SLIEVE DIVENA WIND FARM LIMITED

SLIEVE DIVENA WIND FARM LIMITED

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

    Company NameSLIEVE DIVENA WIND FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI060982
    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 SLIEVE DIVENA WIND FARM LIMITED?

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

    Where is SLIEVE DIVENA 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 SLIEVE DIVENA WIND FARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    L&B (NO.115) LIMITEDSep 25, 2006Sep 25, 2006

    What are the latest accounts for SLIEVE DIVENA 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 SLIEVE DIVENA WIND FARM LIMITED?

    Last Confirmation Statement Made Up ToJan 30, 2027
    Next Confirmation Statement DueFeb 13, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2026
    OverdueNo

    What are the latest filings for SLIEVE DIVENA WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 30, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Termination of appointment of Constance Wing-Yin Lee as a director on Jun 09, 2025

    1 pagesTM01

    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 Javier Serrano on Mar 03, 2025

    2 pagesCH01

    Director's details changed for Mr Ramon Parra on Mar 03, 2025

    2 pagesCH01

    Confirmation statement made on Jan 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Jan 30, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Constance Wing-Yin Lee on Aug 30, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    25 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

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

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

    1 pagesCH04

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on Jun 21, 2022

    2 pagesPSC05

    Termination of appointment of Javier Francisco Serrano Alonso as a director on May 13, 2022

    1 pagesTM01

    Appointment of Mr Ramon Parra as a director on May 13, 2022

    2 pagesAP01

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Unit 18, the Innovation Centre Northern Ireland Science Park Queens Road Belfast BT3 9DT Northern Ireland to Unit 4, the Legacy Building Queens Road Belfast BT3 9DT on Aug 20, 2021

    1 pagesAD01

    Who are the officers of SLIEVE DIVENA 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
    ATTERBURY, Karen Lorraine
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    201246900001
    BISSET, Graham Ferguson
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    194567240001
    CALDER, Samantha Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    England
    Secretary
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    England
    British75830790003
    HARDMAN, Steven Neville
    Murray Street
    BT1 6DN Belfast
    Murray House
    Secretary
    Murray Street
    BT1 6DN Belfast
    Murray House
    221206990001
    HEARTH, Dominic
    20 Aschurch Grove
    W12 9BT London
    Secretary
    20 Aschurch Grove
    W12 9BT London
    144479030001
    LONG, Jacqueline
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    204213300001
    CRESCENT TRUST CO
    One Spencer Dock
    North Wall Quay
    Dublin 1
    Ireland
    Secretary
    One Spencer Dock
    North Wall Quay
    Dublin 1
    Ireland
    144479170001
    CYPHER SERVICES LIMITED
    50 Bedford Street
    Belfast
    BT2 7FW
    Secretary
    50 Bedford Street
    Belfast
    BT2 7FW
    151515980001
    L&B SECRETARIAL LIMITED
    Arnott House
    12/16 Bridge Street
    BT1 1LS Belfast
    Secretary
    Arnott House
    12/16 Bridge Street
    BT1 1LS Belfast
    144762170001
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Secretary
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    AIKMAN, Elizabeth Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    England
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    England
    United KingdomBritish294355310001
    BOYD, Gordon Alexander
    Murray Street
    BT1 6DN Belfast
    Murray House
    Director
    Murray Street
    BT1 6DN Belfast
    Murray House
    EnglandBritish148856600001
    BROWN, Katerina
    Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor
    Uk
    Director
    Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor
    Uk
    ScotlandBritish232165890001
    DOWLING, Paul Cyril
    73 Carraig Oscair
    Naas
    Kildare
    Ireland
    Director
    73 Carraig Oscair
    Naas
    Kildare
    Ireland
    Irish144479110001
    EAKIN, Adrian Daniel
    29 Cyprus Avenue
    Belfast
    BT5 5NT
    Director
    29 Cyprus Avenue
    Belfast
    BT5 5NT
    Northern IrelandNorthern Irish146779930001
    ENNIS, Mark
    26 Old Cultra Road
    Holywood
    BT18 0AE Co Down
    Director
    26 Old Cultra Road
    Holywood
    BT18 0AE Co Down
    Northern IrelandBritish144432560001
    FITZGERALD, Louis
    32 Stillorgan Grove
    Blackrock
    Dublin
    Director
    32 Stillorgan Grove
    Blackrock
    Dublin
    Irish144479100001
    FLYNN, Donal Francis
    3 Whitebeam Avenue
    Clonskeagh
    Dublin 4
    Director
    3 Whitebeam Avenue
    Clonskeagh
    Dublin 4
    IrelandIrish126967800001
    FOGARTY, Mark Andrew
    17 The Gardens
    Carrickmines Manor
    Carrickmines
    Dublin 6
    Director
    17 The Gardens
    Carrickmines Manor
    Carrickmines
    Dublin 6
    Irish144479090001
    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
    GARDNER, David
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish126262860001
    GIBBINS, Stewart Charles
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    England
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    England
    United KingdomBritish148918290002
    GIBLIN, Caoimhe Mary
    Ravenscourt Office Park
    Sandyford
    Dublin 18
    Airtricity House
    Ireland
    Director
    Ravenscourt Office Park
    Sandyford
    Dublin 18
    Airtricity House
    Ireland
    IrelandIrish153460940001
    GREGSON, Paul Jonathan
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    England
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    England
    EnglandBritish154908310001
    HARDMAN, Steven Neville
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    England
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    England
    UkBritish93743250007
    HINTON, Thomas Edward
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish238940970001
    LEE, Constance Wing-Yin
    Northern Ireland Science Park
    Queens Road
    BT3 9DT Belfast
    Unit 18, The Innovation Centre
    Northern Ireland
    Director
    Northern Ireland Science Park
    Queens Road
    BT3 9DT Belfast
    Unit 18, The Innovation Centre
    Northern Ireland
    United KingdomBritish191148940002
    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
    MACHIELS, Eric Philippe Marianne
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    England
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Northamptonshire
    England
    EnglandBelgian125748990002
    MACKENZIE, Scott Leitch
    50 Frederick Street
    EH2 1EX Edinburgh
    First Floor
    Scotland
    Scotland
    Director
    50 Frederick Street
    EH2 1EX Edinburgh
    First Floor
    Scotland
    Scotland
    United KingdomBritish277478140001
    MCBRIDE, Paul Martin
    60 Bristow Park
    Belfast
    BT9 6TJ
    Director
    60 Bristow Park
    Belfast
    BT9 6TJ
    Northern IrelandBritish143525390001
    MCGREGOR ALEXANDER, Fraser
    Green Yettts
    Doune Road
    FK15 9HR Dunblane
    Perthshire
    Director
    Green Yettts
    Doune Road
    FK15 9HR Dunblane
    Perthshire
    United KingdomBritish142968090001

    Who are the persons with significant control of SLIEVE DIVENA WIND FARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Aug 24, 2017
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08359703
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Apr 06, 2016
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07577857
    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