Get an alert when ARMISTEAD WIND FARM 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

2027-04-06 (in 11mo)

Last made up 2026-03-23

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation — the current trading name was adopted 2024-07-19

  1. ARMISTEAD WIND FARM LIMITED 2024-07-19 → present
  2. BANKS RENEWABLES (ARMISTEAD WIND FARM) LIMITED 2010-12-06 → 2024-07-19
  3. ARMISTEAD WIND FARM LIMITED 2007-07-17 → 2010-12-06
  4. CROSSCO (1031) LIMITED 2007-05-30 → 2007-07-17

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors are required to consider whether it is appropriate to prepare financial statements on the basis that the Company is a going concern. As part of its normal business practice, cash flow forecasts, longer term financial projections and sensitivity analysis are prepared for a period of at least 12 months from the approval of these financial statements and in reviewing this information, the Board has a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future and for this reason the going concern basis continues to be adopted in preparing the financial statements.”

Significant events

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

People

3 active · 12 resigned

Name Role Appointed Born Nationality
BAUER, Marina Ursula Director 2026-01-20 Aug 1987 German
PURVES, Lynette Katherine Hamilton Director 2026-01-20 Jun 1987 Scottish
WILLIAMS, Charles Napier Director 2026-01-20 Jul 1961 British
Show 12 resigned officers
Name Role Appointed Resigned
MARTIN, David Joseph Secretary 2007-07-25 2024-06-10
ROBERTSON, Andrew Norman Secretary 2025-10-06 2026-01-20
WRIGHT, Ashley John Secretary 2024-06-12 2025-05-31
PRIMA SECRETARY LIMITED Corporate Secretary 2007-05-30 2007-07-25
BROWN, Neil Andrew Director 2007-07-25 2012-09-18
DUNKLEY, Richard John Director 2012-09-18 2026-01-20
DYKE, Philip Lionel Director 2010-11-18 2015-11-30
FISHER, Andrew Simon David Director 2015-06-18 2026-01-20
KLEIN, Stephen Richard Director 2013-07-18 2014-08-12
MORL, Ian Michael Director 2007-12-11 2009-12-31
TONKS, Stephen Richard Director 2010-11-18 2013-05-28
PRIMA DIRECTOR LIMITED Corporate Director 2007-05-30 2007-07-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hma Finance Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-07-24 Active
Banks Renewables Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2018-07-24

Filing timeline

Last 20 of 117 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-07-19 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-04-16 MR04 mortgage Mortgage satisfy charge full
2026-03-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-23 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-03-09 CH01 officers Change person director company with change date PDF
2026-03-06 CH01 officers Change person director company with change date PDF
2026-03-06 CH01 officers Change person director company with change date PDF
2026-02-23 AD01 address Change registered office address company with date old address new address PDF
2026-02-11 TM02 officers Termination secretary company with name termination date PDF
2026-02-10 TM01 officers Termination director company with name termination date PDF
2026-02-10 TM01 officers Termination director company with name termination date PDF
2026-02-10 AP01 officers Appoint person director company with name date PDF
2026-02-09 AP01 officers Appoint person director company with name date PDF
2026-02-09 AP01 officers Appoint person director company with name date PDF
2025-10-09 AP03 officers Appoint person secretary company with name date PDF
2025-09-09 AA accounts Accounts with accounts type full
2025-06-16 TM02 officers Termination secretary company with name termination date PDF
2025-04-03 CS01 confirmation-statement Confirmation statement with updates PDF
2025-04-03 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-09-09 AA01 accounts Change account reference date company current extended PDF
2024-07-19 CERTNM change-of-name Certificate change of name company PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
16

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
4

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