Background WavePink WaveYellow Wave

CASTLEGORE WIND FARM LTD (NI633751)

CASTLEGORE WIND FARM LTD (NI633751) is an active UK company. incorporated on 21 September 2015. with registered office in Omagh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CASTLEGORE WIND FARM LTD has been registered for 10 years. Current directors include FRASER, Tamasin, MARTIN, Adrian Patrick, MARTIN, Brendan James and 1 others.

Company Number
NI633751
Status
active
Type
ltd
Incorporated
21 September 2015
Age
10 years
Address
141 Camlough Road, Omagh, BT79 9BS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FRASER, Tamasin, MARTIN, Adrian Patrick, MARTIN, Brendan James, MARTIN, Eamonn
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEGORE WIND FARM LTD

CASTLEGORE WIND FARM LTD is an active company incorporated on 21 September 2015 with the registered office located in Omagh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CASTLEGORE WIND FARM LTD was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

NI633751

LTD Company

Age

10 Years

Incorporated 21 September 2015

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 30 September 2025 (7 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

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

CHJ (128) LIMITED
From: 21 September 2015To: 21 October 2015
Contact
Address

141 Camlough Road Carrickmore Omagh, BT79 9BS,

Previous Addresses

C/O a&L Goodbody 42/46 Fountain Street Belfast BT1 5EF Northern Ireland
From: 1 May 2020To: 30 September 2024
Unit 1 Wallace Studios Wallace Avenue Lisburn BT27 4AE Northern Ireland
From: 14 May 2019To: 1 May 2020
Unit 6 Balmoral Business Park Boucher Crescent Belfast BT12 6HU Northern Ireland
From: 24 October 2016To: 14 May 2019
Adelaide House Falcon Road Hawthorn Business Centre Belfast BT12 6SJ
From: 22 October 2015To: 24 October 2016
Jefferson House 42 Queen Street Belfast County Antrim BT1 6HL
From: 21 September 2015To: 22 October 2015
Timeline

26 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Aug 20
Director Left
May 22
Director Joined
May 22
Director Left
May 23
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

FRASER, Tamasin

Active
Camlough Road, OmaghBT79 9BS
Born June 1984
Director
Appointed 20 Sept 2024

MARTIN, Adrian Patrick

Active
Camlough Road, OmaghBT79 9BS
Born April 1983
Director
Appointed 20 Sept 2024

MARTIN, Brendan James

Active
Camlough Road, OmaghBT79 9BS
Born September 1987
Director
Appointed 20 Sept 2024

MARTIN, Eamonn

Active
Camlough Road, OmaghBT79 9BS
Born May 1971
Director
Appointed 20 Sept 2024

TINMAN, Mark

Resigned
42 Queen Street, BelfastBT1 6HL
Secretary
Appointed 21 Sept 2015
Resigned 22 Oct 2015

AHN, Jochen Hubert, Dr

Resigned
Unter Den Eichen 7, 65195 Wiesbaden
Born May 1960
Director
Appointed 22 Oct 2015
Resigned 30 Apr 2020

BRIOLA, Gintare

Resigned
42/46 Fountain Street, BelfastBT1 5EF
Born August 1985
Director
Appointed 01 May 2022
Resigned 20 Sept 2024

COLES, Barney

Resigned
42/46 Fountain Street, BelfastBT1 5EF
Born December 1984
Director
Appointed 30 Apr 2020
Resigned 20 Sept 2024

DI DIO, Christian

Resigned
42/46 Fountain Street, BelfastBT1 5EF
Born September 1975
Director
Appointed 28 Jul 2020
Resigned 03 May 2022

EAVES, Simon Richard

Resigned
42/46 Fountain Street, BelfastBT1 5EF
Born July 1967
Director
Appointed 30 Apr 2020
Resigned 17 May 2023

FUHRLAENDER, Jurgen

Resigned
Camlough Road, OmaghBT79 9BS
Born March 1962
Director
Appointed 20 Sept 2024
Resigned 04 Nov 2024

HOELLINGER, Andreas

Resigned
Unter Den Eichen 7, 65195 Wiesbaden
Born December 1966
Director
Appointed 22 Oct 2015
Resigned 30 Apr 2020

HUGHES, Paul Kevin

Resigned
42/46 Fountain Street, BelfastBT1 5EF
Born July 1974
Director
Appointed 30 Apr 2020
Resigned 20 Sept 2024

TINMAN, Mark

Resigned
Falcon Road, BelfastBT12 6SJ
Born August 1962
Director
Appointed 21 Sept 2015
Resigned 22 Oct 2015

USHER, Kirsty Louise

Resigned
42/46 Fountain Street, BelfastBT1 5EF
Born May 1975
Director
Appointed 30 Apr 2020
Resigned 20 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Camlough Road, OmaghBT79 9BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2024
Centre Park, WarringtonWA1 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2020
Ceased 20 Sept 2024
Balmoral Business Park, BelfastBT12 6HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
18 October 2024
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 May 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
21 October 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 September 2015
NEWINCIncorporation