Company NameESB Asset Development UK Limited
Company StatusActive
Company Number06925667
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 10 months ago)
Previous NameESB Wind Development UK Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameDavid McNamara
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2014(5 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleEngineer
Country of ResidenceIreland
Correspondence Address248 Seapark
Malahide
Dublin
Co Dublin
Secretary NameBrendan Corcoran
StatusCurrent
Appointed01 March 2017(7 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Director NameMr Gary Patrick Connolly
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed06 March 2020(10 years, 9 months after company formation)
Appointment Duration4 years
RoleEngineer
Country of ResidenceNorthern Ireland
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Director NameMr Stephen Patrick Walshe
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed15 February 2021(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceIreland
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Director NameMichael Conry
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed05 May 2023(13 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Director NameMr Adrian Kelly
Date of BirthMay 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence Address19 Eden Court
Rathfarnham
Dublin
16
Director NameMichael O'Brien
Date of BirthMay 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleSecretary
Country of ResidenceIreland
Correspondence Address301 Orwell Park Grove
Templegate
Dublin 6w
Ireland
Director NameJoseph O'Mahoney
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleEngineer
Correspondence Address3 Carysfort Woods
Blackrock
County Dublin
Ireland
Director NameAidan O'Regan
Date of BirthMay 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleChairman
Correspondence Address1 Dunsandle Court
Castlerock
Dublin 15
Ireland
Director NameRonan Sheehy
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleEngineer
Correspondence Address120 Drumnigh Wood
Portmarnock
County Dublin
Ireland
Director NameAidan O Regan
Date of BirthMay 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleAccountant
Correspondence Address1 Dunsandle Court
Castleknock
Dublin
15
Ireland
Secretary NameMichael O'Brien
NationalityIrish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address301 Orwell Park Grove
Templegate
Dublin 6w
Ireland
Director NameMr Andrew Malcolm Paine
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(9 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTricor Suite, 7th Floor, 52-54 Gracechurch Street
London
EC3V 0EH
Director NameAnne Marie Kean
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2010(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 26 September 2012)
RoleAccountant
Country of ResidenceIreland
Correspondence Address28 Rushbrook Avenue
Templeogue
Dublin
6w
Director NameJohn McSweeney
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 2011)
RoleGeneral Manager
Country of ResidenceIreland
Correspondence Address41 Oak Dene
Ballinaclea Rd, Killiney
Co Dublin
Ireland
Director NamePatrick Hayes
Date of BirthMay 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2011(2 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 September 2012)
RoleEngineer
Country of ResidenceIreland
Correspondence Address159 Rathdown Park
Greystones
Co. Wicklow
Director NameMark Eldridge
Date of BirthJune 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed26 September 2012(3 years, 3 months after company formation)
Appointment Duration5 months (resigned 27 February 2013)
RoleAccountant
Country of ResidenceIreland
Correspondence Address16 Charleville Square
Butterfield Avenue, Rathfarnham
Dublin
Dublin 14
Director NameKevin Hegarty
Date of BirthMay 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2012(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2013)
RoleDevelopment Manager
Country of ResidenceNorthern Ireland
Correspondence Address213 Ecclesville Road
Dungoran
Fintona
Co Tyrone
BT78 2PE
Northern Ireland
Director NameMichael O'Mahony
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2012(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2017)
RoleEngineer
Country of ResidenceIreland
Correspondence Address2 Hermitage Grove
Rathfarnham
Dublin
16
Director NameClaire Ryan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2013(3 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 December 2013)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressSandymount Court
Dublin
Director NameSusan McCarthy
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2013(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 January 2015)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address20 The Rectory
Stepaside
Dublin
Co. Dublin
Ireland
Director NameVictoria O'Brien
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2013(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2015)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address39
O'Curry Road
Dublin8
Dublin
Ireland
Director NameRichard Martin O Rourke
Date of BirthMay 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2013(4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2014)
RolePhysicist
Country of ResidenceIreland
Correspondence Address27 Collins Square
Dublin
Dublin 7
Secretary NameVictoria O'Brien
StatusResigned
Appointed31 December 2013(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 January 2015)
RoleCompany Director
Correspondence AddressStephen Court
18/21 St Stephen's Green, Dublin 2
Dublin 2
Dublin
2
Director NameJim Caplis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2015(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 February 2021)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressTricor Services Europe Llp
London, Ec3r 7qr
Director NameJohn Healy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2015(5 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 March 2020)
RoleRisk Manager
Country of ResidenceIreland
Correspondence AddressTricor Suite 7th Floor
52/54 Gracechurch St
London
EC3V 0EH
Secretary NameJohn Healy
StatusResigned
Appointed29 January 2015(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameJohn Redmond
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2017(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2019)
RoleEsb Secretary
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMarie Sinnott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2019(10 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite
4th Floor, 50 Mark Lane
London
EC3R 7QR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 2009(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Websitehibernianwindpower.ie

Location

Registered AddressFora
16-19 Eastcastle
London
W1W 8DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at €1Marchwood Power Development LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£704,000
Gross Profit-£3,107,000
Net Worth£79,593,000
Cash£5,421,000
Current Liabilities£88,109,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

15 February 2021Termination of appointment of Jim Caplis as a director on 15 February 2021 (1 page)
15 February 2021Appointment of Stephen Walshe as a director on 15 February 2021 (2 pages)
20 August 2020Full accounts made up to 31 December 2019 (27 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Marie Sinnott as a director on 6 March 2020 (1 page)
10 March 2020Appointment of Gary Connolly as a director on 6 March 2020 (2 pages)
10 March 2020Termination of appointment of John Healy as a director on 6 March 2020 (1 page)
20 August 2019Full accounts made up to 31 December 2018 (27 pages)
9 August 2019Appointment of Marie Sinnott as a director on 1 August 2019 (2 pages)
7 August 2019Termination of appointment of John Redmond as a director on 1 August 2019 (1 page)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
5 July 2018Full accounts made up to 31 December 2017 (25 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
9 January 2018Termination of appointment of Aidan O Regan as a director on 31 December 2017 (1 page)
9 October 2017Auditor's resignation (1 page)
9 October 2017Auditor's resignation (1 page)
18 June 2017Full accounts made up to 31 December 2016 (28 pages)
18 June 2017Full accounts made up to 31 December 2016 (28 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
2 May 2017Termination of appointment of Michael O'mahony as a director on 1 May 2017 (1 page)
2 May 2017Appointment of John Redmond as a director on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Michael O'mahony as a director on 1 May 2017 (1 page)
2 May 2017Appointment of John Redmond as a director on 1 May 2017 (2 pages)
13 March 2017Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page)
13 March 2017Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages)
13 March 2017Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages)
13 March 2017Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page)
1 July 2016Full accounts made up to 31 December 2015 (28 pages)
1 July 2016Full accounts made up to 31 December 2015 (28 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • EUR 3
(7 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • EUR 3
(7 pages)
25 August 2015Full accounts made up to 31 December 2014 (21 pages)
25 August 2015Full accounts made up to 31 December 2014 (21 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • EUR 3
(7 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • EUR 3
(7 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • EUR 3
(7 pages)
23 February 2015Appointment of Jim Caplis as a director on 16 January 2015 (2 pages)
23 February 2015Appointment of Jim Caplis as a director on 16 January 2015 (2 pages)
12 February 2015Termination of appointment of Susan Mccarthy as a director on 16 January 2015 (1 page)
12 February 2015Termination of appointment of Susan Mccarthy as a director on 16 January 2015 (1 page)
30 January 2015Appointment of John Healy as a secretary on 29 January 2015 (2 pages)
30 January 2015Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page)
30 January 2015Appointment of John Healy as a secretary on 29 January 2015 (2 pages)
30 January 2015Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page)
26 January 2015Termination of appointment of Victoria O'brien as a director on 26 January 2015 (1 page)
26 January 2015Appointment of John Healy as a director on 26 January 2015 (2 pages)
26 January 2015Appointment of John Healy as a director on 26 January 2015 (2 pages)
26 January 2015Termination of appointment of Victoria O'brien as a director on 26 January 2015 (1 page)
24 October 2014Termination of appointment of Richard Martin O Rourke as a director on 30 September 2014 (1 page)
24 October 2014Termination of appointment of Richard Martin O Rourke as a director on 30 September 2014 (1 page)
23 October 2014Appointment of David Mcnamara as a director on 30 September 2014 (2 pages)
23 October 2014Appointment of David Mcnamara as a director on 30 September 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • EUR 3
(8 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • EUR 3
(8 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • EUR 3
(8 pages)
24 April 2014Statement of capital following an allotment of shares on 28 January 2014
  • EUR 3
(3 pages)
24 April 2014Statement of capital following an allotment of shares on 28 January 2014
  • EUR 3
(3 pages)
31 March 2014Registered office address changed from Tricor Suite, 7Th Floor, 52-54 Gracechurch Street London EC3V 0EH on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from Tricor Suite, 7Th Floor, 52-54 Gracechurch Street London EC3V 0EH on 31 March 2014 (2 pages)
29 January 2014Statement of capital following an allotment of shares on 28 January 2014
  • EUR 3
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 28 January 2014
  • EUR 3
(3 pages)
8 January 2014Appointment of Victoria O'brien as a secretary (2 pages)
8 January 2014Termination of appointment of Kevin Hegarty as a director (1 page)
8 January 2014Termination of appointment of Michael O'brien as a secretary (1 page)
8 January 2014Termination of appointment of Kevin Hegarty as a director (1 page)
8 January 2014Termination of appointment of Michael O'brien as a director (1 page)
8 January 2014Termination of appointment of Michael O'brien as a director (1 page)
8 January 2014Appointment of Victoria O'brien as a secretary (2 pages)
8 January 2014Termination of appointment of Michael O'brien as a secretary (1 page)
20 December 2013Appointment of Richard Martin O Rourke as a director (2 pages)
20 December 2013Appointment of Richard Martin O Rourke as a director (2 pages)
19 December 2013Appointment of Victoria O'brien as a director (2 pages)
19 December 2013Termination of appointment of Claire Ryan as a director (1 page)
19 December 2013Appointment of Susan Mccarthy as a director (2 pages)
19 December 2013Appointment of Susan Mccarthy as a director (2 pages)
19 December 2013Appointment of Victoria O'brien as a director (2 pages)
19 December 2013Termination of appointment of Claire Ryan as a director (1 page)
20 August 2013Full accounts made up to 31 December 2012 (20 pages)
20 August 2013Full accounts made up to 31 December 2012 (20 pages)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
27 June 2013Termination of appointment of Joseph O'mahoney as a director (1 page)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
27 June 2013Termination of appointment of Joseph O'mahoney as a director (1 page)
11 April 2013Termination of appointment of Mark Eldridge as a director (1 page)
11 April 2013Appointment of Claire Ryan as a director (2 pages)
11 April 2013Appointment of Claire Ryan as a director (2 pages)
11 April 2013Termination of appointment of Mark Eldridge as a director (1 page)
15 February 2013Change of name notice (2 pages)
15 February 2013Change of name notice (2 pages)
15 February 2013Company name changed esb wind development uk LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
(2 pages)
15 February 2013Company name changed esb wind development uk LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
(2 pages)
9 October 2012Appointment of Mark Eldridge as a director (2 pages)
9 October 2012Appointment of Mark Eldridge as a director (2 pages)
9 October 2012Appointment of Michael O'mahony as a director (2 pages)
9 October 2012Appointment of Michael O'mahony as a director (2 pages)
8 October 2012Appointment of Kevin Hegarty as a director (2 pages)
8 October 2012Appointment of Kevin Hegarty as a director (2 pages)
4 October 2012Termination of appointment of Patrick Hayes as a director (1 page)
4 October 2012Termination of appointment of Anne Kean as a director (1 page)
4 October 2012Termination of appointment of Anne Kean as a director (1 page)
4 October 2012Termination of appointment of Patrick Hayes as a director (1 page)
6 September 2012Full accounts made up to 31 December 2011 (20 pages)
6 September 2012Full accounts made up to 31 December 2011 (20 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
9 May 2012Termination of appointment of Andrew Paine as a director (1 page)
9 May 2012Termination of appointment of Andrew Paine as a director (1 page)
9 December 2011Termination of appointment of John Mcsweeney as a director (1 page)
9 December 2011Termination of appointment of John Mcsweeney as a director (1 page)
24 November 2011Appointment of Patrick Hayes as a director (2 pages)
24 November 2011Appointment of Patrick Hayes as a director (2 pages)
18 August 2011Full accounts made up to 31 December 2010 (20 pages)
18 August 2011Full accounts made up to 31 December 2010 (20 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
25 February 2011Termination of appointment of Ronan Sheehy as a director (1 page)
25 February 2011Termination of appointment of Ronan Sheehy as a director (1 page)
10 November 2010Appointment of Aidan O Regan as a director (1 page)
10 November 2010Appointment of Aidan O Regan as a director (1 page)
5 October 2010Termination of appointment of Aidan O'regan as a director (1 page)
5 October 2010Termination of appointment of a director (1 page)
5 October 2010Termination of appointment of Aidan O'regan as a director (1 page)
5 October 2010Termination of appointment of a director (1 page)
4 October 2010Termination of appointment of Adrian Kelly as a director (1 page)
4 October 2010Termination of appointment of Adrian Kelly as a director (1 page)
4 October 2010Appointment of John Mcsweeney as a director (2 pages)
4 October 2010Appointment of John Mcsweeney as a director (2 pages)
2 October 2010Appointment of Anne Marie Kean as a director (2 pages)
2 October 2010Appointment of Anne Marie Kean as a director (2 pages)
20 September 2010Full accounts made up to 31 December 2009 (17 pages)
20 September 2010Full accounts made up to 31 December 2009 (17 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
8 June 2010Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 8 June 2010 (2 pages)
26 May 2010Appointment of Andrew Malcolm Paine as a director (2 pages)
26 May 2010Appointment of Andrew Malcolm Paine as a director (2 pages)
25 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
25 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
9 June 2009Appointment terminated secretary swift incorporations LIMITED (1 page)
9 June 2009Appointment terminated secretary swift incorporations LIMITED (1 page)
5 June 2009Incorporation (32 pages)
5 June 2009Incorporation (32 pages)