Rigghill Wind Farm Limited

  • Active
  • Incorporated on 18 Mar 2009

Reg Address: Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes MK5 8FR

Previous Names:
Lomond Wind Limited - 19 Oct 2011
Burcote Wind 1 Limited - 8 Sep 2009
Lomond Wind Limited - 8 Sep 2009
Burcote Wind 1 Limited - 18 Mar 2009

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Rigghill Wind Farm Limited" is a ltd and located in Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes MK5 8FR. Rigghill Wind Farm Limited is currently in active status and it was incorporated on 18 Mar 2009 (15 years 6 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Rigghill Wind Farm Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Corrado Bosio Director 30 Mar 2020 Italian Active
2 Corrado Bosio Director 30 Mar 2020 Italian Resigned
29 Mar 2023
3 Sergio Chiericoni Director 18 Sep 2017 Italian Resigned
29 Feb 2020
4 Moreno Bisio Director 21 Dec 2016 Italian Active
5 Moreno Bisio Director 21 Dec 2016 Italian Resigned
29 Mar 2023
6 Fabrizio Tortora Director 21 Dec 2016 Italian Resigned
18 Sep 2017
7 Andrew Kirton Taylor Director 10 Aug 2012 British Resigned
31 Jan 2014
8 Bernard John Dale Director 10 Aug 2012 British Active
9 Bernard John Dale Director 10 Aug 2012 British Active
10 HOTBED DIRECTORS ONE LIMITED Corporate Director 8 Nov 2011 - Resigned
3 Feb 2012
11 Russell Charles Pope Director 15 Jun 2011 British Resigned
19 Sep 2011
12 Alan Stevenson Director 15 Jun 2011 British Resigned
11 Dec 2014
13 Helen Louise Cox Secretary 3 Nov 2010 - Resigned
3 Feb 2012
14 Alison Hammond Director 3 Nov 2010 British Resigned
15 Jun 2011
15 Graham Martin Brown Director 27 Apr 2009 British Active
16 John Alexander Ritchie Director 27 Apr 2009 British Resigned
21 Dec 2016
17 Michael Roger Hewitt Director 27 Apr 2009 British Resigned
13 Feb 2012
18 Larry John Hannam Director 27 Apr 2009 British Resigned
21 Dec 2016
19 Gary John Robins Director 27 Apr 2009 British Resigned
17 Apr 2011
20 John Alexander Ritchie Director 27 Apr 2009 British Resigned
21 Dec 2016
21 Justin Seers Director 27 Apr 2009 British Resigned
3 Nov 2010
22 Ian Leslie Zant-Boer Director 18 Mar 2009 British Resigned
27 Apr 2009
23 Ian Leslie Zant-Boer Director 18 Mar 2009 British Resigned
27 Apr 2009
24 EMW DIRECTORS LIMITED Corporate Director 18 Mar 2009 - Resigned
27 Apr 2009
25 EMW SECRETARIES LIMITED Corporate Secretary 18 Mar 2009 - Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Erg Uk Holding Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
1 Jan 2020 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
18 Mar 2017 - Ceased
6 Feb 2018
3 Erg S.P.A.
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
21 Dec 2016 - Ceased
1 Jan 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Rigghill Wind Farm Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 25 Mar 2024 Download PDF
2 Accounts - Dormant 15 Nov 2022 Download PDF
2 Pages
3 Confirmation Statement - No Updates 20 Apr 2021 Download PDF
4 Accounts - Dormant 25 Feb 2021 Download PDF
2 Pages
5 Persons With Significant Control - Notification Of A Person With Significant Control 19 Aug 2020 Download PDF
2 Pages
6 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Aug 2020 Download PDF
1 Pages
7 Officers - Second Filing Of Director Termination With Name 3 Jul 2020 Download PDF
5 Pages
8 Officers - Change Person Director Company With Change Date 28 Apr 2020 Download PDF
2 Pages
9 Confirmation Statement - Updates 23 Apr 2020 Download PDF
4 Pages
10 Officers - Change Person Director Company With Change Date 22 Apr 2020 Download PDF
2 Pages
11 Officers - Appoint Person Director Company With Name Date 9 Apr 2020 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 9 Apr 2020 Download PDF
2 Pages
13 Accounts - Dormant 6 Nov 2019 Download PDF
2 Pages
14 Confirmation Statement - Updates 29 Mar 2019 Download PDF
4 Pages
15 Accounts - Dormant 16 Oct 2018 Download PDF
2 Pages
16 Confirmation Statement - Updates 27 Mar 2018 Download PDF
4 Pages
17 Address - Move Registers To Registered Office Company With New 27 Mar 2018 Download PDF
1 Pages
18 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 21 Feb 2018 Download PDF
2 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 20 Feb 2018 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 19 Sep 2017 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 19 Sep 2017 Download PDF
1 Pages
22 Accounts - Dormant 10 Jul 2017 Download PDF
2 Pages
23 Confirmation Statement - Updates 30 Mar 2017 Download PDF
6 Pages
24 Capital - Alter Shares Subdivision 6 Feb 2017 Download PDF
4 Pages
25 Resolution 16 Jan 2017 Download PDF
11 Pages
26 Officers - Termination Director Company With Name Termination Date 23 Dec 2016 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 23 Dec 2016 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 23 Dec 2016 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 23 Dec 2016 Download PDF
1 Pages
30 Mortgage - Satisfy Charge Full 23 Dec 2016 Download PDF
1 Pages
31 Accounts - Dormant 12 Dec 2016 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 11 Jul 2016 Download PDF
2 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 14 Apr 2016 Download PDF
6 Pages
34 Accounts - Dormant 18 Dec 2015 Download PDF
2 Pages
35 Mortgage - Satisfy Charge Full 23 Jun 2015 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 19 Mar 2015 Download PDF
6 Pages
37 Accounts - Dormant 24 Dec 2014 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 24 Dec 2014 Download PDF
1 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 22 Mar 2014 Download PDF
7 Pages
40 Officers - Termination Director Company With Name 11 Feb 2014 Download PDF
1 Pages
41 Mortgage - Create With Deed With Charge Number 8 Feb 2014 Download PDF
31 Pages
42 Accounts - Dormant 17 Dec 2013 Download PDF
2 Pages
43 Officers - Change Person Director Company With Change Date 30 Sep 2013 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 11 Apr 2013 Download PDF
8 Pages
45 Accounts - Dormant 13 Dec 2012 Download PDF
3 Pages
46 Officers - Appoint Person Director Company With Name 10 Aug 2012 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name 10 Aug 2012 Download PDF
2 Pages
48 Officers - Termination Director Company With Name 9 Aug 2012 Download PDF
1 Pages
49 Officers - Change Person Director Company With Change Date 2 May 2012 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 10 Apr 2012 Download PDF
8 Pages
51 Address - Change Registered Office Company With Date Old 9 Feb 2012 Download PDF
2 Pages
52 Officers - Termination Secretary Company With Name 9 Feb 2012 Download PDF
2 Pages
53 Officers - Termination Director Company With Name 9 Feb 2012 Download PDF
2 Pages
54 Officers - Termination Director Company With Name 1 Feb 2012 Download PDF
1 Pages
55 Officers - Appoint Corporate Director Company With Name 31 Jan 2012 Download PDF
2 Pages
56 Accounts - Dormant 21 Dec 2011 Download PDF
2 Pages
57 Change Of Name - Notice 19 Oct 2011 Download PDF
2 Pages
58 Change Of Name - Certificate Company 19 Oct 2011 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name 28 Sep 2011 Download PDF
2 Pages
60 Officers - Appoint Person Director Company With Name 11 Aug 2011 Download PDF
2 Pages
61 Officers - Termination Director Company With Name 11 Aug 2011 Download PDF
1 Pages
62 Mortgage - Legacy 27 Jul 2011 Download PDF
9 Pages
63 Officers - Termination Director Company With Name 21 Apr 2011 Download PDF
1 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 15 Apr 2011 Download PDF
7 Pages
65 Address - Change Sail Company With Old 22 Mar 2011 Download PDF
1 Pages
66 Accounts - Dormant 3 Dec 2010 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 23 Nov 2010 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 23 Nov 2010 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 23 Nov 2010 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 23 Nov 2010 Download PDF
2 Pages
71 Officers - Change Person Director Company With Change Date 22 Nov 2010 Download PDF
2 Pages
72 Officers - Appoint Person Secretary Company With Name 18 Nov 2010 Download PDF
1 Pages
73 Officers - Appoint Person Director Company With Name 18 Nov 2010 Download PDF
2 Pages
74 Officers - Termination Director Company With Name 18 Nov 2010 Download PDF
1 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 13 Apr 2010 Download PDF
8 Pages
76 Address - Move Registers To Sail Company 7 Apr 2010 Download PDF
1 Pages
77 Address - Change Sail Company 6 Apr 2010 Download PDF
1 Pages
78 Change Of Name - Certificate Company 8 Sep 2009 Download PDF
2 Pages
79 Address - Legacy 29 Apr 2009 Download PDF
1 Pages
80 Officers - Legacy 28 Apr 2009 Download PDF
2 Pages
81 Officers - Legacy 28 Apr 2009 Download PDF
2 Pages
82 Officers - Legacy 28 Apr 2009 Download PDF
3 Pages
83 Officers - Legacy 28 Apr 2009 Download PDF
2 Pages
84 Officers - Legacy 28 Apr 2009 Download PDF
2 Pages
85 Capital - Legacy 28 Apr 2009 Download PDF
2 Pages
86 Officers - Legacy 28 Apr 2009 Download PDF
1 Pages
87 Officers - Legacy 27 Apr 2009 Download PDF
1 Pages
88 Officers - Legacy 27 Apr 2009 Download PDF
1 Pages
89 Officers - Legacy 27 Apr 2009 Download PDF
1 Pages
90 Incorporation - Company 18 Mar 2009 Download PDF
19 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Scotia Wind (Craigengelt) Limited
Mutual People: Graham Martin Brown
Active
2 Longburn Wind Farm Limited
Mutual People: Graham Martin Brown , Bernard John Dale , Moreno Bisio
Active
3 Creggan Wind Farm Limited
Mutual People: Graham Martin Brown , Bernard John Dale , Moreno Bisio
Active
4 Sandy Knowe Wind Farm Limited
Mutual People: Graham Martin Brown , Bernard John Dale , Moreno Bisio
Active
5 Harelaw Wind Turbine Limited
Mutual People: Graham Martin Brown
Active
6 High Cairn Wind Farm Limited
Mutual People: Graham Martin Brown
Active
7 Commore Land Company Limited
Mutual People: Graham Martin Brown
Active
8 Energised Environments Limited
Mutual People: Graham Martin Brown
Active
9 Aura Wind (Low Lanrigg) Limited
Mutual People: Graham Martin Brown
Active
10 Burcote Integrated Business Solutions Limited
Mutual People: Graham Martin Brown
Active
11 Bmm Networks Limited
Mutual People: Graham Martin Brown
Active
12 Burcote General Partner Limited
Mutual People: Graham Martin Brown
Active
13 Growthdeck Limited
Mutual People: Graham Martin Brown
Active
14 Burcote Wind Limited
Mutual People: Graham Martin Brown , Bernard John Dale
Active
15 Bmm Energy Solutions Ltd
Mutual People: Graham Martin Brown
Active
16 Burcote (Hallburn) Limited
Mutual People: Graham Martin Brown
Active
17 Burcote Wind 16 Limited
Mutual People: Graham Martin Brown
dissolved
18 Burcote Wind 12 Limited
Mutual People: Graham Martin Brown
dissolved
19 Burcote Wind 15 Limited
Mutual People: Graham Martin Brown
dissolved
20 Burcote Wind 14 Limited
Mutual People: Graham Martin Brown
dissolved
21 Burcote (Netherfauld) Limited
Mutual People: Graham Martin Brown
dissolved
22 Burcote (Cladence) Limited
Mutual People: Graham Martin Brown
dissolved
23 Burcote (Muldron) Limited
Mutual People: Graham Martin Brown
dissolved
24 Burcote (Feoch) Limited
Mutual People: Graham Martin Brown
dissolved
25 Burcote (Threepland) Limited
Mutual People: Graham Martin Brown
dissolved
26 Burcote Renewables Limited
Mutual People: Graham Martin Brown
dissolved
27 Burcote General Partner Ii Limited
Mutual People: Graham Martin Brown
dissolved
28 Meikleton Wind Farm Limited
Mutual People: Graham Martin Brown , Bernard John Dale
dissolved
29 Blair Wind Farm Limited
Mutual People: Graham Martin Brown , Bernard John Dale
dissolved
30 Fergus Wind Farm Limited
Mutual People: Graham Martin Brown , Bernard John Dale
dissolved
31 Lephin Wind Farm Limited
Mutual People: Graham Martin Brown , Bernard John Dale
dissolved
32 Benshinnie Wind Farm Limited
Mutual People: Graham Martin Brown , Bernard John Dale
dissolved
33 Burcote Wind 7 Limited
Mutual People: Graham Martin Brown , Bernard John Dale
dissolved
34 Beinn Na Faire Wind Farm Limited
Mutual People: Graham Martin Brown , Bernard John Dale
dissolved
35 Gateley Custodian And Nominee Services No. 2 Limited
Mutual People: Bernard John Dale
Active
36 Hotbed General Partner Limited
Mutual People: Bernard John Dale
Active
37 Hotbed Nominees Limited
Mutual People: Bernard John Dale
Active
38 Hotbed Private Equity Investments Limited
Mutual People: Bernard John Dale
Active
39 Connection Capital Carried Interest Limited
Mutual People: Bernard John Dale
Active
40 Connection Capital Fund Managers Limited
Mutual People: Bernard John Dale
dissolved
41 Norprint Labelling Systems Limited
Mutual People: Bernard John Dale
Administrative Receiver
42 Hbseh Ventures Limited
Mutual People: Bernard John Dale
Active
43 Pfpl Limited
Mutual People: Bernard John Dale
Active
44 Earthmill Holdings Limited
Mutual People: Bernard John Dale
Active
45 Earthmill Ltd
Mutual People: Bernard John Dale
Active
46 Wind Energy Holdings Limited
Mutual People: Bernard John Dale
Active
47 Honl2012 Limited
Mutual People: Bernard John Dale
Active
48 Hl2012 Limited
Mutual People: Bernard John Dale
Active
49 Ensco 1150 Limited
Mutual People: Bernard John Dale
Active
50 Lloyds Development Capital (Holdings) Limited
Mutual People: Bernard John Dale
Active
51 Sleeperz Hotels Limited
Mutual People: Bernard John Dale
Active
52 Hel Group Holdings Limited
Mutual People: Bernard John Dale
Active
53 Hel Group Limited
Mutual People: Bernard John Dale
Active
54 Connection Riverside Sittingbourne (General Partner) Limited
Mutual People: Bernard John Dale
dissolved
55 Connection Riverside Warth (General Partner) Limited
Mutual People: Bernard John Dale
dissolved
56 Connection Riverside Vauxhall (General Partner) Limited
Mutual People: Bernard John Dale
dissolved
57 Hlpl2012 Limited
Mutual People: Bernard John Dale
dissolved
58 Bite Size Portfolio (Gp1) Limited
Mutual People: Bernard John Dale
dissolved
59 Bite Size Portfolio (Nominee) Limited
Mutual People: Bernard John Dale
dissolved
60 Lavinia Bulk Limited
Mutual People: Bernard John Dale
Active