Background WavePink WaveYellow Wave

BRUNEL WIND LIMITED (05836426)

BRUNEL WIND LIMITED (05836426) is an active UK company. incorporated on 5 June 2006. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. BRUNEL WIND LIMITED has been registered for 19 years. Current directors include CLAYTON, Matthew Thomas, CROSS, Katrina Lorraine, PAPLACZYK, Monika Lidia.

Company Number
05836426
Status
active
Type
ltd
Incorporated
5 June 2006
Age
19 years
Address
C/O Thrive Renewables Plc, Bristol, BS1 5AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
CLAYTON, Matthew Thomas, CROSS, Katrina Lorraine, PAPLACZYK, Monika Lidia
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNEL WIND LIMITED

BRUNEL WIND LIMITED is an active company incorporated on 5 June 2006 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. BRUNEL WIND LIMITED was registered 19 years ago.(SIC: 64202)

Status

active

Active since 19 years ago

Company No

05836426

LTD Company

Age

19 Years

Incorporated 5 June 2006

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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

ACRAMAN (414) LIMITED
From: 5 June 2006To: 22 June 2006
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 Gloucesteshire BS1 5AS England
From: 28 February 2012To: 29 February 2012
Brunel House 11 the Promenade Clifton Bristol BS8 3NN
From: 5 June 2006To: 28 February 2012
Timeline

12 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
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 Left
Mar 16
Director Joined
Apr 16
Loan Secured
Jan 24
Loan Cleared
May 25
Loan Secured
May 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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 16 Mar 2016

ROBINSON, Matthew Ian Alexander

Resigned
5 Dingle View, BristolBS9 2ND
Secretary
Appointed 23 Jun 2006
Resigned 18 Apr 2008

TLT SECRETARIES LIMITED

Resigned
One Redcliff Street, BristolBS1 6TP
Corporate secretary
Appointed 05 Jun 2006
Resigned 23 Jun 2006

TRIODOS CORPORATE OFFICER LIMITED

Resigned
Triodos Bank, BristolBS1 5AS
Corporate secretary
Appointed 06 Jun 2011
Resigned 16 Mar 2016

TRIODOS INVESTMENTS LIMITED

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

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 23 Jun 2006
Resigned 18 Apr 2008

VACCARO, James Carmine Antony

Resigned
7 Clift Road, BristolBS3 1RZ
Born September 1974
Director
Appointed 23 Jun 2006
Resigned 09 Jul 2012

TLT DIRECTORS LIMITED

Resigned
One Redcliff Street, BristolBS1 6TP
Corporate director
Appointed 05 Jun 2006
Resigned 23 Jun 2006

TRIODOS CORPORATE OFFICER LIMITED

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

TRIODOS INVESTMENTS LIMITED

Resigned
Brunel House, BristolBS8 3NN
Corporate director
Appointed 23 Jun 2006
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

95

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
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 Group
2 October 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 Group
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
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 Group
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Group
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 Group
4 July 2013
AAAnnual Accounts
Legacy
2 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Corporate Secretary Company With Change Date
21 January 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
18 January 2013
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
18 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 Group
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
28 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Corporate Secretary Company With Change Date
19 January 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
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
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
3 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Group
11 May 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 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 Group
20 March 2008
AAAnnual Accounts
Memorandum Articles
4 January 2008
MEM/ARTSMEM/ARTS
Resolution
4 January 2008
RESOLUTIONSResolutions
Legacy
27 September 2007
288cChange of Particulars
Accounts With Accounts Type Group
4 July 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
2 February 2007
225Change of Accounting Reference Date
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
10 October 2006
88(2)R88(2)R
Legacy
10 October 2006
123Notice of Increase in Nominal Capital
Resolution
10 October 2006
RESOLUTIONSResolutions
Resolution
10 October 2006
RESOLUTIONSResolutions
Legacy
31 July 2006
287Change of Registered Office
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 June 2006
NEWINCIncorporation