Background WavePink WaveYellow Wave

HEATHLAND WINDFARM LIMITED (07193876)

HEATHLAND WINDFARM LIMITED (07193876) is an active UK company. incorporated on 18 March 2010. with registered office in Sunderland. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HEATHLAND WINDFARM LIMITED has been registered for 16 years. Current directors include HUE, Matthieu Thomas, MAJID, Hassaan.

Company Number
07193876
Status
active
Type
ltd
Incorporated
18 March 2010
Age
16 years
Address
Alexander House 1 Mandarin Road, Sunderland, DH4 5RA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HUE, Matthieu Thomas, MAJID, Hassaan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHLAND WINDFARM LIMITED

HEATHLAND WINDFARM LIMITED is an active company incorporated on 18 March 2010 with the registered office located in Sunderland. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HEATHLAND WINDFARM LIMITED was registered 16 years ago.(SIC: 35110)

Status

active

Active since 16 years ago

Company No

07193876

LTD Company

Age

16 Years

Incorporated 18 March 2010

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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

PFR (HEATHLAND) LIMITED
From: 18 March 2010To: 14 December 2017
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 England
From: 20 July 2017To: 25 November 2017
2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England
From: 4 February 2016To: 20 July 2017
C/O C/O Partnerhships for Renewables Station House 12 Melcombe Place London NW1 6JJ
From: 18 March 2011To: 4 February 2016
Station House 12 Melcombe Place London NW1 6JJ United Kingdom
From: 18 March 2010To: 18 March 2011
Timeline

16 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Owner Exit
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jan 22
Director Left
Jan 22
Director Left
May 22
Director Joined
May 22
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CHARE, Laura Katherine

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

HUE, Matthieu Thomas

Active
1 Mandarin Road, SunderlandDH4 5RA
Born April 1975
Director
Appointed 16 May 2022

MAJID, Hassaan

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

BECK, Michael William

Resigned
12 Melcombe Place, LondonNW1 6JJ
Secretary
Appointed 18 Mar 2010
Resigned 05 Apr 2011

LIND, Susan Elizabeth

Resigned
1 Mandarin Road, SunderlandDH4 5RA
Secretary
Appointed 11 Jul 2017
Resigned 06 May 2021

SHANKER, Melanie

Resigned
1 Mandarin Road, SunderlandDH4 5RA
Secretary
Appointed 06 May 2021
Resigned 09 Jul 2024

AINGER, Stephen David

Resigned
Hunting Gate, HitchinSG4 0TJ
Born November 1951
Director
Appointed 18 Mar 2010
Resigned 29 Jan 2016

ANCEAU, Geraldine Marie Roseline

Resigned
1 Mandarin Road, SunderlandDH4 5RA
Born February 1978
Director
Appointed 11 Jul 2017
Resigned 01 Feb 2018

FORSTER, Owen John Henry

Resigned
1 Mandarin Road, SunderlandDH4 5RA
Born October 1977
Director
Appointed 11 Jul 2017
Resigned 01 Feb 2018

HUE, Matthieu Thomas

Resigned
1 Mandarin Road, SunderlandDH4 5RA
Born April 1975
Director
Appointed 11 Jul 2017
Resigned 22 Dec 2021

LESTRADE, Pierre-Arthur, Maurice, Michel

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

MACDONALD, Andrew Kenneth

Resigned
Hunting Gate, HitchinSG4 0TJ
Born November 1965
Director
Appointed 18 Mar 2010
Resigned 11 Apr 2016

VINCE, Simon Owen

Resigned
Grosvenor Place, LondonSW1X 7EN
Born February 1963
Director
Appointed 29 Jan 2016
Resigned 11 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
Mandarin Road, Houghton Le SpringDH4 5RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2017
Hunting Gate, HitchinSG4 0TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 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 Small
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 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 Small
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Change To A Person With Significant Control
14 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Resolution
5 February 2018
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 December 2017
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
25 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 July 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
27 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
5 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Incorporation Company
18 March 2010
NEWINCIncorporation