THRIVE RENEWABLES (WERN DDU) LIMITED
BRISTOL TRIODOS RENEWABLES (WERN DDU) LIMITED WERN DDU LIMITED TEGNI CYMRU CYF

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

Company number 04509338
Status Active
Incorporation Date 12 August 2002
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 seventy-three 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 (WERN DDU) LIMITED are www.thriverenewableswernddu.co.uk, and www.thrive-renewables-wern-ddu.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Thrive Renewables Wern Ddu Limited is a Private Limited Company. The company registration number is 04509338. Thrive Renewables Wern Ddu Limited has been working since 12 August 2002. The present status of the company is Active. The registered address of Thrive Renewables Wern Ddu 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 SMALLWOOD, Bethan has been resigned. Secretary TRIODOS CORPORATE OFFICER LIMITED has been resigned. Director BELLIS, William Keith has been resigned. Director FRENCH, Billy Anthony has been resigned. Director HIRD, Daniel Robert has been resigned. Director SMALLWOOD, Huw Peter Frederick has been resigned. Director TRAST, Erik Matias has been resigned. Director VACCARO, James Carmine Antony has been resigned. Director TRIODOS CORPORATE OFFICER LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
CLAYTON, Matthew Thomas
Appointed Date: 27 October 2009
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
SMALLWOOD, Bethan
Resigned: 27 October 2009
Appointed Date: 12 August 2002

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

Director
BELLIS, William Keith
Resigned: 27 October 2009
Appointed Date: 01 December 2003
64 years old

Director
FRENCH, Billy Anthony
Resigned: 30 September 2010
Appointed Date: 27 October 2009
49 years old

Director
HIRD, Daniel Robert
Resigned: 04 January 2013
Appointed Date: 27 October 2009
61 years old

Director
SMALLWOOD, Huw Peter Frederick
Resigned: 27 October 2009
Appointed Date: 12 August 2002
74 years old

Director
TRAST, Erik Matias
Resigned: 14 September 2007
Appointed Date: 01 December 2003
56 years old

Director
VACCARO, James Carmine Antony
Resigned: 09 July 2012
Appointed Date: 27 October 2009
51 years old

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

Persons With Significant Control

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

THRIVE RENEWABLES (WERN DDU) 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
24 Mar 2016
Company name changed triodos renewables (wern ddu) LIMITED\certificate issued on 24/03/16
  • 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 63 more events
31 Dec 2003
Accounting reference date extended from 30/06/03 to 30/10/03
31 Dec 2003
New director appointed
05 Sep 2003
Return made up to 12/08/03; full list of members
  • 363(287) ‐ Registered office changed on 05/09/03
  • 363(288) ‐ Secretary's particulars changed

11 Jun 2003
Accounting reference date shortened from 31/08/03 to 30/06/03
12 Aug 2002
Incorporation

THRIVE RENEWABLES (WERN DDU) LIMITED Charges

6 November 2009
Debenture
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: Tridos Bank Nv
Description: Fixed and floating charge over the undertaking and all…
6 November 2009
Charge of deposit
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: Tridos Bank Nv
Description: All sums at the time of the charge or thereafter standing…
6 November 2009
Legal mortgage
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Land at gwyddelwern corwen debighshire,t/n CYM460392, land…