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

BL WIND LIMITED

C/O RES LIMITED, BEAUFORT COURT, EGG FARM LANE, KINGS LANGLEY, HERTFORDSHIRE, WD4 8LR,
Company Registration Number
08522896
Private Limited Company
Active

Company Overview

About Bl Wind Ltd
BL WIND LIMITED was founded on 2013-05-09 and has its registered office in Kings Langley. The organisation's status is listed as "Active". Bl Wind 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
BL WIND LIMITED
 
Legal Registered Office
C/O RES LIMITED, BEAUFORT COURT
EGG FARM LANE
KINGS LANGLEY
HERTFORDSHIRE
WD4 8LR
Other companies in WC2B
 
Filing Information
Company Number 08522896
Company ID Number 08522896
Date formed 2013-05-09
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 09/05/2016
Return next due 06/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB170788480  
Last Datalog update: 2024-03-06 14:14:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BL WIND 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.
Companies with same name BL WIND LIMITED
The following companies were found which have the same name as BL WIND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BL WIND (HOLDINGS) LIMITED 8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG Dissolved Company formed on the 2013-05-09
BL WINDOWS LIMITED 36A GORDON ROAD DARTFORD KENT DA1 2LQ Dissolved Company formed on the 2008-04-07
BL WINDOWS AND ALUMINUM PTY LTD NSW 2164 Dissolved Company formed on the 2017-11-13
BL WINDOWS REPAIRS & MAINTENANCE LTD 10 BIRCHFIELD CLOSE EAGLESCLIFFE STOCKTON-ON-TEES TS16 0ES Active Company formed on the 2024-02-17

Company Officers of BL WIND LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2016-11-30
CHRISTOPHER HOLMES
Director 2018-02-02
JOSEPH MARK LINNEY
Director 2015-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL HARDY
Director 2015-12-02 2018-02-02
PHILIP NAYLOR
Company Secretary 2015-09-04 2016-11-30
THOMAS DANIEL BROOKS
Director 2015-01-31 2015-12-02
SIMON LAMBERT PARRISH
Director 2013-05-09 2015-12-02
MARIA LEWIS
Company Secretary 2013-05-09 2015-09-04
BENJAMIN PETER POLLOCK
Director 2013-10-28 2015-01-31
CARL HARVEY DIX
Director 2013-10-28 2014-10-30
RICHARD JOHN FERRIDAY
Director 2013-06-24 2013-10-28
ROSS MCARTHUR
Director 2013-05-09 2013-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HOLMES EGMERE ENERGY LIMITED Director 2018-07-06 CURRENT 2013-02-21 Active
CHRISTOPHER HOLMES GRANGE FARM ENERGY LIMITED Director 2018-07-06 CURRENT 2013-10-17 Active
CHRISTOPHER HOLMES BURTON WOLD EXTENSION LIMITED Director 2018-02-16 CURRENT 2006-09-21 Active
CHRISTOPHER HOLMES HWT LIMITED Director 2018-02-14 CURRENT 1998-06-30 Active
CHRISTOPHER HOLMES JOHN LAING CAPITAL MANAGEMENT LIMITED Director 2018-02-13 CURRENT 2004-05-19 Active - Proposal to Strike off
CHRISTOPHER HOLMES JLEN ENVIRONMENTAL ASSETS GROUP (UK) LIMITED Director 2018-01-24 CURRENT 2014-01-22 Active
JOSEPH MARK LINNEY LLYNFI AFAN RENEWABLE ENERGY PARK (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2016-05-05 Active
JOSEPH MARK LINNEY LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED Director 2016-12-09 CURRENT 2006-10-26 Active
JOSEPH MARK LINNEY GLENCARBRY (HOLDINGS) LIMITED Director 2016-11-01 CURRENT 2015-03-09 Active - Proposal to Strike off
JOSEPH MARK LINNEY KS SPV 3 LIMITED Director 2016-01-14 CURRENT 2010-06-25 Active
JOSEPH MARK LINNEY KS SPV 4 LIMITED Director 2016-01-14 CURRENT 2010-06-25 Active
JOSEPH MARK LINNEY BL WIND (HOLDINGS) LIMITED Director 2015-12-02 CURRENT 2013-05-09 Dissolved 2018-01-09
JOSEPH MARK LINNEY BURTON WOLD EXTENSION LIMITED Director 2015-12-02 CURRENT 2006-09-21 Active
JOSEPH MARK LINNEY WEAR POINT WIND HOLDCO LIMITED Director 2015-09-01 CURRENT 2012-10-01 Dissolved 2018-01-09
JOSEPH MARK LINNEY DREACHMHOR WIND FARM (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2013-04-17 Dissolved 2018-01-09
JOSEPH MARK LINNEY CARSCREUGH (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2013-04-19 Dissolved 2018-01-09
JOSEPH MARK LINNEY AMBER SOLAR PARKS LIMITED Director 2015-09-01 CURRENT 2012-05-25 Active
JOSEPH MARK LINNEY WEAR POINT WIND LIMITED Director 2015-09-01 CURRENT 2012-01-05 Active
JOSEPH MARK LINNEY NEW ALBION WIND (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2014-08-15 Active - Proposal to Strike off
JOSEPH MARK LINNEY CARSCREUGH RENEWABLE ENERGY PARK LIMITED Director 2015-09-01 CURRENT 2006-10-27 Active
JOSEPH MARK LINNEY NEW ALBION WIND LIMITED Director 2015-09-01 CURRENT 2012-01-05 Active
JOSEPH MARK LINNEY AMBER SOLAR PARKS (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2012-05-25 Active
JOSEPH MARK LINNEY BRANDEN SOLAR PARKS (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2012-10-24 Active
JOSEPH MARK LINNEY BRANDEN SOLAR PARKS LIMITED Director 2015-09-01 CURRENT 2012-10-25 Active
JOSEPH MARK LINNEY DREACHMHOR WIND FARM LIMITED Director 2015-09-01 CURRENT 2013-04-17 Active
JOSEPH MARK LINNEY FERNDALE WIND LIMITED Director 2015-01-31 CURRENT 2013-07-22 Active
JOSEPH MARK LINNEY CASTLE PILL WIND LIMITED Director 2015-01-31 CURRENT 2013-07-22 Active
JOSEPH MARK LINNEY BILSTHORPE WIND FARM HOLDINGS LIMITED Director 2015-01-27 CURRENT 2009-11-13 Dissolved 2018-01-09
JOSEPH MARK LINNEY BILSTHORPE WIND FARM LIMITED Director 2015-01-27 CURRENT 2010-11-05 Active
JOSEPH MARK LINNEY JL HALL FARM HOLDINGS LIMITED Director 2015-01-26 CURRENT 2013-10-04 Dissolved 2018-01-09
JOSEPH MARK LINNEY HALL FARM WIND FARM LTD Director 2015-01-26 CURRENT 2009-02-11 Active
JOSEPH MARK LINNEY ELWA LIMITED Director 2013-08-27 CURRENT 1992-03-25 Active
JOSEPH MARK LINNEY ELWA HOLDINGS LIMITED Director 2013-01-23 CURRENT 2010-09-28 Active
JOSEPH MARK LINNEY EDUCATION SUPPORT (SOUTHEND) LIMITED Director 2012-01-16 CURRENT 2000-11-21 Active - Proposal to Strike off
JOSEPH MARK LINNEY SHANKS DUMFRIES AND GALLOWAY LIMITED Director 2011-05-16 CURRENT 2003-03-18 Liquidation
JOSEPH MARK LINNEY SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED Director 2011-05-16 CURRENT 2003-03-18 Active - Proposal to Strike off

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
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-15DIRECTOR APPOINTED ROBERT JAMES POLLOCK
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM HUGHES
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM HUGHES
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-04AP01DIRECTOR APPOINTED MR JOSEPH PAUL HARDY
2021-12-29FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-11-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-18AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2020-06-22AP01DIRECTOR APPOINTED MR STEVEN WILLIAM HUGHES
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-01-27AD02Register inspection address changed from 8 White Oak Square London Road Swanley Kent England BR8 7AG United Kingdom to C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
2020-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/20 FROM 8 White Oak Square London Road Swanley Kent BR8 7AG
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-02-04TM02Termination of appointment of Hcp Management Services Limited on 2019-01-31
2018-09-28AD02Register inspection address changed from C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N1DY to 8 White Oak Square London Road Swanley Kent England BR8 7AG
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-08-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-02-07AP01DIRECTOR APPOINTED CHRISTOPHER HOLMES
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HARDY
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/16 FROM 1 Kingsway London WC2B 6AN
2016-12-22TM02Termination of appointment of Philip Naylor on 2016-11-30
2016-12-22AD02Register inspection address changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N1DY
2016-12-22AP03Appointment of Teresa Sarah Hedges as company secretary on 2016-11-30
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-10AR0109/05/16 ANNUAL RETURN FULL LIST
2016-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085228960001
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BROOKS
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PARRISH
2015-12-18AP01DIRECTOR APPOINTED MR DAVID MICHAEL HARDY
2015-12-18AP01DIRECTOR APPOINTED MR JOSEPH MARK LINNEY
2015-10-08TM02Termination of appointment of Maria Lewis on 2015-09-04
2015-10-08AP03Appointment of Philip Naylor as company secretary on 2015-09-04
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-12AR0109/05/15 FULL LIST
2015-02-21TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN POLLOCK
2015-02-21AP01DIRECTOR APPOINTED THOMAS DANIEL BROOKS
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CARL DIX
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-23AR0109/05/14 FULL LIST
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MCARTHUR
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FERRIDAY
2013-11-20AP01DIRECTOR APPOINTED BENJAMIN PETER POLLOCK
2013-11-20AP01DIRECTOR APPOINTED MR CARL HARVEY DIX
2013-11-06RES01ALTER ARTICLES 17/10/2013
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 085228960001
2013-07-01AP01DIRECTOR APPOINTED MR RICHARD JOHN FERRIDAY
2013-06-26AA01CURRSHO FROM 31/05/2014 TO 31/12/2013
2013-05-09NEWINCCERTIFICATE 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 BL WIND 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 BL WIND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-23 Satisfied NORDDEUTSCHE LANDESBANK GIROZENTRALE, LONDON BRANCH
Filed Financial Reports
Annual Accounts
2013-12-31

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 BL WIND LIMITED

Intangible Assets
Patents
We have not found any records of BL WIND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BL WIND LIMITED
Trademarks
We have not found any records of BL WIND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
R.W.BEATY(FARMS)LIMITED 2013-07-06 Outstanding

We have found 1 mortgage charges which are owed to BL WIND LIMITED

Income
Government Income
We have not found government income sources for BL WIND 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 BL WIND LIMITED are:

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