Background WavePink WaveYellow Wave

WIND FARM HOLDINGS LIMITED (04913482)

WIND FARM HOLDINGS LIMITED (04913482) is an active UK company. incorporated on 26 September 2003. with registered office in Kings Langley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WIND FARM HOLDINGS LIMITED has been registered for 22 years. Current directors include CAMPBELL, Alasdair, EASTMAN, David John Roland, POUPARD, Natalia and 1 others.

Company Number
04913482
Status
active
Type
ltd
Incorporated
26 September 2003
Age
22 years
Address
Beaufort Court, Kings Langley, WD4 8LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAMPBELL, Alasdair, EASTMAN, David John Roland, POUPARD, Natalia, POWER, Fiona Catherine
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIND FARM HOLDINGS LIMITED

WIND FARM HOLDINGS LIMITED is an active company incorporated on 26 September 2003 with the registered office located in Kings Langley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WIND FARM HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04913482

LTD Company

Age

22 Years

Incorporated 26 September 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

RES WIND FARM HOLDINGS LIMITED
From: 31 October 2003To: 24 June 2015
BONDCO 1040 LIMITED
From: 26 September 2003To: 31 October 2003
Contact
Address

Beaufort Court Egg Farm Lane Kings Langley, WD4 8LR,

Previous Addresses

Beaufort Court Egg Farm Lane Off Ststion Road Kings Langley Hertfordshire WD4 8LR
From: 26 September 2003To: 8 December 2021
Timeline

34 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Nov 10
Director Joined
Nov 10
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Capital Update
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

HEARTH, Dominic James

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Secretary
Appointed 10 May 2004

CAMPBELL, Alasdair

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born November 1984
Director
Appointed 25 Jan 2022

EASTMAN, David John Roland

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born July 1978
Director
Appointed 02 Dec 2019

POUPARD, Natalia

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1977
Director
Appointed 06 Dec 2021

POWER, Fiona Catherine

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born August 1987
Director
Appointed 01 May 2024

O'NEILL, Michael Robert

Resigned
Langley Vale, Kings LangleyWD4 9JD
Secretary
Appointed 05 Nov 2003
Resigned 10 May 2004

BONDLAW SECRETARIES LIMITED

Resigned
39/49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee secretary
Appointed 26 Sept 2003
Resigned 05 Nov 2003

BALINT, Stephen John Tivadar

Resigned
38 Grange Close, WatfordWD17 4HQ
Born November 1954
Director
Appointed 05 Nov 2003
Resigned 25 Jun 2009

FARNHILL, Russell Alan

Resigned
Beaufort Court Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1975
Director
Appointed 30 Aug 2013
Resigned 10 Jun 2016

FINLAY, Ross Frazer

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born March 1971
Director
Appointed 23 Nov 2010
Resigned 30 Aug 2013

GILPIN, Caroline Elizabeth

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1977
Director
Appointed 14 Jan 2019
Resigned 06 May 2024

HUGHES, Steven William

Resigned
Beaufort Court Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1972
Director
Appointed 26 Mar 2010
Resigned 28 Nov 2019

JACKSON, Stacey Rhian-Michelle

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born February 1987
Director
Appointed 02 Dec 2019
Resigned 06 May 2024

KEATING, Dominic Paul

Resigned
45 Maplefield, St AlbansAL2 2BE
Born October 1968
Director
Appointed 05 Nov 2003
Resigned 12 Dec 2005

MACDOUGALL, Gordon Alan

Resigned
Beaufort Court Egg Farm Lane, Kings LangleyWD4 8LR
Born January 1970
Director
Appointed 25 Jun 2009
Resigned 30 Nov 2015

PATEL, Mitesh Raj

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born December 1982
Director
Appointed 14 Jan 2019
Resigned 10 Jan 2022

RHODES, Julia Katharine

Resigned
Gumleigh Road, LondonW54 UX
Born April 1971
Director
Appointed 28 Jul 2008
Resigned 26 Mar 2010

RUSSELL, Richard Paul

Resigned
Beaufort Court Egg Farm Lane, Kings LangleyWD4 8LR
Born February 1981
Director
Appointed 30 Nov 2015
Resigned 14 Jan 2019

SWEATMAN, Christopher David

Resigned
78 Waterside, Kings LangleyWD4 8HH
Born July 1975
Director
Appointed 12 Dec 2005
Resigned 28 Jul 2008

WALKER, Paul

Resigned
The Park, RedbournAL3 7LT
Born October 1972
Director
Appointed 28 Jul 2008
Resigned 23 Nov 2010

WEGENER, Elena Giorgiana

Resigned
Kings LangleyWD4 8LR
Born April 1975
Director
Appointed 28 Jan 2021
Resigned 05 Dec 2021

WRIGHT, William Douglas, Dr

Resigned
44 Balgonie Avenue, PaisleyPA2 9LP
Born March 1960
Director
Appointed 22 Jan 2008
Resigned 25 Jun 2009

BONDLAW DIRECTORS LIMITED

Resigned
39-49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee director
Appointed 26 Sept 2003
Resigned 05 Nov 2003

Persons with significant control

1

One Bartholomew Close, LondonEC1A 7BL

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

153

Accounts With Accounts Type Group
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Legacy
25 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 September 2019
SH19Statement of Capital
Legacy
25 September 2019
CAP-SSCAP-SS
Resolution
25 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2015
CH03Change of Secretary Details
Certificate Change Of Name Company
24 June 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Group
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
17 May 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 May 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 May 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 May 2013
MR05Certification of Charge
Mortgage Satisfy Charge Part
17 May 2013
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
17 May 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 May 2013
MR05Certification of Charge
Mortgage Satisfy Charge Part
17 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
17 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
17 May 2013
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
17 May 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 May 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 May 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 May 2013
MR05Certification of Charge
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Legacy
6 November 2012
MG02MG02
Legacy
6 November 2012
MG02MG02
Legacy
6 November 2012
MG02MG02
Legacy
6 November 2012
MG02MG02
Legacy
6 November 2012
MG04MG04
Legacy
6 November 2012
MG04MG04
Legacy
6 November 2012
MG04MG04
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
28 October 2007
363aAnnual Return
Legacy
5 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
288cChange of Particulars
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
9 April 2005
395Particulars of Mortgage or Charge
Legacy
9 April 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Statement Of Affairs
24 February 2005
SASA
Legacy
24 February 2005
88(2)R88(2)R
Legacy
22 October 2004
363aAnnual Return
Legacy
20 October 2004
88(2)R88(2)R
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Legacy
19 December 2003
123Notice of Increase in Nominal Capital
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
225Change of Accounting Reference Date
Legacy
2 December 2003
287Change of Registered Office
Certificate Change Of Name Company
31 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 2003
NEWINCIncorporation