Get an alert when DELABOLE 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

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2026-06-14 (in 1mo)

Last made up 2025-05-31

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. DELABOLE WINDFARM LIMITED 2023-09-28 → present
  2. GOOD ENERGY DELABOLE WINDFARM LIMITED 2009-05-29 → 2023-09-28

Accounts

Audit & accounting basis

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

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements (the 'going concern period').”

Significant events

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

People

3 active · 19 resigned

Name Role Appointed Born Nationality
DEVANI, Baiju Director 2024-07-18 Jul 1980 British
GRIEVE, Ben Director 2024-07-18 Sep 1993 British
WOOD, Neil Anthony Director 2022-01-19 Dec 1980 British
Show 19 resigned officers
Name Role Appointed Resigned
FAIRCHILD, Jonathan George Secretary 2009-05-29 2010-03-11
HOPKINS, Mark Secretary 2010-03-11 2010-10-22
NEWMAN, Angela Secretary 2010-10-22 2012-04-16
TRANAH, Nigel John Secretary 2012-04-16 2013-11-29
OVALSEC LIMITED Corporate Nominee Secretary 2009-05-29 2009-05-29
BROOKS, David Wallace Director 2015-10-29 2017-04-07
COCKREM, Denise Patricia Director 2014-06-27 2018-03-31
DAVENPORT, Juliet Sarah Lovedy Director 2012-06-18 2021-07-31
DAVENPORT, Juliet Sarah Loveday Director 2009-05-29 2012-05-28
DAVENPORT, Juliet Sarah Lovedy Director 2009-05-29 2012-05-28
FAIRCHILD, Jonathan George Director 2010-01-06 2010-03-11
FORD, Dave Martyn Director 2014-04-30 2015-09-21
PEAGAM, Garry John Director 2012-04-16 2014-04-30
POCKLINGTON, Nigel David Director 2021-05-01 2022-01-19
ROBERTS, Luke James Brandon Director 2022-01-19 2024-07-18
ROSSER, Stephen Lloyd Director 2018-03-31 2020-03-20
SANDERSON, Rupert Director 2020-03-20 2022-01-19
SELLERS, John Ernest Director 2009-05-29 2011-06-28
OVAL NOMINEES LIMITED Corporate Nominee Director 2009-05-29 2009-05-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Good Energy Holding Company No. 1 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-04-01 Ceased 2021-04-01
Renewable Energy Assets Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-04-01 Active
Good Energy Group Plc Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2021-04-01

Filing timeline

Last 20 of 127 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-09-28 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-03-13 AA accounts Accounts with accounts type full
2025-06-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-09 CH01 officers Change person director company with change date PDF
2025-04-08 AA accounts Accounts with accounts type full
2024-09-04 AA01 accounts Change account reference date company previous extended PDF
2024-07-30 TM01 officers Termination director company with name termination date PDF
2024-07-30 AP01 officers Appoint person director company with name date PDF
2024-07-30 AP01 officers Appoint person director company with name date PDF
2024-06-17 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-27 AA accounts Accounts with accounts type full
2024-01-16 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-01-04 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-11-14 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-09-28 CERTNM change-of-name Certificate change of name company PDF
2023-06-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-09 AA accounts Accounts with accounts type full
2023-03-14 DISS40 gazette Gazette filings brought up to date
2023-02-28 GAZ1 gazette Gazette notice compulsory
2022-07-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-28 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

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