Background WavePink WaveYellow Wave

GOOD ENERGY DEVELOPMENT (NO.13) LIMITED (08775599)

GOOD ENERGY DEVELOPMENT (NO.13) LIMITED (08775599) is an active UK company. incorporated on 14 November 2013. with registered office in Wareham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GOOD ENERGY DEVELOPMENT (NO.13) LIMITED has been registered for 12 years. Current directors include BOND, William Henry.

Company Number
08775599
Status
active
Type
ltd
Incorporated
14 November 2013
Age
12 years
Address
Stokeford Farm, Wareham, BH20 6AN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BOND, William Henry
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD ENERGY DEVELOPMENT (NO.13) LIMITED

GOOD ENERGY DEVELOPMENT (NO.13) LIMITED is an active company incorporated on 14 November 2013 with the registered office located in Wareham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GOOD ENERGY DEVELOPMENT (NO.13) LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08775599

LTD Company

Age

12 Years

Incorporated 14 November 2013

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Stokeford Farm East Stoke Wareham, BH20 6AN,

Previous Addresses

16 West Borough Wimborne Dorset BH21 1NG England
From: 10 July 2015To: 21 September 2017
Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE
From: 14 November 2013To: 10 July 2015
Timeline

13 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Nov 13
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
New Owner
Jul 18
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BOND, William Henry

Active
East Stoke, WarehamBH20 6AN
Born May 1956
Director
Appointed 18 Jun 2015

COCKREM, Denise Patricia

Resigned
Monkton Hill, ChippenhamSN15 1EE
Born November 1962
Director
Appointed 27 Jun 2014
Resigned 18 Jun 2015

DAVENPORT, Juliet Sarah Lovedy

Resigned
Monkton Hill, ChippenhamSN15 1EE
Born February 1968
Director
Appointed 14 Nov 2013
Resigned 18 Jun 2015

FORD, Dave Martyn

Resigned
Monkton Hill, ChippenhamSN15 1EE
Born April 1958
Director
Appointed 30 Apr 2014
Resigned 18 Jun 2015

PEAGAM, Garry John

Resigned
Monkton Hill, ChippenhamSN15 1EE
Born September 1956
Director
Appointed 14 Nov 2013
Resigned 30 Apr 2014

WILMAR, Esbjorn Roderick

Resigned
West Borough, WimborneBH21 1NG
Born October 1970
Director
Appointed 10 Jul 2015
Resigned 31 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Mr William Henry Bond

Active
East Stoke, WarehamBH20 6AN
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2018

Mr Esbjorn Roderick Wilmar

Ceased
West Borough, WimborneBH21 1NG
Born October 1970

Nature of Control

Significant influence or control
Notified 10 Jul 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

42

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 March 2026
DS01DS01
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
5 August 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Incorporation Company
14 November 2013
NEWINCIncorporation