Get an alert when DOUGLAS WEST WIND FARM LTD 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

2027-01-31 (in 8mo)

Last made up 2026-01-17

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'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 · 12 resigned

Name Role Appointed Born Nationality
OCORIAN ADMINISTRATION (UK) LIMITED Corporate Secretary 2019-03-15
FEATHERSTONE, Rory John Lidbury Director 2025-06-03 Jan 1996 British
LEE, Constance Wing-Yin Director 2024-12-11 Sep 1974 British
MAY, William John Director 2025-05-07 Apr 1989 Irish
SANCHO PERIS, Sara Director 2022-05-27 Aug 1979 Spanish
Show 12 resigned officers
Name Role Appointed Resigned
MITCHELL, William Secretary 2016-01-18 2019-03-15
DEAN, Christopher James Director 2017-04-11 2019-03-15
FOY, Simon John Director 2017-04-11 2019-03-15
FUMAGALLI, Laurence Jon Director 2019-03-15 2023-05-01
HERNANDEZ DE RIQUER, Pablo Mariano Director 2023-05-01 2025-05-12
LEE, Constance Wing-Yin Director 2019-03-15 2024-01-09
LILLEY, Stephen Bernard Director 2019-03-15 2023-05-01
MITCHELL, John Director 2016-01-18 2017-04-11
MITCHELL, William Director 2016-01-18 2017-04-11
MONJE DIEZ, Victor Sergio Director 2019-03-15 2021-07-26
NOBLE, Stuart Jason Director 2017-04-11 2019-03-15
SHEIKH, Faheem Zaka Director 2023-05-01 2025-06-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Schroders Greencoat Francis Lp Corporate entity Shares 25–50%, Voting 25–50% 2024-12-23 Active
Greencoat Uk Wind Holdco Limited Corporate entity Shares 50–75%, Voting 50–75%, Appoints directors 2019-12-16 Active
Douglas West Holdco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-07-14 Ceased 2019-12-16
Mitchell Energy Ltd Corporate entity Shares 75–100% 2016-07-01 Ceased 2017-07-14
Mr John Mitchell Individual Significant influence 2016-07-01 Ceased 2017-04-11
Mr William Mitchell Individual Significant influence 2016-07-01 Ceased 2017-04-11

Filing timeline

Last 20 of 80 total filings

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

  • 2024-12-10 RESOLUTIONS Resolution
  • 2024-11-20 RESOLUTIONS Resolution
  • 2024-11-20 RESOLUTIONS Resolution
Date Type Category Description
2026-01-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-28 CH01 officers Change person director company with change date PDF
2025-07-28 AA accounts Accounts with accounts type full
2025-06-12 AP01 officers Appoint person director company with name date PDF
2025-06-12 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
2025-02-10 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-02-10 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-01-27 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2025-01-22 CH01 officers Change person director company with change date PDF
2025-01-20 CS01 confirmation-statement Confirmation statement with updates
2024-12-13 AP01 officers Appoint person director company with name date PDF
2024-12-10 SH19 capital Capital statement capital company with date currency figure
2024-12-10 SH20 capital Legacy
2024-12-10 CAP-SS insolvency Legacy
2024-12-10 RESOLUTIONS resolution Resolution
2024-11-20 SH01 capital Capital allotment shares
2024-11-20 RESOLUTIONS resolution Resolution
2024-11-20 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
3

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