Get an alert when WEST DURHAM WINDFARM LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-07 (in 6mo)

Last made up 2025-10-24

Watchouts

None on the register

Cash

£5M

+58.4% vs 2023

Net assets

£7M

-7.9% vs 2023

Employees

0

Average over period

Profit before tax

£4M

+28.4% vs 2023

Name history

Renamed 2 times since incorporation

  1. WEST DURHAM WINDFARM LIMITED 2005-11-14 → present
  2. DENBY PARK DEVELOPMENT COMPANY LIMITED 1999-11-25 → 2005-11-14
  3. CROSSCO (370) LIMITED 1998-10-29 → 1999-11-25

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £8,039,000£7,451,000
Operating profit £2,828,000£3,775,000
Profit before tax £2,927,000£3,758,000
Net profit £2,155,000£2,807,000
Cash £2,871,000£4,549,000
Total assets less current liabilities £14,323,000£12,353,000
Net assets £7,476,000£6,883,000
Equity £7,476,000£6,883,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 35.2%50.7%
Net margin 26.8%37.7%
Return on capital employed 19.7%30.6%
Gearing (liabilities / total assets) 58.0%62.6%
Current ratio 1.42x1.21x
Interest cover 18.48x31.20x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte (NI) Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis, which assumes that the company has adequate financial resources to continue in operational existence for at least 12 months from the date of approval of these financial statements. At 31 December 2024 the company had net assets of £6,883 thousand (31 December 2023: £7,476 thousand). The directors, having regard to the continued support of its shareholder, ESB, have a reasonable expectation that the company will have adequate financial resources to continue in operational existence for at least 12 months from the date of approval of these financial statements and consider that it is appropriate to adopt the going concern basis in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 39 resigned

Name Role Appointed Born Nationality
GBADEBO, Moronke Secretary 2025-10-09
DIAC, Mihai Director 2022-06-16 Oct 1966 British
FARRINGTON, William Director 2026-03-30 Sep 1982 Irish
KEANE, Patrick Timothy Director 2024-03-01 Oct 1970 Irish
O'BRIEN, Maria Director 2023-11-29 Dec 1972 Irish
Show 39 resigned officers
Name Role Appointed Resigned
CORCORAN, Brendan Secretary 2020-02-11 2025-01-06
HEALY, John Secretary 2015-01-29 2020-02-11
MARTIN, David Joseph Secretary 2002-03-27 2009-07-22
O'BRIEN, Michael Secretary 2009-07-22 2013-12-31
O'BRIEN, Victoria Secretary 2013-12-31 2015-01-29
SUGRUE, Siobhan Secretary 2025-01-06 2025-10-09
DICKINSON DEES Corporate Nominee Secretary 1998-10-29 2002-03-27
BANKS, Harry James Director 2002-03-27 2009-07-22
BROWN, Neil Andrew Director 2005-11-18 2009-07-22
CARE, Timothy James Nominee Director 1998-10-29 2002-03-27
DICKENSON, John Alwyn Director 2005-11-18 2009-04-21
DUPUY, Lisa Director 2023-03-31 2023-11-29
FARRELL, David Patrick Director 2020-03-06 2022-06-16
FARRELLY, Jennifer Mary Director 2010-09-16 2011-11-23
FRANCIS, O'Donnell Kenneth Director 2013-12-18 2017-05-01
GARTLAND, John Director 2020-03-06 2026-03-30
GILL, Thomas Daniel Director 2015-05-26 2017-05-01
HEALY, John Director 2017-05-01 2020-03-06
KAVANAGH, Garry Director 2013-12-18 2015-04-22
KELLY, Adrian Director 2017-05-01 2019-01-14
KELLY, Adrian Director 2009-07-22 2010-03-24
KINSMAN, Caitriona Director 2019-01-14 2020-03-06
MARTIN, David Joseph Director 2008-04-09 2009-07-22
MCARDLE, Dermot Director 2010-03-24 2010-09-16
MCCARTHY, Susan Director 2007-07-22 2010-03-24
MCMANUS, John Patrick Director 2010-03-24 2011-11-23
MORL, Ian Michael Director 2007-12-07 2009-07-22
MURPHY, Peter John Director 2010-03-24 2012-09-26
O SHEA, Grainne Director 2012-09-26 2013-12-18
O'SULLIVAN, John Director 2012-11-29 2013-02-27
PHELAN, Donal Director 2020-03-06 2022-06-16
POPE, Glenn Director 2022-06-16 2023-03-31
REDMOND, John Director 2017-05-01 2019-08-01
RYAN, Brian Director 2009-07-22 2010-03-24
SCALLY, Joseph Director 2013-12-18 2015-05-27
SINNOTT, Marie Director 2019-08-01 2020-03-06
WALSHE, Stephen Director 2013-02-27 2013-12-18
WARD, Suzanne Director 2012-09-26 2013-12-18
YOUNG, Michael Director 2015-04-22 2017-05-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Esbii Uk Limited Corporate entity Shares 75–100%, Voting 75–100% 2022-03-14 Active
West Durham Windfarm (Holdings) Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2022-03-14

Filing timeline

Last 20 of 169 total filings

Date Type Category Description
2026-04-15 AP01 officers Appoint person director company with name date PDF
2026-03-31 TM01 officers Termination director company with name termination date PDF
2025-10-28 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-10-24 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-10-24 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-10 AP03 officers Appoint person secretary company with name date PDF
2025-10-10 TM02 officers Termination secretary company with name termination date PDF
2025-08-27 AA accounts Accounts with accounts type full
2025-01-16 AP03 officers Appoint person secretary company with name date PDF
2025-01-16 TM02 officers Termination secretary company with name termination date PDF
2024-10-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-16 CH01 officers Change person director company with change date PDF
2024-10-11 AA accounts Accounts with accounts type full
2024-08-02 AD01 address Change registered office address company with date old address new address PDF
2024-03-01 AP01 officers Appoint person director company with name date PDF
2024-01-30 CH01 officers Change person director company with change date PDF
2024-01-30 AD01 address Change registered office address company with date old address new address PDF
2023-12-05 TM01 officers Termination director company with name termination date PDF
2023-12-05 AP01 officers Appoint person director company with name date PDF
2023-10-25 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page