Background WavePink WaveYellow Wave

RUSHOLME WINDFARM LIMITED (06708771)

RUSHOLME WINDFARM LIMITED (06708771) is an active UK company. incorporated on 26 September 2008. with registered office in Birmingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RUSHOLME WINDFARM LIMITED has been registered for 17 years. Current directors include BESTON, Andrew, BRUNEAU, Romain, DING, Bo and 3 others.

Company Number
06708771
Status
active
Type
ltd
Incorporated
26 September 2008
Age
17 years
Address
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, Birmingham, B3 2JR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BESTON, Andrew, BRUNEAU, Romain, DING, Bo, HE, Bin, WANG, Tiezi, XU, Min
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSHOLME WINDFARM LIMITED

RUSHOLME WINDFARM LIMITED is an active company incorporated on 26 September 2008 with the registered office located in Birmingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RUSHOLME WINDFARM LIMITED was registered 17 years ago.(SIC: 35110)

Status

active

Active since 17 years ago

Company No

06708771

LTD Company

Age

17 Years

Incorporated 26 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 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

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham, B3 2JR,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref:Csu) Rutland House 148 Edmund House Birmingham West Midlands B3 2JR
From: 15 April 2015To: 3 February 2020
Standard House Weyside Park Catteshall Lane Goldalming GU7 1XE
From: 5 January 2015To: 15 April 2015
40 Grosvenor Place London SW1X 7EN
From: 26 September 2008To: 5 January 2015
Timeline

73 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Feb 10
Director Joined
Feb 10
Director Left
May 10
Director Joined
May 10
Director Left
Oct 10
Director Joined
Oct 10
Funding Round
Jan 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Left
May 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
May 24
Director Left
May 24
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
70
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BESTON, Andrew

Active
Rutland House, BirminghamB3 2JR
Born May 1979
Director
Appointed 21 May 2025

BRUNEAU, Romain

Active
Rutland House, BirminghamB3 2JR
Born November 1989
Director
Appointed 17 Mar 2023

DING, Bo

Active
Rutland House, BirminghamB3 2JR
Born March 1982
Director
Appointed 21 Nov 2025

HE, Bin

Active
Rutland House, BirminghamB3 2JR
Born April 1980
Director
Appointed 01 Mar 2022

WANG, Tiezi

Active
Rutland House, BirminghamB3 2JR
Born July 1976
Director
Appointed 21 Nov 2025

XU, Min

Active
Rutland House, BirminghamB3 2JR
Born June 1986
Director
Appointed 23 May 2024

CHANG, Ming-Lung

Resigned
Avenue Gambette, Coursevote 92400
Secretary
Appointed 16 Dec 2014
Resigned 31 Aug 2020

DEVERICK, Lisa Anne

Resigned
Flat 3, LondonSW4 9ER
Secretary
Appointed 26 Sept 2008
Resigned 30 Jan 2010

KACZOROWSKI, Stephane

Resigned
Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 30 Apr 2010
Resigned 31 Aug 2014

BENOIST D'ANTHENAY, Pierre

Resigned
33 Avenue De Wagram, Paris75017
Born July 1975
Director
Appointed 01 Dec 2018
Resigned 28 May 2020

BOYD, Gordon Alexander

Resigned
Brook Farm Road, SurreyKT11 3AX
Born February 1960
Director
Appointed 29 Jan 2010
Resigned 01 Sept 2011

BUSH, Jeremy Graeme

Resigned
Tithe Meadows, Virginia WaterGU25 4EU
Born September 1962
Director
Appointed 26 Sept 2008
Resigned 23 Dec 2008

CHU, Xiaoyang

Resigned
Rutland House, BirminghamB3 2JR
Born February 1974
Director
Appointed 18 Jan 2023
Resigned 26 Oct 2023

COCKIN, John Joseph

Resigned
Brockenhurst Close, WokingGU21 4DS
Born January 1970
Director
Appointed 23 Dec 2008
Resigned 03 May 2013

CROUZAT, Philippe

Resigned
Grosvenor Place, LondonSW1X 7EN
Born June 1955
Director
Appointed 26 Sept 2008
Resigned 01 Feb 2013

GALLAND, Jean Baptiste

Resigned
44 Victoria Road, LondonW8 5RQ
Born June 1957
Director
Appointed 26 Sept 2008
Resigned 15 Oct 2010

GONG, Jihua

Resigned
Rutland House, BirminghamB3 2JR
Born October 1982
Director
Appointed 07 Jun 2022
Resigned 18 Jan 2023

GUYLER, Robert

Resigned
Weyside Park, GoldalmingGU7 1XE
Born December 1966
Director
Appointed 01 Jan 2014
Resigned 16 Dec 2014

HUE, Matthieu Thomas

Resigned
80 Victoria Street, LondonSW1E 5JL
Born April 1975
Director
Appointed 16 Dec 2014
Resigned 28 May 2020

JESSOP, Ian

Resigned
Rutland House, BirminghamB3 2JR
Born September 1975
Director
Appointed 28 May 2020
Resigned 21 May 2025

JUIN, Laurence

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1960
Director
Appointed 15 Apr 2010
Resigned 16 Dec 2014

LAND, Nigel Magnus

Resigned
45 Esmond Road, LondonNW6 7HF
Born May 1970
Director
Appointed 26 Sept 2008
Resigned 29 Jan 2010

LARSEN, Bruno Kold

Resigned
Grosvenor Place, LondonSW1X 7EN
Born March 1957
Director
Appointed 26 Sept 2008
Resigned 16 Dec 2014

LI, Xiangsheng, Mr.

Resigned
11-13 Cours, Valmy92977
Born February 1972
Director
Appointed 06 Jan 2017
Resigned 27 Nov 2019

LI, You

Resigned
Avenue Gambetta, Courbevoie
Born December 1962
Director
Appointed 16 Dec 2014
Resigned 01 Mar 2022

LIU, Yuguang

Resigned
Avenue Gambetta, Courbevoie
Born November 1964
Director
Appointed 16 Dec 2014
Resigned 06 Dec 2016

LORY, Ronan Emmanuel

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1976
Director
Appointed 01 Sept 2011
Resigned 31 Dec 2013

LU, Wei

Resigned
Avenue Gambetta, Courbevoie
Born July 1962
Director
Appointed 16 Dec 2014
Resigned 06 Dec 2016

LUO, Mingzhong

Resigned
Rutland House, BirminghamB3 2JR
Born December 1973
Director
Appointed 01 Mar 2022
Resigned 07 Jun 2022

MAJID, Hassaan

Resigned
Grosvenor Place, LondonSW1X 7EN
Born December 1968
Director
Appointed 31 Jul 2017
Resigned 01 Dec 2018

MCDERMOTT, Neil

Resigned
Grosvenor Place, LondonSW1X 7EN
Born September 1964
Director
Appointed 15 Oct 2010
Resigned 13 Jun 2014

MEILLER, Romain

Resigned
Rutland House, BirminghamB3 2JR
Born January 1991
Director
Appointed 28 May 2020
Resigned 13 Mar 2023

MEILLER, Romain

Resigned
Rutland House, BirminghamB3 2JR
Born January 1991
Director
Appointed 28 May 2020
Resigned 17 Mar 2023

PARRY-JONES, Gwen Susan

Resigned
Grosvenor Place, LondonSW1X 7EN
Born December 1966
Director
Appointed 13 Jun 2014
Resigned 16 Dec 2014

ROUHIER, Denis

Resigned
Grosvenor Place, LondonSW1X 7EN
Born June 1966
Director
Appointed 01 Feb 2013
Resigned 16 Dec 2014

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Place, LondonSW1X 7EN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jan 2018
One Mayfair Place, LondonW1J 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
27 March 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Auditors Resignation Company
30 November 2015
AUDAUD
Auditors Resignation Company
18 November 2015
AUDAUD
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Resolution
5 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Resolution
28 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Resolution
12 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
12 July 2012
CC04CC04
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Memorandum Articles
13 January 2011
MEM/ARTSMEM/ARTS
Resolution
13 January 2011
RESOLUTIONSResolutions
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Termination Secretary Company With Name
12 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
353353
Legacy
14 October 2008
225Change of Accounting Reference Date
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Resolution
14 October 2008
RESOLUTIONSResolutions
Incorporation Company
26 September 2008
NEWINCIncorporation