Get an alert when ANDERSHAW WIND POWER 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

2026-12-31 (in 7mo)

Last made up 2025-12-17

Watchouts

1 item

Watchouts

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

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Moore Kingston Smith LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company's parent undertaking has confirmed that it will continue to provide financial support to the Company for at least the next 12 months, including not demanding repayment of amounts owed by the Company. The Directors have fully considered the risks and uncertainties of the Company's cash flow forecasts and have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future, being at least 12 months from date of signing. Accordingly, the Directors continue to adopt the going concern basis 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

5 active · 28 resigned

Name Role Appointed Born Nationality
OCORIAN ADMINISTRATION (UK) LIMITED Corporate Secretary 2021-09-28
BARTLETT, Stefan Alexander Director 2025-05-06 Dec 1994 British
CRAWFORD, Jason Robert Director 2025-06-03 Mar 1996 South African
RIDLEY, Matthew Derek George Director 2025-05-06 Jan 1978 British
SIEMENS, Jan-Hendrik Director 2025-08-12 Dec 1992 German
Show 28 resigned officers
Name Role Appointed Resigned
BROWER, Dreama Leilani Secretary 2011-12-19 2014-06-15
CRIPPS, Oliver Guy Secretary 2015-11-30 2018-07-05
KAFIDIYA-OKE, Folasade, Mrs. Secretary 2019-08-01 2021-09-28
RUPARELIA, Minaxi Secretary 2018-07-05 2019-08-01
SAVVIDES, Alexander Icarus Secretary 2015-03-11 2015-11-30
VOSS, Emma Secretary 2014-09-30 2015-03-11
WRIGHT, Nancy Marie Secretary 2014-06-15 2014-09-11
BIRKELAND, Jan Petter, Mr. Director 2015-11-30 2017-05-04
BOSTRÖM HEISKALA, Johan Olof Director 2018-02-14 2020-01-31
CASTEDO, Sergio Patricio, Mr. Director 2013-12-20 2017-12-11
DORAZIO, Anthony Joseph Director 2011-12-19 2012-07-05
DRANGSHOLT, Bjorn Director 2016-05-24 2017-12-11
FLOOD, David John Director 2017-05-04 2021-06-09
FUMAGALLI, Laurence Jon Director 2021-09-27 2023-05-01
HAGA, Jan Caspar Director 2014-11-10 2017-05-04
HERNANDEZ DE RIQUER, Pablo Mariano Director 2023-05-01 2025-05-12
KELLY, Matthew John Director 2020-01-31 2020-02-04
LEE, Constance Wing-Yin Director 2021-09-27 2025-05-12
LILLEY, Stephen Bernard Director 2021-09-27 2023-05-01
MARDON, Richard, Mr. Director 2020-01-31 2020-01-31
OSTGREN, Bjorn Mo Director 2017-05-04 2021-09-27
PEACOCK, Bruce Moor Director 2011-12-19 2014-09-11
SANCHO, Sara Director 2022-05-20 2025-05-12
SHEIKH, Faheem Zaka Director 2023-05-01 2025-06-02
SHOSHANI, Shimon Zeev, Mr. Director 2011-12-19 2016-05-24
TORBLAA, Eivind Jacob, Mr. Director 2021-06-09 2021-09-27
VENMARK, Bengt Director 2011-12-19 2013-12-05
WOLF, Gregory Carl Director 2012-07-05 2014-09-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lukas Asset Management Gmbh Corporate entity Shares 25–50%, Voting 25–50% 2025-07-29 Active
Greencoat Uk Wind Holdco Limited Corporate entity Shares 50–75%, Voting 50–75%, Appoints directors 2021-09-27 Active
Statkraft Uk Ltd Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2021-09-27

Filing timeline

Last 20 of 126 total filings

Date Type Category Description
2025-12-23 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-07 AAMD accounts Accounts amended with accounts type full
2025-08-18 RESOLUTIONS resolution Resolution
2025-08-18 MA incorporation Memorandum articles
2025-08-13 AP01 officers Appoint person director company with name date PDF
2025-08-08 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-08-08 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-07-30 AA accounts Accounts with accounts type full
2025-06-10 TM01 officers Termination director company with name termination date PDF
2025-06-10 AP01 officers Appoint person director company with name date PDF
2025-05-19 TM01 officers Termination director company with name termination date PDF
2025-05-13 TM01 officers Termination director company with name termination date PDF
2025-05-13 TM01 officers Termination director company with name termination date PDF
2025-05-13 AP01 officers Appoint person director company with name date PDF
2025-05-13 AP01 officers Appoint person director company with name date PDF
2025-01-22 CH01 officers Change person director company with change date PDF
2024-12-23 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-23 SH20 capital Legacy
2024-12-23 SH19 capital Capital statement capital company with date currency figure
2024-12-23 CAP-SS insolvency Legacy

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
15

last 12 months

Capital events
2

last 24 months

Officers appointed
4

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