DELABOLE WINDFARM LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
DELABOLE WINDFARM LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Active.
DELABOLE WINDFARM LIMITED was incorporated 14 years ago on 29/05/2009 and has the registered number: 06918632. The accounts status is FULL and accounts are next due on 31/12/2023.
DELABOLE WINDFARM LIMITED was incorporated 14 years ago on 29/05/2009 and has the registered number: 06918632. The accounts status is FULL and accounts are next due on 31/12/2023.
DELABOLE WINDFARM LIMITED - BRISTOL
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 | 31/12/2021 | 31/12/2023 |
Registered Office
1ST FLOOR
BRISTOL
BS1 4PB
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
GOOD ENERGY DELABOLE WINDFARM LIMITED (until 28/09/2023)
GOOD ENERGY DELABOLE WINDFARM LIMITED (until 28/09/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL ANTHONY WOOD | Dec 1980 | British | Director | 2022-01-19 | CURRENT |
MR. LUKE JAMES BRANDON ROBERTS | Apr 1976 | British | Director | 2022-01-19 | CURRENT |
MR GARRY JOHN PEAGAM | Sep 1956 | British | Director | 2012-04-16 UNTIL 2014-04-30 | RESIGNED |
JOHN ERNEST SELLERS | May 1943 | British | Director | 2009-05-29 UNTIL 2011-06-28 | RESIGNED |
JONATHAN GEORGE FAIRCHILD | Oct 1972 | British | Secretary | 2009-05-29 UNTIL 2010-03-11 | RESIGNED |
MR MARK HOPKINS | Secretary | 2010-03-11 UNTIL 2010-10-22 | RESIGNED | ||
MISS ANGELA NEWMAN | Secretary | 2010-10-22 UNTIL 2012-04-16 | RESIGNED | ||
MR NIGEL JOHN TRANAH | Secretary | 2012-04-16 UNTIL 2013-11-29 | RESIGNED | ||
RUPERT SANDERSON | Apr 1970 | British | Director | 2020-03-20 UNTIL 2022-01-19 | RESIGNED |
MR STEPHEN LLOYD ROSSER | Nov 1978 | British | Director | 2018-03-31 UNTIL 2020-03-20 | RESIGNED |
MR NIGEL DAVID POCKLINGTON | May 1971 | British | Director | 2021-05-01 UNTIL 2022-01-19 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Secretary | 2009-05-29 UNTIL 2009-05-29 | RESIGNED | ||
MR DAVE MARTYN FORD | Apr 1958 | British | Director | 2014-04-30 UNTIL 2015-09-21 | RESIGNED |
JULIET SARAH LOVEDAY DAVENPORT | Feb 1968 | British | Director | 2009-05-29 UNTIL 2012-05-28 | RESIGNED |
JONATHAN GEORGE FAIRCHILD | Oct 1972 | British | Director | 2010-01-06 UNTIL 2010-03-11 | RESIGNED |
JULIET SARAH LOVEDY DAVENPORT | Feb 1968 | British | Director | 2009-05-29 UNTIL 2012-05-28 | RESIGNED |
JULIET SARAH LOVEDY DAVENPORT | Feb 1968 | British | Director | 2012-06-18 UNTIL 2021-07-31 | RESIGNED |
MRS DENISE PATRICIA COCKREM | Nov 1962 | British | Director | 2014-06-27 UNTIL 2018-03-31 | RESIGNED |
MR DAVID WALLACE BROOKS | Jun 1969 | British | Director | 2015-10-29 UNTIL 2017-04-07 | RESIGNED |
OVAL NOMINEES LIMITED | Corporate Nominee Director | 2009-05-29 UNTIL 2009-05-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Good Energy Holding Company No. 1 Limited | 2021-04-01 - 2021-04-01 | Chippenham Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Renewable Energy Assets Limited | 2021-04-01 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Good Energy Group Plc | 2016-04-06 - 2021-04-01 | Chippenham Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |