Background WavePink WaveYellow Wave

BLUEBELL WIND FARM HOLDING LIMITED (11118555)

BLUEBELL WIND FARM HOLDING LIMITED (11118555) is an active UK company. incorporated on 19 December 2017. with registered office in Ringwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLUEBELL WIND FARM HOLDING LIMITED has been registered for 8 years. Current directors include DALL’AVA, Jean-Christophe, DUGENÉTAY, Julien Christian Jean-Louis, WIERDA, Tjiwolt and 1 others.

Company Number
11118555
Status
active
Type
ltd
Incorporated
19 December 2017
Age
8 years
Address
Lindarets House, Ringwood, BH24 3FH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DALL’AVA, Jean-Christophe, DUGENÉTAY, Julien Christian Jean-Louis, WIERDA, Tjiwolt, WILMAR, Esbjorn Roderick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEBELL WIND FARM HOLDING LIMITED

BLUEBELL WIND FARM HOLDING LIMITED is an active company incorporated on 19 December 2017 with the registered office located in Ringwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLUEBELL WIND FARM HOLDING LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11118555

LTD Company

Age

8 Years

Incorporated 19 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Lindarets House Spring Lane Ringwood, BH24 3FH,

Previous Addresses

16 West Borough Wimborne Dorset BH21 1NG United Kingdom
From: 19 December 2017To: 23 January 2025
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DALL’AVA, Jean-Christophe

Active
Spring Lane, RingwoodBH24 3FH
Born October 1984
Director
Appointed 06 Dec 2025

DUGENÉTAY, Julien Christian Jean-Louis

Active
Spring Lane, RingwoodBH24 3FH
Born September 1976
Director
Appointed 04 Jul 2022

WIERDA, Tjiwolt

Active
Spring Lane, RingwoodBH24 3FH
Born January 1972
Director
Appointed 19 Dec 2017

WILMAR, Esbjorn Roderick

Active
Spring Lane, RingwoodBH24 3FH
Born October 1970
Director
Appointed 19 Dec 2017

AIRD, Sylvain

Resigned
Sherbrooke Street West, Montreal
Born December 1970
Director
Appointed 19 Dec 2017
Resigned 10 Dec 2018

DECOSTRE, Patrick

Resigned
Sherbrooke Street West, Montreal
Born August 1972
Director
Appointed 19 Dec 2017
Resigned 05 Sept 2019

DELASNERIE, Sophie Annick Paule

Resigned
West Borough, WimborneBH21 1NG
Born September 1976
Director
Appointed 10 Dec 2018
Resigned 04 Jul 2022

WOLFF, Nicolas Antoine Marie

Resigned
Spring Lane, RingwoodBH24 3FH
Born September 1965
Director
Appointed 05 Sept 2019
Resigned 06 Dec 2025

Persons with significant control

3

2 Active
1 Ceased
West Borough, WimborneBH21 1NG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2022

Boralex Development (Scotland) Limited

Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2020
Ceased 23 Dec 2022
West Borough, WimborneBH21 1NG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Incorporation Company
19 December 2017
NEWINCIncorporation