Background WavePink WaveYellow Wave

STONEY CREEK WIND FARM LIMITED (09346445)

STONEY CREEK WIND FARM LIMITED (09346445) is an active UK company. incorporated on 9 December 2014. with registered office in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. STONEY CREEK WIND FARM LIMITED has been registered for 11 years. Current directors include CUNNINGHAM, Thomas Samuel, LÓPEZ-PINTO, Jaime Victoriano.

Company Number
09346445
Status
active
Type
ltd
Incorporated
9 December 2014
Age
11 years
Address
Unit G1 Ash Tree Court, Nottingham, NG8 6PY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CUNNINGHAM, Thomas Samuel, LÓPEZ-PINTO, Jaime Victoriano
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEY CREEK WIND FARM LIMITED

STONEY CREEK WIND FARM LIMITED is an active company incorporated on 9 December 2014 with the registered office located in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. STONEY CREEK WIND FARM LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09346445

LTD Company

Age

11 Years

Incorporated 9 December 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 10 July 2025 (8 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

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Unit G1 Ash Tree Court Nottingham Business Park Nottingham, NG8 6PY,

Previous Addresses

3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
From: 20 March 2020To: 21 November 2022
5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 2 October 2019To: 20 March 2020
The Farm Offices St Helen's Farm Seaton Ross York East Yorkshire YO42 4NP England
From: 17 March 2017To: 2 October 2019
Unit 6 10 Great North Way, Westminster Business Park Nether Poppleton York North Yorkshire YO26 6RB
From: 9 December 2014To: 17 March 2017
Timeline

20 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Sept 15
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Feb 24
Director Left
Apr 24
1
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

CUNNINGHAM, Thomas Samuel

Active
Nottingham Business Park, NottinghamNG8 6PY
Born May 1975
Director
Appointed 27 Sept 2019

LÓPEZ-PINTO, Jaime Victoriano

Active
Nottingham Business Park, NottinghamNG8 6PY
Born June 1995
Director
Appointed 24 Aug 2023

DESHORE, Tarenjit

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 25 Jun 2025
Resigned 01 Nov 2025

DUGGAN, Michael George

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 05 Oct 2022
Resigned 25 Jun 2025

YORK, Kezia Samantha

Resigned
South Building, LondonEC1A 4HD
Secretary
Appointed 13 Aug 2020
Resigned 05 Oct 2022

BURGESS, Benjamin Michael

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Born July 1982
Director
Appointed 27 Apr 2021
Resigned 20 Mar 2024

DYER, Jeremy Grahame

Resigned
South Building, LondonEC1A 4HD
Born January 1963
Director
Appointed 23 Sept 2019
Resigned 05 Oct 2022

FOX, Michael Charles

Resigned
St Helen's Farm, YorkYO42 4NP
Born June 1965
Director
Appointed 10 Sept 2015
Resigned 27 Sept 2019

GRANT, Graham Alexander

Resigned
St Helen's Farm, YorkYO42 4NP
Born March 1966
Director
Appointed 09 Dec 2014
Resigned 27 Sept 2019

KRAEMER, Roger Siegfried Alexander

Resigned
South Building, LondonEC1A 4HD
Born June 1968
Director
Appointed 27 Sept 2019
Resigned 27 Apr 2021

WALKER, Adam Davey

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Born October 1965
Director
Appointed 23 Sept 2019
Resigned 05 Oct 2022

WRIGHT, Jacqueline Mary

Resigned
St Helen's Farm, YorkYO42 4NP
Born February 1981
Director
Appointed 10 Sept 2015
Resigned 27 Sept 2019

Persons with significant control

4

1 Active
3 Ceased
Nottingham Business Park, NottinghamNG8 6PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Sept 2019

Mr Michael Charles Fox

Ceased
120 Aldersgate Street, LondonEC1A 4JQ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Sept 2019

Mr Graham Alexander Grant

Ceased
120 Aldersgate Street, LondonEC1A 4JQ
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Sept 2019

Mrs Jacqueline Mary Wright

Ceased
120 Aldersgate Street, LondonEC1A 4JQ
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 23 Sept 2019
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 August 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 December 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
15 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Resolution
22 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Incorporation Company
9 December 2014
NEWINCIncorporation