Background WavePink WaveYellow Wave

GORDONSTOWN HILL WIND FARM LIMITED (06772099)

GORDONSTOWN HILL WIND FARM LIMITED (06772099) is an active UK company. incorporated on 12 December 2008. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GORDONSTOWN HILL WIND FARM LIMITED has been registered for 17 years. Current directors include BLACK, Sarah Elizabeth, CAMERON, Anna Graham, MORRIS, John Paul.

Company Number
06772099
Status
active
Type
ltd
Incorporated
12 December 2008
Age
17 years
Address
Third Floor, London, SW1W 0EN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BLACK, Sarah Elizabeth, CAMERON, Anna Graham, MORRIS, John Paul
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORDONSTOWN HILL WIND FARM LIMITED

GORDONSTOWN HILL WIND FARM LIMITED is an active company incorporated on 12 December 2008 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. GORDONSTOWN HILL WIND FARM LIMITED was registered 17 years ago.(SIC: 35110)

Status

active

Active since 17 years ago

Company No

06772099

LTD Company

Age

17 Years

Incorporated 12 December 2008

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 30 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

GORDONSTON HILL LIMITED
From: 12 December 2008To: 22 January 2009
Contact
Address

Third Floor 10 Lower Grosvenor Place London, SW1W 0EN,

Previous Addresses

Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
From: 25 September 2020To: 4 June 2024
C/O Morton Fraser Llp St. Martins House 16 st. Martins Le Grand London EC1A 4EN
From: 17 March 2017To: 25 September 2020
First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ
From: 24 March 2010To: 17 March 2017
30 Bedford Street London WC2E 9ED
From: 12 December 2008To: 24 March 2010
Timeline

64 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Dec 09
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Jul 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Director Left
May 15
Director Joined
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Sept 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Sept 21
Director Left
Mar 23
Loan Cleared
Dec 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Mar 25
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
52
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BLACK, Sarah Elizabeth

Active
10 Lower Grosvenor Place, LondonSW1W 0EN
Born July 1984
Director
Appointed 03 Feb 2026

CAMERON, Anna Graham

Active
10 Lower Grosvenor Place, LondonSW1W 0EN
Born May 1984
Director
Appointed 03 Feb 2026

MORRIS, John Paul

Active
10 Lower Grosvenor Place, LondonSW1W 0EN
Born July 1982
Director
Appointed 03 Feb 2026

ATTERBURY, Karen Lorraine

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 18 Sept 2015
Resigned 30 Dec 2015

BISSET, Graham Ferguson

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 19 Jan 2015
Resigned 18 Sept 2015

CALDER, Samantha Jane

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Secretary
Appointed 23 Mar 2010
Resigned 18 Dec 2014

HARDMAN, Steven Neville

Resigned
St. Martins House, LondonEC1A 4EN
Secretary
Appointed 21 Dec 2016
Resigned 05 Apr 2017

LONG, Jacqueline

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 30 Dec 2015
Resigned 08 Dec 2016

OLDROYD, Elizabeth Alexandra

Resigned
19 Middle Stoke, BathBA2 7GF
Secretary
Appointed 12 Dec 2008
Resigned 23 Mar 2010

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 25 Sept 2020
Resigned 10 Jun 2024

MORTON FRASER SECRETARIES LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 05 Apr 2017
Resigned 25 Sept 2020

AIKMAN, Elizabeth Jane

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born December 1965
Director
Appointed 23 Feb 2010
Resigned 12 Mar 2012

ANDRES, Pablo

Resigned
12 Blenheim Place, EdinburghEH7 5JH
Born July 1973
Director
Appointed 01 Nov 2020
Resigned 06 Jun 2024

BOYD, Gordon Alexander

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born February 1960
Director
Appointed 12 Mar 2012
Resigned 12 Nov 2015

BROWN, Katerina

Resigned
St. Martins House, LondonEC1A 4EN
Born April 1973
Director
Appointed 10 May 2017
Resigned 04 Jul 2019

BUXTON, Tony Martyn

Resigned
Oaklands, CirencesterGL7 1FA
Born March 1956
Director
Appointed 12 Dec 2008
Resigned 09 Feb 2010

FITZSIMMONS, David Stephen

Resigned
Hammer Tower, TonbridgeTN11 8HZ
Born September 1955
Director
Appointed 12 Dec 2008
Resigned 01 Oct 2009

GIBBINS, Stewart Charles

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born August 1948
Director
Appointed 09 Jul 2013
Resigned 30 Apr 2015

GREGSON, Paul Jonathan

Resigned
St. Martins House, LondonEC1A 4EN
Born May 1964
Director
Appointed 09 Jul 2013
Resigned 10 May 2017

GRIFFITHS, David Huw

Resigned
Lothian Road, EdinburghEH3 9WJ
Born June 1970
Director
Appointed 14 Dec 2017
Resigned 02 Mar 2021

GUERIN, Daniel Joseph

Resigned
Lothian Road, EdinburghEH3 9WJ
Born August 1957
Director
Appointed 01 Jan 2020
Resigned 31 Oct 2020

HARDMAN, Steven Neville

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born May 1968
Director
Appointed 23 Feb 2010
Resigned 10 May 2017

HEWSON, John Francis

Resigned
Bedford Street, LondonWC2E 9ED
Born February 1959
Director
Appointed 01 Oct 2009
Resigned 23 Feb 2010

HINTON, Thomas Edward

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Born March 1979
Director
Appointed 28 Oct 2015
Resigned 10 May 2017

JONES, Mark Richard

Resigned
Lothian Road, EdinburghEH3 9WJ
Born September 1966
Director
Appointed 30 Jan 2019
Resigned 28 Mar 2023

LEE, Andrew William

Resigned
16 St Martins Le Grand, LondonEC1A 4EN
Born September 1957
Director
Appointed 14 Dec 2017
Resigned 01 Jan 2020

MACHIELS, Eric Philippe Marianne, Dr

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born July 1966
Director
Appointed 23 Feb 2010
Resigned 10 May 2017

MACKENZIE, Scott Leitch

Resigned
50 Frederick Street, EdinburghEH2 1EX
Born June 1969
Director
Appointed 19 Dec 2016
Resigned 30 Jan 2019

MILLS, John David

Resigned
10 Lower Grosvenor Place, LondonSW1W 0EN
Born January 1964
Director
Appointed 06 Jun 2024
Resigned 31 Dec 2025

NAGLE, Michael

Resigned
St. Martins House, LondonEC1A 4EN
Born September 1952
Director
Appointed 10 May 2017
Resigned 14 Dec 2017

PICKERING, Stephen Shane

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Born October 1969
Director
Appointed 13 May 2015
Resigned 08 Dec 2016

QUINLAN, Rory John

Resigned
Flat 12 25 Queen's Gate Gardens, LondonSW7 5RP
Born December 1971
Director
Appointed 12 Dec 2008
Resigned 15 Jun 2009

ROUND, Richard Calvin

Resigned
Elimbriar 8 Station Road, Leighton BuzzardLU7 9JF
Born April 1958
Director
Appointed 03 Aug 2009
Resigned 08 Dec 2009

SALE, Emily Rose

Resigned
10 Lower Grosvenor Place, LondonSW1W 0EN
Born November 1992
Director
Appointed 13 Jun 2024
Resigned 03 Feb 2026

SILVA, Rui Jorge Maia Da

Resigned
Lothian Road, EdinburghEH3 9WJ
Born October 1973
Director
Appointed 03 Sept 2021
Resigned 13 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
133-137 Alexandra Road, LondonSW19 7JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2019
16 St. Martin's Le Grand, LondonEC1A 4EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2017
Ceased 15 Aug 2019
Fundings
Financials
Latest Activities

Filing History

154

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Legacy
4 November 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
15 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2024
AAAnnual Accounts
Legacy
16 September 2024
PARENT_ACCPARENT_ACC
Legacy
16 September 2024
GUARANTEE2GUARANTEE2
Legacy
16 September 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
20 September 2022
GUARANTEE2GUARANTEE2
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 September 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
16 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Resolution
3 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Resolution
3 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Legacy
9 October 2012
MG01MG01
Legacy
9 October 2012
MG01MG01
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Memorandum Articles
10 August 2012
MEM/ARTSMEM/ARTS
Resolution
10 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Statement Of Companys Objects
14 March 2012
CC04CC04
Resolution
14 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Auditors Resignation Company
21 April 2010
AUDAUD
Auditors Resignation Company
15 April 2010
AUDAUD
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 February 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
363aAnnual Return
Legacy
17 June 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 2008
NEWINCIncorporation