Background WavePink WaveYellow Wave

THRIVE RENEWABLES (CATON MOOR) LIMITED (02613441)

THRIVE RENEWABLES (CATON MOOR) LIMITED (02613441) is an active UK company. incorporated on 22 May 1991. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. THRIVE RENEWABLES (CATON MOOR) LIMITED has been registered for 34 years. Current directors include CLAYTON, Matthew Thomas, CROSS, Katrina Lorraine, PAPLACZYK, Monika Lidia.

Company Number
02613441
Status
active
Type
ltd
Incorporated
22 May 1991
Age
34 years
Address
C/O Thrive Renewables Plc, Bristol, BS1 5AS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CLAYTON, Matthew Thomas, CROSS, Katrina Lorraine, PAPLACZYK, Monika Lidia
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THRIVE RENEWABLES (CATON MOOR) LIMITED

THRIVE RENEWABLES (CATON MOOR) LIMITED is an active company incorporated on 22 May 1991 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. THRIVE RENEWABLES (CATON MOOR) LIMITED was registered 34 years ago.(SIC: 35110)

Status

active

Active since 34 years ago

Company No

02613441

LTD Company

Age

34 Years

Incorporated 22 May 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

TRIODOS RENEWABLES (CATON MOOR) LIMITED
From: 9 October 2006To: 24 March 2016
HAINSFORD ENERGY (CATON MOOR) LIMITED
From: 15 April 2002To: 9 October 2006
THE NEW WORLD POWER COMPANY (CATON MOOR) LIMITED
From: 1 June 1994To: 15 April 2002
WHITENDALE GENERATION LIMITED
From: 22 May 1991To: 1 June 1994
Contact
Address

C/O Thrive Renewables Plc Deanery Road Bristol, BS1 5AS,

Previous Addresses

C/O Triodos Bank Deanery Road Bristol BS1 5AS
From: 13 January 2014To: 25 April 2016
Triodos Bank Deanery Road Bristol BS1 5AS United Kingdom
From: 14 May 2012To: 13 January 2014
C/O Triodos Bank Deanery Road Bristol Gloucestershire BS1 5AS England
From: 29 February 2012To: 14 May 2012
C/O C/O Triodos Bank Triodos Bank Deanery Road Bristol Gloucestershire BS1 5AS England
From: 28 February 2012To: 29 February 2012
Brunel House 11 the Promenade Clifton Bristol Avon BS8 3NN
From: 22 May 1991To: 28 February 2012
Timeline

10 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
May 91
Director Joined
Jan 11
Director Joined
Jun 11
Director Left
Jul 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Aug 15
Director Left
Mar 16
Loan Secured
Jan 24
Loan Secured
May 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

CLAYTON, Matthew Thomas

Active
Deanery Road, BristolBS1 5AS
Born December 1975
Director
Appointed 18 Apr 2008

CROSS, Katrina Lorraine

Active
Deanery Road, BristolBS1 5AS
Born October 1972
Director
Appointed 01 Jan 2013

PAPLACZYK, Monika Lidia

Active
Deanery Road, BristolBS1 5AS
Born December 1979
Director
Appointed 06 Aug 2015

D'ARDENNE, John

Resigned
179 Great Portland Street, LondonW1N 5FD
Secretary
Appointed 10 May 1994
Resigned 04 Feb 1997

DE MONTEREY, Francesca Maria Teresia

Resigned
41 Lewisham Park, LondonSE13 6QZ
Secretary
Appointed 04 Aug 2000
Resigned 31 Mar 2003

JORDAN, Vitold

Resigned
637 Roslyn Avenue, WestmountH3Y 2V1
Secretary
Appointed 04 Feb 1997
Resigned 04 Aug 2000

PULLEN, Joan Suzanne

Resigned
Stocks Barns, TadleyRG26 5BH
Secretary
Appointed 31 Mar 2003
Resigned 28 Sept 2006

ROBINSON, Matthew Ian Alexander

Resigned
5 Dingle View, BristolBS9 2ND
Secretary
Appointed 28 Sept 2006
Resigned 18 Apr 2008

TAYLOR, Margaret Meriel

Resigned
5 Broadacre, LancasterLA2 9NF
Secretary
Appointed 22 May 1991
Resigned 05 May 1994

TYNDALL, Albert Francis

Resigned
81 Main Street, Falls Village
Secretary
Appointed 08 Jun 1994
Resigned 24 Jan 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 May 1991
Resigned 22 May 1991

TRIODOS CORPORATE OFFICER LIMITED

Resigned
Deanery Road, BristolBS1 5AS
Corporate secretary
Appointed 06 Jun 2011
Resigned 16 Mar 2016

TRIODOS INVESTMENTS LIMITED

Resigned
The Promenade, Clifton Down, BristolBS8 3NN
Corporate secretary
Appointed 18 Apr 2008
Resigned 06 Jun 2011

BEST, Michael Harvey

Resigned
165 Sharon Road, Lakeville06039
Born March 1950
Director
Appointed 08 Jun 1994
Resigned 17 May 1996

HEESOM, Marie Angela

Resigned
Wyatts, Tunbridge WellsTN3 0UL
Born March 1961
Director
Appointed 01 Jan 2005
Resigned 28 Sept 2006

HIRD, Daniel Robert

Resigned
Deanery Road, BristolBS1 5AS
Born March 1964
Director
Appointed 31 Dec 2010
Resigned 04 Jan 2013

JENDEN, Kevin Charles

Resigned
Sayerlands House, PolegateBN26 6QP
Born November 1950
Director
Appointed 10 May 1994
Resigned 25 Sept 1995

JORDAN, Vitold

Resigned
637 Roslyn Avenue, WestmountH3Y 2V1
Born July 1954
Director
Appointed 04 Feb 1997
Resigned 04 Aug 2000

KUHNS, Dwight Craig

Resigned
1191 Euclid Avenue, Berkeley94708
Born February 1950
Director
Appointed 08 Jun 1994
Resigned 17 May 1996

KUHNS, John Douglas

Resigned
15 White Hollow Road, Lime Rock06039
Born February 1950
Director
Appointed 08 Jun 1994
Resigned 13 Nov 1998

MAYER, Frederic

Resigned
1289 Bridge Road, Skippack
Born May 1958
Director
Appointed 12 Jan 1999
Resigned 04 Aug 2000

ROBINSON, Matthew Ian Alexander

Resigned
5 Dingle View, BristolBS9 2ND
Born September 1956
Director
Appointed 28 Sept 2006
Resigned 18 Apr 2008

ROSE, Charles Anthony

Resigned
127 Artillery Mansions, LondonSW1H 1HZ
Born July 1953
Director
Appointed 04 Aug 2000
Resigned 28 Sept 2006

TAYLOR, David

Resigned
67 Moorside Road, LancasterLA2 9PJ
Born May 1957
Director
Appointed 22 May 1991
Resigned 05 May 1994

TAYLOR, John Anthony

Resigned
5 Broadacre, LancasterLA2 9NF
Born November 1959
Director
Appointed 22 May 1991
Resigned 05 May 1994

VACCARO, James Carmine Antony

Resigned
7 Clift Road, BristolBS3 1RZ
Born September 1974
Director
Appointed 28 Sept 2006
Resigned 09 Jul 2012

ZHANG, Chuan, Dr

Resigned
14 Ralph Close, LoughboroughLE11 3GG
Born July 1962
Director
Appointed 13 Nov 1998
Resigned 13 Jan 2000

TRIODOS CORPORATE OFFICER LIMITED

Resigned
Deanery Road, BristolBS1 5AS
Corporate director
Appointed 06 Jun 2011
Resigned 16 Mar 2016

Persons with significant control

1

Deanery Road, BristolBS1 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 March 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Legacy
6 March 2013
MG01MG01
Legacy
2 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
5 March 2012
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
5 March 2012
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
9 June 2011
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
9 June 2011
AP02Appointment of Corporate Director
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 June 2010
CH04Change of Corporate Secretary Details
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
27 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
11 October 2006
287Change of Registered Office
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
155(6)a155(6)a
Legacy
10 October 2006
155(6)a155(6)a
Resolution
10 October 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
287Change of Registered Office
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Certificate Change Of Name Company
15 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
14 September 2001
288cChange of Particulars
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
4 October 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 2000
AUDAUD
Memorandum Articles
18 August 2000
MEM/ARTSMEM/ARTS
Legacy
18 August 2000
287Change of Registered Office
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Resolution
18 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
10 August 2000
287Change of Registered Office
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
29 June 1999
287Change of Registered Office
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
13 March 1999
403aParticulars of Charge Subject to s859A
Legacy
13 March 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
4 March 1997
403aParticulars of Charge Subject to s859A
Legacy
4 March 1997
403aParticulars of Charge Subject to s859A
Legacy
4 March 1997
403aParticulars of Charge Subject to s859A
Legacy
25 February 1997
395Particulars of Mortgage or Charge
Memorandum Articles
20 February 1997
MEM/ARTSMEM/ARTS
Resolution
20 February 1997
RESOLUTIONSResolutions
Resolution
20 February 1997
RESOLUTIONSResolutions
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
25 November 1996
AAAnnual Accounts
Legacy
4 November 1996
244244
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1996
AAAnnual Accounts
Legacy
18 February 1996
288288
Legacy
24 October 1995
288288
Legacy
23 May 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 November 1994
395Particulars of Mortgage or Charge
Legacy
11 November 1994
88(2)R88(2)R
Legacy
2 November 1994
395Particulars of Mortgage or Charge
Resolution
26 October 1994
RESOLUTIONSResolutions
Legacy
17 October 1994
123Notice of Increase in Nominal Capital
Resolution
17 October 1994
RESOLUTIONSResolutions
Legacy
6 October 1994
225(1)225(1)
Legacy
6 October 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
10 June 1994
363sAnnual Return (shuttle)
Resolution
9 June 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 1994
288288
Legacy
25 May 1994
288288
Legacy
25 May 1994
287Change of Registered Office
Legacy
25 May 1994
288288
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
17 September 1993
88(2)R88(2)R
Legacy
17 September 1993
88(2)R88(2)R
Legacy
27 August 1993
363sAnnual Return (shuttle)
Legacy
2 September 1992
363sAnnual Return (shuttle)
Legacy
13 February 1992
224224
Legacy
4 June 1991
288288
Incorporation Company
22 May 1991
NEWINCIncorporation