Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BROCKAGHBOY WINDFARM LTD
Company Information for

BROCKAGHBOY WINDFARM LTD

UNIT 4, THE LEGACY BUILDING, QUEENS ROAD, BELFAST, BT3 9DT,
Company Registration Number
NI067528
Private Limited Company
Active

Company Overview

About Brockaghboy Windfarm Ltd
BROCKAGHBOY WINDFARM LTD was founded on 2007-12-13 and has its registered office in Belfast. The organisation's status is listed as "Active". Brockaghboy Windfarm Ltd 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
BROCKAGHBOY WINDFARM LTD
 
Legal Registered Office
UNIT 4, THE LEGACY BUILDING
QUEENS ROAD
BELFAST
BT3 9DT
Other companies in BT36
 
Filing Information
Company Number NI067528
Company ID Number NI067528
Date formed 2007-12-13
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 13/12/2015
Return next due 10/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 16:15:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROCKAGHBOY WINDFARM LTD
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 BROCKAGHBOY WINDFARM LTD

Current Directors
Officer Role Date Appointed
ESTERA ADMINISTATION (UK) LIMITED
Company Secretary 2018-03-07
LAURENCE JON FUMAGALLI
Director 2018-03-07
CONSTANCE WING-YIN LEE
Director 2018-03-07
STEPHEN BERNARD LILLEY
Director 2018-03-07
JASON PAUL PORTER
Director 2018-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2016-05-03 2018-03-07
VINCENT CHESHIRE
Director 2017-09-29 2018-03-07
COSTANTINO DEPERU
Director 2016-11-15 2018-03-07
SUSAN ELIZABETH LAWRENCE
Director 2016-06-13 2018-03-07
CHARLES NAPIER WILLIAMS
Director 2016-02-26 2017-09-29
FABRIZIO TORTORA
Director 2016-02-26 2016-11-15
ENRICO ODDONE
Director 2016-02-26 2016-06-13
PETER CECIL CRAIG
Director 2012-06-28 2016-02-26
BRETT O'CONNOR
Director 2015-03-10 2016-02-26
BRUCE JOHN ALEXANDER HUTT
Company Secretary 2008-12-17 2015-06-08
BRUCE JOHN ALEXANDER HUTT
Director 2007-12-13 2015-06-08
DAVID WALLACE
Company Secretary 2007-12-13 2008-12-17
JONATHAN GUY MADGWICK
Director 2007-12-13 2008-12-17
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2007-12-13 2007-12-13
CS DIRECTOR SERVICES LIMITED
Director 2007-12-13 2007-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE JON FUMAGALLI FENLAND WINDFARMS LIMITED Director 2017-10-31 CURRENT 2004-03-19 Active
LAURENCE JON FUMAGALLI BICKER FEN WINDFARM LIMITED Director 2017-10-31 CURRENT 2008-09-26 Active
LAURENCE JON FUMAGALLI NORTH HOYLE WIND FARM LIMITED Director 2017-09-06 CURRENT 1994-03-04 Active
LAURENCE JON FUMAGALLI SLIEVE DIVENA WIND FARM LIMITED Director 2017-08-24 CURRENT 2006-09-25 Active
LAURENCE JON FUMAGALLI CORRIEGARTH WIND ENERGY HOLDINGS LIMITED Director 2017-08-22 CURRENT 2003-07-28 Active - Proposal to Strike off
LAURENCE JON FUMAGALLI CORRIEGARTH WIND ENERGY LIMITED Director 2017-08-22 CURRENT 2014-09-16 Active
LAURENCE JON FUMAGALLI BISHOPTHORPE WIND FARM LIMITED Director 2017-06-30 CURRENT 2011-04-04 Active
LAURENCE JON FUMAGALLI GREENCOAT SOLAR ASSETS II LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
LAURENCE JON FUMAGALLI LANGHOPE RIG WIND FARM LIMITED Director 2017-03-24 CURRENT 1999-10-12 Active
LAURENCE JON FUMAGALLI GREENCOAT SOLAR ASSETS I LIMITED Director 2017-03-13 CURRENT 2016-09-13 Active
LAURENCE JON FUMAGALLI SCHRODERS GREENCOAT INVESTMENT LIMITED Director 2017-02-17 CURRENT 2016-09-07 Active
LAURENCE JON FUMAGALLI SCREGGAGH WINDFARM LTD Director 2016-06-30 CURRENT 2005-01-13 Active
LAURENCE JON FUMAGALLI STROUPSTER CAITHNESS WIND FARM LIMITED Director 2015-12-01 CURRENT 2012-10-16 Active
LAURENCE JON FUMAGALLI MAERDY WINDFARM HOLDINGS LIMITED Director 2014-06-30 CURRENT 2011-11-01 Dissolved 2015-05-05
LAURENCE JON FUMAGALLI MAERDY WINDFARM LIMITED Director 2014-06-30 CURRENT 2008-09-05 Active
LAURENCE JON FUMAGALLI KILDRUMMY WIND FARM LIMITED Director 2014-06-30 CURRENT 2010-10-07 Active
LAURENCE JON FUMAGALLI ML HOLDCO LIMITED Director 2013-11-08 CURRENT 2008-12-23 Dissolved 2015-05-05
LAURENCE JON FUMAGALLI EARL’S HALL FARM WIND FARM LIMITED Director 2013-10-02 CURRENT 2010-12-08 Active
LAURENCE JON FUMAGALLI COTTON FARM WIND FARM LIMITED Director 2013-10-02 CURRENT 2011-11-01 Active
LAURENCE JON FUMAGALLI TAPPAGHAN WIND FARM (N.I.) LIMITED Director 2013-03-27 CURRENT 2003-09-24 Active
LAURENCE JON FUMAGALLI BIN MOUNTAIN WINDFARM (N.I.) LIMITED Director 2013-03-27 CURRENT 2003-10-27 Active
LAURENCE JON FUMAGALLI CARCANT WINDFARM (SCOTLAND) LIMITED Director 2013-03-27 CURRENT 2007-01-22 Active
LAURENCE JON FUMAGALLI BRAES OF DOUNE HOLDING COMPANY LIMITED Director 2013-03-26 CURRENT 2002-11-29 Dissolved 2014-04-25
LAURENCE JON FUMAGALLI GREENCOAT UK WIND HOLDCO LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
STEPHEN BERNARD LILLEY FENLAND WINDFARMS LIMITED Director 2017-10-31 CURRENT 2004-03-19 Active
STEPHEN BERNARD LILLEY BICKER FEN WINDFARM LIMITED Director 2017-10-31 CURRENT 2008-09-26 Active
STEPHEN BERNARD LILLEY NORTH HOYLE WIND FARM LIMITED Director 2017-09-06 CURRENT 1994-03-04 Active
STEPHEN BERNARD LILLEY SLIEVE DIVENA WIND FARM LIMITED Director 2017-08-24 CURRENT 2006-09-25 Active
STEPHEN BERNARD LILLEY CORRIEGARTH WIND ENERGY HOLDINGS LIMITED Director 2017-08-22 CURRENT 2003-07-28 Active - Proposal to Strike off
STEPHEN BERNARD LILLEY CORRIEGARTH WIND ENERGY LIMITED Director 2017-08-22 CURRENT 2014-09-16 Active
STEPHEN BERNARD LILLEY BISHOPTHORPE WIND FARM LIMITED Director 2017-06-30 CURRENT 2011-04-04 Active
STEPHEN BERNARD LILLEY LANGHOPE RIG WIND FARM LIMITED Director 2017-03-24 CURRENT 1999-10-12 Active
STEPHEN BERNARD LILLEY SCHRODERS GREENCOAT INVESTMENT LIMITED Director 2017-02-17 CURRENT 2016-09-07 Active
STEPHEN BERNARD LILLEY SCREGGAGH WINDFARM LTD Director 2016-06-30 CURRENT 2005-01-13 Active
STEPHEN BERNARD LILLEY CLYDE WINDFARM (SCOTLAND) LIMITED Director 2016-03-18 CURRENT 2005-03-04 Active
STEPHEN BERNARD LILLEY STROUPSTER CAITHNESS WIND FARM LIMITED Director 2015-12-01 CURRENT 2012-10-16 Active
STEPHEN BERNARD LILLEY SIXPENNY WOOD WINDFARM LIMITED Director 2014-08-22 CURRENT 2004-04-19 Active
STEPHEN BERNARD LILLEY YELVERTOFT WIND FARM LIMITED Director 2014-08-22 CURRENT 2007-09-11 Active
STEPHEN BERNARD LILLEY NORTH RHINS WIND FARM LIMITED Director 2014-08-22 CURRENT 2004-12-10 Active
STEPHEN BERNARD LILLEY DRONE HILL WIND FARM LIMITED Director 2014-08-22 CURRENT 2004-09-06 Active
STEPHEN BERNARD LILLEY SYND HOLDCO LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
STEPHEN BERNARD LILLEY MAERDY WINDFARM LIMITED Director 2014-06-30 CURRENT 2008-09-05 Active
STEPHEN BERNARD LILLEY KILDRUMMY WIND FARM LIMITED Director 2014-06-30 CURRENT 2010-10-07 Active
STEPHEN BERNARD LILLEY ML HOLDCO LIMITED Director 2013-11-08 CURRENT 2008-12-23 Dissolved 2015-05-05
STEPHEN BERNARD LILLEY EARL’S HALL FARM WIND FARM LIMITED Director 2013-10-02 CURRENT 2010-12-08 Active
STEPHEN BERNARD LILLEY COTTON FARM WIND FARM LIMITED Director 2013-10-02 CURRENT 2011-11-01 Active
STEPHEN BERNARD LILLEY TAPPAGHAN WIND FARM (N.I.) LIMITED Director 2013-03-27 CURRENT 2003-09-24 Active
STEPHEN BERNARD LILLEY BIN MOUNTAIN WINDFARM (N.I.) LIMITED Director 2013-03-27 CURRENT 2003-10-27 Active
STEPHEN BERNARD LILLEY BRAES OF DOUNE WIND FARM (SCOTLAND) LIMITED Director 2013-03-27 CURRENT 2003-08-29 Active
STEPHEN BERNARD LILLEY CARCANT WINDFARM (SCOTLAND) LIMITED Director 2013-03-27 CURRENT 2007-01-22 Active
STEPHEN BERNARD LILLEY BRAES OF DOUNE HOLDING COMPANY LIMITED Director 2013-03-26 CURRENT 2002-11-29 Dissolved 2014-04-25
STEPHEN BERNARD LILLEY LITTLE CHEYNE COURT WIND FARM LIMITED Director 2013-03-25 CURRENT 2005-11-16 Active
STEPHEN BERNARD LILLEY RHYL FLATS WIND FARM LIMITED Director 2013-03-25 CURRENT 2005-06-21 Active
STEPHEN BERNARD LILLEY GREENCOAT UK WIND HOLDCO LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
JASON PAUL PORTER SLIEVE DIVENA WIND FARM LIMITED Director 2018-04-25 CURRENT 2006-09-25 Active
JASON PAUL PORTER CLYDE WINDFARM (SCOTLAND) LIMITED Director 2017-10-31 CURRENT 2005-03-04 Active
JASON PAUL PORTER NORTH HOYLE WIND FARM LIMITED Director 2017-09-06 CURRENT 1994-03-04 Active
JASON PAUL PORTER TAPPAGHAN WIND FARM (N.I.) LIMITED Director 2017-03-20 CURRENT 2003-09-24 Active
JASON PAUL PORTER BIN MOUNTAIN WINDFARM (N.I.) LIMITED Director 2017-03-20 CURRENT 2003-10-27 Active
JASON PAUL PORTER CARCANT WINDFARM (SCOTLAND) LIMITED Director 2017-03-20 CURRENT 2007-01-22 Active
JASON PAUL PORTER LITTLE CHEYNE COURT WIND FARM LIMITED Director 2015-11-30 CURRENT 2005-11-16 Active
JASON PAUL PORTER RHYL FLATS WIND FARM LIMITED Director 2015-11-30 CURRENT 2005-06-21 Active

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
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-08-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-04DIRECTOR APPOINTED MR FAHEEM ZAKA SHEIKH
2022-12-14CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-10-03SECRETARY'S DETAILS CHNAGED FOR OCORIAN ADMINISTRATION (UK) LIMITED on 2021-08-20
2022-08-31FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER FRANCISCO SERRANO ALONSO
2022-05-27AP01DIRECTOR APPOINTED MR RAMON PARRA
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM Unit 18 the Innovation Centre Queens Road Belfast BT3 9DT Northern Ireland
2021-06-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANCE WING-YIN LEE
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-11-09CH04SECRETARY'S DETAILS CHNAGED FOR OCORIAN ADMINISTRATION (UK) LIMITED on 2020-10-12
2020-07-08AAFULL 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
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30AP01DIRECTOR APPOINTED MR JAVIER FRANCISCO SERRANO ALONSO
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JASON PAUL PORTER
2019-08-05CH01Director's details changed for on
2019-02-28CH04SECRETARY'S DETAILS CHNAGED FOR ESTERA ADMINISTATION (UK) LIMITED on 2019-02-28
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-03-28RES10Resolutions passed:
  • Resolution of allotment of securities
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 4
2018-03-14SH19Statement of capital on 2018-03-14 GBP 4
2018-03-14CAP-SSSolvency Statement dated 07/03/18
2018-03-14SH20Statement by Directors
2018-03-14RES06REDUCE ISSUED CAPITAL 07/03/2018
2018-03-14RES06REDUCE ISSUED CAPITAL 07/03/2018
2018-03-09SH0107/03/18 STATEMENT OF CAPITAL GBP 4
2018-03-08AP01DIRECTOR APPOINTED MR STEPHEN BERNARD LILLEY
2018-03-08AP01DIRECTOR APPOINTED MS CONSTANCE WING-YIN LEE
2018-03-08AP01DIRECTOR APPOINTED MR JASON PAUL PORTER
2018-03-08PSC02Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 2018-03-07
2018-03-08AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE
2018-03-08AP01DIRECTOR APPOINTED MR LAURENCE JON FUMAGALLI
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR COSTANTINO DEPERU
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT CHESHIRE
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 42-46 FOUNTAIN STREET BELFAST BT1 5EF NORTHERN IRELAND
2018-03-08PSC07CESSATION OF ERG S.P.A. AS A PSC
2018-03-08AP04CORPORATE SECRETARY APPOINTED ESTERA ADMINISTATION (UK) LIMITED
2018-03-08TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 3
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-12-13AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-29AP01DIRECTOR APPOINTED MR VINCENT CHESHIRE
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAMS
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 3
2017-09-27SH0127/06/17 STATEMENT OF CAPITAL GBP 3
2017-09-21PSC05PSC'S CHANGE OF PARTICULARS / ERG S.P.A. / 11/08/2017
2017-06-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16
2017-06-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16
2017-06-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16
2017-06-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16
2017-05-05AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-11-15AP01DIRECTOR APPOINTED MR COSTANTINO DEPERU
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR FABRIZIO TORTORA
2016-11-15AP01DIRECTOR APPOINTED MR COSTANTINO DEPERU
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR FABRIZIO TORTORA
2016-06-14AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ENRICO ODDONE
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 1C C/O TCI RENEWABLES LIMITED 1C KILROOT PARK CARRICKFERGUS COUNTY ANTRIM BT38 7PR
2016-03-03AUDAUDITOR'S RESIGNATION
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR BRETT O'CONNOR
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER CRAIG
2016-02-29AP01DIRECTOR APPOINTED MR CHARLES NAPIER WILLIAMS
2016-02-29AP01DIRECTOR APPOINTED MR ENRICO ODDONE
2016-02-29AP01DIRECTOR APPOINTED MR FABRIZIO TORTORA
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-17AR0113/12/15 FULL LIST
2015-11-12AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE HUTT
2015-07-20TM02APPOINTMENT TERMINATED, SECRETARY BRUCE HUTT
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2015 FROM C/O TCI RENEWABLES LTD UNIT 2, THE OLD THRONE HOSPITAL 244 WHITEWELL ROAD NEWTOWNABBEY COUNTY ANTRIM BT36 7EN
2015-06-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-10AP01DIRECTOR APPOINTED MR BRETT O'CONNOR
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0113/12/14 FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-24AR0113/12/13 FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-17AR0113/12/12 FULL LIST
2012-06-29AP01DIRECTOR APPOINTED MR PETER CECIL CRAIG
2012-06-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM C/O TCI RENEWABLES LTD UNIT 2 THE OLD THRONE HOSPITAL 244 WHITEWELL ROAD BELFAST BT36 7ES
2011-12-21AR0113/12/11 FULL LIST
2011-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-12-16AR0113/12/10 FULL LIST
2010-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-12-16AR0113/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JOHN ALEXANDER HUTT / 13/12/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / BRUCE JOHN ALEXANDER HUTT / 13/12/2009
2009-08-02AC(NI)30/09/08 ANNUAL ACCTS
2009-01-09371S(NI)13/12/08 ANNUAL RETURN SHUTTLE
2009-01-09296(NI)CHANGE OF DIRS/SEC
2009-01-09296(NI)CHANGE OF DIRS/SEC
2009-01-09296(NI)CHANGE OF DIRS/SEC
2008-10-02233(NI)CHANGE OF ARD
2008-08-07296(NI)CHANGE OF DIRS/SEC
2008-08-07296(NI)CHANGE OF DIRS/SEC
2008-08-07296(NI)CHANGE OF DIRS/SEC
2008-06-27UDM+A(NI)UPDATED MEM AND ARTS
2008-06-26CNRES(NI)RESOLUTION TO CHANGE NAME
2008-06-26CERTC(NI)CERT CHANGE
2007-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BROCKAGHBOY WINDFARM LTD 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 BROCKAGHBOY WINDFARM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROCKAGHBOY WINDFARM LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 BROCKAGHBOY WINDFARM LTD

Intangible Assets
Patents
We have not found any records of BROCKAGHBOY WINDFARM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BROCKAGHBOY WINDFARM LTD
Trademarks
We have not found any records of BROCKAGHBOY WINDFARM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROCKAGHBOY WINDFARM LTD. 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 BROCKAGHBOY WINDFARM LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BROCKAGHBOY WINDFARM LTD 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 BROCKAGHBOY WINDFARM LTD 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 BROCKAGHBOY WINDFARM LTD 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.