Background WavePink WaveYellow Wave

WINDY EDGE WIND FARM LIMITED (07981853)

WINDY EDGE WIND FARM LIMITED (07981853) is an active UK company. incorporated on 8 March 2012. with registered office in Milnthorpe. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WINDY EDGE WIND FARM LIMITED has been registered for 14 years. Current directors include REICH, Ilan, RUBINSTEIN, Guy Lesley, WALKER, Christopher John.

Company Number
07981853
Status
active
Type
ltd
Incorporated
8 March 2012
Age
14 years
Address
Springfield, Milnthorpe, LA7 7DQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
REICH, Ilan, RUBINSTEIN, Guy Lesley, WALKER, Christopher John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDY EDGE WIND FARM LIMITED

WINDY EDGE WIND FARM LIMITED is an active company incorporated on 8 March 2012 with the registered office located in Milnthorpe. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WINDY EDGE WIND FARM LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07981853

LTD Company

Age

14 Years

Incorporated 8 March 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

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 7 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Springfield Ackenthwaite Milnthorpe, LA7 7DQ,

Previous Addresses

First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ
From: 8 March 2012To: 3 August 2017
Timeline

15 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Jun 13
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jun 17
Funding Round
Jun 17
Director Left
Jun 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

REICH, Ilan

Active
Ackenthwaite, MilnthorpeLA7 7DQ
Born August 1969
Director
Appointed 07 Jul 2017

RUBINSTEIN, Guy Lesley

Active
Ackenthwaite, MilnthorpeLA7 7DQ
Born January 1965
Director
Appointed 07 Jul 2017

WALKER, Christopher John

Active
Ackenthwaite, MilnthorpeLA7 7DQ
Born January 1964
Director
Appointed 07 Jul 2017

ATTERBURY, Karen Lorraine

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 18 Sept 2015
Resigned 30 Dec 2015

BISSET, Graham Ferguson

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 19 Jan 2015
Resigned 18 Sept 2015

CALDER, Samantha Jane

Resigned
Pavilion Drive, NorthamptonNN4 7YJ
Secretary
Appointed 08 Mar 2012
Resigned 18 Dec 2014

LONG, Jacqueline

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 30 Dec 2015
Resigned 08 Dec 2016

AIKMAN, Elizabeth Jane

Resigned
Pavilion Drive, NorthamptonNN4 7YJ
Born December 1965
Director
Appointed 08 Mar 2012
Resigned 12 Mar 2012

BOYD, Gordon Alexander

Resigned
Pavilion Drive, NorthamptonNN4 7YJ
Born February 1960
Director
Appointed 12 Mar 2012
Resigned 12 Nov 2015

HARDMAN, Steven Neville

Resigned
Pavilion Drive, NorthamptonNN4 7YJ
Born May 1968
Director
Appointed 08 Mar 2012
Resigned 31 May 2017

HEYES, Simon Murray

Resigned
Turretbank Road, CrieffPH7 4LN
Born October 1963
Director
Appointed 17 Jun 2013
Resigned 15 Jun 2017

HINTON, Thomas Edward

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Born March 1979
Director
Appointed 28 Oct 2015
Resigned 07 Jul 2017

MACHIELS, Eric Philippe Marianne

Resigned
Ackenthwaite, MilnthorpeLA7 7DQ
Born July 1966
Director
Appointed 08 Mar 2012
Resigned 07 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
Parklands Avenue, MotherwellML1 4WQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2017
Northampton Business Park, NorthamptonNN4 7YJ

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 07 Jul 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Dormant
12 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Incorporation Company
8 March 2012
NEWINCIncorporation