Lynn Wind Farm Limited GRIMSBY


Lynn Wind Farm started in year 2001 as Private Limited Company with registration number 04155137. The Lynn Wind Farm company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Grimsby at Grimsby Renewables Operations Base. Postal code: DN31 3SY. Since Thursday 8th October 2009 Lynn Wind Farm Limited is no longer carrying the name Centrica (lw).

The company has 4 directors, namely Jonathan D., Graham H. and Karl B. and others. Of them, Peter R. has been with the company the longest, being appointed on 7 March 2016 and Jonathan D. and Graham H. have been with the company for the least time - from 26 October 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lynn Wind Farm Limited Address / Contact

Office Address Grimsby Renewables Operations Base
Office Address2 North Quay
Town Grimsby
Post code DN31 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04155137
Date of Incorporation Wed, 7th Feb 2001
Industry Production of electricity
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Jonathan D.

Position: Director

Appointed: 26 October 2022

Graham H.

Position: Director

Appointed: 26 October 2022

Karl B.

Position: Director

Appointed: 27 October 2021

Xceco Limited

Position: Corporate Secretary

Appointed: 26 July 2017

Peter R.

Position: Director

Appointed: 07 March 2016

Keith M.

Position: Director

Appointed: 12 April 2018

Resigned: 27 October 2021

Karen C.

Position: Secretary

Appointed: 07 March 2016

Resigned: 14 June 2017

Charles R.

Position: Director

Appointed: 07 March 2016

Resigned: 12 April 2018

Alexis U.

Position: Director

Appointed: 07 March 2016

Resigned: 26 October 2022

Karl S.

Position: Director

Appointed: 07 March 2016

Resigned: 26 October 2022

Richard M.

Position: Director

Appointed: 12 August 2013

Resigned: 07 March 2016

Simon H.

Position: Director

Appointed: 22 May 2013

Resigned: 07 March 2016

Simon R.

Position: Director

Appointed: 26 November 2012

Resigned: 07 March 2016

Kurt T.

Position: Director

Appointed: 23 July 2010

Resigned: 22 May 2013

Thomas H.

Position: Director

Appointed: 23 July 2010

Resigned: 12 August 2013

Jean-Daniel B.

Position: Director

Appointed: 11 December 2009

Resigned: 07 March 2016

Robert T.

Position: Director

Appointed: 11 December 2009

Resigned: 23 July 2010

Graeme C.

Position: Director

Appointed: 13 February 2009

Resigned: 10 December 2009

James S.

Position: Director

Appointed: 31 October 2007

Resigned: 23 July 2010

Susan W.

Position: Director

Appointed: 04 July 2007

Resigned: 10 December 2009

Alan T.

Position: Director

Appointed: 04 July 2007

Resigned: 28 September 2012

Alan B.

Position: Director

Appointed: 28 April 2005

Resigned: 31 October 2007

Michael G.

Position: Director

Appointed: 13 August 2004

Resigned: 30 June 2008

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 27 April 2004

Resigned: 07 March 2016

Simon C.

Position: Director

Appointed: 27 April 2004

Resigned: 04 July 2007

Gearoid L.

Position: Director

Appointed: 23 December 2003

Resigned: 04 July 2007

Sarwjit S.

Position: Director

Appointed: 23 December 2003

Resigned: 28 April 2005

Sarwjit S.

Position: Secretary

Appointed: 23 December 2003

Resigned: 27 April 2004

Susan T.

Position: Secretary

Appointed: 06 December 2002

Resigned: 20 June 2003

Ian W.

Position: Director

Appointed: 06 December 2002

Resigned: 23 December 2003

James K.

Position: Director

Appointed: 06 December 2002

Resigned: 23 December 2003

David H.

Position: Director

Appointed: 06 December 2002

Resigned: 23 December 2003

Christopher F.

Position: Secretary

Appointed: 06 December 2002

Resigned: 23 December 2003

Janet C.

Position: Director

Appointed: 06 December 2002

Resigned: 23 December 2003

Colin F.

Position: Director

Appointed: 11 March 2002

Resigned: 06 December 2002

Gerald S.

Position: Director

Appointed: 11 March 2002

Resigned: 06 December 2002

Colin F.

Position: Secretary

Appointed: 07 February 2001

Resigned: 29 May 2003

Grant L.

Position: Director

Appointed: 07 February 2001

Resigned: 15 February 2002

Neil B.

Position: Director

Appointed: 07 February 2001

Resigned: 06 December 2002

Richard C.

Position: Director

Appointed: 07 February 2001

Resigned: 11 March 2002

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats researched, there is Glid Wind Farms Topco Limited from Grimsby, England. This PSC is categorised as "a private limited company", 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. Another one in the PSC register is Uk Green Investment (Osw) Gp Ltd that put London, England as the official address. This PSC has a legal form of "a private ltd company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ri Income Uk Holdings Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Glid Wind Farms Topco Limited

Grimsby Renewables Operations Base North Quay, Grimsby, DN31 3SY, England

Legal authority English Law
Legal form Private Limited Company
Country registered Uk
Place registered Companies House Public Register Of Companies
Registration number 06707821
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Uk Green Investment (Osw) Gp Ltd

13th Floor, Millbank, London, SW1P 4QP, England

Legal authority English Law
Legal form Private Ltd Company
Country registered Uk
Place registered Companies House Public Register Of Companies In The Uk
Registration number 09299753
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ri Income Uk Holdings Limited

12 Throgmorton Avenue Throgmorton Avenue, London, EC2N 2DL, England

Legal authority English Law
Legal form Limited Company
Country registered Uk
Place registered Companies House Public Register Of Companies In The Uk
Registration number 09327491
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Uk Green Investment Bank Financial Services Ltd

Atria One Morrison Street, Edinburgh, EH3 8EX, Scotland

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Uk
Place registered Companies House Public Register Of Companies
Registration number Sc460459
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Centrica (lw) October 8, 2009
Lynn Offshore Wind Power March 3, 2006
Amec Offshore Wind Power January 12, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Sunday 31st December 2023
filed on: 4th, May 2024
Free Download

Company search

Advertisements