Company NameBrigg Renewable Power Fuels Limited
Company StatusActive
Company Number06266322
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 11 months ago)
Previous NamesNorth Lincolnshire Biomass Limited and BWSC Northern Fuels Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01630Post-harvest crop activities

Directors

Director NameMr Alexander David Kelson Brierley
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(13 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameDr Michael John Bullard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(13 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Peter Edward Dias
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(13 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameMrs Fiona Margaret Viney
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brook End
Steeple Morden
Royston
Hertfordshire
SG8 0PP
Director NameMr Nigel Jeremy Viney
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale 9 Brook End
Steeple Morden
Royston
Hertfordshire
SG8 0PP
Secretary NameMr Charles Malcolm McInnes
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVision House Oak Tree Court Mulberry Drive
Cardiff Gate Business Park
Cardiff
CF23 8RS
Wales
Director NameMr Peter Darwell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameDr David James Williams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Christian Grundtvig
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2013(6 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressC/O Bwsc A/S Gydevang 35
3450 Alleroed
Denmark
Director NameChristina Grumstrup Sorensen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2013(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 April 2021)
RoleNone Supplied
Country of ResidenceDenmark
Correspondence AddressLangelinie Alle 41
Copenhagen 2100
Denmark
Director NameDavid Jensen
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed19 November 2013(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 March 2016)
RoleProject Developer
Country of ResidenceDenmark
Correspondence AddressGydevang 35
Alleroed 3450
Denmark
Director NameMr Karsten Valsted Larsen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed25 May 2016(8 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSyrenvaenget 18
Farum 3520
Denmark
Director NameBenny Lynge Soerensen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed15 January 2021(13 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 April 2021)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressBwsc A/S Gydevang 35
3450 Allerod
Denmark
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2013(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 April 2021)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2021(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 2022)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Contact

Websitewww.eco2uk.com
Telephone01443 237717
Telephone regionPontypridd

Location

Registered AddressUk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

19 January 2021Termination of appointment of Christian Grundtvig as a director on 15 January 2021 (1 page)
19 January 2021Appointment of Benny Lynge Soerensen as a director on 15 January 2021 (2 pages)
3 November 2020Full accounts made up to 31 December 2019 (16 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
24 February 2020Registered office address changed from C/O Templeborough Biomass Power Plant Ltd River View Sheffield Road Rotherham S60 1FA United Kingdom to C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG on 24 February 2020 (1 page)
20 September 2019Full accounts made up to 31 December 2018 (16 pages)
7 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
13 May 2019Change of details for Bwsc North Lincs Limited as a person with significant control on 13 May 2019 (2 pages)
6 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
6 July 2018Termination of appointment of Karsten Valsted Larsen as a director on 16 April 2018 (1 page)
5 July 2018Full accounts made up to 31 December 2017 (15 pages)
12 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
20 April 2018Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Templeborough Biomass Power Plant Ltd River View Sheffield Road Rotherham S60 1FA on 20 April 2018 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
27 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 27 June 2017 (1 page)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
24 April 2017Full accounts made up to 31 December 2016 (15 pages)
24 April 2017Full accounts made up to 31 December 2016 (15 pages)
25 July 2016Amended full accounts made up to 31 December 2015 (14 pages)
25 July 2016Amended full accounts made up to 31 December 2015 (14 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(6 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(6 pages)
17 June 2016Appointment of Mr Karsten Valsted Larsen as a director on 25 May 2016 (2 pages)
17 June 2016Termination of appointment of David Jensen as a director on 3 March 2016 (1 page)
17 June 2016Appointment of Mr Karsten Valsted Larsen as a director on 25 May 2016 (2 pages)
17 June 2016Termination of appointment of David Jensen as a director on 3 March 2016 (1 page)
9 June 2016Full accounts made up to 31 December 2015 (14 pages)
9 June 2016Full accounts made up to 31 December 2015 (14 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(6 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(6 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(6 pages)
3 June 2015Company name changed north lincolnshire biomass LIMITED\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-02
(3 pages)
3 June 2015Company name changed north lincolnshire biomass LIMITED\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-02
(3 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 September 2014Termination of appointment of Peter Darwell as a director on 1 November 2013 (1 page)
16 September 2014Termination of appointment of Peter Darwell as a director on 1 November 2013 (1 page)
16 September 2014Termination of appointment of David James Williams as a director on 1 November 2013 (1 page)
16 September 2014Termination of appointment of Peter Darwell as a director on 1 November 2013 (1 page)
16 September 2014Termination of appointment of David James Williams as a director on 1 November 2013 (1 page)
16 September 2014Termination of appointment of David James Williams as a director on 1 November 2013 (1 page)
15 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(8 pages)
15 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(8 pages)
15 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(8 pages)
18 December 2013Appointment of Christian Grundtvig as a director (2 pages)
18 December 2013Appointment of David Jensen as a director (2 pages)
18 December 2013Appointment of David Jensen as a director (2 pages)
18 December 2013Appointment of Christian Grundtvig as a director (2 pages)
17 December 2013Appointment of Christina Grumstrup Sorensen as a director (2 pages)
17 December 2013Appointment of Christina Grumstrup Sorensen as a director (2 pages)
11 December 2013Termination of appointment of Charles Mcinnes as a secretary (1 page)
11 December 2013Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 11 December 2013 (1 page)
11 December 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
11 December 2013Termination of appointment of Charles Mcinnes as a secretary (1 page)
11 December 2013Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 11 December 2013 (1 page)
11 December 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
22 July 2013Full accounts made up to 31 December 2012 (10 pages)
22 July 2013Full accounts made up to 31 December 2012 (10 pages)
22 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-22
(4 pages)
22 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-22
(4 pages)
22 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-22
(4 pages)
21 June 2013Secretary's details changed for Mr Charles Malcolm Mcinnes on 1 June 2013 (1 page)
21 June 2013Secretary's details changed for Mr Charles Malcolm Mcinnes on 1 June 2013 (1 page)
21 June 2013Secretary's details changed for Mr Charles Malcolm Mcinnes on 1 June 2013 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
24 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
21 August 2012Appointment of Mr Peter Darwell as a director (2 pages)
21 August 2012Appointment of Mr Peter Darwell as a director (2 pages)
21 August 2012Termination of appointment of Fiona Viney as a director (1 page)
21 August 2012Termination of appointment of Fiona Viney as a director (1 page)
21 August 2012Appointment of Mr David James Williams as a director (2 pages)
21 August 2012Appointment of Mr David James Williams as a director (2 pages)
21 August 2012Termination of appointment of Nigel Viney as a director (1 page)
21 August 2012Termination of appointment of Nigel Viney as a director (1 page)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
9 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
18 August 2009Return made up to 01/06/09; full list of members (4 pages)
18 August 2009Return made up to 01/06/09; full list of members (4 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 October 2008Return made up to 01/06/08; full list of members (4 pages)
6 October 2008Return made up to 01/06/08; full list of members (4 pages)
5 September 2008Registered office changed on 05/09/2008 from 8TH floor, brunel house 2 fitzalan road cardiff south glamorgan CF24 0EB (1 page)
5 September 2008Registered office changed on 05/09/2008 from 8TH floor, brunel house 2 fitzalan road cardiff south glamorgan CF24 0EB (1 page)
15 September 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
15 September 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
1 June 2007Incorporation (15 pages)
1 June 2007Incorporation (15 pages)