Background WavePink WaveYellow Wave

CROCKBARAVALLY WIND FARM LTD (NI608279)

CROCKBARAVALLY WIND FARM LTD (NI608279) is an active UK company. incorporated on 20 July 2011. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CROCKBARAVALLY WIND FARM LTD has been registered for 14 years. Current directors include DEVANI, Baiju, O’CONNOR, Kevin Paul, WOOD, Neil Anthony.

Company Number
NI608279
Status
active
Type
ltd
Incorporated
20 July 2011
Age
14 years
Address
The Soloist Building, Belfast, BT1 3LP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DEVANI, Baiju, O’CONNOR, Kevin Paul, WOOD, Neil Anthony
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROCKBARAVALLY WIND FARM LTD

CROCKBARAVALLY WIND FARM LTD is an active company incorporated on 20 July 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. CROCKBARAVALLY WIND FARM LTD was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

NI608279

LTD Company

Age

14 Years

Incorporated 20 July 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

The Soloist Building 1 Lanyon Place Belfast, BT1 3LP,

Previous Addresses

The Hatchery Ni, Unit 19 Antrim Enterprise Park Greystone Road Antrim BT41 1JZ Northern Ireland
From: 26 April 2021To: 20 November 2024
6B Upper Water Street Newry Co. Down BT34 1DJ United Kingdom
From: 21 February 2020To: 26 April 2021
138 University Street Belfast Northern Ireland BT7 1HJ Northern Ireland
From: 15 January 2016To: 21 February 2020
1C Kilroot Business Park Larne Road Carrickfergus County Antrim BT38 7PR Northern Ireland
From: 2 July 2015To: 15 January 2016
C/O Tci Renewables Limited Unit 2, the Old Throne Hospital 244 Whitewell Road Newtownabbey County Antrim BT36 7EN
From: 20 July 2011To: 2 July 2015
Timeline

32 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Oct 13
Director Joined
Mar 15
Director Left
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Aug 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
May 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

DEVANI, Baiju

Active
New Street Square, LondonEC4A 3BF
Born July 1980
Director
Appointed 18 Jul 2024

O’CONNOR, Kevin Paul

Active
New Street Square, LondonEC4A 3BF
Born September 1981
Director
Appointed 18 Jul 2024

WOOD, Neil Anthony

Active
New Street Square, LondonEC4A 3BF
Born December 1980
Director
Appointed 10 May 2022

CRUICKSHANK, Sarah

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 18 Aug 2015
Resigned 04 Jun 2020

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 22 Jun 2016
Resigned 11 Apr 2019

FLB COMPANY SECRETARIAL SERVICES LTD

Resigned
Eskdale Road, WokinghamRG41 5TS
Corporate secretary
Appointed 04 Jun 2020
Resigned 01 Dec 2025

ASPINALL, Konrad Aidan

Resigned
High Street, SurreyRH8 0DT
Born December 1966
Director
Appointed 18 Aug 2015
Resigned 05 Jul 2017

BREIDT, Oliver Josef

Resigned
High Street, SurreyRH8 0DT
Born September 1971
Director
Appointed 18 Aug 2015
Resigned 05 Jul 2017

CASTIGLIONI, Roberto

Resigned
Golden Square, LondonW1F 9JG
Born July 1976
Director
Appointed 06 Jul 2017
Resigned 29 Mar 2019

CRAIG, Peter Cecil

Resigned
Kilroot Business Park, CarrickfergusBT38 7PR
Born May 1971
Director
Appointed 19 Mar 2013
Resigned 18 Aug 2015

FORSTER, Neil Andrew

Resigned
Golden Square, LondonW1F 9JG
Born December 1970
Director
Appointed 10 Jul 2020
Resigned 10 May 2022

HUTT, Bruce John Alexander

Resigned
Unit 2, The Old Throne Hospital, NewtownabbeyBT36 7EN
Born April 1965
Director
Appointed 20 Jul 2011
Resigned 08 Jun 2015

MILLER, Liv Harder

Resigned
Golden Square, LondonW1F 9JG
Born September 1989
Director
Appointed 29 Mar 2019
Resigned 01 May 2020

MURPHY, Jason

Resigned
Golden Square, LondonW1F 9JG
Born February 1978
Director
Appointed 18 Aug 2015
Resigned 30 Sept 2020

O'CONNOR, Brett

Resigned
Kilroot Business Park, CarrickfergusBT38 7PR
Born November 1966
Director
Appointed 10 Mar 2015
Resigned 18 Aug 2015

REID, Duncan Murray

Resigned
Golden Square, LondonW1F 9JG
Born July 1958
Director
Appointed 30 Sept 2020
Resigned 10 May 2022

ROBERTS, Luke James Brandon

Resigned
New Street Square, LondonEC4A 3BF
Born April 1976
Director
Appointed 10 May 2022
Resigned 18 Jul 2024

SPEIGHT, Sebastian James

Resigned
Golden Square, LondonW1F 9JG
Born December 1967
Director
Appointed 18 Aug 2015
Resigned 30 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Eskdale Road, WokinghamRG41 5TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2017
High Street, SurreyRH8 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2016
Ceased 06 Jul 2017
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
26 April 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 July 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
3 July 2020
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 June 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Memorandum Articles
26 August 2016
MAMA
Resolution
26 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Account Reference Date Company Previous Extended
18 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company
30 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
16 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2011
NEWINCIncorporation