Background WavePink WaveYellow Wave

EARLSEAT WIND FARM LTD (06874641)

EARLSEAT WIND FARM LTD (06874641) is an active UK company. incorporated on 9 April 2009. with registered office in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EARLSEAT WIND FARM LTD has been registered for 16 years. Current directors include EASTMAN, David John Roland, MACKIE, Sean, POWER, Fiona Catherine.

Company Number
06874641
Status
active
Type
ltd
Incorporated
9 April 2009
Age
16 years
Address
Beaufort Court, Kings Langley, WD4 8LR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
EASTMAN, David John Roland, MACKIE, Sean, POWER, Fiona Catherine
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLSEAT WIND FARM LTD

EARLSEAT WIND FARM LTD is an active company incorporated on 9 April 2009 with the registered office located in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EARLSEAT WIND FARM LTD was registered 16 years ago.(SIC: 35110)

Status

active

Active since 16 years ago

Company No

06874641

LTD Company

Age

16 Years

Incorporated 9 April 2009

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 12 November 2025 (4 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

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

CARBON FREE EARLSEAT LTD
From: 15 June 2009To: 31 December 2013
CARBON FREE (EARL'S SEAT) LTD
From: 9 April 2009To: 15 June 2009
Contact
Address

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

Previous Addresses

Prince Consort House 27-29 Albert Embankment London SE1 7TJ England
From: 8 May 2014To: 23 January 2015
12 Charles Ii Street London SW1Y 4QU
From: 12 December 2013To: 8 May 2014
Prince Consort House Albert Embankment London SE1 7TJ
From: 26 November 2009To: 12 December 2013
10 Horbury Crescent London W11 3NF
From: 9 April 2009To: 26 November 2009
Timeline

37 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Jun 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Dec 15
Director Left
Jun 16
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Capital Update
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 22
Director Joined
Jan 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
3
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

HEARTH, Dominic James

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Secretary
Appointed 09 Jan 2015

EASTMAN, David John Roland

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born July 1978
Director
Appointed 01 May 2024

MACKIE, Sean

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born December 1993
Director
Appointed 01 May 2024

POWER, Fiona Catherine

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

BASS, Jeremy Hugh

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born July 1961
Director
Appointed 28 Jan 2021
Resigned 06 May 2024

BELLIZIA, Giulio

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born May 1976
Director
Appointed 17 Sept 2013
Resigned 14 Nov 2014

CARTER, John

Resigned
City Road, LondonEC1V 2NP
Born April 1957
Director
Appointed 09 Apr 2009
Resigned 09 Apr 2009

CHARLTON, Melissa Clare Venetia

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born April 1991
Director
Appointed 25 Jan 2023
Resigned 06 May 2024

DAVE, Milan

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born February 1976
Director
Appointed 19 Dec 2019
Resigned 06 May 2024

ENTRACT, Jonathan Mark

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1972
Director
Appointed 17 Sept 2013
Resigned 14 Nov 2014

FARNHILL, Russell Alan

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1975
Director
Appointed 30 Nov 2015
Resigned 10 Jun 2016

FARRUGIA, Dominic

Resigned
12 Manse Crescent, StirlingFK7 9AJ
Born December 1974
Director
Appointed 09 Apr 2009
Resigned 17 Sept 2013

GASCOIGNE, Jennifer

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born September 1978
Director
Appointed 28 Jan 2021
Resigned 02 Mar 2022

HUGHES, Steven William

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1972
Director
Appointed 14 Nov 2014
Resigned 28 Nov 2019

LUNN, Stuart Patrick

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born September 1981
Director
Appointed 28 Jan 2021
Resigned 06 May 2024

MERRY, Fraser Stephen

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born January 1968
Director
Appointed 14 Nov 2018
Resigned 28 Jan 2021

PATEL, Mitesh Raj

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born December 1982
Director
Appointed 22 Nov 2018
Resigned 17 Feb 2020

PRIEST, Bonnie Sue

Resigned
10 Horbury Crescent, LondonW11 3NF
Born September 1957
Director
Appointed 09 Apr 2009
Resigned 17 Sept 2013

RUSSELL, Richard Paul

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born February 1981
Director
Appointed 14 Nov 2014
Resigned 14 Nov 2018

STUART, Peter Douglas

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born May 1979
Director
Appointed 19 Dec 2019
Resigned 28 Jan 2021

WAYMENT, Mark Christopher

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1958
Director
Appointed 17 Sept 2013
Resigned 14 Nov 2014

Persons with significant control

1

Kings LangleyWD4 8LR

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

100

Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
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
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
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 February 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
3 February 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
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 Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Person Secretary Company With Change Date
4 May 2016
CH03Change of Secretary Details
Move Registers To Registered Office Company With New Address
4 May 2016
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
4 May 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Second Filing Of Form With Form Type
26 January 2015
RP04RP04
Second Filing Of Form With Form Type
26 January 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Resolution
21 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Move Registers To Sail Company
31 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
28 March 2014
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
31 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Resolution
12 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
287Change of Registered Office
Legacy
12 May 2009
225Change of Accounting Reference Date
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Incorporation Company
9 April 2009
NEWINCIncorporation