About

Registered Number: 04776116
Date of Incorporation: 23/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Lion House, Rowcroft, Stroud, GL5 3BY,

 

Next Generation Wind Holdings Ltd was registered on 23 May 2003 with its registered office in Stroud, it's status is listed as "Active". The companies director is listed as Cowling, Tom.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COWLING, Tom 22 January 2018 24 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
GUARANTEE2 - N/A 09 March 2020
PARENT_ACC - N/A 24 February 2020
AGREEMENT2 - N/A 24 February 2020
CS01 - N/A 01 November 2019
PSC07 - N/A 29 October 2019
PSC02 - N/A 29 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2019
TM02 - Termination of appointment of secretary 24 May 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 18 January 2019
PARENT_ACC - N/A 18 January 2019
GUARANTEE2 - N/A 18 January 2019
AGREEMENT2 - N/A 10 January 2019
CH01 - Change of particulars for director 25 September 2018
CH01 - Change of particulars for director 25 September 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 05 February 2018
AP03 - Appointment of secretary 22 January 2018
TM02 - Termination of appointment of secretary 22 January 2018
AD01 - Change of registered office address 22 January 2018
TM01 - Termination of appointment of director 06 July 2017
CS01 - N/A 18 May 2017
CH03 - Change of particulars for secretary 20 April 2017
AP01 - Appointment of director 13 April 2017
TM01 - Termination of appointment of director 28 February 2017
AA - Annual Accounts 03 February 2017
CH01 - Change of particulars for director 01 February 2017
AP01 - Appointment of director 23 January 2017
AR01 - Annual Return 06 June 2016
CH03 - Change of particulars for secretary 06 June 2016
MR01 - N/A 24 March 2016
AA - Annual Accounts 10 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 08 February 2016
MR04 - N/A 08 February 2016
MR04 - N/A 08 February 2016
MR04 - N/A 08 February 2016
MR04 - N/A 08 February 2016
MR04 - N/A 08 February 2016
MR04 - N/A 08 February 2016
MR04 - N/A 08 February 2016
MR04 - N/A 08 February 2016
MR04 - N/A 08 February 2016
AR01 - Annual Return 05 June 2015
RESOLUTIONS - N/A 15 April 2015
MR01 - N/A 26 March 2015
AA - Annual Accounts 12 February 2015
MR01 - N/A 13 September 2014
AR01 - Annual Return 17 June 2014
AP01 - Appointment of director 10 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 17 June 2013
MG01 - Particulars of a mortgage or charge 21 March 2013
AA - Annual Accounts 31 October 2012
MG01 - Particulars of a mortgage or charge 24 October 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 25 October 2011
MG01 - Particulars of a mortgage or charge 25 October 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 11 November 2010
MG01 - Particulars of a mortgage or charge 27 October 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 16 December 2009
CH01 - Change of particulars for director 14 October 2009
363a - Annual Return 05 June 2009
395 - Particulars of a mortgage or charge 01 April 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
395 - Particulars of a mortgage or charge 27 October 2006
395 - Particulars of a mortgage or charge 19 October 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 17 July 2006
395 - Particulars of a mortgage or charge 16 June 2006
AA - Annual Accounts 09 December 2005
395 - Particulars of a mortgage or charge 11 November 2005
395 - Particulars of a mortgage or charge 11 November 2005
395 - Particulars of a mortgage or charge 11 November 2005
395 - Particulars of a mortgage or charge 11 November 2005
395 - Particulars of a mortgage or charge 11 November 2005
395 - Particulars of a mortgage or charge 11 November 2005
395 - Particulars of a mortgage or charge 11 November 2005
395 - Particulars of a mortgage or charge 11 November 2005
395 - Particulars of a mortgage or charge 11 November 2005
395 - Particulars of a mortgage or charge 11 November 2005
363s - Annual Return 20 June 2005
287 - Change in situation or address of Registered Office 10 December 2004
AA - Annual Accounts 10 December 2004
363s - Annual Return 08 June 2004
395 - Particulars of a mortgage or charge 02 December 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2003
225 - Change of Accounting Reference Date 17 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2016 Outstanding

N/A

A registered charge 25 March 2015 Outstanding

N/A

A registered charge 04 September 2014 Outstanding

N/A

Fixed charge of shares 19 March 2013 Fully Satisfied

N/A

Fixed charge over shares 19 October 2012 Fully Satisfied

N/A

Fixed charge over shares 24 October 2011 Fully Satisfied

N/A

Fixed charge over shares 21 October 2010 Fully Satisfied

N/A

Charge over shares 13 March 2009 Fully Satisfied

N/A

Charge and release over deposit 19 October 2006 Fully Satisfied

N/A

Charge over shares 03 October 2006 Fully Satisfied

N/A

Charge over shares 09 June 2006 Fully Satisfied

N/A

Charge and release over deposit 31 October 2005 Fully Satisfied

N/A

Charge over shares 31 October 2005 Fully Satisfied

N/A

Charge over shares 31 October 2005 Fully Satisfied

N/A

Charge over shares 31 October 2005 Fully Satisfied

N/A

Charge over shares 31 October 2005 Fully Satisfied

N/A

Charge over shares 31 October 2005 Fully Satisfied

N/A

Charge over shares 31 October 2005 Fully Satisfied

N/A

Charge over shares 31 October 2005 Fully Satisfied

N/A

Charge over shares 31 October 2005 Fully Satisfied

N/A

Debenture 31 October 2005 Fully Satisfied

N/A

Charge over shares 13 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.