Background WavePink WaveYellow Wave

PENTLAND ROAD WINDFARM LIMITED (06661827)

PENTLAND ROAD WINDFARM LIMITED (06661827) is an active UK company. incorporated on 1 August 2008. with registered office in Wellington. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PENTLAND ROAD WINDFARM LIMITED has been registered for 17 years. Current directors include CRONE, Peter John, HAMPSON, Hannah Rachael, HUNTINGFORD, Michael and 1 others.

Company Number
06661827
Status
active
Type
ltd
Incorporated
1 August 2008
Age
17 years
Address
Harpford Farm, Wellington, TA21 0EE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CRONE, Peter John, HAMPSON, Hannah Rachael, HUNTINGFORD, Michael, HUNTINGFORD, Tryphena Clare
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTLAND ROAD WINDFARM LIMITED

PENTLAND ROAD WINDFARM LIMITED is an active company incorporated on 1 August 2008 with the registered office located in Wellington. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PENTLAND ROAD WINDFARM LIMITED was registered 17 years ago.(SIC: 35110)

Status

active

Active since 17 years ago

Company No

06661827

LTD Company

Age

17 Years

Incorporated 1 August 2008

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 22 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 1 August 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

BONDCO 1269 LIMITED
From: 1 August 2008To: 16 September 2008
Contact
Address

Harpford Farm Payton Wellington, TA21 0EE,

Previous Addresses

The Tannery East Street South Molton Devon EX36 3DQ
From: 1 August 2008To: 5 April 2016
Timeline

25 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Loan Secured
Jul 13
Loan Secured
Oct 13
Loan Secured
Sept 15
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Mar 19
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CRONE, Peter John

Active
55 Cliff Road, PlymouthPL1 2PE
Born June 1950
Director
Appointed 30 Sept 2008

HAMPSON, Hannah Rachael

Active
Compton Avenue, PlymouthPL3 5DA
Born July 1976
Director
Appointed 19 Feb 2024

HUNTINGFORD, Michael

Active
Payton, WellingtonTA21 0EE
Born June 1962
Director
Appointed 30 Sept 2008

HUNTINGFORD, Tryphena Clare

Active
Payton, WellingtonTA21 0EE
Born August 1962
Director
Appointed 19 Feb 2024

BONDLAW SECRETARIES LIMITED

Resigned
Commercial Road, SouthamptonSO15 1GA
Corporate secretary
Appointed 01 Aug 2008
Resigned 30 Sept 2008

BONDLAW DIRECTORS LIMITED

Resigned
Commercial Road, SouthamptonSO15 1GA
Corporate director
Appointed 01 Aug 2008
Resigned 30 Sept 2008

Persons with significant control

2

Mr Peter John Crone

Active
Ermington, IvybridgePL21 0LH
Born June 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control
Notified 06 Apr 2016

Michael Huntingford

Active
Payton, WellingtonTA21 0EE
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Memorandum Articles
4 May 2017
MAMA
Resolution
4 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Mortgage Charge Part Release With Charge Number
10 September 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Legacy
17 May 2012
MG01MG01
Legacy
16 May 2012
MG01MG01
Legacy
16 May 2012
MG01MG01
Legacy
16 May 2012
MG01MG01
Legacy
5 May 2012
MG01MG01
Legacy
1 May 2012
MG01MG01
Legacy
1 May 2012
MG01MG01
Legacy
1 May 2012
MG01MG01
Accounts With Accounts Type Small
11 April 2012
AAAnnual Accounts
Legacy
2 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
3 October 2008
225Change of Accounting Reference Date
Legacy
3 October 2008
287Change of Registered Office
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
88(2)Return of Allotment of Shares
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Memorandum Articles
18 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 September 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 August 2008
NEWINCIncorporation