Background WavePink WaveYellow Wave

BWLCH GWYN WIND FARM LIMITED (13475859)

BWLCH GWYN WIND FARM LIMITED (13475859) is an active UK company. incorporated on 24 June 2021. with registered office in Mold. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BWLCH GWYN WIND FARM LIMITED has been registered for 4 years. Current directors include BIRD, David Matthew, DIAS, Peter Edward, JEWSON, Geraint Keith and 1 others.

Company Number
13475859
Status
active
Type
ltd
Incorporated
24 June 2021
Age
4 years
Address
Linden House Unit 4 Mold Business Park, Mold, CH7 1XP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BIRD, David Matthew, DIAS, Peter Edward, JEWSON, Geraint Keith, SMITH, Sarah Louise
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWLCH GWYN WIND FARM LIMITED

BWLCH GWYN WIND FARM LIMITED is an active company incorporated on 24 June 2021 with the registered office located in Mold. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BWLCH GWYN WIND FARM LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13475859

LTD Company

Age

4 Years

Incorporated 24 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Linden House Unit 4 Mold Business Park Wrexham Road Mold, CH7 1XP,

Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Funding Round
Jan 22
Funding Round
Aug 22
Funding Round
Jun 23
Funding Round
Mar 24
Funding Round
Jun 24
Funding Round
Jan 25
Director Joined
May 25
Director Left
May 25
Funding Round
Jul 25
Funding Round
Nov 25
8
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

JEWSON, Paula Marian

Active
Unit 4 Mold Business Park, MoldCH7 1XP
Secretary
Appointed 24 Jun 2021

BIRD, David Matthew

Active
164-182 Oxford Street, LondonW1D 1NN
Born November 1983
Director
Appointed 23 Apr 2025

DIAS, Peter Edward

Active
164 - 182 Oxford Street, LondonW1D 1NN
Born February 1981
Director
Appointed 24 Dec 2021

JEWSON, Geraint Keith

Active
Unit 4 Mold Business Park, MoldCH7 1XP
Born June 1958
Director
Appointed 24 Jun 2021

SMITH, Sarah Louise

Active
Unit 4 Mold Business Park, MoldCH7 1XP
Born June 1969
Director
Appointed 24 Jun 2021

GAYDON, Christopher Peter

Resigned
164 - 182 Oxford Street, LondonW1D 1NN
Born September 1978
Director
Appointed 24 Dec 2021
Resigned 23 Apr 2025

JEWSON, Paula Marian

Resigned
Unit 4 Mold Business Park, MoldCH7 1XP
Born June 1963
Director
Appointed 24 Jun 2021
Resigned 24 Dec 2021

Persons with significant control

3

2 Active
1 Ceased
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 24 Dec 2021

W2h2 Llp

Active
Linden House, Wrexham RoadCH7 1XP

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Oct 2021
Wrexham Road, MoldCH7 1XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2021
Ceased 22 Oct 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Resolution
3 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Resolution
1 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Resolution
10 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Resolution
28 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Resolution
20 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
5 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Resolution
17 July 2023
RESOLUTIONSResolutions
Resolution
17 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Resolution
1 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Capital Name Of Class Of Shares
10 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 January 2022
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 January 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
6 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2021
NEWINCIncorporation