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.
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 |
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 |
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 |