Red Tile Wind Farm Trust Fund Ltd. HUNTINGDON


Founded in 2007, Red Tile Wind Farm Trust Fund, classified under reg no. 06137936 is an active company. Currently registered at 2 Blenheim Close PE28 2XF, Huntingdon the company has been in the business for seventeen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2023.

At present there are 6 directors in the the company, namely Charlotte L., Adela C. and Sheila W. and others. In addition one secretary - Roy R. - is with the firm. As of 28 March 2024, there were 16 ex directors - Michael H., Edward W. and others listed below. There were no ex secretaries.

Red Tile Wind Farm Trust Fund Ltd. Address / Contact

Office Address 2 Blenheim Close
Office Address2 Warboys
Town Huntingdon
Post code PE28 2XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06137936
Date of Incorporation Mon, 5th Mar 2007
Industry Financial intermediation not elsewhere classified
End of financial Year 30th April
Company age 17 years old
Account next due date Fri, 31st Jan 2025 (309 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Charlotte L.

Position: Director

Appointed: 21 July 2022

Adela C.

Position: Director

Appointed: 01 July 2022

Sheila W.

Position: Director

Appointed: 13 June 2022

Anne H.

Position: Director

Appointed: 03 June 2015

Angela W.

Position: Director

Appointed: 09 December 2013

Joan C.

Position: Director

Appointed: 12 May 2008

Roy R.

Position: Secretary

Appointed: 05 March 2007

Michael H.

Position: Director

Appointed: 01 June 2021

Resigned: 05 May 2022

Edward W.

Position: Director

Appointed: 20 February 2019

Resigned: 09 May 2022

Jill T.

Position: Director

Appointed: 27 June 2018

Resigned: 08 February 2021

Peter R.

Position: Director

Appointed: 05 August 2017

Resigned: 22 January 2019

Terence S.

Position: Director

Appointed: 08 August 2014

Resigned: 14 May 2015

Russell P.

Position: Director

Appointed: 14 May 2012

Resigned: 05 May 2022

William H.

Position: Director

Appointed: 13 September 2010

Resigned: 07 May 2012

Jeffrey C.

Position: Director

Appointed: 22 June 2009

Resigned: 30 June 2017

Stephen K.

Position: Director

Appointed: 12 May 2008

Resigned: 31 August 2010

Neil D.

Position: Director

Appointed: 30 August 2007

Resigned: 07 June 2008

Douglas C.

Position: Director

Appointed: 05 March 2007

Resigned: 05 June 2008

Peter B.

Position: Director

Appointed: 05 March 2007

Resigned: 07 May 2018

John R.

Position: Director

Appointed: 05 March 2007

Resigned: 05 June 2008

Christopher H.

Position: Director

Appointed: 05 March 2007

Resigned: 24 June 2014

Susan W.

Position: Director

Appointed: 05 March 2007

Resigned: 03 May 2007

Sally P.

Position: Director

Appointed: 05 March 2007

Resigned: 09 December 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Current Assets135 267152 824174 936
Other
Average Number Employees During Period566
Creditors135 267152 824174 936

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 22nd, June 2023
Free Download (4 pages)

Company search

Advertisements