ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marr Wind Farm Limited

Marr Wind Farm Limited is an active company incorporated on 26 July 2006 with the registered office located in Houghton Le Spring, Tyne and Wear. Marr Wind Farm Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05887286
Private limited company
Age
19 years
Incorporated 26 July 2006
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 23 March 2025 (7 months ago)
Next confirmation dated 23 March 2026
Due by 6 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Oct31 Dec 2024 (1 year 3 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Chase House
Rainton Bridge Business Park
Houghton-Le-Spring
County Durham
DH4 5RA
England
Address changed on 18 Jun 2024 (1 year 4 months ago)
Previous address was Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL
Telephone
08442091515
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Mar 1971
Director • British • Lives in England • Born in Jul 1969
Secretary • British • Lives in England • Born in Nov 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hazlehead Wind Farm Limited
Andrew Simon David Fisher, David Joseph Martin, and 1 more are mutual people.
Active
Hook Moor Wind Farm Limited
Andrew Simon David Fisher, David Joseph Martin, and 1 more are mutual people.
Active
Armistead Wind Farm Limited
Andrew Simon David Fisher, David Joseph Martin, and 1 more are mutual people.
Active
Penny Hill Wind Farm Limited
Andrew Simon David Fisher, David Joseph Martin, and 1 more are mutual people.
Active
Braehead Retail Park Residual Land Ltd
Andrew Simon David Fisher, David Joseph Martin, and 1 more are mutual people.
Active
Kype Muir Wind Farm Limited
Andrew Simon David Fisher, David Joseph Martin, and 1 more are mutual people.
Active
Moor House Wind Farm Limited
Andrew Simon David Fisher, David Joseph Martin, and 1 more are mutual people.
Active
Castlebank Development Company Limited
Andrew Simon David Fisher and David Joseph Martin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 1 Oct31 Dec 2024
Traded for 15 months
Cash in Bank
£351K
Increased by £218K (+164%)
Turnover
£3.09M
Increased by £1.17M (+61%)
Employees
Unreported
Same as previous period
Total Assets
£5.73M
Decreased by £132K (-2%)
Total Liabilities
-£4.01M
Decreased by £1.14M (-22%)
Net Assets
£1.72M
Increased by £1.01M (+144%)
Debt Ratio (%)
70%
Decreased by 17.94% (-20%)
Latest Activity
Mr Andrew Norman Robertson Appointed
25 Days Ago on 6 Oct 2025
Full Accounts Submitted
1 Month Ago on 9 Sep 2025
Ashley John Wright Resigned
5 Months Ago on 31 May 2025
Confirmation Submitted
7 Months Ago on 3 Apr 2025
Accounting Period Extended
1 Year 1 Month Ago on 9 Sep 2024
Banks Renewables (Hma Finance) Limited (PSC) Details Changed
1 Year 3 Months Ago on 9 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 18 Jun 2024
Mr Ashley John Wright Appointed
1 Year 4 Months Ago on 12 Jun 2024
David Joseph Martin Resigned
1 Year 4 Months Ago on 10 Jun 2024
Full Accounts Submitted
1 Year 5 Months Ago on 22 May 2024
Get Credit Report
Discover Marr Wind Farm Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 16 Oct 2025
Appointment of Mr Andrew Norman Robertson as a secretary on 6 October 2025
Submitted on 13 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 9 Sep 2025
Termination of appointment of Ashley John Wright as a secretary on 31 May 2025
Submitted on 16 Jun 2025
Confirmation statement made on 23 March 2025 with updates
Submitted on 3 Apr 2025
Change of details for Banks Renewables (Hma Finance) Limited as a person with significant control on 9 July 2024
Submitted on 3 Apr 2025
Current accounting period extended from 30 September 2024 to 31 December 2024
Submitted on 9 Sep 2024
Certificate of change of name
Submitted on 22 Jul 2024
Appointment of Mr Ashley John Wright as a secretary on 12 June 2024
Submitted on 18 Jun 2024
Registered office address changed from Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL to Chase House Rainton Bridge Business Park Houghton-Le-Spring County Durham DH4 5RA on 18 June 2024
Submitted on 18 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year