Get an alert when TIR MOSTYN AND FOEL GOCH 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

2026-11-03 (in 6mo)

Last made up 2025-10-20

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. TIR MOSTYN AND FOEL GOCH LIMITED 2005-10-28 → present
  2. HGCAPITAL UK WINDPOWER I LIMITED 2004-10-20 → 2005-10-28

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP ('EY')
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“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 downsides, the Company will have sufficient funds to meet its liabilities as they fall due for that period and therefore have prepared the financial statements on a going concern basis.”

Significant events

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

People

3 active · 25 resigned

Name Role Appointed Born Nationality
ANDERSON, Neil Secretary 2025-04-30
BHASKAR, Suresh, Mr. Director 2025-04-30 Jan 1973 Indian
FABRITIUS, Thomas Director 2025-04-30 Apr 1984 French
Show 25 resigned officers
Name Role Appointed Resigned
BEATTIE, Andrew Stuart Hugh Secretary 2019-08-19 2020-09-01
BOATH, Josephine Anderson Secretary 2004-10-20 2004-10-20
BOUGH, Stephen Michael Secretary 2004-10-20 2004-11-08
ELIATAMBY, Sanjit Allen Secretary 2012-06-07 2016-03-24
HARRIS, Morgan Leafe Jacqueline Secretary 2022-08-01 2025-04-30
HENDERSON, Derek Patrick Stewart Secretary 2016-08-26 2019-08-19
KARKI, Frances Judith Secretary 2007-03-16 2008-03-04
KITCHING, John Richard Howard Secretary 2004-11-08 2007-03-16
KUMAR, Natasha Secretary 2020-09-01 2022-08-01
RILEY, Daimon Mark Secretary 2016-03-24 2016-08-26
THOMSON, Malcolm Stuart Secretary 2008-03-04 2012-06-07
ALTENBURGER, Ralph Hellmuth, Dr Director 2013-10-01 2015-05-27
DE LASZLO, Robert Damon Director 2008-09-15 2012-08-10
DU, David Sa Director 2022-04-01 2024-11-28
GENTLES, Ian Thomas Director 2014-03-06 2024-11-28
GOESCHL, Peter Director 2012-10-10 2013-10-01
HARRIS, Morgan Leafe Jacqueline Director 2024-11-28 2025-04-30
HOLZMAIR, Stefan Michael Director 2018-04-19 2022-04-01
KLATT, Nils Daniel Director 2014-03-06 2018-04-19
MCKENZIE, Michael Director 2024-11-28 2025-04-30
MURLEY, Thomas Scott Director 2004-10-20 2010-03-09
POTTMANN, Robert Director 2012-08-10 2012-10-10
SALLER, Barbara Director 2012-08-10 2017-02-28
STEGNER, Achim Karl-Heinz, Dr Director 2015-07-23 2017-02-28
THOMASSEN, Jens Martin Kildehoj Director 2010-03-09 2012-08-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Uk Wind Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 149 total filings

Date Type Category Description
2025-10-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-29 AA accounts Accounts with accounts type full
2025-07-16 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-06-18 AD01 address Change registered office address company with date old address new address PDF
2025-05-13 AP03 officers Appoint person secretary company with name date PDF
2025-05-13 AP01 officers Appoint person director company with name date PDF
2025-05-13 AP01 officers Appoint person director company with name date PDF
2025-05-13 TM01 officers Termination director company with name termination date PDF
2025-05-13 TM01 officers Termination director company with name termination date PDF
2025-05-13 TM02 officers Termination secretary company with name termination date PDF
2025-05-13 AD01 address Change registered office address company with date old address new address PDF
2025-04-09 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-04-09 MR04 mortgage Mortgage satisfy charge full PDF
2025-03-12 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-01-31 AD02 address Change sail address company with old address new address PDF
2024-12-12 AP01 officers Appoint person director company with name date PDF
2024-12-12 AP01 officers Appoint person director company with name date PDF
2024-12-05 TM01 officers Termination director company with name termination date PDF
2024-12-05 AD01 address Change registered office address company with date old address new address PDF
2024-12-05 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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