Craignagapple Wind Farm Limited BELFAST


Founded in 2007, Craignagapple Wind Farm, classified under reg no. NI066218 is an active company. Currently registered at 42-46 Fountain Street BT1 5EF, Belfast the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 5 directors, namely Randall L., Iain M. and Rowenna M. and others. Of them, Kieran W. has been with the company the longest, being appointed on 31 January 2019 and Randall L. has been with the company for the least time - from 18 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Craignagapple Wind Farm Limited Address / Contact

Office Address 42-46 Fountain Street
Town Belfast
Post code BT1 5EF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI066218
Date of Incorporation Thu, 6th Sep 2007
Industry Dormant Company
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Randall L.

Position: Director

Appointed: 18 September 2023

Iain M.

Position: Director

Appointed: 16 January 2023

Rowenna M.

Position: Director

Appointed: 16 January 2023

Thomas H.

Position: Director

Appointed: 16 January 2023

Kieran W.

Position: Director

Appointed: 31 January 2019

Hamish Y.

Position: Director

Appointed: 16 January 2023

Resigned: 18 September 2023

CiarĂ¡n D.

Position: Director

Appointed: 19 July 2017

Resigned: 31 January 2019

Ruth K.

Position: Director

Appointed: 01 January 2017

Resigned: 09 June 2021

Kevin M.

Position: Secretary

Appointed: 25 June 2014

Resigned: 16 January 2023

Kevin M.

Position: Director

Appointed: 25 June 2014

Resigned: 16 January 2023

Ralf R.

Position: Director

Appointed: 25 June 2014

Resigned: 01 January 2017

Tom O.

Position: Director

Appointed: 20 December 2012

Resigned: 09 June 2021

Jason S.

Position: Director

Appointed: 05 March 2012

Resigned: 20 December 2012

Richard O.

Position: Secretary

Appointed: 05 March 2012

Resigned: 25 June 2014

Liam O.

Position: Secretary

Appointed: 04 December 2009

Resigned: 05 March 2012

Michael K.

Position: Director

Appointed: 04 December 2009

Resigned: 05 March 2012

George M.

Position: Director

Appointed: 04 December 2009

Resigned: 19 July 2017

Ulric K.

Position: Director

Appointed: 05 September 2008

Resigned: 04 December 2009

Timothy C.

Position: Director

Appointed: 05 September 2008

Resigned: 04 December 2009

Moyne Nominees Limited

Position: Director

Appointed: 06 September 2007

Resigned: 05 September 2008

Moyne Secretarial Limited

Position: Corporate Secretary

Appointed: 06 September 2007

Resigned: 04 December 2009

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Orsted Onshore Ireland Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Orsted A/S that put Fredericia, Denmark as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Brookfield Renewable Ireland Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Orsted Onshore Ireland Limited

5 Howick Place, London, SW1P 1WG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 08953085
Notified on 9 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Orsted A/S

53 Kraftvaerksvej, 7000, Fredericia, Denmark

Legal authority Danish Companies Act 2010
Legal form Public Limited Company
Country registered Denmark
Place registered Danish Business Authority
Registration number Dk36213728
Notified on 9 June 2021
Ceased on 9 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brookfield Renewable Ireland Limited

Floor Five City Quarter, Lapps Quay, Cork, Ireland

Legal authority Companies Acts 1963-2013
Legal form Private Company Limited By Shares
Country registered Irelamd
Place registered Companies Registrtaion Office Ireland
Registration number 137889
Notified on 6 September 2016
Ceased on 9 June 2021
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
On Thu, 28th Mar 2024 director's details were changed
filed on: 10th, April 2024
Free Download (2 pages)

Company search