CompanyTrack
C

CROCKBARAVALLY WIND FARM LTD

Active Belfast

Production of electricity

3 employees
Production of electricity
C

CROCKBARAVALLY WIND FARM LTD

Production of electricity

Founded 20 Jul 2011 Active Belfast, United Kingdom 3 employees
Production of electricity
Accounts Submitted 21 Jan 2025
Confirmation Statement Submitted 24 Apr 2025
Net assets £3.43M £271.03K 2024 year on year
Total assets £12.20M £509.15K 2024 year on year
Total Liabilities £8.76M £780.18K 2024 year on year
Charges 4
4 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Soloist Building 1 Lanyon Place Belfast BT1 3LP United Kingdom

Credit Report

Discover CROCKBARAVALLY WIND FARM LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£411.65k

Decreased by £618.60k (-60%)

Net Assets

£3.43M

Increased by £271.03k (+9%)

Total Liabilities

£8.76M

Decreased by £780.18k (-8%)

Turnover

£1.98M

Decreased by £1.02M (-34%)

Employees

3

Debt Ratio

72%

Decreased by 3 (-4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 14 resigned
Status
Baiju DevaniDirectorBritishUnited Kingdom4518 Jul 2024Active
Flb Company Secretarial Services LtdCorporate-secretaryUnited KingdomUnknown4 Jun 2020Active
Kevin Paul O'connorDirectorBritishUnited Kingdom4418 Jul 2024Active
Neil Anthony WoodDirectorBritishEngland4510 May 2022Active

Shareholders

Shareholders (2)

Crockbaravally Wind Holdco Limited
100.0%
21 May 2018
Agr Wind 15 Limited
0.0%
01 May 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Crockbaravally Wind Holdco Limited

United Kingdom

Active
Notified 6 Jul 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Agr Wind 15 Limited

Ceased 6 Jul 2017

Ceased

Group Structure

Group Structure

CROCKBARAVALLY WIND HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEW ROAD SOLAR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BLUEFIELD RENEWABLES 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BLUEFIELD SOLAR INCOME FUND LTD british channel islands
CROCKBARAVALLY WIND FARM LTD Current Company

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025OfficersTermination of Flb Company Secretarial Services Ltd as director on 2025-12-01View(1 page)
24 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-24 with no updatesView(3 pages)
21 Jan 2025AccountsAnnual accounts made up to 2024-06-30View(28 pages)
20 Nov 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
26 Jul 2024OfficersTermination of Luke James Brandon Roberts as director on 2024-07-18View(1 page)
1 Dec 2025 Officers

Termination of Flb Company Secretarial Services Ltd as director on 2025-12-01

24 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-24 with no updates

21 Jan 2025 Accounts

Annual accounts made up to 2024-06-30

20 Nov 2024 Address

Change Registered Office Address Company With Date Old Address New Address

26 Jul 2024 Officers

Termination of Luke James Brandon Roberts as director on 2024-07-18

Recent Activity

Latest Activity

Termination of Flb Company Secretarial Services Ltd as director on 2025-12-01

2 months ago on 1 Dec 2025

Confirmation statement made on 2025-04-24 with no updates

9 months ago on 24 Apr 2025

Annual accounts made up to 2024-06-30

1 years ago on 21 Jan 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 20 Nov 2024

Termination of Luke James Brandon Roberts as director on 2024-07-18

1 years ago on 26 Jul 2024