Background WavePink WaveYellow Wave

DUNMORE WIND FARM LTD (NI606307)

DUNMORE WIND FARM LTD (NI606307) is an active UK company. incorporated on 24 February 2011. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DUNMORE WIND FARM LTD has been registered for 15 years. Current directors include BRIDGLAND-GOUGH, Sharon Rebecca, SAMAD, Azean Abu.

Company Number
NI606307
Status
active
Type
ltd
Incorporated
24 February 2011
Age
15 years
Address
42-46 Fountain Street, Belfast, BT1 5EF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRIDGLAND-GOUGH, Sharon Rebecca, SAMAD, Azean Abu
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNMORE WIND FARM LTD

DUNMORE WIND FARM LTD is an active company incorporated on 24 February 2011 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. DUNMORE WIND FARM LTD was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

NI606307

LTD Company

Age

15 Years

Incorporated 24 February 2011

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 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

42-46 Fountain Street Belfast, BT1 5EF,

Previous Addresses

C/O Tci Renewables Limited 244 Whitewell Road Belfast BT36 7ES
From: 4 July 2011To: 15 March 2013
the Old Throne Hospital 244 Whitewell Road Belfast Antrim BT36 7EN Northern Ireland
From: 24 February 2011To: 4 July 2011
Timeline

34 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jul 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
May 15
Director Joined
May 15
Director Joined
Sept 15
Loan Secured
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Oct 18
Loan Cleared
Apr 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Loan Cleared
May 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BRIDGLAND-GOUGH, Sharon Rebecca

Active
143-149 Fenchurch Street, LondonEC3M 6BL
Born November 1970
Director
Appointed 06 Nov 2023

SAMAD, Azean Abu

Active
143-149 Fenchurch Street, LondonEC3M 6BL
Born October 1979
Director
Appointed 06 Nov 2023

GAINS, Keith

Resigned
Sackville Street, LondonW1S 3DN
Secretary
Appointed 22 Jan 2013
Resigned 01 Sept 2015

OLDROYD, Elizabeth Alexandra

Resigned
Fountain Street, BelfastBT1 5EF
Secretary
Appointed 05 May 2015
Resigned 28 Jul 2020

BRECKENRIDGE, John William

Resigned
Fountain Street, BelfastBT1 5EF
Born February 1962
Director
Appointed 05 May 2015
Resigned 28 Jul 2020

CRAIG, Peter Cecil

Resigned
Fountain Street, BelfastBT1 5EF
Born May 1971
Director
Appointed 29 Jun 2012
Resigned 23 Jan 2013

DOWN, Helen Ruth

Resigned
Fountain Street, BelfastBT1 5EF
Born March 1979
Director
Appointed 28 Jul 2020
Resigned 01 Apr 2022

EAVES, Simon Richard

Resigned
Fountain Street, BelfastBT1 5EF
Born July 1967
Director
Appointed 01 Sept 2015
Resigned 01 Apr 2022

GAINS, Keith Stephen

Resigned
Fountain Street, BelfastBT1 5EF
Born January 1977
Director
Appointed 21 Mar 2013
Resigned 30 May 2017

HUGHES, Paul Kevin

Resigned
Fountain Street, BelfastBT1 5EF
Born July 1974
Director
Appointed 28 Jul 2020
Resigned 01 Apr 2022

HUTT, Bruce John Alexander

Resigned
244 Whitewell Road, BelfastBT36 7EN
Born April 1965
Director
Appointed 24 Feb 2011
Resigned 23 Jan 2013

ISA, Shamsul Azham Bin Mohd

Resigned
143-149 Fenchurch Street, LondonEC3M 6BL
Born June 1971
Director
Appointed 01 Apr 2022
Resigned 06 Nov 2023

PAIMIN, Nur Atikah

Resigned
143-149 Fenchurch Street, LondonEC3M 6BL
Born June 1986
Director
Appointed 01 Apr 2022
Resigned 06 Nov 2023

QUINLAN, Rory John

Resigned
Sackville Street, LondonW1S 3DN
Born December 1971
Director
Appointed 22 Jan 2013
Resigned 05 May 2015

ROBINSON, Adrian Waine

Resigned
Fountain Street, BelfastBT1 5EF
Born October 1961
Director
Appointed 30 May 2017
Resigned 28 Jul 2020

USHER, Kirsty Louise

Resigned
Fountain Street, BelfastBT1 5EF
Born May 1975
Director
Appointed 30 May 2017
Resigned 01 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Centre Park, WarringtonWA1 1RL

Nature of Control

Significant influence or control
Notified 01 Apr 2022
Ceased 01 Apr 2022
Centre Park, WarringtonWA1 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2022
Colmore Row, BirminghamB3 2BJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Resolution
10 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
15 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Auditors Resignation Company
15 February 2013
AUDAUD
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Incorporation Company
24 February 2011
NEWINCIncorporation