0110/11/14 STATEMENT OF CAPITAL GBP 3.00
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 077758270001
2014-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-16AR0115/09/14 FULL LIST
2014-09-16AR0115/09/14 FULL LIST
2014-07-11RES01ADOPT ARTICLES 30/06/2014
2014-01-23AP03SECRETARY APPOINTED VICTORIA O'BRIEN
2014-01-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL O'BRIEN
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-17AR0115/09/13 FULL LIST
2013-06-06AA31/12/12 TOTAL EXEMPTION FULL
2013-03-05RP04SECOND FILING WITH MUD 15/09/12 FOR FORM AR01
2013-03-05ANNOTATIONClarification
2012-09-18AR0115/09/12 FULL LIST
2012-07-12AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-07-11AA01PREVSHO FROM 30/09/2012 TO 30/06/2012
2012-06-18AP03SECRETARY APPOINTED MR MICHAEL O'BRIEN
2012-06-15AP01DIRECTOR APPOINTED MR RICHARD MARDON
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM MONUMNET HOUSE 58 COINAGEHALL STREET HELSTON CORNWALL TR13 8EL
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM, MONUMNET HOUSE 58 COINAGEHALL STREET, HELSTON, CORNWALL, TR13 8EL
2011-09-30RES13SECTION 175 23/09/2011
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM MONUMENT HOUSE 58 COINAGEHALL STREET HELSTON CORNWALL TR13 8EL
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR TRACY PLIMMER
2011-09-30AP01DIRECTOR APPOINTED RICHARD HENRY CHARLES NOURSE
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM, MONUMENT HOUSE 58 COINAGEHALL STREET, HELSTON, CORNWALL, TR13 8EL
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM, 55 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, B3 2AS, UNITED KINGDOM
2011-09-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 WYTHEGILL 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 WYTHEGILL WIND FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of WYTHEGILL WIND FARM LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 WYTHEGILL WIND FARM LIMITED

Intangible Assets
Patents
We have not found any records of WYTHEGILL WIND FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WYTHEGILL WIND FARM LIMITED
Trademarks
We have not found any records of WYTHEGILL WIND FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYTHEGILL 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 WYTHEGILL WIND FARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WYTHEGILL 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 WYTHEGILL 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 WYTHEGILL 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.