Background WavePink WaveYellow Wave

NORTH FALLS OFFSHORE WIND FARM LIMITED (12435947)

NORTH FALLS OFFSHORE WIND FARM LIMITED (12435947) is an active UK company. incorporated on 31 January 2020. with registered office in Swindon. The company operates in the Construction sector, engaged in site preparation. NORTH FALLS OFFSHORE WIND FARM LIMITED has been registered for 6 years. Current directors include BERGOT, Maxime, OSBORNE, Benedict John Andrew, PEARSON, Daniel Mark and 1 others.

Company Number
12435947
Status
active
Type
ltd
Incorporated
31 January 2020
Age
6 years
Address
Windmill Hill Business Park, Swindon, SN5 6PB
Industry Sector
Construction
Business Activity
Site preparation
Directors
BERGOT, Maxime, OSBORNE, Benedict John Andrew, PEARSON, Daniel Mark, RYAN, Maria
SIC Codes
43120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH FALLS OFFSHORE WIND FARM LIMITED

NORTH FALLS OFFSHORE WIND FARM LIMITED is an active company incorporated on 31 January 2020 with the registered office located in Swindon. The company operates in the Construction sector, specifically engaged in site preparation. NORTH FALLS OFFSHORE WIND FARM LIMITED was registered 6 years ago.(SIC: 43120)

Status

active

Active since 6 years ago

Company No

12435947

LTD Company

Age

6 Years

Incorporated 31 January 2020

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 21 July 2025 (8 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

11 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

GREATER GABBARD EXTENSION WIND FARM LIMITED
From: 31 January 2020To: 2 July 2020
Contact
Address

Windmill Hill Business Park Whitehill Way Swindon, SN5 6PB,

Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

SAINSBURY, Penelope Anne

Active
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 31 Jan 2020

BERGOT, Maxime

Active
Whitehill Way, SwindonSN5 6PB
Born February 1983
Director
Appointed 10 Mar 2025

OSBORNE, Benedict John Andrew

Active
Windmill Hill Business Park, SwindonSN5 6PB
Born October 1978
Director
Appointed 01 Dec 2023

PEARSON, Daniel Mark

Active
111 Buckingham Palace Road, LondonSW1W 0SR
Born July 1976
Director
Appointed 19 Aug 2025

RYAN, Maria

Active
South County Business Park, Leopardstown, Dublin
Born June 1979
Director
Appointed 04 Nov 2022

BENDIG, Stefan Rudolf

Resigned
Whitehill Way, SwindonSN5 6PB
Born January 1968
Director
Appointed 31 Jan 2020
Resigned 08 Oct 2020

COOLEY, Paul Gerald

Resigned
GlasgowG2 6AY
Born January 1971
Director
Appointed 31 Jan 2020
Resigned 04 Nov 2022

ESCOTT, Richard Peter

Resigned
GlasgowG2 6AY
Born January 1965
Director
Appointed 31 Jan 2020
Resigned 19 Aug 2025

EZZAMEL, Adam

Resigned
Whitehill Way, SwindonSN5 6PB
Born March 1983
Director
Appointed 03 Feb 2023
Resigned 10 Mar 2025

HODGES, Neeve

Resigned
Whitehill Way, SwindonSN5 6PB
Born December 1978
Director
Appointed 08 Oct 2020
Resigned 01 Dec 2023

LEGERTON, Mark Lawrence, Dr

Resigned
Whitehill Way, SwindonSN5 6PB
Born April 1963
Director
Appointed 01 Jan 2022
Resigned 03 Feb 2023

SANDFORD, Richard Jennings

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born August 1971
Director
Appointed 31 Jan 2020
Resigned 31 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
200 Dunkeld Road, PerthPH1 3AQ

Nature of Control

Significant influence or control
Notified 31 Jan 2020
Ceased 31 Jan 2020
Whitehill Way, SwindonSN5 6PB

Nature of Control

Significant influence or control
Notified 31 Jan 2020
Ceased 31 Jan 2020
Whitehill Way, SwindonSN5 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 October 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Change To A Person With Significant Control
10 September 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 July 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
31 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2020
NEWINCIncorporation