Background WavePink WaveYellow Wave

MEAN MOOR WIND FARM LTD (09074289)

MEAN MOOR WIND FARM LTD (09074289) is an active UK company. incorporated on 6 June 2014. with registered office in Barrow-In-Furness. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MEAN MOOR WIND FARM LTD has been registered for 11 years. Current directors include DUCKWORTH, Antony Richard, HESLOP, Annette.

Company Number
09074289
Status
active
Type
ltd
Incorporated
6 June 2014
Age
11 years
Address
Trinity Enterprise Unit 26 Trinity Enterprise Centre, Barrow-In-Furness, LA14 2PN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DUCKWORTH, Antony Richard, HESLOP, Annette
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEAN MOOR WIND FARM LTD

MEAN MOOR WIND FARM LTD is an active company incorporated on 6 June 2014 with the registered office located in Barrow-In-Furness. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MEAN MOOR WIND FARM LTD was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09074289

LTD Company

Age

11 Years

Incorporated 6 June 2014

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 29 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Trinity Enterprise Unit 26 Trinity Enterprise Centre Ironworks Road Barrow-In-Furness, LA14 2PN,

Previous Addresses

C/O Thrive Renewables Plc Deanery Road Bristol BS1 5AS England
From: 3 August 2017To: 12 April 2019
Deanery Road Bristol , BS1 5AS United Kingdom
From: 12 July 2017To: 3 August 2017
St James House 13 Kensington Square London W8 5HD England
From: 5 January 2017To: 12 July 2017
16 West Borough Wimborne Dorset BH21 1NG
From: 9 June 2014To: 5 January 2017
16 West Borough West Borough Wimborne Dorset BH21 1NG United Kingdom
From: 6 June 2014To: 9 June 2014
Timeline

31 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Mar 16
Loan Secured
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jan 21
Director Left
Apr 21
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
May 23
Owner Exit
Feb 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HESLOP, Annette

Active
Unit 26 Trinity Enterprise Centre, Barrow-In-FurnessLA14 2PN
Secretary
Appointed 08 Apr 2019

DUCKWORTH, Antony Richard

Active
Unit 26 Trinity Enterprise Centre, Barrow-In-FurnessLA14 2PN
Born June 1959
Director
Appointed 26 Jul 2022

HESLOP, Annette

Active
Unit 26 Trinity Enterprise Centre, Barrow-In-FurnessLA14 2PN
Born November 1956
Director
Appointed 26 Jul 2022

BLUNDEN, Rodney Philip

Resigned
Unit 26 Trinity Enterprise Centre, Barrow-In-FurnessLA14 2PN
Born September 1940
Director
Appointed 31 May 2020
Resigned 26 Feb 2021

BLUNDEN, Rodney Philip

Resigned
Unit 26 Trinity Enterprise Centre, Barrow-In-FurnessLA14 2PN
Born September 1940
Director
Appointed 08 Apr 2019
Resigned 31 May 2020

CANCIANI, Federico Carlo

Resigned
13 Kensington Square, LondonW8 5HD
Born August 1976
Director
Appointed 05 Jan 2017
Resigned 11 Jul 2017

CANO, Alejandro

Resigned
13 Kensington Square, LondonW8 5HD
Born September 1980
Director
Appointed 05 Jan 2017
Resigned 11 Jul 2017

CLAYTON, Matthew Thomas

Resigned
Deanery Road, BristolBS1 5AS
Born December 1975
Director
Appointed 11 Jul 2017
Resigned 08 Apr 2019

CROSS, Katrina Lorraine

Resigned
Deanery Road, BristolBS1 5AS
Born October 1972
Director
Appointed 11 Jul 2017
Resigned 08 Apr 2019

HILL-NORTON, Peter Tom

Resigned
13 Kensington Square, LondonW8 5HD
Born November 1975
Director
Appointed 05 Jan 2017
Resigned 11 Jul 2017

NEWBURY, John Paul

Resigned
Unit 26 Trinity Enterprise Centre, Barrow-In-FurnessLA14 2PN
Born August 1965
Director
Appointed 08 Apr 2019
Resigned 28 May 2020

PAPLACZYK, Monika Lidia

Resigned
Deanery Road, BristolBS1 5AS
Born December 1979
Director
Appointed 11 Jul 2017
Resigned 08 Apr 2019

RUSSELL, Matthew David

Resigned
Unit 26 Trinity Enterprise Centre, Barrow-In-FurnessLA14 2PN
Born July 1974
Director
Appointed 08 Apr 2019
Resigned 20 May 2023

SADLER, Christopher George

Resigned
Unit 26 Trinity Enterprise Centre, Barrow-In-FurnessLA14 2PN
Born July 1959
Director
Appointed 31 May 2020
Resigned 21 May 2022

TOOZE, Lee Adam

Resigned
Unit 26 Trinity Enterprise Centre, Barrow-In-FurnessLA14 2PN
Born October 1987
Director
Appointed 08 Apr 2019
Resigned 15 Jan 2021

WILMAR, Esbjorn Roderick

Resigned
13 Kensington Square, LondonW8 5HD
Born October 1970
Director
Appointed 06 Jun 2014
Resigned 05 Jan 2017

Persons with significant control

3

1 Active
2 Ceased
Ironworks Road, Barrow-In-FurnessLA14 2PN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2024

Mr Esbjorn Roderick Wilmar

Ceased
West Borough, WimborneBH21 1NG
Born October 1970

Nature of Control

Significant influence or control
Notified 30 Aug 2016
Ceased 16 Sept 2016
West Borough, WimborneBH21 1NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Incorporation Company
6 June 2014
NEWINCIncorporation