Background WavePink WaveYellow Wave

DORENELL WINDFARM LIMITED (05628395)

DORENELL WINDFARM LIMITED (05628395) is an active UK company. incorporated on 18 November 2005. with registered office in Houghton Le Spring, Sunderland. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. DORENELL WINDFARM LIMITED has been registered for 20 years. Current directors include JESSOP, Ian, MAGGIO, Piero, MAJID, Hassaan.

Company Number
05628395
Status
active
Type
ltd
Incorporated
18 November 2005
Age
20 years
Address
Alexander House 1 Mandarin Road, Houghton Le Spring, Sunderland, DH4 5RA
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
JESSOP, Ian, MAGGIO, Piero, MAJID, Hassaan
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORENELL WINDFARM LIMITED

DORENELL WINDFARM LIMITED is an active company incorporated on 18 November 2005 with the registered office located in Houghton Le Spring, Sunderland. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. DORENELL WINDFARM LIMITED was registered 20 years ago.(SIC: 42220)

Status

active

Active since 20 years ago

Company No

05628395

LTD Company

Age

20 Years

Incorporated 18 November 2005

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 27 August 2025 (7 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

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

DORENELL LIMITED
From: 23 July 2007To: 8 February 2016
SCAUTHILL LIMITED
From: 18 November 2005To: 23 July 2007
Contact
Address

Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland, DH4 5RA,

Previous Addresses

40 Grosvenor Place London SW1X 7EN
From: 18 November 2015To: 24 November 2017
16 West Borough Wimborne Dorset BH21 1NG
From: 18 November 2005To: 18 November 2015
Timeline

43 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Feb 12
Share Issue
Feb 12
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Dec 16
Director Left
Dec 16
Funding Round
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Share Issue
Mar 17
Director Joined
Apr 17
Funding Round
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Funding Round
Jan 19
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 23
6
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

CHARE, Laura Katherine

Active
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Secretary
Appointed 10 Jul 2024

JESSOP, Ian

Active
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Born September 1975
Director
Appointed 01 Aug 2023

MAGGIO, Piero

Active
1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, SunderlandDH4 5RA
Born July 1977
Director
Appointed 16 May 2022

MAJID, Hassaan

Active
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Born December 1968
Director
Appointed 01 Feb 2018

CHARE, Laura Katherine

Resigned
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Secretary
Appointed 23 Nov 2020
Resigned 24 Nov 2022

LIND, Susan Elizabeth

Resigned
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Secretary
Appointed 11 Nov 2015
Resigned 23 Nov 2020

MICHELSON-CARR, Ruth Tessa

Resigned
26 Limes Avenue, LondonN12 8QN
Secretary
Appointed 18 Nov 2005
Resigned 12 Jun 2008

SHANKER, Melanie

Resigned
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Secretary
Appointed 24 Nov 2022
Resigned 09 Jul 2024

WILMAR, Esbjorn Roderick

Resigned
5 The Avenue, FerndownBH22 0LT
Secretary
Appointed 26 Jun 2008
Resigned 11 Nov 2015

ANCEAU, Geraldine Marie Roseline

Resigned
Grosvenor Place, LondonSW1X 7EN
Born February 1978
Director
Appointed 21 Nov 2016
Resigned 01 Feb 2018

BAKER, David Simon George

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1965
Director
Appointed 11 Nov 2015
Resigned 01 Jun 2016

EGAL, Christian Dominique Yves Marie

Resigned
Grosvenor Place, LondonSW1X 7EN
Born May 1959
Director
Appointed 11 Nov 2015
Resigned 01 Feb 2017

FORSTER, Owen John Henry

Resigned
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Born October 1977
Director
Appointed 01 Jun 2016
Resigned 01 Feb 2018

GREADY, Philip John

Resigned
Higher Bridmore, SalisburySP5 5QF
Born September 1958
Director
Appointed 18 Nov 2005
Resigned 12 Jun 2008

HUE, Matthieu Thomas

Resigned
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Born April 1975
Director
Appointed 29 Mar 2017
Resigned 22 Dec 2021

KUZEE, Jacobus Adrianus

Resigned
Verlengde Hereweg, Groningen9721 AN
Born January 1961
Director
Appointed 03 Mar 2014
Resigned 11 Nov 2015

LARSEN, Bruno Kold

Resigned
Grosvenor Place, LondonSW1X 7EN
Born March 1957
Director
Appointed 11 Nov 2015
Resigned 21 Nov 2016

LESTRADE, Pierre-Arthur, Maurice, Michel

Resigned
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA
Born December 1983
Director
Appointed 22 Dec 2021
Resigned 16 May 2022

MORAN, Charles John William

Resigned
Cheyne Walk, LondonSW3 5AZ
Born January 1988
Director
Appointed 30 Jan 2012
Resigned 11 Nov 2015

MORAN, Christopher John, Dr

Resigned
Cheyne Walk, LondonSW3 5AZ
Born January 1948
Director
Appointed 30 Jan 2012
Resigned 11 Nov 2015

MORAN, Jamie Christopher George

Resigned
Cheyne Walk, LondonSW3 5AZ
Born January 1988
Director
Appointed 30 Jan 2012
Resigned 11 Nov 2015

PARRY-JONES, Gwen Susan

Resigned
Grosvenor Place, LondonSW1X 7EN
Born December 1966
Director
Appointed 11 Nov 2015
Resigned 01 Feb 2017

ROUHIER, Denis

Resigned
Grosvenor Place, LondonSW1X 7EN
Born June 1966
Director
Appointed 11 Nov 2015
Resigned 01 Feb 2017

SANDHAM, Charles Edward

Resigned
8 Church Lane, DorchesterBH2 8HS
Born September 1946
Director
Appointed 26 Jun 2008
Resigned 23 Nov 2011

SMIT, Gerben

Resigned
West Borough, WimborneBH21 1NG
Born November 1975
Director
Appointed 30 Jan 2012
Resigned 03 Mar 2014

SYKES, Matthew

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1962
Director
Appointed 11 Nov 2015
Resigned 01 Feb 2017

WILMAR, Esbjorn Roderick

Resigned
5 The Avenue, FerndownBH22 0LT
Born October 1970
Director
Appointed 26 Jun 2008
Resigned 11 Nov 2015

WOLTERS, Jakob Jacobus Klaas, Dr

Resigned
Karspelweg 2, Groot-Wetsinge
Born May 1949
Director
Appointed 19 Nov 2005
Resigned 11 Nov 2015

Persons with significant control

1

1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA

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

128

Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
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
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
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
3 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
Capital Alter Shares Consolidation
9 March 2017
SH02Allotment of Shares (prescribed particulars)
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
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2016
AA01Change of Accounting Reference Date
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
Resolution
9 March 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 March 2016
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
8 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Account Reference Date Company Previous Extended
19 September 2012
AA01Change of Accounting Reference Date
Miscellaneous
13 September 2012
MISCMISC
Miscellaneous
5 September 2012
MISCMISC
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Statement Of Companys Objects
6 February 2012
CC04CC04
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Resolution
6 February 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 February 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Resolution
17 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
3 September 2009
287Change of Registered Office
Auditors Resignation Company
21 May 2009
AUDAUD
Auditors Resignation Company
29 April 2009
AUDAUD
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Certificate Change Of Name Company
23 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 2007
288cChange of Particulars
Legacy
5 December 2006
363aAnnual Return
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
88(2)R88(2)R
Legacy
4 January 2006
225Change of Accounting Reference Date
Legacy
13 December 2005
288aAppointment of Director or Secretary
Incorporation Company
18 November 2005
NEWINCIncorporation