Background WavePink WaveYellow Wave

CW RENEWABLE ENERGY LIMITED (06028994)

CW RENEWABLE ENERGY LIMITED (06028994) is an active UK company. incorporated on 14 December 2006. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CW RENEWABLE ENERGY LIMITED has been registered for 19 years. Current directors include PONTIN, Benjamin John, PONTIN, John Graham.

Company Number
06028994
Status
active
Type
ltd
Incorporated
14 December 2006
Age
19 years
Address
Leigh Court Business Centre Pill Road, Bristol, BS8 3RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PONTIN, Benjamin John, PONTIN, John Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CW RENEWABLE ENERGY LIMITED

CW RENEWABLE ENERGY LIMITED is an active company incorporated on 14 December 2006 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CW RENEWABLE ENERGY LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06028994

LTD Company

Age

19 Years

Incorporated 14 December 2006

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 31 December 2023 (2 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2024
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 15 December 2024 (1 year ago)
Submitted on 15 December 2024 (1 year ago)

Next Due

Due by 29 December 2025
For period ending 15 December 2025
Contact
Address

Leigh Court Business Centre Pill Road Abbots Leigh Bristol, BS8 3RA,

Previous Addresses

Unit 7 Pill Road Abbots Leigh Bristol BS8 3RA England
From: 18 November 2020To: 15 December 2024
30 Queen Charlotte Street Bristol BS1 4HJ England
From: 8 March 2018To: 18 November 2020
Tunbridge Mill Tunbridge Road Chew Magna Bristol BS40 8SP
From: 5 June 2014To: 8 March 2018
70 Prince Street Bristol BS1 4HU
From: 14 December 2006To: 5 June 2014
Timeline

12 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Mar 11
Director Left
Jul 11
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Apr 15
Director Left
Dec 16
Director Left
Apr 17
Director Left
Oct 21
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PONTIN, Benjamin John

Active
Pill Road, BristolBS8 3RA
Born February 1967
Director
Appointed 14 Feb 2024

PONTIN, John Graham

Active
8 High Street, BristolBS40 8PW
Born June 1937
Director
Appointed 06 Jun 2007

GODFREY, Helen Margaret

Resigned
28 Cotham Park, BristolBS6 6BU
Secretary
Appointed 06 Jun 2007
Resigned 30 Jun 2014

GREGORY, Tessa May

Resigned
Nottingham Farm, Barmby MoorY042 4HD
Secretary
Appointed 14 Dec 2006
Resigned 06 Jun 2007

BURN, Denis Andrew Southerden

Resigned
Cleeve, BristolBS49 4PQ
Born September 1953
Director
Appointed 28 May 2012
Resigned 15 Oct 2021

GODFREY, Helen Margaret

Resigned
28 Cotham Park, BristolBS6 6BU
Born April 1963
Director
Appointed 06 Jun 2007
Resigned 26 Apr 2012

LLOYD, Stephen Thomas

Resigned
44 Dartmouth Row, LondonSE10 8AW
Born July 1951
Director
Appointed 14 Dec 2006
Resigned 06 Jun 2007

MANLEY, Simon David John

Resigned
19 Cobourg Road, BristolBS6 5QD
Born January 1972
Director
Appointed 06 Jun 2007
Resigned 08 May 2009

MILES, Nigel Timothy Grenfell

Resigned
Penn Hill Farm Queen Charlton, BristolBS31 2SJ
Born June 1946
Director
Appointed 06 Jun 2007
Resigned 01 Jul 2011

POOLMAN, Andrew George

Resigned
25, MalmesburySN16 0AG
Born January 1953
Director
Appointed 28 May 2012
Resigned 20 Apr 2017

SAUNDERS, Joy

Resigned
Poolemead Road, BathBA2 1QW
Born June 1981
Director
Appointed 20 Feb 2015
Resigned 15 Dec 2016

STEPHENSON, Wendy, Dr

Resigned
Druid Woods, BristolBS9 1SX
Born August 1967
Director
Appointed 28 Feb 2011
Resigned 14 Feb 2024

Persons with significant control

4

Trustees Of John Pontn Trust

Active
Queen Charlotte Street, BristolBS1 4HJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Queen Charlotte Street, BristolBS1 4HJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
30 Queen Charlotte Street, BristolBS1 4HJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

John Pontin Trust

Active
Pill Road, BristolBS8 3RA

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Dissolved Compulsory Strike Off Suspended
16 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
12 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
7 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
15 February 2018
MR05Certification of Charge
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Auditors Resignation Company
14 June 2012
AUDAUD
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Legacy
25 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Auditors Resignation Company
29 July 2010
AUDAUD
Auditors Resignation Company
21 May 2010
AUDAUD
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
88(3)88(3)
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Legacy
31 March 2009
123Notice of Increase in Nominal Capital
Resolution
31 March 2009
RESOLUTIONSResolutions
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
12 June 2008
225Change of Accounting Reference Date
Legacy
8 January 2008
363aAnnual Return
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
26 June 2007
225Change of Accounting Reference Date
Legacy
21 June 2007
288cChange of Particulars
Legacy
21 June 2007
288cChange of Particulars
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Incorporation Company
14 December 2006
NEWINCIncorporation