Company NameKirk Hill Wind Farm Limited
Company StatusActive
Company Number09172034
CategoryPrivate Limited Company
Incorporation Date12 August 2014(9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr William John Dodd
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 Phipp Street
London
EC2A 4PS
Director NameMr Kevin James Crotty
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Phipp Street
London
EC2A 4PS
Director NameMr Declan Wilcock
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleAerospace Engineer
Country of ResidenceEngland
Correspondence Address1 Phipp Street
London
EC2A 4PS
Director NameMrs Catherine Elizabeth Ibbotson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-24 King Street
Maidenhead
Berkshire
SL6 1EF
Director NameMr Harold Edward Malyon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-24 King Street
Maidenhead
Berkshire
SL6 1EF
Director NameMr David Charles Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-24 King Street
Maidenhead
Berkshire
SL6 1EF
Secretary NameDavid Charles Murray
StatusResigned
Appointed12 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address22-24 King Street
Maidenhead
Berkshire
SL6 1EF
Director NameMr Paul Lennon
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2015(7 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 21 May 2019)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressEsb Asset Development (Uk) Ltd Tricor Suite, 4th F
50 Mark Lane
London
EC3R 7QR
Director NameMr Arthur Stephens
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2019(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 2022)
RoleEngineer
Country of ResidenceIreland
Correspondence Address1 Phipp Street
London
EC2A 4PS
Director NameBrendan Corcoran
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2019(5 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 March 2020)
RoleSecretary
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
Appointed11 December 2019(5 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite
4th Floor, 50 Mark Lane
London
EC3R 7QR
Director NameIain McGregor
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Phipp Street
London
EC2A 4PS
Secretary NameBrendan Corcoran
StatusResigned
Appointed11 December 2019(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2022)
RoleCompany Director
Correspondence AddressTricor Suite
4th Floor, 50 Mark Lane
London
EC3R 7QR
Director NameMr Jim Caplis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2020(5 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 February 2021)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressTricor Suite
4th Floor, 50 Mark Lane
London
EC3R 7QR
Director NameStephen Walshe
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2021(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2022)
RoleAccountant
Country of ResidenceIreland
Correspondence Address1 Phipp Street
London
EC2A 4PS

Contact

Websitecoriolis-energy.com
Email address[email protected]

Location

Registered Address1 Phipp Street
London
EC2A 4PS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

125 at £1Esb Asset Development (Uk) LTD
8.21%
B Non-voting
677 at £1David Murray
44.45%
Ordinary A
524 at £1Harold Malyon
34.41%
Ordinary A
197 at £1Catherine Ibbotson
12.93%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

12 June 2023Delivered on: 15 June 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of (1) that area of land at kirklands farm, kirkoswald, maybole shown outlined red on plan 1 to the instrument; and (2) that area of land at minnybrae, dalquats and park comprising those two areas shown outlined blue and the area outlined green on plan 2 to the instrument. For more details please refer to the instrument.
Outstanding
12 June 2023Delivered on: 15 June 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of subjects known as broadhsean farm and others, as more particularly described in the instrument and registered under title numbers AYR133246, AYR132989, AYR132627, AYR132578, AYR132597, and AY132605.
Outstanding
2 June 2023Delivered on: 7 June 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Outstanding
2 June 2023Delivered on: 7 June 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Outstanding
2 June 2023Delivered on: 7 June 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Outstanding

Filing History

14 August 2023Registration of charge 091720340006, created on 10 August 2023 (16 pages)
17 June 2023Memorandum and Articles of Association (15 pages)
17 June 2023Resolutions
  • RES13 ‐ Deveopment facility agreement, certain rights disapplied, 31/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 June 2023Registration of charge 091720340005, created on 12 June 2023 (16 pages)
15 June 2023Registration of charge 091720340004, created on 12 June 2023 (14 pages)
7 June 2023Registration of charge 091720340002, created on 2 June 2023 (15 pages)
7 June 2023Registration of charge 091720340003, created on 2 June 2023 (37 pages)
7 June 2023Registration of charge 091720340001, created on 2 June 2023 (22 pages)
28 December 2022Accounts for a small company made up to 31 December 2021 (10 pages)
4 December 2022Confirmation statement made on 20 November 2022 with updates (4 pages)
7 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capital of the company be and are hereby sub divided 06/05/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 September 2022Memorandum and Articles of Association (14 pages)
10 May 2022Change of share class name or designation (2 pages)
10 May 2022Sub-division of shares on 6 May 2022 (6 pages)
9 May 2022Appointment of Mr Kevin James Crotty as a director on 6 May 2022 (2 pages)
9 May 2022Appointment of Mr Declan Wilcock as a director on 6 May 2022 (2 pages)
9 May 2022Notification of Bruntwood Kirk Hill Holdings Limited as a person with significant control on 6 May 2022 (2 pages)
9 May 2022Statement of capital following an allotment of shares on 6 May 2022
  • GBP 2,680.18
(3 pages)
9 May 2022Withdrawal of a person with significant control statement on 9 May 2022 (2 pages)
5 May 2022Notification of a person with significant control statement (2 pages)
5 May 2022Registered office address changed from Tricor Suite 4th Floor, 50 Mark Lane London EC3R 7QR England to 1 Phipp Street London EC2A 4PS on 5 May 2022 (1 page)
5 May 2022Cessation of Esb Asset Development Uk Limited as a person with significant control on 4 May 2022 (1 page)
5 May 2022Termination of appointment of Iain Mcgregor as a director on 4 May 2022 (1 page)
5 May 2022Termination of appointment of Stephen Walshe as a director on 4 May 2022 (1 page)
5 May 2022Appointment of Mr William John Dodd as a director on 4 May 2022 (2 pages)
5 May 2022Termination of appointment of Arthur Stephens as a director on 4 May 2022 (1 page)
5 May 2022Termination of appointment of Brendan Corcoran as a secretary on 4 May 2022 (1 page)
6 January 2022Director's details changed for Stephen Walshe on 1 January 2022 (2 pages)
29 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
15 February 2021Appointment of Stephen Walshe as a director on 15 February 2021 (2 pages)
15 February 2021Termination of appointment of Jim Caplis as a director on 15 February 2021 (1 page)
16 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
20 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
11 March 2020Cessation of Esb Asset Development Uk Ltd as a person with significant control on 5 November 2019 (1 page)
10 March 2020Termination of appointment of Marie Sinnott as a director on 6 March 2020 (1 page)
10 March 2020Termination of appointment of Brendan Corcoran as a director on 6 March 2020 (1 page)
10 March 2020Appointment of Jim Caplis as a director on 6 March 2020 (2 pages)
6 March 2020Notification of Esb Asset Development Uk Ltd as a person with significant control on 5 November 2019 (2 pages)
6 March 2020Change of details for Esb Asset Development Uk Limited as a person with significant control on 5 November 2019 (2 pages)
6 March 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
21 February 2020Registered office address changed from 22-24 King Street Maidenhead Berkshire SL6 1EF to Tricor Suite 4th Floor, 50 Mark Lane London EC3R 7QR on 21 February 2020 (1 page)
19 February 2020Notification of Esb Asset Development Uk Limited as a person with significant control on 5 November 2019 (2 pages)
19 February 2020Cessation of David Charles Murray as a person with significant control on 5 November 2019 (1 page)
17 December 2019Appointment of Marie Sinnott as a director on 11 December 2019 (2 pages)
17 December 2019Appointment of Iain Mcgregor as a director on 11 December 2019 (2 pages)
17 December 2019Appointment of Brendan Corcoran as a secretary on 11 December 2019 (2 pages)
17 December 2019Termination of appointment of David Charles Murray as a secretary on 11 December 2019 (1 page)
17 December 2019Appointment of Brendan Corcoran as a director on 11 December 2019 (2 pages)
17 December 2019Termination of appointment of David Charles Murray as a director on 11 December 2019 (1 page)
14 August 2019Confirmation statement made on 12 August 2019 with updates (5 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 July 2019Statement of capital following an allotment of shares on 30 March 2019
  • GBP 1,543
(3 pages)
22 May 2019Appointment of Mr Arthur Stephens as a director on 21 May 2019 (2 pages)
22 May 2019Termination of appointment of Paul Lennon as a director on 21 May 2019 (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 August 2018Confirmation statement made on 12 August 2018 with updates (5 pages)
28 March 2018Termination of appointment of Catherine Elizabeth Ibbotson as a director on 26 January 2018 (1 page)
28 March 2018Termination of appointment of Harold Edward Malyon as a director on 27 January 2018 (1 page)
28 March 2018Change of details for Mr David Charles Murray as a person with significant control on 27 January 2018 (2 pages)
28 March 2018Cessation of Catherine Elizabeth Ibbotson as a person with significant control on 26 January 2018 (1 page)
28 March 2018Cessation of Harold Edward Malyon as a person with significant control on 27 January 2018 (1 page)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,523
(8 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,523
(8 pages)
15 May 2015Director's details changed for Mr Paul Lennon on 15 May 2015 (2 pages)
15 May 2015Director's details changed for Mr Paul Lennon on 15 May 2015 (2 pages)
7 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,523
(3 pages)
7 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,523
(3 pages)
28 April 2015Director's details changed for Paul Lennon on 27 April 2015 (2 pages)
28 April 2015Director's details changed for Paul Lennon on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Harold Edward Malyon on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Harold Edward Malyon on 27 April 2015 (2 pages)
17 April 2015Appointment of Paul Lennon as a director on 31 March 2015 (3 pages)
17 April 2015Appointment of Paul Lennon as a director on 31 March 2015 (3 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
11 March 2015Director's details changed for Mr Harold Edward Malyon on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mrs Catherine Elizabeth Ibbotson on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Harold Edward Malyon on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mr David Charles Murray on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mr David Charles Murray on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mrs Catherine Elizabeth Ibbotson on 11 March 2015 (2 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
26 February 2015Change of share class name or designation (2 pages)
26 February 2015Change of share class name or designation (2 pages)
9 October 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages)
9 October 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 1,398
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 1,398
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)