COLD NORTHCOTT WINDFARM LIMITED - CAMELFORD


Company Profile Company Filings

Overview

COLD NORTHCOTT WINDFARM LIMITED is a Private Limited Company from CAMELFORD ENGLAND and has the status: Active.
COLD NORTHCOTT WINDFARM LIMITED was incorporated 32 years ago on 16/07/1991 and has the registered number: 02629572. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.

COLD NORTHCOTT WINDFARM LIMITED - CAMELFORD

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

C/O MARK QUINN KERNICK FARM
CAMELFORD
CORNWALL
PL32 9SZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/05/2023 29/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD MARK QUINN Dec 1966 British Director 2018-02-28 CURRENT
MR JOHN JOSEPH STUBBS Jan 1951 Irish Secretary 1991-07-18 UNTIL 1992-02-27 RESIGNED
MS GWEN SUSAN PARRY-JONES Dec 1966 British Director 2014-07-23 UNTIL 2017-02-01 RESIGNED
MATTHEW SYKES Oct 1962 British Director 2014-07-23 UNTIL 2017-02-01 RESIGNED
MR ROGER ANTHONY OGLE Apr 1947 British Director 1993-10-06 UNTIL 1996-03-28 RESIGNED
HASSAAN MAJID Dec 1968 British Director 2018-02-01 UNTIL 2018-02-28 RESIGNED
DR CARLOS LOPEZ-CACICEDO Oct 1945 Spanish Director 1991-07-18 UNTIL 1995-06-30 RESIGNED
BRUNO KOLD LARSEN Mar 1957 Danish Director 2002-10-03 UNTIL 2016-11-21 RESIGNED
GORDON MALCOLM KNIGHT Aug 1942 British Director 1992-02-12 UNTIL 1995-04-05 RESIGNED
PARIS PARASKEVAS MOURATOGLOU Jan 1941 French Director 2003-03-26 UNTIL 2010-05-20 RESIGNED
MR MARTIN BERNARD COLLINGWOOD Sep 1951 British Secretary 1992-02-27 UNTIL 1993-10-06 RESIGNED
MICHAEL GAINEY REYNOLDS Aug 1948 British Director 1992-02-12 UNTIL 1993-02-17 RESIGNED
CLARE MARIE ANN SHEPHERD Secretary 1993-10-06 UNTIL 1996-01-30 RESIGNED
JEREMY ANDREW SAMPSON Secretary 1996-03-28 UNTIL 1997-06-25 RESIGNED
MR ANDREW STEPHEN JAMES RAMSAY Nov 1961 British Secretary 1996-02-05 UNTIL 1996-03-28 RESIGNED
MRS SUSAN ELIZABETH LIND Secretary 2015-02-11 UNTIL 2018-02-28 RESIGNED
BRUNO KOLD LARSEN Mar 1957 Danish Secretary 2003-03-26 UNTIL 2005-11-15 RESIGNED
ROBERT RAYMOND HENDERSON Jan 1951 British Secretary 2005-11-15 UNTIL 2015-02-11 RESIGNED
MR ANDREW ROBERT JOHNSON Jan 1945 British Secretary 1997-06-25 UNTIL 1998-12-03 RESIGNED
GEORGE HARDIE Feb 1953 American Secretary 1998-12-02 UNTIL 2003-03-26 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-07-16 UNTIL 1991-07-18 RESIGNED
GEORGE HARDIE Feb 1953 American Director 1998-12-02 UNTIL 2003-03-26 RESIGNED
GERALDINE MARIE ROSELINE ANCEAU Feb 1978 French Director 2016-11-21 UNTIL 2018-02-01 RESIGNED
YVON JEAN MARIE ANDRE Nov 1950 French Director 2005-11-15 UNTIL 2009-01-13 RESIGNED
MR DAVID SIMON GEORGE BAKER Oct 1965 British Director 2015-04-28 UNTIL 2016-06-01 RESIGNED
DR PETER FRANCIS CHESTER Feb 1929 British Director 1992-02-12 UNTIL 1995-12-31 RESIGNED
ROBERT LAMONT CLINGENSMITH Oct 1949 American Director 1998-12-02 UNTIL 2002-10-03 RESIGNED
PHILIPPE CROUZAT May 1955 French Director 2010-05-20 UNTIL 2013-11-29 RESIGNED
MR CHRISTIAN DOMINIQUE YVES MARIE EGAL May 1959 French Director 2015-07-09 UNTIL 2017-02-01 RESIGNED
MR THOMAS JOHN EVANS Nov 1937 British Director 1996-03-28 UNTIL 1998-12-03 RESIGNED
MR OWEN JOHN HENRY FORSTER Oct 1977 British Director 2016-06-01 UNTIL 2018-02-01 RESIGNED
ROBERT GUYLER Dec 1966 British Director 2014-09-15 UNTIL 2015-04-28 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1991-07-16 UNTIL 1991-07-18 RESIGNED
MR VINCENT RICHARD HARRIS May 1951 British Director 1995-06-30 UNTIL 1996-03-28 RESIGNED
MR MATTHIEU THOMAS HUE Apr 1975 French Director 2017-03-29 UNTIL 2018-02-28 RESIGNED
MR RODERICK JAMES JACKSON Jul 1940 British Director 1996-01-01 UNTIL 1996-03-28 RESIGNED
JOHN ALEXANDER GACA Nov 1948 British Director 1993-02-17 UNTIL 1993-10-06 RESIGNED
LAURENCE JUIN Oct 1960 French Director 2010-05-20 UNTIL 2015-07-09 RESIGNED
MR MICHEL TROUSSEAU Sep 1955 French Director 2009-01-13 UNTIL 2010-05-20 RESIGNED
MR ANDREW ROBERT JOHNSON Jan 1945 British Director 1998-03-25 UNTIL 1998-12-03 RESIGNED
MR JOHN REGINALD SMITH May 1939 British Director 1995-04-05 UNTIL 1998-03-25 RESIGNED
MR DENIS ROUHIER Jun 1966 French Director 2013-11-29 UNTIL 2017-02-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Powerquinn Limited 2018-02-28 Camelford   Cornwall Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
First Windfarm Holdings Limited 2016-04-06 - 2018-02-28 Sunderland   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LLANGWYRYFON WINDFARM LIMITED HOUGHTON LE SPRING, SUNDERLAND ENGLAND Active FULL 35110 - Production of electricity
CEMMAES WINDFARM LIMITED HOUGHTON LE SPRING, SUNDERLAND ENGLAND Active -... FULL 35110 - Production of electricity
FIRST WINDFARM HOLDINGS LIMITED HOUGHTON LE SPRING, SUNDERLAND ENGLAND Active FULL 70100 - Activities of head offices
KIRKHEATON WIND LIMITED HOUGHTON LE SPRING, SUNDERLAND ENGLAND Active -... FULL 35110 - Production of electricity
STRANOCH WINDFARM LIMITED HOUGHTON LE SPRING, SUNDERLAND ENGLAND Active FULL 82110 - Combined office administrative service activities
EDF EN UK LIMITED SUNDERLAND ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
GREAT ORTON WINDFARM II LIMITED HOUGHTON LE SPRING SUNDERLAND ENGLAND Active -... FULL 35110 - Production of electricity
HIGH HEDLEY HOPE WIND LIMITED HOUGHTON LE SPRING, SUNDERLAND ENGLAND Active FULL 35110 - Production of electricity
BRAEMORE WOOD WINDFARM LIMITED HOUGHTON LE SPRING, SUNDERLAND ENGLAND Dissolved... DORMANT 35110 - Production of electricity
BOUNDARY LANE WINDFARM LIMITED HOUGHTON LE SPRING, SUNDERLAND ENGLAND Active -... FULL 35110 - Production of electricity
EDF ENERGY ROUND 3 ISLE OF WIGHT LIMITED HOUGHTON LE SPRING, SUNDERLAND ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
EDF ENERGY RENEWABLES LIMITED HOUGHTON LE SPRING, SUNDERLAND ENGLAND Active FULL 35110 - Production of electricity
EDF ENERGY RENEWABLES HOLDINGS LIMITED HOUGHTON LE SPRING SUNDERLAND ENGLAND Active FULL 70100 - Activities of head offices
FAIRFIELD WINDFARM LIMITED HOUGHTON LE SPRING, SUNDERLAND ENGLAND Active FULL 35110 - Production of electricity
BICKER FEN WINDFARM LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
ROWAN ONSHORE WINDFARMS LIMITED HOUGHTON LE SPRING, SUNDERLAND ENGLAND Active FULL 35110 - Production of electricity
WALKWAY WINDFARM LIMITED HOUGHTON LE SPRING, SUNDERLAND ENGLAND Active FULL 35110 - Production of electricity
BARMOOR WIND POWER LIMITED HOUGHTON LE SPRING, SUNDERLAND ENGLAND Active -... FULL 35110 - Production of electricity
BURNHEAD MOSS WIND FARM LIMITED HOUGHTON LE SPRING, SUNDERLAND ENGLAND Active FULL 35110 - Production of electricity

Free Reports Available

Report Date Filed Date of Report Assets
Cold Northcott Windfarm Limited 31/12/2022 iXBRL 2023-09-29 31-12-2022 £-1,058,307 equity
Cold Northcott Windfarm Limited - Accounts to registrar (filleted) - small 18.2 2022-04-30 31-12-2021 £-864,550 equity
Cold Northcott Windfarm Limited - Accounts to registrar (filleted) - small 18.2 2021-09-30 31-12-2020 £-716,363 equity
Cold Northcott Windfarm Limited - Accounts to registrar (filleted) - small 18.2 2021-04-24 31-12-2019 £-496,657 equity
Cold Northcott Windfarm Limited - Accounts to registrar (filleted) - small 18.2 2019-12-24 31-12-2018 £-422,482 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARLEQUINNS BOWLING AND LEISURE LIMITED CAMELFORD Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
POWERQUINN LIMITED CAMELFORD Active TOTAL EXEMPTION FULL 35110 - Production of electricity
JBG QUINN & SONS LIMITED CAMELFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 01500 - Mixed farming