Background WavePink WaveYellow Wave

WATHEGAR WIND FARM LLP (OC338916)

WATHEGAR WIND FARM LLP (OC338916) is an active UK company. incorporated on 23 July 2008. with registered office in Witney. WATHEGAR WIND FARM LLP has been registered for 17 years.

Company Number
OC338916
Status
active
Type
llp
Incorporated
23 July 2008
Age
17 years
Address
1 Des Roches Square, Witney, OX28 4BE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATHEGAR WIND FARM LLP

WATHEGAR WIND FARM LLP is an active company incorporated on 23 July 2008 with the registered office located in Witney. WATHEGAR WIND FARM LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC338916

LLP Company

Age

17 Years

Incorporated 23 July 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

WATHEGAR WIND CLUSTER LLP
From: 23 July 2008To: 10 September 2010
Contact
Address

1 Des Roches Square Witney, OX28 4BE,

Timeline

No significant events found

Capital Table
People

Officers

12

2 Active
10 Resigned

GRESHAM HOUSE INITIAL PARTNER LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate llp designated member
Appointed 27 Jun 2019

GRESHAM HOUSE WIND ENERGY 1 PLC

Active
Des Roches Square, WitneyOX28 4BE
Corporate llp designated member
Appointed 26 Jun 2019

CHAPPELL, Thomas Benedict

Resigned
Poplar Avenue, ManchesterM19 2GS
Born September 1979
Llp designated member
Appointed 24 Feb 2009
Resigned 28 Nov 2018

PERKINS, James Lawrence

Resigned
11 Vassali House, LeedsLS1 6DE
Born September 1977
Llp designated member
Appointed 23 Jul 2008
Resigned 28 Nov 2018

SURMAN, Jacob William Harford

Resigned
Woodlands Avenue, LeptonHD8 0HZ
Llp designated member
Appointed 23 Jul 2008
Resigned 28 Nov 2018

SURMAN, Thomas Samuel Pascoe

Resigned
20 Central Road, LeedsLS1 6DE
Born June 1978
Llp designated member
Appointed 23 Jul 2008
Resigned 28 Nov 2018

FIM INITIAL PARTNER LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate llp designated member
Appointed 28 Nov 2018
Resigned 26 Jun 2019

FIM WINDFARMS GENERAL PARTNER 2 LIMITED

Resigned
Great Barrington, BurfordOX18 4US
Corporate llp designated member
Appointed 24 Nov 2011
Resigned 26 Jun 2019

LATIMER, James Jolyon

Resigned
Acacia Avenue, HaleWA15 8QY
Born May 1978
Llp member
Appointed 24 Feb 2009
Resigned 28 Nov 2018

LATIMER, Stephen Reid

Resigned
Peel Hall Road, BuryBL9 5QR
Born July 1950
Llp member
Appointed 24 Feb 2009
Resigned 28 Nov 2018

SURMAN, Alison Grace

Resigned
Wellington Road, IlkleyLS29 8HR
Born February 1972
Llp member
Appointed 24 Feb 2009
Resigned 28 Nov 2018

CO2SENSE LIMITED

Resigned
2 Victoria Place, LeedsLS11 5AE
Corporate llp member
Appointed 24 Feb 2009
Resigned 24 Nov 2011

Persons with significant control

5

1 Active
4 Ceased
Des Roches Square, WitneyOX28 4BE

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Notified 26 Jun 2019
Great Barrington, BurfordOX18 4US

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 14 Aug 2020
Great Barrington, BurfordOX18 4US

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 14 Aug 2020
Great Barrington, BurfordOX18 4US

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 26 Jun 2019
Great Barrington, BurfordOX18 4US

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 26 Jun 2019
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
LLCS01LLCS01
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
LLCS01LLCS01
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
30 June 2023
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
30 June 2023
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
30 June 2023
LLAD01LLAD01
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
31 January 2022
LLMR01LLMR01
Accounts With Accounts Type Small
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
3 August 2021
LLCH02LLCH02
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
14 August 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
14 August 2020
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
14 August 2020
LLPSC02LLPSC02
Change Corporate Member Limited Liability Partnership With Name Change Date
14 August 2020
LLCH02LLCH02
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
29 July 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
29 July 2019
LLPSC07LLPSC07
Appoint Corporate Member Limited Liability Partnership With Appointment Date
16 July 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
9 July 2019
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
8 July 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 July 2019
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
12 December 2018
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
12 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
12 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
12 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
12 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
12 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
12 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
12 December 2018
LLTM01LLTM01
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
LLCS01LLCS01
Accounts With Accounts Type Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
LLCS01LLCS01
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 May 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 December 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
20 November 2015
LLMR01LLMR01
Mortgage Charge Part Release With Charge Number Limited Liability Partnership
20 November 2015
LLMR05LLMR05
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
13 November 2015
LLMR01LLMR01
Accounts With Accounts Type Small
20 August 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 August 2015
LLAR01LLAR01
Accounts With Accounts Type Small
1 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 July 2014
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
24 March 2014
LLMR01LLMR01
Accounts With Accounts Type Small
6 November 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 August 2013
LLAR01LLAR01
Auditors Resignation Limited Liability Partnership
14 May 2013
LLPAUDLLPAUD
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 August 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
2 August 2012
LLCH01LLCH01
Legacy
25 May 2012
LLMG01LLMG01
Legacy
25 May 2012
LLMG01LLMG01
Legacy
25 May 2012
LLMG01LLMG01
Legacy
9 May 2012
LLMG02LLMG02
Appoint Corporate Member Limited Liability Partnership
10 January 2012
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address
28 December 2011
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name
28 December 2011
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
12 October 2011
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
9 August 2011
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
9 August 2011
LLAP01LLAP01
Gazette Filings Brought Up To Date
3 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 August 2011
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
1 August 2011
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
1 August 2011
AAAnnual Accounts
Legacy
13 November 2010
LLMG01LLMG01
Certificate Change Of Name Company
10 September 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Limited Liability Partnership With Made Up Date
1 September 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
3 June 2010
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
20 November 2009
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
16 November 2009
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
12 November 2009
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
12 November 2009
LLAP01LLAP01
Legacy
23 July 2008
LLP2LLP2