PEEL WIND FARMS (SHEERNESS) LIMITED - WOKINGHAM
Company Profile | Company Filings |
Overview
PEEL WIND FARMS (SHEERNESS) LIMITED is a Private Limited Company from WOKINGHAM UNITED KINGDOM and has the status: Active.
PEEL WIND FARMS (SHEERNESS) LIMITED was incorporated 14 years ago on 12/11/2009 and has the registered number: 07075012. The accounts status is FULL and accounts are next due on 31/03/2024.
PEEL WIND FARMS (SHEERNESS) LIMITED was incorporated 14 years ago on 12/11/2009 and has the registered number: 07075012. The accounts status is FULL and accounts are next due on 31/03/2024.
PEEL WIND FARMS (SHEERNESS) LIMITED - WOKINGHAM
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD
WOKINGHAM
RG41 5TS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/11/2023 | 27/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FLB COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2020-12-01 | CURRENT | ||
MR NEIL ANTHONY WOOD | Dec 1980 | British | Director | 2022-05-10 | CURRENT |
MR. LUKE JAMES BRANDON ROBERTS | Apr 1976 | British | Director | 2022-05-10 | CURRENT |
MR JOHN WHITTAKER | Mar 1942 | British | Director | 2009-11-12 UNTIL 2019-11-06 | RESIGNED |
MR PAUL PHILIP WAINSCOTT | Jun 1951 | British | Director | 2009-11-12 UNTIL 2017-11-28 | RESIGNED |
MR STEVEN UNDERWOOD | Mar 1974 | British | Director | 2009-11-12 UNTIL 2019-11-06 | RESIGNED |
MR SEBASTIAN JAMES SPEIGHT | Dec 1967 | British | Director | 2019-11-06 UNTIL 2020-12-01 | RESIGNED |
MR JOHN ALEXANDER SCHOFIELD | Mar 1968 | British | Director | 2016-02-15 UNTIL 2019-11-06 | RESIGNED |
MR DUNCAN MURRAY REID | Jul 1958 | British | Director | 2020-07-28 UNTIL 2022-05-10 | RESIGNED |
JASON MURPHY | Feb 1978 | Irish | Director | 2020-05-01 UNTIL 2020-12-01 | RESIGNED |
LIV HARDER MILLER | Sep 1989 | American | Director | 2019-11-06 UNTIL 2020-05-01 | RESIGNED |
MR DAVID MUIR MILLER | Jul 1954 | British | Director | 2014-12-04 UNTIL 2019-11-06 | RESIGNED |
MR RICHARD OWEN MICHAELSON | Oct 1966 | British | Director | 2010-01-28 UNTIL 2010-07-30 | RESIGNED |
MR NEIL LEES | Jun 1963 | British | Director | 2009-11-12 UNTIL 2019-11-06 | RESIGNED |
MR NEIL ANDREW FORSTER | Dec 1970 | British | Director | 2020-07-28 UNTIL 2022-05-10 | RESIGNED |
MR NEIL LEES | Jun 1963 | British | Secretary | 2009-11-12 UNTIL 2019-11-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
St. Johns Hill Wind Holdco Limited | 2019-11-06 | Stirling Scotland |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr John Whittaker | 2016-04-06 - 2019-11-06 | 3/1942 | Malew |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Christopher Eves | 2016-04-06 - 2019-11-06 | 6/1985 | Malew |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mrs Sheila Greenwood | 2016-04-06 - 2019-11-06 | 2/1950 | Malew |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PEEL_WIND_FARMS_(SHEERNES - Accounts | 2024-03-27 | 30-06-2023 | £10,828 Cash £22,269,460 equity |
PEEL_WIND_FARMS_(SHEERNES - Accounts | 2023-11-21 | 30-06-2022 | £24,665 Cash £24,235,729 equity |
PEEL_WIND_FARMS_(SHEERNES - Accounts | 2022-09-29 | 31-12-2021 | £25,866 Cash £4,884,056 equity |
Peel Wind Farms (Sheerness) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-20 | 31-12-2020 | £99,970 Cash £4,909,433 equity |