BRYN BLAEN WIND FARM LIMITED

Register to unlock more data on OkredoRegister

BRYN BLAEN WIND FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07638774

Incorporation date

18/05/2011

Size

Small

Contacts

Registered address

Registered address

80 Strand, London WC2R 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2011)
dot icon30/01/2026
Director's details changed for Mr Stephen Richards Daniels on 2026-01-29
dot icon28/01/2026
Director's details changed for Mr Edward William Mole on 2024-07-19
dot icon25/01/2026
Director's details changed for Mr Edward William Mole on 2025-12-15
dot icon10/01/2026
Director's details changed for Mr Stephen Richards Daniels on 2025-12-15
dot icon23/12/2025
Director's details changed for Mr Elliot Tegerdine on 2025-12-15
dot icon18/12/2025
Change of details for Elm Wind Holdings Limited as a person with significant control on 2025-12-15
dot icon17/12/2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG United Kingdom to 80 Strand London WC2R 0DT on 2025-12-17
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon07/07/2025
Accounts for a small company made up to 2024-09-30
dot icon06/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon08/07/2024
Accounts for a small company made up to 2023-09-30
dot icon23/08/2023
Termination of appointment of Roger Skeldon as a director on 2023-07-01
dot icon23/08/2023
Termination of appointment of Benjamin Alexander Philips as a director on 2023-07-01
dot icon04/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon03/08/2023
Director's details changed for Mr Elliot Tegerdine on 2023-08-03
dot icon31/07/2023
Appointment of Mr Elliot Tegerdine as a director on 2023-07-31
dot icon26/06/2023
Accounts for a small company made up to 2022-09-30
dot icon02/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon19/07/2022
Accounts for a small company made up to 2021-09-30
dot icon31/03/2022
Registered office address changed from 338 Euston Road London NW1 3BG England to 6th Floor 338 Euston Road London NW1 3BG on 2022-03-31
dot icon05/11/2021
Satisfaction of charge 076387740005 in full
dot icon05/11/2021
Satisfaction of charge 076387740001 in full
dot icon05/11/2021
Satisfaction of charge 076387740002 in full
dot icon05/11/2021
Satisfaction of charge 076387740003 in full
dot icon05/11/2021
Satisfaction of charge 076387740004 in full
dot icon13/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon27/07/2021
Accounts for a small company made up to 2020-09-30
dot icon13/07/2021
Previous accounting period shortened from 2021-02-19 to 2020-09-30
dot icon24/12/2020
Total exemption full accounts made up to 2020-02-19
dot icon26/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon10/08/2020
Previous accounting period shortened from 2020-03-31 to 2020-02-19
dot icon25/02/2020
Termination of appointment of Chris Barton as a secretary on 2020-02-21
dot icon25/02/2020
Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 338 Euston Road London NW1 3BG on 2020-02-25
dot icon25/02/2020
Termination of appointment of Richard Upton as a director on 2020-02-21
dot icon25/02/2020
Appointment of Mr Benjamin Alexander Philips as a director on 2020-02-21
dot icon25/02/2020
Termination of appointment of Stewart Whittle as a director on 2020-02-21
dot icon25/02/2020
Termination of appointment of Roger Skeldon as a director on 2020-02-25
dot icon25/02/2020
Termination of appointment of Matthew Simon Weiner as a director on 2020-02-21
dot icon25/02/2020
Termination of appointment of Steven John Radford as a director on 2020-02-21
dot icon25/02/2020
Cessation of Ds Renewables Llp as a person with significant control on 2020-02-21
dot icon25/02/2020
Notification of Elm Wind Holdings Limited as a person with significant control on 2020-02-21
dot icon25/02/2020
Termination of appointment of Marcus Owen Shepherd as a director on 2020-02-21
dot icon25/02/2020
Appointment of Mr Roger Skeldon as a director on 2020-02-21
dot icon25/02/2020
Appointment of Mr Edward William Mole as a director on 2020-02-21
dot icon25/02/2020
Appointment of Mr Stephen Richards Daniels as a director on 2020-02-21
dot icon25/02/2020
Appointment of Mr Roger Skeldon as a director on 2020-02-21
dot icon16/12/2019
Full accounts made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon19/06/2019
Previous accounting period extended from 2019-02-28 to 2019-03-31
dot icon13/09/2018
Director's details changed for Steven John Radford on 2018-09-13
dot icon10/08/2018
Full accounts made up to 2018-02-28
dot icon11/07/2018
Confirmation statement made on 2018-06-20 with updates
dot icon15/05/2018
Registration of charge 076387740005, created on 2018-05-11
dot icon16/02/2018
Registration of charge 076387740004, created on 2018-02-14
dot icon01/02/2018
Registration of charge 076387740003, created on 2018-01-29
dot icon18/12/2017
Registration of charge 076387740001, created on 2017-12-13
dot icon18/12/2017
Registration of charge 076387740002, created on 2017-12-13
dot icon06/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon11/10/2017
Appointment of Stewart Whittle as a director on 2017-09-25
dot icon11/10/2017
Termination of appointment of Bradley David Cassels as a director on 2017-09-29
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon07/09/2016
Termination of appointment of Charles Julian Barwick as a director on 2016-09-07
dot icon14/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon04/03/2016
Termination of appointment of Michael Henry Marx as a director on 2016-02-29
dot icon08/02/2016
Appointment of Mr Richard Upton as a director on 2016-02-08
dot icon08/02/2016
Appointment of Mr Bradley David Cassels as a director on 2016-02-08
dot icon22/01/2016
Director's details changed for Mr Charles Julian Barwick on 2015-11-09
dot icon19/12/2015
Director's details changed for Mr Michael Henry Marx on 2015-11-09
dot icon09/12/2015
Director's details changed for Mr Matthew Simon Weiner on 2015-11-09
dot icon09/12/2015
Director's details changed for Mr Marcus Owen Shepherd on 2015-11-09
dot icon08/12/2015
Secretary's details changed for Mr Chris Barton on 2015-11-09
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/11/2015
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 2015-11-11
dot icon30/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Marcus Owen Shepherd as a secretary on 2015-01-05
dot icon06/01/2015
Appointment of Mr Chris Barton as a secretary on 2015-01-05
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/09/2014
Termination of appointment of Helen Maria Ratsey as a secretary on 2014-09-01
dot icon03/09/2014
Appointment of Mr Marcus Owen Shepherd as a secretary on 2014-09-01
dot icon12/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon16/04/2014
Director's details changed for Charles Julian Barwick on 2014-04-15
dot icon06/01/2014
Director's details changed for Mr Michael Henry Marx on 2014-01-06
dot icon08/11/2013
Director's details changed for Mr Matthew Simon Weiner on 2013-11-06
dot icon07/11/2013
Director's details changed for Mr Marcus Owen Shepherd on 2013-11-06
dot icon04/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon11/03/2013
Appointment of Mr Marcus Owen Shepherd as a director
dot icon18/02/2013
Director's details changed for Steven John Radford on 2013-02-12
dot icon11/02/2013
Termination of appointment of Graham Prothero as a director
dot icon22/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon08/10/2012
Director's details changed for Charles Julian Barwick on 2012-08-11
dot icon25/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon17/05/2012
Appointment of Steven John Radford as a director
dot icon30/04/2012
Certificate of change of name
dot icon04/01/2012
Current accounting period extended from 2011-12-31 to 2012-02-29
dot icon11/10/2011
Director's details changed for Charles Julian Barwick on 2011-09-29
dot icon21/06/2011
Current accounting period shortened from 2012-05-31 to 2011-12-31
dot icon18/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Marcus Owen
Director
18/02/2013 - 21/02/2020
344
Ratsey, Helen Maria
Secretary
18/05/2011 - 01/09/2014
-
Philips, Benjamin Alexander
Director
21/02/2020 - 01/07/2023
18
Marx, Michael Henry
Director
18/05/2011 - 29/02/2016
207
Skeldon, Roger
Director
21/02/2020 - 01/07/2023
514

Persons with Significant Control

3
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 BRYN BLAEN WIND FARM LIMITED

BRYN BLAEN WIND FARM LIMITED is an(a) Active company incorporated on 18/05/2011 with the registered office located at 80 Strand, London WC2R 0DT. There are currently 3 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 BRYN BLAEN WIND FARM LIMITED?

toggle

BRYN BLAEN WIND FARM LIMITED is currently Active. It was registered on 18/05/2011 .

Where is BRYN BLAEN WIND FARM LIMITED located?

toggle

BRYN BLAEN WIND FARM LIMITED is registered at 80 Strand, London WC2R 0DT.

What does BRYN BLAEN WIND FARM LIMITED do?

toggle

BRYN BLAEN WIND FARM LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRYN BLAEN WIND FARM LIMITED?

toggle

The latest filing was on 30/01/2026: Director's details changed for Mr Stephen Richards Daniels on 2026-01-29.