Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GARDRUM FARM WIND ENERGY LIMITED
Company Information for

GARDRUM FARM WIND ENERGY LIMITED

25 BACK O BARNS, HAMILTON, LANARKSHIRE, ML3 6BG,
Company Registration Number
SC506698
Private Limited Company
Active

Company Overview

About Gardrum Farm Wind Energy Ltd
GARDRUM FARM WIND ENERGY LIMITED was founded on 2015-05-26 and has its registered office in Hamilton. The organisation's status is listed as "Active". Gardrum Farm Wind Energy Limited is a Private Limited Company registered in SCOTLAND 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
GARDRUM FARM WIND ENERGY LIMITED
 
Legal Registered Office
25 BACK O BARNS
HAMILTON
LANARKSHIRE
ML3 6BG
 
Previous Names
ENSCO 490 LIMITED27/08/2015
Filing Information
Company Number SC506698
Company ID Number SC506698
Date formed 2015-05-26
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB229772867  
Last Datalog update: 2023-10-08 06:06:41
Primary Source:Companies House
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 GARDRUM FARM WIND ENERGY LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC LOVETT AKERS-DOUGLAS
Director 2017-01-17
BRUCE JOHN ALEXANDER HUTT
Director 2017-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER MICHAEL DALTON
Director 2015-08-27 2017-01-17
SIMON PIERS TRIBE
Director 2015-08-27 2017-01-17
HBJG SECRETARIAL LIMITED
Company Secretary 2015-05-26 2015-08-27
HBJG LIMITED
Director 2015-05-26 2015-08-27
ANDREW GRAHAM ALEXANDER WALKER
Director 2015-05-26 2015-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE STORAGE SERVICES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CLF3 LIMITED Director 2017-11-13 CURRENT 2010-02-15 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 522 LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 712 LIMITED Director 2017-10-04 CURRENT 2014-06-10 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 492 LIMITED Director 2017-10-04 CURRENT 2014-08-14 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 509 LIMITED Director 2017-10-04 CURRENT 2014-09-29 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 468 LIMITED Director 2017-10-04 CURRENT 2014-10-10 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 333 LIMITED Director 2017-10-04 CURRENT 2015-08-13 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CWE RTW LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE WTN LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 648 LIMITED Director 2017-10-04 CURRENT 2014-09-15 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CWE V27 LIMITED Director 2017-10-04 CURRENT 2015-04-09 Active
DOMINIC LOVETT AKERS-DOUGLAS NATURAL GENERATION HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (NEWBURY) LIMITED Director 2017-05-17 CURRENT 2017-04-19 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (NOTTINGHAM) LIMITED Director 2017-05-17 CURRENT 2015-07-23 Active
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (CHELTENHAM) LIMITED Director 2017-05-17 CURRENT 2017-04-20 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS LOCHEND WIND ENERGY LIMITED Director 2016-05-23 CURRENT 2013-03-21 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE DONALDSON LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE BELHUS LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE X LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
DOMINIC LOVETT AKERS-DOUGLAS CLONDERMOT INVESTMENTS LIMITED Director 2015-06-02 CURRENT 1960-01-27 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE HOLDINGS (2008) LIMITED Director 2015-06-02 CURRENT 1962-06-20 Dissolved 2017-10-10
DOMINIC LOVETT AKERS-DOUGLAS CWE NW3 LIMITED Director 2014-11-20 CURRENT 2014-06-18 Active
DOMINIC LOVETT AKERS-DOUGLAS CL58TS LIMITED Director 2014-07-11 CURRENT 1993-02-19 Active
DOMINIC LOVETT AKERS-DOUGLAS MORSOL LIMITED Director 2014-06-26 CURRENT 2014-03-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE JACOBSHALL LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE AIRDRIE LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE GARDRUM LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE DS LIMITED Director 2014-01-23 CURRENT 2013-12-12 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE PROPERTY MANAGEMENT LIMITED Director 2013-12-31 CURRENT 1944-03-01 Active
DOMINIC LOVETT AKERS-DOUGLAS SIMTEX INTERNATIONAL LIMITED Director 2013-10-01 CURRENT 1995-12-05 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE MEIKLE FLOAT LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
DOMINIC LOVETT AKERS-DOUGLAS WOODSTON BUSINESS CENTRE LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE STRUAN LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE INTERNATIONAL LIMITED Director 2013-04-02 CURRENT 2005-11-24 Dissolved 2017-09-12
DOMINIC LOVETT AKERS-DOUGLAS SIMTEX LOGISTICS LIMITED Director 2013-04-02 CURRENT 2011-03-23 Dissolved 2017-09-12
DOMINIC LOVETT AKERS-DOUGLAS CWE WH LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
DOMINIC LOVETT AKERS-DOUGLAS CLLG LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE NORWIN LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE ENDURANCE LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
DOMINIC LOVETT AKERS-DOUGLAS PETERS & MAY GROUP LIMITED Director 2011-09-01 CURRENT 2009-08-11 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE NORTHWIND LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE WIND ENERGY LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE ENERGY LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE GROUP LIMITED Director 2009-04-23 CURRENT 1960-02-12 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE LAND LIMITED Director 2009-01-09 CURRENT 1937-12-01 Active
BRUCE JOHN ALEXANDER HUTT KINETICA 522 LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT KINETICA 712 LIMITED Director 2017-10-04 CURRENT 2014-06-10 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT KINETICA 492 LIMITED Director 2017-10-04 CURRENT 2014-08-14 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT KINETICA 509 LIMITED Director 2017-10-04 CURRENT 2014-09-29 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT KINETICA 468 LIMITED Director 2017-10-04 CURRENT 2014-10-10 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT KINETICA 333 LIMITED Director 2017-10-04 CURRENT 2015-08-13 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT CWE RTW LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active
BRUCE JOHN ALEXANDER HUTT CWE WTN LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
BRUCE JOHN ALEXANDER HUTT KINETICA 648 LIMITED Director 2017-10-04 CURRENT 2014-09-15 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT CWE V27 LIMITED Director 2017-10-04 CURRENT 2015-04-09 Active
BRUCE JOHN ALEXANDER HUTT NATURAL GENERATION HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
BRUCE JOHN ALEXANDER HUTT LOCHEND WIND ENERGY LIMITED Director 2016-05-23 CURRENT 2013-03-21 Active
BRUCE JOHN ALEXANDER HUTT CONSTANTINE WIND ENERGY LIMITED Director 2016-05-10 CURRENT 2011-06-08 Active
BRUCE JOHN ALEXANDER HUTT CWE WH LIMITED Director 2016-02-01 CURRENT 2012-11-02 Active
BRUCE JOHN ALEXANDER HUTT CWE DS LIMITED Director 2016-01-20 CURRENT 2013-12-12 Active
BRUCE JOHN ALEXANDER HUTT CWE X LIMITED Director 2016-01-20 CURRENT 2015-08-18 Active
BRUCE JOHN ALEXANDER HUTT CWE ENDURANCE LIMITED Director 2016-01-20 CURRENT 2011-11-07 Active
BRUCE JOHN ALEXANDER HUTT CWE NW3 LIMITED Director 2016-01-20 CURRENT 2014-06-18 Active
BRUCE JOHN ALEXANDER HUTT CWE NORTHWIND LIMITED Director 2016-01-20 CURRENT 2011-06-09 Active
BRUCE JOHN ALEXANDER HUTT CWE NORWIN LIMITED Director 2016-01-20 CURRENT 2012-06-20 Active
BRUCE JOHN ALEXANDER HUTT CWE DONALDSON LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
BRUCE JOHN ALEXANDER HUTT CWE BELHUS LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
BRUCE JOHN ALEXANDER HUTT CWE AIRDRIE LIMITED Director 2016-01-07 CURRENT 2014-02-25 Active
BRUCE JOHN ALEXANDER HUTT CWE STRUAN LIMITED Director 2016-01-07 CURRENT 2013-05-09 Active
BRUCE JOHN ALEXANDER HUTT CWE JACOBSHALL LIMITED Director 2016-01-07 CURRENT 2014-05-16 Active
BRUCE JOHN ALEXANDER HUTT CWE MEIKLE FLOAT LIMITED Director 2016-01-07 CURRENT 2013-08-09 Active
BRUCE JOHN ALEXANDER HUTT CWE GARDRUM LIMITED Director 2016-01-07 CURRENT 2014-02-25 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
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-03-20DIRECTOR APPOINTED MRS SARAH JANE LOUISE MYERS
2023-02-28REGISTERED OFFICE CHANGED ON 28/02/23 FROM Unit 2 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH Scotland
2022-12-2915/12/22 STATEMENT OF CAPITAL GBP 225950
2022-12-22Solvency Statement dated 15/12/22
2022-12-22Resolutions passed:<ul><li>Resolution on securities</ul>
2022-12-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-22Statement of capital on GBP 100
2022-12-21Statement by Directors
2022-11-16DIRECTOR APPOINTED MR TIMOTHY PAUL FRENCH
2022-11-16DIRECTOR APPOINTED MR TIMOTHY PAUL FRENCH
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12APPOINTMENT TERMINATED, DIRECTOR JAMES BIRD
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BIRD
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC LOVETT AKERS-DOUGLAS
2021-10-07AP01DIRECTOR APPOINTED MR JAMES BIRD
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-10CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5066980007
2021-01-06PSC02Notification of Cwe B Limited as a person with significant control on 2021-01-05
2021-01-05PSC07CESSATION OF CONSTANTINE WIND ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5066980003
2020-12-14SH19Statement of capital on 2020-12-14 GBP 100
2020-12-14SH20Statement by Directors
2020-12-14CAP-SSSolvency Statement dated 07/12/20
2020-12-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-14SH0107/12/20 STATEMENT OF CAPITAL GBP 1544313
2020-12-14RES10Resolutions passed:
  • Resolution of allotment of securities
2020-12-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/20 FROM 42C Seafield Road Seafield Road Inverness IV1 1SG Scotland
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM Constantine House North Caldeen Road Coatbridge North Lanarkshire ML5 4EF Scotland
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM 100 Brand Street Glasgow G51 1DJ Scotland
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2017-08-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5066980006
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5066980005
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5066980004
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5066980003
2017-02-06RES13Resolutions passed:
  • Credit in revaluation reserve be capitalised 20/01/2017
  • ADOPT ARTICLES
2017-02-06RES01ADOPT ARTICLES 20/01/2017
2017-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5066980002
2017-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5066980001
2017-01-23SH20Statement by Directors
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23SH19Statement of capital on 2017-01-23 GBP 100
2017-01-23CAP-SSSolvency Statement dated 20/01/17
2017-01-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-01-20SH0120/01/17 STATEMENT OF CAPITAL GBP 1102397
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/17 FROM 100 Brand Street Brand Street Glasgow G51 1DG Scotland
2017-01-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC5066980001
2017-01-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC5066980002
2017-01-17AP01DIRECTOR APPOINTED MR BRUCE JOHN ALEXANDER HUTT
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TRIBE
2017-01-17AP01DIRECTOR APPOINTED MR DOMINIC LOVETT AKERS-DOUGLAS
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DALTON
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2017 FROM MACFARLANE GRAY HOUSE CASTLECRAIG BUSINESS PARK SPRINGBANK ROAD STIRLING FK7 7WT SCOTLAND
2017-01-17AA01PREVSHO FROM 31/05/2017 TO 31/12/2016
2016-11-02AA31/05/16 TOTAL EXEMPTION SMALL
2016-06-24AR0126/05/16 FULL LIST
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXENDER MICHAEL DALTON / 27/08/2015
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5066980002
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5066980001
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2015 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH SCOTLAND
2015-10-30TM02APPOINTMENT TERMINATED, SECRETARY HBJG SECRETARIAL LIMITED
2015-09-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-28SH0127/08/15 STATEMENT OF CAPITAL GBP 100
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR HBJG LIMITD
2015-08-28AP01DIRECTOR APPOINTED ALEXENDER MICHAEL DALTON
2015-08-28AP01DIRECTOR APPOINTED MR SIMON PIERS TRIBE
2015-08-27RES15CHANGE OF NAME 27/08/2015
2015-08-27CERTNMCOMPANY NAME CHANGED ENSCO 490 LIMITED CERTIFICATE ISSUED ON 27/08/15
2015-05-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-05-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 GARDRUM FARM WIND ENERGY 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 GARDRUM FARM WIND ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of GARDRUM FARM WIND ENERGY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-05-31

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 GARDRUM FARM WIND ENERGY LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where GARDRUM FARM WIND ENERGY 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 GARDRUM FARM WIND ENERGY 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 GARDRUM FARM WIND ENERGY 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.