Background WavePink WaveYellow Wave

GAOTH WIND TURBINE LLP (OC390084)

GAOTH WIND TURBINE LLP (OC390084) is an active UK company. incorporated on 24 December 2013. with registered office in Mirfield. GAOTH WIND TURBINE LLP has been registered for 12 years.

Company Number
OC390084
Status
active
Type
llp
Incorporated
24 December 2013
Age
12 years
Address
9 Knowl Road, Mirfield, WF14 8DQ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAOTH WIND TURBINE LLP

GAOTH WIND TURBINE LLP is an active company incorporated on 24 December 2013 with the registered office located in Mirfield. GAOTH WIND TURBINE LLP was registered 12 years ago.

Status

active

Active since 12 years ago

Company No

OC390084

LLP Company

Age

12 Years

Incorporated 24 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

9 Knowl Road Mirfield, WF14 8DQ,

Timeline

No significant events found

Capital Table
People

Officers

8

7 Active
1 Resigned

CHAPPELL, Thomas Benedict

Active
MirfieldWF14 8DQ
Born September 1979
Llp designated member
Appointed 24 Dec 2013

LATIMER, Sadia

Active
MirfieldWF14 8DQ
Born April 1978
Llp designated member
Appointed 24 Dec 2013

PERKINS, James Lawrence

Active
MirfieldWF14 8DQ
Born September 1977
Llp designated member
Appointed 24 Dec 2013

SURMAN, Jacob William Harford

Active
MirfieldWF14 8DQ
Born April 1974
Llp designated member
Appointed 24 Dec 2013

SURMAN, Thomas Samuel Pascoe

Active
MirfieldWF14 8DQ
Born June 1978
Llp designated member
Appointed 24 Dec 2013

AUCHMORE ENERGY LIMITED

Active
House, Muir Of OrdIV6 7XB
Corporate llp designated member
Appointed 24 Dec 2013

AUCHMORE POWER LIMITED

Active
House, Muir Of OrdIV6 7XB
Corporate llp designated member
Appointed 24 Dec 2013

GRIERSON, Daniel

Resigned
St Michael's Mews, LeedsLS6 3AW
Born March 1969
Llp designated member
Appointed 24 Dec 2013
Resigned 24 Dec 2013
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
5 January 2026
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Extended
11 February 2025
LLAA01LLAA01
Confirmation Statement With No Updates
10 January 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
5 December 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 December 2024
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 December 2024
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
4 December 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 December 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 December 2024
LLCH01LLCH01
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 March 2022
LLAD01LLAD01
Confirmation Statement With No Updates
12 January 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
17 February 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 February 2021
LLCH01LLCH01
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
21 January 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2019
LLCH01LLCH01
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
22 January 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 September 2018
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
12 January 2018
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
11 January 2018
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
11 January 2018
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
11 January 2018
LLCH01LLCH01
Confirmation Statement With No Updates
10 January 2018
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
26 July 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
17 July 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
17 July 2017
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
14 July 2017
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
14 July 2017
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
14 July 2017
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
14 July 2017
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
14 July 2017
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 March 2017
LLAD01LLAD01
Confirmation Statement With Updates
11 January 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
15 February 2016
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
15 January 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 January 2015
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
18 December 2014
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
17 December 2014
LLMR01LLMR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
23 September 2014
LLAD01LLAD01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
12 September 2014
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
11 September 2014
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 September 2014
LLMR01LLMR01
Termination Member Limited Liability Partnership With Name
29 January 2014
LLTM01LLTM01
Incorporation Limited Liability Partnership
24 December 2013
LLIN01LLIN01