Background WavePink WaveYellow Wave

GRANGE WIND FARM LIMITED (06245934)

GRANGE WIND FARM LIMITED (06245934) is an active UK company. incorporated on 14 May 2007. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GRANGE WIND FARM LIMITED has been registered for 18 years. Current directors include DIAS, Peter Edward, FELLOWS, Edward William, GAYDON, Christopher Peter and 1 others.

Company Number
06245934
Status
active
Type
ltd
Incorporated
14 May 2007
Age
18 years
Address
6th Floor, 33 Holborn, London, EC1N 2HT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DIAS, Peter Edward, FELLOWS, Edward William, GAYDON, Christopher Peter, ROSSER, Thomas James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE WIND FARM LIMITED

GRANGE WIND FARM LIMITED is an active company incorporated on 14 May 2007 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GRANGE WIND FARM LIMITED was registered 18 years ago.(SIC: 35110)

Status

active

Active since 18 years ago

Company No

06245934

LTD Company

Age

18 Years

Incorporated 14 May 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

FLIXBOROUGH WIND FARM LIMITED
From: 14 May 2007To: 5 June 2008
Contact
Address

6th Floor, 33 Holborn London, EC1N 2HT,

Previous Addresses

10 West Street Alderley Edge Cheshire SK9 7EG
From: 10 October 2013To: 19 July 2017
C/O Ridgewind Limited 1 Lyneham Studio Lyneham Heath Farm Lyneham Chipping Norton Oxfordshire OX7 6QQ England
From: 3 October 2011To: 10 October 2013
7 Berkeley Square Clifton Bristol Avon BS8 1HG
From: 14 May 2007To: 3 October 2011
Timeline

29 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
May 07
Director Left
Oct 11
Director Left
Oct 11
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Dec 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Left
Jun 18
Director Joined
Aug 18
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Funding Round
Mar 20
Owner Exit
Apr 20
Director Joined
Dec 22
Director Left
Dec 22
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018

DIAS, Peter Edward

Active
Holborn, LondonEC1N 2HT
Born February 1981
Director
Appointed 14 Jul 2017

FELLOWS, Edward William

Active
Holborn, LondonEC1N 2HT
Born December 1977
Director
Appointed 19 Dec 2022

GAYDON, Christopher Peter

Active
Holborn, LondonEC1N 2HT
Born September 1978
Director
Appointed 14 Jul 2017

ROSSER, Thomas James

Active
Holborn, LondonEC1N 2HT
Born March 1985
Director
Appointed 01 Aug 2018

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 25 Oct 2017
Resigned 19 Feb 2018

FOY, Simon John

Resigned
Blackfriars House, ManchesterM3 2JA
Secretary
Appointed 31 Jan 2013
Resigned 14 Jul 2017

LUDLOW, Sharna

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Jul 2017
Resigned 15 Nov 2018

RATHJEN, Thomas Wayne

Resigned
Lyneham Studio, Chipping NortonOX7 6QQ
Secretary
Appointed 09 Sept 2011
Resigned 31 Jan 2013

THOMSON, Malcolm Stuart

Resigned
Lyneham Studio, Chipping NortonOX7 6QQ
Secretary
Appointed 23 May 2007
Resigned 09 Sept 2011

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate secretary
Appointed 14 May 2007
Resigned 23 May 2007

CAMERON, Euan Porter, Dr

Resigned
7 Berkeley Square, BristolBS8 1HG
Born March 1952
Director
Appointed 01 Feb 2008
Resigned 09 Sept 2011

DE LASZLO, Robert Damon

Resigned
More London Riverside, LondonSE1 2AP
Born May 1977
Director
Appointed 07 Nov 2007
Resigned 31 Jan 2013

DEAN, Christopher James

Resigned
Parsonage, ManchesterM3 2JA
Born July 1974
Director
Appointed 31 Jan 2013
Resigned 14 Jul 2017

FOY, Simon John

Resigned
Blackfriars House, ManchesterM3 2JA
Born August 1968
Director
Appointed 31 Jan 2013
Resigned 14 Jul 2017

LARSEN, Bruno Kold

Resigned
Egernsundvej 1, Silkeborg
Born March 1957
Director
Appointed 23 May 2007
Resigned 01 Feb 2008

LATHAM, Paul Stephen

Resigned
Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 14 Jul 2017
Resigned 19 Dec 2022

MORRIS, Christopher William, Dr

Resigned
7 Berkeley Square, BristolBS8 1HG
Born October 1947
Director
Appointed 23 May 2007
Resigned 09 Sept 2011

MURLEY, Thomas Scott

Resigned
More London Riverside, LondonSE1 2AP
Born June 1957
Director
Appointed 07 Nov 2007
Resigned 31 Jan 2013

NOBLE, Stuart

Resigned
Parsonage, ManchesterM3 2JA
Born June 1968
Director
Appointed 31 Jan 2013
Resigned 14 Jul 2017

PARASKEVOPOULOU, Natalia

Resigned
33 Holborn, LondonEC1N 2HT
Born July 1983
Director
Appointed 23 Oct 2017
Resigned 25 Jun 2018

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate director
Appointed 14 May 2007
Resigned 23 May 2007

Persons with significant control

2

1 Active
1 Ceased
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2019
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 08 May 2019
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2023
AAAnnual Accounts
Legacy
23 March 2023
PARENT_ACCPARENT_ACC
Legacy
23 March 2023
GUARANTEE2GUARANTEE2
Legacy
23 March 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
21 April 2022
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2022
AAAnnual Accounts
Legacy
31 March 2022
PARENT_ACCPARENT_ACC
Legacy
31 March 2022
AGREEMENT2AGREEMENT2
Legacy
31 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Legacy
27 May 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 April 2020
AAAnnual Accounts
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Confirmation Statement
14 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
15 January 2018
AA01Change of Accounting Reference Date
Resolution
10 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Change To A Person With Significant Control
16 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Mortgage Create With Deed
14 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Memorandum Articles
16 January 2015
MAMA
Resolution
16 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Move Registers To Registered Office Company
4 June 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Move Registers To Sail Company
6 August 2013
AD03Change of Location of Company Records
Change Sail Address Company
6 August 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
27 February 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
18 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Termination Secretary Company With Name
13 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Appoint Person Secretary Company With Name
4 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
2 October 2011
TM01Termination of Director
Termination Director Company With Name
2 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Legacy
11 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 June 2008
AAAnnual Accounts
Certificate Change Of Name Company
5 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2008
363aAnnual Return
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
88(2)Return of Allotment of Shares
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
13 June 2007
287Change of Registered Office
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Incorporation Company
14 May 2007
NEWINCIncorporation