Cold Northcott Windfarm Limited

DataGardener
live
Micro

Cold Northcott Windfarm Limited

02629572Private Limited With Share Capital

C/O Mark Quinn Kernick Farm, Otterham Station, Camelford, PL329SZ
Incorporated

16/07/1991

Company Age

34 years

Directors

2

Employees

1

SIC Code

35110

Risk

moderate risk

Company Overview

Registration, classification & business activity

Cold Northcott Windfarm Limited (02629572) is a private limited with share capital incorporated on 16/07/1991 (34 years old) and registered in camelford, PL329SZ. The company operates under SIC code 35110 and is classified as Micro.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 16/07/1991
PL329SZ
1 employees

Financial Overview

Total Assets

£59.5K

Liabilities

£772.7K

Net Assets

£-713.2K

Cash

£0

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2020
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:04-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:28-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2018
Legacy
Category:Capital
Date:28-02-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-02-2018
Legacy
Category:Insolvency
Date:28-02-2018
Resolution
Category:Resolution
Date:28-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-02-2018
Memorandum Articles
Category:Incorporation
Date:28-02-2018
Resolution
Category:Resolution
Date:28-02-2018
Statement Of Companys Objects
Category:Change Of Constitution
Date:28-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:25-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2015
Resolution
Category:Resolution
Date:16-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:13-01-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:13-01-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:13-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:24-12-2013
Termination Director Company With Name
Category:Officers
Date:24-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:30-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:17-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2011
Accounts With Accounts Type Full
Category:Accounts
Date:13-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-07-2010
Termination Director Company With Name
Category:Officers
Date:23-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-07-2010
Move Registers To Sail Company
Category:Address
Date:23-07-2010
Termination Director Company With Name
Category:Officers
Date:23-07-2010
Change Sail Address Company With Old Address
Category:Address
Date:23-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:23-07-2010
Change Sail Address Company
Category:Address
Date:19-10-2009

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

Riverside House, Meadowbank, Furlong Road, Bourne End, Buckinghamshire, SL85AJ
C/O Mark Quinn Kernick Farm, Otterham Station, Camelford, Cornwall Pl32 9Sz, PL329SZRegistered

Contact

C/O Mark Quinn Kernick Farm, Otterham Station, Camelford, PL329SZ