Background WavePink WaveYellow Wave

PENDINE WIND FARM LIMITED (03292728)

PENDINE WIND FARM LIMITED (03292728) is an active UK company. incorporated on 16 December 1996. with registered office in Rochford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PENDINE WIND FARM LIMITED has been registered for 29 years. Current directors include SPANGGAARD, Thorvald, ZINK, Jens Peter.

Company Number
03292728
Status
active
Type
ltd
Incorporated
16 December 1996
Age
29 years
Address
Millhouse, Rochford, SS4 1DB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
SPANGGAARD, Thorvald, ZINK, Jens Peter
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENDINE WIND FARM LIMITED

PENDINE WIND FARM LIMITED is an active company incorporated on 16 December 1996 with the registered office located in Rochford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PENDINE WIND FARM LIMITED was registered 29 years ago.(SIC: 35110)

Status

active

Active since 29 years ago

Company No

03292728

LTD Company

Age

29 Years

Incorporated 16 December 1996

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

NUON UK PROJECTS (WG) LIMITED
From: 15 September 2003To: 16 October 2007
ECOWIND PROJECTS (WG) LIMITED
From: 3 September 2002To: 15 September 2003
M & N PROJECTS (WG) LIMITED
From: 16 December 1996To: 3 September 2002
Contact
Address

Millhouse 32-38 East Street Rochford, SS4 1DB,

Previous Addresses

51 Lincoln's Inn Fields London WC2A 3NA England
From: 3 September 2021To: 7 April 2022
5th Floor 70 st Mary Axe London EC3A 8BE United Kingdom
From: 26 April 2021To: 3 September 2021
First Floor 1 Tudor Street London EC4Y 0AH England
From: 24 February 2020To: 26 April 2021
Abbey Warehouse Abbey Slip Penzance Cornwall TR18 4AR
From: 7 November 2009To: 24 February 2020
15 Cuxhaven Way Longrock Penzance Cornwall TR20 8HX
From: 16 December 1996To: 7 November 2009
Timeline

37 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
May 10
Director Left
May 10
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Funding Round
Jan 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Apr 16
Capital Update
Mar 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
May 23
Capital Update
Jun 23
Loan Secured
Aug 23
3
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SPANGGAARD, Thorvald

Active
32-38 East Street, RochfordSS4 1DB
Secretary
Appointed 22 Nov 2022

SPANGGAARD, Thorvald

Active
32-38 East Street, RochfordSS4 1DB
Born October 1974
Director
Appointed 03 Sept 2021

ZINK, Jens Peter

Active
32-38 East Street, RochfordSS4 1DB
Born August 1974
Director
Appointed 03 Sept 2021

BAYLIS, Robert John

Resigned
Foxfield, HelstonTR13 9SY
Secretary
Appointed 26 Jun 2001
Resigned 29 Aug 2012

ELLIOTT, Graham Thomas

Resigned
Harris Mill, RedruthTR16 4JG
Secretary
Appointed 01 Jan 2014
Resigned 01 Nov 2014

HASHIMOTO, Takekazu

Resigned
402 Blazer Court, LondonNW8 7JY
Secretary
Appointed 25 Feb 1998
Resigned 26 Jun 2001

VAN MANSFELD, Jonas

Resigned
70, LondonEC3A 8BE
Secretary
Appointed 11 Jul 2016
Resigned 03 Sept 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Dec 1996
Resigned 16 Dec 1996

TRETHOWANS SERVICES LIMITED

Resigned
College Chambers New Street, SalisburySP1 2LY
Corporate secretary
Appointed 16 Dec 1996
Resigned 21 Jan 1998

BAYLIS, Robert John

Resigned
Tresowes, PenzanceTR13 9SY
Born October 1968
Director
Appointed 04 Aug 2008
Resigned 17 Nov 2009

BOERSMA, Taeke Remco

Resigned
U. Van Raesfeltlaan 10, De Steeg
Born September 1966
Director
Appointed 30 Jul 2004
Resigned 31 May 2005

DAHL, Anders

Resigned
Saltsjo-Boo
Born September 1957
Director
Appointed 17 Nov 2009
Resigned 15 Apr 2013

DE BOER-POSTMUS, Mirjam Margriet

Resigned
Hs, 1091 Ec Amsterdam
Born July 1972
Director
Appointed 01 Jan 2014
Resigned 01 Oct 2015

DE RONDE, Herman Coenraad

Resigned
Piet Heinlaan 12, Velp (Gld)
Born June 1956
Director
Appointed 30 Jul 2004
Resigned 20 Dec 2004

ELMAS, Alper

Resigned
70, LondonEC3A 8BE
Born December 1976
Director
Appointed 01 Jul 2017
Resigned 03 Sept 2021

GRAUERS NILSSON, Sandra

Resigned
Abbey Slip, PenzanceTR18 4AR
Born August 1972
Director
Appointed 08 Dec 2015
Resigned 01 Jul 2017

GROEN, Johannes

Resigned
Stoeplaan 5, Wassenaar
Born February 1957
Director
Appointed 26 Aug 2003
Resigned 30 Jul 2004

GUY, Piers Basil

Resigned
Pendeen, PenzanceTR19 7TS
Born December 1969
Director
Appointed 01 Jan 2014
Resigned 30 Sept 2017

JOST, Herbert

Resigned
Hendrik Kraemerpark 45, Oegstgeest
Born October 1958
Director
Appointed 20 Dec 2004
Resigned 01 Dec 2008

KAMERBEEK, Arnoud Bastiaan

Resigned
Statenlaan 84, Den Haag
Born August 1973
Director
Appointed 01 Dec 2008
Resigned 17 Nov 2009

KATAYAMA, Masahiko

Resigned
3 Shortlands, LondonW6 8DA
Born September 1966
Director
Appointed 26 Nov 2002
Resigned 26 Aug 2003

LEIJTE, Serge

Resigned
Zanderijlaan 28, Wassenaar
Born July 1950
Director
Appointed 26 Aug 2003
Resigned 30 Jul 2004

MACRAE, Catherine

Resigned
Minchington Farmhouse, FarnhamDT11 8DE
Born February 1954
Director
Appointed 16 Dec 1996
Resigned 21 Jan 1998

MINORIKAWA, Hideo

Resigned
Flat 23 Barrie House, LondonNW8 7QH
Born August 1950
Director
Appointed 01 Aug 2000
Resigned 01 Mar 2002

MIRSCH, Ingrid Ulrika

Resigned
August Dahlströms Väg, Danderyd
Born May 1957
Director
Appointed 01 Feb 2014
Resigned 11 Oct 2015

O'SULLIVAN, Jonathan David Chin

Resigned
Lincoln's Inn Fields, LondonWC2A 3NA
Born December 1977
Director
Appointed 01 Jul 2017
Resigned 03 Sept 2021

OSONE, Hiroyuki

Resigned
3-32-2 Eifuku, TokyoFOREIGN
Born February 1955
Director
Appointed 26 Nov 2002
Resigned 26 Aug 2003

REINHOLDSSON, Carl Martin

Resigned
Elm Bank Gardens, LondonSW13 0NX
Born April 1973
Director
Appointed 16 Apr 2013
Resigned 01 Jul 2017

SATO, Morio

Resigned
31 Century Court, LondonNW8 9LD
Born July 1936
Director
Appointed 23 Feb 1998
Resigned 01 Aug 2000

SOMERO SORENSEN, Eva

Resigned
Spanga
Born November 1965
Director
Appointed 17 Nov 2009
Resigned 29 Apr 2010

SVED, Stefan

Resigned
Svardsliljevagen 22, Hasselby
Born May 1950
Director
Appointed 29 Apr 2010
Resigned 15 Apr 2013

UENO, Hiroshi

Resigned
504 Heights Shakujii-Koen, Tokyo
Born September 1947
Director
Appointed 01 Mar 2002
Resigned 28 Feb 2003

VAN DONGEN, Willem

Resigned
Dalweg, Doorwerth
Born August 1958
Director
Appointed 16 Apr 2013
Resigned 28 Jan 2014

WESSLAU, Peter Johan

Resigned
Cleveland Road, LondonSW13 0AA
Born September 1969
Director
Appointed 17 Nov 2009
Resigned 28 Jan 2014

WOLTMANN, Hans Werner

Resigned
Dk-6000, Kolding
Born June 1961
Director
Appointed 06 Apr 2016
Resigned 01 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
32-38 East Street, RochfordSS4 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2023
9 George Square, GlasgowG2 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2021
Ceased 20 Mar 2023
1, LondonEC4Y 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Sept 2021
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Memorandum Articles
25 October 2023
MAMA
Resolution
7 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
13 June 2023
SH19Statement of Capital
Legacy
13 June 2023
SH20SH20
Legacy
13 June 2023
CAP-SSCAP-SS
Resolution
13 June 2023
RESOLUTIONSResolutions
Resolution
13 June 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
28 March 2017
SH19Statement of Capital
Legacy
28 March 2017
CAP-SSCAP-SS
Legacy
13 February 2017
SH20SH20
Resolution
13 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Miscellaneous
8 November 2012
MISCMISC
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
29 January 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
16 January 2009
MEM/ARTSMEM/ARTS
Legacy
16 January 2009
88(2)Return of Allotment of Shares
Resolution
16 January 2009
RESOLUTIONSResolutions
Resolution
16 January 2009
RESOLUTIONSResolutions
Miscellaneous
16 January 2009
MISCMISC
Legacy
9 January 2009
363aAnnual Return
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Resolution
28 December 2008
RESOLUTIONSResolutions
Memorandum Articles
19 December 2008
MEM/ARTSMEM/ARTS
Resolution
19 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2007
AAAnnual Accounts
Memorandum Articles
18 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
9 July 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
287Change of Registered Office
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
9 June 2003
AAAnnual Accounts
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Memorandum Articles
30 September 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 September 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 May 2002
AAAnnual Accounts
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
16 November 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
4 October 2001
AAAnnual Accounts
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1998
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
287Change of Registered Office
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
30 January 1998
288bResignation of Director or Secretary
Legacy
30 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Incorporation Company
16 December 1996
NEWINCIncorporation