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

MORECAMBE WIND LIMITED

5 HOWICK PLACE, LONDON, SW1P 1WG,
Company Registration Number
05294242
Private Limited Company
Active

Company Overview

About Morecambe Wind Ltd
MORECAMBE WIND LIMITED was founded on 2004-11-23 and has its registered office in London. The organisation's status is listed as "Active". Morecambe Wind Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MORECAMBE WIND LIMITED
 
Legal Registered Office
5 HOWICK PLACE
LONDON
SW1P 1WG
Other companies in CH43
 
Filing Information
Company Number 05294242
Company ID Number 05294242
Date formed 2004-11-23
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 23/11/2015
Return next due 21/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB189497041  
Last Datalog update: 2023-12-05 15:43:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORECAMBE WIND LIMITED
The accountancy firm based at this address is INFORMA DAP 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 MORECAMBE WIND LIMITED
The following companies were found which have the same name as MORECAMBE WIND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORECAMBE WINDOW COMPANY LIMITED 1 CITY ROAD EAST MANCHESTER M15 4PN Liquidation Company formed on the 2015-01-23
MORECAMBE WINDOW COMPANY LIMITED Unknown

Company Officers of MORECAMBE WIND LIMITED

Current Directors
Officer Role Date Appointed
CLAUS BLINK
Director 2017-11-15
JONATHAN THOMAS KIRKWOOD COLE
Director 2013-05-30
ROY SCOTT
Director 2009-12-02
BENJAMIN JOHN SYKES
Director 2013-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER EDWARD CUNNINGHAM
Director 2017-04-19 2017-11-13
GAVIN ROOKE
Director 2014-12-17 2017-04-19
CHARLOTTE STRAND
Director 2013-10-14 2014-12-17
SEUMUS O'GORMAN
Company Secretary 2012-07-10 2014-09-01
CHRISTINA GRUMSTRUP SORENSEN
Director 2010-03-11 2013-08-30
KEITH STUART ANDERSON
Director 2007-12-04 2013-05-30
CHRISTIAN TROELS SKAKKEBAEK
Director 2011-06-21 2013-02-27
EMILIO HERNANDEZ
Company Secretary 2011-06-21 2012-07-10
JONATHAN COLE
Company Secretary 2009-12-02 2011-06-21
JESPER ENGSIG CHRISTENSEN
Director 2010-03-11 2011-06-21
IVAN CHRISTIANSEN
Director 2007-12-04 2010-03-11
CHARLOTTE SECRETARIES LIMITED
Company Secretary 2005-04-29 2009-12-02
JUNICHI TSURUTA
Director 2007-12-04 2009-12-02
SIMON GOWER CHRISTIAN
Director 2005-04-29 2007-12-04
MINORU SAITO
Director 2005-04-29 2007-12-04
HANS BUUS JENSEN
Director 2005-04-29 2006-07-31
JOHN MACRAE CALDWELL
Company Secretary 2004-11-23 2005-04-29
LYNNE MENDELSOHN
Director 2004-11-23 2005-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAUS BLINK ORSTED BURBO (UK) LIMITED Director 2017-11-15 CURRENT 2000-12-21 Active
CLAUS BLINK ORSTED WEST OF DUDDON SANDS (UK) LIMITED Director 2017-11-14 CURRENT 2008-02-05 Active
JONATHAN THOMAS KIRKWOOD COLE EAST ANGLIA ONE NORTH LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
JONATHAN THOMAS KIRKWOOD COLE EAST ANGLIA TWO LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
JONATHAN THOMAS KIRKWOOD COLE EAST ANGLIA THREE LIMITED Director 2012-09-04 CURRENT 2012-07-12 Active
JONATHAN THOMAS KIRKWOOD COLE SCOTTISHPOWER RENEWABLE ENERGY LIMITED Director 2012-05-30 CURRENT 2007-06-21 Active
JONATHAN THOMAS KIRKWOOD COLE EAST ANGLIA ONE LIMITED Director 2010-09-09 CURRENT 2010-09-06 Active
JONATHAN THOMAS KIRKWOOD COLE SCOTTISHPOWER RENEWABLES (WODS) LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
JONATHAN THOMAS KIRKWOOD COLE EAST ANGLIA OFFSHORE WIND LIMITED Director 2009-12-21 CURRENT 2009-08-13 Active
JONATHAN THOMAS KIRKWOOD COLE SCOTTISHPOWER RENEWABLES (UK) LIMITED Director 2008-02-01 CURRENT 1994-04-28 Active
ROY SCOTT SCOTTISHPOWER RENEWABLES (UK ASSETS) LIMITED Director 2018-02-05 CURRENT 2018-02-05 Liquidation
ROY SCOTT EAST ANGLIA ONE NORTH LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
ROY SCOTT EAST ANGLIA TWO LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
ROY SCOTT EAST ANGLIA THREE LIMITED Director 2012-09-04 CURRENT 2012-07-12 Active
ROY SCOTT COLDHAM WINDFARM LIMITED Director 2010-11-24 CURRENT 2004-08-02 Active
ROY SCOTT CELTPOWER LIMITED Director 2010-10-06 CURRENT 1991-10-23 Active
ROY SCOTT EAST ANGLIA ONE LIMITED Director 2010-09-09 CURRENT 2010-09-06 Active
ROY SCOTT SCOTTISHPOWER RENEWABLES (WODS) LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
ROY SCOTT EAST ANGLIA OFFSHORE WIND LIMITED Director 2009-12-21 CURRENT 2009-08-13 Active
ROY SCOTT SCOTTISHPOWER RENEWABLES (UK) LIMITED Director 2008-08-29 CURRENT 1994-04-28 Active
BENJAMIN JOHN SYKES HORNSEA 1 HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
BENJAMIN JOHN SYKES ORSTED HORNSEA 1 HOLDINGS LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
BENJAMIN JOHN SYKES WALNEY EXTENSION HOLDINGS LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
BENJAMIN JOHN SYKES ORSTED WALNEY EXTENSION HOLDINGS LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
BENJAMIN JOHN SYKES SONNINGMAY WIND LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
BENJAMIN JOHN SYKES SOUNDMARK WIND LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
BENJAMIN JOHN SYKES RACE BANK WIND FARM (HOLDING) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
BENJAMIN JOHN SYKES ORSTED RACE BANK (HOLDING) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
BENJAMIN JOHN SYKES NJORD LIMITED Director 2015-11-09 CURRENT 2011-05-19 Active - Proposal to Strike off
BENJAMIN JOHN SYKES VI AURA LIMITED Director 2015-11-09 CURRENT 2013-07-12 Active - Proposal to Strike off
BENJAMIN JOHN SYKES HORNSEA 1 LIMITED Director 2015-11-09 CURRENT 2011-05-19 Active
BENJAMIN JOHN SYKES SMART WIND LIMITED Director 2015-08-21 CURRENT 2009-12-17 Active
BENJAMIN JOHN SYKES ORSTED HORNSEA PROJECT THREE (UK) LIMITED Director 2015-08-21 CURRENT 2013-06-25 Active
BENJAMIN JOHN SYKES BREESEA LIMITED Director 2015-08-21 CURRENT 2011-12-15 Active
BENJAMIN JOHN SYKES OPTIMUS WIND LIMITED Director 2015-08-21 CURRENT 2011-12-15 Active
BENJAMIN JOHN SYKES OPTIMUS WIND TRANSMISSION LIMITED Director 2015-08-21 CURRENT 2012-06-21 Active - Proposal to Strike off
BENJAMIN JOHN SYKES CERULEA LIMITED Director 2015-08-21 CURRENT 2013-06-25 Active
BENJAMIN JOHN SYKES ORSTED HORNSEA PROJECT FOUR LIMITED Director 2015-08-21 CURRENT 2013-06-25 Active
BENJAMIN JOHN SYKES CYGNUS WIND TRANSMISSION LIMITED Director 2015-08-21 CURRENT 2013-06-25 Active
BENJAMIN JOHN SYKES RENEWABLE UK ASSOCIATION Director 2015-07-06 CURRENT 1984-12-28 Active
BENJAMIN JOHN SYKES RACE BANK WIND FARM LIMITED Director 2013-12-12 CURRENT 2004-01-16 Active
BENJAMIN JOHN SYKES GREENPOWER (BROADMEADOWS) LIMITED Director 2013-12-01 CURRENT 2003-03-05 Dissolved 2015-02-20
BENJAMIN JOHN SYKES GUNFLEET GRID COMPANY LIMITED Director 2013-07-15 CURRENT 2007-06-14 Dissolved 2014-10-14
BENJAMIN JOHN SYKES DONG WIND I (UK) LIMITED Director 2013-07-15 CURRENT 2009-12-21 Dissolved 2014-10-14
BENJAMIN JOHN SYKES ORSTED SHELL FLATS (UK) LIMITED Director 2013-07-15 CURRENT 2008-02-05 Active - Proposal to Strike off
BENJAMIN JOHN SYKES WALNEY EXTENSION LIMITED Director 2013-07-15 CURRENT 2010-07-07 Active
BENJAMIN JOHN SYKES ORSTED POWER (PARTICIPATION) LTD Director 2013-07-15 CURRENT 2011-07-29 Active
BENJAMIN JOHN SYKES OFTRAC LIMITED Director 2013-07-15 CURRENT 2012-07-03 Active - Proposal to Strike off
BENJAMIN JOHN SYKES ORSTED WEST OF DUDDON SANDS (UK) LIMITED Director 2013-05-04 CURRENT 2008-02-05 Active
BENJAMIN JOHN SYKES RHIANNON WIND FARM LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
BENJAMIN JOHN SYKES CELTIC ARRAY LIMITED Director 2012-08-31 CURRENT 2009-12-14 Liquidation
BENJAMIN JOHN SYKES ORSTED POWER (UK) LIMITED Director 2012-07-05 CURRENT 2003-12-04 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
2023-12-04CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-11-24DIRECTOR APPOINTED DAVID THOMAS ALLEN
2023-11-23APPOINTMENT TERMINATED, DIRECTOR HUGH ALISTAIR YENDOLE
2023-10-04DIRECTOR APPOINTED GILLIAN CLARE NOBLE
2023-10-04APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN JORDAN
2023-07-18FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-07Register(s) moved to registered office address 5 Howick Place London SW1P 1WG
2022-07-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-02AP01DIRECTOR APPOINTED MR CHARLES JORDAN
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN THOMAS KIRKWOOD COLE
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-20CH01Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 2021-05-12
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-09-09AD02Register inspection address changed from C/O Watson, Farley & Williams 15 Appold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN
2020-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-08AP01DIRECTOR APPOINTED MR PHILIP HENRY DE VILLIERS
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN SYKES
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-05-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-25AP01DIRECTOR APPOINTED MRS HEATHER CHALMERS WHITE
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ROY SCOTT
2018-12-07AP01DIRECTOR APPOINTED MR HUGH ALISTAIR YENDOLE
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAUS BLINK
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-11-29AD03Registers moved to registered inspection location of C/O Watson, Farley & Williams 15 Appold Street London EC2A 2HB
2018-05-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM C/O Dong Energy 5 Howick Place London SW1P 1WG
2017-11-20AP01DIRECTOR APPOINTED CLAUS BLINK
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD CUNNINGHAM
2017-11-08PSC05Change of details for Dong Energy West of Duddon Sands (Uk) Limited as a person with significant control on 2017-10-30
2017-04-21AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD CUNNINGHAM
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ROOKE
2017-03-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 6
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 6
2015-12-16AR0123/11/15 ANNUAL RETURN FULL LIST
2015-12-16CH01Director's details changed for Mr Benjamin John Sykes on 2015-10-12
2015-12-02AUDAUDITOR'S RESIGNATION
2015-11-05CH01Director's details changed for Mr. Gavin Rooke on 2015-10-12
2015-11-04AD03Registers moved to registered inspection location of C/O Watson, Farley & Williams 15 Appold Street London EC2A 2HB
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/15 FROM 3 Prenton Way North Cheshire Trading Estate Prenton Merseyside CH43 3ET
2015-11-04AD02Register inspection address changed to C/O Watson, Farley & Williams 15 Appold Street London EC2A 2HB
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-18AA01CURREXT FROM 30/12/2014 TO 31/12/2014
2014-12-17AP01DIRECTOR APPOINTED MR GAVIN ROOKE
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE STRAND
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 6
2014-11-28AR0123/11/14 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 30/12/13
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY SEUMUS O'GORMAN
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-26AR0123/11/13 FULL LIST
2013-10-25AP01DIRECTOR APPOINTED MS CHARLOTTE STRAND
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA GRUMSTRUP SORENSEN
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN THOMAS KIRKWOOD COLE / 12/08/2013
2013-06-12AP01DIRECTOR APPOINTED MR JONATHAN THOMAS KIRKWOOD COLE
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDERSON
2013-05-17RP04SECOND FILING WITH MUD 23/11/12 FOR FORM AR01
2013-05-17ANNOTATIONClarification
2013-03-12AP01DIRECTOR APPOINTED MR BENJAMIN JOHN SYKES
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SKAKKEBAEK
2012-12-17AR0123/11/12 FULL LIST
2012-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/11
2012-08-14AP03SECRETARY APPOINTED SEUMUS O'GORMAN
2012-08-14TM02APPOINTMENT TERMINATED, SECRETARY EMILIO HERNANDEZ
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM PINSENT MASONS LLP 1 PARK ROW LEEDS WEST YORKSHIRE LS1 5AB
2011-11-30AR0123/11/11 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/10
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN TROELS SKAKKEBAEK / 29/07/2011
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN TROELS SKAKKEBAEK / 29/07/2011
2011-08-16AP03SECRETARY APPOINTED EMILIO HERNANDEZ
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SCOTT / 28/01/2011
2011-08-08AP03SECRETARY APPOINTED EMILIO HERNANDEZ
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA GRUMSTRUP SORENSEN / 21/06/2011
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SCOTT / 21/06/2011
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART ANDERSON / 21/06/2011
2011-07-28AP01DIRECTOR APPOINTED CHRISTIAN TROELS SKAKKEBAEK
2011-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 3 PRENTON WAY NORTH CHESHIRE TRADING ESTATE PRENTON MERSEYSIDE CH43 3ET
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JESPER ENGSIG CHRISTENSEN
2011-07-28TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN COLE
2011-06-21RP04SECOND FILING WITH MUD 23/11/10 FOR FORM AR01
2011-06-21ANNOTATIONClarification
2011-06-21Second filing of form AR01 previously delivered to Companies House made up to 2010-11-23
2010-11-26AR0123/11/10 FULL LIST
2010-11-2609/09/22 ANNUAL RETURN FULL LIST
2010-11-2610/09/22 ANNUAL RETURN FULL LIST
2010-10-06AA01CURREXT FROM 30/11/2010 TO 30/12/2010
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-21RES13AUTH TO ALLOT SHARES 11/03/2010
2010-04-19AP01DIRECTOR APPOINTED JESPER ENGSIG CHRISTENSEN
2010-04-19AP01DIRECTOR APPOINTED CHRISTINA GRUMSTRUP SORENSEN
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM, 5TH FLOOR CONDOR HOUSE, 10 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AL
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR IVAN CHRISTIANSEN
2010-03-23SH0111/03/10 STATEMENT OF CAPITAL GBP 6
2010-01-28AP03SECRETARY APPOINTED MR JONATHAN COLE
2010-01-27AP01DIRECTOR APPOINTED MR ROY SCOTT
2010-01-27TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE SECRETARIES LIMITED
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JUNICHI TSURUTA
2009-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-12-01AR0123/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN CHRISTIANSEN / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART ANDERSON / 01/12/2009
2009-12-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE SECRETARIES LIMITED / 01/12/2009
2009-12-0109/09/22 ANNUAL RETURN FULL LIST
2009-12-0110/09/22 ANNUAL RETURN FULL LIST
2008-12-17363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2008-01-18363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2008-01-03288bDIRECTOR RESIGNED
2008-01-03288bDIRECTOR RESIGNED
2008-01-03288aNEW DIRECTOR APPOINTED
2008-01-03288aNEW DIRECTOR APPOINTED
2008-01-03288aNEW DIRECTOR APPOINTED
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 5TH FLOOR CONDOR HOUSE, 4-15 ST PAUL'S CHURCHYARD, LONDON, EC4M 8BE
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35120 - Transmission of electricity



Licences & Regulatory approval
We could not find any licences issued to MORECAMBE WIND 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 MORECAMBE WIND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MORECAMBE WIND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of MORECAMBE WIND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORECAMBE WIND LIMITED
Trademarks
We have not found any records of MORECAMBE WIND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORECAMBE WIND 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 MORECAMBE WIND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MORECAMBE WIND 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 MORECAMBE WIND 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 MORECAMBE WIND 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.