You are here: bizstats.co.uk > a-z index > Y list > YS list

Ysgellog Wind Farm Limited WARRINGTON


Founded in 2011, Ysgellog Wind Farm, classified under reg no. 07775816 is an active company. Currently registered at Ibis House, Ground Floor, Ibis Court WA1 1RL, Warrington the company has been in the business for thirteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 19th Dec 2013 Ysgellog Wind Farm Limited is no longer carrying the name Airvolution Energy (ysgellog).

The firm has 2 directors, namely Azean S., Sharon B.. Of them, Azean S., Sharon B. have been with the company the longest, being appointed on 6 November 2023. At present 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.

Ysgellog Wind Farm Limited Address / Contact

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

Company Information / Profile

Registration Number 07775816
Date of Incorporation Thu, 15th Sep 2011
Industry Production of electricity
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Azean S.

Position: Director

Appointed: 06 November 2023

Sharon B.

Position: Director

Appointed: 06 November 2023

Nur P.

Position: Director

Appointed: 01 April 2022

Resigned: 06 November 2023

Shamsul I.

Position: Director

Appointed: 01 April 2022

Resigned: 06 November 2023

Paul H.

Position: Director

Appointed: 28 July 2020

Resigned: 01 April 2022

Helen D.

Position: Director

Appointed: 28 July 2020

Resigned: 01 April 2022

Adrian R.

Position: Director

Appointed: 30 May 2017

Resigned: 28 July 2020

Kirsty U.

Position: Director

Appointed: 30 May 2017

Resigned: 01 April 2022

Simon E.

Position: Director

Appointed: 01 September 2015

Resigned: 01 April 2022

John B.

Position: Director

Appointed: 05 May 2015

Resigned: 28 July 2020

Keith G.

Position: Director

Appointed: 15 October 2013

Resigned: 30 May 2017

Elizabeth O.

Position: Secretary

Appointed: 15 October 2013

Resigned: 10 June 2020

Rory Q.

Position: Director

Appointed: 15 October 2013

Resigned: 05 May 2015

Michael O.

Position: Secretary

Appointed: 15 June 2012

Resigned: 28 October 2013

Richard M.

Position: Director

Appointed: 15 June 2012

Resigned: 28 October 2013

Richard N.

Position: Director

Appointed: 23 September 2011

Resigned: 28 October 2013

Tracy P.

Position: Director

Appointed: 15 September 2011

Resigned: 23 September 2011

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Clean Energy and Infrastructure Uk Wind Limited from Warrington, 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 Clean Energy and Infrastructure Uk Limited that put Warrington, England as the address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Capital Dynamics Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Clean Energy And Infrastructure Uk Wind Limited

Ground Floor, Ibis House Ibis Court Centre Park, Warrington, WA1 1RL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 09042665
Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Clean Energy And Infrastructure Uk Limited

Ground Floor, Ibis House Ibis Court Centre Park, Warrington, WA1 1RL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 08354707
Notified on 1 April 2022
Ceased on 1 April 2022
Nature of control: significiant influence or control

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 6 April 2016
Ceased on 1 April 2022
Nature of control: significiant influence or control

Company previous names

Airvolution Energy (ysgellog) December 19, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Mon, 6th Nov 2023 - the day director's appointment was terminated
filed on: 15th, November 2023
Free Download (1 page)

Company search