High Hedley Hope Wind Limited HOUGHTON LE SPRING, SUNDERLAND


Founded in 2000, High Hedley Hope Wind, classified under reg no. 04079850 is an active company. Currently registered at Alexander House 1 Mandarin Road DH4 5RA, Houghton Le Spring, Sunderland the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 6th October 2000 High Hedley Hope Wind Limited is no longer carrying the name Crossco (505).

At the moment there are 3 directors in the the firm, namely Ian J., Piero M. and Hassaan M.. In addition one secretary - Melanie S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

High Hedley Hope Wind Limited Address / Contact

Office Address Alexander House 1 Mandarin Road
Office Address2 Rainton Bridge Business Park
Town Houghton Le Spring, Sunderland
Post code DH4 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04079850
Date of Incorporation Thu, 28th Sep 2000
Industry Production of electricity
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Ian J.

Position: Director

Appointed: 01 August 2023

Melanie S.

Position: Secretary

Appointed: 24 November 2022

Piero M.

Position: Director

Appointed: 16 May 2022

Hassaan M.

Position: Director

Appointed: 01 February 2018

Pierre-Arthur L.

Position: Director

Appointed: 22 December 2021

Resigned: 16 May 2022

Laura C.

Position: Secretary

Appointed: 23 November 2020

Resigned: 24 November 2022

Matthieu H.

Position: Director

Appointed: 29 March 2017

Resigned: 22 December 2021

Geraldine A.

Position: Director

Appointed: 21 November 2016

Resigned: 01 February 2018

Owen F.

Position: Director

Appointed: 01 June 2016

Resigned: 01 February 2018

Christian E.

Position: Director

Appointed: 09 July 2015

Resigned: 01 February 2017

David B.

Position: Director

Appointed: 28 April 2015

Resigned: 01 June 2016

Susan L.

Position: Secretary

Appointed: 11 February 2015

Resigned: 23 November 2020

Matthew S.

Position: Director

Appointed: 23 July 2014

Resigned: 01 February 2017

Gwen P.

Position: Director

Appointed: 13 June 2014

Resigned: 01 February 2017

Laurence J.

Position: Director

Appointed: 04 April 2014

Resigned: 09 July 2015

Denis R.

Position: Director

Appointed: 04 April 2014

Resigned: 01 February 2017

Stephane K.

Position: Secretary

Appointed: 04 April 2014

Resigned: 31 August 2014

Bruno L.

Position: Director

Appointed: 04 April 2014

Resigned: 21 November 2016

Robert G.

Position: Director

Appointed: 01 January 2014

Resigned: 28 April 2015

Ronan L.

Position: Director

Appointed: 16 April 2012

Resigned: 31 December 2013

Simone R.

Position: Director

Appointed: 01 April 2011

Resigned: 16 April 2012

Joe S.

Position: Secretary

Appointed: 17 September 2009

Resigned: 04 April 2014

Thomas K.

Position: Director

Appointed: 01 April 2009

Resigned: 29 March 2011

Martin L.

Position: Director

Appointed: 09 March 2007

Resigned: 31 December 2013

Adrian D.

Position: Director

Appointed: 31 January 2005

Resigned: 03 July 2006

Humphrey C.

Position: Director

Appointed: 01 April 2003

Resigned: 01 April 2009

Christopher D.

Position: Director

Appointed: 01 April 2003

Resigned: 09 March 2007

Joseph V.

Position: Director

Appointed: 20 March 2002

Resigned: 31 December 2004

Gerald W.

Position: Director

Appointed: 01 February 2002

Resigned: 30 September 2002

Paul C.

Position: Director

Appointed: 01 February 2002

Resigned: 01 April 2003

Robert H.

Position: Secretary

Appointed: 01 February 2002

Resigned: 17 September 2009

Angus N.

Position: Director

Appointed: 01 February 2002

Resigned: 04 September 2005

John E.

Position: Secretary

Appointed: 06 April 2001

Resigned: 01 February 2002

Gail G.

Position: Secretary

Appointed: 17 October 2000

Resigned: 06 April 2001

Kenneth L.

Position: Director

Appointed: 17 October 2000

Resigned: 01 February 2002

Phillip C.

Position: Director

Appointed: 17 October 2000

Resigned: 01 February 2002

Philip L.

Position: Director

Appointed: 17 October 2000

Resigned: 01 February 2002

Timothy C.

Position: Nominee Director

Appointed: 28 September 2000

Resigned: 17 October 2000

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 28 September 2000

Resigned: 17 October 2000

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Edf Energy Renewables Holdings Limited from Houghton Le Spring, Sunderland, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Edf Energy Renewables Holdings Limited

Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06658187
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crossco (505) October 6, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 16th, August 2023
Free Download (33 pages)

Company search

Advertisements