CARNEDD WEN WIND FARM LIMITED

Register to unlock more data on OkredoRegister

CARNEDD WEN WIND FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05712858

Incorporation date

16/02/2006

Size

Small

Contacts

Registered address

Registered address

Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire SN5 6PBCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2006)
dot icon09/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon15/10/2025
Termination of appointment of Cathal Oliver Hennessy as a director on 2025-10-05
dot icon09/09/2025
Accounts for a small company made up to 2024-12-31
dot icon24/04/2025
Director's details changed for Mr Alex Ian Murkin on 2025-03-03
dot icon19/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon21/07/2024
Accounts for a small company made up to 2023-12-31
dot icon09/07/2024
Termination of appointment of Penelope Anne Sainsbury as a secretary on 2024-05-01
dot icon09/07/2024
Appointment of Katja Loncaric as a secretary on 2024-05-01
dot icon18/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon24/05/2022
Full accounts made up to 2021-12-31
dot icon10/05/2022
Appointment of Mr Alex Ian Murkin as a director on 2022-05-01
dot icon10/05/2022
Termination of appointment of Benjamin James Freeman as a director on 2022-04-30
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon13/05/2021
Appointment of Mr Cathal Oliver Hennessy as a director on 2021-05-12
dot icon12/05/2021
Termination of appointment of Tanya Elen Davies as a director on 2021-05-12
dot icon30/04/2021
Appointment of Mr Benjamin James Freeman as a director on 2021-04-26
dot icon27/04/2021
Termination of appointment of Alexander David Meredith as a director on 2021-04-23
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon23/11/2020
Full accounts made up to 2019-12-31
dot icon10/09/2020
Change of details for Innogy Renewables Uk Limited as a person with significant control on 2020-09-01
dot icon08/07/2020
Appointment of Ms Tanya Elen Davies as a director on 2020-07-01
dot icon08/07/2020
Termination of appointment of Cathal Oliver Hennessy as a director on 2020-06-30
dot icon30/06/2020
Termination of appointment of Christopher David Barras as a secretary on 2020-06-30
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon06/12/2019
Termination of appointment of Keith Moseley as a director on 2019-11-30
dot icon02/08/2019
Full accounts made up to 2018-12-31
dot icon02/04/2019
Appointment of Mr Alexander David Meredith as a director on 2019-03-15
dot icon01/04/2019
Director's details changed for Mr Cathal Hennessy on 2018-11-04
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon19/11/2018
Appointment of Mr Cathal Hennessy as a director on 2018-11-04
dot icon06/11/2018
Termination of appointment of Tanya Elen Davies as a director on 2018-11-04
dot icon23/08/2018
Full accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon06/09/2017
Appointment of Ms Tanya Elen Davies as a director on 2017-08-31
dot icon01/09/2017
Termination of appointment of Michael Parker as a director on 2017-08-31
dot icon18/08/2017
Change of details for a person with significant control
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon13/09/2016
Director's details changed for Mr Michael Parker on 2014-12-31
dot icon23/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon04/11/2015
Full accounts made up to 2014-12-31
dot icon11/08/2015
Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
dot icon22/05/2015
Registered office address changed from Auckland House Lydiard Field Great Western Way Swindon Wiltshire SN5 8ZT to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 2015-05-22
dot icon10/03/2015
Director's details changed for Mr Michael Parker on 2015-03-01
dot icon24/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/04/2014
Appointment of Mr Michael Parker as a director
dot icon01/04/2014
Termination of appointment of Julia Lynch-Williams as a director
dot icon04/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon28/10/2013
Termination of appointment of Wayne Cranstone as a director
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-02-16
dot icon04/03/2013
Register(s) moved to registered inspection location
dot icon18/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-02-16
dot icon09/11/2011
Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT England on 2011-11-09
dot icon18/10/2011
Register inspection address has been changed
dot icon19/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon16/06/2010
Appointment of Mrs Julia Lynch-Williams as a director
dot icon04/05/2010
Termination of appointment of Paul Cowling as a director
dot icon23/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon13/01/2010
Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Wayw, Swindon Wiltshire SN5 6PB on 2010-01-13
dot icon09/01/2010
Resolutions
dot icon09/01/2010
Statement of company's objects
dot icon30/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/06/2009
Secretary's change of particulars / christopher barras / 07/05/2009
dot icon09/06/2009
Director's change of particulars / wayne cranstone / 07/05/2009
dot icon09/06/2009
Director's change of particulars / keith moseley / 07/05/2009
dot icon09/06/2009
Director's change of particulars / paul cowling / 07/05/2009
dot icon03/06/2009
Secretary's change of particulars / penelope sainsbury / 20/04/2009
dot icon12/03/2009
Return made up to 16/02/09; full list of members
dot icon06/01/2009
Director appointed dr wayne robert ian cranstone
dot icon08/12/2008
Resolutions
dot icon14/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/07/2008
Resolutions
dot icon03/04/2008
Return made up to 16/02/08; full list of members
dot icon02/04/2008
Director appointed paul leslie cowling
dot icon18/03/2008
Appointment terminated director jason keene
dot icon18/03/2008
Appointment terminated director penelope sainsbury
dot icon21/02/2008
New director appointed
dot icon09/07/2007
Director resigned
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon29/06/2007
Director resigned
dot icon19/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/02/2007
Return made up to 16/02/07; full list of members
dot icon10/12/2006
New secretary appointed
dot icon21/11/2006
Registered office changed on 21/11/06 from: third floor, reading bridge house, reading bridge reading RG1 8LS
dot icon13/10/2006
Memorandum and Articles of Association
dot icon09/10/2006
Certificate of change of name
dot icon23/08/2006
New director appointed
dot icon09/08/2006
Director resigned
dot icon28/04/2006
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon11/04/2006
Resolutions
dot icon01/03/2006
Resolutions
dot icon01/03/2006
Resolutions
dot icon01/03/2006
Resolutions
dot icon17/02/2006
Secretary resigned
dot icon16/02/2006
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
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowling, Paul Leslie
Director
01/02/2008 - 30/04/2010
85
Sainsbury, Penelope Anne
Secretary
16/02/2006 - 01/05/2024
20
Freeman, Benjamin James
Director
26/04/2021 - 30/04/2022
54
Moseley, Keith
Director
01/02/2008 - 30/11/2019
53
Meredith, Alexander David
Director
15/03/2019 - 23/04/2021
10

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 CARNEDD WEN WIND FARM LIMITED

CARNEDD WEN WIND FARM LIMITED is an(a) Active company incorporated on 16/02/2006 with the registered office located at Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire SN5 6PB. There are currently 2 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 CARNEDD WEN WIND FARM LIMITED?

toggle

CARNEDD WEN WIND FARM LIMITED is currently Active. It was registered on 16/02/2006 .

Where is CARNEDD WEN WIND FARM LIMITED located?

toggle

CARNEDD WEN WIND FARM LIMITED is registered at Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire SN5 6PB.

What does CARNEDD WEN WIND FARM LIMITED do?

toggle

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

What is the latest filing for CARNEDD WEN WIND FARM LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-14 with no updates.