ARMISTEAD WIND FARM LIMITED

ARMISTEAD WIND FARM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameARMISTEAD WIND FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06263761
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARMISTEAD WIND FARM LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is ARMISTEAD WIND FARM LIMITED located?

    Registered Office Address
    C/O Tmf Group 13th Floor
    One Angel Court
    EC2R 7HJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ARMISTEAD WIND FARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANKS RENEWABLES (ARMISTEAD WIND FARM) LIMITEDDec 06, 2010Dec 06, 2010
    ARMISTEAD WIND FARM LIMITEDJul 17, 2007Jul 17, 2007
    CROSSCO (1031) LIMITEDMay 30, 2007May 30, 2007

    What are the latest accounts for ARMISTEAD WIND FARM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ARMISTEAD WIND FARM LIMITED?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for ARMISTEAD WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Marina Ursula Bauer on Jan 20, 2026

    2 pagesCH01

    Director's details changed for Ms Lynette Katherine Hamilton Purves on Jan 20, 2026

    2 pagesCH01

    Director's details changed for Mr Charles Napier Williams on Jan 20, 2026

    2 pagesCH01

    Registered office address changed from Chase House Rainton Bridge Business Park Houghton-Le-Spring County Durham DH4 5RA England to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on Feb 23, 2026

    1 pagesAD01

    Termination of appointment of Andrew Norman Robertson as a secretary on Jan 20, 2026

    1 pagesTM02

    Termination of appointment of Andrew Simon David Fisher as a director on Jan 20, 2026

    1 pagesTM01

    Termination of appointment of Richard John Dunkley as a director on Jan 20, 2026

    1 pagesTM01

    Appointment of Ms Lynette Katherine Hamilton Purves as a director on Jan 20, 2026

    2 pagesAP01

    Appointment of Mr Charles Napier Williams as a director on Jan 20, 2026

    2 pagesAP01

    Appointment of Marina Ursula Bauer as a director on Jan 20, 2026

    2 pagesAP01

    Appointment of Mr Andrew Norman Robertson as a secretary on Oct 06, 2025

    2 pagesAP03

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Termination of appointment of Ashley John Wright as a secretary on May 31, 2025

    1 pagesTM02

    Confirmation statement made on Mar 23, 2025 with updates

    4 pagesCS01

    Change of details for Banks Renewables (Hma Finance) Limited as a person with significant control on Jul 09, 2024

    2 pagesPSC05

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Certificate of change of name

    Company name changed banks renewables (armistead wind farm) LIMITED\certificate issued on 19/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 19, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 09, 2024

    RES15

    Appointment of Mr Ashley John Wright as a secretary on Jun 12, 2024

    2 pagesAP03

    Registered office address changed from Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL to Chase House Rainton Bridge Business Park Houghton-Le-Spring County Durham DH4 5RA on Jun 18, 2024

    1 pagesAD01

    Termination of appointment of David Joseph Martin as a secretary on Jun 10, 2024

    1 pagesTM02

    Full accounts made up to Sep 30, 2023

    29 pagesAA

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    28 pagesAA

    Confirmation statement made on Mar 23, 2023 with updates

    3 pagesCS01

    Director's details changed for Mr Richard John Dunkley on Jun 29, 2022

    2 pagesCH01

    Who are the officers of ARMISTEAD WIND FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER, Marina Ursula
    2 Castle Terrace
    EH1 2DP Edinburgh
    4th Floor
    United Kingdom
    Director
    2 Castle Terrace
    EH1 2DP Edinburgh
    4th Floor
    United Kingdom
    ScotlandGerman345215820001
    PURVES, Lynette Katherine Hamilton
    2 Castle Terrace
    EH1 2DP Edinburgh
    4th Floor
    United Kingdom
    Director
    2 Castle Terrace
    EH1 2DP Edinburgh
    4th Floor
    United Kingdom
    United KingdomScottish268954940002
    WILLIAMS, Charles Napier
    2 Castle Terrace
    EH1 2DP Edinburgh
    4th Floor
    United Kingdom
    Director
    2 Castle Terrace
    EH1 2DP Edinburgh
    4th Floor
    United Kingdom
    United KingdomBritish36829870002
    MARTIN, David Joseph
    St Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    England
    Secretary
    St Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    England
    British7566180007
    ROBERTSON, Andrew Norman
    Rainton Bridge Business Park
    DH4 5RA Houghton-Le-Spring
    Chase House
    County Durham
    England
    Secretary
    Rainton Bridge Business Park
    DH4 5RA Houghton-Le-Spring
    Chase House
    County Durham
    England
    341216250001
    WRIGHT, Ashley John
    Rainton Bridge Business Park
    DH4 5RA Houghton-Le-Spring
    Chase House
    County Durham
    England
    Secretary
    Rainton Bridge Business Park
    DH4 5RA Houghton-Le-Spring
    Chase House
    County Durham
    England
    324181770001
    PRIMA SECRETARY LIMITED
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Secretary
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    94529700001
    BROWN, Neil Andrew
    St Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    England
    Director
    St Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    England
    United KingdomBritish15505750007
    DUNKLEY, Richard John
    Rainton Bridge Business Park
    DH4 5RA Houghton-Le-Spring
    Chase House
    County Durham
    England
    Director
    Rainton Bridge Business Park
    DH4 5RA Houghton-Le-Spring
    Chase House
    County Durham
    England
    EnglandBritish141131710026
    DYKE, Philip Lionel
    St Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    England
    Director
    St Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    England
    EnglandBritish116699120001
    FISHER, Andrew Simon David
    Rainton Bridge Business Park
    DH4 5RA Houghton-Le-Spring
    Chase House
    County Durham
    England
    Director
    Rainton Bridge Business Park
    DH4 5RA Houghton-Le-Spring
    Chase House
    County Durham
    England
    United KingdomBritish199050080001
    KLEIN, Stephen Richard
    St Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    England
    Director
    St Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    England
    United KingdomBritish179995380001
    MORL, Ian Michael
    9 Rowland Crescent
    Castle Eden
    TS27 4FE Hartlepool
    Cleveland
    Director
    9 Rowland Crescent
    Castle Eden
    TS27 4FE Hartlepool
    Cleveland
    United KingdomBritish109450600001
    TONKS, Stephen Richard
    St Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    England
    Director
    St Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    England
    United KingdomBritish66673800001
    PRIMA DIRECTOR LIMITED
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Director
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    81222080001

    Who are the persons with significant control of ARMISTEAD WIND FARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    Jul 24, 2018
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number11216984
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St John's Road, Meadowfield
    DH7 8XL Durham
    Inkerman House
    Co. Durham
    England
    Apr 06, 2016
    St John's Road, Meadowfield
    DH7 8XL Durham
    Inkerman House
    Co. Durham
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number02387216
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for ARMISTEAD WIND FARM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 06, 2017May 23, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0