CONSTANTINE WIND ENERGY LIMITED

Register to unlock more data on OkredoRegister

CONSTANTINE WIND ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07663015

Incorporation date

08/06/2011

Size

Group

Contacts

Registered address

Registered address

First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey GU7 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2011)
dot icon24/02/2026
Appointment of Mr Matthew Richard Hubbard as a director on 2026-02-19
dot icon13/01/2026
Termination of appointment of Bruce John Alexander Hutt as a director on 2025-12-31
dot icon13/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon07/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon08/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon19/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon16/11/2022
Appointment of Mr Timothy Paul French as a director on 2022-11-16
dot icon13/09/2022
Termination of appointment of James Bird as a director on 2022-09-08
dot icon13/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon21/03/2022
Appointment of Mr Graham Charles Peck as a director on 2022-03-21
dot icon07/10/2021
Appointment of Mr James Bird as a director on 2021-10-07
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon06/09/2021
Purchase of own shares.
dot icon09/08/2021
Memorandum and Articles of Association
dot icon09/08/2021
Resolutions
dot icon19/07/2021
Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on 2021-07-09
dot icon19/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon01/04/2021
Satisfaction of charge 076630150020 in full
dot icon11/01/2021
Registration of charge 076630150020, created on 2021-01-05
dot icon05/01/2021
Satisfaction of charge 076630150019 in full
dot icon05/01/2021
Satisfaction of charge 076630150018 in full
dot icon05/01/2021
Satisfaction of charge 076630150017 in full
dot icon05/01/2021
Satisfaction of charge 076630150013 in full
dot icon05/01/2021
Satisfaction of charge 076630150015 in full
dot icon05/01/2021
Satisfaction of charge 076630150014 in full
dot icon05/01/2021
Satisfaction of charge 076630150003 in full
dot icon16/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon23/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon27/06/2019
Registration of charge 076630150018, created on 2019-06-24
dot icon27/06/2019
Registration of charge 076630150019, created on 2019-06-24
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon20/11/2018
Termination of appointment of Sean Jonathan Notley as a director on 2018-11-16
dot icon23/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon03/01/2018
Registration of charge 076630150017, created on 2017-12-18
dot icon12/12/2017
Registration of charge 076630150016, created on 2017-12-06
dot icon26/09/2017
Director's details changed for Jonathan Charles Stuart Chenevix Trench on 2017-09-18
dot icon07/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon14/06/2017
Director's details changed for Mr Anthony Leigh De Normann on 2017-06-14
dot icon14/06/2017
Director's details changed for Jonathan Charles Stuart Chenevix Trench on 2017-06-14
dot icon09/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon05/06/2017
Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2017-06-05
dot icon07/02/2017
Registration of charge 076630150014, created on 2017-01-24
dot icon07/02/2017
Registration of charge 076630150015, created on 2017-01-24
dot icon25/01/2017
Satisfaction of charge 076630150005 in full
dot icon25/01/2017
Satisfaction of charge 076630150010 in full
dot icon25/01/2017
Satisfaction of charge 076630150012 in full
dot icon25/01/2017
Satisfaction of charge 076630150007 in full
dot icon25/01/2017
Satisfaction of charge 076630150009 in full
dot icon25/01/2017
Satisfaction of charge 076630150011 in full
dot icon25/01/2017
Satisfaction of charge 076630150008 in full
dot icon25/01/2017
Satisfaction of charge 076630150004 in full
dot icon25/01/2017
Satisfaction of charge 076630150006 in full
dot icon23/01/2017
All of the property or undertaking has been released from charge 076630150005
dot icon23/01/2017
All of the property or undertaking has been released from charge 076630150006
dot icon23/01/2017
All of the property or undertaking has been released from charge 076630150004
dot icon23/01/2017
All of the property or undertaking has been released from charge 076630150007
dot icon23/01/2017
All of the property or undertaking has been released from charge 076630150008
dot icon23/01/2017
All of the property or undertaking has been released from charge 076630150009
dot icon23/01/2017
All of the property or undertaking has been released from charge 076630150011
dot icon23/01/2017
All of the property or undertaking has been released from charge 076630150012
dot icon23/01/2017
All of the property or undertaking has been released from charge 076630150010
dot icon04/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon09/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon09/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon09/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon03/06/2016
Director's details changed for Mr Dominic Lovett Akers-Douglas on 2016-06-03
dot icon10/05/2016
Appointment of Mr Bruce John Alexander Hutt as a director on 2016-05-10
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-04-29
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-04-29
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-04-29
dot icon29/04/2016
Resolutions
dot icon24/03/2016
Registration of charge 076630150013, created on 2016-03-15
dot icon15/01/2016
Register(s) moved to registered office address First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ
dot icon15/01/2016
Termination of appointment of Slc Registrars Limited as a secretary on 2016-01-08
dot icon16/12/2015
Registration of charge 076630150011, created on 2015-12-01
dot icon16/12/2015
Registration of charge 076630150012, created on 2015-12-01
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/09/2015
Registration of charge 076630150010, created on 2015-09-25
dot icon30/07/2015
Registration of charge 076630150008, created on 2015-07-16
dot icon30/07/2015
Registration of charge 076630150009, created on 2015-07-16
dot icon17/07/2015
Registration of charge 076630150006, created on 2015-07-07
dot icon17/07/2015
Registration of charge 076630150007, created on 2015-07-01
dot icon17/07/2015
Registration of charge 076630150005, created on 2015-07-14
dot icon23/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon31/03/2015
Registration of charge 076630150004, created on 2015-03-13
dot icon31/03/2015
Satisfaction of charge 1 in full
dot icon31/03/2015
Satisfaction of charge 2 in full
dot icon27/03/2015
Secretary's details changed for Slc Registrars Limited on 2015-03-20
dot icon24/03/2015
Register inspection address has been changed from David Venus & Company Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon07/01/2015
Compulsory strike-off action has been discontinued
dot icon06/01/2015
First Gazette notice for compulsory strike-off
dot icon03/01/2015
Group of companies' accounts made up to 2013-12-31
dot icon23/10/2014
Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20
dot icon21/10/2014
Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20
dot icon08/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon07/07/2014
Director's details changed for Mr Dominic Lovett Akers-Douglas on 2014-06-20
dot icon24/01/2014
Previous accounting period extended from 2013-08-31 to 2013-12-31
dot icon25/09/2013
Registration of charge 076630150003
dot icon18/09/2013
Registered office address changed from Craven House Station Road Godalming Surrey GU7 1EX England on 2013-09-18
dot icon28/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon09/05/2013
Termination of appointment of Nigel Constantine as a director
dot icon09/05/2013
Appointment of Mr Nigel Kenrick Grosvenor Prescot as a director
dot icon12/03/2013
Group of companies' accounts made up to 2012-08-31
dot icon22/11/2012
Director's details changed for Mr Dominic Lovett Akers-Douglas on 2012-10-11
dot icon24/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/04/2012
Statement of capital following an allotment of shares on 2012-04-03
dot icon11/04/2012
Appointment of Sean Jonathan Notley as a director
dot icon10/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon10/04/2012
Particulars of variation of rights attached to shares
dot icon10/04/2012
Resolutions
dot icon15/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/12/2011
Statement of capital following an allotment of shares on 2011-11-28
dot icon29/11/2011
Register(s) moved to registered inspection location
dot icon24/11/2011
Register inspection address has been changed
dot icon24/11/2011
Current accounting period extended from 2012-06-30 to 2012-08-31
dot icon10/11/2011
Particulars of variation of rights attached to shares
dot icon10/11/2011
Resolutions
dot icon10/11/2011
Appointment of Anthony Leigh De Normann as a director
dot icon10/11/2011
Appointment of Jonathan Charles Stuart Chenevix Trench as a director
dot icon08/06/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, Timothy Paul
Director
16/11/2022 - Present
46
De Normann, Anthony Leigh
Director
09/11/2011 - Present
5
Prescot, Nigel Kenrick Grosvenor
Director
02/04/2013 - 09/07/2021
58
Peck, Graham Charles
Director
21/03/2022 - Present
22
Hutt, Bruce John Alexander
Director
10/05/2016 - 31/12/2025
63

Persons with Significant Control

0

No PSC data available.

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 CONSTANTINE WIND ENERGY LIMITED

CONSTANTINE WIND ENERGY LIMITED is an(a) Active company incorporated on 08/06/2011 with the registered office located at First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey GU7 1EZ. There are currently 6 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 CONSTANTINE WIND ENERGY LIMITED?

toggle

CONSTANTINE WIND ENERGY LIMITED is currently Active. It was registered on 08/06/2011 .

Where is CONSTANTINE WIND ENERGY LIMITED located?

toggle

CONSTANTINE WIND ENERGY LIMITED is registered at First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey GU7 1EZ.

What does CONSTANTINE WIND ENERGY LIMITED do?

toggle

CONSTANTINE WIND ENERGY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONSTANTINE WIND ENERGY LIMITED?

toggle

The latest filing was on 24/02/2026: Appointment of Mr Matthew Richard Hubbard as a director on 2026-02-19.