Background WavePink WaveYellow Wave

ANTRIM WIND ENERGY LTD (NI059615)

ANTRIM WIND ENERGY LTD (NI059615) is an active UK company. incorporated on 7 June 2006. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ANTRIM WIND ENERGY LTD has been registered for 19 years. Current directors include BRIOLA, Gintare, COLES, Barnaby Alistair, DOWN, Helen Ruth and 1 others.

Company Number
NI059615
Status
active
Type
ltd
Incorporated
7 June 2006
Age
19 years
Address
A&L Goodbody, Belfast, BT1 5EB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRIOLA, Gintare, COLES, Barnaby Alistair, DOWN, Helen Ruth, HUGHES, Paul Kevin
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTRIM WIND ENERGY LTD

ANTRIM WIND ENERGY LTD is an active company incorporated on 7 June 2006 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. ANTRIM WIND ENERGY LTD was registered 19 years ago.(SIC: 35110)

Status

active

Active since 19 years ago

Company No

NI059615

LTD Company

Age

19 Years

Incorporated 7 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 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

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

DERRYGALLY LIMITED
From: 7 June 2006To: 21 August 2006
Contact
Address

A&L Goodbody 42-46 Fountain Street Belfast, BT1 5EB,

Previous Addresses

16 Eden Terrace Strabane County Tyrone BT82 8EN
From: 31 July 2014To: 17 October 2018
32 Forest Drive Ballykelly Limavady County Londonderry
From: 27 May 2014To: 31 July 2014
32 Forest Drive Ballykelly Limavady County Londonderry BT49 9QB Northern Ireland
From: 27 May 2014To: 27 May 2014
Foyleview Bungalow Foyle Road Derry City BT48 6XJ
From: 7 June 2006To: 27 May 2014
Timeline

35 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Loan Secured
May 17
Loan Cleared
Aug 17
Loan Secured
Jan 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Cleared
Jan 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Oct 19
Director Joined
Jul 20
Director Joined
May 22
Director Left
May 23
Director Left
Oct 25
0
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BRIOLA, Gintare

Active
42-46 Fountain Street, BelfastBT1 5EB
Born August 1985
Director
Appointed 01 May 2022

COLES, Barnaby Alistair

Active
42-46 Fountain Street, BelfastBT1 5EB
Born December 1984
Director
Appointed 07 Oct 2019

DOWN, Helen Ruth

Active
42-46 Fountain Street, BelfastBT1 5EB
Born March 1979
Director
Appointed 28 Jul 2020

HUGHES, Paul Kevin

Active
42-46 Fountain Street, BelfastBT1 5EB
Born July 1974
Director
Appointed 07 Oct 2019

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 07 Jun 2006
Resigned 16 Aug 2006

MACRORY, Seamus

Resigned
Pearse Road, Letterkenny
Secretary
Appointed 16 Aug 2006
Resigned 09 Oct 2018

MCCARTHY, Kevin

Resigned
42-46 Fountain Street, BelfastBT1 5EB
Secretary
Appointed 09 Oct 2018
Resigned 07 Oct 2019

OLDROYD, Elizabeth

Resigned
Centre Park, WarringtonWA1 1QL
Secretary
Appointed 07 Oct 2019
Resigned 28 Jul 2020

DEASY, Ciarán Daniel

Resigned
42-46 Fountain Street, BelfastBT1 5EB
Born December 1980
Director
Appointed 09 Oct 2018
Resigned 31 Jan 2019

EAVES, Simon Richard

Resigned
Centre Park, WarringtonWA1 1QL
Born July 1967
Director
Appointed 07 Oct 2019
Resigned 17 May 2023

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 07 Jun 2006
Resigned 16 Aug 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 07 Jun 2006
Resigned 16 Aug 2006

KENT, Ruth Josephine

Resigned
42-46 Fountain Street, BelfastBT1 5EB
Born March 1974
Director
Appointed 09 Oct 2018
Resigned 07 Oct 2019

MACRORY, Seamus

Resigned
Pearse Road, Letterkenny
Born June 1950
Director
Appointed 16 Aug 2006
Resigned 09 Oct 2018

MCCARTHY, Kevin

Resigned
42-46 Fountain Street, BelfastBT1 5EB
Born March 1976
Director
Appointed 09 Oct 2018
Resigned 07 Oct 2019

MEEHAN, Gerard

Resigned
Gortlee, Donegal
Born April 1947
Director
Appointed 16 Aug 2006
Resigned 09 Oct 2018

O'BRIEN, Thomas Joseph

Resigned
42-46 Fountain Street, BelfastBT1 5EB
Born February 1968
Director
Appointed 09 Oct 2018
Resigned 07 Oct 2019

ROUCHEL, Emmanuelle Maryse

Resigned
Bishopsgate, LondonEC2M 3XD
Born July 1974
Director
Appointed 09 Oct 2018
Resigned 07 Oct 2019

ROUSE, Michael

Resigned
Old Glencar Road, Donegal
Born June 1959
Director
Appointed 16 Aug 2006
Resigned 09 Oct 2018

USHER, Kirsty Louise

Resigned
42-46 Fountain Street, BelfastBT1 5EB
Born May 1975
Director
Appointed 07 Oct 2019
Resigned 07 Oct 2025

WHITE, Kieran

Resigned
42-46 Fountain Street, BelfastBT1 5EB
Born October 1961
Director
Appointed 31 Jan 2019
Resigned 07 Oct 2019

Persons with significant control

5

1 Active
4 Ceased
Fountain Street, BelfastBT1 5EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Oct 2018
1 Canada Square, LondonE14 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Oct 2018
Ceased 25 Oct 2018

Mr Michael Rouse

Ceased
Pearse Road, Letterkeeny
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2018

Seamus Maccrory

Ceased
Mckendrick Place, Pearse Road, Letterkenny
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2018

Mr Gerard Meehan

Ceased
Letterkenny, Donegal
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2018
Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
18 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Memorandum Articles
27 December 2017
MAMA
Resolution
14 December 2017
RESOLUTIONSResolutions
Notice Restriction On Company Articles
14 December 2017
CC01CC01
Mortgage Satisfy Charge Full
22 August 2017
MR04Satisfaction of Charge
Legacy
12 June 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Dormant
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Dormant
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Legacy
20 September 2009
AC(NI)AC(NI)
Legacy
11 June 2009
371S(NI)371S(NI)
Legacy
10 July 2008
AC(NI)AC(NI)
Legacy
27 June 2008
371S(NI)371S(NI)
Legacy
24 August 2007
AC(NI)AC(NI)
Legacy
14 June 2007
371S(NI)371S(NI)
Legacy
3 January 2007
98-2(NI)98-2(NI)
Legacy
8 September 2006
295(NI)295(NI)
Legacy
8 September 2006
UDM+A(NI)UDM+A(NI)
Legacy
8 September 2006
296(NI)296(NI)
Legacy
8 September 2006
296(NI)296(NI)
Legacy
8 September 2006
296(NI)296(NI)
Resolution
8 September 2006
RESOLUTIONSResolutions
Resolution
8 September 2006
RESOLUTIONSResolutions
Legacy
21 August 2006
CERTC(NI)CERTC(NI)
Legacy
21 August 2006
CNRES(NI)CNRES(NI)
Incorporation Company
7 June 2006
NEWINCIncorporation