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

ANDERSHAW WIND POWER LIMITED

5TH FLOOR, 20, FENCHURCH STREET, LONDON, EC3M 3BY,
Company Registration Number
07886325
Private Limited Company
Active

Company Overview

About Andershaw Wind Power Ltd
ANDERSHAW WIND POWER LIMITED was founded on 2011-12-19 and has its registered office in London. The organisation's status is listed as "Active". Andershaw Wind Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANDERSHAW WIND POWER LIMITED
 
Legal Registered Office
5TH FLOOR, 20
FENCHURCH STREET
LONDON
EC3M 3BY
Other companies in EC2R
 
Filing Information
Company Number 07886325
Company ID Number 07886325
Date formed 2011-12-19
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 19/12/2015
Return next due 16/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB145152532  
Last Datalog update: 2024-01-09 04:59:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDERSHAW WIND POWER 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 ANDERSHAW WIND POWER LIMITED

Current Directors
Officer Role Date Appointed
OLIVER GUY CRIPPS
Company Secretary 2015-11-30
JOHAN OLOF BOSTROM
Director 2018-02-14
DAVID JOHN FLOOD
Director 2017-05-04
BJORN MO OSTGREN
Director 2017-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
SERGIO PATRICIO CASTEDO
Director 2013-12-20 2017-12-11
BJORN DRANGSHOLT
Director 2016-05-24 2017-12-11
JAN PETTER BIRKELAND
Director 2015-11-30 2017-05-04
JAN CASPAR HAGA
Director 2014-11-10 2017-05-04
SHIMON ZEEV SHOSHANI
Director 2011-12-19 2016-05-24
ALEXANDER ICARUS SAVVIDES
Company Secretary 2015-03-11 2015-11-30
EMMA VOSS
Company Secretary 2014-09-30 2015-03-11
NANCY MARIE WRIGHT
Company Secretary 2014-06-15 2014-09-11
BRUCE MOOR PEACOCK
Director 2011-12-19 2014-09-11
GREGORY CARL WOLF
Director 2012-07-05 2014-09-11
DREAMA LEILANI BROWER
Company Secretary 2011-12-19 2014-06-15
BENGT VENMARK
Director 2011-12-19 2013-12-05
ANTHONY JOSEPH DORAZIO
Director 2011-12-19 2012-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN FLOOD STATKRAFT WIND UK LIMITED Director 2017-05-10 CURRENT 2003-07-14 Active
DAVID JOHN FLOOD WIND UK INVEST LIMITED Director 2017-05-10 CURRENT 2014-01-15 Active
DAVID JOHN FLOOD BERRY BURN WIND FARM LIMITED Director 2017-05-10 CURRENT 2002-08-15 Active
DAVID JOHN FLOOD BAILLIE WINDFARM HOLDINGS LIMITED Director 2017-05-10 CURRENT 2011-02-28 Active
DAVID JOHN FLOOD BAILLIE WINDFARM LIMITED Director 2017-05-10 CURRENT 2003-09-27 Active
DAVID JOHN FLOOD STATKRAFT UK LTD Director 2016-08-11 CURRENT 2006-03-14 Active
DAVID JOHN FLOOD DOGGERBANK PROJECT 5 BIZCO LIMITED Director 2013-09-27 CURRENT 2012-01-18 Dissolved 2016-03-29
DAVID JOHN FLOOD DOGGERBANK PROJECT 6 BIZCO LIMITED Director 2013-09-27 CURRENT 2012-01-18 Dissolved 2016-03-29

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
2023-12-27CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-31Director's details changed for Ms Constance Wing-Yin Lee on 2023-08-30
2023-05-04DIRECTOR APPOINTED MR PABLO MARIANO HERNANDEZ DE RIQUER
2023-05-04DIRECTOR APPOINTED MR FAHEEM ZAKA SHEIKH
2023-01-27FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-07-01PSC05Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on 2022-06-21
2022-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/22 FROM 27-28 Eastcastle Street London W1W 8DH England
2022-05-27AP01DIRECTOR APPOINTED MS SARA SANCHO
2022-04-21AUDAUDITOR'S RESIGNATION
2021-12-21CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-10-01AP01DIRECTOR APPOINTED MR STEPHEN BERNARD LILLEY
2021-10-01PSC02Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 2021-09-27
2021-09-30AP04Appointment of Ocorian Administration (Uk) Limited as company secretary on 2021-09-28
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 19th Floor 22 Bishopsgate London EC2N 4BQ United Kingdom
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR BJORN MO OSTGREN
2021-09-29PSC07CESSATION OF STATKRAFT UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-09-29TM02Termination of appointment of Folasade Kafidiya-Oke on 2021-09-28
2021-09-21SH20Statement by Directors
2021-09-16SH19Statement of capital on 2021-09-16 GBP 100
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-07SH20Statement by Directors
2021-09-07CAP-SSSolvency Statement dated 12/08/21
2021-09-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-10AP01DIRECTOR APPOINTED MR. EIVIND JACOB TORBLAA
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FLOOD
2021-02-10CH01Director's details changed for Mr Bjorn Mo Ostgren on 2021-02-01
2021-02-03CH01Director's details changed for Mr David John Flood on 2021-02-01
2021-02-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS. FOLASADE KAFIDIYA-OKE on 2021-02-01
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM 4th Floor 41 Moorgate London EC2R 6PP
2021-02-02PSC05Change of details for Statkraft Uk Ltd as a person with significant control on 2021-02-01
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-11-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-28SH0130/11/16 STATEMENT OF CAPITAL GBP 11000004
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARDON
2020-01-31AP01DIRECTOR APPOINTED MR. MATTHEW JOHN KELLY
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN OLOF BOSTRöM HEISKALA
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-10CH01Director's details changed for Mr Johan Olof Bostrom on 2019-11-15
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS. FOLASADE KAFIDIYA-OKE on 2019-08-12
2019-08-08TM02Termination of appointment of Minaxi Ruparelia on 2019-08-01
2019-08-08AP03Appointment of Mrs. Folasade Kafidiya-Oke as company secretary on 2019-08-01
2019-08-07CH01Director's details changed for Mr Johan Olof Bostrom on 2019-08-06
2019-08-06PSC05Change of details for Statkraft Uk Limited as a person with significant control on 2016-04-16
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS MINA RUPARELIA on 2018-07-10
2018-07-10TM02Termination of appointment of Oliver Guy Cripps on 2018-07-05
2018-07-10AP03Appointment of Mrs Mina Ruparelia as company secretary on 2018-07-05
2018-02-22AP01DIRECTOR APPOINTED MR JOHAN OLOF BOSTROM
2017-12-31CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-12-31TM01APPOINTMENT TERMINATED, DIRECTOR BJORN DRANGSHOLT
2017-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO CASTEDO
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01AP01DIRECTOR APPOINTED MR BJORN MO OSTGREN
2017-05-16AP01DIRECTOR APPOINTED MR DAVID JOHN FLOOD
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAN HAGA
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAN BIRKELAND
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 11000004
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27AP01DIRECTOR APPOINTED MR BJORN DRANGSHOLT
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SHIMON ZEEV SHOSHANI
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 5500004
2016-01-05AR0119/12/15 ANNUAL RETURN FULL LIST
2015-12-08AP01DIRECTOR APPOINTED MR JAN PETTER BIRKELAND
2015-12-07TM02Termination of appointment of Alexander Icarus Savvides on 2015-11-30
2015-12-07AP03Appointment of Mr Oliver Guy Cripps as company secretary on 2015-11-30
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-17AP03Appointment of Mr Alexander Icarus Savvides as company secretary on 2015-03-11
2015-03-17TM02Termination of appointment of Emma Voss on 2015-03-11
2015-02-10SH0124/11/14 STATEMENT OF CAPITAL GBP 5500004
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 5500004
2015-02-02AR0119/12/14 FULL LIST
2014-11-18AP01DIRECTOR APPOINTED JAN CASPAR HAGA
2014-11-18AP03SECRETARY APPOINTED EMMA VOSS
2014-11-17AUDAUDITOR'S RESIGNATION
2014-09-22TM02APPOINTMENT TERMINATED, SECRETARY NANCY WRIGHT
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE PEACOCK
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WOLF
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 50 MARK LANE LONDON EC3R 7QR
2014-09-16MISCSECTION 519
2014-09-16MISCSECTION 519
2014-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-24TM02APPOINTMENT TERMINATED, SECRETARY DREAMA BROWER
2014-06-24AP03SECRETARY APPOINTED MS NANCY MARIE WRIGHT
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-17AR0119/12/13 FULL LIST
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2014 FROM C/O TRICOR ALDBRIDGE LLP TRICOR SUITE, 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM
2014-01-16AP01DIRECTOR APPOINTED MR. SERGIO PATRICIO CASTEDO
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BENGT VENMARK
2013-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-06AR0119/12/12 FULL LIST
2013-02-05AP01DIRECTOR APPOINTED GREGORY CARL WOLF
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DORAZIO
2011-12-19NEWINCCERTIFICATE 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 ANDERSHAW WIND POWER 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 ANDERSHAW WIND POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANDERSHAW WIND POWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

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 ANDERSHAW WIND POWER LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where ANDERSHAW WIND POWER 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 ANDERSHAW WIND POWER 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 ANDERSHAW WIND POWER 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.