Background WavePink WaveYellow Wave

THORNOG WINDFARM LTD (NI053570)

THORNOG WINDFARM LTD (NI053570) is an active UK company. incorporated on 14 January 2005. with registered office in Belfast. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. THORNOG WINDFARM LTD has been registered for 21 years. Current directors include BAILLIE, Peter James Gerald, LYONS, Peter, MACARTNEY, David William and 2 others.

Company Number
NI053570
Status
active
Type
ltd
Incorporated
14 January 2005
Age
21 years
Address
Greenwood House, Belfast, BT9 5NF
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
BAILLIE, Peter James Gerald, LYONS, Peter, MACARTNEY, David William, MULLEN, Brian, YOUNG, Richard Mark
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNOG WINDFARM LTD

THORNOG WINDFARM LTD is an active company incorporated on 14 January 2005 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. THORNOG WINDFARM LTD was registered 21 years ago.(SIC: 42220)

Status

active

Active since 21 years ago

Company No

NI053570

LTD Company

Age

21 Years

Incorporated 14 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Greenwood House 64 Newforge Lane Belfast, BT9 5NF,

Previous Addresses

Greenwood House 64 Newforge Lane Belfast Antrim BT9 5NF
From: 20 May 2013To: 2 December 2013
Midtown Business Centre 25 Talbot Street Belfast BT1 2LD
From: 8 March 2011To: 20 May 2013
Franklin House 10 - 12 Brunswick Street Belfast BT2 7GE
From: 14 January 2005To: 8 March 2011
Timeline

23 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 13
Director Left
May 13
Loan Secured
Dec 13
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Feb 17
Director Left
Apr 17
Director Joined
Nov 18
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Oct 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

WHITFORD, Alwyn Matthew

Active
64 Newforge Lane, BelfastBT9 5NF
Secretary
Appointed 17 Apr 2013

BAILLIE, Peter James Gerald

Active
64 Newforge Lane, BelfastBT9 5NF
Born May 1962
Director
Appointed 17 Apr 2013

LYONS, Peter

Active
64 Newforge Lane, BelfastBT9 5NF
Born August 1983
Director
Appointed 21 Jun 2021

MACARTNEY, David William

Active
64 Newforge Lane, BelfastBT9 5NF
Born February 1977
Director
Appointed 24 Mar 2016

MULLEN, Brian

Active
64 Newforge Lane, BelfastBT9 5NF
Born April 1981
Director
Appointed 21 Jun 2021

YOUNG, Richard Mark

Active
64 Newforge Lane, BelfastBT9 5NF
Born May 1973
Director
Appointed 14 Nov 2025

WALKER, Doreen Adassa

Resigned
109 Whitney DriveSG1 4BL
Secretary
Appointed 14 Feb 2005
Resigned 17 Apr 2013

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 14 Jan 2005
Resigned 19 Jan 2005

BAILEY, Siobhan Patricia

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born December 1970
Director
Appointed 17 Apr 2013
Resigned 24 Mar 2016

GEORGE, Desmond Charles

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born July 1975
Director
Appointed 24 Mar 2016
Resigned 01 Apr 2019

GILLEN, Tom

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born February 1971
Director
Appointed 17 Apr 2013
Resigned 24 Mar 2016

HEGARTY, Anthony James

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born August 1960
Director
Appointed 14 Nov 2018
Resigned 30 Sept 2021

HEGARTY, Anthony James

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born August 1960
Director
Appointed 24 Mar 2016
Resigned 13 Apr 2017

LIPPA, Mark Constantine

Resigned
109 Whitney Drive, StevenageSG1 4BL
Born July 1959
Director
Appointed 19 Jan 2005
Resigned 17 Apr 2013

PATTERSON, Louise Mary

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born November 1980
Director
Appointed 01 Apr 2019
Resigned 14 Nov 2025

WALKER, Doreen Adassa

Resigned
109 Whitney Drive, StevenageSG1 4BL
Born December 1961
Director
Appointed 14 Feb 2005
Resigned 17 Apr 2013

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 14 Jan 2005
Resigned 14 Jan 2005

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Mortgage Charge Part Cease With Charge Number
6 June 2017
MR05Certification of Charge
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Statement Of Companys Objects
8 August 2013
CC04CC04
Change Account Reference Date Company Current Extended
31 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Resolution
30 July 2013
RESOLUTIONSResolutions
Resolution
30 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2009
AAAnnual Accounts
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
4 February 2009
371S(NI)371S(NI)
Legacy
7 March 2008
371SR(NI)371SR(NI)
Legacy
15 November 2007
AC(NI)AC(NI)
Legacy
1 March 2007
AC(NI)AC(NI)
Legacy
25 February 2005
295(NI)295(NI)
Legacy
25 February 2005
296(NI)296(NI)
Legacy
25 February 2005
296(NI)296(NI)
Incorporation Company
14 January 2005
NEWINCIncorporation