Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEXT GENERATION WIND HOLDINGS LIMITED
Company Information for

NEXT GENERATION WIND HOLDINGS LIMITED

LION HOUSE, ROWCROFT, STROUD, GL5 3BY,
Company Registration Number
04776116
Private Limited Company
Active

Company Overview

About Next Generation Wind Holdings Ltd
NEXT GENERATION WIND HOLDINGS LIMITED was founded on 2003-05-23 and has its registered office in Stroud. The organisation's status is listed as "Active". Next Generation Wind Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NEXT GENERATION WIND HOLDINGS LIMITED
 
Legal Registered Office
LION HOUSE
ROWCROFT
STROUD
GL5 3BY
Other companies in GL1
 
Filing Information
Company Number 04776116
Company ID Number 04776116
Date formed 2003-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 21:44:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXT GENERATION WIND HOLDINGS 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.

Company Officers of NEXT GENERATION WIND HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TOM COWLING
Company Secretary 2018-01-22
ASIF REHMANWALA
Director 2017-01-23
DALE VINCE
Director 2003-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP CATHERALL
Company Secretary 2003-11-14 2018-01-22
GARRY JOHN PEAGAM
Director 2017-04-12 2017-07-06
PAUL DAVID WHEATCROFT
Director 2014-01-02 2017-02-22
ANDREW JOHN TRIGG
Company Secretary 2003-05-23 2003-11-14
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-05-23 2003-05-23
COMPANY DIRECTORS LIMITED
Nominated Director 2003-05-23 2003-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASIF REHMANWALA ECOTILITY LIMITED Director 2018-09-12 CURRENT 2009-08-25 Active
ASIF REHMANWALA GREEN DEVILS LIMITED Director 2018-05-12 CURRENT 2018-05-12 Active - Proposal to Strike off
ASIF REHMANWALA ECOTRICITY (ALVESTON) LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
ASIF REHMANWALA ECO PARK J13 LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
ASIF REHMANWALA ECOLATER LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
ASIF REHMANWALA CLIMATE DIAMOND LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
ASIF REHMANWALA ECOTRICITY MERCHANT HOLDINGS LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
ASIF REHMANWALA ECOTRICITY BONDS PLC Director 2017-01-23 CURRENT 2010-09-08 Active
ASIF REHMANWALA DUNDEE MERCHANT WIND PARK LIMITED Director 2017-01-23 CURRENT 2002-01-31 Active
ASIF REHMANWALA BAMBERS EXTENSION WIND PARK LTD Director 2017-01-23 CURRENT 2004-11-18 Active
ASIF REHMANWALA FEN FARM WIND PARK LIMITED Director 2017-01-23 CURRENT 2005-04-07 Active
ASIF REHMANWALA BRISTOL PORT WIND PARK LIMITED Director 2017-01-23 CURRENT 2005-04-07 Active
ASIF REHMANWALA CARDIFF WIND PARK LIMITED Director 2017-01-23 CURRENT 2007-04-12 Active
ASIF REHMANWALA ALVESTON WIND PARK LIMITED Director 2017-01-23 CURRENT 2007-04-30 Active
ASIF REHMANWALA GALSWORTHY WIND PARK LIMITED Director 2017-01-23 CURRENT 2007-04-30 Active
ASIF REHMANWALA DALBY WIND PARK LIMITED Director 2017-01-23 CURRENT 2008-04-09 Active
ASIF REHMANWALA ECOTALK LIMITED Director 2017-01-23 CURRENT 2010-11-17 Active
ASIF REHMANWALA HECK FEN WIND PARK LIMITED Director 2017-01-23 CURRENT 2012-12-07 Active
ASIF REHMANWALA ECOTRICITY WIND AND SUN PARKS (HOLDING) LIMITED Director 2017-01-23 CURRENT 2014-10-28 Active
ASIF REHMANWALA SOMERTON WIND PARK LIMITED Director 2017-01-23 CURRENT 1998-03-31 Active
ASIF REHMANWALA SHOOTERS BOTTOM WIND PARK LTD Director 2017-01-23 CURRENT 2000-05-31 Active
ASIF REHMANWALA SWAFFHAM WINDPARK LIMITED Director 2017-01-23 CURRENT 2000-12-21 Active
ASIF REHMANWALA NEW POWER COMPANY LIMITED Director 2017-01-23 CURRENT 2001-06-04 Active
ASIF REHMANWALA WORKSOP WIND PARK LIMITED Director 2017-01-23 CURRENT 2006-09-01 Active
ASIF REHMANWALA SANDY WIND TURBINE LIMITED Director 2017-01-23 CURRENT 2007-04-30 Active
ASIF REHMANWALA LYNCH KNOLL WIND PARK LIMITED Director 2017-01-23 CURRENT 1995-07-20 Active
ASIF REHMANWALA ECOTRICITY GENERATION LIMITED Director 2017-01-23 CURRENT 1995-10-23 Active
ASIF REHMANWALA ECOTECH WIND PARK LIMITED Director 2017-01-23 CURRENT 1998-03-31 Active
ASIF REHMANWALA MERCHANT WIND PARK (EAST KILBRIDE) LIMITED Director 2017-01-23 CURRENT 1999-08-05 Active
ASIF REHMANWALA BAMBERS WIND PARK LIMITED Director 2017-01-23 CURRENT 1999-10-18 Active
ASIF REHMANWALA MABLETHORPE WIND PARK LIMITED Director 2017-01-23 CURRENT 2000-06-19 Active
ASIF REHMANWALA ECOTOPIA LIMITED Director 2017-01-23 CURRENT 2004-10-05 Active
ASIF REHMANWALA KINGS LYNN WIND PARK LIMITED Director 2017-01-23 CURRENT 2006-04-12 Active
ASIF REHMANWALA POLLINGTON WIND PARK LIMITED Director 2017-01-23 CURRENT 2006-06-28 Active
ASIF REHMANWALA BALLYMENA WIND PARK LIMITED Director 2017-01-23 CURRENT 2008-09-15 Active
ASIF REHMANWALA ECO CARS LIMITED Director 2017-01-23 CURRENT 2009-07-31 Active - Proposal to Strike off
ASIF REHMANWALA DAGENHAM WIND PARK LIMITED Director 2017-01-23 CURRENT 1998-03-18 Active
ASIF REHMANWALA GREEN PARK WIND PARK LIMITED Director 2017-01-23 CURRENT 1998-03-18 Active
ASIF REHMANWALA FEN FARM SOLAR PARK LIMITED Director 2017-01-23 CURRENT 2007-04-12 Active
ASIF REHMANWALA WIND HOLDINGS NORD LIMITED Director 2017-01-23 CURRENT 2007-07-06 Active
ASIF REHMANWALA THE ELECTRIC HIGHWAY COMPANY LIMITED Director 2017-01-23 CURRENT 2013-01-22 Active
ASIF REHMANWALA ECOTRICITY WIND AND SUN PARKS (ISSUING) LIMITED Director 2017-01-23 CURRENT 2014-10-29 Active
ASIF REHMANWALA FOREST GREEN SUN COMPANY LIMITED Director 2016-06-13 CURRENT 2014-10-31 Active
ASIF REHMANWALA BRITWIND LIMITED Director 2015-03-20 CURRENT 2014-05-15 Active
ASIF REHMANWALA WESTERN WINDPOWER LIMITED Director 2015-03-20 CURRENT 1995-04-07 Active - Proposal to Strike off
ASIF REHMANWALA ECOTRICITY LIMITED Director 2014-04-15 CURRENT 1995-04-07 Active
ASIF REHMANWALA FOREST GREEN ROVERS FOOTBALL CLUB LIMITED Director 2014-02-17 CURRENT 2008-11-13 Active
ASIF REHMANWALA ECOCZERO GREENGAS LIMITED Director 2013-03-07 CURRENT 2012-10-19 Dissolved 2015-08-18
ASIF REHMANWALA ECOTRICITY GROUP LTD Director 2012-10-12 CURRENT 1998-03-04 Active
DALE VINCE GREEN DEVILS LIMITED Director 2018-05-12 CURRENT 2018-05-12 Active - Proposal to Strike off
DALE VINCE ECOTRICITY (ALVESTON) LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
DALE VINCE ECO PARK J13 LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
DALE VINCE ECOLATER LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
DALE VINCE CLIMATE DIAMOND LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DALE VINCE ECOTRICITY NEW VENTURES LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
DALE VINCE ECOTRICITY HOLDING COMPANY LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
DALE VINCE THE ELECTRIC HIGHWAY COMPANY LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
DALE VINCE ECOTALK LIMITED Director 2010-11-17 CURRENT 2010-11-17 Active
DALE VINCE THE VINCE MOTOR COMPANY LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active - Proposal to Strike off
DALE VINCE ECOTRICITY DE FRANCE LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
DALE VINCE ECOTILITY LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
DALE VINCE ECO CARS LIMITED Director 2009-07-31 CURRENT 2009-07-31 Active - Proposal to Strike off
DALE VINCE THE VINCE CAR COMPANY LIMITED Director 2009-07-07 CURRENT 2009-07-07 Dissolved 2018-04-24
DALE VINCE BALLYMENA WIND PARK LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
DALE VINCE ECOTOPIA LIMITED Director 2008-07-31 CURRENT 2004-10-05 Active
DALE VINCE DALBY WIND PARK LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active
DALE VINCE BANBURY WIND PARK LIMITED Director 2008-02-11 CURRENT 2008-02-11 Dissolved 2018-04-24
DALE VINCE WAKEFIELD WIND PARK LIMITED Director 2007-11-28 CURRENT 2007-11-28 Dissolved 2018-04-24
DALE VINCE DULATER HILL WIND PARK LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active
DALE VINCE NORTHAMPTON WIND PARK LIMITED Director 2007-10-23 CURRENT 2007-10-23 Dissolved 2018-04-24
DALE VINCE WIND HOLDINGS NORD LIMITED Director 2007-07-06 CURRENT 2007-07-06 Active
DALE VINCE ECOTRICITY NEW ENERGY LIMITED Director 2007-05-24 CURRENT 2007-05-24 Dissolved 2018-04-24
DALE VINCE DALE VINCE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Dissolved 2018-04-24
DALE VINCE GEAROID LANE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active - Proposal to Strike off
DALE VINCE CRYSTAL SYSTEMS LIMITED Director 2007-05-12 CURRENT 2007-04-18 Dissolved 2018-04-24
DALE VINCE BRITISH GREEN GAS LIMITED Director 2007-05-02 CURRENT 2007-04-18 Dissolved 2018-04-24
DALE VINCE GALSWORTHY WIND PARK LIMITED Director 2007-05-02 CURRENT 2007-04-30 Active
DALE VINCE LYDIARD FIELDS WIND PARK LIMITED Director 2007-04-30 CURRENT 2007-04-30 Dissolved 2018-04-24
DALE VINCE DAGENHAM 2 WIND PARK LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active - Proposal to Strike off
DALE VINCE ALVESTON WIND PARK LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active
DALE VINCE SANDY WIND TURBINE LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active
DALE VINCE LONDON WIND PARK LIMITED Director 2007-04-16 CURRENT 2007-04-12 Dissolved 2018-04-24
DALE VINCE NORTH HARBOUR WIND PARK LIMITED Director 2007-04-12 CURRENT 2007-04-12 Dissolved 2018-04-24
DALE VINCE SWINDON WIND PARK LIMITED Director 2007-04-12 CURRENT 2007-04-12 Dissolved 2018-04-24
DALE VINCE CARDIFF WIND PARK LIMITED Director 2007-04-12 CURRENT 2007-04-12 Active
DALE VINCE FEN FARM SOLAR PARK LIMITED Director 2007-04-12 CURRENT 2007-04-12 Active
DALE VINCE ZERO LIMITED Director 2007-03-21 CURRENT 2003-11-12 Dissolved 2018-04-24
DALE VINCE ZERO TRADING LIMITED Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-04-24
DALE VINCE ZERO FOOD LIMITED Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-04-24
DALE VINCE ZERO TRANSPORT LIMITED Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-04-24
DALE VINCE ZERO ENERGY LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active - Proposal to Strike off
DALE VINCE GREEN BRITAIN CENTRE LIMITED Director 2007-02-23 CURRENT 2002-12-05 Active - Proposal to Strike off
DALE VINCE NEXGEN GROUP LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
DALE VINCE ECOTRICITY DOING THE RIGHT THING LTD Director 2006-12-13 CURRENT 2006-04-12 Dissolved 2018-04-24
DALE VINCE BRITISH GREEN ELECTRICITY LIMITED Director 2006-12-13 CURRENT 2006-04-12 Dissolved 2018-04-24
DALE VINCE ECOTRICITY JUICE LTD Director 2006-12-13 CURRENT 2006-04-12 Dissolved 2018-04-24
DALE VINCE MILTON KEYNES WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-05-12 Dissolved 2018-04-24
DALE VINCE BRITISH GREEN POWER LIMITED Director 2006-12-13 CURRENT 2006-05-31 Dissolved 2018-04-24
DALE VINCE URBINE LIMITED Director 2006-12-13 CURRENT 2006-04-11 Dissolved 2018-04-24
DALE VINCE LOCHNET SYSTEMS LIMITED Director 2006-12-13 CURRENT 2006-06-28 Active
DALE VINCE STREET WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-07-28 Dissolved 2018-04-24
DALE VINCE WORKSOP WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-09-01 Active
DALE VINCE KINGS LYNN WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-04-12 Active
DALE VINCE DERIX VENTURES LIMITED Director 2006-12-13 CURRENT 2006-06-22 Active
DALE VINCE POLLINGTON WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-06-28 Active
DALE VINCE ONE PLANET BANK LIMITED Director 2005-10-21 CURRENT 2005-10-21 Dissolved 2018-04-24
DALE VINCE MANCHESTER CITY WIND PARK LIMITED Director 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
DALE VINCE HETHEL WIND PARK LIMITED Director 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
DALE VINCE FEN FARM WIND PARK LIMITED Director 2005-10-20 CURRENT 2005-04-07 Active
DALE VINCE BRISTOL PORT WIND PARK LIMITED Director 2005-10-20 CURRENT 2005-04-07 Active
DALE VINCE WINDTRICITY LIMITED Director 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
DALE VINCE THE MINISTRY OF CARBON LIMITED Director 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
DALE VINCE MICROTRICITY LIMITED Director 2005-10-20 CURRENT 2005-04-07 Active
DALE VINCE CARBON SAVINGS BANK LIMITED Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2018-04-24
DALE VINCE CARBONADE LTD Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2018-04-24
DALE VINCE ECOBANK LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active
DALE VINCE BAMBERS EXTENSION WIND PARK LTD Director 2004-11-18 CURRENT 2004-11-18 Active
DALE VINCE SWAFFHAM II WIND PARK LTD Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2018-04-24
DALE VINCE CARBONAID LTD Director 2004-11-18 CURRENT 2004-11-18 Active
DALE VINCE ECOGAS SUPPLIES LIMITED Director 2003-05-23 CURRENT 2003-05-23 Active - Proposal to Strike off
DALE VINCE ECOWATER LIMITED Director 2003-05-23 CURRENT 2003-05-23 Active
DALE VINCE CARBON BANK LIMITED Director 2002-10-16 CURRENT 2002-10-16 Dissolved 2018-04-24
DALE VINCE DUNDEE MERCHANT WIND PARK LIMITED Director 2002-01-31 CURRENT 2002-01-31 Active
DALE VINCE BICKER FEN ENERGY STORAGE LIMITED Director 2001-10-05 CURRENT 2001-10-05 Active
DALE VINCE NEW POWER COMPANY LIMITED Director 2001-06-04 CURRENT 2001-06-04 Active
DALE VINCE SWAFFHAM WINDPARK LIMITED Director 2000-12-21 CURRENT 2000-12-21 Active
DALE VINCE ECO.NET (UK) LIMITED Director 2000-07-14 CURRENT 2000-07-14 Dissolved 2018-04-24
DALE VINCE ECO TELECOM LIMITED Director 2000-07-14 CURRENT 2000-07-14 Dissolved 2018-04-24
DALE VINCE MABLETHORPE WIND PARK LIMITED Director 2000-06-19 CURRENT 2000-06-19 Active
DALE VINCE SHOOTERS BOTTOM WIND PARK LTD Director 2000-05-31 CURRENT 2000-05-31 Active
DALE VINCE BAMBERS WIND PARK LIMITED Director 1999-10-18 CURRENT 1999-10-18 Active
DALE VINCE MERCHANT WIND PARK (EAST KILBRIDE) LIMITED Director 1999-08-05 CURRENT 1999-08-05 Active
DALE VINCE ECOTRICITY (DALE VINCE) LIMITED Director 1998-09-23 CURRENT 1998-09-23 Active - Proposal to Strike off
DALE VINCE ECOLECTRICITY LIMITED Director 1998-09-22 CURRENT 1998-09-22 Active - Proposal to Strike off
DALE VINCE SOMERTON WIND PARK LIMITED Director 1998-03-31 CURRENT 1998-03-31 Active
DALE VINCE ECOTECH WIND PARK LIMITED Director 1998-03-31 CURRENT 1998-03-31 Active
DALE VINCE DAGENHAM WIND PARK LIMITED Director 1998-03-18 CURRENT 1998-03-18 Active
DALE VINCE GREEN PARK WIND PARK LIMITED Director 1998-03-18 CURRENT 1998-03-18 Active
DALE VINCE ECOTRICITY GROUP LTD Director 1998-03-04 CURRENT 1998-03-04 Active
DALE VINCE WESTERN RENEWABLES LIMITED Director 1997-04-25 CURRENT 1994-04-22 Active - Proposal to Strike off
DALE VINCE ECOTRICITY GENERATION LIMITED Director 1995-10-24 CURRENT 1995-10-23 Active
DALE VINCE LYNCH KNOLL WIND PARK LIMITED Director 1995-07-21 CURRENT 1995-07-20 Active
DALE VINCE ECOTRICITY LIMITED Director 1995-04-10 CURRENT 1995-04-07 Active
DALE VINCE WESTERN WINDPOWER LIMITED Director 1995-04-10 CURRENT 1995-04-07 Active - Proposal to Strike off

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
2024-01-31Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-01-31Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-31Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-31Audit exemption subsidiary accounts made up to 2023-04-30
2023-02-02Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-02-02Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-02-02Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-02-02Audit exemption subsidiary accounts made up to 2022-04-30
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-05-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-05-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-05-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2020-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2020-02-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-02-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-02-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2020-02-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-10-29PSC07CESSATION OF ECOTRICITY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-29PSC02Notification of Ecotricity Wind and Sun Parks (Issuing) Limited as a person with significant control on 2016-04-06
2019-10-29AD03Registers moved to registered inspection location of Tlt Llp One Redcliff Street Bristol BS1 6TP
2019-10-29AD02Register inspection address changed to Tlt Llp One Redcliff Street Bristol BS1 6TP
2019-05-24TM02Termination of appointment of Tom Cowling on 2019-05-24
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-01-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/18
2019-01-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/18
2019-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/18
2018-09-25CH01Director's details changed for Mr Asif Rehmanwala on 2018-09-25
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-02-05AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-22AP03Appointment of Mr Tom Cowling as company secretary on 2018-01-22
2018-01-22TM02Termination of appointment of Philip Catherall on 2018-01-22
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/18 FROM Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN PEAGAM
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-04-20CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP CATHERALL on 2017-04-19
2017-04-13AP01DIRECTOR APPOINTED MR GARRY JOHN PEAGAM
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID WHEATCROFT
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-02-01CH01Director's details changed for Mr Asif Rehmanwala on 2017-01-23
2017-01-23AP01DIRECTOR APPOINTED MR ASIF REHMANWALA
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0123/05/16 ANNUAL RETURN FULL LIST
2016-06-06CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP CATHERALL on 2016-04-07
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 047761160022
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-05AR0123/05/15 FULL LIST
2015-04-15RES01ADOPT ARTICLES 25/02/2015
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 047761160021
2015-02-12AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 047761160020
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0123/05/14 FULL LIST
2014-04-10AP01DIRECTOR APPOINTED MR PAUL DAVID WHEATCROFT
2013-12-16AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-06-17AR0123/05/13 FULL LIST
2013-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-10-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-07-17AR0123/05/12 FULL LIST
2011-10-25AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-06-22AR0123/05/11 FULL LIST
2010-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-07-07AR0123/05/10 FULL LIST
2009-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE VINCE / 14/10/2009
2009-06-05363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-06-23363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-07-05363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19395PARTICULARS OF MORTGAGE/CHARGE
2006-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-07-17363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-06-16395PARTICULARS OF MORTGAGE/CHARGE
2005-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-06-20363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-12-10287REGISTERED OFFICE CHANGED ON 10/12/04 FROM: AXIOM HOUSE, STATION ROAD STROUD GLOUCESTERSHIRE GL5 3AP
2004-06-08363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-08363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-11-21288aNEW SECRETARY APPOINTED
2003-11-21288bSECRETARY RESIGNED
2003-07-02288aNEW DIRECTOR APPOINTED
2003-06-17288aNEW SECRETARY APPOINTED
2003-06-17225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04
2003-06-1788(2)RAD 23/05/03--------- £ SI 100@1=100 £ IC 1/101
2003-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEXT GENERATION WIND HOLDINGS 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 NEXT GENERATION WIND HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-23 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE)
2015-03-26 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE)
2014-09-13 Outstanding TRIODOS BANK NV (AS SECURITY AGENT)
FIXED CHARGE OF SHARES 2013-03-21 Satisfied TRIODOS BANK NV
FIXED CHARGE OVER SHARES 2012-10-24 Satisfied TRIODOS BANK NV (UK BRANCH)
FIXED CHARGE OVER SHARES 2011-10-25 Satisfied TRIDOS BANK NV
FIXED CHARGE OVER SHARES 2010-10-27 Satisfied TRIODOS BANK NV
CHARGE OVER SHARES 2009-04-01 Satisfied TRIODOS BANK NV
CHARGE AND RELEASE OVER DEPOSIT 2006-10-27 Satisfied TRIODOS BANK NV
CHARGE OVER SHARES 2006-10-19 Satisfied TRIODOS BANK NV
CHARGE OVER SHARES 2006-06-16 Satisfied TRIDOS BANK NV
DEBENTURE 2005-11-11 Satisfied TRIDOS BANK NV
CHARGE OVER SHARES 2005-11-11 Satisfied TRIODOS BANK NV
CHARGE OVER SHARES 2005-11-11 Satisfied TRIODOS BANK NV
CHARGE OVER SHARES 2005-11-11 Satisfied TRIODOS BANK NV
CHARGE OVER SHARES 2005-11-11 Satisfied TRIODOS BANK NV
CHARGE OVER SHARES 2005-11-11 Satisfied TRIODOS BANK NV
CHARGE OVER SHARES 2005-11-11 Satisfied TRIODOS BANK NV
CHARGE OVER SHARES 2005-11-11 Satisfied TRIODOS BANK NV
CHARGE OVER SHARES 2005-11-11 Satisfied TRIODOS BANK NV
CHARGE AND RELEASE OVER DEPOSIT 2005-11-11 Satisfied TRIODOS BANK NV
CHARGE OVER SHARES 2003-12-02 Satisfied TRIODOS BANK NV
Intangible Assets
Patents
We have not found any records of NEXT GENERATION WIND HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEXT GENERATION WIND HOLDINGS LIMITED
Trademarks
We have not found any records of NEXT GENERATION WIND HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEXT GENERATION WIND HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as NEXT GENERATION WIND HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where NEXT GENERATION WIND HOLDINGS 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 NEXT GENERATION WIND HOLDINGS 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 NEXT GENERATION WIND HOLDINGS 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.