You are here: bizstats.co.uk > a-z index > W list > WY list

Wythegill Wind Farm Limited WARRINGTON


Wythegill Wind Farm started in year 2011 as Private Limited Company with registration number 07775827. The Wythegill Wind Farm company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Warrington at Ground Floor, Ibis House Ibis Court. Postal code: WA1 1RL. Since Fri, 15th Jul 2016 Wythegill Wind Farm Limited is no longer carrying the name Airvolution Energy (wythegill).

The firm has 2 directors, namely Sharon B., Azean S.. Of them, Sharon B., Azean S. have been with the company the longest, being appointed on 6 November 2023. At present 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.

Wythegill Wind Farm Limited Address / Contact

Office Address Ground Floor, Ibis House Ibis Court
Office Address2 Centre Park
Town Warrington
Post code WA1 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07775827
Date of Incorporation Thu, 15th Sep 2011
Industry Production of electricity
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Sharon B.

Position: Director

Appointed: 06 November 2023

Azean S.

Position: Director

Appointed: 06 November 2023

Shamsul I.

Position: Director

Appointed: 01 April 2022

Resigned: 06 November 2023

Nur P.

Position: Director

Appointed: 01 April 2022

Resigned: 06 November 2023

Helen D.

Position: Director

Appointed: 28 July 2020

Resigned: 01 April 2022

Paul H.

Position: Director

Appointed: 28 July 2020

Resigned: 01 April 2022

Kirsty U.

Position: Director

Appointed: 30 May 2017

Resigned: 01 April 2022

Adrian R.

Position: Director

Appointed: 30 May 2017

Resigned: 28 July 2020

John B.

Position: Director

Appointed: 19 September 2016

Resigned: 28 July 2020

Simon E.

Position: Director

Appointed: 19 September 2016

Resigned: 01 April 2022

Liz O.

Position: Secretary

Appointed: 26 July 2016

Resigned: 10 June 2020

Keith G.

Position: Director

Appointed: 26 July 2016

Resigned: 30 May 2017

John H.

Position: Secretary

Appointed: 29 January 2015

Resigned: 26 July 2016

Victoria O.

Position: Secretary

Appointed: 31 December 2013

Resigned: 29 January 2015

Michael O.

Position: Secretary

Appointed: 15 June 2012

Resigned: 31 December 2013

Richard M.

Position: Director

Appointed: 15 June 2012

Resigned: 26 July 2016

Richard N.

Position: Director

Appointed: 23 September 2011

Resigned: 26 July 2016

Tracy P.

Position: Director

Appointed: 15 September 2011

Resigned: 23 September 2011

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Clean Energy and Infrastructure Uk Wind Limited from Warrington, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Clean Energy and Infrastructure Uk Limited that entered Warrington, England as the official address. This PSC has a legal form of "a private limited 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. The third one is Capital Dynamics Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Clean Energy And Infrastructure Uk Wind Limited

Ground Floor, Ibis House Ibis Court Centre Park, Warrington, WA1 1RL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 09042665
Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Clean Energy And Infrastructure Uk Limited

Ground Floor, Ibis House Ibis Court Centre Park, Warrington, WA1 1RL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 08354707
Notified on 1 April 2022
Ceased on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Capital Dynamics Limited

9th Floor, 9 Colmore Row, Birmingham, B3 2BJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House - England And Wales
Registration number 02215798
Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: significiant influence or control

Company previous names

Airvolution Energy (wythegill) July 15, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sun, 31st Dec 2023
filed on: 30th, July 2024
Free Download (26 pages)

Company search