ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Little Raith Wind Farm Limited

Little Raith Wind Farm Limited is an active company incorporated on 11 March 2002 with the registered office located in London, Greater London. Little Raith Wind Farm Limited was registered 23 years ago.
Status
Active
Active since 21 years ago
Company No
04391939
Private limited company
Age
23 years
Incorporated 11 March 2002
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 1 December 2024 (10 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Building 7, Floor 2, Unit 5 Chiswick Business Park
566 Chiswick High Road
London
W4 5YG
England
Address changed on 13 Dec 2024 (10 months ago)
Previous address was Great West House, 17th Floor Gw1 Great West Road Brentford TW8 9DF United Kingdom
Telephone
01612371873
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Economist • Spanish • Lives in Spain • Born in Mar 1979
Director • Chief Value Creation Officer • Australian • Lives in England • Born in Feb 1985
Director • Economist • Spanish • Lives in Spain • Born in Nov 1979
Director • Finance Director • Spanish • Lives in Spain • Born in Nov 1971
Director • Spanish • Lives in Spain • Born in Apr 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Forss Wind Farm Limited
David Esteban Guitard, Julen Del Corral Beraza, and 1 more are mutual people.
Active
European Wind Investments Group 3 Limited
David Esteban Guitard, Julen Del Corral Beraza, and 1 more are mutual people.
Active
Atlantica Sustainable Infrastructure Limited
Ms Julia Watsford is a mutual person.
Active
Atlantica Development UK Limited
Ms Julia Watsford is a mutual person.
Active
Montreathmont Energy Centre Limited
Ms Julia Watsford is a mutual person.
Active
Strathruddie Energy Centre Limited
Ms Julia Watsford is a mutual person.
Active
Atlantica Midco Limited
Ms Julia Watsford is a mutual person.
Active
Atlantica Sustainable Infrastructure Group Plc
Ms Julia Watsford is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£502K
Decreased by £566K (-53%)
Turnover
£5.78M
Decreased by £270K (-4%)
Employees
Unreported
Same as previous period
Total Assets
£16.06M
Decreased by £1.92M (-11%)
Total Liabilities
-£13.6M
Decreased by £265K (-2%)
Net Assets
£2.46M
Decreased by £1.66M (-40%)
Debt Ratio (%)
85%
Increased by 7.57% (+10%)
Latest Activity
Mr. Gonzalo Martin Barrera Appointed
3 Months Ago on 11 Jul 2025
Ms Julia Watsford Appointed
3 Months Ago on 11 Jul 2025
Javier Albarracín Guerrero Resigned
3 Months Ago on 11 Jul 2025
Julen Del Corral Beraza Resigned
3 Months Ago on 11 Jul 2025
Registered Address Changed
10 Months Ago on 13 Dec 2024
Confirmation Submitted
10 Months Ago on 12 Dec 2024
Accounting Period Extended
11 Months Ago on 21 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 7 Aug 2024
Registered Address Changed
1 Year 7 Months Ago on 26 Mar 2024
Stuart Patrick Lunn Resigned
1 Year 7 Months Ago on 22 Mar 2024
Get Credit Report
Discover Little Raith Wind Farm Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Julia Watsford as a director on 11 July 2025
Submitted on 24 Jul 2025
Termination of appointment of Julen Del Corral Beraza as a director on 11 July 2025
Submitted on 24 Jul 2025
Termination of appointment of Javier Albarracín Guerrero as a director on 11 July 2025
Submitted on 24 Jul 2025
Appointment of Mr. Gonzalo Martin Barrera as a director on 11 July 2025
Submitted on 24 Jul 2025
Registered office address changed from Great West House, 17th Floor Gw1 Great West Road Brentford TW8 9DF United Kingdom to Building 7, Floor 2, Unit 5 Chiswick Business Park 566 Chiswick High Road London W4 5YG on 13 December 2024
Submitted on 13 Dec 2024
Confirmation statement made on 1 December 2024 with no updates
Submitted on 12 Dec 2024
Current accounting period extended from 31 October 2024 to 31 December 2024
Submitted on 21 Nov 2024
Full accounts made up to 31 October 2023
Submitted on 7 Aug 2024
Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to Great West House, 17th Floor Gw1 Great West Road Brentford TW8 9DF on 26 March 2024
Submitted on 26 Mar 2024
Termination of appointment of Stuart Patrick Lunn as a director on 22 March 2024
Submitted on 26 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year