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

CORBY KNOWE WINDFARM LIMITED

EVERSHEDS SUTHERLAND, 4TH FLOOR, MONTGOMERY HOUSE, MONTGOMERY STREET, BELFAST, ANTRIM, BT1 4NX,
Company Registration Number
NI602488
Private Limited Company
Active

Company Overview

About Corby Knowe Windfarm Ltd
CORBY KNOWE WINDFARM LIMITED was founded on 2010-03-15 and has its registered office in Belfast. The organisation's status is listed as "Active". Corby Knowe Windfarm 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
CORBY KNOWE WINDFARM LIMITED
 
Legal Registered Office
EVERSHEDS SUTHERLAND, 4TH FLOOR, MONTGOMERY HOUSE
MONTGOMERY STREET
BELFAST
ANTRIM
BT1 4NX
Other companies in BT1
 
Filing Information
Company Number NI602488
Company ID Number NI602488
Date formed 2010-03-15
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 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 15:08:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORBY KNOWE WINDFARM 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 CORBY KNOWE WINDFARM LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MCCARTHY
Company Secretary 2018-04-17
MARK CAMPBELL BYRNE
Director 2018-06-27
ZHENG WANG
Director 2017-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
WEI LI
Director 2017-04-14 2018-06-27
MICHAEL O'SULLIVAN
Director 2017-11-21 2018-06-27
FINTAN NEVILLE
Company Secretary 2017-03-23 2018-04-17
SHANE DOHERTY
Director 2017-03-23 2018-03-12
ÉAMONN MCGRATH
Director 2015-07-08 2017-11-21
BARRY GAVIN
Company Secretary 2010-03-15 2017-03-23
BARRY GAVIN
Director 2010-03-15 2017-03-23
BRENDAN MCGRATH
Director 2012-01-03 2017-03-23
HUGH LOGUE
Director 2014-02-07 2016-11-10
MICHAEL DENNY
Director 2010-06-01 2012-02-17
MATTHIAS SCHALPER
Director 2010-03-15 2012-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CAMPBELL BYRNE CREGGANCONROE WINDFARM LIMITED Director 2018-06-27 CURRENT 2010-03-15 Active
MARK CAMPBELL BYRNE DUNBEG WINDFARM LIMITED Director 2018-06-27 CURRENT 2010-03-15 Active
MARK CAMPBELL BYRNE CLOONTY WINDFARM LIMITED Director 2018-06-27 CURRENT 2010-05-27 Active
MARK CAMPBELL BYRNE CARN HILL WINDFARM LIMITED Director 2018-06-27 CURRENT 2010-02-16 Active
MARK CAMPBELL BYRNE INISHATIVE WINDFARM LIMITED Director 2018-06-27 CURRENT 2010-03-15 Active
MARK CAMPBELL BYRNE GAELECTRIC NATURAL RESOURCES LIMITED Director 2018-06-27 CURRENT 2015-09-30 Active
ZHENG WANG GLASS MOOR II WINDFARM LIMITED Director 2017-12-14 CURRENT 2003-03-13 Active
ZHENG WANG GREEN RIGG WINDFARM LIMITED Director 2017-12-14 CURRENT 2011-11-25 Active
ZHENG WANG RUSHOLME WINDFARM LIMITED Director 2017-12-14 CURRENT 2008-09-26 Active
ZHENG WANG MONNABOY WINDFARM LIMITED Director 2017-04-14 CURRENT 2010-05-27 Active
ZHENG WANG CREGGANCONROE WINDFARM LIMITED Director 2017-04-14 CURRENT 2010-03-15 Active
ZHENG WANG DUNBEG WINDFARM LIMITED Director 2017-04-14 CURRENT 2010-03-15 Active
ZHENG WANG CLOONTY WINDFARM LIMITED Director 2017-04-14 CURRENT 2010-05-27 Active
ZHENG WANG CARN HILL WINDFARM LIMITED Director 2017-04-14 CURRENT 2010-02-16 Active
ZHENG WANG INISHATIVE WINDFARM LIMITED Director 2017-04-14 CURRENT 2010-03-15 Active
ZHENG WANG GAELECTRIC NATURAL RESOURCES LIMITED Director 2017-04-14 CURRENT 2015-09-30 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
2023-10-13CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-01FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-25APPOINTMENT TERMINATED, DIRECTOR JIHUA GONG
2023-01-25DIRECTOR APPOINTED MR WEN ZHAO
2022-06-13AP01DIRECTOR APPOINTED JIHUA GONG
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BIN HE
2022-01-07CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-12-14APPOINTMENT TERMINATED, DIRECTOR MARK CAMPBELL BYRNE
2021-12-14APPOINTMENT TERMINATED, DIRECTOR ZHENG WANG
2021-12-14DIRECTOR APPOINTED BIN HE
2021-12-14AP01DIRECTOR APPOINTED BIN HE
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK CAMPBELL BYRNE
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20TM02Termination of appointment of Catherine Mccarthy on 2021-04-20
2021-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6024880007
2020-11-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM PO Box BT1 4NX Eversheds Sutherland, 4th Floor, Montgomery House Montgomery Street Belfast Antrim Northern Ireland
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM Eversheds Sutherland Scottish Provident Building Donegall Square West Belfast BT1 6JH United Kingdom
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6024880006
2019-01-11AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2018-12-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-11-30PSC07CESSATION OF GAELECTRIC HOLDINGS PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/18 FROM 2nd Floor Princes Dock 14 Clarendon Road Belfast BT1 3BG Northern Ireland
2018-07-11AP01DIRECTOR APPOINTED MR MARK CAMPBELL BYRNE
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR WEI LI
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SULLIVAN
2018-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6024880005
2018-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6024880004
2018-05-03AP03Appointment of Ms Catherine Mccarthy as company secretary on 2018-04-17
2018-05-01TM02Termination of appointment of Fintan Neville on 2018-04-17
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SHANE DOHERTY
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-21AP01DIRECTOR APPOINTED MR MICHAEL O'SULLIVAN
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ÉAMONN MCGRATH
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ÉAMONN MCGRATH
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-11-02PSC02Notification of China General Nuclear Power Corporation as a person with significant control on 2016-12-31
2017-04-20AP01DIRECTOR APPOINTED MS ZHENG WANG
2017-04-19AP01DIRECTOR APPOINTED MR WEI LI
2017-03-31AP01DIRECTOR APPOINTED MR SHANE DOHERTY
2017-03-31AP03Appointment of Mr Fintan Neville as company secretary on 2017-03-23
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCGRATH
2017-03-31TM02Termination of appointment of Barry Gavin on 2017-03-23
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GAVIN
2017-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6024880003
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH LOGUE
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-08-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/03/16
2016-08-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/03/15
2016-08-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/03/14
2016-08-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/03/13
2016-08-08ANNOTATIONClarification
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6024880002
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6024880001
2016-05-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-29AR0115/03/16 FULL LIST
2016-03-29LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1
2016-03-29AR0115/03/16 STATEMENT OF CAPITAL GBP 1
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-15AP01DIRECTOR APPOINTED MR ÉAMONN MCGRATH
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 2ND FLOOR PRINCES STREET 14 CLARENDON ROAD BELFAST CO ANTRIM BT1 3BG
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2015 FROM, 2ND FLOOR PRINCES STREET 14 CLARENDON ROAD, BELFAST, CO ANTRIM, BT1 3BG
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-25AR0115/03/15 FULL LIST
2015-03-25AR0115/03/15 FULL LIST
2014-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 12B CLARENDON QUAY CLARENDON DOCK BELFAST ANTRIM BT1 3BG
2014-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2014 FROM, 12B CLARENDON QUAY, CLARENDON DOCK, BELFAST, ANTRIM, BT1 3BG
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-21AR0115/03/14 FULL LIST
2014-03-21AR0115/03/14 FULL LIST
2014-02-10AP01DIRECTOR APPOINTED MR HUGH LOGUE
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-05AR0115/03/13 FULL LIST
2013-04-05AR0115/03/13 FULL LIST
2013-01-10MEM/ARTSARTICLES OF ASSOCIATION
2013-01-10RES01ALTER ARTICLES 20/12/2012
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-20AR0115/03/12 FULL LIST
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNY
2012-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY GAVIN / 03/01/2012
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS SCHALPER
2012-02-01AP01DIRECTOR APPOINTED MR BRENDAN MCGRATH
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM SCIENCE AND INNOVATION CENTRE UNIVERSITY OF ULSTER CROMORE ROAD COLERAINE BT52 1SA UNITED KINGDOM
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM, SCIENCE AND INNOVATION CENTRE UNIVERSITY OF ULSTER, CROMORE ROAD, COLERAINE, BT52 1SA, UNITED KINGDOM
2011-04-06AR0115/03/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNY / 15/03/2011
2010-07-09AP01DIRECTOR APPOINTED MR MICHAEL DENNY
2010-03-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 CORBY KNOWE WINDFARM 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 CORBY KNOWE WINDFARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-31 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE
2016-05-17 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE
2016-05-17 Outstanding NORDEUTSCHE LANDESBANK GIROZENTRALE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CORBY KNOWE WINDFARM LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where CORBY KNOWE WINDFARM 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 CORBY KNOWE WINDFARM 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 CORBY KNOWE WINDFARM 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.