SPALDINGTON AIRFIELD WIND ENERGY LIMITED

SPALDINGTON AIRFIELD WIND ENERGY LIMITED

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

    Company NameSPALDINGTON AIRFIELD WIND ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08542118
    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 SPALDINGTON AIRFIELD WIND ENERGY LIMITED?

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

    Where is SPALDINGTON AIRFIELD WIND ENERGY LIMITED located?

    Registered Office Address
    Third Floor
    10 Lower Grosvenor Place
    SW1W 0EN London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPALDINGTON AIRFIELD WIND ENERGY 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 SPALDINGTON AIRFIELD WIND ENERGY LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for SPALDINGTON AIRFIELD WIND ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Sarah Elizabeth Black as a director on Feb 03, 2026

    2 pagesAP01

    Termination of appointment of David Picton-Turbervill as a director on Feb 03, 2026

    1 pagesTM01

    Termination of appointment of Katherine Elizabeth Paterson as a director on Feb 03, 2026

    1 pagesTM01

    Appointment of Mr John Paul Morris as a director on Feb 03, 2026

    2 pagesAP01

    Appointment of Ms Anna Graham Cameron as a director on Feb 03, 2026

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Katherine Elizabeth Paterson as a director on Jul 15, 2025

    2 pagesAP01

    Termination of appointment of Patrick Paul Adam as a director on May 30, 2025

    1 pagesTM01

    Termination of appointment of Richard Stewart Dibley as a director on Jan 24, 2025

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    28 pagesAA

    Register inspection address has been changed from Tlt Llp 1 Redcliff Street Bristol BS1 6TP England to Third Floor 10 Lower Grosvenor Place London SW1W 0EN

    1 pagesAD02

    Confirmation statement made on Sep 30, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    28 pagesAA

    Registration of charge 085421180002, created on Mar 14, 2023

    43 pagesMR01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Falck Renewables Wind Limited as a person with significant control on Dec 21, 2022

    1 pagesPSC07

    Satisfaction of charge 085421180001 in full

    1 pagesMR04

    Confirmation statement made on Sep 30, 2022 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location Tlt Llp 1 Redcliff Street Bristol BS1 6TP

    1 pagesAD03

    Register inspection address has been changed from Tlt Llp Redcliff Street Bristol BS1 6TP England to Tlt Llp 1 Redcliff Street Bristol BS1 6TP

    1 pagesAD02

    Register(s) moved to registered inspection location Tlt Llp Redcliff Street Bristol BS1 6TP

    1 pagesAD03

    Register inspection address has been changed to Tlt Llp Redcliff Street Bristol BS1 6TP

    1 pagesAD02

    Registered office address changed from 2nd Floor 75-77 Margaret Street London W1W 8SY United Kingdom to Third Floor 10 Lower Grosvenor Place London SW1W 0EN on Oct 06, 2022

    1 pagesAD01

    Who are the officers of SPALDINGTON AIRFIELD WIND ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACK, Sarah Elizabeth
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    ScotlandBritish323802070001
    CAMERON, Anna Graham
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    ScotlandBritish323798230001
    MORRIS, John Paul
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    ScotlandBritish345150290001
    HUNTER, Erin Lynn Murchie
    Brighton Place
    AB10 6RS Aberdeen
    16
    United Kingdom
    Secretary
    Brighton Place
    AB10 6RS Aberdeen
    16
    United Kingdom
    178499200002
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Secretary
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    ADAM, Patrick Paul
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    ItalyBelgian247860460001
    BOTTA, Giorgio
    Beaumont Mews
    W1G 6EB London
    7-10
    United Kingdom
    Director
    Beaumont Mews
    W1G 6EB London
    7-10
    United Kingdom
    ItalyItalian178499190001
    CHIERICONI, Sergio
    Beaumont Mews
    W1G 6EB London
    7-10
    United Kingdom
    Director
    Beaumont Mews
    W1G 6EB London
    7-10
    United Kingdom
    United KingdomItalian184773730002
    DIBLEY, Richard Stewart
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    United KingdomBritish196689680002
    DIBLEY, Richard Stewart
    Beaumont Mews
    W1G 6EB London
    7-10
    Director
    Beaumont Mews
    W1G 6EB London
    7-10
    ScotlandBritish196689680001
    GAYDON, Christopher Peter
    Beaumont Mews
    W1G 6EB London
    7-10
    Director
    Beaumont Mews
    W1G 6EB London
    7-10
    United KingdomHungarian188063100001
    HELLER, William Jacob, Mr.
    Beaumont Mews
    W1G 6EB London
    7-10
    United Kingdom
    Director
    Beaumont Mews
    W1G 6EB London
    7-10
    United Kingdom
    EnglandCanadian93714130001
    MICOLI, Roberto Claudion Massimo
    Beaumont Mews
    W1G 6EB London
    7-10
    Director
    Beaumont Mews
    W1G 6EB London
    7-10
    ItalyItalian188478590001
    MURIE, Andrew James, Director
    Beaumont Mews
    W1G 6EB London
    7-10
    Director
    Beaumont Mews
    W1G 6EB London
    7-10
    EnglandAustralian216398870001
    MURRAY, David Charles
    King Street
    SL6 1EF Maidenhead
    22-24
    United Kingdom
    Director
    King Street
    SL6 1EF Maidenhead
    22-24
    United Kingdom
    United KingdomBritish111849320001
    PATERSON, Katherine Elizabeth
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    EnglandBritish247845160004
    PICTON-TURBERVILL, David
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    United KingdomBritish151647700001
    REED, Robert Timothy
    Beaumont Mews
    W1G 6EB London
    7-10
    Director
    Beaumont Mews
    W1G 6EB London
    7-10
    EnglandBritish187003930001
    TOFFOLATTI, Giovanni
    Beaumont Mews
    W1G 6EB London
    7-10
    Director
    Beaumont Mews
    W1G 6EB London
    7-10
    ItalyItalian214003240001
    WILLIAMS, Charles Napier
    Beaumont Mews
    W1G 6EB London
    7-10
    United Kingdom
    Director
    Beaumont Mews
    W1G 6EB London
    7-10
    United Kingdom
    United KingdomBritish36829870002

    Who are the persons with significant control of SPALDINGTON AIRFIELD WIND ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Falck Renewables Wind Limited
    75-77 Margaret Street
    W1W 8SY London
    2nd Floor
    United Kingdom
    Aug 03, 2016
    75-77 Margaret Street
    W1W 8SY London
    2nd Floor
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number04501104
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for SPALDINGTON AIRFIELD WIND ENERGY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 21, 2022The 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