CARRAIG GHEAL WIND FARM LIMITED
Get an alert when CARRAIG GHEAL WIND FARM LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-07-14 (in 2mo)
Last made up 2025-06-30
Watchouts
None on the register
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Consolidated group
- Auditor
- AAB Audit & Accountancy Limited
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Having regards to forecasts and budgets the directors are satisfied that the company has adequate facilities in place to enable it to meet its liabilities as and when they fall due for payment for a period of at least 12 months from the date of signing of the financial statements. Accordingly the directors are satisfied that it is appropriate to adopt the going concern basis in the preparation of the financial statements.”
Group structure
- CARRAIG GHEAL WIND FARM LIMITED · parent
- Greenpower (Carraig Gheal) Limited 100%
Significant events
- “Underlying output (including grid curtailment that is compensated for) is 135,131 MWh, giving revenue of £24.0m (2023: £21.2m).”
- “£9,373,610 of dividends were paid during the year.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
6 active · 10 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| EXTERNAL OFFICER LIMITED | Corporate Secretary | 2017-01-31 | — | — |
| ANTONAVA, Alena | Director | 2021-05-13 | Dec 1985 | British |
| BRYARS, Simon James | Director | 2020-09-02 | Oct 1982 | British |
| FORREST, Robert John | Director | 2011-07-29 | Aug 1964 | British |
| JENNINGS, Ted Andrew Antony | Director | 2020-03-04 | Mar 1984 | British |
| VANSTONE, Lewis Wallace | Director | 2020-03-04 | May 1990 | British |
Show 10 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2012-07-13 | 2017-01-31 |
| BLACKETT, Stuart | Director | 2020-03-04 | 2022-02-10 |
| BROMLEY, John Alexander | Director | 2011-07-14 | 2014-01-01 |
| JAN VAN DER GEEST, Joris Albert | Director | 2011-07-14 | 2013-03-28 |
| MORGAN, John Andrew | Director | 2011-07-29 | 2020-03-04 |
| ROSHIER, Angela Louise | Director | 2014-01-01 | 2019-10-25 |
| SUNNER, Lisa Melanie | Director | 2020-03-04 | 2022-02-10 |
| TURNBULL-FOX, Moira | Director | 2014-01-01 | 2016-08-08 |
| VAN DER WERF, Anne Meike | Director | 2013-03-28 | 2014-01-01 |
| WADDINGTON, Adam George | Director | 2016-08-08 | 2019-10-25 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Railpen Direct Holdco Ii Limited | Corporate entity | Voting 75–100%, Appoints directors | 2020-03-04 | Active |
| Pacific Shelf 1678 Limited | Corporate entity | Shares 75–100%, Voting 75–100%, voting-rights-75-to-100-percent-as-firm, Appoints directors | 2016-04-06 | Ceased 2020-03-04 |
| Ampere Uk Wind On-Shore S.L. | Corporate entity | Shares 25–50%, Voting 25–50% | 2016-04-06 | Ceased 2019-10-25 |
Filing timeline
Last 20 of 101 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-10-02 | AA | accounts | Accounts with accounts type group | |
| 2025-08-11 | CH01 | officers | Change person director company with change date | |
| 2025-08-11 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2025-08-11 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-07-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-09-20 | AA | accounts | Accounts with accounts type group | |
| 2024-07-10 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-09-22 | AA | accounts | Accounts with accounts type group | |
| 2023-07-24 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-12-23 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2022-09-27 | AA | accounts | Accounts with accounts type group | |
| 2022-07-12 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-02-22 | TM01 | officers | Termination director company with name termination date | |
| 2022-02-22 | TM01 | officers | Termination director company with name termination date | |
| 2021-09-10 | AA | accounts | Accounts with accounts type group | |
| 2021-08-27 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2021-08-27 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2021-08-18 | CH01 | officers | Change person director company with change date | |
| 2021-07-14 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2021-05-26 | AP01 | officers | Appoint person director company with name date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one