Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLENS OF FOUDLAND WIND FARM LIMITED
Company Information for

GLENS OF FOUDLAND WIND FARM LIMITED

C/O RES LIMITED, BEAUFORT COURT, EGG FARM LANE, KINGS LANGLEY, HERTFORDSHIRE, WD4 8LR,
Company Registration Number
04493791
Private Limited Company
Active

Company Overview

About Glens Of Foudland Wind Farm Ltd
GLENS OF FOUDLAND WIND FARM LIMITED was founded on 2002-07-24 and has its registered office in Kings Langley. The organisation's status is listed as "Active". Glens Of Foudland Wind Farm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GLENS OF FOUDLAND WIND FARM LIMITED
 
Legal Registered Office
C/O RES LIMITED, BEAUFORT COURT
EGG FARM LANE
KINGS LANGLEY
HERTFORDSHIRE
WD4 8LR
Other companies in SL4
 
Filing Information
Company Number 04493791
Company ID Number 04493791
Date formed 2002-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 17:09:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENS OF FOUDLAND WIND FARM LIMITED
Is this data useful to you?
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.
Companies with same name GLENS OF FOUDLAND WIND FARM LIMITED
The following companies were found which have the same name as GLENS OF FOUDLAND WIND FARM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLENS OF FOUDLAND WIND FARM COMMUNITY TRUST NEW FLINDER NEW FLINDER INSCH AB52 6YY Active Company formed on the 2005-09-15

Company Officers of GLENS OF FOUDLAND WIND FARM LIMITED

Current Directors
Officer Role Date Appointed
PETER GEORGE RAFTERY
Director 2016-03-07
CHARLES DESMOND KYLE REID
Director 2016-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
CENTRICA SECRETARIES LIMITED
Company Secretary 2004-10-08 2016-03-07
JEAN-DANIEL WALTER BORGEAUD
Director 2009-12-11 2016-03-07
SIMON ROBERT HAYDEN
Director 2013-05-22 2016-03-07
RICHARD MATTHEW MCCORD
Director 2013-08-12 2016-03-07
SIMON PATRICK REDFERN
Director 2012-11-26 2016-03-07
THOMAS EDWARD HINTON
Director 2010-07-23 2013-08-12
KURT ADOLPH TALBOT
Director 2010-07-23 2013-05-22
ALAN STEWART THOMPSON
Director 2007-07-04 2012-09-28
JAMES SPENCE
Director 2007-10-31 2010-07-23
ROBERT BLAIR THOMAS
Director 2009-12-11 2010-07-23
GRAEME STUART COLLINSON
Director 2009-02-13 2009-12-10
SUSAN ELIZABETH WHEELER
Director 2007-07-04 2009-12-10
MICHAEL JOHN GARSTANG
Director 2004-10-08 2008-06-30
ALAN BENNETT
Director 2005-04-28 2007-10-31
SIMON RICHARD CLARK
Director 2004-10-08 2007-07-04
GEAROID MARTIN LANE
Director 2004-10-08 2007-07-04
SARWJIT SAMBHI
Director 2004-10-08 2005-04-28
DOMINIC JAMES HEARTH
Company Secretary 2004-05-10 2004-10-08
MICHAEL ROBERT O'NEILL
Director 2002-07-24 2004-10-08
ANDREW MALCOLM PAINE
Director 2003-10-31 2004-10-08
MICHAEL ROBERT O'NEILL
Company Secretary 2002-07-24 2004-05-10
PETER MOORE QUILLEASH
Director 2002-07-24 2003-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-24 2002-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEORGE RAFTERY GRP II HOLDINGS (UK) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
PETER GEORGE RAFTERY HALLBURN FARM LIMITED Director 2017-02-17 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY PEN BRYN OER HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-09-15 Active
PETER GEORGE RAFTERY PEN BRYN OER LIMITED Director 2016-12-15 CURRENT 2012-10-05 Active
PETER GEORGE RAFTERY BATSWORTHY CROSS WIND FARM LIMITED Director 2016-10-31 CURRENT 2014-10-03 Active
PETER GEORGE RAFTERY LUSCOTT BARTON SOLAR LIMITED Director 2016-05-23 CURRENT 2012-07-26 Active
PETER GEORGE RAFTERY LYNN WIND FARM LIMITED Director 2016-03-07 CURRENT 2001-02-07 Active
PETER GEORGE RAFTERY GLID WIND FARMS TOPCO LIMITED Director 2016-03-07 CURRENT 2008-09-25 Active
PETER GEORGE RAFTERY INNER DOWSING WIND FARM LIMITED Director 2016-03-07 CURRENT 2000-12-11 Active
PETER GEORGE RAFTERY RI EU HOLDINGS (UK) LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
PETER GEORGE RAFTERY MYNYDD PORTREF HOLDINGS LIMITED Director 2016-01-15 CURRENT 2012-08-13 Active
PETER GEORGE RAFTERY MYNYDD BROMBIL WIND FARM C.I.C. Director 2015-12-21 CURRENT 2015-07-22 Dissolved 2017-08-15
PETER GEORGE RAFTERY HIGH DOWN LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY HIGH POW WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY HIGH SHARPLEY LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY BRAICH DDU LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY BARLBOROUGH LIMITED Director 2015-12-21 CURRENT 2012-01-10 Active
PETER GEORGE RAFTERY TRANCHE 1 HOLDINGS LIMITED Director 2015-12-21 CURRENT 2011-01-26 Active
PETER GEORGE RAFTERY RAMSEY WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY TRANCHE 2 HOLDINGS LIMITED Director 2015-12-21 CURRENT 2011-07-14 Active
PETER GEORGE RAFTERY MYNYDD BROMBIL HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-08-13 Active
PETER GEORGE RAFTERY MYNYDD BROMBIL LIMITED Director 2015-12-21 CURRENT 2012-08-17 Active
PETER GEORGE RAFTERY ORCHARD END HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-09-10 Active
PETER GEORGE RAFTERY RODBASTON LIMITED Director 2015-12-21 CURRENT 2013-08-20 Active
PETER GEORGE RAFTERY WHITTLESEY LIMITED Director 2015-12-21 CURRENT 2013-10-31 Active
PETER GEORGE RAFTERY MENDENNICK SOLAR LIMITED Director 2015-12-21 CURRENT 2014-05-28 Active
PETER GEORGE RAFTERY BRACKAGH QUARRY WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-06-14 Active
PETER GEORGE RAFTERY FRENCH FARM LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY ORCHARD END WINDFARM LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY HIGH HASWELL LIMITED Director 2015-12-21 CURRENT 2011-07-18 Active
PETER GEORGE RAFTERY LOSCAR LIMITED Director 2015-12-21 CURRENT 2011-07-18 Active
PETER GEORGE RAFTERY BURNTHOUSE FARM LIMITED Director 2015-12-21 CURRENT 2012-01-10 Active
PETER GEORGE RAFTERY MYNYDD PORTREF WINDFARM LIMITED Director 2015-12-21 CURRENT 2012-08-17 Active
PETER GEORGE RAFTERY ROSKROW BARTON LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY HALL FARM SOLAR LIMITED Director 2015-12-16 CURRENT 2012-11-15 Active
PETER GEORGE RAFTERY GELLIWERN HOLDINGS LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
PETER GEORGE RAFTERY GELLIWERN SOLAR LIMITED Director 2015-07-21 CURRENT 2012-11-19 Active
PETER GEORGE RAFTERY GRANGE FARM SOLAR LIMITED Director 2015-06-30 CURRENT 2012-11-19 Active
PETER GEORGE RAFTERY RI UK SOLAR HOLDINGS LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
PETER GEORGE RAFTERY DENZELL DOWNS LIMITED Director 2015-02-20 CURRENT 2010-12-16 Active
PETER GEORGE RAFTERY RI INCOME UK HOLDINGS LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
PETER GEORGE RAFTERY RAMSEY II LIMITED Director 2014-10-10 CURRENT 2012-08-17 Active
PETER GEORGE RAFTERY TRANCHE 5 LIMITED Director 2014-10-10 CURRENT 2013-11-08 Active
PETER GEORGE RAFTERY ST BREOCK LIMITED Director 2014-10-10 CURRENT 2012-01-10 Active
PETER GEORGE RAFTERY GOONHILLY SOLAR LIMITED Director 2014-06-30 CURRENT 2014-02-26 Active
PETER GEORGE RAFTERY GOONHILLY LIMITED Director 2013-09-06 CURRENT 2011-07-18 Active
PETER GEORGE RAFTERY SOUTH SHARPLEY LIMITED Director 2013-01-23 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY TRANCHE 3 HOLDINGS LIMITED Director 2013-01-23 CURRENT 2011-07-14 Active
PETER GEORGE RAFTERY SANCTON HILL LIMITED Director 2013-01-23 CURRENT 1997-07-17 Active
PETER GEORGE RAFTERY KNIGHT RENEWABLES UK LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
CHARLES DESMOND KYLE REID HALLBURN FARM LIMITED Director 2017-02-17 CURRENT 2010-12-17 Active
CHARLES DESMOND KYLE REID PEN BRYN OER HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-09-15 Active
CHARLES DESMOND KYLE REID PEN BRYN OER LIMITED Director 2016-12-15 CURRENT 2012-10-05 Active
CHARLES DESMOND KYLE REID BATSWORTHY CROSS WIND FARM LIMITED Director 2016-10-31 CURRENT 2014-10-03 Active
CHARLES DESMOND KYLE REID LUSCOTT BARTON SOLAR LIMITED Director 2016-05-23 CURRENT 2012-07-26 Active
CHARLES DESMOND KYLE REID MYNYDD BROMBIL WIND FARM C.I.C. Director 2015-12-21 CURRENT 2015-07-22 Dissolved 2017-08-15
CHARLES DESMOND KYLE REID HIGH DOWN LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
CHARLES DESMOND KYLE REID HIGH POW WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
CHARLES DESMOND KYLE REID HIGH SHARPLEY LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
CHARLES DESMOND KYLE REID BRAICH DDU LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
CHARLES DESMOND KYLE REID BARLBOROUGH LIMITED Director 2015-12-21 CURRENT 2012-01-10 Active
CHARLES DESMOND KYLE REID TRANCHE 1 HOLDINGS LIMITED Director 2015-12-21 CURRENT 2011-01-26 Active
CHARLES DESMOND KYLE REID RAMSEY WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
CHARLES DESMOND KYLE REID TRANCHE 2 HOLDINGS LIMITED Director 2015-12-21 CURRENT 2011-07-14 Active
CHARLES DESMOND KYLE REID MYNYDD PORTREF HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-08-13 Active
CHARLES DESMOND KYLE REID MYNYDD BROMBIL HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-08-13 Active
CHARLES DESMOND KYLE REID MYNYDD BROMBIL LIMITED Director 2015-12-21 CURRENT 2012-08-17 Active
CHARLES DESMOND KYLE REID ORCHARD END HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-09-10 Active
CHARLES DESMOND KYLE REID RODBASTON LIMITED Director 2015-12-21 CURRENT 2013-08-20 Active
CHARLES DESMOND KYLE REID WHITTLESEY LIMITED Director 2015-12-21 CURRENT 2013-10-31 Active
CHARLES DESMOND KYLE REID MENDENNICK SOLAR LIMITED Director 2015-12-21 CURRENT 2014-05-28 Active
CHARLES DESMOND KYLE REID BRACKAGH QUARRY WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-06-14 Active
CHARLES DESMOND KYLE REID FRENCH FARM LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
CHARLES DESMOND KYLE REID ORCHARD END WINDFARM LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
CHARLES DESMOND KYLE REID HIGH HASWELL LIMITED Director 2015-12-21 CURRENT 2011-07-18 Active
CHARLES DESMOND KYLE REID LOSCAR LIMITED Director 2015-12-21 CURRENT 2011-07-18 Active
CHARLES DESMOND KYLE REID BURNTHOUSE FARM LIMITED Director 2015-12-21 CURRENT 2012-01-10 Active
CHARLES DESMOND KYLE REID MYNYDD PORTREF WINDFARM LIMITED Director 2015-12-21 CURRENT 2012-08-17 Active
CHARLES DESMOND KYLE REID ROSKROW BARTON LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
CHARLES DESMOND KYLE REID HALL FARM SOLAR LIMITED Director 2015-12-16 CURRENT 2012-11-15 Active
CHARLES DESMOND KYLE REID GELLIWERN HOLDINGS LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
CHARLES DESMOND KYLE REID GELLIWERN SOLAR LIMITED Director 2015-07-21 CURRENT 2012-11-19 Active
CHARLES DESMOND KYLE REID GRANGE FARM SOLAR LIMITED Director 2015-06-30 CURRENT 2012-11-19 Active
CHARLES DESMOND KYLE REID DENZELL DOWNS LIMITED Director 2015-02-20 CURRENT 2010-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-05-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/20 FROM C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/19 FROM 2nd Floor, Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ England
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE RAFTERY
2018-12-21AP01DIRECTOR APPOINTED MRS JULIA KATHARINE RHODES-JOURNEAY
2018-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-09AR0101/06/16 ANNUAL RETURN FULL LIST
2016-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/16 FROM 12 Throgmorton Avenue London EC2N 2DL England
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-DANIEL BORGEAUD
2016-03-08TM02Termination of appointment of Centrica Secretaries Limited on 2016-03-07
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REDFERN
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAYDEN
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCORD
2016-03-08AP01DIRECTOR APPOINTED MR PETER GEORGE RAFTERY
2016-03-08AP01DIRECTOR APPOINTED MR CHARLES DESMOND KYRLE REID
2016-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2016 FROM MILLSTREAM, MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-25AR0101/06/15 FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-23AR0101/06/14 FULL LIST
2013-11-18AP01DIRECTOR APPOINTED RICHARD MATTHEW MCCORD
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HINTON
2013-06-28AR0101/06/13 FULL LIST
2013-06-18AP01DIRECTOR APPOINTED SIMON ROBERT HAYDEN
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KURT TALBOT
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KURT ADOLPH TALBOT / 02/04/2013
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-DANIEL WALTER BORGEAUD / 01/03/2013
2013-02-20AR0101/02/13 FULL LIST
2012-12-07AP01DIRECTOR APPOINTED SIMON PATRICK REDFERN
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON
2012-07-24AR0124/07/12 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-25AR0124/07/11 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-07AR0124/07/10 FULL LIST
2010-09-06AP01DIRECTOR APPOINTED KURT ADOLPH TALBOT
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SPENCE
2010-09-06AP01DIRECTOR APPOINTED MR THOMAS EDWARD HINTON
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART THOMPSON / 12/05/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART THOMPSON / 07/05/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCE / 02/03/2010
2010-01-06AP01DIRECTOR APPOINTED ROBERT BLAIR THOMAS
2010-01-06AP01DIRECTOR APPOINTED JEAN-DANIEL WALTER BORGEAUD
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME COLLINSON
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WHEELER
2009-11-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2009-11-16MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2009-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9
2009-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9
2009-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-02RES13TRANSACTION APPROVED/AUTHORISED
2009-10-24MEM/ARTSARTICLES OF ASSOCIATION
2009-10-24RES01ALTER ARTICLES
2009-08-26363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-26288aDIRECTOR APPOINTED GRAEME STUART COLLINSON
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-29363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GARSTANG
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-12288bDIRECTOR RESIGNED
2007-07-12288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to GLENS OF FOUDLAND WIND FARM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLENS OF FOUDLAND WIND FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-11-10 Satisfied LLOYDS TSB BANK PLC
SECOND RANKING STANDARD SECURITY 2009-11-10 Satisfied LLOYDS TSB BANK PLC
ASSIGNATION IN SECURITY DATED 27 OCTOBER 2009 AND INTIMATION DATED 30 OCTOBER 2009 AND INTIMATION 2009-11-05 Satisfied LLOYDS TSB BANK PLC (AS SECURITY TRUSTEE)
SECOND RANKING FIXED AND FLOATING SECURITY DOCUMENT 2009-11-05 Satisfied LLOYDS TSB BANK PLC (AS SECURITY TRUSTEE)
SECOND RANKING BOND AND FLOATING CHARGE 2009-11-05 Satisfied LLOYDS TSB BANK PLC (AS SECURITY TRUSTEE)
BOND AND FLOATING CHARGE 2009-11-04 Satisfied LLOYDS TSB BANK PLC
ASSIGNATION IN SECURITY INTIMATED ON 30 OCTOBER 2009, 2009-11-04 Satisfied LLOYDS TSB BANK PLC
FIRST RANKING FIXED AND FLOATING SECURITY DOCUMENT 2009-11-04 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLENS OF FOUDLAND WIND FARM LIMITED

Intangible Assets
Patents
We have not found any records of GLENS OF FOUDLAND WIND FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENS OF FOUDLAND WIND FARM LIMITED
Trademarks
We have not found any records of GLENS OF FOUDLAND WIND FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENS OF FOUDLAND WIND FARM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as GLENS OF FOUDLAND WIND FARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLENS OF FOUDLAND WIND FARM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENS OF FOUDLAND WIND FARM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLENS OF FOUDLAND WIND FARM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.