Background WavePink WaveYellow Wave

HARTHILL WIND LIMITED (07706965)

HARTHILL WIND LIMITED (07706965) is an active UK company. incorporated on 15 July 2011. with registered office in Warrington. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HARTHILL WIND LIMITED has been registered for 14 years. Current directors include BRIDGLAND-GOUGH, Sharon Rebecca, SAMAD, Azean Abu.

Company Number
07706965
Status
active
Type
ltd
Incorporated
15 July 2011
Age
14 years
Address
Ground Floor, Ibis House Ibis Court, Warrington, WA1 1RL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRIDGLAND-GOUGH, Sharon Rebecca, SAMAD, Azean Abu
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTHILL WIND LIMITED

HARTHILL WIND LIMITED is an active company incorporated on 15 July 2011 with the registered office located in Warrington. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HARTHILL WIND LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07706965

LTD Company

Age

14 Years

Incorporated 15 July 2011

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 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

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

Ground Floor, Ibis House Ibis Court Centre Park Warrington, WA1 1RL,

Previous Addresses

1030 Centre Park Slutchers Lane Warrington WA1 1QL
From: 11 June 2013To: 14 October 2020
79 Hillway Highgate London N6 6AB
From: 16 January 2013To: 11 June 2013
15 Brookfield Highgate West Hill London N6 6AS England
From: 15 July 2011To: 16 January 2013
Timeline

32 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
May 15
Director Left
May 15
Director Joined
Sept 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BRIDGLAND-GOUGH, Sharon Rebecca

Active
143-149 Fenchurch Street, LondonEC3M 6BL
Born November 1970
Director
Appointed 06 Nov 2023

SAMAD, Azean Abu

Active
143-149 Fenchurch Street, LondonEC3M 6BL
Born October 1979
Director
Appointed 06 Nov 2023

OLDROYD, Liz

Resigned
Sackville Street, LondonW1S 3DN
Secretary
Appointed 29 May 2013
Resigned 10 Jun 2020

BRECKENRIDGE, John William

Resigned
Centre Park, WarringtonWA1 1QL
Born February 1962
Director
Appointed 05 May 2015
Resigned 28 Jul 2020

DOWN, Helen Ruth

Resigned
Ibis Court, WarringtonWA1 1RL
Born March 1979
Director
Appointed 28 Jul 2020
Resigned 01 Apr 2022

EAVES, Simon Richard

Resigned
Ibis Court, WarringtonWA1 1RL
Born July 1967
Director
Appointed 01 Sept 2015
Resigned 01 Apr 2022

GAINS, Keith Stephen

Resigned
Sackville Street, LondonW1S 3DN
Born January 1977
Director
Appointed 19 May 2013
Resigned 30 May 2017

HUGHES, Paul Kevin

Resigned
Ibis Court, WarringtonWA1 1RL
Born July 1974
Director
Appointed 28 Jul 2020
Resigned 01 Apr 2022

ISA, Shamsul Azham Bin Mohd

Resigned
143-149 Fenchurch Street, LondonEC3M 6BL
Born June 1971
Director
Appointed 01 Apr 2022
Resigned 06 Nov 2023

KASTNER, Ronald

Resigned
Airlie Gardens, LondonW8 7AJ
Born March 1950
Director
Appointed 15 Jul 2011
Resigned 29 May 2013

PAIMIN, Nur Atikah

Resigned
143-149 Fenchurch Street, LondonEC3M 6BL
Born June 1986
Director
Appointed 01 Apr 2022
Resigned 06 Nov 2023

QUINLAN, Rory John

Resigned
Sackville Street, LondonW1S 3DN
Born December 1971
Director
Appointed 29 May 2013
Resigned 05 May 2015

ROBINSON, Adrian Waine

Resigned
Centre Park, WarringtonWA1 1QL
Born October 1961
Director
Appointed 30 May 2017
Resigned 28 Jul 2020

RUGGI, Steve

Resigned
Brookfield, LondonN6 6AS
Born January 1962
Director
Appointed 15 Jul 2011
Resigned 29 May 2013

USHER, Kirsty Louise

Resigned
Ibis Court, WarringtonWA1 1RL
Born May 1975
Director
Appointed 30 May 2017
Resigned 01 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Centre Park, WarringtonWA1 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2022
Ceased 01 Apr 2022
Centre Park, WarringtonWA1 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2022
Colmore Row, BirminghamB3 2BJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Small
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Resolution
16 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Account Reference Date Company
28 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
2 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2011
NEWINCIncorporation