Background WavePink WaveYellow Wave

GARBET WIND FARM HOLDINGS 1 LIMITED (12280904)

GARBET WIND FARM HOLDINGS 1 LIMITED (12280904) is an active UK company. incorporated on 24 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. GARBET WIND FARM HOLDINGS 1 LIMITED has been registered for 6 years. Current directors include COLES, Barney, DOWN, Helen Ruth, HUGHES, Paul Kevin and 1 others.

Company Number
12280904
Status
active
Type
ltd
Incorporated
24 October 2019
Age
6 years
Address
114 St. Martin's Lane, London, WC2N 4BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
COLES, Barney, DOWN, Helen Ruth, HUGHES, Paul Kevin, TEO, Wei Tong Kevin
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARBET WIND FARM HOLDINGS 1 LIMITED

GARBET WIND FARM HOLDINGS 1 LIMITED is an active company incorporated on 24 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. GARBET WIND FARM HOLDINGS 1 LIMITED was registered 6 years ago.(SIC: 64202)

Status

active

Active since 6 years ago

Company No

12280904

LTD Company

Age

6 Years

Incorporated 24 October 2019

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 1 October 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

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

ENERGYFARM UK GA I LTD
From: 24 October 2019To: 5 January 2024
Contact
Address

114 St. Martin's Lane London, WC2N 4BE,

Previous Addresses

Ground Floor, Ibis House Ibis Court Warrington WA1 1RL England
From: 2 January 2024To: 10 July 2024
4330 Park Approach, Thorpe Park Leeds LS15 8GB United Kingdom
From: 24 October 2019To: 2 January 2024
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

COLES, Barney

Active
Ibis Court, WarringtonWA1 1RL
Born December 1984
Director
Appointed 20 Dec 2023

DOWN, Helen Ruth

Active
Centre Park, WarringtonWA1 1RL
Born March 1979
Director
Appointed 20 Dec 2023

HUGHES, Paul Kevin

Active
Centre Park, WarringtonWA1 1RL
Born July 1974
Director
Appointed 20 Dec 2023

TEO, Wei Tong Kevin

Active
St. Martin's Lane, LondonWC2N 4BE
Born August 1992
Director
Appointed 02 Oct 2025

CRAW, Alexander Bone

Resigned
GlasgowG3 8DZ
Born April 1975
Director
Appointed 10 Feb 2020
Resigned 20 Dec 2023

HARRISON, Peter Robert

Resigned
Park Approach, Thorpe Park, LeedsLS15 8GB
Born September 1969
Director
Appointed 24 Oct 2019
Resigned 20 Dec 2023

USHER, Kirsty Louise

Resigned
Centre Park, WarringtonWA1 1RL
Born May 1975
Director
Appointed 20 Dec 2023
Resigned 07 Oct 2025

VOVARD, Emiliano

Resigned
Centre Park, WarringtonWA1 1RL
Born May 1988
Director
Appointed 20 Dec 2023
Resigned 02 Oct 2025

WICKS, Nathan Lee

Resigned
Park Approach, Thorpe Park, LeedsLS15 8GB
Born September 1979
Director
Appointed 24 Oct 2019
Resigned 10 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Cd Ce Uk Limited

Active
Centre Park, WarringtonWA1 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2023
Thorpe Park, LeedsLS15 8GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2019
Ceased 20 Dec 2023
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 August 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
5 January 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2019
NEWINCIncorporation