Background WavePink WaveYellow Wave

COLD NORTHCOTT WINDFARM LIMITED (02629572)

COLD NORTHCOTT WINDFARM LIMITED (02629572) is an active UK company. incorporated on 16 July 1991. with registered office in Camelford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. COLD NORTHCOTT WINDFARM LIMITED has been registered for 34 years.

Company Number
02629572
Status
active
Type
ltd
Incorporated
16 July 1991
Age
34 years
Address
C/O Mark Quinn Kernick Farm, Camelford, PL32 9SZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLD NORTHCOTT WINDFARM LIMITED

COLD NORTHCOTT WINDFARM LIMITED is an active company incorporated on 16 July 1991 with the registered office located in Camelford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. COLD NORTHCOTT WINDFARM LIMITED was registered 34 years ago.(SIC: 35110)

Status

active

Active since 34 years ago

Company No

02629572

LTD Company

Age

34 Years

Incorporated 16 July 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

COLD NORTHCOTT WIND FARM LIMITED
From: 19 August 1991To: 13 August 1992
CHARMGOLDEN LIMITED
From: 16 July 1991To: 19 August 1991
Contact
Address

C/O Mark Quinn Kernick Farm Otterham Station Camelford, PL32 9SZ,

Previous Addresses

Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA England
From: 24 November 2017To: 22 March 2018
40 Grosvenor Place London SW1X 7EN
From: 19 October 2009To: 24 November 2017
40 Grosvenor Place London SW1 7AA United Kingdom
From: 16 July 1991To: 19 October 2009
Timeline

37 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
May 15
Director Left
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Capital Update
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Jul 18
Loan Secured
Aug 19
Loan Cleared
May 25
1
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

233

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 July 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Legacy
28 February 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 February 2018
SH19Statement of Capital
Legacy
28 February 2018
CAP-SSCAP-SS
Resolution
28 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2018
TM02Termination of Secretary
Memorandum Articles
28 February 2018
MAMA
Resolution
28 February 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
28 February 2018
CC04CC04
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Change To A Person With Significant Control
24 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Resolution
16 March 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
13 January 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 January 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 January 2014
MR05Certification of Charge
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Person Secretary Company With Change Date
30 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Move Registers To Sail Company
23 July 2010
AD03Change of Location of Company Records
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Change Sail Address Company With Old Address
23 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
23 July 2010
CH03Change of Secretary Details
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Legacy
7 September 2009
288cChange of Particulars
Legacy
7 September 2009
363aAnnual Return
Legacy
18 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
12 August 2009
353353
Legacy
12 August 2009
287Change of Registered Office
Legacy
24 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Full
24 August 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
6 December 2006
353353
Legacy
6 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
287Change of Registered Office
Legacy
29 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2003
AAAnnual Accounts
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
287Change of Registered Office
Legacy
5 September 2002
395Particulars of Mortgage or Charge
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
21 February 2002
287Change of Registered Office
Legacy
15 December 2001
403aParticulars of Charge Subject to s859A
Legacy
15 December 2001
403aParticulars of Charge Subject to s859A
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 October 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
287Change of Registered Office
Accounts With Accounts Type Small
16 September 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
155(6)a155(6)a
Resolution
30 December 1998
RESOLUTIONSResolutions
Legacy
23 December 1998
287Change of Registered Office
Legacy
17 December 1998
395Particulars of Mortgage or Charge
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
403aParticulars of Charge Subject to s859A
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
3 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Memorandum Articles
19 February 1997
MEM/ARTSMEM/ARTS
Legacy
19 February 1997
88(2)R88(2)R
Resolution
19 February 1997
RESOLUTIONSResolutions
Resolution
19 February 1997
RESOLUTIONSResolutions
Resolution
31 December 1996
RESOLUTIONSResolutions
Legacy
31 December 1996
123Notice of Increase in Nominal Capital
Legacy
6 August 1996
363sAnnual Return (shuttle)
Legacy
11 July 1996
225(1)225(1)
Accounts With Accounts Type Full
6 July 1996
AAAnnual Accounts
Legacy
9 April 1996
287Change of Registered Office
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
3 April 1996
403aParticulars of Charge Subject to s859A
Legacy
3 April 1996
403b403b
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
12 January 1996
288288
Legacy
5 January 1996
288288
Legacy
25 August 1995
363sAnnual Return (shuttle)
Legacy
25 August 1995
288288
Legacy
10 August 1995
288288
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
6 June 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 November 1994
AAAnnual Accounts
Legacy
5 October 1994
395Particulars of Mortgage or Charge
Legacy
3 October 1994
288288
Legacy
18 July 1994
363sAnnual Return (shuttle)
Memorandum Articles
6 May 1994
MEM/ARTSMEM/ARTS
Resolution
6 May 1994
RESOLUTIONSResolutions
Legacy
16 December 1993
288288
Legacy
30 November 1993
288288
Legacy
22 November 1993
288288
Resolution
11 November 1993
RESOLUTIONSResolutions
Resolution
11 November 1993
RESOLUTIONSResolutions
Resolution
11 November 1993
RESOLUTIONSResolutions
Legacy
11 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
27 April 1993
288288
Legacy
8 April 1993
288288
Legacy
28 February 1993
288288
Resolution
17 February 1993
RESOLUTIONSResolutions
Resolution
17 February 1993
RESOLUTIONSResolutions
Legacy
14 February 1993
288288
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
4 January 1993
287Change of Registered Office
Certificate Change Of Name Company
12 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1992
363sAnnual Return (shuttle)
Legacy
21 July 1992
287Change of Registered Office
Legacy
24 March 1992
288288
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
7 February 1992
224224
Legacy
16 October 1991
287Change of Registered Office
Certificate Change Of Name Company
16 August 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 August 1991
RESOLUTIONSResolutions
Legacy
2 August 1991
288288
Legacy
2 August 1991
288288
Legacy
2 August 1991
287Change of Registered Office
Incorporation Company
16 July 1991
NEWINCIncorporation