Background WavePink WaveYellow Wave

ESKDALEMUIR WIND FARM LIMITED (06375958)

ESKDALEMUIR WIND FARM LIMITED (06375958) is an active UK company. incorporated on 19 September 2007. with registered office in Wrexham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ESKDALEMUIR WIND FARM LIMITED has been registered for 18 years. Current directors include MITCHELL, Teresa Janet, SCHEIBLREITER, Ludwig Alois Johannes, WELSTEAD, John Fenning.

Company Number
06375958
Status
active
Type
ltd
Incorporated
19 September 2007
Age
18 years
Address
Maesgwyn Farm, Holyhead Road, Wrexham, LL14 5NT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MITCHELL, Teresa Janet, SCHEIBLREITER, Ludwig Alois Johannes, WELSTEAD, John Fenning
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESKDALEMUIR WIND FARM LIMITED

ESKDALEMUIR WIND FARM LIMITED is an active company incorporated on 19 September 2007 with the registered office located in Wrexham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ESKDALEMUIR WIND FARM LIMITED was registered 18 years ago.(SIC: 35110)

Status

active

Active since 18 years ago

Company No

06375958

LTD Company

Age

18 Years

Incorporated 19 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Maesgwyn Farm, Holyhead Road Chirk Wrexham, LL14 5NT,

Timeline

5 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Jan 12
Director Left
Nov 12
Director Left
Jan 16
Director Left
Jul 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

JONES, Robert Mark

Active
Maesgwyn Farm, Holyhead Road, WrexhamLL14 5NT
Secretary
Appointed 10 Mar 2021

MITCHELL, Teresa Janet

Active
Pant Lane, WrexhamLL12 8SG
Born May 1970
Director
Appointed 29 Sept 2008

SCHEIBLREITER, Ludwig Alois Johannes

Active
Tall Trees, WrexhamLL14 5LU
Born July 1963
Director
Appointed 01 May 2008

WELSTEAD, John Fenning

Active
Great Stuart Street, EdinburghEH3 7TN
Born February 1956
Director
Appointed 19 Sept 2007

RYAN, Christopher James

Resigned
Greenfield Station Road Rhoswiel, OswestrySY10 7TH
Secretary
Appointed 19 Sept 2007
Resigned 09 Mar 2021

ADKINS, Gavin Paul

Resigned
2 Northwood Cottages, WhitchurchSY13 2BA
Born February 1970
Director
Appointed 20 Apr 2009
Resigned 16 Nov 2012

INCH, Philip Richard

Resigned
Maserfield, OswestrySY11 1SB
Born November 1955
Director
Appointed 19 Sept 2007
Resigned 31 Dec 2015

KAINDL, Martin Matthias

Resigned
Via Dal Bagn 52, St MoritzCH7500
Born May 1927
Director
Appointed 19 Sept 2007
Resigned 03 Jan 2012

MCKENNA, Michael Colin

Resigned
Clifton Hampden Road, OxfordOX44 7XB
Born July 1952
Director
Appointed 20 Apr 2009
Resigned 15 Jul 2022

Persons with significant control

1

Chirk, WrexhamLL14 5NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Legacy
14 May 2008
288aAppointment of Director or Secretary
Incorporation Company
19 September 2007
NEWINCIncorporation