YORKSHIRE WINDPOWER LIMITED - LONDON


Company Profile Company Filings

Overview

YORKSHIRE WINDPOWER LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
YORKSHIRE WINDPOWER LIMITED was incorporated 33 years ago on 06/08/1990 and has the registered number: 02528475. The accounts status is SMALL and accounts are next due on 30/09/2024.

YORKSHIRE WINDPOWER LIMITED - LONDON

This company is listed in the following categories:
35110 - Production of electricity

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UK HOUSE, 5TH FLOOR
LONDON
W1D 1NN
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
IAN DUNN Dec 1967 British Director 2021-03-01 CURRENT
THOMAS ROSSER Mar 1985 British Director 2020-12-15 CURRENT
MR ALEXANDER DAVID KELSON BRIERLEY Dec 1978 British Director 2020-12-15 CURRENT
IAN GRAHAM KNIGHT Apr 1951 British Director 1993-02-23 UNTIL 1993-07-01 RESIGNED
DR PAUL MULVIHILL Feb 1959 British Director 2012-10-01 UNTIL 2016-06-30 RESIGNED
DR CHRISTOPHER WILLIAM MORRIS Oct 1947 British Director 1999-02-09 UNTIL 2003-06-30 RESIGNED
PHILIP BRYAN MORGAN Oct 1943 British Director 1990-08-06 UNTIL 1992-02-13 RESIGNED
SIMON DAVID MOGLIA Mar 1962 British Director 1998-08-26 UNTIL 1999-02-09 RESIGNED
MS NATALIA PARASKEVOPOULOU Jul 1983 Greek Director 2017-06-16 UNTIL 2018-06-29 RESIGNED
JONATHAN SIMON LLOYD May 1956 British Director 1993-06-29 UNTIL 1994-09-30 RESIGNED
MARK NICHOLAS JOHN HOPE Sep 1956 British Director 1995-03-16 UNTIL 1997-12-31 RESIGNED
EUAN THOMAS MCGREGOR Jan 1958 British Director RESIGNED
ANTHONY KAY Feb 1947 British Director RESIGNED
IAN ANDREW KAY Dec 1959 British Director 2005-03-14 UNTIL 2005-08-05 RESIGNED
STEPHEN DAVID GUY Apr 1949 British Director 1998-06-11 UNTIL 1999-02-09 RESIGNED
IAN GRAHAM KNIGHT Apr 1951 British Director 1992-08-26 UNTIL 1995-03-16 RESIGNED
IAN GRAHAM KNIGHT Apr 1951 British Director 1995-03-20 UNTIL 2001-08-29 RESIGNED
EMMA TREVIS Aug 1975 Secretary 2007-07-12 UNTIL 2008-08-01 RESIGNED
CHANTAL THOMAS British Secretary 2001-06-20 UNTIL 2002-05-14 RESIGNED
MS SUSAN MARGARET JOHANSSON Jun 1951 British Secretary RESIGNED
MS SUSAN MARGARET JOHANSSON Jun 1951 British Secretary 1997-12-15 UNTIL 1998-10-30 RESIGNED
IAN PETER FAIRCLOUGH Mar 1961 Secretary 2000-03-16 UNTIL 2001-06-26 RESIGNED
IAN PETER FAIRCLOUGH Mar 1961 Secretary 2002-05-14 UNTIL 2007-07-12 RESIGNED
SARAH MARIE DAVENPORT CHRISTIE Oct 1968 British Secretary 1996-09-19 UNTIL 1997-12-15 RESIGNED
MARK LINDSAY BYGRAVES Secretary 1999-02-09 UNTIL 2000-03-16 RESIGNED
KAREN SARAH MACNAUGHTON British Secretary 2008-08-01 UNTIL 2014-03-11 RESIGNED
STEVEN BINKS Apr 1953 British Director 1994-10-03 UNTIL 1997-12-16 RESIGNED
E.ON UK SECRETARIES LIMITED Corporate Secretary 2014-03-11 UNTIL 2017-02-24 RESIGNED
PAUL CLIFFORD SKERTCHLY Mar 1962 British Director 2004-07-05 UNTIL 2005-03-14 RESIGNED
ROLAND SVEN WALTER FLAIG Jan 1974 Swedish Director 2016-07-01 UNTIL 2020-12-15 RESIGNED
IAN DOUGLAS EVERARD Dec 1959 British Director 1998-02-16 UNTIL 2003-01-07 RESIGNED
MR PETER EDWARD DIAS Feb 1981 British Director 2018-06-29 UNTIL 2021-03-01 RESIGNED
ANDREW DAVID CORBYN Oct 1983 British Director 2014-09-22 UNTIL 2017-06-16 RESIGNED
GARY ALAN COOMBS Sep 1959 British Director 2011-03-25 UNTIL 2017-06-16 RESIGNED
JOHN GRAHAM COLE May 1955 British Director 1997-06-09 UNTIL 1998-06-11 RESIGNED
JOHN GRAHAM COLE May 1955 British Director 2006-01-25 UNTIL 2014-09-22 RESIGNED
MR MALCOLM DAVID CHILTON Jan 1952 British Director 2002-05-07 UNTIL 2003-09-26 RESIGNED
STEPHEN BOTTOMLEY Jan 1947 British Director 1994-09-30 UNTIL 1997-01-08 RESIGNED
JAMES HENRY NEWMAN Feb 1950 British Director 2001-08-29 UNTIL 2002-05-07 RESIGNED
TIMOTHY JAMES BELL Dec 1973 British Director 2017-03-01 UNTIL 2020-06-30 RESIGNED
PAUL ANTHONY Sep 1955 British Director 2003-09-26 UNTIL 2005-03-14 RESIGNED
IVAN KEITH ADAMS Aug 1943 British Director RESIGNED
MR STEPHEN EDMUND FOSTER Mar 1963 British Director 1999-02-09 UNTIL 2001-09-12 RESIGNED
MR ADAM CHARLES GREENSLADE May 1981 British Director 2020-07-01 UNTIL 2020-12-15 RESIGNED
MR KEITH EDDINGTON Jun 1946 British Director 1996-09-19 UNTIL 1998-05-29 RESIGNED
VIVIAN GEORGE HARPER Aug 1942 British Director RESIGNED
MR DANIEL STEVEN SHAW Oct 1958 British Director 2007-01-31 UNTIL 2017-03-01 RESIGNED
JASON SCAGELL Oct 1967 British Director 2003-12-02 UNTIL 2007-01-31 RESIGNED
ALAN PAUL RAYMANT Dec 1963 British Director 2002-11-04 UNTIL 2003-12-02 RESIGNED
PARIO LIMITED Corporate Secretary 2017-02-24 UNTIL 2021-05-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Yorkshire Wind Power Holdings Limited 2020-12-15 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Energy Power Resources Limited 2016-04-06 - 2021-03-01 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Rwe Renewables Uk Operations Limited 2016-04-06 - 2020-12-15 Coventry   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITAX CHILD SAFETY LIMITED CAMBERLEY UNITED KINGDOM Active -... UNAUDITED ABRIDGED 99999 - Dormant Company
BRITAX EXCELSIOR LIMITED CAMBERLEY UNITED KINGDOM Active FULL 32990 - Other manufacturing n.e.c.
CBRE GWS LIMITED LONDON Active FULL 81100 - Combined facilities support activities
TRINITY DOUGLAS LIMITED GLOUCESTER Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
BRITAX INTERNATIONAL HOLDINGS LIMITED CAMBERLEY UNITED KINGDOM Active -... FULL 70100 - Activities of head offices
DOUGLAS VEHICLES SERVICES LIMITED CHELTENHAM Dissolved... DORMANT 7499 - Non-trading company
RIDGEWAY (OXSHOTT) MANAGEMENT LIMITED(THE) EPSOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
EPR EYE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
ANGLIAN STRAW LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
EPR GLANFORD LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
FIBROPHOS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 20150 - Manufacture of fertilizers and nitrogen compounds
FIBROWATT GROUP LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
EPR THETFORD LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
EPR ELY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
DENNIS EAGLE LIMITED WARWICK Active FULL 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
CC 4 (2011) LIMITED CAMBERLEY UNITED KINGDOM Active FULL 70100 - Activities of head offices
CC 2 (2011) LIMITED LONDON ... TOTAL EXEMPTION FULL 70100 - Activities of head offices
ARGC TOPCO LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
EPR SCOTLAND LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APPLIED SOLAR LTD LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
ANCHOR RENEWABLES LTD LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
AREVALOUS POWER SPV 1 LIMITED LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
ABBOTS RIPTON SOLAR ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity
AFFECT ENERGY LTD LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
SSR CORNTOWN LIMITED LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
SSR SEATON LIMITED LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
OCTOPUS ENERGY GROUP LIMITED LONDON UNITED KINGDOM Active GROUP 64205 - Activities of financial services holding companies
SOLAR ECOSSOL LIMITED LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
PENYRHEOLLAS SOLARFIELD LIMITED LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity