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 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
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 |
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 |