Get an alert when KYPE EXTENSION 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

2026-12-22 (in 7mo)

Last made up 2025-12-08

Watchouts

1 item

Watchouts

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

Name history

Renamed 1 time since incorporation

  1. KYPE EXTENSION WIND FARM LIMITED 2023-12-15 → present
  2. BANKS RENEWABLES (HARTING RIG WIND FARM) LIMITED 2013-11-26 → 2023-12-15

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 has cash balances of 2,402k (2023: 2,486k) and total net assets of 57,692k (2023: 2,008k). At 31 December 2024 the Company had net current liabilities of 59,567k (2023: 75,465k) arising from shareholder loans of 62,103k (2023: 76,614k) being payable on demand. 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

3 active · 9 resigned

Name Role Appointed Born Nationality
OCORIAN ADMINISTRATION (UK) LIMITED Corporate Secretary 2024-09-09
SANCHO PERIS, Sara Director 2023-12-08 Aug 1979 Spanish
WU, Michael Kok Zhiong Director 2025-04-25 Dec 1990 British
Show 9 resigned officers
Name Role Appointed Resigned
MARTIN, David Secretary 2013-11-26 2024-05-28
WRIGHT, Ashley John Secretary 2024-05-28 2024-09-09
ANDERSON, Colin Director 2013-11-26 2019-02-20
DUNKLEY, Richard John Director 2013-11-26 2024-09-09
DYKE, Philip Lionel Director 2013-11-26 2015-11-30
FISHER, Andrew Simon David Director 2015-06-18 2024-09-09
KLEIN, Stephen Richard Director 2013-11-26 2014-08-12
SERRANO ALONSO, Javier Francisco Director 2024-09-09 2025-05-02
SHEIKH, Faheem Zaka Director 2024-09-09 2025-04-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Greencoat Uk Wind Holdco Limited Corporate entity Shares 50–75%, Voting 50–75%, Appoints directors 2024-09-09 Active
Greencoat Kme Holdco Limited Corporate entity Shares 25–50%, Voting 25–50% 2024-09-09 Active
Banks Renewables Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-09-09

Filing timeline

Last 20 of 105 total filings

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

  • 2025-12-20 RESOLUTIONS Resolution
  • 2025-12-20 MA Memorandum articles
Date Type Category Description
2026-01-07 SH01 capital Capital allotment shares PDF
2025-12-20 RESOLUTIONS resolution Resolution
2025-12-20 MA incorporation Memorandum articles
2025-12-19 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-13 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-12-12 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-10-01 AA accounts Accounts with accounts type full
2025-05-06 TM01 officers Termination director company with name termination date PDF
2025-05-06 TM01 officers Termination director company with name termination date PDF
2025-04-28 AP01 officers Appoint person director company with name date PDF
2024-12-30 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-12-30 CH01 officers Change person director company with change date PDF
2024-12-30 CH01 officers Change person director company with change date PDF
2024-12-11 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-27 AA01 accounts Change account reference date company current extended PDF
2024-09-16 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-09-16 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-09-16 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-09-12 AD01 address Change registered office address company with date old address new address PDF
2024-09-12 AP04 officers Appoint corporate secretary company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

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