Get an alert when MORECAMBE WIND LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-07 (in 7mo)

Last made up 2025-11-23

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. In assessing whether the going concern assumption is appropriate, the directors have considered all available information about the future, which is at least 12 months from the date of approval of the financial statements. The directors note that the company is in a net current liability position. The company is a party to the West of Duddon Sands offshore wind farm joint operations agreement, under which it can recover all its costs from its shareholders. The directors have considered the company's relationship with its shareholders, and the level of the shareholders' financial resources and are satisfied that these support the company's going concern status.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 28 resigned

Name Role Appointed Born Nationality
MARRA RODRIGUEZ, Jose Angel Director 2024-02-19 Jun 1966 Spanish
ROBERTSON, James Grant Director 2025-05-13 Jun 1987 British
SHIELDS, Mark Anthony Director 2025-05-13 Jul 1976 British
VAZQUEZ VICENTE, Gonzalo Nicolas Director 2024-02-19 Aug 1971 Spanish
Show 28 resigned officers
Name Role Appointed Resigned
CALDWELL, John Macrae Secretary 2004-11-23 2005-04-29
COLE, Jonathan Secretary 2009-12-02 2011-06-21
HERNANDEZ, Emilio Secretary 2011-06-21 2012-07-10
O'GORMAN, Seumus Secretary 2012-07-10 2014-09-01
CHARLOTTE SECRETARIES LIMITED Corporate Secretary 2005-04-29 2009-12-02
ALLEN, David Thomas Director 2023-11-13 2025-05-13
ANDERSON, Keith Stuart Director 2007-12-04 2013-05-30
BLINK, Claus Director 2017-11-15 2018-12-06
CHALMERS WHITE, Heather Director 2019-02-20 2024-02-19
CHRISTIAN, Simon Gower Director 2005-04-29 2007-12-04
CHRISTIANSEN, Ivan Director 2007-12-04 2010-03-11
COLE, Jonathan Thomas Kirkwood Director 2013-05-30 2021-10-04
CUNNINGHAM, Christopher Edward Director 2017-04-19 2017-11-13
DE VILLIERS, Philip Henry Director 2020-04-01 2025-05-13
ENGSIG CHRISTENSEN, Jesper Director 2010-03-11 2011-06-21
GRUMSTRUP SORENSEN, Christina Director 2010-03-11 2013-08-30
JENSEN, Hans Buus Director 2005-04-29 2006-07-31
JORDAN, Charles John Director 2021-11-29 2023-09-22
MENDELSOHN, Lynne Director 2004-11-23 2005-04-29
NOBLE, Gillian Clare Director 2023-09-22 2024-02-19
ROOKE, Gavin Director 2014-12-17 2017-04-19
SAITO, Minoru Director 2005-04-29 2007-12-04
SCOTT, Roy Director 2009-12-02 2019-01-31
SKAKKEBAEK, Christian Troels Director 2011-06-21 2013-02-27
STRAND, Charlotte Director 2013-10-14 2014-12-17
SYKES, Benjamin John Director 2013-02-27 2020-03-19
TSURUTA, Junichi Director 2007-12-04 2009-12-02
YENDOLE, Hugh Alistair Director 2018-12-06 2023-11-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Orsted Schrodes Greencoat Wods Holdco Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-06-02 Active
Scottishpower Renewables (Wods) Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-06-02 Active

Filing timeline

Last 20 of 137 total filings

Date Type Category Description
2025-11-24 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-09 AA accounts Accounts with accounts type full
2025-05-19 AP01 officers Appoint person director company with name date PDF
2025-05-15 TM01 officers Termination director company with name termination date PDF
2025-05-15 TM01 officers Termination director company with name termination date PDF
2025-05-15 AP01 officers Appoint person director company with name date PDF
2025-05-07 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-11-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-15 AA accounts Accounts with accounts type full
2024-02-21 AP01 officers Appoint person director company with name date PDF
2024-02-21 AP01 officers Appoint person director company with name date PDF
2024-02-21 TM01 officers Termination director company with name termination date PDF
2024-02-20 TM01 officers Termination director company with name termination date PDF
2023-12-04 CS01 confirmation-statement Confirmation statement with updates PDF
2023-11-24 AP01 officers Appoint person director company with name date PDF
2023-11-23 TM01 officers Termination director company with name termination date PDF
2023-11-10 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-10-04 TM01 officers Termination director company with name termination date PDF
2023-10-04 AP01 officers Appoint person director company with name date PDF
2023-07-18 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page