ARMISTEAD WIND FARM LIMITED
Overview
| Company Name | ARMISTEAD WIND FARM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06263761 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARMISTEAD WIND FARM LIMITED?
| Company Name | From | Until |
|---|---|---|
| BANKS RENEWABLES (ARMISTEAD WIND FARM) LIMITED | Dec 06, 2010 | Dec 06, 2010 |
| ARMISTEAD WIND FARM LIMITED | Jul 17, 2007 | Jul 17, 2007 |
| CROSSCO (1031) LIMITED | May 30, 2007 | May 30, 2007 |
What are the latest accounts for ARMISTEAD WIND FARM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ARMISTEAD WIND FARM LIMITED?
| Last Confirmation Statement Made Up To | Mar 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2025 |
| Overdue | No |
What are the latest filings for ARMISTEAD WIND FARM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Ms Marina Ursula Bauer on Jan 20, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Lynette Katherine Hamilton Purves on Jan 20, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Charles Napier Williams on Jan 20, 2026 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Andrew Norman Robertson as a secretary on Jan 20, 2026 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew Simon David Fisher as a director on Jan 20, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard John Dunkley as a director on Jan 20, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Ms Lynette Katherine Hamilton Purves as a director on Jan 20, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles Napier Williams as a director on Jan 20, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Marina Ursula Bauer as a director on Jan 20, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Norman Robertson as a secretary on Oct 06, 2025 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||
Termination of appointment of Ashley John Wright as a secretary on May 31, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 23, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Banks Renewables (Hma Finance) Limited as a person with significant control on Jul 09, 2024 | 2 pages | PSC05 | ||||||||||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed banks renewables (armistead wind farm) LIMITED\certificate issued on 19/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Ashley John Wright as a secretary on Jun 12, 2024 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of David Joseph Martin as a secretary on Jun 10, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2023 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard John Dunkley on Jun 29, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of ARMISTEAD WIND FARM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAUER, Marina Ursula | Director | 2 Castle Terrace EH1 2DP Edinburgh 4th Floor United Kingdom | Scotland | German | 345215820001 | |||||
| PURVES, Lynette Katherine Hamilton | Director | 2 Castle Terrace EH1 2DP Edinburgh 4th Floor United Kingdom | United Kingdom | Scottish | 268954940002 | |||||
| WILLIAMS, Charles Napier | Director | 2 Castle Terrace EH1 2DP Edinburgh 4th Floor United Kingdom | United Kingdom | British | 36829870002 | |||||
| MARTIN, David Joseph | Secretary | St Johns Road Meadowfield DH7 8XL Durham Inkerman House County Durham England | British | 7566180007 | ||||||
| ROBERTSON, Andrew Norman | Secretary | Rainton Bridge Business Park DH4 5RA Houghton-Le-Spring Chase House County Durham England | 341216250001 | |||||||
| WRIGHT, Ashley John | Secretary | Rainton Bridge Business Park DH4 5RA Houghton-Le-Spring Chase House County Durham England | 324181770001 | |||||||
| PRIMA SECRETARY LIMITED | Secretary | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne | 94529700001 | |||||||
| BROWN, Neil Andrew | Director | St Johns Road Meadowfield DH7 8XL Durham Inkerman House County Durham England | United Kingdom | British | 15505750007 | |||||
| DUNKLEY, Richard John | Director | Rainton Bridge Business Park DH4 5RA Houghton-Le-Spring Chase House County Durham England | England | British | 141131710026 | |||||
| DYKE, Philip Lionel | Director | St Johns Road Meadowfield DH7 8XL Durham Inkerman House County Durham England | England | British | 116699120001 | |||||
| FISHER, Andrew Simon David | Director | Rainton Bridge Business Park DH4 5RA Houghton-Le-Spring Chase House County Durham England | United Kingdom | British | 199050080001 | |||||
| KLEIN, Stephen Richard | Director | St Johns Road Meadowfield DH7 8XL Durham Inkerman House County Durham England | United Kingdom | British | 179995380001 | |||||
| MORL, Ian Michael | Director | 9 Rowland Crescent Castle Eden TS27 4FE Hartlepool Cleveland | United Kingdom | British | 109450600001 | |||||
| TONKS, Stephen Richard | Director | St Johns Road Meadowfield DH7 8XL Durham Inkerman House County Durham England | United Kingdom | British | 66673800001 | |||||
| PRIMA DIRECTOR LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hma Finance Limited | Jul 24, 2018 | 4 Mandarin Road DH4 5RA Houghton Le Spring Chase House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Banks Renewables Limited | Apr 06, 2016 | St John's Road, Meadowfield DH7 8XL Durham Inkerman House Co. Durham England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ARMISTEAD WIND FARM LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 06, 2017 | May 23, 2016 | The 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