Background WavePink WaveYellow Wave

LYNN WIND FARM LIMITED (04155137)

LYNN WIND FARM LIMITED (04155137) is an active UK company. incorporated on 7 February 2001. with registered office in Grimsby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LYNN WIND FARM LIMITED has been registered for 25 years. Current directors include DUFFY, Jonathan Brazier, HACON, Graham Thomas, LOPEZ CARVAJAL, Javier.

Company Number
04155137
Status
active
Type
ltd
Incorporated
7 February 2001
Age
25 years
Address
Grimsby Renewables Operations Base, Grimsby, DN31 3SY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DUFFY, Jonathan Brazier, HACON, Graham Thomas, LOPEZ CARVAJAL, Javier
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNN WIND FARM LIMITED

LYNN WIND FARM LIMITED is an active company incorporated on 7 February 2001 with the registered office located in Grimsby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LYNN WIND FARM LIMITED was registered 25 years ago.(SIC: 35110)

Status

active

Active since 25 years ago

Company No

04155137

LTD Company

Age

25 Years

Incorporated 7 February 2001

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 10 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

CENTRICA (LW) LIMITED
From: 3 March 2006To: 8 October 2009
LYNN OFFSHORE WIND POWER LIMITED
From: 12 January 2004To: 3 March 2006
AMEC OFFSHORE WIND POWER LIMITED
From: 7 February 2001To: 12 January 2004
Contact
Address

Grimsby Renewables Operations Base North Quay Grimsby, DN31 3SY,

Previous Addresses

C/O Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES England
From: 11 March 2016To: 26 July 2017
Millstream Maidenhead Road Windsor Berkshire SL4 5GD
From: 7 February 2001To: 11 March 2016
Timeline

44 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
35
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

XCECO LIMITED

Active
North Quay, GrimsbyDN31 3SY
Corporate secretary
Appointed 26 Jul 2017

DUFFY, Jonathan Brazier

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born May 1977
Director
Appointed 26 Oct 2022

HACON, Graham Thomas

Active
Marine Parade, Great YarmouthNR31 6EX
Born September 1967
Director
Appointed 26 Oct 2022

LOPEZ CARVAJAL, Javier

Active
Ropemaker Street, LondonEC2Y 9HD
Born June 1976
Director
Appointed 25 Nov 2025

CHANDLER, Karen

Resigned
21-24 Millbank, LondonSW1P 4QP
Secretary
Appointed 07 Mar 2016
Resigned 14 Jun 2017

FELLOWES, Colin

Resigned
9 Thistlewood Drive, WilmslowSK9 2RF
Secretary
Appointed 07 Feb 2001
Resigned 29 May 2003

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 06 Dec 2002
Resigned 23 Dec 2003

SAMBHI, Sarwjit

Resigned
Old Priory, DatchetSL3 9JL
Secretary
Appointed 23 Dec 2003
Resigned 27 Apr 2004

TABERNER, Susan

Resigned
9 Hillside, BoltonBL1 5DT
Secretary
Appointed 06 Dec 2002
Resigned 20 Jun 2003

CENTRICA SECRETARIES LIMITED

Resigned
Millstream, WindsorSL4 5GD
Corporate secretary
Appointed 27 Apr 2004
Resigned 07 Mar 2016

ANDRADE, Benjamin William

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1989
Director
Appointed 26 Sept 2024
Resigned 25 Nov 2025

BENNETT, Alan

Resigned
Hillside Cottage, SunningdaleSL5 0EY
Born May 1952
Director
Appointed 28 Apr 2005
Resigned 31 Oct 2007

BORGEAUD, Jean-Daniel Walter

Resigned
Great Bridgewater Street, ManchesterM1 5ES
Born December 1958
Director
Appointed 11 Dec 2009
Resigned 07 Mar 2016

BRUCE, Neil Alexander

Resigned
Wydram End, StonehavenAB39 3RX
Born August 1960
Director
Appointed 07 Feb 2001
Resigned 06 Dec 2002

BYRNE, Karl

Resigned
Ballsbridge Park, Dublin 4
Born September 1985
Director
Appointed 27 Oct 2021
Resigned 26 Sept 2024

CHAMBERLAIN, Janet Patricia

Resigned
15 Oakley Close, SandbachCW11 1RQ
Born October 1950
Director
Appointed 06 Dec 2002
Resigned 23 Dec 2003

CLARK, Simon Richard

Resigned
Orchard Cross, Princes RisboroughHP27 0LX
Born January 1964
Director
Appointed 27 Apr 2004
Resigned 04 Jul 2007

COLLINSON, Graeme Stuart, Dr

Resigned
Sutton Road, Alderley EdgeSK9 7RB
Born May 1956
Director
Appointed 13 Feb 2009
Resigned 10 Dec 2009

CORKE, Richard John

Resigned
10 Redcourt, WokingGU22 8RA
Born April 1949
Director
Appointed 07 Feb 2001
Resigned 11 Mar 2002

FLEMING, Colin

Resigned
53 Morningfield Road, AberdeenAB15 4AP
Born April 1959
Director
Appointed 11 Mar 2002
Resigned 06 Dec 2002

GARSTANG, Michael John

Resigned
Knott Barn, LancasterLA2 8PS
Born June 1948
Director
Appointed 13 Aug 2004
Resigned 30 Jun 2008

HAYDEN, Simon Robert

Resigned
Great Bridgewater Street, ManchesterM1 5ES
Born September 1977
Director
Appointed 22 May 2013
Resigned 07 Mar 2016

HINTON, Thomas Edward

Resigned
Millstream, WindsorSL4 5GD
Born March 1979
Director
Appointed 23 Jul 2010
Resigned 12 Aug 2013

HODKINSON, David John

Resigned
31 Stainthorpe Court, HexhamNE46 1WY
Born February 1963
Director
Appointed 06 Dec 2002
Resigned 23 Dec 2003

KING, James Henry John

Resigned
60 St Cuthberts Way, Newcastle Upon TyneNE27 0UZ
Born January 1966
Director
Appointed 06 Dec 2002
Resigned 23 Dec 2003

LANE, Gearoid Martin

Resigned
66 Saint Johns Road, IsleworthTW7 6NW
Born August 1964
Director
Appointed 23 Dec 2003
Resigned 04 Jul 2007

LING, Grant Richmond

Resigned
1c Ramsay Court, GlasgowG77 5DJ
Born April 1956
Director
Appointed 07 Feb 2001
Resigned 15 Feb 2002

MANGAN, Keith

Resigned
Ballsbridge, D04 Yw83
Born June 1973
Director
Appointed 12 Apr 2018
Resigned 27 Oct 2021

MCCORD, Richard Matthew

Resigned
Great Bridgewater Street, ManchesterM1 5ES
Born September 1973
Director
Appointed 12 Aug 2013
Resigned 07 Mar 2016

RAFTERY, Peter George, Mr.

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born December 1968
Director
Appointed 07 Mar 2016
Resigned 26 Sept 2024

REDFERN, Simon Patrick

Resigned
Great Bridgewater Street, ManchesterM1 5ES
Born July 1965
Director
Appointed 26 Nov 2012
Resigned 07 Mar 2016

REID, Charles Desmond Kyle

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born March 1981
Director
Appointed 07 Mar 2016
Resigned 12 Apr 2018

SAMBHI, Sarwjit

Resigned
Old Priory, DatchetSL3 9JL
Born July 1969
Director
Appointed 23 Dec 2003
Resigned 28 Apr 2005

SMITH, Karl Ben

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1977
Director
Appointed 07 Mar 2016
Resigned 26 Oct 2022

SPENCE, James

Resigned
Millstream, WindsorSL4 5GD
Born November 1968
Director
Appointed 31 Oct 2007
Resigned 23 Jul 2010

Persons with significant control

4

1 Active
3 Ceased
Millbank, LondonSW1P 4QP

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 06 Apr 2016
Morrison Street, EdinburghEH3 8EX

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Throgmorton Avenue, LondonEC2N 2DL

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
North Quay, GrimsbyDN31 3SY

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
Fundings
Financials
Latest Activities

Filing History

172

Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
26 July 2017
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 June 2017
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
14 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Sail Address Company With New Address
6 June 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Legacy
11 November 2010
MG04MG04
Legacy
11 November 2010
MG04MG04
Legacy
5 November 2010
MG01MG01
Legacy
4 November 2010
MG01MG01
Legacy
28 October 2010
MG01MG01
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Legacy
6 November 2009
MG01MG01
Legacy
6 November 2009
MG01MG01
Legacy
5 November 2009
MG01MG01
Legacy
4 November 2009
MG01MG01
Resolution
2 November 2009
RESOLUTIONSResolutions
Resolution
23 October 2009
RESOLUTIONSResolutions
Memorandum Articles
10 October 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 October 2009
CONNOTConfirmation Statement Notification
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Resolution
8 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Certificate Change Of Name Company
3 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
9 July 2005
363aAnnual Return
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Auditors Resignation Company
1 March 2005
AUDAUD
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
11 October 2004
288cChange of Particulars
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
363aAnnual Return
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
287Change of Registered Office
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2002
AAAnnual Accounts
Legacy
14 November 2002
288cChange of Particulars
Resolution
22 July 2002
RESOLUTIONSResolutions
Resolution
22 July 2002
RESOLUTIONSResolutions
Resolution
22 July 2002
RESOLUTIONSResolutions
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
12 February 2001
225Change of Accounting Reference Date
Incorporation Company
7 February 2001
NEWINCIncorporation