Wolfland Renewables Ltd GREAT YARMOUTH


Wolfland Renewables Ltd is a private limited company located at Keyword House, Viking Road, Great Yarmouth NR31 0NU. Its net worth is valued to be 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2020-02-28, this 4-year-old company is run by 2 directors.
Director Glynn W., appointed on 24 August 2023. Director Karl F., appointed on 21 July 2023.
The company is categorised as "trade of electricity" (Standard Industrial Classification code: 35140).
The latest confirmation statement was filed on 2023-03-07 and the date for the following filing is 2024-03-21. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Wolfland Renewables Ltd Address / Contact

Office Address Keyword House
Office Address2 Viking Road
Town Great Yarmouth
Post code NR31 0NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 12490079
Date of Incorporation Fri, 28th Feb 2020
Industry Trade of electricity
End of financial Year 31st December
Company age 4 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Glynn W.

Position: Director

Appointed: 24 August 2023

Karl F.

Position: Director

Appointed: 21 July 2023

Russell H.

Position: Director

Appointed: 24 August 2023

Resigned: 16 January 2024

Steven M.

Position: Director

Appointed: 25 January 2023

Resigned: 21 July 2023

Shaun Z.

Position: Director

Appointed: 25 January 2023

Resigned: 21 July 2023

Russell H.

Position: Director

Appointed: 11 May 2022

Resigned: 21 July 2023

Ross T.

Position: Director

Appointed: 01 January 2022

Resigned: 25 January 2023

Michael O.

Position: Director

Appointed: 22 November 2021

Resigned: 25 January 2023

Jason H.

Position: Director

Appointed: 01 July 2021

Resigned: 11 May 2022

Steven M.

Position: Director

Appointed: 06 April 2021

Resigned: 11 May 2022

Christopher G.

Position: Director

Appointed: 28 February 2020

Resigned: 01 August 2021

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we researched, there is Third Energy Onshore Limited from Malton, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Wolfland Group Ltd that entered Isle Of Man, Isle Of Man as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Brabazon Nominees Ltd, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Third Energy Onshore Limited

Knapton Generating Station East Knapton, Malton, YO17 8JF, England

Legal authority 2006 Act Company
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04946049
Notified on 22 April 2022
Nature of control: 75,01-100% shares

Wolfland Group Ltd

3rd Floor Atlantic House Circular Road, Douglas, Isle Of Man, IM1 1AG, Isle Of Man

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Registry
Registration number 018834v
Notified on 19 April 2021
Ceased on 22 April 2022
Nature of control: 75,01-100% shares

Brabazon Nominees Ltd

Elm House 10 Fountain Court, New Leaze, Bradley Stoke, Bristol, BS32 4LA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 07552371
Notified on 28 February 2020
Ceased on 19 April 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 9 9032 257
Current Assets13 06229 3571 194 525
Debtors 19 4541 192 268
Net Assets Liabilities-7182 485-102 711
Other Debtors 301 000
Property Plant Equipment 7 4986 118
Other
Version Production Software  2 024
Accrued Liabilities 4 138 
Accrued Liabilities Deferred Income660  
Accumulated Depreciation Impairment Property Plant Equipment 7872 167
Amounts Owed By Group Undertakings Participating Interests 19 4241 182 643
Amounts Owed To Group Undertakings Participating Interests  1 153 908
Average Number Employees During Period 22
Called Up Share Capital Not Paid Not Expressed As Current Asset30  
Creditors13 15034 3701 303 354
Increase From Depreciation Charge For Year Property Plant Equipment  1 380
Loans From Directors 10 000 
Net Current Assets Liabilities-88-5 013-108 829
Prepayments Accrued Income  8 625
Property Plant Equipment Gross Cost 8 2858 285
Taxation Social Security Payable 5 1343 476
Total Assets Less Current Liabilities-58  
Trade Creditors Trade Payables 27 013145 970
Value-added Tax Payable -11 915 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Tue, 16th Jan 2024
filed on: 17th, January 2024
Free Download (1 page)

Company search