Company NameRay Windfarm Fund Community Interest Company
Company StatusActive
Company Number10910895
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 August 2017(6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Peter Chilvers
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMrs Lesley Anne Gosling
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NamePeter David Ramsden
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMrs Katherine Lynn Wood
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(same day as company formation)
RolePlanning Consultant
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr David Richard Beveridge Burn
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Paul John Cowie
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(11 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months
RoleResearch Fellow
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMrs Sarah Westcott Crone
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(11 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Christopher Robert Robson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(11 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMrs Deborah Jane Walton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleFundraiser And Personal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTrough End Otterburn
Newcastle Upon Tyne
NE19 1LF
Director NameRev Canon Sarah Anne Lunn
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleReverand In Church Of England
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage Chollerton
Hexham
NE46 4TF
Director NameMr Martin Dickson-Green
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleSupplier Relationship Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDarmel House Bellingham
Hexham
NE48 2DQ
Director NameMrs Alison Thomson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(5 years, 8 months after company formation)
Appointment Duration11 months, 1 week
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameDr Philip Stewart Lawless
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(6 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleConsultant Power Generation Industry
Country of ResidenceEngland
Correspondence AddressEast Todholes Elsdon
Newcastle Upon Tyne
NE19 1BS
Secretary NameMr Martin Peter Chilvers
StatusCurrent
Appointed16 November 2023(6 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameRichard Thornton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameIan Rawles
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(same day as company formation)
RoleGlobal Account Manager
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Anthony Reginald Pender
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr William Browne-Swinburne
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(same day as company formation)
RoleLandowner And Rural Planning C
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameAndrew Henry Harding
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameRichard Brian Simmance
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Mark William Neale
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2021(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 2023)
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressWelburn Kirkwhelpington
Newcastle Upon Tyne
NE19 2SA

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 4 weeks from now)

Filing History

14 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
16 November 2023Appointment of Mr Martin Peter Chilvers as a secretary on 16 November 2023 (2 pages)
31 October 2023Appointment of Dr Philip Stewart Lawless as a director on 20 October 2023 (2 pages)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
10 August 2023Termination of appointment of Mark William Neale as a director on 13 July 2023 (1 page)
15 May 2023Appointment of Mrs Alison Thomson as a director on 26 April 2023 (2 pages)
25 January 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
9 January 2023Appointment of Mrs Deborah Jane Walton as a director on 8 December 2022 (2 pages)
9 January 2023Appointment of Reverend Canon Sarah Anne Lunn as a director on 8 December 2022 (2 pages)
7 January 2023Termination of appointment of Andrew Henry Harding as a director on 30 October 2022 (1 page)
7 January 2023Appointment of Mr Martin Dickson-Green as a director on 8 December 2022 (2 pages)
12 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
17 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
28 July 2021Termination of appointment of Richard Thornton as a director on 22 July 2021 (1 page)
28 July 2021Appointment of Mr Mark William Neale as a director on 22 July 2021 (2 pages)
5 November 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
28 August 2020Termination of appointment of William Browne-Swinburne as a director on 27 August 2020 (1 page)
28 August 2020Termination of appointment of Anthony Reginald Pender as a director on 27 August 2020 (1 page)
28 August 2020Termination of appointment of Ian Rawles as a director on 27 August 2020 (1 page)
12 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
15 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
16 May 2019Current accounting period extended from 31 March 2019 to 31 May 2019 (1 page)
1 February 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
26 October 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
4 September 2018Director's details changed for Mr Paul John Cowie on 4 September 2018 (2 pages)
4 September 2018Director's details changed for Mr Christopher Robert Robson on 4 September 2018 (2 pages)
28 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
25 July 2018Appointment of Mrs Sarah Westcott Crone as a director on 24 July 2018 (2 pages)
25 July 2018Appointment of Mr Paul John Cowie as a director on 24 July 2018 (2 pages)
25 July 2018Appointment of Mr Christopher Robert Robson as a director on 24 July 2018 (2 pages)
18 December 2017Termination of appointment of Richard Brian Simmance as a director on 17 November 2017 (2 pages)
18 December 2017Termination of appointment of Richard Brian Simmance as a director on 17 November 2017 (2 pages)
11 August 2017Incorporation of a Community Interest Company (70 pages)
11 August 2017Incorporation of a Community Interest Company (70 pages)