Background WavePink WaveYellow Wave

BLAWEARIE WIND LIMITED (08050889)

BLAWEARIE WIND LIMITED (08050889) is an active UK company. incorporated on 30 April 2012. with registered office in Milnthorpe. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BLAWEARIE WIND LIMITED has been registered for 13 years. Current directors include WALKER, Christopher John.

Company Number
08050889
Status
active
Type
ltd
Incorporated
30 April 2012
Age
13 years
Address
Springfield, Milnthorpe, LA7 7DQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
WALKER, Christopher John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAWEARIE WIND LIMITED

BLAWEARIE WIND LIMITED is an active company incorporated on 30 April 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. BLAWEARIE WIND LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08050889

LTD Company

Age

13 Years

Incorporated 30 April 2012

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 4 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

23 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

BLACKHAUGH WIND LIMITED
From: 30 April 2012To: 12 February 2013
Contact
Address

Springfield Ackenthwaite Milnthorpe, LA7 7DQ,

Previous Addresses

C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE
From: 7 February 2013To: 24 November 2015
Palladium House 1-4 Argyll Street London W1F 7LD
From: 30 April 2012To: 7 February 2013
Timeline

7 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Jul 12
Funding Round
Sept 13
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Dec 15
Loan Cleared
Nov 18
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WALKER, Christopher John

Active
Auchengray, LanarkML11 8LL
Born January 1964
Director
Appointed 23 Nov 2015

H F SECRETARIAL SERVICES LIMITED

Resigned
1-4 Argyll Street, LondonW1F 7LD
Corporate secretary
Appointed 30 Apr 2012
Resigned 06 Feb 2013

CONNER, Charles Michael

Resigned
Berkeley Square, LondonW1J 5AE
Born July 1952
Director
Appointed 30 Apr 2012
Resigned 24 Nov 2015

Persons with significant control

1

Auchengray, Carnwath, LanarkML11 8LL

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

41

Gazette Notice Voluntary
14 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 April 2026
DS01DS01
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Certificate Change Of Name Company
12 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 February 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Capital Allotment Shares
27 July 2012
SH01Allotment of Shares
Incorporation Company
30 April 2012
NEWINCIncorporation