Background WavePink WaveYellow Wave

GEV WIND POWER LIMITED (09735090)

GEV WIND POWER LIMITED (09735090) is an active UK company. incorporated on 16 August 2015. with registered office in Hessle. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). GEV WIND POWER LIMITED has been registered for 10 years. Current directors include CRICHTON, John Leslie, FLETCHER, David Stuart, HALL, Jamie John.

Company Number
09735090
Status
active
Type
ltd
Incorporated
16 August 2015
Age
10 years
Address
Unit 23 Priory Tec Park, Hessle, HU13 9PB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
CRICHTON, John Leslie, FLETCHER, David Stuart, HALL, Jamie John
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEV WIND POWER LIMITED

GEV WIND POWER LIMITED is an active company incorporated on 16 August 2015 with the registered office located in Hessle. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). GEV WIND POWER LIMITED was registered 10 years ago.(SIC: 33190)

Status

active

Active since 10 years ago

Company No

09735090

LTD Company

Age

10 Years

Incorporated 16 August 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Unit 23 Priory Tec Park Saxon Way, Priory Park Hessle, HU13 9PB,

Timeline

52 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Nov 15
Director Left
Aug 16
Director Left
Aug 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
May 17
Director Left
Aug 17
Loan Secured
Dec 17
Loan Cleared
Apr 18
Owner Exit
May 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Sept 19
Director Left
Mar 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Oct 21
Loan Secured
May 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Jul 23
Loan Cleared
Aug 24
Loan Secured
Aug 24
Director Joined
May 25
Director Left
May 25
Director Left
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CRICHTON, John Leslie

Active
Priory Tec Park, HessleHU13 9PB
Born November 1970
Director
Appointed 08 Apr 2021

FLETCHER, David Stuart

Active
Priory Tec Park, HessleHU13 9PB
Born February 1971
Director
Appointed 16 Aug 2015

HALL, Jamie John

Active
Priory Tec Park, HessleHU13 9PB
Born June 1986
Director
Appointed 02 May 2025

WILCOCKSON, Stephen James

Resigned
Priory Tec Park, HessleHU13 9PB
Secretary
Appointed 12 Jun 2020
Resigned 22 Feb 2021

ALLMAN, Andrew

Resigned
Priory Tec Park, HessleHU13 9PB
Born October 1963
Director
Appointed 26 Jun 2019
Resigned 31 Jan 2020

ANDREW, Jonathan Charles

Resigned
Priory Tec Park, HessleHU13 9PB
Born May 1967
Director
Appointed 08 Apr 2021
Resigned 31 Oct 2022

CHRISTIE, Julie Barbara

Resigned
Priory Tec Park, HessleHU13 9PB
Born August 1955
Director
Appointed 16 Aug 2015
Resigned 28 Oct 2015

GADNEY, Alastair Duncan

Resigned
Priory Tec Park, HessleHU13 9PB
Born December 1967
Director
Appointed 28 Oct 2015
Resigned 26 Jun 2019

HANNON, Brandon Patrick

Resigned
Priory Tec Park, HessleHU13 9PB
Born February 1963
Director
Appointed 16 Aug 2015
Resigned 28 Oct 2015

LEAHY, John Joseph

Resigned
Priory Tec Park, HessleHU13 9PB
Born May 1957
Director
Appointed 08 Apr 2021
Resigned 22 Aug 2025

ROSS, Stephen William

Resigned
Priory Tec Park, HessleHU13 9PB
Born November 1959
Director
Appointed 28 Oct 2015
Resigned 21 Jul 2016

SAYERS, Christopher John

Resigned
Priory Tec Park, HessleHU13 9PB
Born May 1961
Director
Appointed 28 Oct 2015
Resigned 21 Jul 2016

WATERS, Anthony Harry

Resigned
Priory Tec Park, HessleHU13 9PB
Born November 1961
Director
Appointed 28 Oct 2015
Resigned 31 Jul 2017

BRIDGES FUND MANAGEMENT LIMITED

Resigned
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 31 Oct 2022
Resigned 02 May 2025

Persons with significant control

2

1 Active
1 Ceased
Saxon Way, Priory Park, HessleHU13 9PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Priory Park, HessleHU13 9PB

Nature of Control

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

Filing History

88

Gazette Filings Brought Up To Date
4 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
10 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Dissolved Compulsory Strike Off Suspended
6 August 2024
DISS16(SOAS)DISS16(SOAS)
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Director Company With Name Date
9 November 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
12 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Memorandum Articles
18 July 2019
MAMA
Resolution
18 July 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
8 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Resolution
19 November 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 November 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Incorporation Company
16 August 2015
NEWINCIncorporation