THRIVE RENEWABLES (CATON MOOR) LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewFull accounts made up to 2024-12-31

View Document

09/05/259 May 2025 Registration of charge 026134410017, created on 2025-05-02

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

03/01/243 January 2024 Registration of charge 026134410016, created on 2023-12-28

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

24/07/1924 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM C/O TRIODOS BANK DEANERY ROAD BRISTOL BS1 5AS

View Document

24/03/1624 March 2016 COMPANY NAME CHANGED TRIODOS RENEWABLES (CATON MOOR) LIMITED CERTIFICATE ISSUED ON 24/03/16

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR TRIODOS CORPORATE OFFICER LIMITED

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY TRIODOS CORPORATE OFFICER LIMITED

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MISS MONIKA LIDIA PAPLACZYK

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS CLAYTON / 28/01/2014

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM TRIODOS BANK DEANERY ROAD BRISTOL BS1 5AS UNITED KINGDOM

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/03/136 March 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15

View Document

02/03/132 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS CLAYTON / 31/12/2012

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MRS KATRINA LORRAINE CROSS

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL HIRD

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES VACCARO

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM C/O TRIODOS BANK DEANERY ROAD BRISTOL GLOUCESTERSHIRE BS1 5AS ENGLAND

View Document

05/03/125 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRIODOS CORPORATE OFFICER LIMITED / 27/02/2012

View Document

05/03/125 March 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRIODOS CORPORATE OFFICER LIMITED / 27/02/2012

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM C/O C/O TRIODOS BANK TRIODOS BANK DEANERY ROAD BRISTOL GLOUCESTERSHIRE BS1 5AS ENGLAND

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM BRUNEL HOUSE 11 THE PROMENADE CLIFTON BRISTOL AVON BS8 3NN

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 CORPORATE SECRETARY APPOINTED TRIODOS CORPORATE OFFICER LIMITED

View Document

09/06/119 June 2011 CORPORATE DIRECTOR APPOINTED TRIODOS CORPORATE OFFICER LIMITED

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY TRIODOS INVESTMENTS LIMITED

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR DANIEL ROBERT HIRD

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRIODOS INVESTMENTS LIMITED / 22/05/2010

View Document

26/05/0926 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 SECRETARY APPOINTED TRIODOS INVESTMENTS LIMITED

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MR MATTEW CLAYTON

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW ROBINSON

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY MATTHEW ROBINSON

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: STOCKS BARNS MINCHENS LANE BRAMLEY TADLEY HAMPSHIRE RG26 5BH

View Document

10/10/0610 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0610 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0610 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/10/069 October 2006 COMPANY NAME CHANGED HAINSFORD ENERGY (CATON MOOR) LI MITED CERTIFICATE ISSUED ON 09/10/06

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: HOLLAND CLOSE THE CLOSE NORWICH NORFOLK NR1 4DY

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 COMPANY NAME CHANGED THE NEW WORLD POWER COMPANY (CAT ON MOOR) LIMITED CERTIFICATE ISSUED ON 15/04/02

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ALTER ARTICLES 27/06/00

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DY

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 AUDITOR'S RESIGNATION

View Document

18/08/0018 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: N W P C IMPERIAL HOUSE, SAINT NICHOLAS CIRCL, LEICESTER LEICESTERSHIRE LE1 4LF

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM: 1 ST PAULS CHURCHYARD LONDON EC4M 8SH

View Document

18/06/9918 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/03/9913 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9720 February 1997 ALTER MEM AND ARTS 07/02/97

View Document

20/02/9720 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9720 February 1997 RE DEBENTURE 07/02/97

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: 179 GREAT PORTLAND STREET LONDON W1N 5FD

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 SECRETARY RESIGNED

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/11/964 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

13/06/9613 June 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/02/9618 February 1996 SECRETARY RESIGNED

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9426 October 1994 ADOPT MEM AND ARTS 12/10/94

View Document

17/10/9417 October 1994 NC INC ALREADY ADJUSTED 11/10/94

View Document

17/10/9417 October 1994 £ NC 1000/10000000 11/

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 RE LEASE 29/04/94

View Document

31/05/9431 May 1994 COMPANY NAME CHANGED WHITENDALE GENERATION LIMITED CERTIFICATE ISSUED ON 01/06/94

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94 FROM: 67 MOORSIDE ROAD BROOKHOUSE LANCASTER LANCS LA2 9PJ

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

27/08/9327 August 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

04/06/914 June 1991 SECRETARY RESIGNED

View Document

22/05/9122 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company