Background WavePink WaveYellow Wave

ALTAHULLION WIND FARM LIMITED (NI043481)

ALTAHULLION WIND FARM LIMITED (NI043481) is an active UK company. incorporated on 18 June 2002. with registered office in Millbrook. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALTAHULLION WIND FARM LIMITED has been registered for 23 years. Current directors include CAMPBELL, Alasdair, EASTMAN, David John Roland, MACKIE, Sean and 2 others.

Company Number
NI043481
Status
active
Type
ltd
Incorporated
18 June 2002
Age
23 years
Address
Unit C1 & C2, Millbrook, BT40 2SF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMPBELL, Alasdair, EASTMAN, David John Roland, MACKIE, Sean, POUPARD, Natalia, POWER, Fiona Catherine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTAHULLION WIND FARM LIMITED

ALTAHULLION WIND FARM LIMITED is an active company incorporated on 18 June 2002 with the registered office located in Millbrook. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALTAHULLION WIND FARM LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

NI043481

LTD Company

Age

23 Years

Incorporated 18 June 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Unit C1 & C2 Willowbank Business Park Millbrook, BT40 2SF,

Timeline

27 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Dec 10
Director Joined
Dec 10
Loan Cleared
Jun 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jun 16
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

HEARTH, Dominic James

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Secretary
Appointed 10 Mar 2005

CAMPBELL, Alasdair

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born November 1984
Director
Appointed 25 Jan 2022

EASTMAN, David John Roland

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born July 1978
Director
Appointed 02 Dec 2019

MACKIE, Sean

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born December 1993
Director
Appointed 01 May 2024

POUPARD, Natalia

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1977
Director
Appointed 06 Dec 2021

POWER, Fiona Catherine

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born August 1987
Director
Appointed 01 May 2024

HARVEY, Robert Ian

Resigned
11 Wyncairn Drive, Co AntrimBT40 2EA
Secretary
Appointed 18 Jun 2002
Resigned 10 Mar 2005

BALINT, Stephen John Tivadar

Resigned
38 Grange Close, HertsWD17 4HG
Born November 1954
Director
Appointed 26 Aug 2003
Resigned 25 Jun 2009

FARNHILL, Russell Alan

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1975
Director
Appointed 30 Aug 2013
Resigned 10 Jun 2016

FINLAY, Ross Frazer

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born March 1971
Director
Appointed 23 Nov 2010
Resigned 30 Aug 2013

GILPIN, Caroline Elizabeth

Resigned
Unit C1 & C2, MillbrookBT40 2SF
Born October 1977
Director
Appointed 14 Nov 2018
Resigned 06 May 2024

HARPER, Michael John

Resigned
2 Ardnalea House, Holywood
Born November 1963
Director
Appointed 26 Aug 2003
Resigned 10 Mar 2005

HARVEY, Robert Ian

Resigned
11 Wyncairn Drive, Co AntrimBT40 2EA
Born May 1953
Director
Appointed 26 Aug 2003
Resigned 10 Mar 2005

HARVEY, Robert Ian

Resigned
11 Wyncairn DriveBT40 2FA
Born May 1953
Director
Appointed 18 Jun 2002
Resigned 22 Oct 2002

HUGHES, Steven William

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1972
Director
Appointed 26 Mar 2010
Resigned 28 Nov 2019

JACKSON, Stacey Rhian-Michelle

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born February 1987
Director
Appointed 02 Dec 2019
Resigned 06 May 2024

KEATING, Dominic Paul

Resigned
45 Maplefield Park Street, HertfordshireAL2 2BE
Born October 1968
Director
Appointed 28 Nov 2003
Resigned 12 Dec 2005

MACDOUGALL, Gordon Alan

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born January 1970
Director
Appointed 25 Jun 2009
Resigned 30 Nov 2015

O NEILL, Michael Robert

Resigned
Langley Vale, Kings LangleyWD4 9JD
Born January 1968
Director
Appointed 10 Mar 2005
Resigned 28 Jan 2008

O'NEILL, Michael Robert

Resigned
43 Kingswood Road, HertfordshireWD25 OEF
Born January 1968
Director
Appointed 18 Jun 2002
Resigned 28 Nov 2003

PATEL, Mitesh Raj

Resigned
Unit C1 & C2, MillbrookBT40 2SF
Born December 1982
Director
Appointed 22 Nov 2018
Resigned 10 Jan 2022

RHODES, Julia Katharine

Resigned
Gumleigh Road, LondonW54 UX
Born April 1971
Director
Appointed 16 Jul 2008
Resigned 26 Mar 2010

RUSSELL, Richard Paul

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born February 1981
Director
Appointed 30 Nov 2015
Resigned 14 Nov 2018

SHELLEY, Miles Colin

Resigned
20 Tuffnells Way, HertfordshireAL5 3HQ
Born May 1961
Director
Appointed 22 Oct 2002
Resigned 26 Aug 2003

SWEATMAN, Christopher David

Resigned
78 Waterside, HertfordshireWD4 8HH
Born July 1975
Director
Appointed 12 Dec 2005
Resigned 16 Jul 2008

WALKER, Paul

Resigned
102 The Park, HertfordshireAL3 7LT
Born October 1972
Director
Appointed 16 Jul 2008
Resigned 23 Nov 2010

WALKER-TAYLOR, Patrick Hugh

Resigned
99 Moss Lane, MiddlesexH5 3AT
Born September 1946
Director
Appointed 22 Oct 2002
Resigned 26 Aug 2003

WEGENER, Elena Giorgiana

Resigned
Kings LangleyWD4 8LR
Born April 1975
Director
Appointed 28 Jan 2021
Resigned 05 Dec 2021

WRIGHT, William Douglas, Dr

Resigned
44 Balgonie AvenuePA2 9LP
Born March 1960
Director
Appointed 22 Jan 2008
Resigned 25 Jun 2009

Persons with significant control

1

Egg Farm Lane, Kings LangleyWD4 8LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
1 August 2009
371A(NI)371A(NI)
Legacy
10 July 2009
296(NI)296(NI)
Legacy
10 July 2009
296(NI)296(NI)
Legacy
10 July 2009
296(NI)296(NI)
Legacy
19 May 2009
AC(NI)AC(NI)
Legacy
4 September 2008
296(NI)296(NI)
Legacy
4 September 2008
296(NI)296(NI)
Legacy
4 September 2008
296(NI)296(NI)
Legacy
8 July 2008
371A(NI)371A(NI)
Legacy
12 June 2008
AC(NI)AC(NI)
Legacy
21 February 2008
296(NI)296(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
26 June 2007
AC(NI)AC(NI)
Legacy
21 June 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
24 January 2007
402(NI)402(NI)
Legacy
23 August 2006
AC(NI)AC(NI)
Legacy
9 August 2006
295(NI)295(NI)
Legacy
4 July 2006
371S(NI)371S(NI)
Legacy
26 January 2006
296(NI)296(NI)
Legacy
16 December 2005
296(NI)296(NI)
Legacy
1 August 2005
AC(NI)AC(NI)
Legacy
1 July 2005
371S(NI)371S(NI)
Legacy
26 April 2005
1656A(NI)1656A(NI)
Legacy
26 April 2005
UDM+A(NI)UDM+A(NI)
Resolution
26 April 2005
RESOLUTIONSResolutions
Resolution
26 April 2005
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
6 April 2005
402(NI)402(NI)
Legacy
25 March 2005
296(NI)296(NI)
Legacy
25 March 2005
296(NI)296(NI)
Legacy
10 August 2004
371S(NI)371S(NI)
Legacy
26 June 2004
AC(NI)AC(NI)
Legacy
15 December 2003
296(NI)296(NI)
Particulars Of A Mortgage Charge
30 September 2003
402(NI)402(NI)
Legacy
17 September 2003
371S(NI)371S(NI)
Legacy
10 September 2003
UDM+A(NI)UDM+A(NI)
Legacy
10 September 2003
296(NI)296(NI)
Legacy
10 September 2003
296(NI)296(NI)
Legacy
10 September 2003
296(NI)296(NI)
Resolution
10 September 2003
RESOLUTIONSResolutions
Legacy
4 June 2003
296(NI)296(NI)
Legacy
16 April 2003
AC(NI)AC(NI)
Legacy
23 January 2003
296(NI)296(NI)
Legacy
23 January 2003
296(NI)296(NI)
Legacy
23 January 2003
296(NI)296(NI)
Legacy
13 September 2002
G98-2(NI)G98-2(NI)
Legacy
22 July 2002
233(NI)233(NI)
Legacy
18 June 2002
ARTS(NI)ARTS(NI)
Legacy
18 June 2002
MEM(NI)MEM(NI)
Legacy
18 June 2002
G21(NI)G21(NI)
Legacy
18 June 2002
G23(NI)G23(NI)