Brentford
TW8 9DF
Director Name | David Esteban Guitard |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 March 2024(22 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Economist |
Country of Residence | Spain |
Correspondence Address | Great West House, 17th Floor Gw1 Great West Road Brentford TW8 9DF |
Director Name | Javier AlbarracÍN Guerrero |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 March 2024(22 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Finance Director |
Country of Residence | Spain |
Correspondence Address | Great West House, 17th Floor Gw1 Great West Road Brentford TW8 9DF |
Director Name | Mr Geraint Keith Jewson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Mount Ruthin Road, Gwernymynydd Mold Flintshire CH7 5LQ Wales |
Director Name | Ms Paula Marian Jewson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Mount Ruthin Road Gwernymynydd Mold Flintshire CH7 5LQ Wales |
Secretary Name | Ms Paula Marian Jewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN Wales |
Director Name | Dr John Anthony Fernley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 September 2010) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN Wales |
Director Name | Mr Robert Paul Tate |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN Wales |
Director Name | Mr David John Challinor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(8 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Secretary Name | Andrew David Sibree Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 October 2019) |
Role | Company Director |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Mr Adrian Christopher Kirk |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Mr Stephen Richard Klein |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Director Name | Mr Darren Karl Cornwall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(15 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 November 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Mr Timothy John Halpin |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Mr Mitesh Raj Patel |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2019(17 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 February 2020) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley WD4 8LR |
Director Name | Mr Fraser Stephen Merry |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2019(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 2021) |
Role | Project Manager - Scotland |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley WD4 8LR |
Director Name | Mr Steven William Hughes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2019(17 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 November 2019) |
Role | Global Support Services Director |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley WD4 8LR |
Secretary Name | Dominic James Hearth |
---|---|
Status | Resigned |
Appointed | 06 November 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 March 2024) |
Role | Company Director |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley WD4 8LR |
Director Name | Peter Douglas Stuart |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2019(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 2021) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Milan Dave |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 March 2024) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley WD4 8LR |
Director Name | Mr Jeremy Hugh Bass |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2024) |
Role | Head Of Specialist Services |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley WD4 8LR |
Director Name | Stuart Patrick Lunn |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2024) |
Role | Commercial Director Uk&I |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley WD4 8LR |
Director Name | Mrs Jennifer Gascoigne |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley WD4 8LR |
Director Name | Melissa Clare Venetia Charlton |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2023(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 2024) |
Role | Head Of Strategy & Sustainability |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.variablepitch.co.uk |
---|
Registered Address | Great West House, 17th Floor Gw1 Great West Road Brentford TW8 9DF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
150 at £1 | Kennedy Renewables LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,966,743 |
Cash | £4,510,137 |
Current Liabilities | £1,774,974 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
1 July 2015 | Delivered on: 16 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
1 July 2015 | Delivered on: 2 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 July 2015 | Delivered on: 2 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 July 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2015 | Delivered on: 9 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: T/No.FFE98434. Outstanding |
3 August 2011 | Delivered 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 |
22 June 2017 | Registered 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 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
5 October 2015 | Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page) |
16 July 2015 | Registration of charge 043919390009, created on 1 July 2015 (6 pages) |
16 July 2015 | Registration of charge 043919390009, created on 1 July 2015 (6 pages) |
9 July 2015 | Registration of charge 043919390010, created on 7 July 2015 (14 pages) |
9 July 2015 | Registration of charge 043919390010, created on 7 July 2015 (14 pages) |
2 July 2015 | Registration of charge 043919390007, created on 1 July 2015 (42 pages) |
2 July 2015 | Registration of charge 043919390007, created on 1 July 2015 (42 pages) |
2 July 2015 | Registration of charge 043919390008, created on 1 July 2015 (25 pages) |
2 July 2015 | Registration of charge 043919390008, created on 1 July 2015 (25 pages) |
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
7 January 2015 | Accounts for a small company made up to 31 March 2014 (10 pages) |
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
12 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
23 July 2013 | Registration of charge 043919390006 (23 pages) |
12 July 2013 | Termination of appointment of Stephen Klein as a director (1 page) |
5 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
20 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 4 (10 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 July 2011 | Appointment of Mr Stephen Richard Klein as a director (2 pages) |
8 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Change of name notice (2 pages) |
24 September 2010 | Company name changed west coast energy developments LIMITED\certificate issued on 24/09/10
|
22 September 2010 | Appointment of Mr Adrian Christopher Kirk as a director (2 pages) |
21 September 2010 | Termination of appointment of Robert Tate as a director (2 pages) |
21 September 2010 | Termination of appointment of Paula Jewson as a secretary (2 pages) |
21 September 2010 | Appointment of Andrew David Sibree Page as a secretary (3 pages) |
21 September 2010 | Registered office address changed from Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN on 21 September 2010 (2 pages) |
21 September 2010 | Appointment of Mr David John Challinor as a director (3 pages) |
21 September 2010 | Termination of appointment of John Fernley as a director (2 pages) |
21 September 2010 | Registered office address changed from Bow Chambers Tib Lane Manchester M2 4JB on 21 September 2010 (2 pages) |
17 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Mr Robert Paul Tate on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Dr John Fernley on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Mrs Paula Marian Jewson on 1 October 2009 (1 page) |
19 March 2010 | Director's details changed for Dr John Fernley on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Mrs Paula Marian Jewson on 1 October 2009 (1 page) |
19 March 2010 | Director's details changed for Mr Robert Paul Tate on 1 October 2009 (2 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from the long barn waen farm nercwys road mold flintshire CH7 4EW united kingdom (1 page) |
13 March 2009 | Return made up to 11/03/09; full list of members (6 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 March 2008 | Return made up to 11/03/08; full list of members (6 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from the long barn waen farm nercwys road mold flintshire CH7 4ED (1 page) |
19 March 2008 | Location of debenture register (1 page) |
19 March 2008 | Location of register of members (1 page) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
26 April 2007 | Return made up to 11/03/07; full list of members (4 pages) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 November 2006 | Ad 20/10/06--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
20 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 April 2005 | Return made up to 11/03/05; full list of members
|
15 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
14 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
8 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | New director appointed (2 pages) |
11 June 2003 | Return made up to 11/03/03; full list of members (7 pages) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
11 March 2002 | Incorporation (16 pages) |