Company NameGWEL Operating Company Limited
Company StatusActive
Company Number08132383
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)
Previous NameIntercede 2449 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDr Elaine Janet Booth
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 8 months
RoleConsultant Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressEdnie House
St Fergus
Peterhead
Aberdeenshire
AB42 3BU
Scotland
Director NameIrene May Fowlie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 8 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressAdziel
Strichen
Aberdeenshire
AB43 4TB
Scotland
Director NameJames Hendry Fowlie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAdziel
Strichen
Aberdeenshire
AB43 4TB
Scotland
Secretary NamePeter Robertson
NationalityBritish
StatusCurrent
Appointed22 August 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressEdnie House
St Fergus
Peterhead
Aberdeenshire
AB42 3BU
Scotland
Director NameMr Michael Thomas Macaulay
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Chairman
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMr John Buchan Smith
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewseat Farm
Inverugie
Peterhead
Aberdeenshire
AB42 3DT
Scotland
Director NameMr John Michael Glover
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2017(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBristow Cottage Castle Fraser
Inverurie
AB51 7LJ
Scotland
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed05 July 2012(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2012(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.variablepitch.co.uk

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Greenside Wind Energy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£322,447
Cash£1,672,636
Current Liabilities£632,281

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

19 February 2014Delivered on: 20 February 2014
Persons entitled: Tridos Bank N.V.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 February 2013Delivered on: 2 March 2013
Persons entitled: Tridos Bank N.V.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Interest in a lease of subjects at overside, st fergus, peterhead.
Outstanding
18 February 2013Delivered on: 2 March 2013
Persons entitled: Tridos Bank N.V.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Interest in a lease of subjects at greenwellheads farm, st fergus, peterhead.
Outstanding
19 February 2013Delivered on: 21 February 2013
Persons entitled: Triodos Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due to the chargee.
Particulars: The whole of the property (including uncalled capital) and undertaking.
Outstanding

Filing History

21 March 2024Total exemption full accounts made up to 31 August 2023 (11 pages)
7 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
14 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
13 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
5 March 2021Termination of appointment of John Michael Glover as a director on 23 February 2021 (1 page)
5 March 2021Appointment of Michael Thomas Macaulay as a director on 23 February 2021 (2 pages)
9 September 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
5 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
7 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
31 May 2018Accounts for a small company made up to 31 August 2017 (13 pages)
12 December 2017Appointment of Mr John Michael Glover as a director on 21 March 2017 (2 pages)
12 December 2017Appointment of Mr John Michael Glover as a director on 21 March 2017 (2 pages)
25 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
11 July 2017Termination of appointment of John Buchan Smith as a director on 21 March 2017 (1 page)
11 July 2017Termination of appointment of John Buchan Smith as a director on 21 March 2017 (1 page)
5 June 2017Accounts for a small company made up to 31 August 2016 (7 pages)
5 June 2017Accounts for a small company made up to 31 August 2016 (7 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
20 April 2016Accounts for a small company made up to 31 August 2015 (7 pages)
20 April 2016Accounts for a small company made up to 31 August 2015 (7 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(7 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(7 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(7 pages)
2 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2 July 2015 (1 page)
21 April 2015 (7 pages)
21 April 2015 (7 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(7 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(7 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(7 pages)
4 April 2014 (6 pages)
4 April 2014 (6 pages)
20 February 2014Registration of charge 081323830004, created on 19 February 2014 (16 pages)
20 February 2014Registration of charge 081323830004, created on 19 February 2014 (16 pages)
19 February 2014Appointment of Mr John Buchan Smith as a director on 14 February 2014 (3 pages)
19 February 2014Appointment of Mr John Buchan Smith as a director on 14 February 2014 (3 pages)
29 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
29 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
29 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
2 March 2013Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
2 March 2013Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
2 March 2013Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
2 March 2013Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(40 pages)
11 February 2013Memorandum and Articles of Association (4 pages)
11 February 2013Memorandum and Articles of Association (4 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(40 pages)
5 September 2012Current accounting period extended from 31 July 2013 to 31 August 2013 (3 pages)
5 September 2012Current accounting period extended from 31 July 2013 to 31 August 2013 (3 pages)
4 September 2012Appointment of Peter Robertson as a secretary on 22 August 2012 (3 pages)
4 September 2012Termination of appointment of Mitre Secretaries Limited as a director on 22 August 2012 (2 pages)
4 September 2012Appointment of Irene May Fowlie as a director on 22 August 2012 (3 pages)
4 September 2012Appointment of Dr Elaine Janet Booth as a director on 22 August 2012 (3 pages)
4 September 2012Termination of appointment of Mitre Secretaries Limited as a director on 22 August 2012 (2 pages)
4 September 2012Termination of appointment of Mitre Directors Limited as a director on 22 August 2012 (2 pages)
4 September 2012Appointment of Peter Robertson as a secretary on 22 August 2012 (3 pages)
4 September 2012Appointment of James Hendry Fowlie as a director on 22 August 2012 (3 pages)
4 September 2012Termination of appointment of William George Henry Yuill as a director on 22 August 2012 (2 pages)
4 September 2012Appointment of Irene May Fowlie as a director on 22 August 2012 (3 pages)
4 September 2012Appointment of James Hendry Fowlie as a director on 22 August 2012 (3 pages)
4 September 2012Termination of appointment of Mitre Secretaries Limited as a secretary on 22 August 2012 (2 pages)
4 September 2012Termination of appointment of Mitre Directors Limited as a director on 22 August 2012 (2 pages)
4 September 2012Appointment of Dr Elaine Janet Booth as a director on 22 August 2012 (3 pages)
4 September 2012Termination of appointment of William George Henry Yuill as a director on 22 August 2012 (2 pages)
4 September 2012Termination of appointment of Mitre Secretaries Limited as a secretary on 22 August 2012 (2 pages)
27 July 2012Change of name notice (2 pages)
27 July 2012Change of name notice (2 pages)
27 July 2012Company name changed intercede 2449 LIMITED\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19
(2 pages)
27 July 2012Company name changed intercede 2449 LIMITED\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19
(2 pages)
5 July 2012Incorporation (44 pages)
5 July 2012Incorporation (44 pages)