Yorkshire Windpower Limited LONDON


Yorkshire Windpower started in year 1990 as Private Limited Company with registration number 02528475. The Yorkshire Windpower company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at Uk House, 5th Floor. Postal code: W1D 1NN.

The company has 3 directors, namely Ian D., Alexander B. and Thomas R.. Of them, Alexander B., Thomas R. have been with the company the longest, being appointed on 15 December 2020 and Ian D. has been with the company for the least time - from 1 March 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Yorkshire Windpower Limited Address / Contact

Office Address Uk House, 5th Floor
Office Address2 164-182 Oxford Street
Town London
Post code W1D 1NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02528475
Date of Incorporation Mon, 6th Aug 1990
Industry Production of electricity
End of financial Year 31st December
Company age 34 years old
Account next due date Sat, 30th Sep 2023 (226 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Ian D.

Position: Director

Appointed: 01 March 2021

Alexander B.

Position: Director

Appointed: 15 December 2020

Thomas R.

Position: Director

Appointed: 15 December 2020

Adam G.

Position: Director

Appointed: 01 July 2020

Resigned: 15 December 2020

Peter D.

Position: Director

Appointed: 29 June 2018

Resigned: 01 March 2021

Edwin W.

Position: Director

Appointed: 16 June 2017

Resigned: 01 March 2021

Natalia P.

Position: Director

Appointed: 16 June 2017

Resigned: 29 June 2018

Timothy B.

Position: Director

Appointed: 01 March 2017

Resigned: 30 June 2020

Pario Limited

Position: Corporate Secretary

Appointed: 24 February 2017

Resigned: 21 May 2021

Roland F.

Position: Director

Appointed: 01 July 2016

Resigned: 15 December 2020

Andrew C.

Position: Director

Appointed: 22 September 2014

Resigned: 16 June 2017

E.on Uk Secretaries Limited

Position: Corporate Secretary

Appointed: 11 March 2014

Resigned: 24 February 2017

Paul M.

Position: Director

Appointed: 01 October 2012

Resigned: 30 June 2016

Gary C.

Position: Director

Appointed: 25 March 2011

Resigned: 16 June 2017

Karen M.

Position: Secretary

Appointed: 01 August 2008

Resigned: 11 March 2014

Emma T.

Position: Secretary

Appointed: 12 July 2007

Resigned: 01 August 2008

Daniel S.

Position: Director

Appointed: 31 January 2007

Resigned: 01 March 2017

John C.

Position: Director

Appointed: 25 January 2006

Resigned: 22 September 2014

Edwin W.

Position: Director

Appointed: 05 August 2005

Resigned: 25 March 2011

Ian K.

Position: Director

Appointed: 14 March 2005

Resigned: 05 August 2005

Martin S.

Position: Director

Appointed: 14 March 2005

Resigned: 25 January 2006

Paul S.

Position: Director

Appointed: 05 July 2004

Resigned: 14 March 2005

Jason S.

Position: Director

Appointed: 02 December 2003

Resigned: 31 January 2007

Paul A.

Position: Director

Appointed: 26 September 2003

Resigned: 14 March 2005

Jeremy T.

Position: Director

Appointed: 26 September 2003

Resigned: 05 July 2004

Paul W.

Position: Director

Appointed: 30 June 2003

Resigned: 22 June 2012

Andrew V.

Position: Director

Appointed: 07 January 2003

Resigned: 26 September 2003

Alan R.

Position: Director

Appointed: 04 November 2002

Resigned: 02 December 2003

Ian F.

Position: Secretary

Appointed: 14 May 2002

Resigned: 12 July 2007

Malcolm C.

Position: Director

Appointed: 07 May 2002

Resigned: 26 September 2003

Paul W.

Position: Director

Appointed: 12 September 2001

Resigned: 04 November 2002

James N.

Position: Director

Appointed: 29 August 2001

Resigned: 07 May 2002

Chantal T.

Position: Secretary

Appointed: 20 June 2001

Resigned: 14 May 2002

Ian F.

Position: Secretary

Appointed: 16 March 2000

Resigned: 26 June 2001

Stephen F.

Position: Director

Appointed: 09 February 1999

Resigned: 12 September 2001

Mark B.

Position: Secretary

Appointed: 09 February 1999

Resigned: 16 March 2000

Christopher M.

Position: Director

Appointed: 09 February 1999

Resigned: 30 June 2003

Simon M.

Position: Director

Appointed: 26 August 1998

Resigned: 09 February 1999

Stephen G.

Position: Director

Appointed: 11 June 1998

Resigned: 09 February 1999

Ian E.

Position: Director

Appointed: 16 February 1998

Resigned: 07 January 2003

Susan J.

Position: Secretary

Appointed: 15 December 1997

Resigned: 30 October 1998

John C.

Position: Director

Appointed: 09 June 1997

Resigned: 11 June 1998

Keith E.

Position: Director

Appointed: 19 September 1996

Resigned: 29 May 1998

Sarah C.

Position: Secretary

Appointed: 19 September 1996

Resigned: 15 December 1997

Ian K.

Position: Director

Appointed: 20 March 1995

Resigned: 29 August 2001

Mark H.

Position: Director

Appointed: 16 March 1995

Resigned: 31 December 1997

William W.

Position: Director

Appointed: 03 October 1994

Resigned: 19 September 1996

Steven B.

Position: Director

Appointed: 03 October 1994

Resigned: 16 December 1997

Stephen B.

Position: Director

Appointed: 30 September 1994

Resigned: 08 January 1997

Nigel T.

Position: Director

Appointed: 01 July 1993

Resigned: 16 March 1995

Jonathan L.

Position: Director

Appointed: 29 June 1993

Resigned: 30 September 1994

Ian K.

Position: Director

Appointed: 23 February 1993

Resigned: 01 July 1993

Ian K.

Position: Director

Appointed: 26 August 1992

Resigned: 16 March 1995

Ivan A.

Position: Director

Appointed: 01 July 1992

Resigned: 12 October 1994

Euan M.

Position: Director

Appointed: 01 July 1992

Resigned: 01 November 1994

Anthony K.

Position: Director

Appointed: 01 July 1992

Resigned: 26 August 1992

Susan J.

Position: Secretary

Appointed: 01 July 1992

Resigned: 19 September 1996

Vivian H.

Position: Director

Appointed: 01 July 1992

Resigned: 29 June 1993

Philip M.

Position: Director

Appointed: 06 August 1990

Resigned: 13 February 1992

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we found, there is Yorkshire Wind Power Holdings Limited from London, England. The abovementioned PSC is classified as "a private 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. The second one in the persons with significant control register is Energy Power Resources Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Rwe Renewables Uk Operations Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Yorkshire Wind Power Holdings Limited

6th Floor, 33 Holborn, London, EC1N 2HT, England

Legal authority Companies Act 1985 And 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 13046729
Notified on 15 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Energy Power Resources Limited

6th Floor 33 Holborn, London, EC1N 2HT, England

Legal authority Companies Act 1985 And 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 3302734
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Rwe Renewables Uk Operations Limited

Greenwood House Westwood Way, Coventry, CV4 8TT, England

Legal authority Companies Act 1985 And 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 2692529
Notified on 6 April 2016
Ceased on 15 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 15th, November 2023
Free Download (22 pages)

Company search