Background WavePink WaveYellow Wave

BALLYMENA WIND PARK LIMITED (06697374)

BALLYMENA WIND PARK LIMITED (06697374) is an active UK company. incorporated on 15 September 2008. with registered office in Stroud. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BALLYMENA WIND PARK LIMITED has been registered for 17 years. Current directors include REHMANWALA, Asif, VINCE, Dale Andrew.

Company Number
06697374
Status
active
Type
ltd
Incorporated
15 September 2008
Age
17 years
Address
Lion House, Stroud, GL5 3BY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
REHMANWALA, Asif, VINCE, Dale Andrew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYMENA WIND PARK LIMITED

BALLYMENA WIND PARK LIMITED is an active company incorporated on 15 September 2008 with the registered office located in Stroud. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BALLYMENA WIND PARK LIMITED was registered 17 years ago.(SIC: 35110)

Status

active

Active since 17 years ago

Company No

06697374

LTD Company

Age

17 Years

Incorporated 15 September 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Lion House Rowcroft Stroud, GL5 3BY,

Previous Addresses

Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ
From: 15 September 2008To: 22 January 2018
Timeline

11 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Feb 14
Loan Secured
Mar 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Mar 16
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Jul 17
Owner Exit
Sept 19
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

REHMANWALA, Asif

Active
Rowcroft, StroudGL5 3BY
Born December 1976
Director
Appointed 23 Jan 2017

VINCE, Dale Andrew

Active
Rowcroft, StroudGL5 3BY
Born August 1961
Director
Appointed 15 Sept 2008

CATHERALL, Philip

Resigned
172 Southgate Street, GloucesterGL1 2EZ
Secretary
Appointed 15 Sept 2008
Resigned 22 Jan 2018

COWLING, Tom

Resigned
Rowcroft, StroudGL5 3BY
Secretary
Appointed 22 Jan 2018
Resigned 03 May 2019

PEAGAM, Garry John

Resigned
172 Southgate Street, GloucesterGL1 2EZ
Born September 1956
Director
Appointed 12 Apr 2017
Resigned 06 Jul 2017

WHEATCROFT, Paul David

Resigned
172 Southgate Street, GloucesterGL1 2EZ
Born May 1959
Director
Appointed 02 Jan 2014
Resigned 22 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
Russell Street, StroudGL5 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Sept 2016
Ceased 14 Sept 2016
Rowcroft, StroudGL5 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Legacy
30 January 2026
PARENT_ACCPARENT_ACC
Legacy
30 January 2026
GUARANTEE2GUARANTEE2
Legacy
30 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Legacy
27 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2024
AAAnnual Accounts
Legacy
31 January 2024
PARENT_ACCPARENT_ACC
Legacy
31 January 2024
GUARANTEE2GUARANTEE2
Legacy
31 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2023
AAAnnual Accounts
Legacy
2 February 2023
PARENT_ACCPARENT_ACC
Legacy
2 February 2023
GUARANTEE2GUARANTEE2
Legacy
2 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2022
AAAnnual Accounts
Legacy
22 February 2022
PARENT_ACCPARENT_ACC
Legacy
22 February 2022
GUARANTEE2GUARANTEE2
Legacy
22 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 May 2021
AAAnnual Accounts
Legacy
4 May 2021
PARENT_ACCPARENT_ACC
Legacy
4 May 2021
AGREEMENT2AGREEMENT2
Legacy
4 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2020
AAAnnual Accounts
Legacy
9 March 2020
GUARANTEE2GUARANTEE2
Legacy
24 February 2020
PARENT_ACCPARENT_ACC
Legacy
24 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 October 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2019
AAAnnual Accounts
Legacy
21 January 2019
PARENT_ACCPARENT_ACC
Legacy
21 January 2019
GUARANTEE2GUARANTEE2
Legacy
10 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
19 April 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Resolution
15 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Legacy
21 March 2013
MG01MG01
Legacy
21 March 2013
MG01MG01
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Dormant
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Dormant
18 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
22 October 2008
288cChange of Particulars
Legacy
22 October 2008
225Change of Accounting Reference Date
Incorporation Company
15 September 2008
NEWINCIncorporation