Llangwyryfon Windfarm Limited HOUGHTON LE SPRING, SUNDERLAND


Llangwyryfon Windfarm started in year 1991 as Private Limited Company with registration number 02664621. The Llangwyryfon Windfarm company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Houghton Le Spring, Sunderland at Alexander House 1 Mandarin Road. Postal code: DH4 5RA.

Currently there are 3 directors in the the firm, namely Ian J., Piero M. and Hassaan M.. In addition one secretary - Melanie S. - is with the company. Currently 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.

Llangwyryfon Windfarm Limited Address / Contact

Office Address Alexander House 1 Mandarin Road
Office Address2 Rainton Bridge Business Park
Town Houghton Le Spring, Sunderland
Post code DH4 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02664621
Date of Incorporation Wed, 20th Nov 1991
Industry Production of electricity
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Ian J.

Position: Director

Appointed: 01 August 2023

Melanie S.

Position: Secretary

Appointed: 24 November 2022

Piero M.

Position: Director

Appointed: 16 May 2022

Hassaan M.

Position: Director

Appointed: 01 February 2018

Pierre-Arthur L.

Position: Director

Appointed: 22 December 2021

Resigned: 16 May 2022

Laura C.

Position: Secretary

Appointed: 23 November 2020

Resigned: 24 November 2022

Matthieu H.

Position: Director

Appointed: 29 March 2017

Resigned: 22 December 2021

Geraldine A.

Position: Director

Appointed: 21 November 2016

Resigned: 01 February 2018

Owen F.

Position: Director

Appointed: 01 June 2016

Resigned: 01 February 2018

Christian E.

Position: Director

Appointed: 09 July 2015

Resigned: 01 February 2017

David B.

Position: Director

Appointed: 28 April 2015

Resigned: 01 June 2016

Susan L.

Position: Secretary

Appointed: 11 February 2015

Resigned: 23 November 2020

Robert G.

Position: Director

Appointed: 15 September 2014

Resigned: 28 April 2015

Gwen P.

Position: Director

Appointed: 23 July 2014

Resigned: 01 February 2017

Matthew S.

Position: Director

Appointed: 23 July 2014

Resigned: 01 February 2017

Denis R.

Position: Director

Appointed: 29 November 2013

Resigned: 01 February 2017

Laurence J.

Position: Director

Appointed: 11 May 2010

Resigned: 09 July 2015

Philippe C.

Position: Director

Appointed: 11 May 2010

Resigned: 29 November 2013

Michel T.

Position: Director

Appointed: 13 January 2009

Resigned: 11 May 2010

Robert H.

Position: Secretary

Appointed: 15 November 2005

Resigned: 11 February 2015

Yvon A.

Position: Director

Appointed: 15 November 2005

Resigned: 13 January 2009

Paris M.

Position: Director

Appointed: 26 March 2003

Resigned: 11 May 2010

Bruno L.

Position: Secretary

Appointed: 26 March 2003

Resigned: 15 November 2005

Bruno L.

Position: Director

Appointed: 03 October 2002

Resigned: 21 November 2016

George H.

Position: Director

Appointed: 02 December 1998

Resigned: 26 March 2003

George H.

Position: Secretary

Appointed: 02 December 1998

Resigned: 26 March 2003

Robert C.

Position: Director

Appointed: 02 December 1998

Resigned: 03 October 2002

Andrew J.

Position: Director

Appointed: 25 March 1998

Resigned: 03 December 1998

Andrew J.

Position: Secretary

Appointed: 19 December 1997

Resigned: 03 December 1998

Thomas E.

Position: Director

Appointed: 28 March 1996

Resigned: 03 December 1998

Jeremy S.

Position: Secretary

Appointed: 28 March 1996

Resigned: 19 December 1997

Andrew R.

Position: Secretary

Appointed: 05 February 1996

Resigned: 28 March 1996

Roderick J.

Position: Director

Appointed: 01 January 1996

Resigned: 28 March 1996

Vincent H.

Position: Director

Appointed: 30 June 1995

Resigned: 28 March 1996

John S.

Position: Director

Appointed: 05 April 1995

Resigned: 25 March 1998

Roger O.

Position: Director

Appointed: 06 October 1993

Resigned: 28 March 1996

Clare S.

Position: Secretary

Appointed: 06 October 1993

Resigned: 30 January 1996

John G.

Position: Director

Appointed: 24 March 1993

Resigned: 06 October 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 November 1991

Resigned: 20 November 1991

David L.

Position: Director

Appointed: 20 November 1991

Resigned: 11 February 1992

Carlos L.

Position: Director

Appointed: 20 November 1991

Resigned: 30 June 1995

Michael R.

Position: Director

Appointed: 20 November 1991

Resigned: 17 February 1993

Peter C.

Position: Director

Appointed: 20 November 1991

Resigned: 31 December 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1991

Resigned: 20 January 1991

Martin C.

Position: Secretary

Appointed: 20 November 1991

Resigned: 06 October 1993

Gordon K.

Position: Director

Appointed: 20 November 1991

Resigned: 05 April 1995

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Edf Energy Renewables Holdings Limited from Sunderland, England. The abovementioned PSC is classified as "a limited by shares", 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. Another entity in the persons with significant control register is First Windfarm Holdings Limited that put Sunderland, England 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.

Edf Energy Renewables Holdings Limited

Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06658187
Notified on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

First Windfarm Holdings Limited

Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02664824
Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 17th, August 2023
Free Download (33 pages)

Company search

Advertisements