CHURCH HILL WIND FARM LIMITED

CHURCH HILL WIND FARM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHURCH HILL WIND FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI051391
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHURCH HILL WIND FARM LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is CHURCH HILL WIND FARM LIMITED located?

    Registered Office Address
    Unit 4, The Legacy Building
    Queens Road
    BT3 9DT Belfast
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of CHURCH HILL WIND FARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHURCH HILL ENERGY LIMITEDAug 05, 2004Aug 05, 2004

    What are the latest accounts for CHURCH HILL WIND FARM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHURCH HILL WIND FARM LIMITED?

    Last Confirmation Statement Made Up ToAug 07, 2026
    Next Confirmation Statement DueAug 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2025
    OverdueNo

    What are the latest filings for CHURCH HILL WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Aug 07, 2025 with updates

    4 pagesCS01

    Termination of appointment of Faheem Zaka Sheikh as a director on Jun 09, 2025

    1 pagesTM01

    Termination of appointment of Javier Francisco Serrano Alonso as a director on Jun 09, 2025

    1 pagesTM01

    Appointment of Rory John Lidbury Featherstone as a director on Jun 03, 2025

    2 pagesAP01

    Director's details changed for Mr Ramon Parra on Apr 25, 2025

    2 pagesCH01

    Director's details changed for Mr Javier Serrano on Mar 03, 2025

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 17, 2024

    • Capital: GBP 388.98
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 01, 2024

    • Capital: GBP 3,889,858
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capitalisation 01/11/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capitalisation 01/11/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Aug 07, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Termination of appointment of Stephen Bernard Lilley as a director on May 01, 2023

    1 pagesTM01

    Appointment of Mr Javier Serrano as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of Laurence Jon Fumagalli as a director on May 01, 2023

    1 pagesTM01

    Appointment of Mr Faheem Zaka Sheikh as a director on May 01, 2023

    2 pagesAP01

    Secretary's details changed for Ocorian Administration (Uk) Limited on Aug 20, 2021

    1 pagesCH04

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Aug 07, 2022 with no updates

    3 pagesCS01

    Who are the officers of CHURCH HILL WIND FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCORIAN ADMINISTRATION (UK) LIMITED
    The Legacy Building
    Queens Road
    BT3 9DT Belfast
    Unit 4
    Northern Ireland
    Secretary
    The Legacy Building
    Queens Road
    BT3 9DT Belfast
    Unit 4
    Northern Ireland
    Identification TypeUK Limited Company
    Registration Number07473349
    174130020003
    FEATHERSTONE, Rory John Lidbury
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    Director
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    EnglandBritish336845820001
    PARRA ESTESO, Ramon
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    Director
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    EnglandSpanish299764500001
    BAILEY, Siobhan Patricia
    64 Newforge Lane
    BT9 5NF Belfast
    Greenwood House
    Northern Ireland
    Secretary
    64 Newforge Lane
    BT9 5NF Belfast
    Greenwood House
    Northern Ireland
    143821240001
    CLIBBORN, Edward
    Cooleville
    Clogheen
    Co Tipperary
    Secretary
    Cooleville
    Clogheen
    Co Tipperary
    143821210001
    WHITFORD, Alwyn
    Queens Road
    BT3 9DT Belfast
    Unit 18
    Northern Ireland
    Secretary
    Queens Road
    BT3 9DT Belfast
    Unit 18
    Northern Ireland
    British170032830001
    BAILEY, Siobhan Patricia
    64 Newforge Lane
    BT9 5NF Belfast
    Greenwood House
    Northern Ireland
    Director
    64 Newforge Lane
    BT9 5NF Belfast
    Greenwood House
    Northern Ireland
    Northern IrelandBritish115019540001
    BAILLIE, Peter James Gerald
    Queens Road
    BT3 9DT Belfast
    Unit 18
    Northern Ireland
    Director
    Queens Road
    BT3 9DT Belfast
    Unit 18
    Northern Ireland
    Northern IrelandBritish77428820002
    CLIBBORN, Edward
    Cooleville
    Clogheen
    Co Tipperary
    Director
    Cooleville
    Clogheen
    Co Tipperary
    Rep Of Ire143821200001
    CORRIGAN, Orla
    48 Glenavlin Green
    Palmerstown
    DUB 20 Dublin
    Director
    48 Glenavlin Green
    Palmerstown
    DUB 20 Dublin
    Irish143821170001
    DOYLE, Philip Gorman
    4th Floor, Berkeley Square House, Berkeley Square
    W1J 6BX London
    Amp Capital Investors (Uk) Limited
    England
    Director
    4th Floor, Berkeley Square House, Berkeley Square
    W1J 6BX London
    Amp Capital Investors (Uk) Limited
    England
    IrelandIrish201253680002
    ELLIS, Simon Richard Constable
    4th Floor, Berkeley Square House
    Berkeley Square
    W1J 6BX London
    Amp Capital Investors (Uk) Limited
    United Kingdom
    Director
    4th Floor, Berkeley Square House
    Berkeley Square
    W1J 6BX London
    Amp Capital Investors (Uk) Limited
    United Kingdom
    EnglandBritish161359030001
    FUMAGALLI, Laurence Jon
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    Director
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    EnglandBritish161150500002
    HERNANDEZ DE RIQUER, Pablo Mariano
    Queens Road
    BT3 9DT Belfast
    Unit 18
    Northern Ireland
    Director
    Queens Road
    BT3 9DT Belfast
    Unit 18
    Northern Ireland
    EnglandSpanish258396680001
    LEE, Constance Wing-Yin
    Queens Road
    BT3 9DT Belfast
    Unit 18
    Northern Ireland
    Director
    Queens Road
    BT3 9DT Belfast
    Unit 18
    Northern Ireland
    EnglandBritish,American191148940001
    LILLEY, Stephen Bernard
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    Director
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    United KingdomBritish115160890003
    O'BRIEN, Ed
    Coolquill Castle
    Killenaule
    Co Tipperary
    Ireland
    Director
    Coolquill Castle
    Killenaule
    Co Tipperary
    Ireland
    Irish143821180001
    REES, David Rocyn
    4th Floor, Berkeley Square House
    Berkeley Square
    W1J 6BX London
    Amp Capital Investors (Uk) Limited
    United Kingdom
    Director
    4th Floor, Berkeley Square House
    Berkeley Square
    W1J 6BX London
    Amp Capital Investors (Uk) Limited
    United Kingdom
    United KingdomBritish173477160001
    SANDYS, Mark, Mr.
    4th Floor, Berkeley Square House, Berkeley Square
    W1J 6BX London
    Amp Capital Investors (Uk) Limited
    England
    Director
    4th Floor, Berkeley Square House, Berkeley Square
    W1J 6BX London
    Amp Capital Investors (Uk) Limited
    England
    EnglandIrish174096010002
    SEIDLER, Florian
    Keelnabrack Lower
    Glenbeigh
    Co Kerry
    Director
    Keelnabrack Lower
    Glenbeigh
    Co Kerry
    IrelandGerman143821190002
    SERRANO ALONSO, Javier Francisco
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    Director
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    EnglandSpanish227151580001
    SERRANO ALONSO, Javier Francisco
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    Director
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    EnglandSpanish227151580001
    SHEIKH, Faheem Zaka
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    Director
    Queens Road
    BT3 9DT Belfast
    Unit 4, The Legacy Building
    Northern Ireland
    United KingdomBritish308639870001

    Who are the persons with significant control of CHURCH HILL WIND FARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greencoat Uk Wind Holdco Limited
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Dec 14, 2018
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08359703
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    64 Newforge Lane
    BT9 5NF Belfast
    Greenwood House
    Northern Ireland
    Apr 06, 2016
    64 Newforge Lane
    BT9 5NF Belfast
    Greenwood House
    Northern Ireland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies (Northern Ireland) Order 1986
    Place RegisteredCompanies House
    Registration NumberNi070585
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0