Company NameBNRG Gorse Plc
DirectorsDavid Maguire and Nicolas Keith Holman
Company StatusActive
Company Number08461538
CategoryPublic Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameDavid Maguire
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFestival House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameMr Nicolas Keith Holman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed25 November 2013(8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFestival House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Secretary NameBNRG Renewables Limited (Corporation)
StatusCurrent
Appointed03 December 2013(8 months, 1 week after company formation)
Appointment Duration10 years, 5 months
Correspondence AddressUnit 1b No. 3 Custom House Plaza
Harbourmaster Place
Dublin 1
Ireland
Director NameMr Neil Patrick Holman
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFestival House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Secretary NameZara Petrova
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFestival House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Secretary NameMiss Lorraine Clifford
StatusResigned
Appointed23 October 2015(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2017)
RoleCompany Director
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Secretary NameMs Rebecca Kelly
StatusResigned
Appointed07 July 2017(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 2020)
RoleCompany Director
Correspondence Address26 Cowper Street
London
EC2A 4AP
Secretary NameMr Eoin Langford
StatusResigned
Appointed06 January 2020(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 February 2024)
RoleCompany Director
Correspondence Address4 Tivoli Terrace North 4 Tivoli Terrace North
Dun Laoghaire
Ireland

Location

Registered Address3rd Floor, Norvin House, 45-55 Commercial St
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

49.9k at £1Bnrg Renewables LTD
99.80%
Ordinary
100 at £1Bnrg Renewables LTD
0.20%
Ordinary A

Financials

Year2014
Turnover£43,157
Gross Profit£43,157
Net Worth£66,241
Cash£70,425
Current Liabilities£11,797

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months, 2 weeks ago)
Next Return Due14 October 2024 (5 months from now)

Filing History

8 January 2021Secretary's details changed for Bnrg Renewables Limited on 8 January 2021 (1 page)
8 January 2021Director's details changed for Mr Nicolas Keith Holman on 4 January 2021 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 July 2020Full accounts made up to 31 December 2019 (30 pages)
30 January 2020Termination of appointment of Rebecca Kelly as a secretary on 6 January 2020 (1 page)
30 January 2020Appointment of Mr Eoin Langford as a secretary on 6 January 2020 (2 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (25 pages)
18 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 October 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
10 July 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street London EC2A 4AP on 10 July 2018 (2 pages)
5 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 30 June 2017 (19 pages)
11 July 2017Appointment of Ms Rebecca Kelly as a secretary on 7 July 2017 (2 pages)
11 July 2017Appointment of Ms Rebecca Kelly as a secretary on 7 July 2017 (2 pages)
11 July 2017Termination of appointment of Lorraine Clifford as a secretary on 7 July 2017 (1 page)
11 July 2017Termination of appointment of Lorraine Clifford as a secretary on 7 July 2017 (1 page)
4 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
10 January 2017Full accounts made up to 30 June 2016 (19 pages)
10 January 2017Full accounts made up to 30 June 2016 (19 pages)
22 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 50,000
(7 pages)
22 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 50,000
(7 pages)
7 January 2016Full accounts made up to 30 June 2015 (17 pages)
7 January 2016Full accounts made up to 30 June 2015 (17 pages)
17 December 2015Appointment of Miss Lorraine Clifford as a secretary on 23 October 2015 (2 pages)
17 December 2015Appointment of Miss Lorraine Clifford as a secretary on 23 October 2015 (2 pages)
17 December 2015Termination of appointment of Zara Petrova as a secretary on 23 October 2015 (1 page)
17 December 2015Termination of appointment of Zara Petrova as a secretary on 23 October 2015 (1 page)
20 April 2015Secretary's details changed for Bnrg Renewables Limited on 13 April 2015 (1 page)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,000
(7 pages)
20 April 2015Secretary's details changed for Bnrg Renewables Limited on 13 April 2015 (1 page)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,000
(7 pages)
17 April 2015Secretary's details changed for Bnrg Renewables Limited on 13 April 2015 (1 page)
17 April 2015Secretary's details changed for Bnrg Renewables Limited on 13 April 2015 (1 page)
9 October 2014Full accounts made up to 30 June 2014 (20 pages)
9 October 2014Full accounts made up to 30 June 2014 (20 pages)
11 September 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
11 September 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
22 April 2014Register inspection address has been changed (1 page)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50,000
(7 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50,000
(7 pages)
22 April 2014Register inspection address has been changed (1 page)
3 December 2013Re-registration from a private company to a public company (5 pages)
3 December 2013Auditor's report (1 page)
3 December 2013Auditor's statement (1 page)
3 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 49,900
(4 pages)
3 December 2013Auditor's report (1 page)
3 December 2013Balance Sheet (5 pages)
3 December 2013Balance Sheet (5 pages)
3 December 2013Auditor's statement (1 page)
3 December 2013Certificate of re-registration from Private to Public Limited Company (1 page)
3 December 2013Re-registration of Memorandum and Articles (35 pages)
3 December 2013Certificate of re-registration from Private to Public Limited Company (1 page)
3 December 2013Re-registration of Memorandum and Articles (35 pages)
3 December 2013Re-registration from a private company to a public company (5 pages)
3 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 49,900
(4 pages)
3 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
3 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 November 2013Termination of appointment of Neil Holman as a director (1 page)
27 November 2013Termination of appointment of Neil Holman as a director (1 page)
25 November 2013Appointment of Mr Nicolas Keith Holman as a director (2 pages)
25 November 2013Appointment of Mr Nicolas Keith Holman as a director (2 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)