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

WINWICK WIND FARM LIMITED

CUBICO SUSTAINABLE INVESTMENTS, 70 ST MARY AXE, LONDON, EC3A 8BE,
Company Registration Number
09040209
Private Limited Company
Active

Company Overview

About Winwick Wind Farm Ltd
WINWICK WIND FARM LIMITED was founded on 2014-05-14 and has its registered office in London. The organisation's status is listed as "Active". Winwick Wind Farm Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WINWICK WIND FARM LIMITED
 
Legal Registered Office
CUBICO SUSTAINABLE INVESTMENTS
70 ST MARY AXE
LONDON
EC3A 8BE
Other companies in M3
 
Filing Information
Company Number 09040209
Company ID Number 09040209
Date formed 2014-05-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB200781249  
Last Datalog update: 2023-11-06 08:02:58
Primary Source:Companies House
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 WINWICK WIND FARM LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY RAY MORGAN
Director 2018-02-24
STEPHEN LEWIS HARMON PACKWOOD
Director 2017-04-20
DAVID SWINDIN
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
PABLO HERNANDEZ
Director 2017-06-15 2018-02-24
JIMMY NILS HANSSON
Director 2016-11-30 2017-06-15
MARGARITA KIRILOVA
Director 2016-11-30 2017-04-20
SANTANDER SECRETARIAT SERVICES LIMITED
Company Secretary 2015-10-29 2016-11-30
ANDREW ROLAND HONEY
Director 2016-08-23 2016-11-30
RACHEL JANE MORRISON
Director 2016-08-23 2016-11-30
CHRISTOPHER JAMES RICHOLD
Director 2016-06-13 2016-11-30
CHRISTOPHER JAMES DEAN
Director 2014-05-14 2016-06-29
INES DA CRUZ CHAMBEL BERNARDO
Director 2014-12-03 2016-06-13
OLIVER GEORGE ALEXANDER
Director 2014-12-03 2016-01-14
THOMAS WEST
Company Secretary 2014-12-03 2015-10-29
SIMON JOHN FOY
Company Secretary 2014-05-14 2014-12-04
SIMON JOHN FOY
Director 2014-05-14 2014-12-04
STUART NOBLE
Director 2014-05-14 2014-12-04
BARBARA KAHAN
Director 2014-05-14 2014-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY RAY MORGAN MIDDLEWICK WIND FARM LTD Director 2018-02-24 CURRENT 2011-06-07 Active
TIMOTHY RAY MORGAN WANDYLAW WIND FARM LTD Director 2018-02-24 CURRENT 2011-06-07 Active
TIMOTHY RAY MORGAN PENMANSHIEL ENERGY LIMITED Director 2018-02-24 CURRENT 2012-10-23 Active
TIMOTHY RAY MORGAN KELMARSH WIND FARM LIMITED Director 2018-02-24 CURRENT 2014-05-14 Active
TIMOTHY RAY MORGAN CHIPLOW WIND FARM LIMITED Director 2018-02-24 CURRENT 2014-05-14 Active
STEPHEN LEWIS HARMON PACKWOOD CUBICO RIDGEWIND INVESTMENTS LIMITED Director 2017-06-22 CURRENT 2012-11-14 Active - Proposal to Strike off
STEPHEN LEWIS HARMON PACKWOOD BWE (5) LTD Director 2017-04-20 CURRENT 2013-11-18 Active
STEPHEN LEWIS HARMON PACKWOOD BARTON CLOSE FARM SOLAR PARK LIMITED Director 2017-04-20 CURRENT 2012-10-18 Active
STEPHEN LEWIS HARMON PACKWOOD BAKE FARM SOLAR PARK LIMITED Director 2017-04-20 CURRENT 2013-08-22 Active
STEPHEN LEWIS HARMON PACKWOOD MIDDLEWICK WIND FARM LTD Director 2017-04-20 CURRENT 2011-06-07 Active
STEPHEN LEWIS HARMON PACKWOOD WANDYLAW WIND FARM LTD Director 2017-04-20 CURRENT 2011-06-07 Active
STEPHEN LEWIS HARMON PACKWOOD SOUTHFIELD FARM SOLAR PARK LIMITED Director 2017-04-20 CURRENT 2013-02-13 Active
STEPHEN LEWIS HARMON PACKWOOD NEWLANDS FARM SOLAR PARK LIMITED Director 2017-04-20 CURRENT 2013-05-24 Active
STEPHEN LEWIS HARMON PACKWOOD OVERTON SOLAR FARM LTD Director 2017-04-20 CURRENT 2014-03-31 Active
STEPHEN LEWIS HARMON PACKWOOD BWE (7) LTD Director 2017-04-20 CURRENT 2014-01-31 Active
STEPHEN LEWIS HARMON PACKWOOD PENMANSHIEL ENERGY LIMITED Director 2017-04-20 CURRENT 2012-10-23 Active
STEPHEN LEWIS HARMON PACKWOOD CUBICO BRAZIL HOLDINGS UK LIMITED Director 2017-04-20 CURRENT 2013-02-18 Active - Proposal to Strike off
STEPHEN LEWIS HARMON PACKWOOD OWL'S HATCH SOLAR PARK LIMITED Director 2017-04-20 CURRENT 2013-05-24 Active
STEPHEN LEWIS HARMON PACKWOOD GRANTHAM SOLAR FARM LTD Director 2017-04-20 CURRENT 2014-04-04 Active
STEPHEN LEWIS HARMON PACKWOOD KELMARSH WIND FARM LIMITED Director 2017-04-20 CURRENT 2014-05-14 Active
STEPHEN LEWIS HARMON PACKWOOD CUBICO HOLDINGS (UK) 2 LIMITED Director 2017-04-20 CURRENT 2015-07-29 Active
STEPHEN LEWIS HARMON PACKWOOD CUBICO HOLDINGS (UK) LIMITED Director 2017-04-20 CURRENT 2016-03-09 Active
STEPHEN LEWIS HARMON PACKWOOD CUBICO HOLDINGS (UK) 4 LIMITED Director 2017-04-20 CURRENT 2016-11-23 Active - Proposal to Strike off
STEPHEN LEWIS HARMON PACKWOOD CUBICO RIDGEWIND OPERATIONS LIMITED Director 2017-04-20 CURRENT 2012-11-14 Active - Proposal to Strike off
STEPHEN LEWIS HARMON PACKWOOD BROXTED SOLAR CO LTD Director 2017-04-20 CURRENT 2012-11-20 Active
STEPHEN LEWIS HARMON PACKWOOD HADLOW SOLAR PARK LIMITED Director 2017-04-20 CURRENT 2013-05-02 Active
STEPHEN LEWIS HARMON PACKWOOD WISBECH SOLAR FARM LTD Director 2017-04-20 CURRENT 2014-04-03 Active
STEPHEN LEWIS HARMON PACKWOOD CHIPLOW WIND FARM LIMITED Director 2017-04-20 CURRENT 2014-05-14 Active
STEPHEN LEWIS HARMON PACKWOOD OWL'S HATCH SOLAR HOLDINGS LIMITED Director 2017-04-20 CURRENT 2016-07-19 Active
DAVID SWINDIN CUBICO SUSTAINABLE INVESTMENTS HOLDINGS LIMITED Director 2018-06-20 CURRENT 2014-10-13 Active
DAVID SWINDIN CUBICO SUSTAINABLE INVESTMENTS GP 2 LIMITED Director 2018-06-20 CURRENT 2017-12-11 Active
DAVID SWINDIN CUBICO SUSTAINABLE INVESTMENTS LIMITED Director 2018-06-10 CURRENT 2014-10-14 Active
DAVID SWINDIN PENMANSHIEL ENERGY LIMITED Director 2016-11-30 CURRENT 2012-10-23 Active
DAVID SWINDIN KELMARSH WIND FARM LIMITED Director 2016-11-30 CURRENT 2014-05-14 Active
DAVID SWINDIN CUBICO HOLDINGS (UK) 3 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active - Proposal to Strike off
DAVID SWINDIN CUBICO HOLDINGS (UK) 4 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active - Proposal to Strike off
DAVID SWINDIN OWL'S HATCH SOLAR PARK LIMITED Director 2016-08-24 CURRENT 2013-05-24 Active
DAVID SWINDIN OWL'S HATCH SOLAR HOLDINGS LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
DAVID SWINDIN SOUTHFIELD FARM SOLAR PARK LIMITED Director 2016-06-29 CURRENT 2013-02-13 Active
DAVID SWINDIN BWE (7) LTD Director 2016-06-29 CURRENT 2014-01-31 Active
DAVID SWINDIN BWE (5) LTD Director 2016-05-13 CURRENT 2013-11-18 Active
DAVID SWINDIN SOLAR CONNECTIONS (NEW MAINS OF GUYND) LIMITED Director 2016-05-13 CURRENT 2015-06-17 Active
DAVID SWINDIN BARTON CLOSE FARM SOLAR PARK LIMITED Director 2016-05-13 CURRENT 2012-10-18 Active
DAVID SWINDIN BAKE FARM SOLAR PARK LIMITED Director 2016-05-13 CURRENT 2013-08-22 Active
DAVID SWINDIN NEWLANDS FARM SOLAR PARK LIMITED Director 2016-05-13 CURRENT 2013-05-24 Active
DAVID SWINDIN BRITFORD SOLAR CONNECTION LIMITED Director 2016-05-13 CURRENT 2015-05-15 Active
DAVID SWINDIN GRANTHAM SOLAR FARM LTD Director 2016-04-06 CURRENT 2014-04-04 Active
DAVID SWINDIN OVERTON SOLAR FARM LTD Director 2016-04-01 CURRENT 2014-03-31 Active
DAVID SWINDIN WISBECH SOLAR FARM LTD Director 2016-04-01 CURRENT 2014-04-03 Active
DAVID SWINDIN CUBICO HOLDINGS (UK) LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
DAVID SWINDIN HADLOW SOLAR PARK LIMITED Director 2016-02-12 CURRENT 2013-05-02 Active
DAVID SWINDIN CUBICO UK SOLAR HOLDINGS LIMITED Director 2016-02-03 CURRENT 2016-02-03 Dissolved 2017-04-25
DAVID SWINDIN HALL FARM WIND HOLDINGS LIMITED Director 2015-07-30 CURRENT 2012-12-19 Dissolved 2017-04-25
DAVID SWINDIN AL (ROUTH) LIMITED Director 2015-07-30 CURRENT 2005-02-23 Dissolved 2017-05-02
DAVID SWINDIN CUBICO HOLDINGS (UK) 2 LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
DAVID SWINDIN WANDYLAW HOLDINGS LIMITED Director 2015-03-25 CURRENT 2012-12-19 Dissolved 2017-06-06
DAVID SWINDIN CUBICO RIDGEWIND INVESTMENTS LIMITED Director 2015-03-25 CURRENT 2012-11-14 Active - Proposal to Strike off
DAVID SWINDIN MIDDLEWICK WIND FARM LTD Director 2015-03-25 CURRENT 2011-06-07 Active
DAVID SWINDIN WANDYLAW WIND FARM LTD Director 2015-03-25 CURRENT 2011-06-07 Active
DAVID SWINDIN CUBICO BRAZIL HOLDINGS UK LIMITED Director 2015-03-25 CURRENT 2013-02-18 Active - Proposal to Strike off
DAVID SWINDIN CUBICO RIDGEWIND OPERATIONS LIMITED Director 2015-03-25 CURRENT 2012-11-14 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
2024-03-01Director's details changed for Diego Kieffer Fleig on 2024-02-09
2023-10-10APPOINTMENT TERMINATED, DIRECTOR IAN JAMIE MCINTYRE
2023-10-10DIRECTOR APPOINTED DIEGO KIEFFER FLEIG
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-08-09AP01DIRECTOR APPOINTED MR JAMES PINNEY
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES BOSS
2022-07-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-08-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MAITE SANCHEZ
2021-06-09AP01DIRECTOR APPOINTED IAN JAMIE MCINTYRE
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-12-15PSC05Change of details for Cubico Holdings (Uk) 2 Limited as a person with significant control on 2020-12-14
2020-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/20 FROM Floor 15 110 Bishopsgate London London EC2N 4AY
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-11CH01Director's details changed for Matthew James Boss on 2020-09-02
2020-09-07AP01DIRECTOR APPOINTED PAUL REGINALD BRIAN BOWDEN
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RAY MORGAN
2020-09-04AP01DIRECTOR APPOINTED MATTHEW JAMES BOSS
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-02-07SH10Particulars of variation of rights attached to shares
2020-02-07SH10Particulars of variation of rights attached to shares
2020-02-07SH08Change of share class name or designation
2020-02-07SH08Change of share class name or designation
2020-02-07SH08Change of share class name or designation
2020-02-07SH08Change of share class name or designation
2020-02-07RES12Resolution of varying share rights or name
2020-02-07RES12Resolution of varying share rights or name
2020-02-07RES12Resolution of varying share rights or name
2020-02-07RES12Resolution of varying share rights or name
2019-08-07PSC02Notification of Cubico Holdings (Uk) 2 Limited as a person with significant control on 2019-05-14
2019-08-07PSC02Notification of Cubico Holdings (Uk) 2 Limited as a person with significant control on 2019-05-14
2019-08-07PSC02Notification of Cubico Holdings (Uk) 2 Limited as a person with significant control on 2019-05-14
2019-08-07PSC02Notification of Cubico Holdings (Uk) 2 Limited as a person with significant control on 2019-05-14
2019-08-07PSC07CESSATION OF CUBICO HOLDINGS (UK) 4 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-07PSC07CESSATION OF CUBICO HOLDINGS (UK) 4 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-07PSC07CESSATION OF CUBICO HOLDINGS (UK) 4 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-07PSC07CESSATION OF CUBICO HOLDINGS (UK) 4 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 090402090002
2019-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090402090001
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PABLO HERNANDEZ
2018-03-09AP01DIRECTOR APPOINTED TIMOTHY RAY MORGAN
2018-01-19AD03Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2017-12-21AD02Register inspection address changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JIMMY NILS HANSSON
2017-06-28AP01DIRECTOR APPOINTED PABLO HERNANDEZ
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARGARITA KIRILOVA
2017-05-05AP01DIRECTOR APPOINTED STEPHEN LEWIS HARMON PACKWOOD
2017-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 090402090001
2017-02-11MEM/ARTSARTICLES OF ASSOCIATION
2017-02-11RES01ADOPT ARTICLES 11/02/17
2017-02-10RES12Resolution of varying share rights or name
2017-02-10RES01ADOPT ARTICLES 28/11/2016
2017-02-09RES01ADOPT ARTICLES 28/11/2016
2017-02-09AUDAUDITOR'S RESIGNATION
2017-02-09RES13Resolutions passed:The sole holder of the entire share capital of 200 a ordinary shares of £1.00 each consent to any variation of the rights attached to such shares which may result from the conversion of five shares into five b ordinary shares of £1...
2017-01-19AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-01-04SH10Particulars of variation of rights attached to shares
2017-01-04SH08Change of share class name or designation
2016-12-28AP01DIRECTOR APPOINTED MR JIMMY NILS HANSSON
2016-12-28TM02Termination of appointment of Santander Secretariat Services Limited on 2016-11-30
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HONEY
2016-12-28AP01DIRECTOR APPOINTED MR DAVID SWINDIN
2016-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 2 TRITON SQUARE REGENT'S PLACE LONDON NW1 3AN
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHOLD
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MORRISON
2016-12-28AP01DIRECTOR APPOINTED MARGARITA KIRILOVA
2016-09-01AP01DIRECTOR APPOINTED MR ANDREW ROLAND HONEY
2016-09-01AP01DIRECTOR APPOINTED RACHEL JANE MORRISON
2016-09-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEAN
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 6TH FLOOR, BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA
2016-07-19AP01DIRECTOR APPOINTED CHRISTOPHER JAMES RICHOLD
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR INES BERNARDO
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-16AR0114/05/16 FULL LIST
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ALEXANDER
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANTANDER SECRETARIAT SERVICES LIMITED / 29/10/2015
2015-10-29AP04CORPORATE SECRETARY APPOINTED SANTANDER SECRETARIAT SERVICES LIMITED
2015-10-29TM02APPOINTMENT TERMINATED, SECRETARY THOMAS WEST
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-23AR0114/05/15 FULL LIST
2015-01-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-02RES12VARYING SHARE RIGHTS AND NAMES
2015-01-02RES01ADOPT ARTICLES 04/12/2014
2015-01-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-01-02SH0104/12/14 STATEMENT OF CAPITAL GBP 200
2014-12-18TM02APPOINTMENT TERMINATED, SECRETARY SIMON FOY
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART NOBLE
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FOY
2014-12-18AP03SECRETARY APPOINTED MR THOMAS WEST
2014-12-18AP01DIRECTOR APPOINTED MR OLIVER GEORGE ALEXANDER
2014-12-18AP01DIRECTOR APPOINTED MS INES DA CRUZ CHAMBEL BERNARDO
2014-05-21AA01CURRSHO FROM 31/05/2015 TO 31/03/2015
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2014-05-16AP01DIRECTOR APPOINTED MR SIMON JOHN FOY
2014-05-16AP03SECRETARY APPOINTED MR SIMON JOHN FOY
2014-05-15AP01DIRECTOR APPOINTED MR STUART NOBLE
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2014-05-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES DEAN
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-14NEWINCCERTIFICATE 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 WINWICK 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 WINWICK WIND FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WINWICK WIND FARM LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WINWICK WIND FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINWICK WIND FARM LIMITED
Trademarks
We have not found any records of WINWICK WIND FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINWICK 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 WINWICK WIND FARM LIMITED are:

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