Heron Storage No. 1 Limited is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #NI697259. The business office address is 2 St. Patricks Street, Draperstown, Magherafelt, BT45 7AL, NORTHERN IRELAND.
Company Number | NI697259 |
Company Name | HERON STORAGE NO. 1 LIMITED |
Address | 2 St. Patricks Street Draperstown Magherafelt BT45 7AL NORTHERN IRELAND |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2023-05-16 |
Account Category | NO ACCOUNTS FILED |
Account Reference Date | Month: 5, Day: 31 |
Next accounts due by | 2025-02-16 |
Next returns due by | 2024-06-13 |
Next confirmation statement due by | 2024-05-29 |
SIC Code | Industry |
---|---|
35110 | Production of electricity |
35130 | Distribution of electricity |
Officer Name | Role | Status | Appointed | Correspondence Address |
---|---|---|---|---|
BERRY, Kerry Stacey | Director | Active | 3 March 2025 | 1 Waterloo Street, Glasgow, Scotland, G2 6AY |
BRADLEY, Neil Patrick | Director | Resigned | 16 May 2023 | Millenium House, 25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ |
CAVE-BIGLEY, Richard Genille | Director | Resigned | 28 March 2024 | No.1 Forbury Place, 43 Forbury Road, Reading, England, RG1 3JH |
DONALD, Heather Lindsay | Director | Active | 1 September 2024 | 1 Waterloo Street, Glasgow, Scotland, G2 6AY |
DUNNE, Jane Elizabeth | Director | Active | 14 October 2024 | Red Oak South, South County Business Park, Leopardstown, Dublin 18, Ireland, D18 W688 |
HERON, Damian John | Director | Resigned | 16 May 2023 | Millenium House, 25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ |
HILL, Gayle Catherine | Director | Active | 3 March 2025 | 200 Ashgrove West, Aberdeen, Scotland, AB16 5NW |
MCCUTCHEON, Finlay Alexander | Director | Resigned | 28 March 2024 | Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ |
O'CALLAGHAN, Damien John | Director | Resigned | 16 May 2023 | Millenium House, 25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ |
O'CONNOR, Bernard Michael | Secretary | Active | 28 March 2024 | Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ |
WALLACE LOCKHART, Kate Johanna | Director | Active | 3 March 2025 | 1 Waterloo Street, Glasgow, Scotland, G2 6AY |
Shareholder Name Address | Shareholder Kind Nature of Control | Dates |
---|---|---|
persons with significant control statement Statement: no individual or entity with signficant control | Notified on: 2023-05-16 Ceased on: 2023-05-16 | |
Heron Bros. Energy Limited First Names House Victoria Road , Douglas IM2 4DF Isle Of Man Country registered: Isle Of Man Legal authority: Isle Of Man Companies Act 2006 Legal form: Limited Company Place registered: Isle Of Man Companies Registry Registration number: 020847v | corporate entity person with significant control Nature of control: ownership of shares 75 to 100 percent | Notified on: 2023-05-23 Ceased on: 2023-05-23 |
Heron. Bros Holdings Limited 1 Fort Anne South Quay , Douglas IM1 5PD Isle Of Man Country registered: Isle Of Man Legal authority: The Companies Act 2006 Legal form: Limited Company Place registered: Isle Of Man Companies Registry Registration number: 012052v | corporate entity person with significant control Nature of control: ownership of shares 75 to 100 percent, voting rights 75 to 100 percent | Notified on: 2023-05-16 Ceased on: 2023-05-23 |
Mr Damian John Heron Millenium House 25 Great Victoria Street , Belfast BT2 7AQ Northern Ireland | individual person with significant control Nature of control: significant influence or control | Notified on: 2023-05-23 Ceased on: 2024-03-28 |
Sse Renewables Solar & Battery Holdings Limited No.1 Forbury Place 43 Forbury Road , Reading United Kingdom RG1 3JH England Country registered: Northern Ireland Legal authority: Companies Act 2006 Legal form: Private Company Limited By Shares Place registered: Register Of Companies Northern Ireland Registration number: 13561962 | corporate entity person with significant control Nature of control: ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, right to appoint and remove directors | Notified on: 2024-03-28 |
Officer Name | Role | Status | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|---|
BERRY, Kerry Stacey | Director | Active | 3 March 2025 | Director | 1 Waterloo Street, Glasgow, Scotland, G2 6AY |
BRADLEY, Neil Patrick | Director | Resigned | 16 May 2023 | Finance Director | Millenium House, 25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ |
CAVE-BIGLEY, Richard Genille | Director | Resigned | 28 March 2024 | Director | No.1 Forbury Place, 43 Forbury Road, Reading, England, RG1 3JH |
DONALD, Heather Lindsay | Director | Active | 1 September 2024 | Director | 1 Waterloo Street, Glasgow, Scotland, G2 6AY |
DUNNE, Jane Elizabeth | Director | Active | 14 October 2024 | Director | Red Oak South, South County Business Park, Leopardstown, Dublin 18, Ireland, D18 W688 |
HERON, Damian John | Director | Resigned | 16 May 2023 | Director | Millenium House, 25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ |
HILL, Gayle Catherine | Director | Active | 3 March 2025 | Director | 200 Ashgrove West, Aberdeen, Scotland, AB16 5NW |
MCCUTCHEON, Finlay Alexander | Director | Resigned | 28 March 2024 | Director | Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ |
O'CALLAGHAN, Damien John | Director | Resigned | 16 May 2023 | Director | Millenium House, 25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ |
O'CONNOR, Bernard Michael | Secretary | Active | 28 March 2024 | Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | |
WALLACE LOCKHART, Kate Johanna | Director | Active | 3 March 2025 | Director | 1 Waterloo Street, Glasgow, Scotland, G2 6AY |
Company Name | Address | Incorporation Date |
---|---|---|
Edenderry Property Management Limited | Heron Bros Ltd, 2 St. Patricks Street, Draperstown, Magherafelt, BT45 7AL | 2022-08-17 |
Heron Storage Limited | 2, St. Patricks Street, Draperstown, BT45 7AL | 2021-09-17 |
Heron Energy Limited | 2 St. Patricks Street, Draperstown, Magherafelt, BT45 7AL | 2023-09-18 |
Celestina 1 Limited | 2 St. Patricks Street, Draperstown, Magherafelt, BT45 7AL | 2020-09-17 |
Heron Property No 1 Limited | 2 St. Patricks Street, Draperstown, Magherafelt, BT45 7AL | 2020-09-17 |
Greengage Close Management Company Limited | Heron Bros Ltd, 2 St. Patricks Street, Draperstown, Magherafelt, BT45 7AL | 2022-08-17 |
Glassagh Property Ltd | 2 St. Patricks Street, Draperstown, Magherafelt, BT45 7AL | 2020-06-16 |
Company Name | Address | Incorporation Date |
---|---|---|
Sse Ewerby Solar Holdco Limited | No. 1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH | 2023-06-16 |
Sse Ferrybridge Battery Limited | No. 1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH | 2022-10-11 |
Sse Eggborough Limited | No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH | 2023-06-16 |
Sse Staythorpe Solar Limited | No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH | 2022-04-14 |
Sse Fiddlers Ferry Battery Limited | No. 1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH | 2022-10-14 |
Sse Southery Solar Limited | No. 1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH | 2023-06-22 |
Sse De Solar Holdco Limited | 1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH | 2022-06-22 |
Source Ev Limited | 19th Floor, Upper Bank Street, London, E14 5BF | 2022-08-05 |
Sse Ewerby Solar Limited | No. 1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH | 2023-06-24 |
Sse Staythorpe Sgt Limited | No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH | 2022-04-14 |
Find all companies with the same officer (CAVE-BIGLEY, Richard Genille) |
Street Address |
2 ST. PATRICKS STREET DRAPERSTOWN |
Post Town | MAGHERAFELT |
Post Code | BT45 7AL |
Country | NORTHERN IRELAND |
Company Name | Address | Incorporation Date |
---|---|---|
Heron Energy Limited | 2 St. Patricks Street, Draperstown, Magherafelt, BT45 7AL | 2023-09-18 |
Braidside Meadows Management Company Limited | 2 St. Patricks Street, Draperstown, Magherafelt, BT45 7AL | 2025-04-08 |
Celestina 1 Limited | 2 St. Patricks Street, Draperstown, Magherafelt, BT45 7AL | 2020-09-17 |
Glassagh Property Ltd | 2 St. Patricks Street, Draperstown, Magherafelt, BT45 7AL | 2020-06-16 |
Shadbolt Doors Limited | 2 St. Patricks Street, Draperstown, Magherafelt, BT45 7AL | 2024-05-15 |
J&O Passive Fire Solutions Limited | 2 St. Patricks Street, Draperstown, Magherafelt, BT45 7AL | 2024-03-08 |
Heron Wind Limited | 2 St. Patricks Street, Draperstown, Magherafelt, BT45 7AL | 2024-04-15 |
Heron Property No 1 Limited | 2 St. Patricks Street, Draperstown, Magherafelt, BT45 7AL | 2020-09-17 |
Heron Storage No. 2 Limited | 2 St. Patricks Street, Draperstown, Magherafelt, BT45 7AL | 2024-03-11 |
Heron Oughtboy Limited | 2 St. Patricks Street, Draperstown, Magherafelt, BT45 7AL | 2024-09-10 |
Find all companies in the same location |
Company Name | Address | Incorporation Date |
---|---|---|
Greengage Close Management Company Limited | Heron Bros Ltd, 2 St. Patricks Street, Draperstown, Magherafelt, BT45 7AL | 2022-08-17 |
Castlegate (Ballymena) Property Management Limited | 2 St Patricks Street, Draperstown, BT45 7AL | 2020-02-07 |
Nme Skin & Beauty Ltd | 26 St. Patricks Street, Draperstown, Magherafelt, BT45 7AL | 2025-07-09 |
Edenderry Property Management Limited | Heron Bros Ltd, 2 St. Patricks Street, Draperstown, Magherafelt, BT45 7AL | 2022-08-17 |
Heron Storage Limited | 2, St. Patricks Street, Draperstown, BT45 7AL | 2021-09-17 |
Company Name | Address | Incorporation Date |
---|---|---|
Hair Loss Rehab Magherafelt Ltd | 37 Rainey Street, Magherafelt, BT45 5AE | 2025-03-19 |
Europa Foods Limited | 7 Rainey Street Park, Magherafelt, BT45 5AN | 2022-01-04 |
The Cosy Inn Ltd | 36 Rainey Street, Magherafelt, BT45 5AQ | 2020-05-05 |
Power Energy Services Ltd | Unit C2 The Business Centre, 80-82 Rainey Street, Magherafelt, BT45 5AJ | 2022-10-27 |
Winton & Co Mortgages Ltd | 72 Rainey Street, Magherafelt, BT45 5AH | 2020-02-19 |
Ian B Lewis Ltd | 14 Bridge Street 14 Bridge Street, Castledawson, Magher, BT45 5AD | 2023-12-07 |
Aesthetically Beautiful By Danielle Coey Ltd | 32 Mullaghboy Crescent, Magherafelt, BT45 5AS | 2024-06-17 |
Foxborough Holdings Ltd | 45 Foxborough, Dungannon, BT45 1FB | 2022-09-06 |
Bright Beginnings Mid Ulster Ltd | 64 Rainey Street, Magherafelt, BT45 5AH | 2023-05-23 |
Sunny's 2022 Ltd | 61 Rainey Street, Magherafelt, BT45 5AF | 2022-02-21 |
Find all companies in the same post code |
Company Name | Address | Incorporation Date |
---|---|---|
Heron Properties Ltd | 36 Harrington Road, Worcester, WR2 5HD | 2024-01-15 |
Heron Iw Ltd | C/O 5, Holyrood Street, Newport, PO30 5AU | 2024-04-09 |
Heron Iw Hr Ltd | C/O 5, 5 Holyrood Street, Newport, PO30 5AU | 2024-05-13 |
Heron Thames | 2025-04-04 | |
Heron Cay Ltd | Mansfield Accounting Ltd, Unit 11, Purdeys Way, Rochford, SS4 1ND | 2024-01-31 |
Heron Storage No. 4 Limited | 2 St. Patricks Street, Draperstown, Magherafelt, BT45 7AL | 2025-06-04 |
Heron Storage Limited | 2, St. Patricks Street, Draperstown, BT45 7AL | 2021-09-17 |
Heron Iwc Ltd | 1 Stephenson Road, Cowes, PO31 7PP | 2023-11-28 |
Heron Recruitment Ltd | 68f Talacre Road, London, NW5 4LX | 2022-01-19 |
Heron Sub Ltd | 99 Clapton Common, London, E5 9AB | 2021-10-21 |
Do you have more infomration about Heron Storage No. 1 Limited? Please fill in the following form.
This dataset includes about seven million companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.
Subject | Business and Economy |
Jurisdiction | United Kingdom |
Data Provider | UK Companies House |
Source | data.gov.uk |
Attribution | Contains public sector information licensed under the Open Government Licence v3.0. |
Companies House is the United Kingdom's registrar of companies and is an executive agency of His Majesty's Government, falling under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records. The company dataset includes all statutory company information captured by Companies House: basic company data (company name, registered office address, company status, incorporation date, country of origin, company type, nature of business, accounting reference date, date of last accounts/annual return filed, date of next accounts/annual return due, previous names, share allocation) and all statutory filings by companies contained in the Register. For each company, basic information includes company type and registered office address, the nature of business or standard industrial classification (SIC), company status such as live or dissolved, date of last accounts or confirmation statement filed, date of next accounts or confirmation statement due, previous company names. Since 2010 the Open Data Portal has been helping people to find and use open government data, and supporting government publishers to maintain data. Better data can help inform better policy-making and continuous improvement of services. Departments can combat fraud and reduce waste. By taking ethical, open, innovative and transparent approaches to data we can build greater levels of trust with citizens, whilst delivering more cost-effective and better targeted and tailored services to their needs. Data is at the heart of digital transformation and a part of the Government Transformation Strategy. |