CW RENEWABLE ENERGY LIMITED

Register to unlock more data on OkredoRegister

CW RENEWABLE ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06028994

Incorporation date

14/12/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Leigh Court Business Centre Pill Road, Abbots Leigh, Bristol BS8 3RACopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2006)
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon15/12/2024
Registered office address changed from Unit 7 Pill Road Abbots Leigh Bristol BS8 3RA England to Leigh Court Business Centre Pill Road Abbots Leigh Bristol BS8 3RA on 2024-12-15
dot icon15/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon22/06/2024
Compulsory strike-off action has been discontinued
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon14/02/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon14/02/2024
Appointment of Mr Benjamin John Pontin as a director on 2024-02-14
dot icon14/02/2024
Termination of appointment of Wendy Stephenson as a director on 2024-02-14
dot icon31/12/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon25/07/2023
Compulsory strike-off action has been discontinued
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon14/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon30/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon26/10/2021
Termination of appointment of Denis Andrew Southerden Burn as a director on 2021-10-15
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon18/11/2020
Registered office address changed from 30 Queen Charlotte Street Bristol BS1 4HJ England to Unit 7 Pill Road Abbots Leigh Bristol BS8 3RA on 2020-11-18
dot icon26/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon24/12/2019
Change of details for The Converging World as a person with significant control on 2018-03-06
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Change of details for John Pontin Trust as a person with significant control on 2016-06-01
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon20/12/2018
Notification of Trustees of John Pontn Trust as a person with significant control on 2016-04-06
dot icon20/12/2018
Notification of The Converging World as a person with significant control on 2016-04-06
dot icon08/03/2018
Registered office address changed from Tunbridge Mill Tunbridge Road Chew Magna Bristol BS40 8SP to 30 Queen Charlotte Street Bristol BS1 4HJ on 2018-03-08
dot icon15/02/2018
All of the property or undertaking has been released from charge 1
dot icon22/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/04/2017
Termination of appointment of Andrew George Poolman as a director on 2017-04-20
dot icon31/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon16/12/2016
Termination of appointment of Joy Saunders as a director on 2016-12-15
dot icon21/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon06/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/04/2015
Appointment of Ms Joy Saunders as a director on 2015-02-20
dot icon20/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon13/08/2014
Termination of appointment of Helen Margaret Godfrey as a secretary on 2014-06-30
dot icon05/06/2014
Registered office address changed from 70 Prince Street Bristol BS1 4HU on 2014-06-05
dot icon13/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon08/04/2013
Director's details changed for Miss Wendy Stephenson on 2013-03-01
dot icon08/01/2013
Full accounts made up to 2012-03-31
dot icon07/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon07/01/2013
Director's details changed for Miss Wendy Stephenson on 2012-11-01
dot icon14/06/2012
Auditor's resignation
dot icon13/06/2012
Appointment of Andrew George Poolman as a director
dot icon13/06/2012
Appointment of Mr Denis Andrew Southerden Burn as a director
dot icon26/04/2012
Termination of appointment of Helen Godfrey as a director
dot icon25/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon25/10/2011
Full accounts made up to 2011-03-31
dot icon12/07/2011
Termination of appointment of Nigel Miles as a director
dot icon23/03/2011
Appointment of Ms Wendy Stephenson as a director
dot icon10/01/2011
Full accounts made up to 2010-03-31
dot icon22/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon29/07/2010
Auditor's resignation
dot icon21/05/2010
Auditor's resignation
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon15/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mrs Helen Margaret Godfrey on 2009-12-14
dot icon12/05/2009
Appointment terminated director simon manley
dot icon22/04/2009
Particulars of contract relating to shares
dot icon22/04/2009
Ad 26/03/09\gbp si 1319999@1=1319999\gbp ic 1/1320000\
dot icon31/03/2009
Nc inc already adjusted 26/03/09
dot icon31/03/2009
Resolutions
dot icon15/12/2008
Return made up to 14/12/08; full list of members
dot icon15/10/2008
Full accounts made up to 2008-03-31
dot icon12/06/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon08/01/2008
Return made up to 14/12/07; full list of members
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon26/06/2007
Accounting reference date extended from 31/12/07 to 31/01/08
dot icon21/06/2007
Director's particulars changed
dot icon21/06/2007
Director's particulars changed
dot icon20/06/2007
Secretary resigned
dot icon20/06/2007
Director resigned
dot icon20/06/2007
New secretary appointed;new director appointed
dot icon20/06/2007
New director appointed
dot icon20/06/2007
New director appointed
dot icon20/06/2007
New director appointed
dot icon14/12/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
15/12/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
65.18K
-
0.00
7.22K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pontin, John Graham
Director
06/06/2007 - Present
36
Manley, Simon David John
Director
06/06/2007 - 08/05/2009
2
Miles, Nigel Timothy Grenfell
Director
06/06/2007 - 01/07/2011
17
Poolman, Andrew George
Director
28/05/2012 - 20/04/2017
1
Saunders, Joy
Director
20/02/2015 - 15/12/2016
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CW RENEWABLE ENERGY LIMITED

CW RENEWABLE ENERGY LIMITED is an(a) Active company incorporated on 14/12/2006 with the registered office located at Leigh Court Business Centre Pill Road, Abbots Leigh, Bristol BS8 3RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CW RENEWABLE ENERGY LIMITED?

toggle

CW RENEWABLE ENERGY LIMITED is currently Active. It was registered on 14/12/2006 .

Where is CW RENEWABLE ENERGY LIMITED located?

toggle

CW RENEWABLE ENERGY LIMITED is registered at Leigh Court Business Centre Pill Road, Abbots Leigh, Bristol BS8 3RA.

What does CW RENEWABLE ENERGY LIMITED do?

toggle

CW RENEWABLE ENERGY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CW RENEWABLE ENERGY LIMITED?

toggle

The latest filing was on 16/05/2025: Compulsory strike-off action has been suspended.