Background WavePink WaveYellow Wave

PEEL WIND FARMS (MANAGEMENT) LIMITED (07075278)

PEEL WIND FARMS (MANAGEMENT) LIMITED (07075278) is an active UK company. incorporated on 13 November 2009. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PEEL WIND FARMS (MANAGEMENT) LIMITED has been registered for 16 years. Current directors include EVES, Christopher, UNDERWOOD, Steven Keith, WHITTAKER, John Peter and 2 others.

Company Number
07075278
Status
active
Type
ltd
Incorporated
13 November 2009
Age
16 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVES, Christopher, UNDERWOOD, Steven Keith, WHITTAKER, John Peter, WHITTAKER, John, WHITWORTH, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL WIND FARMS (MANAGEMENT) LIMITED

PEEL WIND FARMS (MANAGEMENT) LIMITED is an active company incorporated on 13 November 2009 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PEEL WIND FARMS (MANAGEMENT) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07075278

LTD Company

Age

16 Years

Incorporated 13 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Venus Building 1 Old Park Lane Traffordcity Manchester, M41 7HA,

Previous Addresses

Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 16 March 2016To: 3 November 2020
Peel Dome the Trafford Centre Manchester Greater Manchester M17 8PL
From: 13 November 2009To: 16 March 2016
Timeline

19 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jan 10
Director Left
Aug 10
Director Joined
Dec 14
Director Joined
Feb 16
Director Left
Feb 18
Director Left
Jun 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
May 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
May 25
Director Joined
May 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Jan 26
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

EVES, Christopher

Active
Ballnahowe, Port ErinIM9 6JF
Born June 1985
Director
Appointed 19 May 2025

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 13 Nov 2009

WHITTAKER, John Peter

Active
1 Old Park Lane, ManchesterM41 7HA
Born August 1982
Director
Appointed 19 May 2025

WHITTAKER, John

Active
Ballnahowe, Port ErinIM9 6JF
Born March 1942
Director
Appointed 13 Nov 2009

WHITWORTH, Mark

Active
1 Old Park Lane, ManchesterM41 7HA
Born May 1966
Director
Appointed 03 May 2023

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 13 Nov 2009
Resigned 15 Oct 2020

COLTON, Matthew Paul

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1975
Director
Appointed 02 Aug 2023
Resigned 01 Jan 2026

KITCHER, Myles Howard

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born September 1967
Director
Appointed 01 Feb 2021
Resigned 25 Apr 2024

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born June 1963
Director
Appointed 13 Nov 2009
Resigned 15 Oct 2020

MICHAELSON, Richard Owen

Resigned
Ebford, DevonEX3 OPA
Born October 1966
Director
Appointed 28 Jan 2010
Resigned 30 Jul 2010

MILLER, David Muir

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born July 1954
Director
Appointed 04 Dec 2014
Resigned 01 Jun 2020

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 15 Feb 2016
Resigned 30 Sept 2023

WAINSCOTT, Paul Philip

Resigned
The Trafford Centre, ManchesterM17 8PL
Born June 1951
Director
Appointed 13 Nov 2009
Resigned 28 Nov 2017

Persons with significant control

4

1 Active
3 Ceased
1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025

Christopher Eves

Ceased
Ballnahowe, Port ErinIM9 6JF
Born June 1985

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
Ceased 31 Jul 2025

Mrs Sheila Greenwood

Ceased
Ballnahowe, Port ErinIM9 6JF
Born February 1950

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
Ceased 31 Jul 2025

Mr John Whittaker

Ceased
Ballnahowe, Port ErinIM9 6JF
Born March 1942

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2009
NEWINCIncorporation