Active
Company Information for ARDMAIR BAY HOLDINGS LIMITED
COLUMBUS BUILDINGS, WAVENEY ROAD, LOWESTOFT, SUFFOLK, NR32 1BN,
|
Company Registration Number
11010404 Private Limited Company
Active |
| Company Name | |
|---|---|
| ARDMAIR BAY HOLDINGS LIMITED | |
| Legal Registered Office | |
| COLUMBUS BUILDINGS WAVENEY ROAD LOWESTOFT SUFFOLK NR32 1BN | |
| Company Number | 11010404 | |
|---|---|---|
| Company ID Number | 11010404 | |
| Date formed | 2017-10-12 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | ||
| Return next due | 09/11/2018 | |
| Type of accounts | FULL |
| Last Datalog update: | 2025-11-05 12:28:09 |
| Companies House |
|
Menu
|
| 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 |
|---|---|---|
LEDINGHAM CHALMERS LLP |
||
HOLT WILLIAM JOHN HANNA |
||
WIL JONES |
||
STEVEN LOWRY |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| CHANNEL CREWING SERVICES LIMITED | Director | 2015-02-13 | CURRENT | 1996-12-12 | Dissolved 2017-02-08 | |
| NORLANTIC LIMITED | Director | 2015-02-13 | CURRENT | 1982-12-29 | Dissolved 2017-02-08 | |
| WIGHTLINK FERRIES AND PORTS LIMITED | Director | 2015-02-13 | CURRENT | 1999-07-16 | Dissolved 2017-02-08 | |
| WIGHTLINK GROUP LIMITED | Director | 2015-02-13 | CURRENT | 1995-04-07 | Dissolved 2017-02-08 | |
| WIGHTLINK HOLDINGS LIMITED | Director | 2015-02-13 | CURRENT | 1999-07-16 | Dissolved 2017-02-08 | |
| WIGHTLINK HOLIDAYS LIMITED | Director | 2015-02-13 | CURRENT | 1971-12-30 | Dissolved 2017-02-08 | |
| WIGHTLINK SHIPPING LIMITED | Director | 2015-02-13 | CURRENT | 2001-09-20 | Dissolved 2017-02-28 | |
| WIGHTLINK (GUERNSEY) LIMITED | Director | 2015-02-13 | CURRENT | 2004-01-02 | Active | |
| ARCA SHIPPING LIMITED | Director | 2015-02-13 | CURRENT | 2005-06-14 | Active | |
| WIGHTLINK LIMITED | Director | 2015-02-13 | CURRENT | 1972-06-23 | Active | |
| ARCA TOPCO LIMITED | Director | 2015-01-21 | CURRENT | 2014-10-10 | Active | |
| ARCA HOLDCO LIMITED | Director | 2015-01-21 | CURRENT | 2014-10-10 | Active | |
| ARCA BIDCO LIMITED | Director | 2015-01-21 | CURRENT | 2014-10-10 | Active | |
| BLACKDOWN SOLAR POWER LIMITED | Director | 2014-01-27 | CURRENT | 2010-10-20 | Active | |
| MCEWAN SOLAR TOPCO (2) LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Active | |
| PHOTON POWER LIMITED | Director | 2014-01-10 | CURRENT | 2012-01-20 | Active | |
| EAST FARM CODFORD SOLAR LIMITED | Director | 2013-11-11 | CURRENT | 2012-06-14 | Active | |
| MCEWAN SOLAR HOLDCO (2) LIMITED | Director | 2013-10-18 | CURRENT | 2013-10-18 | Active | |
| MCEWAN SOLAR TOPCO (1) LIMITED | Director | 2013-10-18 | CURRENT | 2013-10-18 | Active | |
| HASLINGFIELD SOLAR PARK LIMITED | Director | 2013-08-30 | CURRENT | 2010-12-16 | Active | |
| WADEBRIDGE BELECTRIC SOLAR LTD | Director | 2013-08-30 | CURRENT | 2011-11-18 | Active | |
| UK SOLAR PARKS LIMITED | Director | 2013-03-27 | CURRENT | 2010-06-16 | Active | |
| AEE RENEWABLES UK 14 LIMITED | Director | 2013-03-26 | CURRENT | 2010-10-29 | Active | |
| SHELSWELL SOLAR PARK LIMITED | Director | 2013-03-26 | CURRENT | 2010-12-08 | Active | |
| MCEWAN SHELSWELL HOLDCO LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
| MCEWAN OWLS LODGE HOLDCO LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
| MCEWAN SOLAR HOLDCO (1) LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
| MCEWAN SKYLARK HOLDCO LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
| MONTE GP LIMITED | Director | 2017-07-24 | CURRENT | 2017-07-24 | Dissolved 2018-04-10 |
| Date | Document Type | Document Description |
|---|---|---|
| 18/12/25 STATEMENT OF CAPITAL GBP 164103860 | ||
| CONFIRMATION STATEMENT MADE ON 11/10/25, WITH UPDATES | ||
| REGISTRATION OF A CHARGE / CHARGE CODE 110104040003 | ||
| FULL ACCOUNTS MADE UP TO 31/12/24 | ||
| 11/08/25 STATEMENT OF CAPITAL GBP 129803860 | ||
| Director's details changed for Gitte Gard Talmo on 2025-08-29 | ||
| Director's details changed for Mr Fraser Robert Dobbie on 2025-08-29 | ||
| Director's details changed for James Bradford on 2025-08-29 | ||
| APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES GORDON | ||
| CONFIRMATION STATEMENT MADE ON 11/10/24, WITH NO UPDATES | ||
| FULL ACCOUNTS MADE UP TO 31/12/23 | ||
| 14/12/23 STATEMENT OF CAPITAL GBP 17050237 | ||
| APPOINTMENT TERMINATED, DIRECTOR ALAN HOLDEN | ||
| CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES | ||
| FULL ACCOUNTS MADE UP TO 31/12/22 | ||
| GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
| PSC07 | CESSATION OF BASALT INFRASTRUCTURE PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL | |
| PSC02 | Notification of Partners Group Wave Pf Access 3, L.P. as a person with significant control on 2022-02-03 | |
| SH01 | 23/02/22 STATEMENT OF CAPITAL GBP 111650237 | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/03/22 FROM 4th Floor 65 Curzon Street London W1J 8PE United Kingdom | |
| DIRECTOR APPOINTED MATTHEW JAMES GORDON | ||
| DIRECTOR APPOINTED MR ALAN HOLDEN | ||
| DIRECTOR APPOINTED MR FRASER ROBERT DOBBIE | ||
| APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL O'HARA | ||
| APPOINTMENT TERMINATED, DIRECTOR STEVEN LOWRY | ||
| APPOINTMENT TERMINATED, DIRECTOR WIL JONES | ||
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL O'HARA | |
| AP01 | DIRECTOR APPOINTED MATTHEW JAMES GORDON | |
| 01/12/21 STATEMENT OF CAPITAL GBP 130003 | ||
| 01/12/21 STATEMENT OF CAPITAL GBP 130003 | ||
| SH01 | 01/12/21 STATEMENT OF CAPITAL GBP 130003 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
| CH01 | Director's details changed for Mr Andrew Neil O'hara on 2021-05-10 | |
| PSC05 | Change of details for Basalt Infrastructure Partners Llp as a person with significant control on 2021-05-10 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 | |
| AA01 | Current accounting period shortened from 30/04/21 TO 31/12/20 | |
| AD01 | REGISTERED OFFICE CHANGED ON 17/11/20 FROM 2nd Floor 14-16 Bruton Place London W1J 6LX United Kingdom | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES | |
| RP04SH01 | Second filing of capital allotment of shares GBP130,002 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
| SH01 | 28/11/19 STATEMENT OF CAPITAL GBP 130001 | |
| TM02 | Termination of appointment of Lc Secretaries Limited on 2019-09-27 | |
| AP04 | Appointment of Pinsent Masons Secretarial Limited as company secretary on 2019-09-27 | |
| AD02 | Register inspection address changed to 1 Park Row Leeds LS1 5AB | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES | |
| TM02 | Termination of appointment of Ledingham Chalmers Llp on 2019-05-14 | |
| AP04 | Appointment of Lc Secretaries Limited as company secretary on 2019-05-14 | |
| AP01 | DIRECTOR APPOINTED MR ANDREW NEIL O'HARA | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR HOLT WILLIAM JOHN HANNA | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES | |
| AA01 | Current accounting period shortened from 31/10/18 TO 30/04/18 | |
| AP04 | Appointment of Ledingham Chalmers Llp as company secretary on 2017-11-15 | |
| LATEST SOC | 10/11/17 STATEMENT OF CAPITAL;GBP 130001 | |
| SH01 | 31/10/17 STATEMENT OF CAPITAL GBP 130001 | |
| NEWINC | New incorporation |
| Total # Mortgages/Charges | 3 |
|---|---|
| Mortgages/Charges outstanding | 3 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ARDMAIR BAY HOLDINGS 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. |