Get an alert when CHURCH HILL 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

2026-08-21 (in 3mo)

Last made up 2025-08-07

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. CHURCH HILL WIND FARM LIMITED 2018-12-14 → present
  2. CHURCH HILL ENERGY LIMITED 2004-08-05 → 2018-12-14

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Moore Kingston Smith LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company has cash balances of £917k (2023: £561k) and total equity of £12,141k (2023: £14,663k). At 31 December 2024 the Company had net current liabilities of £9,478k (2023: £9,636k) arising from shareholder loans of £12,428k (2023: £12,654k) being payable on demand. The Company's parent undertaking has confirmed that it will continue to provide financial support to the Company for at least the next 12 months, including not demanding repayment of amounts owed by the Company. The Directors have fully considered the risks and uncertainties of the Company's cash flow forecasts and have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future, being at least 12 months from date of signing. Accordingly, the Directors continue 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

3 active · 20 resigned

Name Role Appointed Born Nationality
OCORIAN ADMINISTRATION (UK) LIMITED Corporate Secretary 2018-12-14
FEATHERSTONE, Rory John Lidbury Director 2025-06-03 Jan 1996 British
PARRA ESTESO, Ramon Director 2022-05-13 Feb 1978 Spanish
Show 20 resigned officers
Name Role Appointed Resigned
BAILEY, Siobhan Patricia Secretary 2008-04-29 2012-06-15
CLIBBORN, Edward Secretary 2004-08-05 2008-04-29
WHITFORD, Alwyn Secretary 2012-06-15 2018-12-14
BAILEY, Siobhan Patricia Director 2008-04-29 2012-06-15
BAILLIE, Peter James Gerald Director 2008-04-29 2018-12-14
CLIBBORN, Edward Director 2004-08-15 2008-04-29
CORRIGAN, Orla Director 2004-08-05 2004-08-15
DOYLE, Philip Gorman Director 2015-09-22 2018-12-14
ELLIS, Simon Richard Constable Director 2012-06-15 2012-12-01
FUMAGALLI, Laurence Jon Director 2018-12-14 2023-05-01
HERNANDEZ DE RIQUER, Pablo Mariano Director 2019-05-09 2019-11-06
LEE, Constance Wing-Yin Director 2018-12-14 2021-03-22
LILLEY, Stephen Bernard Director 2018-12-14 2023-05-01
O'BRIEN, Ed Director 2004-08-05 2004-08-15
REES, David Rocyn Director 2012-06-15 2015-09-22
SANDYS, Mark, Mr. Director 2012-12-01 2018-12-14
SEIDLER, Florian Director 2004-08-15 2008-04-29
SERRANO ALONSO, Javier Francisco Director 2023-05-01 2025-06-09
SERRANO ALONSO, Javier Francisco Director 2019-11-06 2022-05-13
SHEIKH, Faheem Zaka Director 2023-05-01 2025-06-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Greencoat Uk Wind Holdco Limited Corporate entity Shares 75–100% 2018-12-14 Active
Iif Cyclone Ni Funding Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-12-14

Filing timeline

Last 20 of 136 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-12-17 RESOLUTIONS Resolution
  • 2024-11-25 RESOLUTIONS Resolution
  • 2024-11-25 RESOLUTIONS Resolution
Date Type Category Description
2025-08-19 AA accounts Accounts with accounts type full
2025-08-07 CS01 confirmation-statement Confirmation statement with updates PDF
2025-06-12 TM01 officers Termination director company with name termination date PDF
2025-06-12 TM01 officers Termination director company with name termination date PDF
2025-06-12 AP01 officers Appoint person director company with name date PDF
2025-04-30 CH01 officers Change person director company with change date PDF
2025-03-14 CH01 officers Change person director company with change date PDF
2024-12-17 SH20 capital Legacy
2024-12-17 SH19 capital Capital statement capital company with date currency figure
2024-12-17 CAP-SS insolvency Legacy
2024-12-17 RESOLUTIONS resolution Resolution
2024-11-25 SH01 capital Capital allotment shares
2024-11-25 RESOLUTIONS resolution Resolution
2024-11-25 RESOLUTIONS resolution Resolution
2024-10-10 AA accounts Accounts with accounts type full
2024-08-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-09 AA accounts Accounts with accounts type full
2023-05-10 TM01 officers Termination director company with name termination date PDF
2023-05-05 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
3

last 24 months

Officers appointed
1

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

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