Company NameSpicer Hill Wind Farm Limited
DirectorsJeffrey Gordon Pears and Graham Mark Pears
Company StatusActive
Company Number07580228
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years ago)

Business Activity

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

Directors

Director NameMr Jeffrey Gordon Pears
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Graham Mark Pears
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(4 days after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN

Location

Registered AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

288k at £1Kaver LTD
90.00%
Ordinary
32k at £1Green Cat Renewable Developments LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£1,079,885
Cash£2,150,123
Current Liabilities£8,453,263

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (3 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

11 September 2017Delivered on: 15 September 2017
Persons entitled: L1 Renewables Limited

Classification: A registered charge
Outstanding
5 January 2012Delivered on: 11 January 2012
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.
Particulars: All or any part of or interest in the undertaking property rights and assets.
Outstanding

Filing History

29 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 April 2019Satisfaction of charge 1 in full (1 page)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 September 2017Registration of charge 075802280002, created on 11 September 2017 (18 pages)
15 September 2017Registration of charge 075802280002, created on 11 September 2017 (18 pages)
17 May 2017Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2016 (2 pages)
17 May 2017Director's details changed for Mr Graham Mark Pears on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2016 (2 pages)
17 May 2017Director's details changed for Mr Graham Mark Pears on 10 May 2017 (2 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Director's details changed for Mr Graham Mark Pears on 31 March 2016 (2 pages)
11 April 2016Director's details changed for Mr Graham Mark Pears on 31 March 2016 (2 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 320,000
(4 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 320,000
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 320,000
(4 pages)
9 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 320,000
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 320,000
(4 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 320,000
(4 pages)
19 February 2014Registered office address changed from Bella Vista Farm Hartcliffe Penistone Sheffield S30 6FE United Kingdom on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Bella Vista Farm Hartcliffe Penistone Sheffield S30 6FE United Kingdom on 19 February 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 July 2011Appointment of Graham Mark Pears as a director (3 pages)
4 July 2011Appointment of Graham Mark Pears as a director (3 pages)
28 March 2011Incorporation (49 pages)
28 March 2011Incorporation (49 pages)