Lough Hill Wind Farm Limited MILLBROOK


Lough Hill Wind Farm started in year 2004 as Private Limited Company with registration number NI050663. The Lough Hill Wind Farm company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Millbrook at Unit C1 & C2. Postal code: BT40 2SF.

Currently there are 7 directors in the the company, namely Alasdair C., Natalia P. and Jeremy B. and others. In addition one secretary - Dominic H. - is with the firm. As of 25 April 2024, there were 20 ex directors - Elena W., Jennifer G. and others listed below. There were no ex secretaries.

Lough Hill Wind Farm Limited Address / Contact

Office Address Unit C1 & C2
Office Address2 Willowbank Business Park
Town Millbrook
Post code BT40 2SF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI050663
Date of Incorporation Thu, 13th May 2004
Industry Production of electricity
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Alasdair C.

Position: Director

Appointed: 25 January 2022

Natalia P.

Position: Director

Appointed: 06 December 2021

Jeremy B.

Position: Director

Appointed: 28 January 2021

Stuart L.

Position: Director

Appointed: 28 January 2021

Stacey J.

Position: Director

Appointed: 02 December 2019

David E.

Position: Director

Appointed: 02 December 2019

Caroline G.

Position: Director

Appointed: 14 November 2018

Dominic H.

Position: Secretary

Appointed: 17 June 2005

Elena W.

Position: Director

Appointed: 28 January 2021

Resigned: 05 December 2021

Jennifer G.

Position: Director

Appointed: 28 January 2021

Resigned: 28 January 2021

Mitesh P.

Position: Director

Appointed: 22 November 2018

Resigned: 10 January 2022

Richard R.

Position: Director

Appointed: 30 November 2015

Resigned: 14 November 2018

Russell F.

Position: Director

Appointed: 30 August 2013

Resigned: 10 June 2016

Ross F.

Position: Director

Appointed: 23 November 2010

Resigned: 30 August 2013

Steven H.

Position: Director

Appointed: 26 March 2010

Resigned: 28 November 2019

Gordon M.

Position: Director

Appointed: 25 June 2009

Resigned: 30 November 2015

Paul W.

Position: Director

Appointed: 16 July 2008

Resigned: 23 November 2010

Julia R.

Position: Director

Appointed: 16 July 2008

Resigned: 26 March 2010

William W.

Position: Director

Appointed: 22 January 2008

Resigned: 25 June 2009

Christopher S.

Position: Director

Appointed: 20 October 2006

Resigned: 16 July 2008

Stephen B.

Position: Director

Appointed: 20 October 2006

Resigned: 25 June 2009

William H.

Position: Director

Appointed: 25 August 2005

Resigned: 15 May 2007

Alan H.

Position: Director

Appointed: 17 June 2005

Resigned: 19 May 2006

James G.

Position: Director

Appointed: 17 June 2005

Resigned: 14 August 2005

Robert H.

Position: Director

Appointed: 17 June 2005

Resigned: 19 May 2006

Michael O.

Position: Director

Appointed: 17 June 2005

Resigned: 28 January 2008

Paul M.

Position: Director

Appointed: 13 May 2004

Resigned: 17 June 2005

L&b Secretarial Limited

Position: Corporate Secretary

Appointed: 13 May 2004

Resigned: 17 June 2005

Richard G.

Position: Director

Appointed: 13 May 2004

Resigned: 17 June 2005

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Wind Farm Holdings Limited from Kings Langley, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wind Farm Holdings Limited

Beaufort Court Egg Farm Lane, Kings Langley, WD4 8LR, England

Legal authority Corporate
Legal form Limited By Shares
Country registered Northern Ireland
Place registered Companies House
Registration number 04913482
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to Monday 31st October 2022
filed on: 16th, August 2023
Free Download (28 pages)

Company search

Advertisements