Company NameWestfield Energy Recovery Limited
Company StatusActive
Company NumberSC579887
CategoryPrivate Limited Company
Incorporation Date26 October 2017(6 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Olalekan Omoniwa
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brockwell Energy Limited The Eagle Building -
19 Rose Street
Edinburgh
Lothian
EH2 2PR
Scotland
Director NameMr Richard Belfield
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2023(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brockwell Energy Limited The Eagle Building -
19 Rose Street
Edinburgh
Lothian
EH2 2PR
Scotland
Director NameMr Jonathan Paul Heneghan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2023(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brockwell Energy Limited The Eagle Building -
19 Rose Street
Edinburgh
Lothian
EH2 2PR
Scotland
Director NameMatthew Kemp
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(6 years after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brockwell Energy Limited The Eagle Building -
19 Rose Street
Edinburgh
Lothian
EH2 2PR
Scotland
Director NameRobert John Watson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp Saltir
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Paul Newman
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Alexander Scott Lambie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameNeil Young
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Rupert Henry Gildroy Shaw
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2018(11 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2022)
RoleFinance
Country of ResidenceEngland
Correspondence AddressConnaught House 1-3 Mount Street
London
W1K 3NB
Director NameMr Rupert Henry Gildroy Shaw
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2018(11 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2022)
RoleFinance
Country of ResidenceEngland
Correspondence AddressConnaught House 1-3 Mount Street
London
W1K 3NB
Director NameMr Paul Newman
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(4 years after company formation)
Appointment Duration11 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Gregor Robin Quarry Carfrae
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2022(4 years, 11 months after company formation)
Appointment Duration3 days (resigned 26 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brockwell Energy Limited Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMs Rebecca Collins
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2022(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brockwell Energy Limited Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Michael Joseph McBrearty
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2022(4 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Brockwell Energy Limited Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland

Location

Registered AddressC/O Equitix Management Services Limited Suite 1l-10, Avondale House
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 1 week from now)

Charges

24 December 2021Delivered on: 6 January 2022
Persons entitled: National Westminister Bank PLC (Acting as Security Agent and Trustee)

Classification: A registered charge
Particulars: All and whole the tenant's interest in a lease between hargreaves services (westfield) limited (registered 08587036) and westfield energy recovery limited (registered number SC579887) dated on or around the date of the standard security which lease is of the land at the westfield complex, ballingry, lochgelly, fife as shown outlined red on the plan annexed to the standard security and which forms part of the subjects registered in the land register of scotland under title number FFE3661.
Outstanding
16 December 2021Delivered on: 22 December 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
16 December 2021Delivered on: 22 December 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
16 December 2021Delivered on: 20 December 2021
Persons entitled: National Westminster Bank PLC Acting as the Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

3 November 2023Full accounts made up to 31 March 2023 (28 pages)
2 November 2023Appointment of Matthew Kemp as a director on 1 November 2023 (2 pages)
2 November 2023Termination of appointment of Rebecca Collins as a director on 1 November 2023 (1 page)
25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
26 June 2023Change of details for Werl Holdings Limited as a person with significant control on 26 June 2023 (2 pages)
26 June 2023Director's details changed for Ms Rebecca Collins on 26 June 2023 (2 pages)
26 June 2023Registered office address changed from C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG United Kingdom to C/O Equitix Management Services Limited Suite 1L-10, Avondale House Strathclyde Business Park Bellshill ML4 3NJ on 26 June 2023 (1 page)
26 June 2023Appointment of Mr Richard Belfield as a director on 7 January 2023 (2 pages)
26 June 2023Director's details changed for Mr Olalekan Omoniwa on 26 June 2023 (2 pages)
26 June 2023Appointment of Jonathan Paul Heneghan as a director on 7 January 2023 (2 pages)
20 June 2023Termination of appointment of Michael Joseph Mcbrearty as a director on 27 February 2023 (1 page)
19 December 2022Full accounts made up to 31 March 2022 (25 pages)
12 December 2022Director's details changed for Mr Rupert Henry Gildroy Shaw on 1 September 2021 (2 pages)
8 November 2022Confirmation statement made on 25 October 2022 with updates (4 pages)
7 November 2022Change of details for Werl Holdings Limited as a person with significant control on 17 March 2022 (2 pages)
7 November 2022Notification of Natwest Fis Nominees Limited as a person with significant control on 17 March 2022 (2 pages)
26 October 2022Appointment of Mr Michael Joseph Mcbrearty as a director on 4 October 2022 (2 pages)
26 October 2022Appointment of Olalekan Omoniwa as a director on 4 October 2022 (2 pages)
25 October 2022Termination of appointment of Rupert Henry Gildroy Shaw as a director on 23 September 2022 (1 page)
25 October 2022Appointment of Rebecca Collins as a director on 23 September 2022 (2 pages)
25 October 2022Termination of appointment of Iain Duncan Cockburn as a director on 23 September 2022 (1 page)
25 October 2022Termination of appointment of Alexander Scott Lambie as a director on 23 September 2022 (1 page)
25 October 2022Termination of appointment of Gregor Carfrae as a director on 26 September 2022 (1 page)
25 October 2022Termination of appointment of Neil Young as a director on 23 September 2022 (1 page)
25 October 2022Termination of appointment of Paul Newman as a director on 23 September 2022 (1 page)
25 October 2022Appointment of Gregor Carfrae as a director on 23 September 2022 (2 pages)
6 May 2022Statement of capital following an allotment of shares on 29 April 2022
  • GBP 25,691,661
(3 pages)
21 April 2022Statement of capital following an allotment of shares on 16 December 2021
  • GBP 15,807,941
(3 pages)
21 April 2022Statement of capital following an allotment of shares on 25 February 2022
  • GBP 22,000,831
(3 pages)
21 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 25,294,039
(3 pages)
21 April 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 20,236,967
(3 pages)
14 January 2022Memorandum and Articles of Association (22 pages)
13 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
6 January 2022Registration of charge SC5798870004, created on 24 December 2021 (17 pages)
22 December 2021Registration of charge SC5798870003, created on 16 December 2021 (28 pages)
22 December 2021Registration of charge SC5798870002, created on 16 December 2021 (34 pages)
20 December 2021Registration of charge SC5798870001, created on 16 December 2021 (29 pages)
10 December 2021Full accounts made up to 31 March 2021 (18 pages)
26 October 2021Appointment of Mr Paul Newman as a director on 25 October 2021 (2 pages)
26 October 2021Appointment of Neil Young as a director on 25 October 2021 (2 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
25 March 2021Full accounts made up to 31 March 2020 (17 pages)
30 November 2020Termination of appointment of Neil Young as a director on 27 November 2020 (1 page)
30 November 2020Termination of appointment of Paul Newman as a director on 27 November 2020 (1 page)
26 October 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
7 January 2020Full accounts made up to 31 March 2019 (16 pages)
14 November 2019Notification of Werl Holdings Limited as a person with significant control on 4 November 2019 (2 pages)
14 November 2019Cessation of Brockwell Energy Limited as a person with significant control on 4 November 2019 (1 page)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
4 July 2019Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG United Kingdom to C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG on 4 July 2019 (1 page)
14 March 2019Director's details changed for Mr Iain Duncan Cockburn on 12 March 2019 (2 pages)
14 March 2019Director's details changed for Neil Young on 12 March 2019 (2 pages)
14 March 2019Director's details changed for Mr Paul Newman on 12 March 2019 (2 pages)
14 March 2019Change of details for Brockwell Energy Limited as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Registered office address changed from C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG on 14 March 2019 (1 page)
14 March 2019Director's details changed for Mr Alexander Scott Lambie on 12 March 2019 (2 pages)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 December 2018Change of details for Brockwell Energy Limited as a person with significant control on 6 November 2018 (2 pages)
6 November 2018Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL on 6 November 2018 (1 page)
6 November 2018Appointment of Mr Rupert Henry Gildroy Shaw as a director on 19 October 2018 (2 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
12 February 2018Current accounting period shortened from 31 October 2018 to 31 March 2018 (1 page)
12 February 2018Current accounting period shortened from 31 October 2018 to 31 March 2018 (1 page)
4 January 2018Appointment of Neil Young as a director on 14 December 2017 (2 pages)
4 January 2018Appointment of Neil Young as a director on 14 December 2017 (2 pages)
20 December 2017Termination of appointment of Robert John Watson as a director on 14 December 2017 (1 page)
20 December 2017Termination of appointment of Robert John Watson as a director on 14 December 2017 (1 page)
26 October 2017Incorporation
Statement of capital on 2017-10-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
26 October 2017Incorporation
Statement of capital on 2017-10-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)