ST JOHN'S WELLS WIND FARM LIMITED

🌳Matureactive
SC341014 · ltd · incorporated 2008-04-08
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
year to Apr 2025
Net worth
£2.99M
book net assets
Opportunity
74/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 35110
Sector: Electricity, gas & energy
Investor take
Pursue
Asset-holding vehicle. Family succession underway — not a classic acquisition target.

Opportunity 74/100 (strong), bankability 85/100. Same-surname younger director in place — likely family handover, not open to sale. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Cash flow review and working-capital discipline. Cash down -93% YoY — forensic review of receivables, stock turns, and creditor days. Most likely exit: strategic trade sale (63/100).

🏦

Refinance opportunity

4 live charges · 2 lenders · oldest 17.5y

30/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Oldest live charge is 17.5 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Cashflow trend is negative — lender view likely cautious.

Data confidence

Overall: high (80/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
9 officers (4 active, 9 linked, 5 with DOB)
81
Ownership & PSC
1 active PSC(s) of 4 total, 4 with control declared
90
Director network
5 connected companies via shared directors
60
Filing history
85 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
74/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
65
Some acquirability indicators.
Risk profile
74
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £2,991,192
Net assets shrinking
Down £374,735 YoY
Cash draining
Cash down 93% YoY
Cash YoY
-93%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£34k
↓ 93% YoY
Net Worth
£3.0m
↓ 11% YoY
Current Assets
Current Liabilities
£0£673k£1.3m£2.0m£2.7m£3.4mApr 2024Apr 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-04-302024-04-30
Cash£33.7k£451.8k
Net assets£2.99M£3.37M

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

3 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
1
filing
  • 1 confirmation-statement
Last 90 days
2
filings
  • 1 confirmation-statement
  • 1 accounts
Last 180 days
2
filings
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (43 events)Click to expand
  1. 2026-01-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2025-07-15
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  3. 2025-06-02
    📍
    move-registers-to-registered-office-company-with-new-address
    address · AD04
  4. 2025-05-29
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  5. 2025-05-29
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  6. 2025-05-28
    LC SECRETARIES LIMITED appointed
    corporate-secretary
  7. 2025-04-16
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  8. 2025-04-15
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  9. 2025-01-17
    📄
    second-filing-of-confirmation-statement-with-made-up-date
    confirmation-statement · RP04CS01
  10. 2024-12-10
    📄
    capital-cancellation-shares
    capital · SH06
  11. 2024-12-10
    📄
    capital-return-purchase-own-shares
    capital · SH03
  12. 2024-11-19
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  13. 2024-04-18
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2024-01-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  15. 2023-11-26
    SLEIGH, Elizabeth Ann resigned
    director
  16. 2023-04-06
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  17. 2023-04-06
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  18. 2023-01-18
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  19. 2023-01-17
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  20. 2023-01-16
    SLEIGH, Sarah Mary Helen appointed
    director
  21. 2023-01-12
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  22. 2022-12-19
    📄
    memorandum-articles
    incorporation · MA
  23. 2022-12-19
    📄
    resolution
    resolution · RESOLUTIONS
  24. 2021-10-02
    SLEIGH, Harry Stewart resigned
    director
  25. 2021-09-28
    🔓
    Charge satisfied #4
  26. 2021-09-28
    🔓
    Charge satisfied #3
  27. 2021-09-28
    🔓
    Charge satisfied #2
  28. 2017-12-22
    🔓
    Charge satisfied #1
  29. 2017-11-27
    🔒
    Charge registered #4
    Lender: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
  30. 2013-10-04
    🔒
    Charge registered #3
    Lender: The Co-Operative Bank PLC
  31. 2009-02-09
    SLEIGH, Harry Cran resigned
    director
  32. 2008-10-14
    🔒
    Charge registered #2
    Lender: The Co-Operative Bank PLC
  33. 2008-10-06
    🔒
    Charge registered #1
    Lender: The Co-Operative Bank PLC
  34. 2008-05-07
    SLEIGH, John Peter appointed
    secretary
  35. 2008-05-07
    SLEIGH, John Peter appointed
    director
  36. 2008-05-07
    LC SECRETARIES LIMITED resigned
    corporate-secretary
  37. 2008-05-07
    SLEIGH, Elizabeth Ann appointed
    director
  38. 2008-05-07
    SLEIGH, Harry Cran appointed
    director
  39. 2008-05-07
    SLEIGH, Harry Stewart appointed
    director
  40. 2008-05-07
    LEDGE SERVICES LIMITED resigned
    corporate-director
  41. 2008-04-08
    🏢
    Company incorporated
    As ST JOHN'S WELLS WIND FARM LIMITED
  42. 2008-04-08
    LC SECRETARIES LIMITED appointed
    corporate-secretary
  43. 2008-04-08
    LEDGE SERVICES LIMITED appointed
    corporate-director

Owner dependency

76/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Long-tenure founder: Senior director has been in place 18 years — deep operational knowledge concentrated in one person.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Red flags

1 med · 1 low
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Multiple registered office changes
low

Multiple address changes in a short period can indicate operational instability or admin disorder.

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Mr John Peter Sleigh
Individual · British · DOB 07/1969 · age 57
75100%
75–100%board control75-100% shares · 75-100% voting · board control29/03/2023
3 historic (ceased) PSCs
  • Mr Harry Stewart Sleigh (Deceased)ceased 28/10/2024· 25-50% shares
  • Mr John Peter Sleighceased 17/01/2023· 25-50% shares · 25-50% voting
  • Mr Harry Stewart Sleighceased 02/10/2021· 25-50% shares

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Energy & utilities · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ALLIED ENERGIES LIMITED
SC678363 · est 2020 · no financials extracted
5y
BACKHILL OF CULBIRNIE [2016] LTD
SC550537 · est 2016 · no financials extracted
9y
BENZIES RENEWABLE POWER LTD.
SC352727 · est 2008 · no financials extracted
17y
BLACKFORD RENEWABLES LTD
SC745788 · est 2022 · no financials extracted
3y
CULBIRNIE PARKS RENEWABLE [2016] LTD
SC550521 · est 2016 · no financials extracted
9y
CULSALMOND AIR LIMITED
SC491496 · est 2014 · no financials extracted
11y
D.E.A.R. RENEWABLES LIMITED
SC476556 · est 2014 · no financials extracted
11y
DIODOS ENERGY LTD
SC669567 · est 2020 · no financials extracted
5y
DIRECT WASTE MANAGEMENT LIMITED
SC187186 · est 1998 · no financials extracted
27y
DRAIN SURGEON (NORTH EAST) LIMITED
SC227526 · est 2002 · no financials extracted
24y
DRAINFLOW (ABERDEEN) LTD.
SC229330 · est 2002 · no financials extracted
24y
DYNAMIX ENERGY LIMITED
SC687343 · est 2021 · no financials extracted
5y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated2008-04-08
Jurisdictionscotland
Primary SIC35110 — SIC 35110

Registered office

Johnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
United Kingdom

Filing status

Accounts
Next due: 2027-01-31
Last made up to: 2025-04-30
Confirmation statement
Next due: 2027-04-20
Last: 2026-04-06

Officers (4 active · 5 resigned)

SLEIGH, John Peter
secretary · appointed 2008-05-07
View their other companies + combined net worth →
Active
LC SECRETARIES LIMITED
corporate-secretary · appointed 2025-05-28
View their other companies + combined net worth →
Active
SLEIGH, John Peter
director · ~57y · appointed 2008-05-07
View their other companies + combined net worth →
Active
SLEIGH, Sarah Mary Helen
director · ~52y · appointed 2023-01-16
View their other companies + combined net worth →
Active
LC SECRETARIES LIMITED
corporate-secretary · appointed 2008-04-08 · resigned 2008-05-07
Resigned
SLEIGH, Elizabeth Ann
director · ~84y · appointed 2008-05-07 · resigned 2023-11-26
Resigned
SLEIGH, Harry Cran
director · ~87y · appointed 2008-05-07 · resigned 2009-02-09
Resigned
SLEIGH, Harry Stewart
director · ~58y · appointed 2008-05-07 · resigned 2021-10-02
Resigned
LEDGE SERVICES LIMITED
corporate-director · appointed 2008-04-08 · resigned 2008-05-07
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

4
Total charges
0
Outstanding
0
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
satisfied
Virgin Money
Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
A registered charge27/11/201728/09/2021
satisfied
Co-operative Bank
The Co-Operative Bank PLC
A registered charge1 property04/10/201328/09/2021
satisfied
Co-operative Bank
The Co-Operative Bank PLC
Standard security1 property14/10/200828/09/2021
satisfied
Co-operative Bank
The Co-Operative Bank PLC
Bond & floating charge1 property06/10/200822/12/2017

Recent filings (85 total)

confirmation-statement-with-updates
confirmation-statement · CS01
2026-04-07
accounts-with-accounts-type-total-exemption-full
accounts · AA
2026-01-30
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2025-07-15
move-registers-to-registered-office-company-with-new-address
address · AD04
2025-06-02
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-05-29
appoint-corporate-secretary-company-with-name-date
officers · AP04
2025-05-29
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2025-04-16
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-04-15
confirmation-statement-with-updates
confirmation-statement · CS01
2025-04-15
second-filing-of-confirmation-statement-with-made-up-date
confirmation-statement · RP04CS01
2025-01-17
capital-cancellation-shares
capital · SH06
2024-12-10
capital-return-purchase-own-shares
capital · SH03
2024-12-10
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-11-19
confirmation-statement-with-updates
confirmation-statement · CS01
2024-04-30
termination-director-company-with-name-termination-date
officers · TM01
2024-04-18