Get an alert when GLASS MOOR II WINDFARM LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-05-29 (this month)

Last made up 2025-05-15

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the Directors consider to be appropriate for the following reasons. The Directors have prepared cash flow forecasts for a period of 12 months from the date of approval of these financial statements which indicate that, taking account of reasonably possible downs”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 42 resigned

Name Role Appointed Born Nationality
BESTON, Andrew Director 2025-05-21 May 1979 British
BRUNEAU, Romain Director 2023-03-17 Nov 1989 French
DING, Bo Director 2025-11-21 Mar 1982 Chinese
HE, Bin Director 2022-03-01 Apr 1980 Chinese
WANG, Tiezi Director 2025-11-21 Jul 1976 Chinese
XU, Min Director 2024-05-23 Jun 1986 Chinese
Show 42 resigned officers
Name Role Appointed Resigned
CHANG, Ming-Lung Secretary 2014-12-16 2020-08-31
HIGSON, Robert Ian Secretary 2003-11-04 2009-09-17
KACZOROWSKI, Stephane Secretary 2012-06-01 2014-08-31
SOUTO, Joe Secretary 2009-09-17 2012-06-01
HAMMONDS SECRETARIES LIMITED Corporate Nominee Secretary 2003-03-13 2003-11-04
BENOIST D'ANTHENAY, Pierre Director 2018-12-01 2020-05-28
CADOUX HUDSON, Humphrey Alan Edward Director 2003-11-04 2009-04-01
CHU, Xiaoyang Director 2023-01-18 2023-10-26
COCKIN, John Joseph Director 2012-06-01 2013-05-03
CROUZAT, Philippe Director 2012-06-01 2013-02-01
DOWNS, William Nicholas Director 2003-05-20 2003-11-04
GONG, Jihua Director 2022-06-07 2023-01-18
GUYLER, Robert Director 2014-01-01 2014-12-16
HIGSON, Robert Ian Director 2003-11-04 2009-09-17
HUE, Matthieu Thomas Director 2014-12-16 2020-05-28
JESSOP, Ian Director 2020-05-28 2025-05-21
JUIN, Laurence Director 2012-06-01 2014-12-16
KUSTERER, Thomas Andreas Director 2009-04-01 2011-03-29
LARSEN, Bruno Kold Director 2012-06-01 2014-12-16
LI, Xiangsheng, Mr. Director 2017-01-06 2019-11-27
LI, You Director 2014-12-16 2022-03-01
LIU, Yuguang Director 2014-12-16 2016-12-06
LORY, Ronan Emmanuel Director 2012-06-01 2013-12-31
LU, Wei Director 2014-12-16 2016-12-06
LUO, Mingzhong Director 2022-03-01 2022-06-07
MAJID, Hassaan Director 2017-07-31 2018-12-01
MCDERMOTT, Neil Director 2012-06-01 2014-06-13
MEILLER, Romain Director 2020-05-28 2023-03-13
MEILLER, Romain Director 2020-05-28 2023-03-17
PARRY-JONES, Gwen Susan Director 2014-06-13 2014-12-16
ROUHIER, Denis Director 2013-02-01 2014-12-16
SOUTO, Joe Director 2009-09-17 2012-06-01
SYKES, Matthew Director 2014-07-23 2014-12-16
TANG, Xiaochun Director 2023-10-26 2025-11-21
VYVYAN-ROBINSON, Mark William Director 2013-05-03 2014-07-23
WANG, Yang Director 2022-06-07 2024-05-23
WANG, Zheng Director 2017-12-14 2022-01-06
XIAO, Yuhua, Mr. Director 2016-12-06 2022-06-07
YU, Dah Chuan Director 2019-11-27 2022-03-01
ZHANG, Songqian Director 2014-12-16 2017-12-14
ZHAO, Wen Director 2022-03-01 2025-11-21
HAMMONDS DIRECTORS LIMITED Corporate Nominee Director 2003-03-13 2003-05-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Edf Energy Renewables Holdings Limited Corporate entity Shares 25–50% 2016-04-06 Ceased 2018-01-19
Cgn Europe Energy Uk Holdings Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 160 total filings

Date Type Category Description
2026-04-20 AD01 address Change registered office address company with date old address new address PDF
2025-11-26 AP01 officers Appoint person director company with name date PDF
2025-11-26 AP01 officers Appoint person director company with name date PDF
2025-11-25 TM01 officers Termination director company with name termination date PDF
2025-11-25 TM01 officers Termination director company with name termination date PDF
2025-10-07 AA accounts Accounts with accounts type full
2025-08-12 AP01 officers Appoint person director company with name date PDF
2025-08-12 TM01 officers Termination director company with name termination date PDF
2025-05-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-29 AA accounts Accounts with accounts type full
2024-05-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-23 AP01 officers Appoint person director company with name date PDF
2024-05-23 TM01 officers Termination director company with name termination date PDF
2023-10-27 AP01 officers Appoint person director company with name date PDF
2023-10-27 TM01 officers Termination director company with name termination date PDF
2023-07-19 AA accounts Accounts with accounts type full
2023-05-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-23 RP04AP01 officers Second filing of director appointment with name PDF
2023-03-21 AP01 officers Appoint person director company with name date
2023-03-21 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page