Company NameDeepbridge Renewable Energy (1) Limited
DirectorIan Warwick
Company StatusActive
Company Number08682551
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Ian Warwick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(same day as company formation)
RoleManaging Partner
Country of ResidenceWales
Correspondence AddressDeepbridge House Honeycomb East
Chester Business Park
Chester
CH4 9QN
Wales
Secretary NameMr Gareth David Groome
StatusCurrent
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressDeepbridge House Honeycomb East
Chester Business Park
Chester
CH4 9QN
Wales
Director NameMr Kieran Thomas O'Gorman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressDeepbridge House Honeycomb East
Chester Business Park
Chester
CH4 9QN
Wales

Contact

Websiteroyalmail.com

Location

Registered AddressDeepbridge House Honeycomb East
Chester Business Park
Chester
CH4 9QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.2k at £0.01Wcs Nominees LTD
7.63%
Ordinary A
10.9k at £0.01Ian Warwick
7.42%
Ordinary B
85.5k at £0.01Rock (Nominees) LTD A/c 1731552
58.22%
Ordinary A
30.8k at £0.01Reyker Nominees LTD
20.95%
Ordinary A
3.7k at £0.01Robert Coxon
2.52%
Ordinary A
1.6k at £0.01Christopher Caldwell
1.06%
Ordinary B
1.6k at £0.01Tony Smith
1.06%
Ordinary B
500 at £0.01Gareth Groome
0.34%
Ordinary B
500 at £0.01Kieran Thomas O'gorman
0.34%
Ordinary B
500 at £0.01Raymond Eugeni
0.34%
Ordinary B
178 at £0.01Colm Massey
0.12%
Ordinary A

Financials

Year2014
Net Worth£3,694,369
Cash£212,129
Current Liabilities£27,471

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 September 2023 (8 months, 1 week ago)
Next Return Due23 September 2024 (4 months from now)

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 September 2023Director's details changed for Mr Ian Warwick on 1 August 2017 (2 pages)
22 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
14 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
5 April 2022Amended total exemption full accounts made up to 31 March 2021 (9 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 September 2021Notification of Spire Renewables Ventures Llp as a person with significant control on 10 August 2021 (2 pages)
20 September 2021Confirmation statement made on 9 September 2021 with updates (5 pages)
20 September 2021Termination of appointment of Kieran Thomas O'gorman as a director on 10 August 2021 (1 page)
16 September 2021Cessation of Ian Warwick as a person with significant control on 10 August 2021 (1 page)
16 September 2021Cessation of Ronald Jones as a person with significant control on 10 August 2021 (1 page)
1 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
22 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
21 September 2018Confirmation statement made on 9 September 2018 with updates (5 pages)
13 April 2018Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ to Deepbridge House Honeycomb East Chester Business Park Chester CH4 9QN on 13 April 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
22 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,468.53
(5 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,468.53
(5 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,468.53
(5 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 March 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
16 March 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,468.53
(5 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,468.53
(5 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,468.53
(5 pages)
2 October 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,010
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,010
(3 pages)
3 September 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 1,010
(3 pages)
3 September 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,010
(3 pages)
3 September 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 1,010
(3 pages)
3 September 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 1,010
(3 pages)
3 September 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 1,010
(3 pages)
3 September 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,010
(3 pages)
22 May 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 1,010.00
(6 pages)
22 May 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 1,010.00
(6 pages)
16 May 2014Change of share class name or designation (2 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
16 May 2014Change of share class name or designation (2 pages)
16 May 2014Particulars of variation of rights attached to shares (2 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
16 May 2014Particulars of variation of rights attached to shares (2 pages)
9 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)