Get an alert when DRONE HILL 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

2026-09-20 (in 4mo)

Last made up 2025-09-06

Watchouts

None on the register

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 £825k (2023: £1,652k) and total equity of £23,518k (2023: £24,804k). 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 · 25 resigned

Name Role Appointed Born Nationality
OCORIAN ADMINISTRATION (UK) LIMITED Corporate Secretary 2014-08-22
CRAWFORD, Jason Robert Director 2025-11-03 Mar 1996 South African
LEE, Constance Wing-Yin Director 2015-10-23 Sep 1974 British
LEUNG, Dickson Tik San Director 2022-05-10 May 1988 British
VOGT, Thomas Andreas Director 2023-03-06 May 1972 Swiss
Show 25 resigned officers
Name Role Appointed Resigned
BARNES, Nicola Secretary 2005-04-28 2006-03-31
ELLIOTT, John Patrick Secretary 2006-03-31 2010-04-01
LEHMAN, Donald Todd Secretary 2010-04-01 2013-09-30
MARDON, Richard Secretary 2004-09-06 2005-04-28
MLADENOV, Tihomir Secretary 2013-09-30 2014-08-22
CASEMENT, Roger Paul Director 2013-07-29 2014-08-22
CHETRIT, Julien Delphin Henri Director 2020-02-06 2023-03-06
DOGOS-DOCOVITCH, Constantin Director 2014-08-22 2020-02-06
FUMAGALLI, Laurence Jon Director 2014-08-22 2017-03-17
HUNTER, Steven Paul Director 2011-09-30 2013-10-01
LABOURET, Alexandre Fabien Director 2004-09-06 2010-04-01
LEHMAN, Donald Todd Director 2010-04-01 2013-09-30
LILLEY, Stephen Bernard Director 2014-08-22 2023-05-01
MANSER, Christoph Rene Director 2014-08-22 2019-01-28
MARDON, Richard Director 2010-04-01 2011-09-21
MARDON, Richard Director 2004-09-06 2005-11-01
MARTIN, Natalia Director 2025-05-06 2025-10-10
MCHALE, Peter James Director 2014-08-22 2015-07-31
MLADENOV, Tihomir Director 2013-09-30 2014-08-22
MORTON, Simon Charles Director 2004-09-06 2005-11-02
PARDO DE SANTAYANA MONTES, Adolfo Francisco Director 2019-01-30 2025-12-17
ROONEY, Darrin Patrick Director 2004-09-06 2010-04-01
SERRANO ALONSO, Javier Francisco Director 2017-03-17 2022-04-26
SHEIKH, Faheem Zaka Director 2023-05-01 2025-04-29
WILSON, David Cameron Director 2010-04-01 2013-07-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Synd Holdco Limited Corporate entity Shares 75–100% 2022-02-03 Ceased 2022-02-03
Synd Holdco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-02-03 Active
Synd Holdco Limited Legal person Shares 75–100% 2016-04-06 Ceased 2022-02-03

Filing timeline

Last 20 of 139 total filings

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

  • 2026-02-24 RESOLUTIONS Resolution
  • 2026-02-17 RESOLUTIONS Resolution
Date Type Category Description
2026-02-24 RESOLUTIONS resolution Resolution
2026-02-17 SH19 capital Capital statement capital company with date currency figure
2026-02-17 SH20 capital Legacy
2026-02-17 CAP-SS insolvency Legacy
2026-02-17 RESOLUTIONS resolution Resolution
2026-01-20 TM01 officers Termination director company with name termination date PDF
2025-11-10 AP01 officers Appoint person director company with name date PDF
2025-11-10 TM01 officers Termination director company with name termination date PDF
2025-09-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-21 AA accounts Accounts with accounts type full
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
2024-10-07 AA accounts Accounts with accounts type full
2024-09-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-12 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-04-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-09-07 AA accounts Accounts with accounts type full
2023-09-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-31 CH01 officers Change person director company with change date PDF
2023-05-10 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
2

last 24 months

Officers appointed
1

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