AD WIND FARMERS LIMITED

Register to unlock more data on OkredoRegister

AD WIND FARMERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07871689

Incorporation date

05/12/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

7th Floor, Wellington House, 125 - 130 Strand, London WC2R 0APCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2011)
dot icon22/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon02/09/2025
Termination of appointment of Matthew Richard Hubbard as a director on 2025-06-30
dot icon02/09/2025
Appointment of Mr Tomoaki Harada as a director on 2025-06-30
dot icon09/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon26/05/2023
Previous accounting period extended from 2022-09-30 to 2023-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/07/2022
Appointment of Mr Matthew Richard Hubbard as a director on 2022-06-30
dot icon05/07/2022
Termination of appointment of Edward David Robinson as a director on 2022-06-30
dot icon05/07/2022
Termination of appointment of Edward Robinson as a secretary on 2022-06-30
dot icon07/01/2022
Notification of Tisv 1 Limited as a person with significant control on 2021-12-23
dot icon07/01/2022
Cessation of Ventus Vct Plc as a person with significant control on 2021-12-23
dot icon07/01/2022
Cessation of Ventus 2 Vct Plc as a person with significant control on 2021-12-23
dot icon07/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon01/10/2021
Appointment of Mr Edward David Robinson as a director on 2021-09-29
dot icon13/05/2021
Termination of appointment of Matthew Ridley as a director on 2021-05-10
dot icon17/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon02/12/2020
Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE to 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP on 2020-12-02
dot icon12/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon02/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon11/10/2017
Registration of charge 078716890001, created on 2017-10-03
dot icon03/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon17/12/2015
Appointment of Mr Sebastian Laurence Grenville Watson as a director on 2015-12-14
dot icon16/12/2015
Termination of appointment of Ian Paul Lawrence as a director on 2015-12-14
dot icon02/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/02/2014
Statement by directors
dot icon05/02/2014
Statement of capital on 2014-02-05
dot icon05/02/2014
Solvency statement dated 27/01/14
dot icon30/01/2014
Resolutions
dot icon23/01/2014
Previous accounting period shortened from 2014-05-31 to 2013-09-30
dot icon17/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon15/08/2013
Total exemption full accounts made up to 2013-05-31
dot icon16/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-05
dot icon30/04/2013
Appointment of Mr Edward Robinson as a secretary
dot icon20/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon19/12/2012
Termination of appointment of H.F. Secretarial Services Limited as a secretary
dot icon02/05/2012
Appointment of H.F. Secretarial Services Limited as a secretary
dot icon05/01/2012
Resolutions
dot icon09/12/2011
Certificate of change of name
dot icon09/12/2011
Change of name notice
dot icon05/12/2011
Current accounting period extended from 2012-12-31 to 2013-05-31
dot icon05/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Sebastian Laurence Grenville
Director
14/12/2015 - Present
38
Hubbard, Matthew Richard
Director
30/06/2022 - 30/06/2025
71
Robinson, Edward David
Director
29/09/2021 - 30/06/2022
18
Harada, Tomoaki
Director
30/06/2025 - Present
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AD WIND FARMERS LIMITED

AD WIND FARMERS LIMITED is an(a) Active company incorporated on 05/12/2011 with the registered office located at 7th Floor, Wellington House, 125 - 130 Strand, London WC2R 0AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AD WIND FARMERS LIMITED?

toggle

AD WIND FARMERS LIMITED is currently Active. It was registered on 05/12/2011 .

Where is AD WIND FARMERS LIMITED located?

toggle

AD WIND FARMERS LIMITED is registered at 7th Floor, Wellington House, 125 - 130 Strand, London WC2R 0AP.

What does AD WIND FARMERS LIMITED do?

toggle

AD WIND FARMERS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AD WIND FARMERS LIMITED?

toggle

The latest filing was on 22/12/2025: Unaudited abridged accounts made up to 2025-03-31.