Background WavePink WaveYellow Wave

AFON WYSG ENERGY LIMITED (05104786)

AFON WYSG ENERGY LIMITED (05104786) is an active UK company. incorporated on 19 April 2004. with registered office in Nash. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AFON WYSG ENERGY LIMITED has been registered for 21 years. Current directors include HIRST, Simon Matthew, REID, Graham Matthew, TAAFFE, David Gerard.

Company Number
05104786
Status
active
Type
ltd
Incorporated
19 April 2004
Age
21 years
Address
Uskmouth Sustainable Energy Park, Nash, NP18 2BZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HIRST, Simon Matthew, REID, Graham Matthew, TAAFFE, David Gerard
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFON WYSG ENERGY LIMITED

AFON WYSG ENERGY LIMITED is an active company incorporated on 19 April 2004 with the registered office located in Nash. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. AFON WYSG ENERGY LIMITED was registered 21 years ago.(SIC: 35110)

Status

active

Active since 21 years ago

Company No

05104786

LTD Company

Age

21 Years

Incorporated 19 April 2004

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 5 August 2025 (7 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

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

SIMEC USKMOUTH POWER LIMITED
From: 13 April 2015To: 28 August 2025
USKMOUTH POWER COMPANY LIMITED
From: 3 June 2004To: 13 April 2015
HACKREMCO (NO.2141) LIMITED
From: 19 April 2004To: 3 June 2004
Contact
Address

Uskmouth Sustainable Energy Park West Nash Road Nash, NP18 2BZ,

Previous Addresses

Uskmouth Power Station West Nash Road, Nash Newport NP18 2BZ
From: 19 April 2004To: 15 September 2025
Timeline

29 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 13
Director Joined
Mar 13
Loan Cleared
Apr 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Apr 16
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
May 19
Loan Secured
Nov 19
Funding Round
Nov 19
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Cleared
Jun 23
Loan Secured
Apr 25
1
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

HIRST, Simon Matthew

Active
West Nash Road, NashNP18 2BZ
Born October 1967
Director
Appointed 27 Jul 2022

REID, Graham Matthew

Active
West Nash Road, NashNP18 2BZ
Born January 1962
Director
Appointed 18 Jan 2021

TAAFFE, David Gerard

Active
West Nash Road, NashNP18 2BZ
Born November 1980
Director
Appointed 27 Jul 2022

DONNELLY, Lawrence John Vincent

Resigned
Inveralmond House, PerthPH1 3AQ
Secretary
Appointed 13 Aug 2009
Resigned 01 Dec 2014

FAIRBAIRN, Sally

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 01 Dec 2014
Resigned 15 Dec 2014

LAMBIE, Alexander Scott

Resigned
Eton Court, LondonNW3 3HJ
Secretary
Appointed 05 Jul 2004
Resigned 16 Nov 2004

LLEWELLYN, Paul

Resigned
Ty'N Y Berllan, CaerphillyCF83 3DF
Secretary
Appointed 16 Nov 2004
Resigned 21 May 2008

MANUEL, Melanie Jane Kincaid

Resigned
Heol Y Barcud, CardiffCF14 9JB
Secretary
Appointed 21 May 2008
Resigned 13 Aug 2009

AES FIFOOTS POINT LIMITED

Resigned
100 Temple Street, BristolBS1 6AG
Corporate secretary
Appointed 09 Jun 2004
Resigned 05 Jul 2004

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 19 Apr 2004
Resigned 09 Jun 2004

ABEDI, Shezad

Resigned
137 Abbots Gardens, LondonN2 0JJ
Born December 1961
Director
Appointed 05 Jul 2004
Resigned 25 Jul 2008

BRYDON, Antony Gavin Dominic, Dr

Resigned
Inveralmond House, PerthPH1 3AQ
Born October 1967
Director
Appointed 13 Aug 2009
Resigned 02 Mar 2010

BUSCHE, James Brian

Resigned
West Nash Road, Nash, NewportNP18 2BZ
Born June 1958
Director
Appointed 20 Dec 2014
Resigned 13 Jun 2018

CORNELIUS, Timothy James

Resigned
139 Fountainbridge, EdinburghEH3 9QG
Born September 1976
Director
Appointed 13 Jun 2018
Resigned 18 Jan 2021

DAGLEY, Andrew Luke

Resigned
139 Fountainbridge, EdinburghEH3 9QG
Born April 1983
Director
Appointed 13 Jun 2018
Resigned 27 Jul 2022

FOSTER, Stephen Edmund

Resigned
38 Bridge End, WarwickCV34 6PB
Born March 1963
Director
Appointed 02 May 2005
Resigned 02 Oct 2008

FRASER, Alastair Douglas

Resigned
Durrants Farm, IpswichIP7 6LA
Born October 1965
Director
Appointed 02 Oct 2008
Resigned 13 Aug 2009

GUPTA, Parduman Kumar

Resigned
West Nash Road, Nash, NewportNP18 2BZ
Born May 1943
Director
Appointed 01 Mar 2016
Resigned 13 Jun 2018

HAYWARD, Mark Richard

Resigned
Widnes Road, WarringtonWA5 2UT
Born November 1963
Director
Appointed 29 Mar 2013
Resigned 15 Dec 2014

HILL, Richard John

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born February 1957
Director
Appointed 09 Jun 2004
Resigned 05 Jul 2004

LAMBIE, Alexander Scott

Resigned
Eton Court, LondonNW3 3HJ
Born November 1955
Director
Appointed 05 Jul 2004
Resigned 13 Aug 2009

RENNET, Brandon James

Resigned
Dunkeld Road, PerthPH1 3AQ
Born November 1972
Director
Appointed 02 Mar 2010
Resigned 13 Mar 2013

SHED, Frank Richard

Resigned
Berwick House, OtfordTN14 5RN
Born April 1944
Director
Appointed 07 Feb 2008
Resigned 12 Mar 2009

SMITH, Paul Richard

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born January 1963
Director
Appointed 13 Aug 2009
Resigned 15 Dec 2014

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 19 Apr 2004
Resigned 09 Jun 2004

Persons with significant control

4

1 Active
3 Ceased

Ampeak Energy Limited

Active
Merchant Road, #04-01058267

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2018
Level 36, Singapore048624

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2018
Ceased 13 Jun 2018

Mr. Parduman Kumar Gupta

Ceased
West Nash Road, NewportNP18 2BZ
Born May 1943

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
Ceased 13 Jun 2018
Road Town, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2025
PSC09Update to PSC Statements
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
31 October 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
24 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
26 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Certificate Change Of Name Company
13 April 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Miscellaneous
2 January 2015
MISCMISC
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Miscellaneous
11 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Statement Of Companys Objects
15 May 2013
CC04CC04
Resolution
15 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Auditors Resignation Company
20 January 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
88(2)Return of Allotment of Shares
Legacy
14 August 2009
123Notice of Increase in Nominal Capital
Resolution
14 August 2009
RESOLUTIONSResolutions
Legacy
19 June 2009
403aParticulars of Charge Subject to s859A
Legacy
21 April 2009
363aAnnual Return
Legacy
23 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 2009
AAAnnual Accounts
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
287Change of Registered Office
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
363aAnnual Return
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
6 October 2006
287Change of Registered Office
Legacy
10 August 2006
403aParticulars of Charge Subject to s859A
Legacy
9 August 2006
123Notice of Increase in Nominal Capital
Legacy
9 August 2006
88(2)R88(2)R
Memorandum Articles
9 August 2006
MEM/ARTSMEM/ARTS
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
155(6)a155(6)a
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
3 May 2006
363aAnnual Return
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
31 October 2005
395Particulars of Mortgage or Charge
Legacy
30 August 2005
88(2)O88(2)O
Resolution
3 August 2005
RESOLUTIONSResolutions
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
88(2)R88(2)R
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
287Change of Registered Office
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
287Change of Registered Office
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Memorandum Articles
15 June 2004
MEM/ARTSMEM/ARTS
Resolution
15 June 2004
RESOLUTIONSResolutions
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
287Change of Registered Office
Legacy
15 June 2004
225Change of Accounting Reference Date
Legacy
15 June 2004
88(2)R88(2)R
Certificate Change Of Name Company
3 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 April 2004
NEWINCIncorporation