BENBRACK WIND FARM LIMITED

Register to unlock more data on OkredoRegister

BENBRACK WIND FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12971043

Incorporation date

23/10/2020

Size

Full

Contacts

Registered address

Registered address

C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2020)
dot icon04/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon15/08/2025
Director's details changed for Mr John Mackay Yorston on 2025-08-15
dot icon13/08/2025
Director's details changed for Mr John Mackay Yorston on 2025-08-13
dot icon13/08/2025
Director's details changed for Mr Chen Xiaomeng on 2023-11-27
dot icon12/08/2025
Director's details changed for Mr Shi Weifei on 2025-05-05
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon14/05/2025
Registration of charge 129710430004, created on 2025-05-07
dot icon14/05/2025
Registration of charge 129710430005, created on 2025-05-07
dot icon14/05/2025
Registration of charge 129710430006, created on 2025-05-07
dot icon04/05/2025
Registration of charge 129710430001, created on 2025-04-30
dot icon04/05/2025
Registration of charge 129710430002, created on 2025-04-30
dot icon04/05/2025
Registration of charge 129710430003, created on 2025-04-30
dot icon28/10/2024
Change of details for Red Rock Power Limited as a person with significant control on 2024-07-19
dot icon28/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon27/08/2024
Full accounts made up to 2023-12-31
dot icon08/11/2023
Appointment of Mr Frazer Wardhaugh as a secretary on 2023-11-07
dot icon30/10/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Termination of appointment of Robert Dow Mcmurray as a secretary on 2023-07-10
dot icon09/03/2023
Appointment of Mr John Mackay Yorston as a director on 2023-03-09
dot icon07/03/2023
Termination of appointment of Jonathan Guy Madgwick as a director on 2023-02-28
dot icon25/10/2022
Confirmation statement made on 2022-10-22 with updates
dot icon17/10/2022
Director's details changed for Mr Chen Xiaomeng on 2022-10-04
dot icon31/08/2022
Appointment of Mr Chen Xiaomeng as a director on 2022-08-31
dot icon25/07/2022
Full accounts made up to 2021-12-31
dot icon16/05/2022
Termination of appointment of Simon Andrew Robinson as a director on 2022-05-13
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-04-12
dot icon13/12/2021
Statement of capital following an allotment of shares on 2021-12-09
dot icon02/12/2021
Statement of capital following an allotment of shares on 2021-12-01
dot icon26/11/2021
Confirmation statement made on 2021-10-22 with updates
dot icon01/10/2021
Appointment of Mr Simon Andrew Robinson as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Sarah Ann Pirie as a director on 2021-10-01
dot icon16/08/2021
Appointment of Mr Shi Weifei as a director on 2021-08-16
dot icon24/02/2021
Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB United Kingdom to C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF on 2021-02-24
dot icon24/02/2021
Appointment of Ms Sarah Ann Pirie as a director on 2021-02-22
dot icon24/02/2021
Cessation of Rwe Renewables Uk Developments Limited as a person with significant control on 2021-02-22
dot icon24/02/2021
Notification of Red Rock Power Limited as a person with significant control on 2021-02-22
dot icon24/02/2021
Termination of appointment of Adam Charles Greenslade as a director on 2021-02-22
dot icon24/02/2021
Termination of appointment of Benjamin James Freeman as a director on 2021-02-22
dot icon24/02/2021
Termination of appointment of Tanya Elen Davies as a director on 2021-02-22
dot icon24/02/2021
Appointment of Mr Robert Dow Mcmurray as a secretary on 2021-02-22
dot icon24/02/2021
Appointment of Mr Jonathan Guy Madgwick as a director on 2021-02-22
dot icon04/01/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon23/10/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Xiaomeng, Chen
Director
31/08/2022 - 24/03/2026
4
Madgwick, Jonathan Guy
Director
22/02/2021 - 28/02/2023
48
Weifei, Shi
Director
16/08/2021 - Present
9
Yorston, John Mackay
Director
09/03/2023 - Present
3
Mcmurray, Robert Dow
Secretary
22/02/2021 - 10/07/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENBRACK WIND FARM LIMITED

BENBRACK WIND FARM LIMITED is an(a) Active company incorporated on 23/10/2020 with the registered office located at C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London EC4N 6AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENBRACK WIND FARM LIMITED?

toggle

BENBRACK WIND FARM LIMITED is currently Active. It was registered on 23/10/2020 .

Where is BENBRACK WIND FARM LIMITED located?

toggle

BENBRACK WIND FARM LIMITED is registered at C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does BENBRACK WIND FARM LIMITED do?

toggle

BENBRACK WIND FARM LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

What is the latest filing for BENBRACK WIND FARM LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-22 with no updates.