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

BIGGLESWADE WIND FARM LIMITED

7TH FLOOR, WELLINGTON HOUSE, 125 - 130 STRAND, LONDON, WC2R 0AP,
Company Registration Number
08095212
Private Limited Company
Active

Company Overview

About Biggleswade Wind Farm Ltd
BIGGLESWADE WIND FARM LIMITED was founded on 2012-06-06 and has its registered office in London. The organisation's status is listed as "Active". Biggleswade 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
BIGGLESWADE WIND FARM LIMITED
 
Legal Registered Office
7TH FLOOR, WELLINGTON HOUSE
125 - 130 STRAND
LONDON
WC2R 0AP
Other companies in M60
 
Filing Information
Company Number 08095212
Company ID Number 08095212
Date formed 2012-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/09/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 09:01:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIGGLESWADE 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.

Company Officers of BIGGLESWADE WIND FARM LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW DEREK GEORGE RIDLEY
Director 2013-01-21
SEBASTIAN LAURENCE GRENVILLE WATSON
Director 2016-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL BRYN HOLDEN
Director 2012-06-06 2017-12-20
ROBERT JOHN ELLIS
Director 2015-06-01 2017-04-07
SALOMON JOHN FAYE
Director 2015-12-03 2016-10-20
CLAIRE LOUISE DALTON
Company Secretary 2013-05-01 2016-07-01
IAN PAUL LAWRENCE
Director 2013-01-21 2015-12-03
CHRISTOPHER MICHAEL STEVENS
Director 2012-06-06 2015-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW DEREK GEORGE RIDLEY BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED Director 2013-02-12 CURRENT 2008-12-11 Active
MATTHEW DEREK GEORGE RIDLEY ICENI RENEWABLES LIMITED Director 2011-08-31 CURRENT 2008-02-18 Active - Proposal to Strike off
MATTHEW DEREK GEORGE RIDLEY A7 GREENDYKESIDE LIMITED Director 2011-08-18 CURRENT 2005-11-11 Active
MATTHEW DEREK GEORGE RIDLEY A7 LOCHHEAD LIMITED Director 2011-08-18 CURRENT 2006-10-23 Active
MATTHEW DEREK GEORGE RIDLEY FENPOWER LIMITED Director 2011-08-18 CURRENT 1999-10-04 Active
MATTHEW DEREK GEORGE RIDLEY WHITE MILL WINDFARM LIMITED Director 2011-07-25 CURRENT 2010-06-29 Active
MATTHEW DEREK GEORGE RIDLEY LOMOND ENERGY (MERKINS WINDFARM) LIMITED Director 2011-03-16 CURRENT 2009-06-11 Active - Proposal to Strike off
MATTHEW DEREK GEORGE RIDLEY LOMOND ENERGY (CRAIGANNET WINDFARM) LIMITED Director 2011-03-16 CURRENT 2009-06-11 Active - Proposal to Strike off
SEBASTIAN LAURENCE GRENVILLE WATSON NOIR HOLDINGS LIMITED Director 2018-07-30 CURRENT 2015-04-07 Active
SEBASTIAN LAURENCE GRENVILLE WATSON TULLYMURDOCH LIMITED Director 2017-08-03 CURRENT 2012-06-12 Active
SEBASTIAN LAURENCE GRENVILLE WATSON TREF NO. 1 LIMITED Director 2016-11-08 CURRENT 2006-05-11 Active
SEBASTIAN LAURENCE GRENVILLE WATSON TREF NO.2 LIMITED Director 2016-11-08 CURRENT 2010-06-14 Active
SEBASTIAN LAURENCE GRENVILLE WATSON WESTON AIRFIELD INVESTMENTS LIMITED Director 2016-10-20 CURRENT 2012-02-24 Active
SEBASTIAN LAURENCE GRENVILLE WATSON NORTH PICKENHAM ENERGY LIMITED Director 2016-10-20 CURRENT 2012-02-24 Active
SEBASTIAN LAURENCE GRENVILLE WATSON WHITE MILL WINDFARM LIMITED Director 2016-10-20 CURRENT 2010-06-29 Active
SEBASTIAN LAURENCE GRENVILLE WATSON AD WIND FARMERS LIMITED Director 2015-12-14 CURRENT 2011-12-05 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
2023-09-18Current accounting period extended from 31/07/23 TO 31/12/23
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-01-12Change of share class name or designation
2022-01-12SH08Change of share class name or designation
2022-01-11Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-01-11Memorandum articles filed
2022-01-11MEM/ARTSARTICLES OF ASSOCIATION
2022-01-11RES12Resolution of varying share rights or name
2022-01-07CESSATION OF VENTUS 2 VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07CESSATION OF VENTUS VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07Notification of Tores 1 Limited as a person with significant control on 2021-12-23
2022-01-07PSC02Notification of Tores 1 Limited as a person with significant control on 2021-12-23
2022-01-07PSC07CESSATION OF VENTUS 2 VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-05-13AP01DIRECTOR APPOINTED MR MATTHEW RICHARD HUBBARD
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEREK GEORGE RIDLEY
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Berger House 36-38 Berkeley Square London W1J 5AE England
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 080952120009
2019-09-06PSC07CESSATION OF TEMPORIS OPERATIONAL RENEWABLE ENERGY STRATEGY LP AS A PERSON OF SIGNIFICANT CONTROL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-03-28AA01Current accounting period extended from 30/06/19 TO 31/07/19
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-06-20PSC07CESSATION OF CO-OPERATIVE GROUP HOLDINGS (2011) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-18PSC02Notification of Temporis Operational Renewable Energy Strategy Lp as a person with significant control on 2017-12-20
2018-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-12SH20Statement by Directors
2018-02-12CAP-SSSolvency Statement dated 30/01/18
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 4
2018-02-12SH19Statement of capital on 2018-02-12 GBP 4
2018-02-12RES13Resolutions passed:
  • Share premium a/c be cancelled 31/01/2018
2018-01-08RES01ADOPT ARTICLES 08/01/18
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 080952120008
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 080952120007
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 080952120006
2018-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/18 FROM 1 Angel Square Manchester M60 0AG
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRYN HOLDEN
2017-11-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 080952120003
2017-11-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 080952120003
2017-11-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2017-11-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 080952120004
2017-11-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2017-11-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 080952120004
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 4
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-07-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CO-OPERATIVE GROUP HOLDINGS (2011) LIMITED
2017-07-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENTUS 2 VCT PLC
2017-07-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENTUS VCT PLC
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN ELLIS
2016-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SALOMON JOHN FAYE
2016-11-10AP01DIRECTOR APPOINTED MR SEBASTIAN LAURENCE GRENVILLE WATSON
2016-07-01TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE DALTON
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-06AR0106/06/16 FULL LIST
2016-06-06AR0106/06/16 FULL LIST
2016-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-12-16AP01DIRECTOR APPOINTED SALOMAN JOHN FAYE
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAWRENCE
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 080952120005
2015-07-01AP01DIRECTOR APPOINTED MR ROBERT JOHN ELLIS
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEVENS
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-25AR0106/06/15 FULL LIST
2015-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE BLACKWOOD / 18/10/2014
2014-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 080952120004
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-26AR0106/06/14 FULL LIST
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 080952120003
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG
2014-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-06-21AR0106/06/13 FULL LIST
2013-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL STEVENS / 06/06/2013
2013-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRYN HOLDEN / 06/06/2013
2013-05-14AP03SECRETARY APPOINTED CLAIRE LOUISE BLACKWOOD
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2013 FROM NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES UNITED KINGDOM
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-25AP01DIRECTOR APPOINTED MR IAN PAUL LAWRENCE
2013-01-25AP01DIRECTOR APPOINTED MR MATTHEW DEREK GEORGE RIDLEY
2013-01-25RES01ADOPT ARTICLES 21/01/2013
2013-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-25SH0121/01/13 STATEMENT OF CAPITAL GBP 4
2013-01-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-25RES12VARYING SHARE RIGHTS AND NAMES
2013-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-06-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BIGGLESWADE 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 BIGGLESWADE WIND FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-20 Outstanding L1 RENEWABLES LIMITED
2017-12-20 Outstanding L1 RENEWABLES LIMITED
2017-12-20 Outstanding L1 RENEWABLES LIMITED
2015-11-12 Outstanding L1 RENEWABLES LIMITED
2014-11-27 ALL of the property or undertaking has been released from charge THE CO-OPERATIVE BANK P.L.C.
2014-05-21 ALL of the property or undertaking has been released from charge THE CO-OPERATIVE BANK P.L.C.
DEBENTURE 2013-01-31 ALL of the property or undertaking has been released from charge THE CO-OPERATIVE BANK PLC
MEZZANINE DEBENTURE 2013-01-23 Outstanding TEMPORIS CAPITAL LLP (AS MEZZANINE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

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 BIGGLESWADE WIND FARM LIMITED

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

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BIGGLESWADE 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 BIGGLESWADE 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 BIGGLESWADE 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.