Delabole Windfarm Limited BRISTOL


Delabole Windfarm started in year 2009 as Private Limited Company with registration number 06918632. The Delabole Windfarm company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Bristol at 1st Floor. Postal code: BS1 4PB. Since 28th September 2023 Delabole Windfarm Limited is no longer carrying the name Good Energy Delabole Windfarm.

The firm has 2 directors, namely Luke R., Neil W.. Of them, Luke R., Neil W. have been with the company the longest, being appointed on 19 January 2022. 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.

Delabole Windfarm Limited Address / Contact

Office Address 1st Floor
Office Address2 25 King Street
Town Bristol
Post code BS1 4PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06918632
Date of Incorporation Fri, 29th May 2009
Industry Production of electricity
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Luke R.

Position: Director

Appointed: 19 January 2022

Neil W.

Position: Director

Appointed: 19 January 2022

Nigel P.

Position: Director

Appointed: 01 May 2021

Resigned: 19 January 2022

Rupert S.

Position: Director

Appointed: 20 March 2020

Resigned: 19 January 2022

Stephen R.

Position: Director

Appointed: 31 March 2018

Resigned: 20 March 2020

David B.

Position: Director

Appointed: 29 October 2015

Resigned: 07 April 2017

Denise C.

Position: Director

Appointed: 27 June 2014

Resigned: 31 March 2018

Dave F.

Position: Director

Appointed: 30 April 2014

Resigned: 21 September 2015

Juliet D.

Position: Director

Appointed: 18 June 2012

Resigned: 31 July 2021

Nigel T.

Position: Secretary

Appointed: 16 April 2012

Resigned: 29 November 2013

Garry P.

Position: Director

Appointed: 16 April 2012

Resigned: 30 April 2014

Angela N.

Position: Secretary

Appointed: 22 October 2010

Resigned: 16 April 2012

Mark H.

Position: Secretary

Appointed: 11 March 2010

Resigned: 22 October 2010

Jonathan F.

Position: Director

Appointed: 06 January 2010

Resigned: 11 March 2010

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2009

Resigned: 29 May 2009

Juliet D.

Position: Director

Appointed: 29 May 2009

Resigned: 28 May 2012

John S.

Position: Director

Appointed: 29 May 2009

Resigned: 28 June 2011

Juliet D.

Position: Director

Appointed: 29 May 2009

Resigned: 28 May 2012

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 May 2009

Resigned: 29 May 2009

Jonathan F.

Position: Secretary

Appointed: 29 May 2009

Resigned: 11 March 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Renewable Energy Assets Limited from Bristol, United Kingdom. This PSC is classified 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. The second entity in the PSC register is Good Energy Holding Company No. 1 Limited that put Chippenham, United Kingdom as the address. This PSC has a legal form of "a limited by shares", 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. Moving on, there is Good Energy Group Plc, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a public 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.

Renewable Energy Assets Limited

1st Floor 25 King Street, Bristol, Wiltshire, BS1 4PB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09269575
Notified on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Good Energy Holding Company No. 1 Limited

Good Energy, Monkton Park Offices Monkton Park, Chippenham, Wiltshire, SN15 1GH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09214887
Notified on 1 April 2021
Ceased on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Good Energy Group Plc

Monkton Reach Monkton Hill, Chippenham, Wiltshire, SN15 1EE, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04000623
Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Good Energy Delabole Windfarm September 28, 2023

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, February 2024
Free Download (32 pages)

Company search