Background WavePink WaveYellow Wave

BLARGHOUR WIND FARM LIMITED (09171723)

BLARGHOUR WIND FARM LIMITED (09171723) is an active UK company. incorporated on 12 August 2014. with registered office in Maidenhead. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BLARGHOUR WIND FARM LIMITED has been registered for 11 years. Current directors include MURRAY, David Charles, STEPHENS, Arthur.

Company Number
09171723
Status
active
Type
ltd
Incorporated
12 August 2014
Age
11 years
Address
22-24 King Street, Maidenhead, SL6 1EF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MURRAY, David Charles, STEPHENS, Arthur
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLARGHOUR WIND FARM LIMITED

BLARGHOUR WIND FARM LIMITED is an active company incorporated on 12 August 2014 with the registered office located in Maidenhead. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BLARGHOUR WIND FARM LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09171723

LTD Company

Age

11 Years

Incorporated 12 August 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

22-24 King Street Maidenhead, SL6 1EF,

Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Apr 15
Funding Round
May 15
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
May 19
Director Left
May 19
Funding Round
Jul 19
Funding Round
Mar 21
Funding Round
Mar 22
Funding Round
Jul 25
5
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MURRAY, David Charles

Active
King Street, MaidenheadSL6 1EF
Secretary
Appointed 12 Aug 2014

MURRAY, David Charles

Active
King Street, MaidenheadSL6 1EF
Born May 1963
Director
Appointed 12 Aug 2014

STEPHENS, Arthur

Active
King Street, MaidenheadSL6 1EF
Born February 1972
Director
Appointed 12 Apr 2019

IBBOTSON, Catherine Elizabeth

Resigned
King Street, MaidenheadSL6 1EF
Born February 1979
Director
Appointed 12 Aug 2014
Resigned 26 Jan 2018

LENNON, Paul

Resigned
Tricor Suite, 4th Floor, LondonEC3R 7QR
Born February 1979
Director
Appointed 31 Mar 2015
Resigned 12 Apr 2019

MALYON, Harold Edward

Resigned
King Street, MaidenheadSL6 1EF
Born April 1959
Director
Appointed 12 Aug 2014
Resigned 27 Jan 2018

Persons with significant control

5

3 Active
2 Ceased
16-19 Eastcastle Street, LondonW1W 8DY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2025
More London, LondonSE1 2AU

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 75 to 100 percent as trust
Notified 29 Oct 2024

Mr Harold Edward Malyon

Ceased
King Street, MaidenheadSL6 1EF
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jan 2018

Mrs Catherine Elizabeth Ibbotson

Ceased
King Street, MaidenheadSL6 1EF
Born February 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2018

Mr David Charles Murray

Active
King Street, MaidenheadSL6 1EF
Born May 1963

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 July 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Resolution
10 April 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Resolution
26 February 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 February 2015
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
9 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
12 August 2014
NEWINCIncorporation