Coldham Windfarm Limited


Founded in 2004, Coldham Windfarm, classified under reg no. 05194767 is an active company. Currently registered at 3 Prenton Way CH43 3ET, the company has been in the business for 20 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since September 24, 2004 Coldham Windfarm Limited is no longer carrying the name Continental Shelf 311.

At present there are 3 directors in the the company, namely Barry C., Blair C. and Timothy C.. In addition one secretary - Sarah T. - is with the firm. At present 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.

Coldham Windfarm Limited Address / Contact

Office Address 3 Prenton Way
Office Address2 Prenton
Town
Post code CH43 3ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 05194767
Date of Incorporation Mon, 2nd Aug 2004
Industry Production of electricity
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Barry C.

Position: Director

Appointed: 25 August 2023

Sarah T.

Position: Secretary

Appointed: 25 August 2023

Blair C.

Position: Director

Appointed: 25 August 2023

Timothy C.

Position: Director

Appointed: 06 September 2022

Fiona C.

Position: Secretary

Appointed: 21 December 2021

Resigned: 09 August 2023

Yusuf P.

Position: Director

Appointed: 10 December 2021

Resigned: 01 May 2023

Angus A.

Position: Secretary

Appointed: 15 February 2019

Resigned: 21 December 2021

Heather C.

Position: Director

Appointed: 15 February 2019

Resigned: 25 August 2023

Stuart M.

Position: Director

Appointed: 05 September 2018

Resigned: 07 October 2021

Robert E.

Position: Director

Appointed: 19 April 2015

Resigned: 05 May 2017

Andrew P.

Position: Secretary

Appointed: 01 September 2014

Resigned: 15 February 2019

Seumus O.

Position: Secretary

Appointed: 21 May 2012

Resigned: 01 September 2014

Nigel H.

Position: Director

Appointed: 21 May 2012

Resigned: 09 June 2022

Kenneth P.

Position: Director

Appointed: 07 October 2011

Resigned: 23 March 2018

Roy S.

Position: Director

Appointed: 24 November 2010

Resigned: 31 January 2019

Emilio H.

Position: Secretary

Appointed: 24 November 2010

Resigned: 21 May 2012

David P.

Position: Director

Appointed: 29 January 2009

Resigned: 21 May 2012

Jonathan C.

Position: Director

Appointed: 09 October 2008

Resigned: 24 November 2010

Jonathan C.

Position: Secretary

Appointed: 09 October 2008

Resigned: 24 November 2010

Marie R.

Position: Secretary

Appointed: 26 October 2007

Resigned: 09 October 2008

Roger S.

Position: Director

Appointed: 30 July 2007

Resigned: 01 February 2008

David M.

Position: Director

Appointed: 15 December 2006

Resigned: 30 July 2007

Rhona G.

Position: Secretary

Appointed: 30 June 2006

Resigned: 26 October 2007

Keith A.

Position: Director

Appointed: 23 June 2005

Resigned: 07 October 2011

John H.

Position: Director

Appointed: 29 September 2004

Resigned: 15 December 2006

Donald M.

Position: Secretary

Appointed: 29 September 2004

Resigned: 30 June 2006

Susan R.

Position: Director

Appointed: 29 September 2004

Resigned: 23 June 2005

Christopher S.

Position: Director

Appointed: 28 September 2004

Resigned: 19 April 2015

Graham R.

Position: Director

Appointed: 28 September 2004

Resigned: 29 January 2009

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 02 August 2004

Resigned: 29 September 2004

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2004

Resigned: 29 September 2004

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Scottishpower Renewables (Uk) Limited from Belfast, Northern Ireland. This PSC is classified 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.

Scottishpower Renewables (Uk) Limited

The Soloist 1 Lanyon Place, Belfast, BT1 3LP, Northern Ireland

Legal authority Northern Irish Law
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Registrar Of Companies (Northern Ireland)
Registration number Ni028425
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

Continental Shelf 311 September 24, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 6th, October 2023
Free Download (22 pages)

Company search

Advertisements