Download leads from Nexok and grow your business. Find out more

Brigg Renewable Power Limited

Documents

Total Documents189
Total Pages1,071

Filing History

20 January 2021Appointment of Mark Dale Andrew Jones as a director on 15 January 2021
19 January 2021Termination of appointment of Donald Paul Milligan as a director on 15 January 2021
19 January 2021Termination of appointment of Christian Grundtvig as a director on 15 January 2021
19 January 2021Appointment of Benny Lynge Soerensen as a director on 15 January 2021
3 November 2020Full accounts made up to 31 December 2019
20 May 2020Confirmation statement made on 20 May 2020 with no updates
18 May 2020Change of details for Bwsc Power Corporation Limited as a person with significant control on 18 May 2020
24 February 2020Registered office address changed from C/O Templeborough Biomass Power Plant Ltd River View Sheffield Road Rotherham S60 1FA United Kingdom to C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG on 24 February 2020
20 September 2019Full accounts made up to 31 December 2018
8 August 2019Confirmation statement made on 8 August 2019 with no updates
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
9 August 2018Confirmation statement made on 8 August 2018 with no updates
9 August 2018Change of details for Bwsc Power Corporation Limited as a person with significant control on 9 August 2018
6 July 2018Termination of appointment of Karsten Valsted Larsen as a director on 16 April 2018
6 July 2018Appointment of Mr Donald Paul Milligan as a director on 16 April 2018
5 July 2018Full accounts made up to 31 December 2017
20 April 2018Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Templeborough Biomass Power Plant Ltd River View Sheffield Road Rotherham S60 1FA on 20 April 2018
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
9 August 2017Confirmation statement made on 8 August 2017 with updates
9 August 2017Confirmation statement made on 8 August 2017 with updates
27 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 27 June 2017
27 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 27 June 2017
24 April 2017Full accounts made up to 31 December 2016
24 April 2017Full accounts made up to 31 December 2016
28 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 December 2016Statement of company's objects
15 December 2016Statement of company's objects
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 August 2016Confirmation statement made on 8 August 2016 with updates
23 August 2016Confirmation statement made on 8 August 2016 with updates
5 July 2016Full accounts made up to 31 December 2015
5 July 2016Full accounts made up to 31 December 2015
17 June 2016Termination of appointment of David Jensen as a director on 3 March 2016
17 June 2016Appointment of Mr Karsten Valsted Larsen as a director on 29 April 2016
17 June 2016Appointment of Mr Karsten Valsted Larsen as a director on 29 April 2016
17 June 2016Termination of appointment of David Jensen as a director on 3 March 2016
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
6 July 2015Full accounts made up to 31 December 2014
6 July 2015Full accounts made up to 31 December 2014
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
2 July 2014Full accounts made up to 31 December 2013
2 July 2014Full accounts made up to 31 December 2013
19 February 2014Particulars of variation of rights attached to shares
19 February 2014Particulars of variation of rights attached to shares
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 December 2013Termination of appointment of Nigel Viney as a director
18 December 2013Termination of appointment of Angela Beattie as a director
18 December 2013Termination of appointment of Darren Williams as a director
18 December 2013Company name changed ECO2 north lincs LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
18 December 2013Appointment of David Jensen as a director
18 December 2013Company name changed ECO2 north lincs LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
18 December 2013Termination of appointment of Angela Beattie as a director
18 December 2013Appointment of David Jensen as a director
18 December 2013Termination of appointment of Nicola Darwell as a director
18 December 2013Termination of appointment of Ronald Kirk as a director
18 December 2013Termination of appointment of Irene Kirk as a director
18 December 2013Termination of appointment of Robin Fuller as a director
18 December 2013Termination of appointment of Ronald Kirk as a director
18 December 2013Termination of appointment of Peter Darwell as a director
18 December 2013Termination of appointment of David Williams as a director
18 December 2013Termination of appointment of Robin Fuller as a director
18 December 2013Termination of appointment of Andrew Toft as a director
18 December 2013Termination of appointment of Nigel Viney as a director
18 December 2013Termination of appointment of Darren Williams as a director
18 December 2013Appointment of Christian Grundtvig as a director
18 December 2013Termination of appointment of Nicola Darwell as a director
18 December 2013Termination of appointment of David Williams as a director
18 December 2013Appointment of Christian Grundtvig as a director
18 December 2013Termination of appointment of Peter Darwell as a director
18 December 2013Termination of appointment of Irene Kirk as a director
18 December 2013Termination of appointment of Andrew Toft as a director
17 December 2013Appointment of Christina Grumstrup Sorensen as a director
17 December 2013Appointment of Christina Grumstrup Sorensen as a director
11 December 2013Termination of appointment of Charles Mcinnes as a secretary
11 December 2013Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 11 December 2013
11 December 2013Appointment of Jordan Company Secretaries Limited as a secretary
11 December 2013Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 11 December 2013
11 December 2013Termination of appointment of Charles Mcinnes as a secretary
11 December 2013Appointment of Jordan Company Secretaries Limited as a secretary
30 September 2013Director's details changed for Mr Ronald John Kirk on 8 August 2013
30 September 2013Director's details changed for Mr Ronald John Kirk on 8 August 2013
30 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
30 September 2013Director's details changed for Mr David James Williams on 9 August 2013
30 September 2013Director's details changed for Mr Nigel Jeremy Viney on 8 August 2013
30 September 2013Director's details changed for Dr Andrew Jonathan Toft on 8 August 2013
30 September 2013Director's details changed for Dr Andrew Jonathan Toft on 8 August 2013
30 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
30 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
30 September 2013Director's details changed for Mr David James Williams on 9 August 2013
30 September 2013Director's details changed for Mr Nigel Jeremy Viney on 8 August 2013
30 July 2013Resolutions
  • RES13 ‐ Company business 25/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 July 2013Resolutions
  • RES13 ‐ Company business 25/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 July 2013Full accounts made up to 31 December 2012
19 July 2013Full accounts made up to 31 December 2012
18 October 2012Secretary's details changed for Mr Charles Malcolm Mcinnes on 1 September 2011
18 October 2012Secretary's details changed for Mr Charles Malcolm Mcinnes on 1 September 2011
18 October 2012Annual return made up to 8 August 2012 with a full list of shareholders
18 October 2012Annual return made up to 8 August 2012 with a full list of shareholders
18 October 2012Annual return made up to 8 August 2012 with a full list of shareholders
18 October 2012Secretary's details changed for Mr Charles Malcolm Mcinnes on 1 September 2011
5 October 2012Change of share class name or designation
5 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
5 October 2012Change of share class name or designation
5 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
4 October 2012Full accounts made up to 31 December 2011
4 October 2012Full accounts made up to 31 December 2011
23 April 2012Appointment of Mr Peter Darwell as a director
23 April 2012Appointment of Mr Peter Darwell as a director
23 April 2012Termination of appointment of Hilary Darwell as a director
23 April 2012Termination of appointment of Hilary Darwell as a director
23 April 2012Appointment of Mrs Angela Beattie as a director
23 April 2012Appointment of Miss Nicola Darwell as a director
23 April 2012Appointment of Mrs Angela Beattie as a director
23 April 2012Appointment of Miss Nicola Darwell as a director
24 October 2011Termination of appointment of Christopher Richards as a director
24 October 2011Termination of appointment of Christopher Richards as a director
24 October 2011Termination of appointment of Peter Darwell as a director
24 October 2011Termination of appointment of Peter Darwell as a director
3 October 2011Accounts for a dormant company made up to 31 December 2010
3 October 2011Accounts for a dormant company made up to 31 December 2010
22 September 2011Appointment of Ms Hilary Darwell as a director
22 September 2011Appointment of Ms Hilary Darwell as a director
22 September 2011Appointment of Mrs Irene Kirk as a director
22 September 2011Appointment of Mrs Irene Kirk as a director
20 September 2011Director's details changed for Mr Robin John Fuller on 19 May 2011
20 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
20 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
20 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
20 September 2011Director's details changed for Mr Robin John Fuller on 19 May 2011
19 September 2011Director's details changed for Mr Darren Williams on 1 October 2009
19 September 2011Director's details changed for Mr Darren Williams on 1 October 2009
19 September 2011Director's details changed for Mr Darren Williams on 1 October 2009
4 October 2010Annual return made up to 8 August 2010 with a full list of shareholders
4 October 2010Accounts for a dormant company made up to 31 December 2009
4 October 2010Annual return made up to 8 August 2010 with a full list of shareholders
4 October 2010Annual return made up to 8 August 2010 with a full list of shareholders
4 October 2010Accounts for a dormant company made up to 31 December 2009
30 September 2010Director's details changed for Mr Robin John Fuller on 17 May 2010
30 September 2010Director's details changed for Mr Robin John Fuller on 17 May 2010
30 September 2010Director's details changed for Mr Ronald John Kirk on 1 March 2009
30 September 2010Director's details changed for Mr Ronald John Kirk on 1 March 2009
30 September 2010Director's details changed for Mr Ronald John Kirk on 1 March 2009
10 August 2010Director's details changed for Mr Robin John Fuller on 17 May 2010
10 August 2010Director's details changed for Mr Robin John Fuller on 17 May 2010
3 February 2010Director's details changed for Darren Williams on 1 October 2009
3 February 2010Director's details changed for Darren Williams on 1 October 2009
3 February 2010Director's details changed for Darren Williams on 1 October 2009
18 August 2009Return made up to 08/08/09; full list of members
18 August 2009Return made up to 08/08/09; full list of members
16 July 2009Director appointed darren williams
16 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
16 July 2009Director appointed ronald john kirk
16 July 2009Director appointed andrew jonathan toft
16 July 2009Director appointed robin john fuller
16 July 2009S-div
16 July 2009Director appointed ronald john kirk
16 July 2009Director appointed darren williams
16 July 2009Director appointed christopher arthur richards
16 July 2009Director appointed andrew jonathan toft
16 July 2009Ad 12/08/08\gbp si [email protected]=998\gbp ic 2/1000\
16 July 2009Director appointed robin john fuller
16 July 2009Ad 12/08/08\gbp si [email protected]=998\gbp ic 2/1000\
16 July 2009Nc inc already adjusted 12/08/08
16 July 2009Director appointed christopher arthur richards
16 July 2009Nc inc already adjusted 12/08/08
16 July 2009S-div
16 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
5 June 2009Accounts for a dormant company made up to 31 December 2008
5 June 2009Accounts for a dormant company made up to 31 December 2008
11 March 2009Director appointed nigel jeremy viney
11 March 2009Director appointed nigel jeremy viney
19 November 2008Return made up to 08/08/08; full list of members
19 November 2008Return made up to 08/08/08; full list of members
5 September 2008Registered office changed on 05/09/2008 from 8TH floor, brunel house 2 fitzalan road cardiff south glamorgan CF24 0EB
5 September 2008Registered office changed on 05/09/2008 from 8TH floor, brunel house 2 fitzalan road cardiff south glamorgan CF24 0EB
15 September 2007Accounting reference date extended from 31/08/08 to 31/12/08
15 September 2007Accounting reference date extended from 31/08/08 to 31/12/08
8 August 2007Incorporation
8 August 2007Incorporation
Sign up now to grow your client base. Plans & Pricing