Background WavePink WaveYellow Wave

THRIVE RENEWABLES (HGL) LIMITED (03434297)

THRIVE RENEWABLES (HGL) LIMITED (03434297) is an active UK company. incorporated on 15 September 1997. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THRIVE RENEWABLES (HGL) LIMITED has been registered for 28 years. Current directors include CLAYTON, Matthew Thomas, CROSS, Katrina Lorraine, PAPLACZYK, Monika Lidia.

Company Number
03434297
Status
active
Type
ltd
Incorporated
15 September 1997
Age
28 years
Address
C/O Thrive Renewables Plc, Bristol, BS1 5AS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLAYTON, Matthew Thomas, CROSS, Katrina Lorraine, PAPLACZYK, Monika Lidia
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THRIVE RENEWABLES (HGL) LIMITED

THRIVE RENEWABLES (HGL) LIMITED is an active company incorporated on 15 September 1997 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THRIVE RENEWABLES (HGL) LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03434297

LTD Company

Age

28 Years

Incorporated 15 September 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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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

THRIVE RENEWABLES LIMITED
From: 14 January 2016To: 29 February 2016
TRIODOS RENEWABLES (HGL) LIMITED
From: 9 October 2006To: 14 January 2016
HAINSFORD GROUP LIMITED
From: 27 January 1999To: 9 October 2006
GEOGRAFIX GROUP LIMITED
From: 29 January 1998To: 27 January 1999
COOLCOPY LIMITED
From: 15 September 1997To: 29 January 1998
Contact
Address

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

Previous Addresses

C/O Triodos Bank Deanery Road Bristol BS1 5AS
From: 24 January 2014To: 25 April 2016
Triodos Bank Deanery Road Bristol BS1 5AS United Kingdom
From: 14 May 2012To: 24 January 2014
C/O Triodos Bank Deanery Road Bristol Gloucestershire BS1 5AS England
From: 8 March 2012To: 14 May 2012
C/O C/O Triodos Bank Triodos Bank Deanery Road Bristol Gloucestershire BS1 5AS England
From: 28 February 2012To: 8 March 2012
Brunel House 11 the Promenade Clifton Bristol Avon BS8 3NN
From: 15 September 1997To: 28 February 2012
Timeline

8 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Sept 97
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
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 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

DE MONTEREY, Francesca Maria Teresia

Resigned
3 Eastnor House, LondonSE3 0QD
Secretary
Appointed 19 Jun 2000
Resigned 31 Mar 2003

PULLEN, Joan Suzanne

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

REED, Paul Martin

Resigned
20 Chestnut Avenue, NorwichNR10 3QG
Secretary
Appointed 12 Nov 1997
Resigned 18 Dec 1998

ROBINSON, Matthew Ian Alexander

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

ROSE, Charles Anthony

Resigned
41 Lewisham Park, LondonSE13 6QZ
Secretary
Appointed 18 Dec 1998
Resigned 19 Jun 2000

BRISTOWS SECRETARIAL LIMITED

Resigned
3 Lincoln's Inn Fields, LondonWC2A 3AA
Corporate secretary
Appointed 02 Oct 1997
Resigned 12 Nov 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Sept 1997
Resigned 02 Oct 1997

TRIODOS CORPORATE OFFICER LIMITED

Resigned
Deanery Road, BristolBS1 5AS
Corporate secretary
Appointed 06 Jun 2011
Resigned 29 Feb 2016

TRIODOS INVESTMENTS LIMITED

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

COOKE, Quentin George Paul

Resigned
2a Roman Road, LondonW4 1NA
Born April 1948
Director
Appointed 02 Oct 1997
Resigned 12 Nov 1997

FITZWILLIAMS, Duncan John Lloyd

Resigned
31 Old Burlington Street, LondonW1S 3AS
Born May 1943
Director
Appointed 12 Nov 1997
Resigned 19 Jun 2000

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

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
121 Artillery Mansions, LondonSW1H 0HZ
Born July 1953
Director
Appointed 12 Nov 1997
Resigned 28 Sept 2006

TROEN, Per

Resigned
53 Hertford Avenue, LondonSW14 8EH
Born October 1955
Director
Appointed 12 Nov 1997
Resigned 01 Dec 1998

TROEN, Per

Resigned
53 Hertford Avenue, LondonSW14 8EH
Born October 1955
Director
Appointed 12 Nov 1997
Resigned 01 Dec 1998

TUMIM, Stephen, Sir

Resigned
18 Stafford Place, LondonSW1E 6NP
Born August 1930
Director
Appointed 02 Mar 1998
Resigned 22 Jun 1998

VACCARO, James Carmine Antony

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

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Sept 1997
Resigned 02 Oct 1997

TRIODOS CORPORATE OFFICER LIMITED

Resigned
Deanery Road, BristolBS1 5AS
Corporate director
Appointed 06 Jun 2011
Resigned 29 Feb 2016

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

156

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 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 Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Certificate Change Of Name Company
29 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 February 2016
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
14 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2016
CONNOTConfirmation Statement Notification
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
24 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
15 January 2014
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
15 January 2014
CH04Change of Corporate Secretary Details
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
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 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
28 February 2012
AD01Change of Registered Office Address
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
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 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
3 October 2007
363aAnnual Return
Legacy
3 October 2007
353353
Legacy
27 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
287Change of Registered Office
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
Certificate Change Of Name Company
9 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Miscellaneous
9 January 2004
MISCMISC
Resolution
24 November 2003
RESOLUTIONSResolutions
Resolution
24 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
287Change of Registered Office
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Resolution
11 March 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Memorandum Articles
14 February 2002
MEM/ARTSMEM/ARTS
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
29 October 2001
RESOLUTIONSResolutions
Resolution
29 October 2001
RESOLUTIONSResolutions
Resolution
29 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
18 September 2001
363aAnnual Return
Legacy
12 September 2001
288cChange of Particulars
Legacy
12 September 2001
288cChange of Particulars
Legacy
14 November 2000
363aAnnual Return
Legacy
14 November 2000
363(353)363(353)
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
19 July 2000
169169
Resolution
12 July 2000
RESOLUTIONSResolutions
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
23 February 2000
AUDAUD
Legacy
16 September 1999
363aAnnual Return
Legacy
9 September 1999
287Change of Registered Office
Legacy
23 July 1999
88(2)R88(2)R
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
25 June 1999
353353
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
23 December 1998
403aParticulars of Charge Subject to s859A
Resolution
14 December 1998
RESOLUTIONSResolutions
Resolution
14 December 1998
RESOLUTIONSResolutions
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1997
88(3)88(3)
Legacy
15 December 1997
88(2)R88(2)R
Legacy
15 December 1997
88(2)R88(2)R
Legacy
28 November 1997
225Change of Accounting Reference Date
Legacy
26 November 1997
122122
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
395Particulars of Mortgage or Charge
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
287Change of Registered Office
Resolution
19 November 1997
RESOLUTIONSResolutions
Resolution
19 November 1997
RESOLUTIONSResolutions
Legacy
19 November 1997
123Notice of Increase in Nominal Capital
Resolution
19 November 1997
RESOLUTIONSResolutions
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
287Change of Registered Office
Incorporation Company
15 September 1997
NEWINCIncorporation