Company NameLittle Raith Wind Farm Limited
Company StatusActive
Company Number04391939
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Previous NameWest Coast Energy Developments Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameJulen Del Corral Beraza
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySpanish
StatusCurrent
Appointed22 March 2024(22 years after company formation)
Appointment Duration1 month, 1 week
RoleEconomist
Country of ResidenceSpain
Correspondence AddressGreat West House, 17th Floor Gw1 Great West Road
Brentford
TW8 9DF
Director NameDavid Esteban Guitard
Date of BirthMarch 1979 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed22 March 2024(22 years after company formation)
Appointment Duration1 month, 1 week
RoleEconomist
Country of ResidenceSpain
Correspondence AddressGreat West House, 17th Floor Gw1 Great West Road
Brentford
TW8 9DF
Director NameJavier AlbarracÍN Guerrero
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed22 March 2024(22 years after company formation)
Appointment Duration1 month, 1 week
RoleFinance Director
Country of ResidenceSpain
Correspondence AddressGreat West House, 17th Floor Gw1 Great West Road
Brentford
TW8 9DF
Director NameMr Geraint Keith Jewson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Mount
Ruthin Road, Gwernymynydd
Mold
Flintshire
CH7 5LQ
Wales
Director NameMs Paula Marian Jewson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Mount
Ruthin Road Gwernymynydd
Mold
Flintshire
CH7 5LQ
Wales
Secretary NameMs Paula Marian Jewson
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMynydd Awel Mold Business Park
Maes Gwern
Mold
Flintshire
CH7 1XN
Wales
Director NameDr John Anthony Fernley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 September 2010)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressMynydd Awel Mold Business Park
Maes Gwern
Mold
Flintshire
CH7 1XN
Wales
Director NameMr Robert Paul Tate
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMynydd Awel Mold Business Park
Maes Gwern
Mold
Flintshire
CH7 1XN
Wales
Director NameMr David John Challinor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Secretary NameAndrew David Sibree Page
NationalityBritish
StatusResigned
Appointed10 September 2010(8 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 October 2019)
RoleCompany Director
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Adrian Christopher Kirk
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(8 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Stephen Richard Klein
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Director NameMr Darren Karl Cornwall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(15 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 November 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Timothy John Halpin
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(16 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Mitesh Raj Patel
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(17 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 February 2020)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
WD4 8LR
Director NameMr Fraser Stephen Merry
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2021)
RoleProject Manager - Scotland
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
WD4 8LR
Director NameMr Steven William Hughes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(17 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 November 2019)
RoleGlobal Support Services Director
Country of ResidenceEngland
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
WD4 8LR
Secretary NameDominic James Hearth
StatusResigned
Appointed06 November 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 March 2024)
RoleCompany Director
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
WD4 8LR
Director NamePeter Douglas Stuart
Date of BirthMay 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2019(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 2021)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameMilan Dave
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 March 2024)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
WD4 8LR
Director NameMr Jeremy Hugh Bass
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(18 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2024)
RoleHead Of Specialist Services
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
WD4 8LR
Director NameStuart Patrick Lunn
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(18 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2024)
RoleCommercial Director Uk&I
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
WD4 8LR
Director NameMrs Jennifer Gascoigne
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
WD4 8LR
Director NameMelissa Clare Venetia Charlton
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2023(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2024)
RoleHead Of Strategy & Sustainability
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.variablepitch.co.uk

Location

Registered AddressGreat West House, 17th Floor
Gw1 Great West Road
Brentford
TW8 9DF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

150 at £1Kennedy Renewables LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,966,743
Cash£4,510,137
Current Liabilities£1,774,974

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

1 July 2015Delivered on: 16 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 July 2015Delivered on: 2 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 July 2015Delivered on: 2 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 July 2013Delivered on: 23 July 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 September 2011Delivered on: 21 September 2011
Persons entitled: The Co-Operative Bank PLC (The Assignee)

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights, title, interest and benefit from time to time in, to and under the following (together the assigned rights) balance of plant contract, balance of plant performance bond, balance of plant retention bond, see image for full details.
Outstanding
8 September 2011Delivered on: 20 September 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security executed on 31 august 2011
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects at little raith farm lochgelly fife see image for full details.
Outstanding
7 September 2011Delivered on: 16 September 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title interest and benefit in and to the insurance policies, the maintenance contract parent company guaratee, the ppa, the ppa parent company guarantee and the turbine parent company guarantee see image for full details.
Outstanding
7 September 2011Delivered on: 14 September 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 July 2015Delivered on: 9 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: T/No.FFE98434.
Outstanding
3 August 2011Delivered on: 11 August 2011
Persons entitled: Co-Operative Bank PLC

Classification: Cash collateral account security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the account and the funds see image for full details.
Outstanding

Filing History

22 June 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page)
15 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 150
(3 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
5 October 2015Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page)
16 July 2015Registration of charge 043919390009, created on 1 July 2015 (6 pages)
16 July 2015Registration of charge 043919390009, created on 1 July 2015 (6 pages)
9 July 2015Registration of charge 043919390010, created on 7 July 2015 (14 pages)
9 July 2015Registration of charge 043919390010, created on 7 July 2015 (14 pages)
2 July 2015Registration of charge 043919390007, created on 1 July 2015 (42 pages)
2 July 2015Registration of charge 043919390007, created on 1 July 2015 (42 pages)
2 July 2015Registration of charge 043919390008, created on 1 July 2015 (25 pages)
2 July 2015Registration of charge 043919390008, created on 1 July 2015 (25 pages)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 150
(4 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (10 pages)
2 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 150
(4 pages)
12 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
23 July 2013Registration of charge 043919390006 (23 pages)
12 July 2013Termination of appointment of Stephen Klein as a director (1 page)
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
20 September 2011Particulars of a mortgage or charge/MG09 / charge no: 4 (10 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 July 2011Appointment of Mr Stephen Richard Klein as a director (2 pages)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
24 September 2010Change of name notice (2 pages)
24 September 2010Company name changed west coast energy developments LIMITED\certificate issued on 24/09/10
  • RES15 ‐ Change company name resolution on 2010-09-10
(2 pages)
22 September 2010Appointment of Mr Adrian Christopher Kirk as a director (2 pages)
21 September 2010Termination of appointment of Robert Tate as a director (2 pages)
21 September 2010Termination of appointment of Paula Jewson as a secretary (2 pages)
21 September 2010Appointment of Andrew David Sibree Page as a secretary (3 pages)
21 September 2010Registered office address changed from Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN on 21 September 2010 (2 pages)
21 September 2010Appointment of Mr David John Challinor as a director (3 pages)
21 September 2010Termination of appointment of John Fernley as a director (2 pages)
21 September 2010Registered office address changed from Bow Chambers Tib Lane Manchester M2 4JB on 21 September 2010 (2 pages)
17 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Mr Robert Paul Tate on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Dr John Fernley on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Mrs Paula Marian Jewson on 1 October 2009 (1 page)
19 March 2010Director's details changed for Dr John Fernley on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Mrs Paula Marian Jewson on 1 October 2009 (1 page)
19 March 2010Director's details changed for Mr Robert Paul Tate on 1 October 2009 (2 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
26 August 2009Registered office changed on 26/08/2009 from the long barn waen farm nercwys road mold flintshire CH7 4EW united kingdom (1 page)
13 March 2009Return made up to 11/03/09; full list of members (6 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 March 2008Return made up to 11/03/08; full list of members (6 pages)
19 March 2008Registered office changed on 19/03/2008 from the long barn waen farm nercwys road mold flintshire CH7 4ED (1 page)
19 March 2008Location of debenture register (1 page)
19 March 2008Location of register of members (1 page)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
26 April 2007Return made up to 11/03/07; full list of members (4 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
22 November 2006Ad 20/10/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
20 April 2006Return made up to 11/03/06; full list of members (2 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
14 April 2004Return made up to 11/03/04; full list of members (7 pages)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
20 July 2003Director resigned (1 page)
20 July 2003Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003Director resigned (1 page)
20 July 2003New director appointed (2 pages)
11 June 2003Return made up to 11/03/03; full list of members (7 pages)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002New director appointed (2 pages)
11 March 2002Incorporation (16 pages)