ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

West Durham Windfarm Limited

West Durham Windfarm Limited is an active company incorporated on 29 October 1998 with the registered office located in London, Greater London. West Durham Windfarm Limited was registered 27 years ago.
Status
Active
Active since 19 years ago
Company No
03658399
Private limited company
Age
27 years
Incorporated 29 October 1998
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Due Soon
Dated 24 October 2024 (12 months ago)
Next confirmation dated 24 October 2025
Due by 7 November 2025 (15 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Eastcastle House
27/28 Eastcastle Street
London
W1W 8DH
England
Address changed on 2 Aug 2024 (1 year 2 months ago)
Previous address was Fora 16-19 Eastcastle London W1W 8DY England
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • Engineer • Irish • Lives in Ireland • Born in Oct 1970
Director • Irish • Lives in Ireland • Born in Dec 1972
Director • British • Lives in England • Born in Oct 1966
Director • Irish • Lives in Ireland • Born in Mar 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Devon Wind Power Limited
John Gartland, Mihai Diac, and 2 more are mutual people.
Active
Hunter's Hill Wind Farm Limited
John Gartland, Mihai Diac, and 2 more are mutual people.
Active
Curryfree Wind Farm Limited
John Gartland, Mihai Diac, and 2 more are mutual people.
Active
Cambrian Renewable Energy Limited
John Gartland, Mihai Diac, and 1 more are mutual people.
Active
Crockagarran Wind Farm Ltd
John Gartland, Maria O'Brien, and 1 more are mutual people.
Active
Facility Management UK Limited
John Gartland and Mihai Diac are mutual people.
Active
Corby Power Limited
Mihai Diac is a mutual person.
Active
Carrington Power Limited
Mihai Diac is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£4.55M
Increased by £1.68M (+58%)
Turnover
£7.45M
Decreased by £588K (-7%)
Employees
Unreported
Same as previous period
Total Assets
£18.39M
Increased by £592K (+3%)
Total Liabilities
-£11.51M
Increased by £1.19M (+11%)
Net Assets
£6.88M
Decreased by £593K (-8%)
Debt Ratio (%)
63%
Increased by 4.58% (+8%)
Latest Activity
Moronke Gbadebo Appointed
13 Days Ago on 9 Oct 2025
Siobhan Sugrue Resigned
13 Days Ago on 9 Oct 2025
Full Accounts Submitted
1 Month Ago on 27 Aug 2025
Siobhan Sugrue Appointed
9 Months Ago on 6 Jan 2025
Brendan Corcoran Resigned
9 Months Ago on 6 Jan 2025
Confirmation Submitted
12 Months Ago on 24 Oct 2024
Patrick Timothy Keane Details Changed
1 Year Ago on 16 Oct 2024
Full Accounts Submitted
1 Year Ago on 11 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 2 Aug 2024
Patrick Timothy Keane Appointed
1 Year 7 Months Ago on 1 Mar 2024
Get Credit Report
Discover West Durham Windfarm Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Siobhan Sugrue as a secretary on 9 October 2025
Submitted on 10 Oct 2025
Appointment of Moronke Gbadebo as a secretary on 9 October 2025
Submitted on 10 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 27 Aug 2025
Termination of appointment of Brendan Corcoran as a secretary on 6 January 2025
Submitted on 16 Jan 2025
Appointment of Siobhan Sugrue as a secretary on 6 January 2025
Submitted on 16 Jan 2025
Confirmation statement made on 24 October 2024 with no updates
Submitted on 24 Oct 2024
Director's details changed for Patrick Timothy Keane on 16 October 2024
Submitted on 16 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Registered office address changed from Fora 16-19 Eastcastle London W1W 8DY England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 2 August 2024
Submitted on 2 Aug 2024
Appointment of Patrick Timothy Keane as a director on 1 March 2024
Submitted on 1 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year