THRIVE RENEWABLES (BEOCHLICH) LIMITED
BRISTOL TRIODOS RENEWABLES (BEOCHLICH) LIMITED THE WIND FUND (BEOCHLICH) LIMITED THE WIND FUND (MYNYDD GORDDU) LIMITED WANSCO 348 LIMITED

Hellopages » Bristol » Bristol, City of » BS1 5AS

Company number 03378611
Status Active
Incorporation Date 30 May 1997
Company Type Private Limited Company
Address C/O THRIVE RENEWABLES PLC, DEANERY ROAD, BRISTOL, ENGLAND, BS1 5AS
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from C/O Triodos Bank Deanery Road Bristol BS1 5AS to C/O Thrive Renewables Plc Deanery Road Bristol BS1 5AS on 25 April 2016. The most likely internet sites of THRIVE RENEWABLES (BEOCHLICH) LIMITED are www.thriverenewablesbeochlich.co.uk, and www.thrive-renewables-beochlich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Thrive Renewables Beochlich Limited is a Private Limited Company. The company registration number is 03378611. Thrive Renewables Beochlich Limited has been working since 30 May 1997. The present status of the company is Active. The registered address of Thrive Renewables Beochlich Limited is C O Thrive Renewables Plc Deanery Road Bristol England Bs1 5as. . CLAYTON, Matthew Thomas is a Director of the company. CROSS, Katrina Lorraine is a Director of the company. PAPLACZYK, Monika Lidia is a Director of the company. Secretary BIERMAN, Matthijs Gerard has been resigned. Secretary FARIA, Angelo Thomas Eric has been resigned. Secretary ROBERTS, Simon John Le Grys has been resigned. Secretary ROBERTS, Simon John Le Grys has been resigned. Secretary ROBINSON, Matthew Ian Alexander has been resigned. Secretary ROBINSON, Matthew Ian Alexander has been resigned. Secretary TUTIN, Richard Philip has been resigned. Nominee Secretary W W H COMPANY MANAGEMENT LIMITED has been resigned. Secretary TRIODOS CORPORATE OFFICER LIMITED has been resigned. Secretary TRIODOS INVESTMENTS LIMITED has been resigned. Director BIERMAN, Matthijs Gerard has been resigned. Director HIRD, Daniel Robert has been resigned. Director KIRBY, Timothy John has been resigned. Director ROBERTS, Simon John Le Grys has been resigned. Director ROBINSON, Matthew Ian Alexander has been resigned. Director ROBINSON, Matthew Ian Alexander has been resigned. Director SAUNDERS, Glen has been resigned. Director VACCARO, James Carmine Antony has been resigned. Nominee Director WWH COMPANY DIRECTORS LIMITED has been resigned. Director TRIODOS CORPORATE OFFICER LIMITED has been resigned. Director TRIODOS INVESTMENTS LTD has been resigned. The company operates in "Production of electricity".


Current Directors

Director
CLAYTON, Matthew Thomas
Appointed Date: 18 April 2008
49 years old

Director
CROSS, Katrina Lorraine
Appointed Date: 01 January 2013
52 years old

Director
PAPLACZYK, Monika Lidia
Appointed Date: 06 August 2015
45 years old

Resigned Directors

Secretary
BIERMAN, Matthijs Gerard
Resigned: 29 February 2004
Appointed Date: 17 May 2002

Secretary
FARIA, Angelo Thomas Eric
Resigned: 20 March 2000
Appointed Date: 14 January 2000

Secretary
ROBERTS, Simon John Le Grys
Resigned: 17 May 2002
Appointed Date: 23 January 2002

Secretary
ROBERTS, Simon John Le Grys
Resigned: 05 June 2000
Appointed Date: 20 March 2000

Secretary
ROBINSON, Matthew Ian Alexander
Resigned: 18 April 2008
Appointed Date: 02 May 2003

Secretary
ROBINSON, Matthew Ian Alexander
Resigned: 14 January 2000
Appointed Date: 19 December 1997

Secretary
TUTIN, Richard Philip
Resigned: 23 January 2002
Appointed Date: 05 June 2000

Nominee Secretary
W W H COMPANY MANAGEMENT LIMITED
Resigned: 19 December 1997
Appointed Date: 30 May 1997

Secretary
TRIODOS CORPORATE OFFICER LIMITED
Resigned: 16 March 2016
Appointed Date: 06 June 2011

Secretary
TRIODOS INVESTMENTS LIMITED
Resigned: 06 June 2011
Appointed Date: 18 April 2008

Director
BIERMAN, Matthijs Gerard
Resigned: 29 February 2004
Appointed Date: 17 May 2002
60 years old

Director
HIRD, Daniel Robert
Resigned: 04 January 2013
Appointed Date: 31 December 2010
61 years old

Director
KIRBY, Timothy John
Resigned: 29 February 2004
Appointed Date: 19 December 1997
71 years old

Director
ROBERTS, Simon John Le Grys
Resigned: 17 May 2002
Appointed Date: 08 June 1999
62 years old

Director
ROBINSON, Matthew Ian Alexander
Resigned: 18 April 2008
Appointed Date: 02 May 2003
69 years old

Director
ROBINSON, Matthew Ian Alexander
Resigned: 14 January 2000
Appointed Date: 19 December 1997
69 years old

Director
SAUNDERS, Glen
Resigned: 05 October 2001
Appointed Date: 19 December 1997
72 years old

Director
VACCARO, James Carmine Antony
Resigned: 09 July 2012
Appointed Date: 31 December 2010
51 years old

Nominee Director
WWH COMPANY DIRECTORS LIMITED
Resigned: 19 December 1997
Appointed Date: 30 May 1997

Director
TRIODOS CORPORATE OFFICER LIMITED
Resigned: 16 March 2016
Appointed Date: 06 June 2011

Director
TRIODOS INVESTMENTS LTD
Resigned: 06 June 2011
Appointed Date: 01 March 2004

Persons With Significant Control

Thrive Renewables Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THRIVE RENEWABLES (BEOCHLICH) LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Registered office address changed from C/O Triodos Bank Deanery Road Bristol BS1 5AS to C/O Thrive Renewables Plc Deanery Road Bristol BS1 5AS on 25 April 2016
23 Mar 2016
Company name changed triodos renewables (beochlich) LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16

23 Mar 2016
Termination of appointment of Triodos Corporate Officer Limited as a secretary on 16 March 2016
...
... and 98 more events
26 Jan 1998
Registered office changed on 26/01/98 from: 103 temple street bristol BS99 7UD
26 Jan 1998
Accounting reference date shortened from 31/05/98 to 31/12/97
23 Dec 1997
Company name changed the wind fund (mynydd gorddu) li mited\certificate issued on 23/12/97
10 Jun 1997
Company name changed wansco 348 LIMITED\certificate issued on 10/06/97
30 May 1997
Incorporation

THRIVE RENEWABLES (BEOCHLICH) LIMITED Charges

15 September 1998
A standard security which was presented for registration in scotland on the 18TH september 1998
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: Triodos Bank N V
Description: Beochlich hydro electric project argyll. See the mortgage…
4 February 1998
Debenture
Delivered: 11 February 1998
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: Fixed and floating charges over the undertaking and all…