Sandy Knowe Wind Farm Limited
- Active
- Incorporated on 18 Mar 2009
Reg Address: C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ, United Kingdom
Previous Names:
Burcote Wind 6 Limited - 10 Jul 2012
Burcote Wind 6 Limited - 18 Mar 2009
Company Classifications:
35110 - Production of electricity
- Summary The company with name "Sandy Knowe Wind Farm Limited" is a ltd and located in C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ. Sandy Knowe 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 Sandy Knowe Wind Farm Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Lynette Katherine Hamilton Purves | Director | 15 Apr 2020 | British | Active |
2 | Charles Napier Williams | Director | 27 Sep 2019 | British | Active |
3 | Charles Napier Williams | Director | 27 Sep 2019 | British | Active |
4 | Alastair James Hamilton | Director | 24 Oct 2018 | British | Resigned 27 Sep 2019 |
5 | Mark Stanton Evans | Director | 24 Oct 2018 | British | Resigned 15 Apr 2020 |
6 | Costantino Deperu | Director | 24 Oct 2018 | Italian | Active |
7 | Costantino Deperu | Director | 24 Oct 2018 | Italian | Active |
8 | Sergio Chiericoni | Director | 29 Sep 2017 | Italian | Resigned 24 Oct 2018 |
9 | Stephen William Spencer Norton | Director | 31 Mar 2017 | British | Resigned 24 Oct 2018 |
10 | Charles Napier Williams | Director | 31 Mar 2017 | British | Resigned 24 Oct 2018 |
11 | Stephen William Spencer Norton | Director | 31 Mar 2017 | British | Resigned 24 Oct 2018 |
12 | TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 1 Jan 2017 | - | Active |
13 | TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 1 Jan 2017 | - | Active |
14 | Enrico Oddone | Director | 25 Nov 2016 | Italian | Resigned 31 Mar 2017 |
15 | Moreno Bisio | Director | 19 Jun 2015 | Italian | Resigned 31 Mar 2017 |
16 | Fabrizio Tortora | Director | 19 Jun 2015 | Italian | Resigned 29 Sep 2017 |
17 | Bernard John Dale | Director | 10 Aug 2012 | British | Resigned 25 Nov 2016 |
18 | Andrew Kirton Taylor | Director | 10 Aug 2012 | British | Resigned 31 Jan 2014 |
19 | HOTBED DIRECTORS ONE LIMITED | Corporate Director | 8 Nov 2011 | - | Resigned 3 Feb 2012 |
20 | Alan Stevenson | Director | 15 Jun 2011 | British | Resigned 11 Dec 2014 |
21 | Russell Charles Pope | Director | 15 Jun 2011 | British | Resigned 19 Sep 2011 |
22 | Helen Louise Cox | Secretary | 3 Nov 2010 | - | Resigned 3 Feb 2012 |
23 | Alison Hammond | Director | 3 Nov 2010 | British | Resigned 15 Jun 2011 |
24 | Larry John Hannam | Director | 27 Apr 2009 | British | Resigned 19 Jun 2015 |
25 | John Alexander Ritchie | Director | 27 Apr 2009 | British | Resigned 19 Jun 2015 |
26 | Gary John Robins | Director | 27 Apr 2009 | British | Resigned 17 Apr 2011 |
27 | Justin Seers | Director | 27 Apr 2009 | British | Resigned 3 Nov 2010 |
28 | John Alexander Ritchie | Director | 27 Apr 2009 | British | Resigned 19 Jun 2015 |
29 | Graham Martin Brown | Director | 27 Apr 2009 | British | Resigned 25 Nov 2016 |
30 | Michael Roger Hewitt | Director | 27 Apr 2009 | British | Resigned 13 Feb 2012 |
31 | EMW SECRETARIES LIMITED | Corporate Secretary | 18 Mar 2009 | - | Resigned 31 Dec 2016 |
32 | Ian Leslie Zant-Boer | Director | 18 Mar 2009 | British | Resigned 27 Apr 2009 |
33 | EMW DIRECTORS LIMITED | Corporate Director | 18 Mar 2009 | - | Resigned 27 Apr 2009 |
34 | Ian Leslie Zant-Boer | Director | 18 Mar 2009 | British | Resigned 27 Apr 2009 |
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 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 1 Jan 2020 | - | Active |
2 | Erg S.P.A. Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 1 Jan 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Sandy Knowe Wind Farm Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Incorporation - Memorandum Articles | 7 Apr 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 3 Apr 2024 | Download PDF |
3 | Incorporation - Memorandum Articles | 20 Mar 2024 | Download PDF |
4 | Resolution | 8 Mar 2024 | Download PDF |
5 | Officers - Change Corporate Secretary Company With Change Date | 27 Jul 2023 | Download PDF |
6 | Accounts - Full | 5 Oct 2022 | Download PDF |
7 | Confirmation Statement - No Updates | 1 Apr 2021 | Download PDF |
8 | Address - Change Registered Office Company With Date Old New | 31 Mar 2021 | Download PDF |
9 | Accounts - Full | 6 Jan 2021 | Download PDF 22 Pages |
10 | Other - Legacy | 13 Aug 2020 | Download PDF 3 Pages |
11 | Accounts - Amended Audit Exemption Subsiduary | 13 Aug 2020 | Download PDF 18 Pages |
12 | Accounts - Legacy | 13 Aug 2020 | Download PDF 324 Pages |
13 | Other - Legacy | 13 Aug 2020 | Download PDF 1 Pages |
14 | Officers - Change Person Director Company | 29 Apr 2020 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 16 Apr 2020 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 16 Apr 2020 | Download PDF 2 Pages |
17 | Confirmation Statement - Updates | 2 Apr 2020 | Download PDF 4 Pages |
18 | Persons With Significant Control - Change To A Person With Significant Control | 1 Apr 2020 | Download PDF 2 Pages |
19 | Persons With Significant Control - Notification Of A Person With Significant Control | 13 Feb 2020 | Download PDF 2 Pages |
20 | Persons With Significant Control - Cessation Of A Person With Significant Control | 13 Feb 2020 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 8 Oct 2019 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 8 Oct 2019 | Download PDF 2 Pages |
23 | Accounts - Unaudited Abridged | 27 Sep 2019 | Download PDF 7 Pages |
24 | Officers - Change Corporate Secretary Company With Change Date | 8 Aug 2019 | Download PDF 1 Pages |
25 | Accounts - Legacy | 16 Jul 2019 | Download PDF 324 Pages |
26 | Other - Legacy | 16 Jul 2019 | Download PDF 1 Pages |
27 | Other - Legacy | 16 Jul 2019 | Download PDF 3 Pages |
28 | Confirmation Statement - No Updates | 2 Apr 2019 | Download PDF 3 Pages |
29 | Officers - Change Person Director Company With Change Date | 29 Mar 2019 | Download PDF 2 Pages |
30 | Officers - Change Person Director Company With Change Date | 29 Mar 2019 | Download PDF 2 Pages |
31 | Accounts - Small | 1 Nov 2018 | Download PDF 21 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 1 Nov 2018 | Download PDF 1 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 1 Nov 2018 | Download PDF 2 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 1 Nov 2018 | Download PDF 2 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 1 Nov 2018 | Download PDF 2 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 1 Nov 2018 | Download PDF 1 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 1 Nov 2018 | Download PDF 1 Pages |
38 | Accounts - Change Account Reference Date Company Previous Shortened | 8 Aug 2018 | Download PDF 1 Pages |
39 | Confirmation Statement - Updates | 3 Apr 2018 | Download PDF 4 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 29 Sep 2017 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 29 Sep 2017 | Download PDF 1 Pages |
42 | Accounts - Dormant | 9 May 2017 | Download PDF 2 Pages |
43 | Confirmation Statement - Updates | 5 Apr 2017 | Download PDF 6 Pages |
44 | Confirmation Statement - Updates | 5 Apr 2017 | Download PDF 3 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 3 Apr 2017 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 3 Apr 2017 | Download PDF 1 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 3 Apr 2017 | Download PDF 2 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 3 Apr 2017 | Download PDF 1 Pages |
49 | Officers - Appoint Corporate Secretary Company With Name Date | 17 Mar 2017 | Download PDF 2 Pages |
50 | Officers - Termination Secretary Company With Name Termination Date | 13 Jan 2017 | Download PDF 1 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 19 Dec 2016 | Download PDF 1 Pages |
52 | Officers - Termination Director Company With Name Termination Date | 19 Dec 2016 | Download PDF 1 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 19 Dec 2016 | Download PDF 2 Pages |
54 | Officers - Change Person Director Company With Change Date | 11 Jul 2016 | Download PDF 2 Pages |
55 | Accounts - Dormant | 15 Jun 2016 | Download PDF 2 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Apr 2016 | Download PDF 8 Pages |
57 | Resolution | 7 Jul 2015 | Download PDF 14 Pages |
58 | Resolution | 2 Jul 2015 | Download PDF 2 Pages |
59 | Capital - Alter Shares Subdivision | 2 Jul 2015 | Download PDF 5 Pages |
60 | Accounts - Dormant | 26 Jun 2015 | Download PDF 2 Pages |
61 | Officers - Appoint Person Director Company With Name Date | 23 Jun 2015 | Download PDF 2 Pages |
62 | Officers - Appoint Person Director Company With Name Date | 23 Jun 2015 | Download PDF 2 Pages |
63 | Mortgage - Satisfy Charge Full | 23 Jun 2015 | Download PDF 1 Pages |
64 | Mortgage - Satisfy Charge Full | 23 Jun 2015 | Download PDF 1 Pages |
65 | Officers - Termination Director Company With Name Termination Date | 23 Jun 2015 | Download PDF 1 Pages |
66 | Officers - Termination Director Company With Name Termination Date | 23 Jun 2015 | Download PDF 1 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Mar 2015 | Download PDF 6 Pages |
68 | Officers - Termination Director Company With Name Termination Date | 24 Dec 2014 | Download PDF 1 Pages |
69 | Accounts - Dormant | 24 Dec 2014 | Download PDF 2 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Mar 2014 | Download PDF 7 Pages |
71 | Officers - Termination Director Company With Name | 11 Feb 2014 | Download PDF 1 Pages |
72 | Mortgage - Create With Deed With Charge Number | 8 Feb 2014 | Download PDF 29 Pages |
73 | Accounts - Dormant | 17 Dec 2013 | Download PDF 2 Pages |
74 | Officers - Change Person Director Company With Change Date | 30 Sep 2013 | Download PDF 2 Pages |
75 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Apr 2013 | Download PDF 8 Pages |
76 | Accounts - Dormant | 14 Dec 2012 | Download PDF 3 Pages |
77 | Officers - Appoint Person Director Company With Name | 10 Aug 2012 | Download PDF 2 Pages |
78 | Officers - Appoint Person Director Company With Name | 10 Aug 2012 | Download PDF 2 Pages |
79 | Officers - Termination Director Company With Name | 9 Aug 2012 | Download PDF 1 Pages |
80 | Change Of Name - Certificate Company | 10 Jul 2012 | Download PDF 3 Pages |
81 | Officers - Change Person Director Company With Change Date | 2 May 2012 | Download PDF 2 Pages |
82 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Apr 2012 | Download PDF 8 Pages |
83 | Address - Change Registered Office Company With Date Old | 9 Feb 2012 | Download PDF 2 Pages |
84 | Officers - Termination Director Company With Name | 9 Feb 2012 | Download PDF 2 Pages |
85 | Officers - Termination Secretary Company With Name | 9 Feb 2012 | Download PDF 2 Pages |
86 | Officers - Appoint Corporate Director Company With Name | 31 Jan 2012 | Download PDF 2 Pages |
87 | Officers - Termination Director Company With Name | 31 Jan 2012 | Download PDF 1 Pages |
88 | Accounts - Dormant | 21 Dec 2011 | Download PDF 2 Pages |
89 | Officers - Appoint Person Director Company With Name | 28 Sep 2011 | Download PDF 2 Pages |
90 | Officers - Appoint Person Director Company With Name | 11 Aug 2011 | Download PDF 2 Pages |
91 | Officers - Termination Director Company With Name | 11 Aug 2011 | Download PDF 1 Pages |
92 | Mortgage - Legacy | 27 Jul 2011 | Download PDF 9 Pages |
93 | Officers - Termination Director Company With Name | 21 Apr 2011 | Download PDF 1 Pages |
94 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Apr 2011 | Download PDF 7 Pages |
95 | Address - Change Sail Company With Old | 22 Mar 2011 | Download PDF 1 Pages |
96 | Accounts - Dormant | 3 Dec 2010 | Download PDF 2 Pages |
97 | Officers - Change Person Director Company With Change Date | 24 Nov 2010 | Download PDF 2 Pages |
98 | Officers - Change Person Director Company With Change Date | 24 Nov 2010 | Download PDF 2 Pages |
99 | Officers - Change Person Director Company With Change Date | 23 Nov 2010 | Download PDF 2 Pages |
100 | Officers - Change Person Director Company With Change Date | 23 Nov 2010 | Download PDF 2 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.