UKBizDB.co.uk

WEETON RENEWABLES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Weeton Renewables Limited. The company was founded 9 years ago and was given the registration number 09231574. The firm's registered office is in GLOUCESTER. You can find them at 1350-1360 Montpellier Court, Brockworth, Gloucester, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:WEETON RENEWABLES LIMITED
Company Number:09231574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:1350-1360 Montpellier Court, Brockworth, Gloucester, England, GL3 4AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1350-1360, Montpellier Court, Brockworth, Gloucester, England, GL3 4AH

Director19 April 2021Active
1350-1360, Montpellier Court, Brockworth, Gloucester, England, GL3 4AH

Director29 November 2018Active
Regents Court, Princess Street, Hull, United Kingdom, HU2 8BA

Director23 September 2014Active
West Farm, Sunk Island, Ottringham, United Kingdom, HU12 0AP

Director23 September 2014Active
1350-1360, Montpellier Court, Brockworth, Gloucester, England, GL3 4AH

Director29 November 2018Active

People with Significant Control

Sedgwick Renewable Energy Limited
Notified on:08 September 2022
Status:Active
Country of residence:England
Address:1350 - 1360, Montpellier Court, Gloucester, England, GL3 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sedgwick Wind 3 Limited
Notified on:29 November 2018
Status:Active
Country of residence:England
Address:1350-1360, Montpellier Court, Gloucester, England, GL3 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robert Paul Buckle
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:West Farm, Sunk Island, Ottringham, United Kingdom, HU12 0AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Buckle
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:West Farm, Sunk Island, Ottringham, United Kingdom, HU12 0AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Accounts

Accounts with accounts type small.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2022-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2022-04-05Accounts

Accounts with accounts type small.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type audited abridged.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type audited abridged.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-01-08Mortgage

Mortgage satisfy charge full.

Download
2019-01-08Mortgage

Mortgage satisfy charge full.

Download
2019-01-03Accounts

Change account reference date company previous shortened.

Download
2018-12-17Incorporation

Memorandum articles.

Download
2018-12-17Resolution

Resolution.

Download
2018-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.