Standford Wind Farm Limited PRESTON


Standford Wind Farm started in year 2008 as Private Limited Company with registration number 06632037. The Standford Wind Farm company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Preston at 18 Riversway Business Village. Postal code: PR2 2YP. Since 11th January 2016 Standford Wind Farm Limited is no longer carrying the name Pfr (hmp Standford Hill).

The firm has 2 directors, namely Nicholas W., Orlando H.. Of them, Nicholas W., Orlando H. have been with the company the longest, being appointed on 23 December 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Standford Wind Farm Limited Address / Contact

Office Address 18 Riversway Business Village
Office Address2 Navigation Way
Town Preston
Post code PR2 2YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06632037
Date of Incorporation Fri, 27th Jun 2008
Industry Production of electricity
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Pario Renewables Limited

Position: Corporate Secretary

Appointed: 20 August 2021

Nicholas W.

Position: Director

Appointed: 23 December 2015

Orlando H.

Position: Director

Appointed: 23 December 2015

Tmf Group Fund Services (guernsey) Limited

Position: Corporate Secretary

Appointed: 07 July 2016

Resigned: 20 August 2021

Melanie P.

Position: Director

Appointed: 23 December 2015

Resigned: 28 November 2017

Thibault R.

Position: Director

Appointed: 10 September 2013

Resigned: 23 December 2015

Mark W.

Position: Director

Appointed: 10 September 2013

Resigned: 23 December 2015

Morgan M.

Position: Director

Appointed: 10 September 2013

Resigned: 23 December 2015

Partnerships For Renewables Development Company Limited

Position: Corporate Secretary

Appointed: 10 September 2013

Resigned: 23 December 2015

Stanislav K.

Position: Director

Appointed: 07 January 2013

Resigned: 10 September 2013

James H.

Position: Director

Appointed: 07 January 2013

Resigned: 23 December 2015

Gina H.

Position: Director

Appointed: 07 January 2013

Resigned: 10 September 2013

Yau H.

Position: Secretary

Appointed: 16 August 2012

Resigned: 10 September 2013

Andrew M.

Position: Director

Appointed: 04 May 2011

Resigned: 10 July 2013

Michael B.

Position: Secretary

Appointed: 22 October 2010

Resigned: 04 May 2011

Michael B.

Position: Director

Appointed: 27 June 2008

Resigned: 22 October 2010

Stephen A.

Position: Director

Appointed: 27 June 2008

Resigned: 10 September 2013

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As BizStats found, there is Resonance British Wind Energy Income Limited from Guernsey, Guernsey. The abovementioned PSC is categorised as "a company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Resonance British Wind Energy Income Lp that put Aberdeen, Scotland as the official address. This PSC has a legal form of "a limited partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Resonance Asset Management Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares under the law of england and wales" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Resonance British Wind Energy Income Limited

First Floor, 10 Lefebvre Street, St. Peter Port, Guernsey, GY1 2PE, Guernsey

Legal authority Companies (Guernsey) Law 2008
Legal form Company Limited By Shares
Country registered Guernsey
Place registered Guernsey Registered Company
Registration number 56064
Notified on 8 February 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Resonance British Wind Energy Income Lp

13 Queen's Road, Aberdeen, AB15 4YL, Scotland

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl012445
Notified on 26 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Resonance Asset Management Limited

Level 6 1 Tudor Street, London, EC4Y 0AH, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares Under The Law Of England And Wales
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 09028327
Notified on 6 April 2016
Ceased on 8 February 2022
Nature of control: significiant influence or control

Bae Systems Pension Funds Trustees Limited

Warwick House Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6YU, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares Under The Law Of England And Wales
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 00753964
Notified on 6 April 2016
Ceased on 8 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Resonance Wind Gp Ltd

13 Queen's Road, Aberdeen, AB15 4YL, Scotland

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares Under Law Of Scotland
Country registered Scotland
Place registered Scottish Register Of Companies
Registration number Sc443189
Notified on 6 April 2016
Ceased on 26 June 2017
Nature of control: significiant influence or control

Company previous names

Pfr (hmp Standford Hill) January 11, 2016
Pfr Project March 26, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
On 17th July 2023 director's details were changed
filed on: 26th, September 2023
Free Download (2 pages)

Company search