Background WavePink WaveYellow Wave

BODINGLEE WIND FARM LIMITED (12857095)

BODINGLEE WIND FARM LIMITED (12857095) is an active UK company. incorporated on 3 September 2020. with registered office in Houghton-Le-Spring. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BODINGLEE WIND FARM LIMITED has been registered for 5 years. Current directors include DUNKLEY, Richard John, FISHER, Andrew Simon David.

Company Number
12857095
Status
active
Type
ltd
Incorporated
3 September 2020
Age
5 years
Address
Chase House, Houghton-Le-Spring, DH4 5RA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DUNKLEY, Richard John, FISHER, Andrew Simon David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BODINGLEE WIND FARM LIMITED

BODINGLEE WIND FARM LIMITED is an active company incorporated on 3 September 2020 with the registered office located in Houghton-Le-Spring. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BODINGLEE WIND FARM LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

12857095

LTD Company

Age

5 Years

Incorporated 3 September 2020

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 16 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

BANKS RENEWABLES (BODINGLEE WIND FARM) LIMITED
From: 3 September 2020To: 18 July 2024
Contact
Address

Chase House Rainton Bridge Business Park Houghton-Le-Spring, DH4 5RA,

Previous Addresses

Inkerman House St. Johns Road Meadowfield Durham DH7 8XL United Kingdom
From: 3 September 2020To: 18 June 2024
Timeline

3 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Oct 24
Owner Exit
Oct 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROBERTSON, Andrew Norman

Active
Rainton Bridge Business Park, Houghton-Le-SpringDH4 5RA
Secretary
Appointed 06 Oct 2025

DUNKLEY, Richard John

Active
Rainton Bridge Business Park, Houghton-Le-SpringDH4 5RA
Born July 1969
Director
Appointed 03 Sept 2020

FISHER, Andrew Simon David

Active
Rainton Bridge Business Park, Houghton-Le-SpringDH4 5RA
Born March 1971
Director
Appointed 03 Sept 2020

MARTIN, David Joseph

Resigned
St. Johns Road, DurhamDH7 8XL
Secretary
Appointed 03 Sept 2020
Resigned 10 Jun 2024

WRIGHT, Ashley John

Resigned
Rainton Bridge Business Park, Houghton-Le-SpringDH4 5RA
Secretary
Appointed 12 Jun 2024
Resigned 31 May 2025

Persons with significant control

3

1 Active
2 Ceased
Grenville Street, St. HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2024
Ceased 23 Aug 2024
4 Mandarin Road, Houghton-Le-SpringDH4 5RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2024
4 Mandarin Road, Houghton Le SpringDH4 5RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2020
Ceased 23 Aug 2024
Fundings
Financials
Latest Activities

Filing History

39

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 September 2025
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Legacy
9 April 2025
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
9 September 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 July 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
18 June 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
28 May 2024
PARENT_ACCPARENT_ACC
Legacy
28 May 2024
GUARANTEE2GUARANTEE2
Legacy
28 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2023
AAAnnual Accounts
Legacy
23 June 2023
PARENT_ACCPARENT_ACC
Legacy
23 June 2023
AGREEMENT2AGREEMENT2
Legacy
23 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2022
AAAnnual Accounts
Legacy
22 April 2022
PARENT_ACCPARENT_ACC
Legacy
22 April 2022
AGREEMENT2AGREEMENT2
Legacy
22 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
3 September 2020
NEWINCIncorporation