Godscroft Lane
Frodsham
Cheshire
WA6 6XU
Director Name | Mr Roderick Michael Haydn Wood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2004(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Godscroft House Godscroft Lane Frodsham Cheshire WA6 6XU |
Secretary Name | Mrs Diane Ailsa Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2004(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Godscroft House Godscroft Lane Frodsham Cheshire WA6 6XU |
Director Name | Ceri Elizabeth Margaret McGrath |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 April 2009) |
Role | Company Director |
Correspondence Address | 6 Waltham Place Chester Cheshire CH4 8EF Wales |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | Barclays Bank PLC In Terms Of Share Pledge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,771,982 |
Gross Profit | £4,095,155 |
Net Worth | £2,808,722 |
Cash | £2,619,824 |
Current Liabilities | £2,430,881 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
11 March 2011 | Delivered on: 31 March 2011 Persons entitled: Barclays Bank PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Right title and interest in and to the contract and related rights. Outstanding |
---|---|
6 September 2005 | Delivered on: 23 September 2005 Persons entitled: Barclays Bank PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The rights of the company in relation to the leases. Outstanding |
15 July 2005 | Delivered on: 21 July 2005 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenant's interest in the lease over wardlaw plantation (title number AYR56245) and the access road forming part of the subjects known as dykeshead farm and subjects known as blackstone farm, dalry, ayrshire (title numbers AYR65802 and AYR65801); and the strips of land in the parish of dalry and county of ayr (title number AYR65211). Outstanding |
8 July 2005 | Delivered on: 20 July 2005 Persons entitled: Barclays Bank PLC Classification: Assignation in security Secured details: All sums due under the facilities agreement and the other finance documents. Particulars: The rights of the company in relation to the performance bond. Outstanding |
30 June 2005 | Delivered on: 8 July 2005 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All sums due or to become due. Particulars: Assignment of all the company's rights and benefits under the power purchase agreement dated on or around the date of the facility agreement. Outstanding |
1 July 2005 | Delivered on: 8 July 2005 Persons entitled: Barclays Bank PLC Classification: Assignation in security Secured details: All sums due under the facilities agreement and the other finance documents. Particulars: The rights of the company in relation to the leases. Outstanding |
1 July 2005 | Delivered on: 8 July 2005 Persons entitled: Barclays Bank PLC Classification: Assignation in security Secured details: All sums due under the facilities agreement and the other finance documents. Particulars: The rights of the company in relation to the o & m agreement. Outstanding |
1 July 2005 | Delivered on: 8 July 2005 Persons entitled: Barclays Bank PLC Classification: Assignation in security Secured details: All sums due under the facilities agreement and the other finance documents. Particulars: The rights of the company in relation to the epc contract. Outstanding |
21 October 2015 | Delivered on: 29 October 2015 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
29 October 2013 | Delivered on: 5 November 2013 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 July 2005 | Delivered on: 8 July 2005 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due under the facility agreement and the other finance documents. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 September 2023 | Accounts for a small company made up to 30 November 2022 (16 pages) |
---|---|
23 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
6 July 2022 | Accounts for a small company made up to 30 November 2021 (10 pages) |
5 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
27 January 2022 | Second filing for the notification of Control Community Wind Power (Holdings) Limited as a person with significant control (7 pages) |
24 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a small company made up to 30 November 2020 (11 pages) |
15 April 2021 | Satisfaction of charge SC2696450011 in full (1 page) |
14 April 2021 | Satisfaction of charge 2 in full (1 page) |
14 April 2021 | Satisfaction of charge 7 in full (1 page) |
14 April 2021 | Satisfaction of charge SC2696450010 in full (1 page) |
14 April 2021 | Satisfaction of charge 6 in full (1 page) |
14 April 2021 | Satisfaction of charge 5 in full (1 page) |
14 April 2021 | Satisfaction of charge 4 in full (1 page) |
14 April 2021 | Satisfaction of charge 1 in full (1 page) |
14 April 2021 | Satisfaction of charge 9 in full (1 page) |
14 April 2021 | Satisfaction of charge 3 in full (1 page) |
14 April 2021 | Satisfaction of charge 8 in full (1 page) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
5 June 2020 | Accounts for a small company made up to 30 November 2019 (12 pages) |
5 July 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
17 April 2019 | Accounts for a small company made up to 30 November 2018 (12 pages) |
20 July 2018 | Full accounts made up to 30 November 2017 (23 pages) |
25 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Community Wind Power (Holdings) Limited as a person with significant control on 6 April 2016
|
26 June 2017 | Notification of Community Wind Power (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Community Wind Power (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
15 June 2017 | Full accounts made up to 30 November 2016 (23 pages) |
15 June 2017 | Full accounts made up to 30 November 2016 (23 pages) |
7 July 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 July 2016 (1 page) |
7 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
10 June 2016 | Full accounts made up to 30 November 2015 (17 pages) |
10 June 2016 | Full accounts made up to 30 November 2015 (17 pages) |
29 October 2015 | Registration of charge SC2696450011, created on 21 October 2015 (20 pages) |
29 October 2015 | Registration of charge SC2696450011, created on 21 October 2015 (20 pages) |
8 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 July 2015 (1 page) |
8 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
19 May 2015 | Full accounts made up to 30 November 2014 (17 pages) |
19 May 2015 | Full accounts made up to 30 November 2014 (17 pages) |
22 January 2015 | Auditor's resignation (1 page) |
22 January 2015 | Auditor's resignation (1 page) |
26 June 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 26 June 2014 (1 page) |
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 26 June 2014 (1 page) |
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 June 2014 | Full accounts made up to 30 November 2013 (18 pages) |
4 June 2014 | Full accounts made up to 30 November 2013 (18 pages) |
5 November 2013 | Registration of charge 2696450010 (22 pages) |
5 November 2013 | Registration of charge 2696450010 (22 pages) |
9 August 2013 | Registered office address changed from Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 August 2013 (1 page) |
9 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Full accounts made up to 30 November 2012 (18 pages) |
23 July 2013 | Full accounts made up to 30 November 2012 (18 pages) |
19 July 2012 | Registered office address changed from C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 July 2012 (1 page) |
19 July 2012 | Director's details changed for Mr Roderick Michael Haydn Wood on 22 June 2012 (2 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Full accounts made up to 30 November 2011 (18 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Full accounts made up to 30 November 2011 (18 pages) |
19 July 2012 | Director's details changed for Mr Roderick Michael Haydn Wood on 22 June 2012 (2 pages) |
4 July 2012 | Registered office address changed from C/O Lindsays Llp Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from C/O Lindsays Llp Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from C/O Lindsays Llp Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 July 2012 (1 page) |
2 July 2012 | Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom on 2 July 2012 (1 page) |
4 July 2011 | Full accounts made up to 30 November 2010 (18 pages) |
4 July 2011 | Full accounts made up to 30 November 2010 (18 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
7 March 2011 | Auditor's resignation (1 page) |
7 March 2011 | Auditor's resignation (1 page) |
3 September 2010 | Full accounts made up to 30 November 2009 (18 pages) |
3 September 2010 | Full accounts made up to 30 November 2009 (18 pages) |
22 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (14 pages) |
22 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (14 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
12 August 2009 | Return made up to 22/06/09; full list of members (3 pages) |
12 August 2009 | Return made up to 22/06/09; full list of members (3 pages) |
2 July 2009 | Full accounts made up to 30 November 2008 (18 pages) |
2 July 2009 | Full accounts made up to 30 November 2008 (18 pages) |
14 May 2009 | Appointment terminated director ceri mcgrath (1 page) |
14 May 2009 | Appointment terminated director ceri mcgrath (1 page) |
3 October 2008 | Full accounts made up to 30 November 2007 (19 pages) |
3 October 2008 | Full accounts made up to 30 November 2007 (19 pages) |
25 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
25 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
25 September 2007 | Accounts for a medium company made up to 30 November 2006 (17 pages) |
25 September 2007 | Accounts for a medium company made up to 30 November 2006 (17 pages) |
5 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
28 June 2007 | Amended accounts made up to 30 November 2005 (15 pages) |
28 June 2007 | Amended accounts made up to 30 November 2005 (15 pages) |
27 November 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
27 November 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
25 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
23 September 2005 | Partic of mort/charge * (6 pages) |
23 September 2005 | Partic of mort/charge * (6 pages) |
19 August 2005 | Return made up to 22/06/05; full list of members (7 pages) |
19 August 2005 | Return made up to 22/06/05; full list of members (7 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
20 July 2005 | Partic of mort/charge * (6 pages) |
20 July 2005 | Particulars of contract relating to shares (4 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | Ad 24/06/05--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
20 July 2005 | Partic of mort/charge * (6 pages) |
20 July 2005 | Ad 24/06/05--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
20 July 2005 | Particulars of contract relating to shares (4 pages) |
20 July 2005 | Nc inc already adjusted 24/06/05 (1 page) |
20 July 2005 | Nc inc already adjusted 24/06/05 (1 page) |
20 July 2005 | Resolutions
|
8 July 2005 | Partic of mort/charge * (5 pages) |
8 July 2005 | Partic of mort/charge * (8 pages) |
8 July 2005 | Partic of mort/charge * (6 pages) |
8 July 2005 | Partic of mort/charge * (6 pages) |
8 July 2005 | Partic of mort/charge * (6 pages) |
8 July 2005 | Partic of mort/charge * (8 pages) |
8 July 2005 | Partic of mort/charge * (6 pages) |
8 July 2005 | Partic of mort/charge * (5 pages) |
8 July 2005 | Partic of mort/charge * (6 pages) |
8 July 2005 | Partic of mort/charge * (6 pages) |
29 April 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
29 April 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
6 July 2004 | Company name changed tm 1226 LIMITED\certificate issued on 06/07/04 (2 pages) |
6 July 2004 | Company name changed tm 1226 LIMITED\certificate issued on 06/07/04 (2 pages) |
22 June 2004 | Incorporation (21 pages) |
22 June 2004 | Incorporation (21 pages) |