Background WavePink WaveYellow Wave

MIDDLE BALBEGGIE WIND FARM LIMITED (08179237)

MIDDLE BALBEGGIE WIND FARM LIMITED (08179237) is an active UK company. incorporated on 14 August 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MIDDLE BALBEGGIE WIND FARM LIMITED has been registered for 13 years. Current directors include DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot.

Company Number
08179237
Status
active
Type
ltd
Incorporated
14 August 2012
Age
13 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLE BALBEGGIE WIND FARM LIMITED

MIDDLE BALBEGGIE WIND FARM LIMITED is an active company incorporated on 14 August 2012 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MIDDLE BALBEGGIE WIND FARM LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08179237

LTD Company

Age

13 Years

Incorporated 14 August 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 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

AIRVOLUTION ENERGY (MIDDLE BALBEGGIE) LIMITED
From: 15 April 2014To: 2 February 2017
KIRKCALDY WIND DIRECT LIMITED
From: 19 November 2012To: 15 April 2014
MOSSMORRAN WIND DIRECT LIMITED
From: 14 August 2012To: 19 November 2012
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG United Kingdom
From: 18 January 2023To: 18 December 2025
Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL England
From: 14 October 2020To: 18 January 2023
1030 Slutchers Lane, Centre Park Warrington WA1 1QL England
From: 31 March 2017To: 14 October 2020
50 Seymour Street London W1H 7JG England
From: 23 February 2017To: 31 March 2017
Palladium House 1-4 Argyll Street London W1F 7TA
From: 14 April 2014To: 23 February 2017
Lewins Place Lewins Mead Bristol BS1 2NR
From: 14 August 2012To: 14 April 2014
Timeline

32 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Dec 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Nov 15
Funding Round
Dec 15
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Cleared
Mar 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Aug 23
Funding Round
Oct 23
2
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DANIELS, Stephen Richards

Active
Strand, LondonWC2R 0DT
Born December 1980
Director
Appointed 19 Dec 2022

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 19 Dec 2022

TEGERDINE, Elliot

Active
Strand, LondonWC2R 0DT
Born February 1976
Director
Appointed 31 Jul 2023

CORCORAN, Brendan

Resigned
Slutchers Lane, Centre Park, WarringtonWA1 1QL
Secretary
Appointed 01 Mar 2017
Resigned 30 Mar 2017

HANNAH, Alexander James St John

Resigned
Lewins Mead, BristolBS1 2NR
Secretary
Appointed 14 Aug 2012
Resigned 09 Apr 2014

HEALY, John

Resigned
LondonW1H 7JG
Secretary
Appointed 29 Jan 2015
Resigned 01 Mar 2017

OLDROYD, Liz

Resigned
Slutchers Lane, Centre Park, WarringtonWA1 1QL
Secretary
Appointed 30 Mar 2017
Resigned 10 Jun 2020

BARKER, Richard

Resigned
Lewins Mead, BristolBS1 2NR
Born May 1968
Director
Appointed 14 Aug 2012
Resigned 09 Apr 2014

BRECKENRIDGE, John William

Resigned
Slutchers Lane, Centre Park, WarringtonWA1 1QL
Born February 1962
Director
Appointed 30 Mar 2017
Resigned 28 Jul 2020

CAMERON, Euan Porter, Dr

Resigned
Lewins Mead, BristolBS1 2NR
Born March 1952
Director
Appointed 14 Aug 2012
Resigned 09 Apr 2014

DOWN, Helen Ruth

Resigned
338 Euston Road, LondonNW1 3BG
Born March 1979
Director
Appointed 28 Jul 2020
Resigned 19 Dec 2022

EAVES, Simon Richard

Resigned
Slutchers Lane, Centre Park, WarringtonWA1 1QL
Born July 1967
Director
Appointed 30 Mar 2017
Resigned 19 Dec 2022

GAINS, Keith Stephen

Resigned
Slutchers Lane, Centre Park, WarringtonWA1 1QL
Born January 1977
Director
Appointed 30 Mar 2017
Resigned 30 May 2017

GROMADZKI, Eva Anna Jadwiga

Resigned
Lewins Mead, BristolBS1 2NR
Born November 1967
Director
Appointed 14 Aug 2012
Resigned 05 Dec 2013

HUGHES, Paul Kevin

Resigned
338 Euston Road, LondonNW1 3BG
Born July 1974
Director
Appointed 28 Jul 2020
Resigned 19 Dec 2022

MARDON, Richard, Mr.

Resigned
LondonW1H 7JG
Born May 1964
Director
Appointed 09 Apr 2014
Resigned 30 Mar 2017

NOURSE, Richard Henry Charles

Resigned
LondonW1H 7JG
Born July 1964
Director
Appointed 09 Apr 2014
Resigned 30 Mar 2017

ROBINSON, Adrian Waine

Resigned
Slutchers Lane, Centre Park, WarringtonWA1 1QL
Born October 1961
Director
Appointed 30 May 2017
Resigned 28 Jul 2020

SKELDON, Roger

Resigned
338 Euston Road, LondonNW1 3BG
Born November 1979
Director
Appointed 19 Dec 2022
Resigned 01 Jul 2023

USHER, Kirsty Louise

Resigned
Ibis Court, WarringtonWA1 1RL
Born May 1975
Director
Appointed 30 May 2017
Resigned 19 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Strand, LondonWC2R 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2022
Colmore Row, BirminghamB3 2BJ

Nature of Control

Significant influence or control
Notified 30 Mar 2017
Ceased 19 Dec 2022
Fundings
Financials
Latest Activities

Filing History

98

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 July 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 January 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Auditors Resignation Company
31 January 2018
AUDAUD
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Auditors Resignation Company
27 April 2017
AUDAUD
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Resolution
8 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Resolution
2 February 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Resolution
11 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Resolution
10 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Termination Secretary Company
30 January 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
15 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Certificate Change Of Name Company
19 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 November 2012
CONNOTConfirmation Statement Notification
Incorporation Company
14 August 2012
NEWINCIncorporation