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.

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

2026-07-14 (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

  1. CARRAIG GHEAL WIND FARM LIMITED · parent
    1. Greenpower (Carraig Gheal) Limited 100% · UK · Generation and sale of electricity from onshore wind

Significant events

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 PDF
2025-08-11 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-08-11 AD01 address Change registered office address company with date old address new address PDF
2025-07-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-20 AA accounts Accounts with accounts type group
2024-07-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-22 AA accounts Accounts with accounts type group
2023-07-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-23 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-09-27 AA accounts Accounts with accounts type group
2022-07-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-22 TM01 officers Termination director company with name termination date PDF
2022-02-22 TM01 officers Termination director company with name termination date PDF
2021-09-10 AA accounts Accounts with accounts type group
2021-08-27 MR04 mortgage Mortgage satisfy charge full PDF
2021-08-27 MR04 mortgage Mortgage satisfy charge full PDF
2021-08-18 CH01 officers Change person director company with change date PDF
2021-07-14 CS01 confirmation-statement Confirmation statement with updates PDF
2021-05-26 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page