Westnewton Windfarm Limited WARRINGTON


Founded in 2013, Westnewton Windfarm, classified under reg no. 08818271 is an active company. Currently registered at Ground Floor, Ibis House Ibis Court WA1 1RL, Warrington the company has been in the business for eleven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 5 directors, namely Gintare B., Helen D. and Paul H. and others. Of them, Barnaby C., Kirsty U. have been with the company the longest, being appointed on 4 October 2017 and Gintare B. has been with the company for the least time - from 9 February 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth O. who worked with the the company until 10 June 2020.

Westnewton Windfarm Limited Address / Contact

Office Address Ground Floor, Ibis House Ibis Court
Office Address2 Centre Park
Town Warrington
Post code WA1 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08818271
Date of Incorporation Tue, 17th Dec 2013
Industry Production of electricity
End of financial Year 31st December
Company age 11 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 Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Gintare B.

Position: Director

Appointed: 09 February 2023

Helen D.

Position: Director

Appointed: 28 July 2020

Paul H.

Position: Director

Appointed: 04 July 2020

Barnaby C.

Position: Director

Appointed: 04 October 2017

Kirsty U.

Position: Director

Appointed: 04 October 2017

Elizabeth O.

Position: Secretary

Appointed: 08 April 2019

Resigned: 10 June 2020

Dario B.

Position: Director

Appointed: 04 October 2017

Resigned: 25 June 2018

Simon E.

Position: Director

Appointed: 04 October 2017

Resigned: 17 May 2023

Adrian R.

Position: Director

Appointed: 04 October 2017

Resigned: 28 July 2020

Robert M.

Position: Director

Appointed: 19 March 2015

Resigned: 04 October 2017

Simon D.

Position: Director

Appointed: 19 March 2015

Resigned: 04 October 2017

Colin G.

Position: Director

Appointed: 19 March 2015

Resigned: 04 October 2017

Elizabeth B.

Position: Director

Appointed: 19 March 2015

Resigned: 04 October 2017

Diana M.

Position: Director

Appointed: 19 March 2015

Resigned: 04 October 2017

Jeffrey C.

Position: Director

Appointed: 17 December 2013

Resigned: 04 October 2017

Philip B.

Position: Director

Appointed: 17 December 2013

Resigned: 04 October 2017

Michael B.

Position: Director

Appointed: 17 December 2013

Resigned: 04 October 2017

Paul C.

Position: Director

Appointed: 17 December 2013

Resigned: 04 October 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Capital Dynamics Limited from Birmingham, England. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Eolian One Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Capital Dynamics Limited

9th Floor 9 Colmore Row, Birmingham, B3 2BJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House - England And Wales
Registration number 02215798
Notified on 4 October 2017
Nature of control: significiant influence or control

Eolian One Limited

Titchfield House 69/85 Tabernacle Street, London, EC2A 4RR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08818240
Notified on 17 December 2016
Ceased on 4 October 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 17th, August 2023
Free Download (19 pages)

Company search