Company NameBrigg Renewable Power Limited
Company StatusActive
Company Number06337326
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)
Previous NamesECO2 North Lincs Limited and BWSC North Lincs Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Peter Edward Dias
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(13 years, 8 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 NameDr Michael John Bullard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(13 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Alexander David Kelson Brierley
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(13 years, 8 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 NameMr Peter Darwell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTramore
21 Rappax Road
Hale
Cheshire
WA15 0NX
Director NameDr David James Williams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Secretary NameMr Charles Malcolm McInnes
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Robin John Fuller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Ronald John Kirk
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Christopher Arthur Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(1 year after company formation)
Appointment Duration3 years (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRoxton
54 Muirton Lane Newton
Swansea
West Glamorgan
SA3 4TR
Wales
Director NameDr Andrew Jonathan Toft
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Darren Williams
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Nigel Jeremy Viney
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMrs Angela Beattie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMrs Irene Kirk
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years 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 Peter Darwell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years 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 NameMrs Nicola Darwell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMs Hilary Darwell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years after company formation)
Appointment DurationResigned same day (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVision House Oak Tree Court Mulberry Drive
Cardiff Gate Business Park
Cardiff
CF23 8RS
Wales
Director NameChristina Grumstrup Sorensen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2013(6 years, 2 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 NameMr Christian Grundtvig
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2013(6 years, 2 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 NameDavid Jensen
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed19 November 2013(6 years, 3 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
Appointed29 April 2016(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSyrenvaenget 18
Farum 3520
Denmark
Director NameMr Donald Paul Milligan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed16 April 2018(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2021)
RoleGeneral Manager
Country of ResidenceDenmark
Correspondence AddressGydevang 35
Alleroed 3450
Denmark
Director NameMark Dale Andrew Jones
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(13 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 April 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bwsc Generation Services Uk Ltd Unit 3 The Poi
Lions Way
Sleaford
Lincolnshire
NG34 8GG
Director NameBenny Lynge Soerensen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed15 January 2021(13 years, 5 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, 3 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, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 2022)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Contact

Websiteeco2uk.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

Shareholders

70k at £0.01Bwsc Power Corporation LTD
70.00%
Ordinary A
30k at £0.01Bwsc Power Corporation LTD
30.00%
Ordinary B

Financials

Year2014
Net Worth-£3,194,000
Cash£1,133,000
Current Liabilities£91,000

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

20 January 2021Appointment of Mark Dale Andrew Jones as a director on 15 January 2021 (2 pages)
19 January 2021Termination of appointment of Donald Paul Milligan as a director on 15 January 2021 (1 page)
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 (26 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
18 May 2020Change of details for Bwsc Power Corporation Limited as a person with significant control on 18 May 2020 (2 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 (23 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
9 August 2018Change of details for Bwsc Power Corporation Limited as a person with significant control on 9 August 2018 (2 pages)
6 July 2018Termination of appointment of Karsten Valsted Larsen as a director on 16 April 2018 (1 page)
6 July 2018Appointment of Mr Donald Paul Milligan as a director on 16 April 2018 (2 pages)
5 July 2018Full accounts made up to 31 December 2017 (22 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)
9 August 2017Confirmation statement made on 8 August 2017 with updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with updates (3 pages)
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)
24 April 2017Full accounts made up to 31 December 2016 (22 pages)
24 April 2017Full accounts made up to 31 December 2016 (22 pages)
28 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
28 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 December 2016Statement of company's objects (2 pages)
15 December 2016Statement of company's objects (2 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(27 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(27 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
5 July 2016Full accounts made up to 31 December 2015 (20 pages)
5 July 2016Full accounts made up to 31 December 2015 (20 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 29 April 2016 (2 pages)
17 June 2016Appointment of Mr Karsten Valsted Larsen as a director on 29 April 2016 (2 pages)
17 June 2016Termination of appointment of David Jensen as a director on 3 March 2016 (1 page)
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(7 pages)
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(7 pages)
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(7 pages)
6 July 2015Full accounts made up to 31 December 2014 (15 pages)
6 July 2015Full accounts made up to 31 December 2014 (15 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(8 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(8 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(8 pages)
2 July 2014Full accounts made up to 31 December 2013 (16 pages)
2 July 2014Full accounts made up to 31 December 2013 (16 pages)
19 February 2014Particulars of variation of rights attached to shares (2 pages)
19 February 2014Particulars of variation of rights attached to shares (2 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 December 2013Termination of appointment of Nigel Viney as a director (1 page)
18 December 2013Termination of appointment of Angela Beattie as a director (1 page)
18 December 2013Termination of appointment of Darren Williams as a director (1 page)
18 December 2013Company name changed ECO2 north lincs LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2013Appointment of David Jensen as a director (2 pages)
18 December 2013Company name changed ECO2 north lincs LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2013Termination of appointment of Angela Beattie as a director (1 page)
18 December 2013Appointment of David Jensen as a director (2 pages)
18 December 2013Termination of appointment of Nicola Darwell as a director (1 page)
18 December 2013Termination of appointment of Ronald Kirk as a director (1 page)
18 December 2013Termination of appointment of Irene Kirk as a director (1 page)
18 December 2013Termination of appointment of Robin Fuller as a director (1 page)
18 December 2013Termination of appointment of Ronald Kirk as a director (1 page)
18 December 2013Termination of appointment of Peter Darwell as a director (1 page)
18 December 2013Termination of appointment of David Williams as a director (1 page)
18 December 2013Termination of appointment of Robin Fuller as a director (1 page)
18 December 2013Termination of appointment of Andrew Toft as a director (1 page)
18 December 2013Termination of appointment of Nigel Viney as a director (1 page)
18 December 2013Termination of appointment of Darren Williams as a director (1 page)
18 December 2013Appointment of Christian Grundtvig as a director (2 pages)
18 December 2013Termination of appointment of Nicola Darwell as a director (1 page)
18 December 2013Termination of appointment of David Williams as a director (1 page)
18 December 2013Appointment of Christian Grundtvig as a director (2 pages)
18 December 2013Termination of appointment of Peter Darwell as a director (1 page)
18 December 2013Termination of appointment of Irene Kirk as a director (1 page)
18 December 2013Termination of appointment of Andrew Toft as a director (1 page)
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 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 2013Termination of appointment of Charles Mcinnes as a secretary (1 page)
11 December 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
30 September 2013Director's details changed for Mr Ronald John Kirk on 8 August 2013 (2 pages)
30 September 2013Director's details changed for Mr Ronald John Kirk on 8 August 2013 (2 pages)
30 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
(9 pages)
30 September 2013Director's details changed for Mr David James Williams on 9 August 2013 (2 pages)
30 September 2013Director's details changed for Mr Nigel Jeremy Viney on 8 August 2013 (2 pages)
30 September 2013Director's details changed for Dr Andrew Jonathan Toft on 8 August 2013 (2 pages)
30 September 2013Director's details changed for Dr Andrew Jonathan Toft on 8 August 2013 (2 pages)
30 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
(9 pages)
30 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
(9 pages)
30 September 2013Director's details changed for Mr David James Williams on 9 August 2013 (2 pages)
30 September 2013Director's details changed for Mr Nigel Jeremy Viney on 8 August 2013 (2 pages)
30 July 2013Resolutions
  • RES13 ‐ Company business 25/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 July 2013Resolutions
  • RES13 ‐ Company business 25/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 July 2013Full accounts made up to 31 December 2012 (13 pages)
19 July 2013Full accounts made up to 31 December 2012 (13 pages)
18 October 2012Secretary's details changed for Mr Charles Malcolm Mcinnes on 1 September 2011 (1 page)
18 October 2012Secretary's details changed for Mr Charles Malcolm Mcinnes on 1 September 2011 (1 page)
18 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (12 pages)
18 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (12 pages)
18 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (12 pages)
18 October 2012Secretary's details changed for Mr Charles Malcolm Mcinnes on 1 September 2011 (1 page)
5 October 2012Change of share class name or designation (3 pages)
5 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 October 2012Change of share class name or designation (3 pages)
5 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
23 April 2012Appointment of Mr Peter Darwell as a director (2 pages)
23 April 2012Appointment of Mr Peter Darwell as a director (2 pages)
23 April 2012Termination of appointment of Hilary Darwell as a director (1 page)
23 April 2012Termination of appointment of Hilary Darwell as a director (1 page)
23 April 2012Appointment of Mrs Angela Beattie as a director (2 pages)
23 April 2012Appointment of Miss Nicola Darwell as a director (2 pages)
23 April 2012Appointment of Mrs Angela Beattie as a director (2 pages)
23 April 2012Appointment of Miss Nicola Darwell as a director (2 pages)
24 October 2011Termination of appointment of Christopher Richards as a director (1 page)
24 October 2011Termination of appointment of Christopher Richards as a director (1 page)
24 October 2011Termination of appointment of Peter Darwell as a director (1 page)
24 October 2011Termination of appointment of Peter Darwell as a director (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 September 2011Appointment of Ms Hilary Darwell as a director (2 pages)
22 September 2011Appointment of Ms Hilary Darwell as a director (2 pages)
22 September 2011Appointment of Mrs Irene Kirk as a director (2 pages)
22 September 2011Appointment of Mrs Irene Kirk as a director (2 pages)
20 September 2011Director's details changed for Mr Robin John Fuller on 19 May 2011 (2 pages)
20 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (12 pages)
20 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (12 pages)
20 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (12 pages)
20 September 2011Director's details changed for Mr Robin John Fuller on 19 May 2011 (2 pages)
19 September 2011Director's details changed for Mr Darren Williams on 1 October 2009 (2 pages)
19 September 2011Director's details changed for Mr Darren Williams on 1 October 2009 (2 pages)
19 September 2011Director's details changed for Mr Darren Williams on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (12 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (12 pages)
4 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (12 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 September 2010Director's details changed for Mr Robin John Fuller on 17 May 2010 (2 pages)
30 September 2010Director's details changed for Mr Robin John Fuller on 17 May 2010 (2 pages)
30 September 2010Director's details changed for Mr Ronald John Kirk on 1 March 2009 (2 pages)
30 September 2010Director's details changed for Mr Ronald John Kirk on 1 March 2009 (2 pages)
30 September 2010Director's details changed for Mr Ronald John Kirk on 1 March 2009 (2 pages)
10 August 2010Director's details changed for Mr Robin John Fuller on 17 May 2010 (2 pages)
10 August 2010Director's details changed for Mr Robin John Fuller on 17 May 2010 (2 pages)
3 February 2010Director's details changed for Darren Williams on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Darren Williams on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Darren Williams on 1 October 2009 (2 pages)
18 August 2009Return made up to 08/08/09; full list of members (9 pages)
18 August 2009Return made up to 08/08/09; full list of members (9 pages)
16 July 2009Director appointed darren williams (3 pages)
16 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
16 July 2009Director appointed ronald john kirk (3 pages)
16 July 2009Director appointed andrew jonathan toft (3 pages)
16 July 2009Director appointed robin john fuller (3 pages)
16 July 2009S-div (1 page)
16 July 2009Director appointed ronald john kirk (3 pages)
16 July 2009Director appointed darren williams (3 pages)
16 July 2009Director appointed christopher arthur richards (3 pages)
16 July 2009Director appointed andrew jonathan toft (3 pages)
16 July 2009Ad 12/08/08\gbp si [email protected]=998\gbp ic 2/1000\ (4 pages)
16 July 2009Director appointed robin john fuller (3 pages)
16 July 2009Ad 12/08/08\gbp si [email protected]=998\gbp ic 2/1000\ (4 pages)
16 July 2009Nc inc already adjusted 12/08/08 (2 pages)
16 July 2009Director appointed christopher arthur richards (3 pages)
16 July 2009Nc inc already adjusted 12/08/08 (2 pages)
16 July 2009S-div (1 page)
16 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 March 2009Director appointed nigel jeremy viney (3 pages)
11 March 2009Director appointed nigel jeremy viney (3 pages)
19 November 2008Return made up to 08/08/08; full list of members (4 pages)
19 November 2008Return made up to 08/08/08; 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 extended from 31/08/08 to 31/12/08 (1 page)
15 September 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
8 August 2007Incorporation (16 pages)
8 August 2007Incorporation (16 pages)