Background WavePink WaveYellow Wave

AN SUIDHE WIND FARM LIMITED (05469552)

AN SUIDHE WIND FARM LIMITED (05469552) is an active UK company. incorporated on 2 June 2005. with registered office in Swindon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AN SUIDHE WIND FARM LIMITED has been registered for 20 years. Current directors include BURGESS, Dean, MURKIN, Alex Ian.

Company Number
05469552
Status
active
Type
ltd
Incorporated
2 June 2005
Age
20 years
Address
Windmill Hill Business Park, Swindon, SN5 6PB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BURGESS, Dean, MURKIN, Alex Ian
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AN SUIDHE WIND FARM LIMITED

AN SUIDHE WIND FARM LIMITED is an active company incorporated on 2 June 2005 with the registered office located in Swindon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. AN SUIDHE WIND FARM LIMITED was registered 20 years ago.(SIC: 35110)

Status

active

Active since 20 years ago

Company No

05469552

LTD Company

Age

20 Years

Incorporated 2 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Windmill Hill Business Park Whitehill Way Swindon, SN5 6PB,

Previous Addresses

Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT
From: 9 November 2011To: 22 May 2015
Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT England
From: 13 January 2010To: 9 November 2011
Trigonos Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6PB
From: 2 June 2005To: 13 January 2010
Timeline

23 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jun 05
Director Left
May 10
Director Joined
Jun 10
Funding Round
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Aug 17
Director Left
Aug 17
Director Left
May 19
Director Joined
May 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
May 22
Director Left
May 22
Capital Update
Feb 23
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

LONCARIC, Katja

Active
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 01 May 2024

BURGESS, Dean

Active
Whitehill Way, SwindonSN5 6PB
Born October 1984
Director
Appointed 01 Jan 2021

MURKIN, Alex Ian

Active
Windmill Hill Business Park, SwindonSN5 6PB
Born March 1990
Director
Appointed 01 May 2022

BARRAS, Christopher David

Resigned
Trigonos, SwindonSN5 6PB
Secretary
Appointed 08 Feb 2010
Resigned 30 Jun 2020

SAINSBURY, Penelope Anne

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 13 Mar 2006
Resigned 01 May 2024

WELLS, Simon John

Resigned
3 Farrar Drive, MarlboroughSN8 1TP
Secretary
Appointed 02 Jun 2005
Resigned 13 Mar 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jun 2005
Resigned 02 Jun 2005

COWLING, Paul Leslie

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born September 1960
Director
Appointed 02 Aug 2007
Resigned 30 Apr 2010

CRANSTONE, Wayne Robert Ian, Dr

Resigned
Whitehill Way, SwindonSN5 6PB
Born July 1969
Director
Appointed 12 Dec 2008
Resigned 22 Dec 2010

DODD, Kevin

Resigned
Whitehill Way, SwindonSN5 6PB
Born October 1975
Director
Appointed 07 Aug 2017
Resigned 23 May 2019

FREEMAN, Benjamin James

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1977
Director
Appointed 01 Oct 2012
Resigned 30 Apr 2022

GRAHAM, Neil David Nairn

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1965
Director
Appointed 01 Nov 2019
Resigned 31 Dec 2020

LYNCH-WILLIAMS, Julia

Resigned
Whitehill Way, SwindonSN5 6PB
Born December 1967
Director
Appointed 01 May 2010
Resigned 31 Mar 2014

MADGWICK, Jonathan Guy

Resigned
Longwell Cottage Longwell Bank, Chipping CampdenGL55 6NL
Born April 1960
Director
Appointed 13 Jun 2005
Resigned 18 Jul 2006

MCCULLOUGH, Kevin

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1965
Director
Appointed 02 Jun 2005
Resigned 30 Sept 2009

MOSELEY, Keith

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born April 1965
Director
Appointed 02 Aug 2007
Resigned 22 Dec 2010

PARKER, Michael

Resigned
Whitehill Way, SwindonSN5 6PB
Born October 1976
Director
Appointed 01 Apr 2014
Resigned 07 Aug 2017

SHARMAN, Peter Russell

Resigned
Whitehill Way, SwindonSN5 6PB
Born November 1967
Director
Appointed 22 Dec 2010
Resigned 30 Sept 2012

WOODHALL, Jessica

Resigned
Whitehill Way, SwindonSN5 6PB
Born October 1985
Director
Appointed 23 May 2019
Resigned 01 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Rwe Ag

Active
Rwe Platz, Essen45141

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2020

Innogy Se

Ceased
Essen45128

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 February 2023
SH19Statement of Capital
Legacy
13 February 2023
CAP-SSCAP-SS
Legacy
13 February 2023
SH20SH20
Resolution
13 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Move Registers To Registered Office Company With New Address
23 June 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
4 July 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Full
23 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Move Registers To Sail Company
20 June 2012
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Change Sail Address Company
18 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
15 February 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Resolution
9 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
9 January 2010
CC04CC04
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Legacy
3 June 2009
288cChange of Particulars
Legacy
6 January 2009
288aAppointment of Director or Secretary
Resolution
8 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 August 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 June 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
24 November 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
17 August 2006
AAAnnual Accounts
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
363aAnnual Return
Legacy
25 April 2006
288aAppointment of Director or Secretary
Resolution
11 April 2006
RESOLUTIONSResolutions
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
225Change of Accounting Reference Date
Resolution
4 August 2005
RESOLUTIONSResolutions
Resolution
4 August 2005
RESOLUTIONSResolutions
Resolution
4 August 2005
RESOLUTIONSResolutions
Legacy
2 June 2005
288bResignation of Director or Secretary
Incorporation Company
2 June 2005
NEWINCIncorporation