Reg Windpower Limited BERKELEY


Reg Windpower started in year 1989 as Private Limited Company with registration number 02431173. The Reg Windpower company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Berkeley at Unit 3B, Damery Works Damery Lane. Postal code: GL13 9JR. Since 2011/07/21 Reg Windpower Limited is no longer carrying the name The Cornwall Light & Power.

Currently there are 6 directors in the the firm, namely Ian C., Stephen B. and Simon W. and others. In addition one secretary - Zoe C. - 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.

Reg Windpower Limited Address / Contact

Office Address Unit 3B, Damery Works Damery Lane
Office Address2 Woodford
Town Berkeley
Post code GL13 9JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02431173
Date of Incorporation Tue, 10th Oct 1989
Industry Production of electricity
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (42 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Zoe C.

Position: Secretary

Appointed: 01 April 2016

Ian C.

Position: Director

Appointed: 23 November 2015

Stephen B.

Position: Director

Appointed: 17 February 2014

Simon W.

Position: Director

Appointed: 01 May 2012

Matthew P.

Position: Director

Appointed: 11 February 2010

David C.

Position: Director

Appointed: 08 October 2007

Andrew W.

Position: Director

Appointed: 23 June 2005

Katey K.

Position: Director

Appointed: 01 April 2016

Resigned: 31 January 2019

Rachel P.

Position: Director

Appointed: 01 April 2016

Resigned: 31 January 2019

Mina B.

Position: Director

Appointed: 01 April 2016

Resigned: 31 January 2019

David C.

Position: Secretary

Appointed: 08 October 2007

Resigned: 01 April 2016

Craig B.

Position: Director

Appointed: 01 March 2007

Resigned: 07 October 2007

Craig B.

Position: Secretary

Appointed: 01 March 2007

Resigned: 08 October 2007

Nigel M.

Position: Director

Appointed: 18 October 2006

Resigned: 07 October 2007

Neil H.

Position: Director

Appointed: 27 January 2006

Resigned: 21 December 2015

Bruce W.

Position: Director

Appointed: 27 July 2005

Resigned: 11 February 2010

Neil M.

Position: Director

Appointed: 23 June 2005

Resigned: 01 March 2007

Neil M.

Position: Secretary

Appointed: 23 June 2005

Resigned: 01 March 2007

Teresa L.

Position: Secretary

Appointed: 30 September 1999

Resigned: 23 June 2005

Sally T.

Position: Secretary

Appointed: 04 December 1992

Resigned: 30 September 1999

Peter B.

Position: Secretary

Appointed: 10 October 1992

Resigned: 04 December 1992

Teresa L.

Position: Director

Appointed: 10 October 1992

Resigned: 23 June 2005

Robert L.

Position: Director

Appointed: 10 October 1992

Resigned: 23 June 2005

Lord Wyatt Of Weeford

Position: Corporate Director

Appointed: 10 October 1992

Resigned: 06 December 1997

Peter E.

Position: Director

Appointed: 10 October 1992

Resigned: 23 June 2005

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Reg Holdings Limited from Guildford, England. The abovementioned PSC is categorised as "a limited company", 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.

Reg Holdings Limited

Reg Holdings Limited, 2nd Floor, Edgeborough House Upper Edgeborough Road, Guildford, GU1 2BJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 2766574
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

The Cornwall Light & Power July 21, 2011
Reg Windpower June 22, 2011
The Cornwall Light & Power June 13, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 24th, March 2023
Free Download (10 pages)

Company search