Background WavePink WaveYellow Wave

A'CHRUACH EXTENSION WIND FARM LIMITED (09129392)

A'CHRUACH EXTENSION WIND FARM LIMITED (09129392) is an active UK company. incorporated on 14 July 2014. with registered office in Milnthorpe. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. A'CHRUACH EXTENSION WIND FARM LIMITED has been registered for 11 years. Current directors include REICH, Ilan, RUBINSTEIN, Guy Lesley, WALKER, Christopher John.

Company Number
09129392
Status
active
Type
ltd
Incorporated
14 July 2014
Age
11 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
A

A'CHRUACH EXTENSION WIND FARM LIMITED

A'CHRUACH EXTENSION WIND FARM LIMITED is an active company incorporated on 14 July 2014 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. A'CHRUACH EXTENSION WIND FARM LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09129392

LTD Company

Age

11 Years

Incorporated 14 July 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 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

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Springfield Ackenthwaite Milnthorpe, LA7 7DQ,

Previous Addresses

First Floor, 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ
From: 14 July 2014To: 3 August 2017
Timeline

12 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 21 Jul 2014
Resigned 18 Dec 2014

LONG, Jacqueline

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

BOYD, Gordon Alexander

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Born February 1960
Director
Appointed 14 Jul 2014
Resigned 12 Nov 2015

HARDMAN, Steven Neville

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Born May 1968
Director
Appointed 14 Jul 2014
Resigned 31 May 2017

HEYES, Simon Murray

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Born October 1963
Director
Appointed 14 Jul 2014
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, Dr

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Born July 1966
Director
Appointed 14 Jul 2014
Resigned 07 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
Maxim 10, 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
Pavilion Drive, 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 02 Aug 2017
Pavilion Drive, 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

49

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