THRIVE RENEWABLES (HAVERIGG II) LIMITED

THRIVE RENEWABLES (HAVERIGG II) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHRIVE RENEWABLES (HAVERIGG II) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03360677
    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 (HAVERIGG II) LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is THRIVE RENEWABLES (HAVERIGG II) LIMITED located?

    Registered Office Address
    C/O Thrive Renewables Plc
    Deanery Road
    BS1 5AS Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THRIVE RENEWABLES (HAVERIGG II) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRIODOS RENEWABLES (HAVERIGG II) LIMITEDOct 09, 2006Oct 09, 2006
    HAVERIGG II LIMITEDMay 13, 1997May 13, 1997
    PACKBUY LIMITEDApr 28, 1997Apr 28, 1997

    What are the latest accounts for THRIVE RENEWABLES (HAVERIGG II) LIMITED?

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

    What is the status of the latest confirmation statement for THRIVE RENEWABLES (HAVERIGG II) LIMITED?

    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 (HAVERIGG II) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Director's details changed for Miss Monika Lidia Paplaczyk on Nov 01, 2017

    2 pagesCH01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    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 Apr 25, 2016

    1 pagesAD01

    Certificate of change of name

    Company name changed triodos renewables (haverigg ii) LIMITED\certificate issued on 24/03/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 24, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 16, 2016

    RES15

    Who are the officers of THRIVE RENEWABLES (HAVERIGG II) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAYTON, Matthew Thomas
    Deanery Road
    BS1 5AS Bristol
    C/O Thrive Renewables Plc
    England
    Director
    Deanery Road
    BS1 5AS Bristol
    C/O Thrive Renewables Plc
    England
    EnglandBritish130638120002
    CROSS, Katrina Lorraine
    Deanery Road
    BS1 5AS Bristol
    C/O Thrive Renewables Plc
    England
    Director
    Deanery Road
    BS1 5AS Bristol
    C/O Thrive Renewables Plc
    England
    WalesBritish174760780001
    PAPLACZYK, Monika Lidia
    Deanery Road
    BS1 5AS Bristol
    C/O Thrive Renewables Plc
    England
    Director
    Deanery Road
    BS1 5AS Bristol
    C/O Thrive Renewables Plc
    England
    EnglandBritish246510970001
    BIERMAN, Matthijs Gerard
    21 Windsor Road
    BS6 5BW Bristol
    Secretary
    21 Windsor Road
    BS6 5BW Bristol
    Dutch77875090001
    FARIA, Angelo Thomas Eric
    38 Somerset Terrace
    BS3 4LJ Bristol
    Avon
    Secretary
    38 Somerset Terrace
    BS3 4LJ Bristol
    Avon
    British68249750001
    PALMER, Colin
    26 Durdham Park
    BS6 6XB Bristol
    Avon
    Secretary
    26 Durdham Park
    BS6 6XB Bristol
    Avon
    British49423390001
    ROBERTS, Simon John Le Grys
    72 Sefton Park Road
    BS7 9AJ Bristol
    Secretary
    72 Sefton Park Road
    BS7 9AJ Bristol
    British49025850001
    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
    ROBINSON, Matthew Ian Alexander
    Flat 5 Carisbrooke Lodge
    Westbury Park
    BS6 7JE Bristol
    Secretary
    Flat 5 Carisbrooke Lodge
    Westbury Park
    BS6 7JE Bristol
    British78813410001
    TUTIN, Richard Philip
    84 Oaktree Crescent
    BS32 9AD Bradley Stoke
    Bristol
    Secretary
    84 Oaktree Crescent
    BS32 9AD Bradley Stoke
    Bristol
    British70742260003
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    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 LIMITED
    The Promenade, Clifton Down
    BS8 3NN Bristol
    11
    United Kingdom
    Secretary
    The Promenade, Clifton Down
    BS8 3NN Bristol
    11
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02822816
    130655380001
    BIERMAN, Matthijs Gerard
    21 Windsor Road
    BS6 5BW Bristol
    Director
    21 Windsor Road
    BS6 5BW Bristol
    Dutch77875090001
    BOXER, Simon
    Halfway House Newton Cross Road
    LA13 0NT Barrow In Furness
    Cumbria
    Director
    Halfway House Newton Cross Road
    LA13 0NT Barrow In Furness
    Cumbria
    British54742520001
    BUNKER, David Alan Langley
    19 Orchard Street
    BS1 5EG Bristol
    Director
    19 Orchard Street
    BS1 5EG Bristol
    British52952500001
    HIRD, Daniel Robert
    Deanery Road
    BS1 5AS Bristol
    Triodos Bank
    United Kingdom
    Director
    Deanery Road
    BS1 5AS Bristol
    Triodos Bank
    United Kingdom
    United KingdomBritish62071070001
    KIRBY, Timothy John
    Plas Einion
    Furnace
    SY20 8PG Machynlleth
    Powys
    Director
    Plas Einion
    Furnace
    SY20 8PG Machynlleth
    Powys
    British36115760004
    PALMER, Colin
    26 Durdham Park
    BS6 6XB Bristol
    Avon
    Director
    26 Durdham Park
    BS6 6XB Bristol
    Avon
    British49423390001
    ROBERTS, Simon John Le Grys
    72 Sefton Park Road
    BS7 9AJ Bristol
    Director
    72 Sefton Park Road
    BS7 9AJ Bristol
    United KingdomBritish49025850001
    ROBINSON, Matthew Ian Alexander
    5 Dingle View
    Sea Mills
    BS9 2ND Bristol
    Avon
    Director
    5 Dingle View
    Sea Mills
    BS9 2ND Bristol
    Avon
    British78813410002
    ROBINSON, Matthew Ian Alexander
    Flat 5 Carisbrooke Lodge
    Westbury Park
    BS6 7JE Bristol
    Director
    Flat 5 Carisbrooke Lodge
    Westbury Park
    BS6 7JE Bristol
    British78813410001
    SAUNDERS, Glen
    2nd Floor Flat Eaton House
    6 Clifton Down
    BS8 3HT Bristol
    Director
    2nd Floor Flat Eaton House
    6 Clifton Down
    BS8 3HT Bristol
    British58085230004
    VACCARO, James Carmine Antony
    Deanery Road
    BS1 5AS Bristol
    Triodos Bank
    United Kingdom
    Director
    Deanery Road
    BS1 5AS Bristol
    Triodos Bank
    United Kingdom
    EnglandBritish103106080002
    BOURSE SECURITIES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001030001
    TRIODOS CORPORATE OFFICER LIMITED
    Deanery Road
    BS1 5AS Bristol
    C/O Triodos Bank
    England
    Director
    Deanery Road
    BS1 5AS Bristol
    C/O Triodos Bank
    England
    Identification TypeEuropean Economic Area
    Registration Number7594970
    160690410001
    TRIODOS INVESTMENTS LTD
    11 The Promenade
    Clifton
    BS8 3NN Bristol
    Brunel House
    Avon
    United Kingdom
    Director
    11 The Promenade
    Clifton
    BS8 3NN Bristol
    Brunel House
    Avon
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02822816
    94816000001

    Who are the persons with significant control of THRIVE RENEWABLES (HAVERIGG II) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thrive Renewables Plc
    Bristol
    BS1 5AS Avon
    Deanery Road
    England
    Apr 06, 2016
    Bristol
    BS1 5AS Avon
    Deanery Road
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number02978651
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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