Background WavePink WaveYellow Wave

CHURCH HILL WIND FARM LIMITED (NI051391)

CHURCH HILL WIND FARM LIMITED (NI051391) is an active UK company. incorporated on 5 August 2004. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CHURCH HILL WIND FARM LIMITED has been registered for 21 years. Current directors include FEATHERSTONE, Rory John Lidbury, PARRA ESTESO, Ramon.

Company Number
NI051391
Status
active
Type
ltd
Incorporated
5 August 2004
Age
21 years
Address
Unit 4, The Legacy Building, Belfast, BT3 9DT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FEATHERSTONE, Rory John Lidbury, PARRA ESTESO, Ramon
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH HILL WIND FARM LIMITED

CHURCH HILL WIND FARM LIMITED is an active company incorporated on 5 August 2004 with the registered office located in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CHURCH HILL WIND FARM LIMITED was registered 21 years ago.(SIC: 35110)

Status

active

Active since 21 years ago

Company No

NI051391

LTD Company

Age

21 Years

Incorporated 5 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

CHURCH HILL ENERGY LIMITED
From: 5 August 2004To: 14 December 2018
Contact
Address

Unit 4, The Legacy Building Queens Road Belfast, BT3 9DT,

Previous Addresses

Unit 18 Queens Road Belfast BT3 9DT Northern Ireland
From: 14 December 2018To: 20 August 2021
Greenwood House 64 Newforge Lane Belfast BT9 5NF
From: 18 July 2011To: 14 December 2018
120 Malone Road Belfast BT9 5HT
From: 5 August 2004To: 18 July 2011
Timeline

38 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Sept 15
Director Left
Sept 15
Loan Secured
Jan 17
Loan Secured
Feb 17
Loan Secured
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
May 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Mar 21
Director Left
May 22
Director Joined
May 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Funding Round
Nov 24
Capital Update
Dec 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
The Legacy Building, BelfastBT3 9DT
Corporate secretary
Appointed 14 Dec 2018

FEATHERSTONE, Rory John Lidbury

Active
Queens Road, BelfastBT3 9DT
Born January 1996
Director
Appointed 03 Jun 2025

PARRA ESTESO, Ramon

Active
Queens Road, BelfastBT3 9DT
Born February 1978
Director
Appointed 13 May 2022

BAILEY, Siobhan Patricia

Resigned
64 Newforge Lane, BelfastBT9 5NF
Secretary
Appointed 29 Apr 2008
Resigned 15 Jun 2012

CLIBBORN, Edward

Resigned
Cooleville, Co Tipperary
Secretary
Appointed 05 Aug 2004
Resigned 29 Apr 2008

WHITFORD, Alwyn

Resigned
Queens Road, BelfastBT3 9DT
Secretary
Appointed 15 Jun 2012
Resigned 14 Dec 2018

BAILEY, Siobhan Patricia

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born December 1970
Director
Appointed 29 Apr 2008
Resigned 15 Jun 2012

BAILLIE, Peter James Gerald

Resigned
Queens Road, BelfastBT3 9DT
Born May 1962
Director
Appointed 29 Apr 2008
Resigned 14 Dec 2018

CLIBBORN, Edward

Resigned
Cooleville, Co Tipperary
Born February 1945
Director
Appointed 15 Aug 2004
Resigned 29 Apr 2008

CORRIGAN, Orla

Resigned
48 Glenavlin Green, DublinDUB 20
Born October 1976
Director
Appointed 05 Aug 2004
Resigned 15 Aug 2004

DOYLE, Philip Gorman

Resigned
4th Floor, Berkeley Square House, Berkeley Square, LondonW1J 6BX
Born March 1973
Director
Appointed 22 Sept 2015
Resigned 14 Dec 2018

ELLIS, Simon Richard Constable

Resigned
4th Floor, Berkeley Square House, LondonW1J 6BX
Born February 1967
Director
Appointed 15 Jun 2012
Resigned 01 Dec 2012

FUMAGALLI, Laurence Jon

Resigned
Queens Road, BelfastBT3 9DT
Born April 1972
Director
Appointed 14 Dec 2018
Resigned 01 May 2023

HERNANDEZ DE RIQUER, Pablo Mariano

Resigned
Queens Road, BelfastBT3 9DT
Born August 1985
Director
Appointed 09 May 2019
Resigned 06 Nov 2019

LEE, Constance Wing-Yin

Resigned
Queens Road, BelfastBT3 9DT
Born September 1974
Director
Appointed 14 Dec 2018
Resigned 22 Mar 2021

LILLEY, Stephen Bernard

Resigned
Queens Road, BelfastBT3 9DT
Born April 1968
Director
Appointed 14 Dec 2018
Resigned 01 May 2023

O'BRIEN, Ed

Resigned
Coolquill Castle, Co Tipperary
Born May 1981
Director
Appointed 05 Aug 2004
Resigned 15 Aug 2004

REES, David Rocyn

Resigned
4th Floor, Berkeley Square House, LondonW1J 6BX
Born April 1959
Director
Appointed 15 Jun 2012
Resigned 22 Sept 2015

SANDYS, Mark, Mr.

Resigned
4th Floor, Berkeley Square House, Berkeley Square, LondonW1J 6BX
Born October 1978
Director
Appointed 01 Dec 2012
Resigned 14 Dec 2018

SEIDLER, Florian

Resigned
Keelnabrack Lower, Co Kerry
Born January 1959
Director
Appointed 15 Aug 2004
Resigned 29 Apr 2008

SERRANO ALONSO, Javier Francisco

Resigned
Queens Road, BelfastBT3 9DT
Born October 1978
Director
Appointed 01 May 2023
Resigned 09 Jun 2025

SERRANO ALONSO, Javier Francisco

Resigned
Queens Road, BelfastBT3 9DT
Born October 1978
Director
Appointed 06 Nov 2019
Resigned 13 May 2022

SHEIKH, Faheem Zaka

Resigned
Queens Road, BelfastBT3 9DT
Born December 1984
Director
Appointed 01 May 2023
Resigned 09 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2018
64 Newforge Lane, BelfastBT9 5NF

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
Ceased 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Legacy
17 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2024
SH19Statement of Capital
Legacy
17 December 2024
CAP-SSCAP-SS
Resolution
17 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Resolution
25 November 2024
RESOLUTIONSResolutions
Resolution
25 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
3 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 April 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 September 2019
RP04AP01RP04AP01
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
28 February 2019
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Shortened
20 December 2018
AA01Change of Accounting Reference Date
Resolution
14 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 December 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Mortgage Charge Part Cease With Charge Number
6 June 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
20 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Legacy
10 May 2012
MG01MG01
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 August 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Legacy
1 December 2010
MG01MG01
Legacy
4 November 2010
MG01MG01
Legacy
4 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Statement Of Companys Objects
7 February 2010
CC04CC04
Resolution
7 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Legacy
27 August 2009
371AR(NI)371AR(NI)
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
20 August 2008
371A(NI)371A(NI)
Legacy
20 May 2008
295(NI)295(NI)
Legacy
19 May 2008
296(NI)296(NI)
Legacy
19 May 2008
296(NI)296(NI)
Legacy
12 March 2008
233(NI)233(NI)
Legacy
14 February 2008
371S(NI)371S(NI)
Legacy
13 February 2008
AC(NI)AC(NI)
Legacy
13 February 2008
AC(NI)AC(NI)
Legacy
13 February 2008
AC(NI)AC(NI)
Legacy
8 September 2006
296(NI)296(NI)
Legacy
5 September 2006
371S(NI)371S(NI)
Legacy
3 October 2005
371S(NI)371S(NI)
Legacy
29 September 2004
133(NI)133(NI)
Legacy
29 September 2004
UDM+A(NI)UDM+A(NI)
Resolution
29 September 2004
RESOLUTIONSResolutions
Legacy
24 September 2004
296(NI)296(NI)
Legacy
24 September 2004
296(NI)296(NI)
Legacy
13 September 2004
296(NI)296(NI)
Legacy
13 September 2004
296(NI)296(NI)
Legacy
5 August 2004
MEM(NI)MEM(NI)
Legacy
5 August 2004
ARTS(NI)ARTS(NI)
Legacy
5 August 2004
G21(NI)G21(NI)
Legacy
5 August 2004
G23(NI)G23(NI)