Background WavePink WaveYellow Wave

DRUMANAKELLY POWER LTD (NI612367)

DRUMANAKELLY POWER LTD (NI612367) is an active UK company. incorporated on 24 April 2012. with registered office in Larne. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DRUMANAKELLY POWER LTD has been registered for 13 years. Current directors include HARVEY, Robert Ian.

Company Number
NI612367
Status
active
Type
ltd
Incorporated
24 April 2012
Age
13 years
Address
5 Willowbank Road, Larne, BT40 2SF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HARVEY, Robert Ian
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUMANAKELLY POWER LTD

DRUMANAKELLY POWER LTD is an active company incorporated on 24 April 2012 with the registered office located in Larne. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DRUMANAKELLY POWER LTD was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

NI612367

LTD Company

Age

13 Years

Incorporated 24 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

5 Willowbank Road Millbrook Industrial Estate Larne, BT40 2SF,

Previous Addresses

19 Point Street Larne Antrim BT40 1HY
From: 24 April 2012To: 2 April 2019
Timeline

18 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 14
Director Joined
Aug 14
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Funding Round
Sept 16
Owner Exit
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Joined
May 19
Director Left
Jun 19
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HARVEY, Robert Ian

Active
Willowbank Road, LarneBT40 2SF
Born May 1953
Director
Appointed 24 Apr 2012

BLAIR, Janice

Resigned
Point Street, LarneBT40 1HY
Secretary
Appointed 24 Apr 2012
Resigned 29 Jul 2013

INTERIM ASSISTANCE LIMITED

Resigned
Minton Place, BicesterOX26 6QB
Corporate secretary
Appointed 29 Jul 2013
Resigned 01 Mar 2015

TRIPLE POINT ADMINISTRATION LLP

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 01 Mar 2015
Resigned 08 Sept 2017

BLAIR, Janice

Resigned
Point Street, LarneBT40 1HY
Born July 1969
Director
Appointed 25 Jul 2013
Resigned 29 Jul 2013

GODFREY, Thomas Allan Poynter

Resigned
74 Hedgerley Lane, Gerrards CrossSL9 8SX
Born September 1965
Director
Appointed 29 Jul 2013
Resigned 08 Sept 2017

IRVINE, Alastair Charles Hamilton

Resigned
Great Humby, GranthamNG33 4HR
Born August 1962
Director
Appointed 29 Jul 2013
Resigned 18 Aug 2014

MCKEE, David Joseph, Dr

Resigned
Willowbank Road, LarneBT40 2SF
Born October 1980
Director
Appointed 16 Apr 2019
Resigned 20 Apr 2019

MCLENNAN, Ian Richard James

Resigned
LondonEC4N 8AD
Born April 1965
Director
Appointed 18 Aug 2014
Resigned 08 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
Point Street, Co. AntrimBT40 1HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2017
Camp Road, FarnboroughGU14 6EW

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
Ceased 08 Sept 2017
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
3 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
14 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Resolution
2 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
2 March 2015
AAMDAAMD
Appoint Corporate Secretary Company With Name Date
2 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
29 July 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Secretary Company With Name
29 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Account Reference Date Company Current Extended
2 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2012
NEWINCIncorporation