Lincs Wind Farm Limited ABERDEEN


Founded in 2000, Lincs Wind Farm, classified under reg no. SC213646 is an active company. Currently registered at 13 Queens Road AB15 4YL, Aberdeen the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 21st Jan 2010 Lincs Wind Farm Limited is no longer carrying the name Centrica (lincs).

The firm has 8 directors, namely Bailey B., Cliff P. and Graham H. and others. Of them, Philip D. has been with the company the longest, being appointed on 13 February 2015 and Bailey B. has been with the company for the least time - from 13 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.

Lincs Wind Farm Limited Address / Contact

Office Address 13 Queens Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC213646
Date of Incorporation Mon, 11th Dec 2000
Industry Production of electricity
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 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

Bailey B.

Position: Director

Appointed: 13 November 2023

Cliff P.

Position: Director

Appointed: 09 November 2023

Graham H.

Position: Director

Appointed: 09 January 2023

Wadzanai M.

Position: Director

Appointed: 01 December 2022

Jonathan D.

Position: Director

Appointed: 23 November 2022

Samuel C.

Position: Director

Appointed: 16 November 2020

Tony L.

Position: Director

Appointed: 16 August 2020

Philip D.

Position: Director

Appointed: 13 February 2015

Benjamin W.

Position: Director

Appointed: 26 June 2020

Resigned: 01 December 2022

Jonathan D.

Position: Director

Appointed: 13 May 2019

Resigned: 15 September 2022

Mairi D.

Position: Director

Appointed: 19 October 2018

Resigned: 30 October 2020

Kasper S.

Position: Director

Appointed: 19 October 2018

Resigned: 26 June 2020

Matthew P.

Position: Director

Appointed: 19 October 2018

Resigned: 16 August 2020

David T.

Position: Director

Appointed: 31 January 2018

Resigned: 13 May 2019

Allan M.

Position: Director

Appointed: 02 March 2017

Resigned: 19 October 2018

Paul M.

Position: Director

Appointed: 17 February 2017

Resigned: 25 April 2018

John S.

Position: Director

Appointed: 17 February 2017

Resigned: 19 October 2018

Matthew P.

Position: Director

Appointed: 17 February 2017

Resigned: 19 October 2018

Partha V.

Position: Director

Appointed: 17 February 2017

Resigned: 11 October 2019

Nigel S.

Position: Director

Appointed: 17 February 2017

Resigned: 31 January 2018

Karl S.

Position: Director

Appointed: 17 February 2017

Resigned: 23 November 2022

Robert H.

Position: Director

Appointed: 17 February 2017

Resigned: 19 October 2018

Robert M.

Position: Director

Appointed: 24 September 2014

Resigned: 17 February 2017

Yumi A.

Position: Director

Appointed: 29 August 2014

Resigned: 13 February 2015

Mads S.

Position: Director

Appointed: 29 August 2014

Resigned: 17 February 2017

Richard G.

Position: Director

Appointed: 23 April 2014

Resigned: 29 August 2014

Benjamin S.

Position: Director

Appointed: 23 April 2014

Resigned: 29 August 2014

Richard M.

Position: Director

Appointed: 12 August 2013

Resigned: 17 February 2017

Richard G.

Position: Director

Appointed: 01 February 2013

Resigned: 23 April 2014

Patrick H.

Position: Director

Appointed: 01 February 2013

Resigned: 01 June 2015

Simon R.

Position: Director

Appointed: 22 November 2012

Resigned: 17 February 2017

Jochen S.

Position: Director

Appointed: 13 January 2012

Resigned: 17 February 2017

Arent K.

Position: Director

Appointed: 31 March 2011

Resigned: 17 January 2013

Richard M.

Position: Director

Appointed: 15 February 2011

Resigned: 12 August 2013

Simon R.

Position: Director

Appointed: 02 September 2010

Resigned: 28 September 2012

Martin N.

Position: Director

Appointed: 23 June 2010

Resigned: 31 March 2011

Thomas H.

Position: Director

Appointed: 23 June 2010

Resigned: 12 August 2013

Nikolaj R.

Position: Director

Appointed: 23 June 2010

Resigned: 23 April 2014

Felix P.

Position: Director

Appointed: 18 February 2010

Resigned: 02 January 2012

Roger E.

Position: Director

Appointed: 05 February 2010

Resigned: 17 February 2017

Torsten S.

Position: Director

Appointed: 05 February 2010

Resigned: 23 June 2010

Graeme C.

Position: Director

Appointed: 13 February 2009

Resigned: 05 February 2010

James S.

Position: Director

Appointed: 31 October 2007

Resigned: 23 June 2010

Susan W.

Position: Director

Appointed: 04 July 2007

Resigned: 05 February 2010

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

Simon C.

Position: Director

Appointed: 27 April 2004

Resigned: 04 July 2007

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 27 April 2004

Resigned: 17 February 2017

Sarwjit S.

Position: Director

Appointed: 23 December 2003

Resigned: 28 April 2005

Gearoid L.

Position: Director

Appointed: 23 December 2003

Resigned: 04 July 2007

Sarwjit S.

Position: Secretary

Appointed: 23 December 2003

Resigned: 27 April 2004

James S.

Position: Director

Appointed: 31 October 2003

Resigned: 23 December 2003

Paul S.

Position: Director

Appointed: 15 October 2003

Resigned: 23 December 2003

John S.

Position: Director

Appointed: 10 March 2003

Resigned: 23 December 2003

Simon B.

Position: Director

Appointed: 31 May 2002

Resigned: 19 September 2003

Michael K.

Position: Director

Appointed: 26 July 2001

Resigned: 31 May 2002

Christopher M.

Position: Director

Appointed: 08 February 2001

Resigned: 23 December 2003

Peter Q.

Position: Director

Appointed: 08 February 2001

Resigned: 31 October 2003

Robert A.

Position: Secretary

Appointed: 10 January 2001

Resigned: 23 December 2003

Michael L.

Position: Director

Appointed: 10 January 2001

Resigned: 26 July 2001

Andrew M.

Position: Director

Appointed: 10 January 2001

Resigned: 10 March 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats identified, there is Lincs Wind Farm (Holding) Limited from London, England. 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. The second entity in the persons with significant control register is Lyle Jv Holdings Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Uk Green Investment Lyle Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Lincs Wind Farm (Holding) Limited

5 Howick Place, London, Greater London, SW1P 1WG, England

Legal authority England
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11120374
Notified on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lyle Jv Holdings Limited

13th Floor, Millbank Tower 12-24 Millbank, London, SW1P 4QP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 10383975
Notified on 17 February 2017
Ceased on 21 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Uk Green Investment Lyle Limited

13th Floor, Millbank Tower 12-24 Millbank, London, SW1P 4QP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 10537974
Notified on 17 February 2017
Ceased on 21 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Orsted Lincs (Uk) Ltd

5 Howick Place, London, SW1P 1WG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 07670693
Notified on 17 February 2017
Ceased on 21 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Centrica (lincs) January 21, 2010
Offshore Wind Power June 9, 2006
Mediapage January 23, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (47 pages)

Company search

Advertisements