THRIVE RENEWABLES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHRIVE RENEWABLES PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02978651
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THRIVE RENEWABLES PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is THRIVE RENEWABLES PLC located?

    Registered Office Address
    Deanery Road
    BS1 5AS Bristol
    Avon
    Undeliverable Registered Office AddressNo

    What were the previous names of THRIVE RENEWABLES PLC?

    Previous Company Names
    Company NameFromUntil
    TRIODOS RENEWABLES PLCJul 01, 2009Jul 01, 2009
    TRIODOS RENEWABLE ENERGY FUND PLCJan 03, 2003Jan 03, 2003
    THE WIND FUND PLCOct 10, 1994Oct 10, 1994

    What are the latest accounts for THRIVE RENEWABLES PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THRIVE RENEWABLES PLC?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for THRIVE RENEWABLES PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Jan 12, 2026

    • Capital: GBP 14,749,271
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 03, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 03, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 03, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction

    Confirmation statement made on Dec 31, 2025 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Aug 22, 2025

    • Capital: GBP 14,751,821
    4 pagesSH06

    Cancellation of shares. Statement of capital on Sep 01, 2025

    • Capital: GBP 14,750,121
    4 pagesSH06

    Statement of capital following an allotment of shares on Aug 20, 2025

    • Capital: GBP 14,752,048
    3 pagesSH01

    Cancellation of shares. Statement of capital on Aug 08, 2025

    • Capital: GBP 14,614,411.50
    4 pagesSH06

    Cancellation of shares. Statement of capital on Aug 11, 2025

    • Capital: GBP 14,610,648
    4 pagesSH06

    Cancellation of shares. Statement of capital on Aug 07, 2025

    • Capital: GBP 14,636,834.50
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jul 24, 2025

    • Capital: GBP 14,658,108.50
    4 pagesSH06

    Cancellation of shares. Statement of capital on Aug 05, 2025

    • Capital: GBP 14,646,888.50
    4 pagesSH06

    Statement of capital following an allotment of shares on Jul 22, 2025

    • Capital: GBP 14,677,844.5
    3 pagesSH01

    Cancellation of shares. Statement of capital on Jul 18, 2025

    • Capital: GBP 14,559,801.50
    4 pagesSH06

    Statement of capital following an allotment of shares on Jul 15, 2025

    • Capital: GBP 14,561,401.5
    3 pagesSH01

    Appointment of Mrs Nina Samantha Day as a secretary on Aug 06, 2025

    2 pagesAP03

    Termination of appointment of Katrina Lorraine Cross as a secretary on Aug 06, 2025

    1 pagesTM02

    Registration of charge 029786510021, created on Jul 03, 2025

    20 pagesMR01

    Registration of charge 029786510022, created on Jul 03, 2025

    20 pagesMR01

    Group of companies' accounts made up to Dec 31, 2024

    124 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Registration of charge 029786510020, created on May 02, 2025

    41 pagesMR01

    Satisfaction of charge 029786510017 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Who are the officers of THRIVE RENEWABLES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAY, Nina Samantha
    Deanery Road
    BS1 5AS Bristol
    Avon
    Secretary
    Deanery Road
    BS1 5AS Bristol
    Avon
    339357550001
    BUTLIN, Joanna Louise
    Deanery Road
    BS1 5AS Bristol
    Avon
    Director
    Deanery Road
    BS1 5AS Bristol
    Avon
    EnglandBritish173426950002
    CLAYTON, Matthew Thomas
    Deanery Road
    BS1 5AS Bristol
    Avon
    Director
    Deanery Road
    BS1 5AS Bristol
    Avon
    EnglandBritish130638120002
    CROSS, Katrina Lorraine
    Deanery Road
    BS1 5AS Bristol
    Avon
    Director
    Deanery Road
    BS1 5AS Bristol
    Avon
    WalesBritish174760780001
    EIJKING, Olivia Isabelle
    Deanery Road
    BS1 5AS Bristol
    Avon
    Director
    Deanery Road
    BS1 5AS Bristol
    Avon
    United KingdomFrench325075760001
    GORDON, Katie Louise
    Deanery Road
    BS1 5AS Bristol
    Avon
    Director
    Deanery Road
    BS1 5AS Bristol
    Avon
    EnglandBritish178956160001
    MIDDLETON, Charles James
    Deanery Road
    BS1 5AS Bristol
    Avon
    Director
    Deanery Road
    BS1 5AS Bristol
    Avon
    United KingdomBritish163105620001
    PAPLACZYK, Monika Lidia
    Deanery Road
    BS1 5AS Bristol
    Avon
    Director
    Deanery Road
    BS1 5AS Bristol
    Avon
    EnglandPolish200422330001
    REDFERN, Robin
    Deanery Road
    BS1 5AS Bristol
    Avon
    Director
    Deanery Road
    BS1 5AS Bristol
    Avon
    United KingdomBritish325076090001
    SONGINI, Tania Louise
    Deanery Road
    BS1 5AS Bristol
    Avon
    Director
    Deanery Road
    BS1 5AS Bristol
    Avon
    EnglandBritish118383710002
    WESTON, Peter Nicholas
    Deanery Road
    BS1 5AS Bristol
    Avon
    Director
    Deanery Road
    BS1 5AS Bristol
    Avon
    United KingdomBritish159056680001
    BIERMAN, Matthijs Gerard
    21 Windsor Road
    BS6 5BW Bristol
    Secretary
    21 Windsor Road
    BS6 5BW Bristol
    Dutch77875090001
    CROSS, Katrina Lorraine
    Deanery Road
    BS1 5AS Bristol
    West One
    England
    Secretary
    Deanery Road
    BS1 5AS Bristol
    West One
    England
    206258010001
    REID, Andrew Donald
    24 Houblon Road
    TW10 6DE Richmond
    Surrey
    Secretary
    24 Houblon Road
    TW10 6DE Richmond
    Surrey
    British67884910001
    ROBERTS, Simon John Le Grys
    72 Sefton Park Road
    BS7 9AJ Bristol
    Secretary
    72 Sefton Park Road
    BS7 9AJ Bristol
    British49025850001
    ROBINSON, Matthew Ian Alexander
    5 Dingle View
    Sea Mills
    BS9 2ND Bristol
    Avon
    Secretary
    5 Dingle View
    Sea Mills
    BS9 2ND Bristol
    Avon
    British78813410002
    SAUNDERS, Glen
    2nd Floor Flat Eaton House
    6 Clifton Down
    BS8 3HT Bristol
    Secretary
    2nd Floor Flat Eaton House
    6 Clifton Down
    BS8 3HT Bristol
    British58085230004
    TUTIN, Richard Philip
    84 Oaktree Crescent
    BS32 9AD Bradley Stoke
    Bristol
    Secretary
    84 Oaktree Crescent
    BS32 9AD Bradley Stoke
    Bristol
    British70742260003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TRIODOS BANK NV
    Triodos Bank
    Brunel House 11 The Promenade
    BS7 8AL Bristol
    Avon
    Secretary
    Triodos Bank
    Brunel House 11 The Promenade
    BS7 8AL Bristol
    Avon
    89547580001
    TRIODOS CORPORATE OFFICER LIMITED
    Deanery Road
    BS1 5AS Bristol
    C/O Triodos Bank
    England
    Secretary
    Deanery Road
    BS1 5AS Bristol
    C/O Triodos Bank
    England
    Identification TypeEuropean Economic Area
    Registration Number7594970
    160690410001
    TRIODOS INVESTMENTS LTD
    Brunel House 11 The Promenade
    Clifton
    BS8 3NN Bristol
    Avon
    Secretary
    Brunel House 11 The Promenade
    Clifton
    BS8 3NN Bristol
    Avon
    94816000001
    ANDERSON, Teresa, Dr
    95 Overslade Lane
    CV22 6EE Rugby
    Warwickshire
    Director
    95 Overslade Lane
    CV22 6EE Rugby
    Warwickshire
    British54087040001
    BERRESFORD, Dorothy Ann
    Deanery Road
    BS1 5AS Bristol
    Triodos Bank
    United Kingdom
    Director
    Deanery Road
    BS1 5AS Bristol
    Triodos Bank
    United Kingdom
    EnglandBritish71532050001
    BIERMAN, Matthijs Gerard
    21 Windsor Road
    BS6 5BW Bristol
    Director
    21 Windsor Road
    BS6 5BW Bristol
    Dutch77875090001
    BLANCHARD, James Rudall
    6 Oakley
    Claverton
    BA2 6DS Bath
    Director
    6 Oakley
    Claverton
    BA2 6DS Bath
    British50368350002
    BLOM, Peter
    Triodosbank N V
    P O Box 55 Zeist
    Netherlands
    Director
    Triodosbank N V
    P O Box 55 Zeist
    Netherlands
    Dutch34644730001
    BRAITHWAITE, Andrew Lawrence
    10 Ivywell Road
    Sneyd Park
    BS9 1NY Bristol
    Avon
    Director
    10 Ivywell Road
    Sneyd Park
    BS9 1NY Bristol
    Avon
    British33239760001
    ENGLAND, Glyn
    Woodbridge Farm
    Ubley
    BS18 6PX Bristol
    Avon
    Director
    Woodbridge Farm
    Ubley
    BS18 6PX Bristol
    Avon
    United KingdomBritish163966530001
    HARRISON, John Nicholas
    Brunel House
    11 The Promenade
    BS8 3NN Clifton
    Bristol
    Director
    Brunel House
    11 The Promenade
    BS8 3NN Clifton
    Bristol
    United KingdomBritish66515930004
    HOWARD BOYD, Emma
    Deanery Road
    BS1 5AS Bristol
    Triodos Bank
    United Kingdom
    Director
    Deanery Road
    BS1 5AS Bristol
    Triodos Bank
    United Kingdom
    United KingdomBritish181030530001
    KIRBY, Timothy John
    Plas Einion
    Furnace
    SY20 8PG Machynlleth
    Powys
    Director
    Plas Einion
    Furnace
    SY20 8PG Machynlleth
    Powys
    British36115760004
    MORGAN, Colin Andrew
    Deanery Road
    BS1 5AS Bristol
    Avon
    Director
    Deanery Road
    BS1 5AS Bristol
    Avon
    EnglandBritish137284960001
    REID, Andrew Donald
    24 Houblon Road
    TW10 6DE Richmond
    Surrey
    Director
    24 Houblon Road
    TW10 6DE Richmond
    Surrey
    British67884910001
    ROBERTS, Simon John Le Grys
    Deanery Road
    BS1 5AS Bristol
    Avon
    Director
    Deanery Road
    BS1 5AS Bristol
    Avon
    United KingdomBritish49025850002

    What are the latest statements on persons with significant control for THRIVE RENEWABLES PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0