Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CHURCH HILL WIND FARM LIMITED
Company Information for

CHURCH HILL WIND FARM LIMITED

UNIT 4, THE LEGACY BUILDING, QUEENS ROAD, BELFAST, BT3 9DT,
Company Registration Number
NI051391
Private Limited Company
Active

Company Overview

About Church Hill Wind Farm Ltd
CHURCH HILL WIND FARM LIMITED was founded on 2004-08-05 and has its registered office in Belfast. The organisation's status is listed as "Active". Church Hill Wind Farm Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHURCH HILL WIND FARM LIMITED
 
Legal Registered Office
UNIT 4, THE LEGACY BUILDING
QUEENS ROAD
BELFAST
BT3 9DT
Other companies in BT9
 
Previous Names
CHURCH HILL ENERGY LIMITED14/12/2018
Filing Information
Company Number NI051391
Company ID Number NI051391
Date formed 2004-08-05
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 17:53:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCH HILL WIND FARM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHURCH HILL WIND FARM LIMITED

Current Directors
Officer Role Date Appointed
ALWYN WHITFORD
Company Secretary 2012-06-15
PETER JAMES GERALD BAILLIE
Director 2008-04-29
PHILIP GORMAN DOYLE
Director 2015-09-22
MARK SANDYS
Director 2012-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROCYN REES
Director 2012-06-15 2015-09-22
SIMON RICHARD CONSTABLE ELLIS
Director 2012-06-15 2012-12-01
SIOBHAN PATRICIA BAILEY
Company Secretary 2008-04-29 2012-06-15
SIOBHAN PATRICIA BAILEY
Director 2008-04-29 2012-06-15
EDWARD CLIBBORN
Company Secretary 2004-08-05 2008-04-29
EDWARD CLIBBORN
Director 2004-08-15 2008-04-29
FLORIAN SEIDLER
Director 2004-08-15 2008-04-29
ORLA CORRIGAN
Director 2004-08-05 2004-08-15
ED O'BRIEN
Director 2004-08-05 2004-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES GERALD BAILLIE DARGAN ROAD BIOGAS LIMITED Director 2017-07-31 CURRENT 2017-03-16 Active
PETER JAMES GERALD BAILLIE TEIGES MOUNTAIN WIND FARM LIMITED Director 2017-04-05 CURRENT 2007-05-09 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 4 LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
PETER JAMES GERALD BAILLIE CORNAVARROW WINDFARM LTD Director 2016-10-14 CURRENT 2005-01-13 Active
PETER JAMES GERALD BAILLIE SLIEVEGLASS WIND FARM LIMITED Director 2016-10-14 CURRENT 2007-05-09 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 3 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
PETER JAMES GERALD BAILLIE MOSSLEE LIMITED Director 2015-08-06 CURRENT 2008-10-01 Active
PETER JAMES GERALD BAILLIE GORTFINBAR WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 Active
PETER JAMES GERALD BAILLIE ALTAMUSKIN WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 2 LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
PETER JAMES GERALD BAILLIE LONG MOUNTAIN WIND FARM LIMITED Director 2013-09-16 CURRENT 2008-04-23 Active
PETER JAMES GERALD BAILLIE THORNOG WINDFARM LTD Director 2013-04-17 CURRENT 2005-01-14 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 1 LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
PETER JAMES GERALD BAILLIE CLONDERMOT WIND LIMITED Director 2011-01-18 CURRENT 2008-08-06 Active
PETER JAMES GERALD BAILLIE CRIGHSHANE AND CHURCH HILL FUNDING LTD Director 2010-09-23 CURRENT 2008-09-24 Active - Proposal to Strike off
PETER JAMES GERALD BAILLIE CRIGHSHANE WIND FARM LIMITED Director 2008-04-29 CURRENT 2004-08-05 Active
PETER JAMES GERALD BAILLIE ENERGIA POWER RESOURCES LIMITED Director 2008-02-29 CURRENT 1998-06-10 Active
PETER JAMES GERALD BAILLIE CRIGHSHANE AND CHURCH HILL HOLDCO LTD Director 2008-02-06 CURRENT 1997-12-03 Active - Proposal to Strike off
PETER JAMES GERALD BAILLIE ESHMORE LTD Director 2007-06-29 CURRENT 2006-07-24 Active
PETER JAMES GERALD BAILLIE ENERGIA NI HOLDCO LIMITED Director 2002-01-01 CURRENT 1997-06-19 Active
PETER JAMES GERALD BAILLIE ENERGIA CUSTOMER SOLUTIONS NI LIMITED Director 2000-08-23 CURRENT 1999-03-12 Active
PHILIP GORMAN DOYLE CRIGHSHANE WIND FARM LIMITED Director 2015-09-22 CURRENT 2004-08-05 Active
PHILIP GORMAN DOYLE CRIGHSHANE AND CHURCH HILL FUNDING LTD Director 2015-09-22 CURRENT 2008-09-24 Active - Proposal to Strike off
PHILIP GORMAN DOYLE CRIGHSHANE AND CHURCH HILL HOLDCO LTD Director 2015-09-22 CURRENT 1997-12-03 Active - Proposal to Strike off
MARK SANDYS CRIGHSHANE WIND FARM LIMITED Director 2012-12-01 CURRENT 2004-08-05 Active
MARK SANDYS CRIGHSHANE AND CHURCH HILL FUNDING LTD Director 2012-12-01 CURRENT 2008-09-24 Active - Proposal to Strike off
MARK SANDYS CRIGHSHANE AND CHURCH HILL HOLDCO LTD Director 2012-12-01 CURRENT 1997-12-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-08-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-04DIRECTOR APPOINTED MR FAHEEM ZAKA SHEIKH
2023-05-04APPOINTMENT TERMINATED, DIRECTOR LAURENCE JON FUMAGALLI
2022-10-03SECRETARY'S DETAILS CHNAGED FOR OCORIAN ADMINISTRATION (UK) LIMITED on 2021-08-20
2022-08-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER FRANCISCO SERRANO ALONSO
2022-05-27AP01DIRECTOR APPOINTED MR RAMON PARRA
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM Unit 18 Queens Road Belfast BT3 9DT Northern Ireland
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-06-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANCE WING-YIN LEE
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-07-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-16CH01Director's details changed for Mr Stephen Bernard Lilley on 2020-04-06
2020-04-06CH04SECRETARY'S DETAILS CHNAGED FOR ESTERA ADMINISTRATION (UK) LIMITED on 2020-04-01
2020-01-27CH01Director's details changed for Mr Laurence Jon Fumagalli on 2020-01-22
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PABLO MARIANO HERNANDEZ DE RIQUER
2019-11-14AP01DIRECTOR APPOINTED MR JAVIER FRANCISCO SERRANO ALONSO
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04RP04AP01Second filing of director appointment of Mr Pablo Mariano Hernandez De Riquer
2019-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-05-13AP01DIRECTOR APPOINTED MR PABLO MARIANO HERNANDEZ DE RIQUER
2019-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0513910005
2019-02-28CH04SECRETARY'S DETAILS CHNAGED FOR ESTERA ADMINISTATION (UK) LIMITED on 2018-12-14
2018-12-20AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-12-14RES15CHANGE OF COMPANY NAME 14/12/18
2018-12-14AP01DIRECTOR APPOINTED MS CONSTANCE WING-YIN LEE
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GORMAN DOYLE
2018-12-14AP04Appointment of Estera Administation (Uk) Limited as company secretary on 2018-12-14
2018-12-14TM02Termination of appointment of Alwyn Whitford on 2018-12-14
2018-12-14PSC02Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 2018-12-14
2018-12-14PSC07CESSATION OF IIF CYCLONE NI FUNDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM Greenwood House 64 Newforge Lane Belfast BT9 5NF
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0513910007
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-06-06CH01Director's details changed for Mr Philip Gorman Doyle on 2018-04-21
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-06-06MR05
2017-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0513910006
2017-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0513910005
2016-12-14CH01Director's details changed for Mr. Mark Sandys on 2016-11-04
2016-12-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / ALWYN WHITFORD / 15/06/2012
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES GERALD BAILLIE / 20/11/2015
2015-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GORMAN DOYLE / 22/09/2015
2015-09-24AP01DIRECTOR APPOINTED MR PHILIP GORMAN DOYLE
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REES
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-05AR0105/08/15 FULL LIST
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-05AR0105/08/14 FULL LIST
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-05AR0105/08/13 FULL LIST
2012-12-03AP01DIRECTOR APPOINTED MR MARK SANDYS
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ELLIS
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-07AR0105/08/12 FULL LIST
2012-06-20AP01DIRECTOR APPOINTED DAVID ROCYN REES
2012-06-20TM02APPOINTMENT TERMINATED, SECRETARY SIOBHAN BAILEY
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN BAILEY
2012-06-20AP03SECRETARY APPOINTED ALWYN WHITFORD
2012-06-20AP01DIRECTOR APPOINTED SIMON ELLIS
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-17RP04SECOND FILING WITH MUD 05/08/11 FOR FORM AR01
2011-08-17ANNOTATIONClarification
2011-08-08AR0105/08/11 FULL LIST
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 120 MALONE ROAD BELFAST BT9 5HT
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-05AR0105/08/10 FULL LIST
2010-02-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-07RES01ADOPT ARTICLES 18/01/2010
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GERALD BAILLIE / 16/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN PATRICIA BAILEY / 16/10/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN PATRICIA BAILEY / 03/11/2009
2009-08-27371AR(NI)05/08/09
2009-02-04AC(NI)31/03/08 ANNUAL ACCTS
2008-08-20371A(NI)05/08/08 ANNUAL RETURN FORM
2008-05-20295(NI)CHANGE IN SIT REG ADD
2008-05-19296(NI)CHANGE OF DIRS/SEC
2008-05-19296(NI)CHANGE OF DIRS/SEC
2008-03-12233(NI)CHANGE OF ARD
2008-02-14371S(NI)05/08/07 ANNUAL RETURN SHUTTLE
2008-02-13AC(NI)31/08/07 ANNUAL ACCTS
2008-02-13AC(NI)31/08/05 ANNUAL ACCTS
2008-02-13AC(NI)31/08/06 ANNUAL ACCTS
2006-09-08296(NI)CHANGE OF DIRS/SEC
2006-09-05371S(NI)05/08/06 ANNUAL RETURN SHUTTLE
2005-10-03371S(NI)05/08/05 ANNUAL RETURN SHUTTLE
2004-09-29133(NI)NOT OF INCR IN NOM CAP
2004-09-29RES(NI)SPECIAL/EXTRA RESOLUTION
2004-09-29UDM+A(NI)UPDATED MEM AND ARTS
2004-09-24296(NI)CHANGE OF DIRS/SEC
2004-09-24296(NI)CHANGE OF DIRS/SEC
2004-09-13296(NI)CHANGE OF DIRS/SEC
2004-09-13296(NI)CHANGE OF DIRS/SEC
2004-08-05ARTS(NI)ARTICLES
2004-08-05G23(NI)DECLN COMPLNCE REG NEW CO
2004-08-05G21(NI)PARS RE DIRS/SIT REG OFF
2004-08-05MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to CHURCH HILL WIND FARM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHURCH HILL WIND FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-02 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE (AS SECURITY TRUSTEE)
2017-01-17 Outstanding EIRGRID P.L.C (REGISTERED NUMBER: 338522)
DEED OF CHARGE 2012-05-10 Outstanding EIRGRID PLC
SUPPLEMENTAL DEED 2010-12-01 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE LONDON BRANCH
DEBENTURE 2010-11-04 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE LONDON BRANCH
ACCOUNTS AND CONTRACTS CHARGE 2010-11-04 PART of the property or undertaking no longer forms part of charge NORDDEUTSCHE LANDESBANK GIROZENTRALE LONDON BRANCH
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHURCH HILL WIND FARM LIMITED

Intangible Assets
Patents
We have not found any records of CHURCH HILL WIND FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCH HILL WIND FARM LIMITED
Trademarks
We have not found any records of CHURCH HILL WIND FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCH HILL WIND FARM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as CHURCH HILL WIND FARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHURCH HILL WIND FARM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHURCH HILL WIND FARM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHURCH HILL WIND FARM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.