CREGGAN WIND FARM LIMITED

Register to unlock more data on OkredoRegister

CREGGAN WIND FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06850758

Incorporation date

18/03/2009

Size

Dormant

Contacts

Registered address

Registered address

C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2009)
dot icon26/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon23/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/03/2025
Change of details for Erg Uk Holding Ltd as a person with significant control on 2024-07-16
dot icon24/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon18/03/2025
Register inspection address has been changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/07/2024
Director's details changed for Ms Lynette Katherine Hamilton Purves on 2024-06-26
dot icon28/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon07/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/07/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon24/07/2023
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24
dot icon22/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon14/12/2022
Director's details changed for Lynette Katherine Hamilton Purves on 2022-04-28
dot icon17/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon04/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/03/2021
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2021-03-31
dot icon25/03/2021
Second filing of Confirmation Statement dated 2020-03-18
dot icon24/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon15/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon29/04/2020
Director's details changed
dot icon16/04/2020
Termination of appointment of Mark Stanton Evans as a director on 2020-04-15
dot icon16/04/2020
Appointment of Lynette Katherine Hamilton Purves as a director on 2020-04-15
dot icon25/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon25/03/2020
Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon24/03/2020
Register(s) moved to registered office address Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon18/03/2020
Change of details for Erg Uk Holding Ltd as a person with significant control on 2020-02-03
dot icon13/02/2020
Cessation of Erg S.P.A. as a person with significant control on 2020-01-01
dot icon13/02/2020
Notification of Erg Uk Holding Ltd as a person with significant control on 2020-01-01
dot icon30/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/10/2019
Termination of appointment of Andrea Ferrando as a director on 2019-09-27
dot icon08/10/2019
Termination of appointment of Alastair James Hamilton as a director on 2019-09-27
dot icon09/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon22/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon01/11/2018
Appointment of Mr Alastair James Hamilton as a director on 2018-10-24
dot icon01/11/2018
Appointment of Mr Andrea Ferrando as a director on 2018-10-24
dot icon01/11/2018
Appointment of Mr Mark Stanton Evans as a director on 2018-10-24
dot icon01/11/2018
Termination of appointment of Enrico Oddone as a director on 2018-10-24
dot icon01/11/2018
Termination of appointment of Sergio Chiericoni as a director on 2018-10-24
dot icon01/11/2018
Termination of appointment of Moreno Bisio as a director on 2018-10-24
dot icon30/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon28/09/2017
Appointment of Mr Sergio Chiericoni as a director on 2017-09-28
dot icon28/09/2017
Termination of appointment of Fabrizio Tortora as a director on 2017-09-28
dot icon23/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon17/03/2017
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2017-01-01
dot icon17/03/2017
Termination of appointment of Emw Secretaries Limited as a secretary on 2016-12-31
dot icon23/12/2016
Appointment of Mr Enrico Oddone as a director on 2016-12-21
dot icon23/12/2016
Appointment of Moreno Bisio as a director on 2016-12-21
dot icon23/12/2016
Appointment of Fabrizio Tortora as a director on 2016-12-21
dot icon23/12/2016
Termination of appointment of Bernard John Dale as a director on 2016-12-21
dot icon23/12/2016
Termination of appointment of Graham Martin Brown as a director on 2016-12-21
dot icon23/12/2016
Termination of appointment of Larry John Hannam as a director on 2016-12-21
dot icon23/12/2016
Termination of appointment of John Alexander Ritchie as a director on 2016-12-21
dot icon23/12/2016
Satisfaction of charge 068507580002 in full
dot icon12/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/07/2016
Director's details changed for Mr Bernard John Dale on 2016-06-06
dot icon14/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/06/2015
Satisfaction of charge 1 in full
dot icon19/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon24/12/2014
Termination of appointment of Alan Stevenson as a director on 2014-12-11
dot icon24/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/03/2014
Termination of appointment of Andrew Taylor as a director
dot icon21/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon08/02/2014
Registration of charge 068507580002
dot icon17/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/09/2013
Director's details changed for Mr Bernard John Dale on 2013-09-30
dot icon11/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/08/2012
Appointment of Mr Andrew Kirton Taylor as a director
dot icon10/08/2012
Appointment of Mr Bernard John Dale as a director
dot icon09/08/2012
Termination of appointment of Michael Hewitt as a director
dot icon02/05/2012
Director's details changed for Alan Stevenson on 2012-05-01
dot icon10/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon15/02/2012
Termination of appointment of Hotbed Directors One Limited as a director
dot icon09/02/2012
Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA on 2012-02-09
dot icon09/02/2012
Termination of appointment of Helen Louise Cox as a secretary
dot icon01/02/2012
Termination of appointment of Russell Pope as a director
dot icon31/01/2012
Appointment of Hotbed Directors One Limited as a director
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/10/2011
Certificate of change of name
dot icon19/10/2011
Change of name notice
dot icon28/09/2011
Appointment of Alan Stevenson as a director
dot icon11/08/2011
Appointment of Russell Charles Pope as a director
dot icon11/08/2011
Termination of appointment of Alison Hammond as a director
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/04/2011
Termination of appointment of Gary Robins as a director
dot icon15/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon22/03/2011
Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/11/2010
Director's details changed for Gary John Robins on 2010-11-22
dot icon23/11/2010
Director's details changed for Michael Roger Hewitt on 2010-11-22
dot icon23/11/2010
Director's details changed for Mr Larry John Hannam on 2010-11-22
dot icon23/11/2010
Director's details changed for Graham Martin Brown on 2010-11-22
dot icon22/11/2010
Director's details changed for John Alexander Ritchie on 2010-11-22
dot icon18/11/2010
Appointment of Alison Hammond as a director
dot icon18/11/2010
Termination of appointment of Justin Seers as a director
dot icon18/11/2010
Appointment of Helen Louise Cox as a secretary
dot icon13/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon06/04/2010
Register(s) moved to registered inspection location
dot icon06/04/2010
Register inspection address has been changed
dot icon29/04/2009
Registered office changed on 29/04/2009 from seebeck house 1 seebeck place knowlhill milton keynes buckinghamshire MK5 8FR united kingdom
dot icon28/04/2009
Director's change of particulars / john ritchie / 27/04/2009
dot icon28/04/2009
Ad 27/04/09-27/04/09\gbp si 1@1=1\gbp ic 1/2\
dot icon28/04/2009
Director appointed john alexander ritchie
dot icon28/04/2009
Director appointed larry john hannam
dot icon28/04/2009
Director appointed michael roger hewitt
dot icon28/04/2009
Director appointed gary john robins
dot icon28/04/2009
Director appointed graham martin brown
dot icon27/04/2009
Director appointed justin seers
dot icon27/04/2009
Appointment terminated director ian zant-boer
dot icon27/04/2009
Appointment terminated director emw directors LIMITED
dot icon18/03/2009
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
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritchie, John Alexander
Director
27/04/2009 - 21/12/2016
27
Taylor, Andrew Kirton
Director
10/08/2012 - 31/01/2014
26
Evans, Mark Stanton
Director
24/10/2018 - 15/04/2020
24
Stevenson, Alan
Director
15/06/2011 - 11/12/2014
14
Brown, Graham Martin
Director
27/04/2009 - 21/12/2016
43

Persons with Significant Control

2
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 CREGGAN WIND FARM LIMITED

CREGGAN WIND FARM LIMITED is an(a) Active company incorporated on 18/03/2009 with the registered office located at C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ. 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 CREGGAN WIND FARM LIMITED?

toggle

CREGGAN WIND FARM LIMITED is currently Active. It was registered on 18/03/2009 .

Where is CREGGAN WIND FARM LIMITED located?

toggle

CREGGAN WIND FARM LIMITED is registered at C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ.

What does CREGGAN WIND FARM LIMITED do?

toggle

CREGGAN WIND FARM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CREGGAN WIND FARM LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-18 with no updates.