Company NameGaoth Wind Turbine Llp
Company StatusActive
Company NumberOC390084
CategoryLimited Liability Partnership
Incorporation Date24 December 2013(10 years, 3 months ago)

Directors

LLP Designated Member NameJacob William Harford Surman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Midland House 77 Huddersfield Road
Mirfield
West Yorkshire
WF14 8BL
LLP Designated Member NameThomas Samuel Pascoe Surman
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Midland House 77 Huddersfield Road
Mirfield
West Yorkshire
WF14 8BL
LLP Designated Member NameJames Lawrence Perkins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Midland House 77 Huddersfield Road
Mirfield
West Yorkshire
WF14 8BL
LLP Designated Member NameMr Thomas Benedict Chappell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Midland House 77 Huddersfield Road
Mirfield
West Yorkshire
WF14 8BL
LLP Designated Member NameSadia Latimer
Date of BirthApril 1978 (Born 46 years ago)
StatusCurrent
Appointed24 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Midland House 77 Huddersfield Road
Mirfield
West Yorkshire
WF14 8BL
LLP Designated Member NameAuchmore Energy Limited (Corporation)
StatusCurrent
Appointed24 December 2013(same day as company formation)
Correspondence AddressAuchmore Farm House
Auchmore Farm
Muir Of Ord
Ross-Shire
IV6 7XB
Scotland
LLP Designated Member NameAuchmore Power Limited (Corporation)
StatusCurrent
Appointed24 December 2013(same day as company formation)
Correspondence AddressAuchmore Farm House
Auchmore Farm
Muir Of Ord
Ross-Shire
IV6 7XB
Scotland
LLP Designated Member NameDaniel Grierson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bhp St Michael's Mews
18-22 St Michael's Road
Leeds
West Yorkshire
LS6 3AW

Location

Registered Address1st Floor Midland House
77 Huddersfield Road
Mirfield
West Yorkshire
WF14 8BL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£202,169
Cash£140,805
Current Liabilities£43,678

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 December 2023 (3 months, 3 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Charges

25 July 2017Delivered on: 26 July 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The tenant's interests in the leases of land near muir of ord registered under title numbers ROS16743, ROS16744 and ROS16820. See instrument for further details.
Outstanding
13 July 2017Delivered on: 17 July 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
13 July 2017Delivered on: 17 July 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
3 December 2014Delivered on: 18 December 2014
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: All and whole of the area outlined in red on the plan attached and annexed as relative to the standard security being the chargor’s interest in the lease between the scottish ministers and the chargor dated 1 and 8 august 2014 and to be registered in the land register of scotland on or around the date of the standard security; together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.
Outstanding
3 December 2014Delivered on: 17 December 2014
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: All and whole of the area outlined in red on the plan annexed and signed as relative to the standard security the chargor’s interest in the lease between ian donald mackenzie and the chargor dated 10TH and 15TH (both dates in april 2014) and subsequent date and to be registered in the land register of scotland on or around the date of the standard security; together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinent thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.
Outstanding
27 August 2014Delivered on: 12 September 2014
Persons entitled: Close Leasing Limited (Registered Number 06377532)

Classification: A registered charge
Outstanding
27 August 2014Delivered on: 11 September 2014
Persons entitled: Close Leasing Limited (Registered Number 06377532)

Classification: A registered charge
Outstanding
28 August 2014Delivered on: 4 September 2014
Persons entitled: Close Leasing Limited (Registered Number 06377532)

Classification: A registered charge
Outstanding

Filing History

17 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
17 February 2021Member's details changed for Sadia Latimer on 24 December 2020 (2 pages)
17 February 2021Member's details changed for Mr Thomas Benedict Chappell on 24 December 2020 (2 pages)
21 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
21 January 2020Member's details changed for James Lawrence Perkins on 21 January 2020 (2 pages)
21 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
8 October 2019Member's details changed for Mr Thomas Benedict Chappell on 15 August 2019 (2 pages)
10 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
22 January 2019Member's details changed for James Lawrence Perkins on 23 December 2018 (2 pages)
22 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
21 September 2018Member's details changed for Thomas Samuel Pascoe Surman on 1 August 2018 (2 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 January 2018Member's details changed for Auchmore Energy Limited on 31 December 2017 (1 page)
11 January 2018Member's details changed for Auchmore Power Limited on 31 December 2017 (1 page)
11 January 2018Member's details changed for Jacob William Harford Surman on 31 December 2017 (2 pages)
11 January 2018Member's details changed for Thomas Benedict Chappell on 31 December 2017 (2 pages)
10 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
26 July 2017Registration of charge OC3900840008, created on 25 July 2017 (14 pages)
26 July 2017Registration of charge OC3900840008, created on 25 July 2017 (14 pages)
17 July 2017Registration of charge OC3900840006, created on 13 July 2017 (19 pages)
17 July 2017Registration of charge OC3900840007, created on 13 July 2017 (34 pages)
17 July 2017Registration of charge OC3900840006, created on 13 July 2017 (19 pages)
17 July 2017Registration of charge OC3900840007, created on 13 July 2017 (34 pages)
14 July 2017Satisfaction of charge OC3900840002 in full (4 pages)
14 July 2017Satisfaction of charge OC3900840002 in full (4 pages)
14 July 2017Satisfaction of charge OC3900840005 in full (4 pages)
14 July 2017Satisfaction of charge OC3900840004 in full (4 pages)
14 July 2017Satisfaction of charge OC3900840005 in full (4 pages)
14 July 2017Satisfaction of charge OC3900840003 in full (4 pages)
14 July 2017Satisfaction of charge OC3900840001 in full (4 pages)
14 July 2017Satisfaction of charge OC3900840004 in full (4 pages)
14 July 2017Satisfaction of charge OC3900840001 in full (4 pages)
14 July 2017Satisfaction of charge OC3900840003 in full (4 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 March 2017Registered office address changed from 3 Queen Street Mirfield West Yorkshire WF14 8AH United Kingdom to 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 3 Queen Street Mirfield West Yorkshire WF14 8AH United Kingdom to 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page)
11 January 2017Confirmation statement made on 24 December 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 24 December 2016 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 February 2016Registered office address changed from C/O Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY to 3 Queen Street Mirfield West Yorkshire WF14 8AH on 15 February 2016 (1 page)
15 February 2016Registered office address changed from C/O Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY to 3 Queen Street Mirfield West Yorkshire WF14 8AH on 15 February 2016 (1 page)
15 January 2016Annual return made up to 24 December 2015 (8 pages)
15 January 2016Annual return made up to 24 December 2015 (8 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 January 2015Annual return made up to 24 December 2014 (5 pages)
28 January 2015Annual return made up to 24 December 2014 (5 pages)
18 December 2014Registration of charge OC3900840005, created on 3 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
18 December 2014Registration of charge OC3900840005, created on 3 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
18 December 2014Registration of charge OC3900840005, created on 3 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
17 December 2014Registration of charge OC3900840004, created on 3 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(32 pages)
17 December 2014Registration of charge OC3900840004, created on 3 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(32 pages)
17 December 2014Registration of charge OC3900840004, created on 3 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(32 pages)
23 September 2014Registered office address changed from C/O Bhp St Michael's Mews 18-22 St Michael's Road Leeds West Yorkshire LS6 3AW England to C/O Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 23 September 2014 (1 page)
23 September 2014Registered office address changed from C/O Bhp St Michael's Mews 18-22 St Michael's Road Leeds West Yorkshire LS6 3AW England to C/O Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 23 September 2014 (1 page)
12 September 2014Registration of charge OC3900840003, created on 27 August 2014 (11 pages)
12 September 2014Registration of charge OC3900840003, created on 27 August 2014 (11 pages)
11 September 2014Registration of charge OC3900840002, created on 27 August 2014 (17 pages)
11 September 2014Registration of charge OC3900840002, created on 27 August 2014 (17 pages)
4 September 2014Registration of charge OC3900840001, created on 28 August 2014 (44 pages)
4 September 2014Registration of charge OC3900840001, created on 28 August 2014 (44 pages)
29 January 2014Termination of appointment of Daniel Grierson as a member (2 pages)
29 January 2014Termination of appointment of Daniel Grierson as a member (2 pages)
24 December 2013Incorporation of a limited liability partnership (8 pages)
24 December 2013Incorporation of a limited liability partnership (8 pages)