ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Graig Fatha Ce Turbine Ltd

Graig Fatha Ce Turbine Ltd is an active company incorporated on 11 April 2018 with the registered office located in . Graig Fatha Ce Turbine Ltd was registered 7 years ago.
Status
Active
Active since 5 years ago
Company No
11303608
Private limited company
Age
7 years
Incorporated 11 April 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 April 2025 (6 months ago)
Next confirmation dated 10 April 2026
Due by 24 April 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Redruth House Cornwall Business Park West
Scorrier
Redruth
TR16 5EZ
England
Address changed on 19 Sep 2025 (1 month ago)
Previous address was 85 Great Portland Street London W1W 7LT England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1978
Director • British • Lives in England • Born in Mar 1968
Director • British • Lives in England • Born in Oct 1981
Director • Finance Director • British • Lives in Scotland • Born in Mar 1979
Director • British • Lives in UK • Born in Aug 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bristol Lawn Tennis Club Limited
David Keith Evans is a mutual person.
Active
Redland Green Limited
David Keith Evans is a mutual person.
Active
Communities For Renewables C.I.C
Thomas John Cosgrove is a mutual person.
Active
Kirk Hill Wind Farm Limited
William John Dodd is a mutual person.
Active
Ferry Farm Community Solar Project C.I.C
Thomas John Cosgrove is a mutual person.
Active
Willows Solar Energy C.I.C
Thomas John Cosgrove is a mutual person.
Active
Poplars Solar Energy C.I.C
Thomas John Cosgrove is a mutual person.
Active
Verdant Community Energy C.I.C
Thomas John Cosgrove is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£365.68K
Increased by £218.07K (+148%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£3.56M
Decreased by £82.77K (-2%)
Total Liabilities
-£1.89M
Decreased by £1.34M (-42%)
Net Assets
£1.67M
Increased by £1.26M (+307%)
Debt Ratio (%)
53%
Decreased by 35.68% (-40%)
Latest Activity
Registered Address Changed
1 Month Ago on 19 Sep 2025
Mr Thomas John Cosgrove Appointed
1 Month Ago on 11 Sep 2025
Confirmation Submitted
6 Months Ago on 15 Apr 2025
Co-Pilot Wind Project Limited (PSC) Details Changed
7 Months Ago on 4 Mar 2025
Registered Address Changed
7 Months Ago on 4 Mar 2025
Mr Raymond Marcel Bird Appointed
7 Months Ago on 4 Mar 2025
William John Dodd Resigned
8 Months Ago on 25 Feb 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 24 Apr 2024
Full Accounts Submitted
1 Year 6 Months Ago on 28 Mar 2024
Get Credit Report
Discover Graig Fatha Ce Turbine Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Thomas John Cosgrove as a director on 11 September 2025
Submitted on 19 Sep 2025
Registered office address changed from 85 Great Portland Street London W1W 7LT England to Redruth House Cornwall Business Park West Scorrier Redruth TR16 5EZ on 19 September 2025
Submitted on 19 Sep 2025
Confirmation statement made on 10 April 2025 with updates
Submitted on 15 Apr 2025
Change of details for Co-Pilot Wind Project Limited as a person with significant control on 4 March 2025
Submitted on 11 Apr 2025
Registered office address changed from The Frames Unit 2.08 (Ripple Energy) Phipp Street London EC2A 4PS England to 85 Great Portland Street London W1W 7LT on 4 March 2025
Submitted on 4 Mar 2025
Appointment of Mr Raymond Marcel Bird as a director on 4 March 2025
Submitted on 4 Mar 2025
Termination of appointment of William John Dodd as a director on 25 February 2025
Submitted on 4 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 10 April 2024 with no updates
Submitted on 24 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year