BRIGHT GREEN RENEWABLES LTD

Register to unlock more data on OkredoRegister

BRIGHT GREEN RENEWABLES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07704305

Incorporation date

14/07/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2011)
dot icon08/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon08/04/2025
Appointment of Mr Alex Payne as a director on 2025-04-03
dot icon08/04/2025
Termination of appointment of Mark Ian Watford as a director on 2025-04-03
dot icon21/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/09/2024
Registered office address changed from PO Box 4385 07704305 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2024-09-25
dot icon25/09/2024
Director's details changed for Mr Mark Ian Watford on 2024-09-10
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon16/05/2024
Address of officer Mr Mark Ian Watford changed to 07704305 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-16
dot icon16/05/2024
Registered office address changed to PO Box 4385, 07704305 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-16
dot icon01/11/2023
Termination of appointment of Philip Windover Fellowes-Prynne as a director on 2023-10-31
dot icon31/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon31/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon27/10/2023
Appointment of Mr Mark Ian Watford as a director on 2023-10-27
dot icon17/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon22/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2022
Termination of appointment of Peter Jay Rudge as a director on 2022-03-18
dot icon21/03/2022
Termination of appointment of Mark Jonathan Partridge as a director on 2022-03-09
dot icon11/11/2021
Appointment of Mr Peter Jay Rudge as a director on 2021-11-10
dot icon11/11/2021
Termination of appointment of Stephen Anthony Roth Clark as a director on 2021-11-10
dot icon11/11/2021
Termination of appointment of Peter John Strafford as a director on 2021-11-10
dot icon11/11/2021
Termination of appointment of Edward John Ainsworth as a director on 2021-11-10
dot icon11/11/2021
Appointment of Mr Philip Windover Fellowes-Prynne as a director on 2021-11-10
dot icon02/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon11/06/2021
Appointment of Mr Stephen Anthony Roth Clark as a director on 2021-04-13
dot icon12/03/2021
Registered office address changed from First Floor, 1 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL England to 85 Great Portland Street London W1W 7LT on 2021-03-12
dot icon11/03/2021
Director's details changed for Mr Peter John Strafford on 2021-03-11
dot icon11/03/2021
Change of details for Efficient Building Solutions Limited as a person with significant control on 2021-03-09
dot icon09/03/2021
Director's details changed for Mr Edward Ainsworth on 2021-03-09
dot icon09/03/2021
Director's details changed for Mr Edward Ainsworth on 2021-03-09
dot icon28/01/2021
Appointment of Mr Peter John Strafford as a director on 2020-11-30
dot icon28/01/2021
Termination of appointment of Peter Nicholas Marson as a director on 2020-11-30
dot icon02/12/2020
Appointment of Mr Edward Ainsworth as a director on 2020-11-30
dot icon02/12/2020
Appointment of Mr Peter Nicholas Marson as a director on 2020-11-30
dot icon02/12/2020
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon02/12/2020
Notification of Efficient Building Solutions Limited as a person with significant control on 2020-11-30
dot icon02/12/2020
Cessation of Mark Jonathan Partridge as a person with significant control on 2020-11-30
dot icon02/12/2020
Termination of appointment of Louise Elizabeth Mary Partridge as a secretary on 2020-11-30
dot icon13/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon15/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon13/07/2018
Director's details changed for Mr Mark Jonathan Partridge on 2018-01-01
dot icon26/03/2018
Change of details for Mr Mark Jonathan Partridge as a person with significant control on 2017-01-16
dot icon19/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon06/11/2017
Registered office address changed from Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB to First Floor, 1 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL on 2017-11-06
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/01/2017
Director's details changed for Mr Mark Jonathan Partridge on 2017-01-16
dot icon15/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon08/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/02/2015
Appointment of Mrs Louise Elizabeth Mary Partridge as a secretary on 2015-02-27
dot icon25/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon02/07/2014
Registered office address changed from 7B Davy Court Castle Mound Rugby Warwickshire CV23 0UZ England on 2014-07-02
dot icon06/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/12/2012
Termination of appointment of Richard Goodsir as a director
dot icon21/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon14/07/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£167,581.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
883.95K
-
0.00
167.58K
-
2021
8
883.95K
-
0.00
167.58K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

883.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

167.58K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Alex
Director
03/04/2025 - Present
21
Ainsworth, Edward John
Director
30/11/2020 - 10/11/2021
63
Fellowes-Prynne, Philip Windover
Director
10/11/2021 - 31/10/2023
98
Watford, Mark Ian
Director
27/10/2023 - 03/04/2025
39
Strafford, Peter John
Director
30/11/2020 - 10/11/2021
44

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRIGHT GREEN RENEWABLES LTD

BRIGHT GREEN RENEWABLES LTD is an(a) Active company incorporated on 14/07/2011 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT GREEN RENEWABLES LTD?

toggle

BRIGHT GREEN RENEWABLES LTD is currently Active. It was registered on 14/07/2011 .

Where is BRIGHT GREEN RENEWABLES LTD located?

toggle

BRIGHT GREEN RENEWABLES LTD is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does BRIGHT GREEN RENEWABLES LTD do?

toggle

BRIGHT GREEN RENEWABLES LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does BRIGHT GREEN RENEWABLES LTD have?

toggle

BRIGHT GREEN RENEWABLES LTD had 8 employees in 2021.

What is the latest filing for BRIGHT GREEN RENEWABLES LTD?

toggle

The latest filing was on 08/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.