WINDY EDGE WIND FARM LIMITED

WINDY EDGE WIND FARM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWINDY EDGE WIND FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07981853
    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 WINDY EDGE WIND FARM LIMITED?

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

    Where is WINDY EDGE WIND FARM LIMITED located?

    Registered Office Address
    Springfield
    Ackenthwaite
    LA7 7DQ Milnthorpe
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WINDY EDGE WIND FARM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

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

    Last Confirmation Statement Made Up ToSep 07, 2026
    Next Confirmation Statement DueSep 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2025
    OverdueNo

    What are the latest filings for WINDY EDGE WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 07, 2025 with no updates

    3 pagesCS01

    Director's details changed for Christopher John Walker on Sep 10, 2025

    2 pagesCH01

    Change of details for Mh Wws Limited as a person with significant control on Sep 10, 2025

    2 pagesPSC05

    Total exemption full accounts made up to Sep 30, 2024

    5 pagesAA

    Confirmation statement made on Sep 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    5 pagesAA

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    5 pagesAA

    Confirmation statement made on Sep 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on Sep 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on Sep 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Sep 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    7 pagesAA

    Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Confirmation statement made on Sep 08, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 08, 2017 with updates

    4 pagesCS01

    Cessation of Infinis Wind Development 2 Limited as a person with significant control on Jul 07, 2017

    1 pagesPSC07

    Notification of Mh Wws Limited as a person with significant control on Jul 07, 2017

    2 pagesPSC02

    Termination of appointment of Thomas Edward Hinton as a director on Jul 07, 2017

    2 pagesTM01

    Termination of appointment of Eric Philippe Marianne Machiels as a director on Jul 07, 2017

    2 pagesTM01

    Appointment of Christopher John Walker as a director on Jul 07, 2017

    3 pagesAP01

    Appointment of Ilan Reich as a director on Jul 07, 2017

    3 pagesAP01

    Who are the officers of WINDY EDGE WIND FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REICH, Ilan
    Ackenthwaite
    LA7 7DQ Milnthorpe
    Springfield
    United Kingdom
    Director
    Ackenthwaite
    LA7 7DQ Milnthorpe
    Springfield
    United Kingdom
    IsraelIsraeli236338310001
    RUBINSTEIN, Guy Lesley
    Ackenthwaite
    LA7 7DQ Milnthorpe
    Springfield
    United Kingdom
    Director
    Ackenthwaite
    LA7 7DQ Milnthorpe
    Springfield
    United Kingdom
    IsraelIsraeli236338300001
    WALKER, Christopher John
    Ackenthwaite
    LA7 7DQ Milnthorpe
    Springfield
    United Kingdom
    Director
    Ackenthwaite
    LA7 7DQ Milnthorpe
    Springfield
    United Kingdom
    ScotlandBritish99353490027
    ATTERBURY, Karen Lorraine
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    201246930001
    BISSET, Graham Ferguson
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    194567340001
    CALDER, Samantha Jane
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    Secretary
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    British75830790003
    LONG, Jacqueline
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    204213980001
    AIKMAN, Elizabeth Jane
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    EnglandBritish294355310001
    BOYD, Gordon Alexander
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    EnglandBritish148856600001
    HARDMAN, Steven Neville
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    UkBritish93743250007
    HEYES, Simon Murray
    Turretbank Road
    PH7 4LN Crieff
    8
    Perthshire
    United Kingdom
    Director
    Turretbank Road
    PH7 4LN Crieff
    8
    Perthshire
    United Kingdom
    United KingdomBritish189332050001
    HINTON, Thomas Edward
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish238940970001
    MACHIELS, Eric Philippe Marianne
    Ackenthwaite
    LA7 7DQ Milnthorpe
    Springfield
    England
    Director
    Ackenthwaite
    LA7 7DQ Milnthorpe
    Springfield
    England
    EnglandBelgian125748990002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mh Wws Limited
    Parklands Avenue
    ML1 4WQ Motherwell
    3rd Floor
    Scotland
    Jul 07, 2017
    Parklands Avenue
    ML1 4WQ Motherwell
    3rd Floor
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Acts
    Place RegisteredEdinburgh
    Registration NumberSc569218
    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.
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Apr 06, 2016
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05199126
    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.

    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