Background WavePink WaveYellow Wave

SEEGRONAN WINDFARM LIMITED (NI060087)

SEEGRONAN WINDFARM LIMITED (NI060087) is an active UK company. incorporated on 6 July 2006. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SEEGRONAN WINDFARM LIMITED has been registered for 19 years. Current directors include BRIOLA, Gintare, COLES, Barnaby Alistair, DOWN, Helen Ruth and 1 others.

Company Number
NI060087
Status
active
Type
ltd
Incorporated
6 July 2006
Age
19 years
Address
21 Arthur Street, Belfast, BT1 4GA
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
S

SEEGRONAN WINDFARM LIMITED

SEEGRONAN WINDFARM LIMITED is an active company incorporated on 6 July 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. SEEGRONAN WINDFARM LIMITED was registered 19 years ago.(SIC: 35110)

Status

active

Active since 19 years ago

Company No

NI060087

LTD Company

Age

19 Years

Incorporated 6 July 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

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

SEAGRONAN WINDFARM LIMITED
From: 6 July 2006To: 30 July 2015
Contact
Address

21 Arthur Street Belfast, BT1 4GA,

Previous Addresses

42-46 Fountain Street Belfast Northern Ireland BT1 5EF
From: 25 November 2013To: 3 February 2014
42-46 Fountain Street Belfast Northern Ireland BT1 5EF
From: 6 November 2013To: 25 November 2013
Midtown Business Centre 25 Talbot Street Belfast BT1 2LD
From: 8 March 2011To: 6 November 2013
Vincent & Beattie Solicitors Franklin House 10/12 Brunswick Street Belfast BT2 7GE
From: 6 July 2006To: 8 March 2011
Timeline

36 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Sept 17
Loan Secured
Jan 18
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jul 20
Director Joined
May 22
Director Left
May 23
Loan Secured
Oct 25
Director Left
Oct 25
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BRIOLA, Gintare

Active
Arthur Street, BelfastBT1 4GA
Born August 1985
Director
Appointed 01 May 2022

COLES, Barnaby Alistair

Active
Arthur Street, BelfastBT1 4GA
Born December 1984
Director
Appointed 07 Oct 2019

DOWN, Helen Ruth

Active
Arthur Street, BelfastBT1 4GA
Born March 1979
Director
Appointed 28 Jul 2020

HUGHES, Paul Kevin

Active
Arthur Street, BelfastBT1 4GA
Born July 1974
Director
Appointed 07 Oct 2019

DOREEN, Walker

Resigned
109 Whitney Dave, StevenageSG1 4BL
Secretary
Appointed 06 Jul 2006
Resigned 31 Oct 2013

MCCARTHY, Kevin

Resigned
Fountain Street, BelfastBT1 5EF
Secretary
Appointed 25 Jun 2014
Resigned 07 Oct 2019

OLDROYD, Elizabeth

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

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 06 Jul 2006
Resigned 06 Jul 2006

DEASY, Ciarán Daniel

Resigned
Fountain Street, BelfastBT1 5EF
Born December 1980
Director
Appointed 19 Jul 2017
Resigned 31 Jan 2019

EAVES, Simon Richard

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

KENT, Ruth Josephine

Resigned
Fountain Street, BelfastBT1 5EF
Born March 1974
Director
Appointed 01 Jan 2017
Resigned 07 Oct 2019

LIPPA, Mark Constantine

Resigned
Whitney Drive, StevenageSG1 4BL
Born July 1959
Director
Appointed 06 Jul 2006
Resigned 31 Oct 2013

MARTIN, George

Resigned
Arthur Street, BelfastBT1 4GA
Born May 1957
Director
Appointed 31 Oct 2013
Resigned 19 Jul 2017

MCCARTHY, Kevin

Resigned
Fountain Street, BelfastBT1 5EF
Born March 1976
Director
Appointed 25 Jun 2014
Resigned 07 Oct 2019

O'BRIEN, Thomas

Resigned
Fountain Street, BelfastBT1 5EF
Born February 1968
Director
Appointed 31 Oct 2013
Resigned 07 Oct 2019

RANK, Ralf

Resigned
Arthur Street, BelfastBT1 4GA
Born March 1977
Director
Appointed 25 Jun 2014
Resigned 01 Jan 2017

ROUCHEL, Emmanuelle Maryse

Resigned
Bishopsgate, LondonEC2M 3XD
Born July 1974
Director
Appointed 29 Sept 2016
Resigned 07 Oct 2019

USHER, Kirsty Louise

Resigned
Arthur Street, BelfastBT1 4GA
Born May 1975
Director
Appointed 07 Oct 2019
Resigned 07 Oct 2025

WALKER, Doreen Adassa

Resigned
109 Whitney Dave, StevenageSG1 4BL
Born December 1961
Director
Appointed 06 Jul 2006
Resigned 31 Oct 2013

WHITE, Kieran

Resigned
Arthur Street, BelfastBT1 4GA
Born October 1961
Director
Appointed 31 Jan 2019
Resigned 07 Oct 2019

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 06 Jul 2006
Resigned 06 Jul 2006

Persons with significant control

2

1 Active
1 Ceased
42 Fountain Street, BelfastBT1 5EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2016
City Quarter, Cork

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2016
Ceased 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
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
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 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
20 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
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 Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
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 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
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
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Resolution
19 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Certificate Change Of Name Company
30 July 2015
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
21 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
11 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
3 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Termination Director Company
25 November 2013
TM01Termination of Director
Termination Director Company
25 November 2013
TM01Termination of Director
Termination Secretary Company
25 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Dormant
18 December 2009
AAAnnual Accounts
Legacy
28 July 2009
371S(NI)371S(NI)
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
4 September 2008
371S(NI)371S(NI)
Legacy
8 November 2007
AC(NI)AC(NI)
Legacy
10 August 2006
295(NI)295(NI)
Legacy
10 August 2006
296(NI)296(NI)
Legacy
10 August 2006
296(NI)296(NI)
Incorporation Company
6 July 2006
NEWINCIncorporation