Company NameCommunity Wind Power (Holdings) Limited
DirectorsDiane Ailsa Wood and Roderick Michael Haydn Wood
Company StatusActive
Company NumberSC352967
CategoryPrivate Limited Company
Incorporation Date31 December 2008(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Diane Ailsa Wood
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGodscroft House
Godscroft Lane
Frodsham
Cheshire
WA6 6XU
Director NameMr Roderick Michael Haydn Wood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGodscroft House Godscroft Lane
Frodsham
Cheshire
WA6 6XU
Secretary NameRoderick Michael Haydn Wood
NationalityBritish
StatusCurrent
Appointed31 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGodscroft House Godscroft Lane
Frodsham
Cheshire
WA6 6XU

Location

Registered AddressLindsays, Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

92.3k at £0.001Roderick Michael Haydn Wood
38.31%
Ordinary
81.8k at £0.001Diane Ailsa Wood
33.95%
Ordinary
66.7k at £0.001Lynsey Alison Dickinson
27.66%
Ordinary
-OTHER
0.08%
-

Financials

Year2014
Turnover£32,796,558
Gross Profit£22,796,788
Net Worth£38,652,780
Cash£26,695,286
Current Liabilities£15,856,033

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

7 September 2021Delivered on: 7 September 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 February 2020Delivered on: 27 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2013Delivered on: 6 August 2013
Satisfied on: 4 September 2014
Persons entitled:
Catherine Goodchild
Robert Edward Goodchild

Classification: A registered charge
Particulars: Upper monynut duns berwickshire.
Fully Satisfied

Filing History

19 January 2021Satisfaction of charge SC3529670002 in full (1 page)
5 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
7 August 2020Cessation of Diane Ailsa Wood as a person with significant control on 3 June 2020 (1 page)
28 May 2020Group of companies' accounts made up to 30 November 2019 (44 pages)
27 February 2020Registration of charge SC3529670002, created on 27 February 2020 (16 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 June 2019Group of companies' accounts made up to 30 November 2018 (46 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
31 December 2018Cessation of Lynsey Alison Dickinson as a person with significant control on 6 April 2016 (1 page)
13 September 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 267.49
(4 pages)
12 September 2018Cessation of Swiss Renewable Energies Ltd as a person with significant control on 31 May 2018 (1 page)
22 August 2018Memorandum and Articles of Association (14 pages)
21 August 2018Group of companies' accounts made up to 30 November 2017 (39 pages)
30 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Previous allotment of 14,008 ord shares on 02/09/13 approved/article 2 of ma revoked 14/05/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 May 2018Notification of Swiss Renewable Energies Ltd as a person with significant control on 14 May 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 October 2017Group of companies' accounts made up to 30 November 2016 (40 pages)
5 October 2017Group of companies' accounts made up to 30 November 2016 (40 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
18 July 2016Group of companies' accounts made up to 30 November 2015 (29 pages)
18 July 2016Group of companies' accounts made up to 30 November 2015 (29 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 240.808
(6 pages)
8 January 2016Registered office address changed from Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Lindsays, Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 January 2016 (1 page)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 240.808
(6 pages)
8 January 2016Registered office address changed from Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Lindsays, Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 January 2016 (1 page)
25 June 2015Group of companies' accounts made up to 30 November 2014 (29 pages)
25 June 2015Group of companies' accounts made up to 30 November 2014 (29 pages)
22 January 2015Auditor's resignation (1 page)
22 January 2015Auditor's resignation (1 page)
16 January 2015Registered office address changed from Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 16 January 2015 (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 240.808
(6 pages)
16 January 2015Registered office address changed from Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 16 January 2015 (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 240.808
(6 pages)
4 September 2014Satisfaction of charge SC3529670001 in full (4 pages)
4 September 2014Satisfaction of charge SC3529670001 in full (4 pages)
22 August 2014Group of companies' accounts made up to 30 November 2013 (27 pages)
22 August 2014Group of companies' accounts made up to 30 November 2013 (27 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 240.808
(6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 240.808
(6 pages)
11 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 240.81
(4 pages)
11 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 240.81
(4 pages)
11 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 240.81
(4 pages)
6 August 2013Registration of charge 3529670001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
6 August 2013Registration of charge 3529670001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
1 August 2013Group of companies' accounts made up to 30 November 2012 (27 pages)
1 August 2013Group of companies' accounts made up to 30 November 2012 (27 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Registered office address changed from C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 January 2013 (1 page)
25 January 2013Director's details changed for Mr Roderick Michael Haydn Wood on 31 December 2012 (2 pages)
25 January 2013Registered office address changed from C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 January 2013 (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Director's details changed for Mr Roderick Michael Haydn Wood on 31 December 2012 (2 pages)
2 October 2012Group of companies' accounts made up to 30 November 2011 (28 pages)
2 October 2012Group of companies' accounts made up to 30 November 2011 (28 pages)
3 July 2012Registered office address changed from C/O Lindsays Llp Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 July 2012 (1 page)
3 July 2012Registered office address changed from C/O Lindsays Llp Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 July 2012 (1 page)
3 July 2012Registered office address changed from C/O Lindsays Llp Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 July 2012 (1 page)
2 July 2012Registered 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 2012Registered 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 2012Registered 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)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 August 2011Group of companies' accounts made up to 30 November 2010 (27 pages)
31 August 2011Group of companies' accounts made up to 30 November 2010 (27 pages)
7 March 2011Auditor's resignation (1 page)
7 March 2011Auditor's resignation (1 page)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 September 2010Full accounts made up to 30 November 2009 (18 pages)
3 September 2010Full accounts made up to 30 November 2009 (18 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 August 2009Registered office changed on 24/08/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9AG (1 page)
24 August 2009Registered office changed on 24/08/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9AG (1 page)
13 March 2009Accounting reference date shortened from 31/12/2009 to 30/11/2009 (1 page)
13 March 2009Accounting reference date shortened from 31/12/2009 to 30/11/2009 (1 page)
6 March 2009Ad 27/02/09\gbp si [email protected]=26.8\gbp ic 200/226.8\ (2 pages)
6 March 2009Ad 27/02/09\gbp si [email protected]=26.8\gbp ic 200/226.8\ (2 pages)
3 March 2009Ad 26/02/09\gbp si [email protected]=100\gbp ic 100/200\ (2 pages)
3 March 2009Ad 26/02/09\gbp si [email protected]=100\gbp ic 100/200\ (2 pages)
31 December 2008Incorporation (28 pages)
31 December 2008Incorporation (28 pages)