About

Registered Number: 02431173
Date of Incorporation: 10/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, GL13 9JR,

 

Reg Windpower Ltd was setup in 1989, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Crockford, Zoe Catherine, Bailey, Peter John, Trezona Phillips, Sally Elizabeth, Booth, Mina, Burton, Craig Thomas, Korzenietz, Katey Louise, Lyle, Teresa Ruth, The Hon Mrs, Mcmanus, Nigel, Partridge, Rachel Jayne. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Mina 01 April 2016 31 January 2019 1
BURTON, Craig Thomas 01 March 2007 07 October 2007 1
KORZENIETZ, Katey Louise 01 April 2016 31 January 2019 1
LYLE, Teresa Ruth, The Hon Mrs N/A 23 June 2005 1
MCMANUS, Nigel 18 October 2006 07 October 2007 1
PARTRIDGE, Rachel Jayne 01 April 2016 31 January 2019 1
Secretary Name Appointed Resigned Total Appointments
CROCKFORD, Zoe Catherine 01 April 2016 - 1
BAILEY, Peter John N/A 04 December 1992 1
TREZONA PHILLIPS, Sally Elizabeth 04 December 1992 30 September 1999 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 14 April 2020
AD01 - Change of registered office address 05 April 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 04 March 2019
RESOLUTIONS - N/A 05 February 2019
SH19 - Statement of capital 05 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 February 2019
CAP-SS - N/A 05 February 2019
TM01 - Termination of appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
CH01 - Change of particulars for director 14 April 2018
CS01 - N/A 14 April 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 07 April 2017
AUD - Auditor's letter of resignation 31 October 2016
AR01 - Annual Return 26 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AP03 - Appointment of secretary 25 April 2016
TM02 - Termination of appointment of secretary 25 April 2016
AA - Annual Accounts 01 April 2016
TM01 - Termination of appointment of director 19 January 2016
MR04 - N/A 26 November 2015
AP01 - Appointment of director 24 November 2015
MR04 - N/A 13 November 2015
MR04 - N/A 13 November 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
MR01 - N/A 04 July 2014
MR01 - N/A 04 July 2014
AD01 - Change of registered office address 03 April 2014
AA - Annual Accounts 02 April 2014
AP01 - Appointment of director 17 February 2014
AR01 - Annual Return 17 October 2013
CH01 - Change of particulars for director 17 October 2013
CH01 - Change of particulars for director 17 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 17 October 2012
AP01 - Appointment of director 09 May 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 15 November 2011
CERTNM - Change of name certificate 21 July 2011
CONNOT - N/A 21 July 2011
CERTNM - Change of name certificate 22 June 2011
CONNOT - N/A 22 June 2011
CERTNM - Change of name certificate 13 June 2011
CONNOT - N/A 13 June 2011
AA - Annual Accounts 06 April 2011
MG01 - Particulars of a mortgage or charge 20 October 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
RESOLUTIONS - N/A 13 July 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 July 2010
RESOLUTIONS - N/A 01 July 2010
SH01 - Return of Allotment of shares 01 July 2010
CC04 - Statement of companies objects 01 July 2010
SH08 - Notice of name or other designation of class of shares 01 July 2010
AUD - Auditor's letter of resignation 16 June 2010
AA - Annual Accounts 07 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2010
AP01 - Appointment of director 12 March 2010
TM01 - Termination of appointment of director 18 February 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 20 July 2009
287 - Change in situation or address of Registered Office 07 April 2009
363a - Annual Return 01 October 2008
395 - Particulars of a mortgage or charge 18 September 2008
395 - Particulars of a mortgage or charge 17 June 2008
AA - Annual Accounts 21 April 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
363a - Annual Return 29 October 2007
395 - Particulars of a mortgage or charge 24 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
AA - Annual Accounts 10 May 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
363s - Annual Return 18 January 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
363s - Annual Return 09 November 2006
AA - Annual Accounts 28 July 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
225 - Change of Accounting Reference Date 23 February 2006
MISC - Miscellaneous document 22 August 2005
287 - Change in situation or address of Registered Office 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
AA - Annual Accounts 09 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2004
363s - Annual Return 18 October 2004
RESOLUTIONS - N/A 28 September 2004
RESOLUTIONS - N/A 28 September 2004
169 - Return by a company purchasing its own shares 28 September 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 10 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 September 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 11 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 March 2001
363s - Annual Return 17 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2000
AA - Annual Accounts 14 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 March 2000
363s - Annual Return 10 November 1999
288c - Notice of change of directors or secretaries or in their particulars 14 October 1999
288c - Notice of change of directors or secretaries or in their particulars 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
287 - Change in situation or address of Registered Office 14 October 1999
MISC - Miscellaneous document 09 March 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 27 October 1998
395 - Particulars of a mortgage or charge 05 August 1998
AA - Annual Accounts 19 February 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
363s - Annual Return 07 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 09 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1996
AA - Annual Accounts 29 February 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 31 January 1995
288 - N/A 22 November 1994
363s - Annual Return 27 October 1994
AUD - Auditor's letter of resignation 30 September 1994
AA - Annual Accounts 14 March 1994
363s - Annual Return 17 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 February 1993
AA - Annual Accounts 04 February 1993
RESOLUTIONS - N/A 07 January 1993
RESOLUTIONS - N/A 07 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 January 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 January 1993
288 - N/A 06 January 1993
395 - Particulars of a mortgage or charge 30 December 1992
395 - Particulars of a mortgage or charge 23 December 1992
395 - Particulars of a mortgage or charge 23 December 1992
395 - Particulars of a mortgage or charge 23 December 1992
395 - Particulars of a mortgage or charge 23 December 1992
395 - Particulars of a mortgage or charge 23 December 1992
395 - Particulars of a mortgage or charge 23 December 1992
395 - Particulars of a mortgage or charge 23 December 1992
363b - Annual Return 12 November 1992
AUD - Auditor's letter of resignation 30 July 1992
288 - N/A 30 July 1992
288 - N/A 30 July 1992
287 - Change in situation or address of Registered Office 30 July 1992
AA - Annual Accounts 03 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1992
363b - Annual Return 06 November 1991
RESOLUTIONS - N/A 07 November 1990
288 - N/A 27 March 1990
RESOLUTIONS - N/A 06 March 1990
287 - Change in situation or address of Registered Office 06 March 1990
288 - N/A 28 February 1990
NEWINC - New incorporation documents 10 October 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2014 Fully Satisfied

N/A

A registered charge 24 June 2014 Fully Satisfied

N/A

Rent deposit deed 11 October 2010 Outstanding

N/A

Rent deposit deed 09 February 2010 Outstanding

N/A

Account security 15 September 2008 Fully Satisfied

N/A

Rent deposit deed 06 June 2008 Fully Satisfied

N/A

Debenture 16 October 2007 Fully Satisfied

N/A

Legal charge 28 July 1998 Fully Satisfied

N/A

Mortgage debenture 14 December 1992 Fully Satisfied

N/A

Assignment of coutts account 14 December 1992 Fully Satisfied

N/A

Charge over power purchase agreement 14 December 1992 Fully Satisfied

N/A

Charge over deposit account 14 December 1992 Fully Satisfied

N/A

Charge over consultants contract 14 December 1992 Fully Satisfied

N/A

Charge over vestas contract and warranty and maintenance agreement 14 December 1992 Fully Satisfied

N/A

Assignment of performance bond and warranty guarantee 14 December 1992 Fully Satisfied

N/A

Charge over engineers contract 14 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.