Background WavePink WaveYellow Wave

THRIVE RENEWABLES (HAVERIGG II) LIMITED (03360677)

THRIVE RENEWABLES (HAVERIGG II) LIMITED (03360677) is an active UK company. incorporated on 28 April 1997. 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 (HAVERIGG II) LIMITED has been registered for 28 years. Current directors include CLAYTON, Matthew Thomas, CROSS, Katrina Lorraine, PAPLACZYK, Monika Lidia.

Company Number
03360677
Status
active
Type
ltd
Incorporated
28 April 1997
Age
28 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 (HAVERIGG II) LIMITED

THRIVE RENEWABLES (HAVERIGG II) LIMITED is an active company incorporated on 28 April 1997 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 (HAVERIGG II) LIMITED was registered 28 years ago.(SIC: 35110)

Status

active

Active since 28 years ago

Company No

03360677

LTD Company

Age

28 Years

Incorporated 28 April 1997

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 2 October 2025 (5 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 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

TRIODOS RENEWABLES (HAVERIGG II) LIMITED
From: 9 October 2006To: 24 March 2016
HAVERIGG II LIMITED
From: 13 May 1997To: 9 October 2006
PACKBUY LIMITED
From: 28 April 1997To: 13 May 1997
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 Triodos Bank Deanery Road Bristol Gloucestershire BS1 5AS England
From: 29 February 2012To: 29 February 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 Down Bristol BS8 3NN
From: 28 April 1997To: 28 February 2012
Timeline

12 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jul 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Aug 15
Director Left
Mar 16
Loan Cleared
May 18
Loan Cleared
Sept 18
0
Funding
9
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

BIERMAN, Matthijs Gerard

Resigned
21 Windsor Road, BristolBS6 5BW
Secretary
Appointed 17 May 2002
Resigned 29 Feb 2004

FARIA, Angelo Thomas Eric

Resigned
38 Somerset Terrace, BristolBS3 4LJ
Secretary
Appointed 14 Jan 2000
Resigned 20 Mar 2000

PALMER, Colin

Resigned
26 Durdham Park, BristolBS6 6XB
Secretary
Appointed 06 May 1997
Resigned 12 Feb 1998

ROBERTS, Simon John Le Grys

Resigned
72 Sefton Park Road, BristolBS7 9AJ
Secretary
Appointed 23 Jan 2002
Resigned 17 May 2002

ROBERTS, Simon John Le Grys

Resigned
72 Sefton Park Road, BristolBS7 9AJ
Secretary
Appointed 20 Mar 2000
Resigned 05 Jun 2000

ROBINSON, Matthew Ian Alexander

Resigned
5 Dingle View, BristolBS9 2ND
Secretary
Appointed 02 May 2003
Resigned 18 Apr 2008

ROBINSON, Matthew Ian Alexander

Resigned
Flat 5 Carisbrooke Lodge, BristolBS6 7JE
Secretary
Appointed 12 Feb 1998
Resigned 14 Jan 2000

TUTIN, Richard Philip

Resigned
84 Oaktree Crescent, Bradley StokeBS32 9AD
Secretary
Appointed 05 Jun 2000
Resigned 23 Jan 2002

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 28 Apr 1997
Resigned 06 May 1997

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

BIERMAN, Matthijs Gerard

Resigned
21 Windsor Road, BristolBS6 5BW
Born December 1964
Director
Appointed 17 May 2002
Resigned 29 Feb 2004

BOXER, Simon

Resigned
Halfway House Newton Cross Road, Barrow In FurnessLA13 0NT
Born September 1967
Director
Appointed 12 Feb 1998
Resigned 04 May 1999

BUNKER, David Alan Langley

Resigned
19 Orchard Street, BristolBS1 5EG
Born April 1951
Director
Appointed 06 May 1997
Resigned 12 Feb 1998

HIRD, Daniel Robert

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

KIRBY, Timothy John

Resigned
Plas Einion, MachynllethSY20 8PG
Born May 1954
Director
Appointed 05 Oct 2001
Resigned 29 Feb 2004

PALMER, Colin

Resigned
26 Durdham Park, BristolBS6 6XB
Born March 1948
Director
Appointed 06 May 1997
Resigned 12 Feb 1998

ROBERTS, Simon John Le Grys

Resigned
72 Sefton Park Road, BristolBS7 9AJ
Born April 1963
Director
Appointed 08 Jun 1999
Resigned 17 May 2002

ROBINSON, Matthew Ian Alexander

Resigned
5 Dingle View, BristolBS9 2ND
Born September 1956
Director
Appointed 02 May 2003
Resigned 18 Apr 2008

ROBINSON, Matthew Ian Alexander

Resigned
Flat 5 Carisbrooke Lodge, BristolBS6 7JE
Born September 1956
Director
Appointed 12 Feb 1998
Resigned 14 Jan 2000

SAUNDERS, Glen

Resigned
2nd Floor Flat Eaton House, BristolBS8 3HT
Born August 1953
Director
Appointed 12 Feb 1998
Resigned 05 Oct 2001

VACCARO, James Carmine Antony

Resigned
Deanery Road, BristolBS1 5AS
Born September 1974
Director
Appointed 31 Dec 2010
Resigned 09 Jul 2012

BOURSE SECURITIES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 28 Apr 1997
Resigned 06 May 1997

TRIODOS CORPORATE OFFICER LIMITED

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

TRIODOS INVESTMENTS LTD

Resigned
11 The Promenade, BristolBS8 3NN
Corporate director
Appointed 01 Mar 2004
Resigned 06 Jun 2011

Persons with significant control

1

Bristol, AvonBS1 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

136

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
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
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
4 October 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
24 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
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 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 Corporate Secretary Company With Change Date
13 January 2014
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
13 January 2014
CH02Change of Corporate Director Details
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
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 Director Company With Change Date
5 March 2012
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 March 2012
CH04Change of Corporate Secretary 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
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
Termination Director Company With Name
9 June 2011
TM01Termination of Director
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
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 May 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
26 May 2010
CH02Change of Corporate Director Details
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 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
4 January 2008
395Particulars of Mortgage or Charge
Memorandum Articles
4 January 2008
MEM/ARTSMEM/ARTS
Resolution
4 January 2008
RESOLUTIONSResolutions
Resolution
4 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Certificate Change Of Name Company
9 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2003
AAAnnual Accounts
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
26 November 2001
AUDAUD
Legacy
28 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Memorandum Articles
26 February 1998
MEM/ARTSMEM/ARTS
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
225Change of Accounting Reference Date
Legacy
20 February 1998
88(2)R88(2)R
Legacy
20 February 1998
123Notice of Increase in Nominal Capital
Resolution
20 February 1998
RESOLUTIONSResolutions
Resolution
20 February 1998
RESOLUTIONSResolutions
Resolution
20 February 1998
RESOLUTIONSResolutions
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
395Particulars of Mortgage or Charge
Legacy
27 January 1998
287Change of Registered Office
Legacy
31 May 1997
288bResignation of Director or Secretary
Legacy
31 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
287Change of Registered Office
Certificate Change Of Name Company
12 May 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 1997
NEWINCIncorporation