Background WavePink WaveYellow Wave

CASTLE PILL WIND LIMITED (08618195)

CASTLE PILL WIND LIMITED (08618195) is an active UK company. incorporated on 22 July 2013. with registered office in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CASTLE PILL WIND LIMITED has been registered for 12 years. Current directors include CARLE, Saga Margareta, HARDY, Joseph Paul.

Company Number
08618195
Status
active
Type
ltd
Incorporated
22 July 2013
Age
12 years
Address
C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CARLE, Saga Margareta, HARDY, Joseph Paul
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE PILL WIND LIMITED

CASTLE PILL WIND LIMITED is an active company incorporated on 22 July 2013 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. CASTLE PILL WIND LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08618195

LTD Company

Age

12 Years

Incorporated 22 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley, WD4 8LR,

Previous Addresses

C/O, Res White Ltd - Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
From: 22 May 2020To: 20 February 2023
8 White Oak Square London Road Swanley Kent BR8 7AG
From: 15 December 2016To: 22 May 2020
1 Kingsway London WC2B 6AN
From: 6 November 2013To: 15 December 2016
16 West Borough Wimborne Dorset BH21 1NG United Kingdom
From: 22 July 2013To: 6 November 2013
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Loan Cleared
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
May 14
Director Left
Feb 15
Director Joined
Feb 15
Loan Secured
Apr 16
Director Left
Dec 17
Director Joined
Dec 17
Loan Secured
Mar 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Apr 22
Director Left
Dec 22
Director Joined
Mar 23
Director Left
Jun 24
Director Joined
Jul 25
Director Left
Nov 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CARLE, Saga Margareta

Active
Egg Farm Lane, HertfordshireWD4 8LR
Born February 1995
Director
Appointed 23 Jun 2025

HARDY, Joseph Paul

Active
32 London Bridge St, LondonSE1 9SG
Born December 1978
Director
Appointed 31 Mar 2022

HEDGES, Teresa Sarah

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 04 Sept 2015
Resigned 17 Sept 2018

LEWIS, Maria

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 17 Jul 2014
Resigned 04 Sept 2015

HCP MANAGEMENT SERVICES LIMITED

Resigned
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 17 Sept 2018
Resigned 31 Jan 2019

HARDY, David Michael

Resigned
White Oak Square, SwanleyBR8 7AG
Born December 1957
Director
Appointed 04 Apr 2014
Resigned 01 Dec 2017

HARMER, Andrew Keith

Resigned
Kingsway, LondonWC2B 6AN
Born May 1964
Director
Appointed 30 Oct 2013
Resigned 31 Jan 2015

HUGHES, Steven William

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1972
Director
Appointed 05 Nov 2020
Resigned 15 Dec 2022

LINNEY, Joseph Mark

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born November 1958
Director
Appointed 31 Jan 2015
Resigned 22 May 2024

MCARTHUR, Ross

Resigned
Kingsway, LondonWC2B 6AN
Born September 1971
Director
Appointed 30 Oct 2013
Resigned 04 Apr 2014

POLLOCK, Robert James

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born March 1985
Director
Appointed 13 Mar 2023
Resigned 13 Nov 2025

SMIT, Gerben

Resigned
West Borough, WimborneBH21 1NG
Born November 1975
Director
Appointed 22 Jul 2013
Resigned 30 Oct 2013

VINCE, Simon Owen

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born February 1963
Director
Appointed 01 Dec 2017
Resigned 05 Nov 2020

WILMAR, Esbjorn Roderick

Resigned
West Borough, WimborneBH21 1NG
Born October 1970
Director
Appointed 22 Jul 2013
Resigned 30 Oct 2013

Persons with significant control

1

Kingsway, LondonWC2B 6AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
1 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 May 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
28 September 2018
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 September 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
15 December 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Memorandum Articles
5 April 2016
MAMA
Resolution
5 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Appoint Person Secretary Company With Name Date
29 July 2014
AP03Appointment of Secretary
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 April 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
31 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Incorporation Company
22 July 2013
NEWINCIncorporation