Background WavePink WaveYellow Wave

CROCKANDUN WIND FARM LIMITED (NI625898)

CROCKANDUN WIND FARM LIMITED (NI625898) is an active UK company. incorporated on 30 July 2014. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CROCKANDUN WIND FARM LIMITED has been registered for 11 years. Current directors include BRIOLA, Gintare, COLES, Barnaby Alistair, DOWN, Helen Ruth and 1 others.

Company Number
NI625898
Status
active
Type
ltd
Incorporated
30 July 2014
Age
11 years
Address
42-46 Fountain Street, Belfast, BT1 5EF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRIOLA, Gintare, COLES, Barnaby Alistair, DOWN, Helen Ruth, HUGES, Paul Kevin
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROCKANDUN WIND FARM LIMITED

CROCKANDUN WIND FARM LIMITED is an active company incorporated on 30 July 2014 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. CROCKANDUN WIND FARM LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

NI625898

LTD Company

Age

11 Years

Incorporated 30 July 2014

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

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

42-46 Fountain Street Belfast, BT1 5EF,

Timeline

27 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Aug 17
Director Left
Aug 17
Loan Secured
Jan 18
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
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
Jul 20
Director Joined
May 22
Director Left
May 23
Director Left
Oct 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BRIOLA, Gintare

Active
BelfastBT1 5EF
Born August 1985
Director
Appointed 01 May 2022

COLES, Barnaby Alistair

Active
BelfastBT1 5EF
Born December 1984
Director
Appointed 07 Oct 2019

DOWN, Helen Ruth

Active
BelfastBT1 5EF
Born March 1979
Director
Appointed 28 Jul 2020

HUGES, Paul Kevin

Active
BelfastBT1 5EF
Born July 1974
Director
Appointed 07 Oct 2019

MCCARTHY, Kevin

Resigned
BelfastBT1 5EF
Secretary
Appointed 30 Jul 2014
Resigned 07 Oct 2019

OLDROYD, Elizabeth

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

DEASY, Ciarán Daniel

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

MARTIN, George

Resigned
6 Lapps Quay, Cork
Born May 1957
Director
Appointed 30 Jul 2014
Resigned 19 Jul 2017

MCCARTHY, Kevin

Resigned
BelfastBT1 5EF
Born March 1976
Director
Appointed 30 Jul 2014
Resigned 07 Oct 2019

O'BRIEN, Tom

Resigned
BelfastBT1 5EF
Born February 1968
Director
Appointed 09 Dec 2015
Resigned 07 Oct 2019

RANK, Ralf Niklas

Resigned
BelfastBT1 5EF
Born March 1977
Director
Appointed 09 Dec 2015
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
BelfastBT1 5EF
Born May 1975
Director
Appointed 07 Oct 2019
Resigned 07 Oct 2025

WHITE, Kieran

Resigned
BelfastBT1 5EF
Born October 1961
Director
Appointed 31 Jan 2019
Resigned 07 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
Fountain Street, BelfastBT1 5EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2016
Bishopsgate, LondonEC2M 3XD

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 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
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
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 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
16 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
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
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
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 Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
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 Director Company With Name Date
18 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Legacy
20 August 2019
RP04CS01RP04CS01
Legacy
20 August 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
13 August 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
7 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 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
15 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 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 Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 December 2016
AA01Change of Accounting Reference Date
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
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Resolution
19 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Incorporation Company
30 July 2014
NEWINCIncorporation