THRIVE RENEWABLES PLC
Overview
| Company Name | THRIVE RENEWABLES PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02978651 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THRIVE RENEWABLES PLC?
| Company Name | From | Until |
|---|---|---|
| TRIODOS RENEWABLES PLC | Jul 01, 2009 | Jul 01, 2009 |
| TRIODOS RENEWABLE ENERGY FUND PLC | Jan 03, 2003 | Jan 03, 2003 |
| THE WIND FUND PLC | Oct 10, 1994 | Oct 10, 1994 |
What are the latest accounts for THRIVE RENEWABLES PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THRIVE RENEWABLES PLC?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for THRIVE RENEWABLES PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cancellation of shares. Statement of capital on Jan 12, 2026
| 4 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Dec 31, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Aug 22, 2025
| 4 pages | SH06 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Sep 01, 2025
| 4 pages | SH06 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 20, 2025
| 3 pages | SH01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Aug 08, 2025
| 4 pages | SH06 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Aug 11, 2025
| 4 pages | SH06 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Aug 07, 2025
| 4 pages | SH06 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Jul 24, 2025
| 4 pages | SH06 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Aug 05, 2025
| 4 pages | SH06 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 22, 2025
| 3 pages | SH01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Jul 18, 2025
| 4 pages | SH06 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 15, 2025
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mrs Nina Samantha Day as a secretary on Aug 06, 2025 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Katrina Lorraine Cross as a secretary on Aug 06, 2025 | 1 pages | TM02 | ||||||||||||||||||
Registration of charge 029786510021, created on Jul 03, 2025 | 20 pages | MR01 | ||||||||||||||||||
Registration of charge 029786510022, created on Jul 03, 2025 | 20 pages | MR01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 124 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registration of charge 029786510020, created on May 02, 2025 | 41 pages | MR01 | ||||||||||||||||||
Satisfaction of charge 029786510017 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 16 in full | 1 pages | MR04 | ||||||||||||||||||
Who are the officers of THRIVE RENEWABLES PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAY, Nina Samantha | Secretary | Deanery Road BS1 5AS Bristol Avon | 339357550001 | |||||||||||
| BUTLIN, Joanna Louise | Director | Deanery Road BS1 5AS Bristol Avon | England | British | 173426950002 | |||||||||
| CLAYTON, Matthew Thomas | Director | Deanery Road BS1 5AS Bristol Avon | England | British | 130638120002 | |||||||||
| CROSS, Katrina Lorraine | Director | Deanery Road BS1 5AS Bristol Avon | Wales | British | 174760780001 | |||||||||
| EIJKING, Olivia Isabelle | Director | Deanery Road BS1 5AS Bristol Avon | United Kingdom | French | 325075760001 | |||||||||
| GORDON, Katie Louise | Director | Deanery Road BS1 5AS Bristol Avon | England | British | 178956160001 | |||||||||
| MIDDLETON, Charles James | Director | Deanery Road BS1 5AS Bristol Avon | United Kingdom | British | 163105620001 | |||||||||
| PAPLACZYK, Monika Lidia | Director | Deanery Road BS1 5AS Bristol Avon | England | Polish | 200422330001 | |||||||||
| REDFERN, Robin | Director | Deanery Road BS1 5AS Bristol Avon | United Kingdom | British | 325076090001 | |||||||||
| SONGINI, Tania Louise | Director | Deanery Road BS1 5AS Bristol Avon | England | British | 118383710002 | |||||||||
| WESTON, Peter Nicholas | Director | Deanery Road BS1 5AS Bristol Avon | United Kingdom | British | 159056680001 | |||||||||
| BIERMAN, Matthijs Gerard | Secretary | 21 Windsor Road BS6 5BW Bristol | Dutch | 77875090001 | ||||||||||
| CROSS, Katrina Lorraine | Secretary | Deanery Road BS1 5AS Bristol West One England | 206258010001 | |||||||||||
| REID, Andrew Donald | Secretary | 24 Houblon Road TW10 6DE Richmond Surrey | British | 67884910001 | ||||||||||
| ROBERTS, Simon John Le Grys | Secretary | 72 Sefton Park Road BS7 9AJ Bristol | British | 49025850001 | ||||||||||
| ROBINSON, Matthew Ian Alexander | Secretary | 5 Dingle View Sea Mills BS9 2ND Bristol Avon | British | 78813410002 | ||||||||||
| SAUNDERS, Glen | Secretary | 2nd Floor Flat Eaton House 6 Clifton Down BS8 3HT Bristol | British | 58085230004 | ||||||||||
| TUTIN, Richard Philip | Secretary | 84 Oaktree Crescent BS32 9AD Bradley Stoke Bristol | British | 70742260003 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| TRIODOS BANK NV | Secretary | Triodos Bank Brunel House 11 The Promenade BS7 8AL Bristol Avon | 89547580001 | |||||||||||
| TRIODOS CORPORATE OFFICER LIMITED | Secretary | Deanery Road BS1 5AS Bristol C/O Triodos Bank England |
| 160690410001 | ||||||||||
| TRIODOS INVESTMENTS LTD | Secretary | Brunel House 11 The Promenade Clifton BS8 3NN Bristol Avon | 94816000001 | |||||||||||
| ANDERSON, Teresa, Dr | Director | 95 Overslade Lane CV22 6EE Rugby Warwickshire | British | 54087040001 | ||||||||||
| BERRESFORD, Dorothy Ann | Director | Deanery Road BS1 5AS Bristol Triodos Bank United Kingdom | England | British | 71532050001 | |||||||||
| BIERMAN, Matthijs Gerard | Director | 21 Windsor Road BS6 5BW Bristol | Dutch | 77875090001 | ||||||||||
| BLANCHARD, James Rudall | Director | 6 Oakley Claverton BA2 6DS Bath | British | 50368350002 | ||||||||||
| BLOM, Peter | Director | Triodosbank N V P O Box 55 Zeist Netherlands | Dutch | 34644730001 | ||||||||||
| BRAITHWAITE, Andrew Lawrence | Director | 10 Ivywell Road Sneyd Park BS9 1NY Bristol Avon | British | 33239760001 | ||||||||||
| ENGLAND, Glyn | Director | Woodbridge Farm Ubley BS18 6PX Bristol Avon | United Kingdom | British | 163966530001 | |||||||||
| HARRISON, John Nicholas | Director | Brunel House 11 The Promenade BS8 3NN Clifton Bristol | United Kingdom | British | 66515930004 | |||||||||
| HOWARD BOYD, Emma | Director | Deanery Road BS1 5AS Bristol Triodos Bank United Kingdom | United Kingdom | British | 181030530001 | |||||||||
| KIRBY, Timothy John | Director | Plas Einion Furnace SY20 8PG Machynlleth Powys | British | 36115760004 | ||||||||||
| MORGAN, Colin Andrew | Director | Deanery Road BS1 5AS Bristol Avon | England | British | 137284960001 | |||||||||
| REID, Andrew Donald | Director | 24 Houblon Road TW10 6DE Richmond Surrey | British | 67884910001 | ||||||||||
| ROBERTS, Simon John Le Grys | Director | Deanery Road BS1 5AS Bristol Avon | United Kingdom | British | 49025850002 |
What are the latest statements on persons with significant control for THRIVE RENEWABLES PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | The 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