Background WavePink WaveYellow Wave

NORTHACRE RENEWABLE ENERGY LIMITED (07594338)

NORTHACRE RENEWABLE ENERGY LIMITED (07594338) is an active UK company. incorporated on 6 April 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NORTHACRE RENEWABLE ENERGY LIMITED has been registered for 14 years. Current directors include BEELAERTS VAN BLOKLAND, Gerard Alexander, HILL, Michael Patrick, RIGBY, Michael Paul.

Company Number
07594338
Status
active
Type
ltd
Incorporated
6 April 2011
Age
14 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEELAERTS VAN BLOKLAND, Gerard Alexander, HILL, Michael Patrick, RIGBY, Michael Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHACRE RENEWABLE ENERGY LIMITED

NORTHACRE RENEWABLE ENERGY LIMITED is an active company incorporated on 6 April 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NORTHACRE RENEWABLE ENERGY LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07594338

LTD Company

Age

14 Years

Incorporated 6 April 2011

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

HILLS (WESTBURY) LIMITED
From: 6 April 2011To: 25 September 2014
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London, United Kingdom, SW1P 2PN United Kingdom
From: 24 July 2024To: 29 September 2025
C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ United Kingdom
From: 26 October 2023To: 24 July 2024
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom
From: 11 May 2021To: 26 October 2023
C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England
From: 19 March 2020To: 11 May 2021
Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England
From: 4 June 2019To: 19 March 2020
Wiltshire House County Park Business Centre Shrivenham Road Swindon Wiltshire SN1 2NR
From: 1 May 2014To: 4 June 2019
Ailesbury Court High Street Marlborough Wiltshire SN8 1AA
From: 6 April 2011To: 1 May 2014
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Loan Secured
Oct 15
Loan Secured
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Loan Cleared
Nov 18
Funding Round
Jan 19
Funding Round
Jan 19
Director Left
Mar 19
Loan Secured
Apr 19
Director Left
Aug 20
Director Joined
Apr 21
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Left
Jul 25
Director Joined
Jul 25
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BEELAERTS VAN BLOKLAND, Gerard Alexander

Active
The Coade, LondonSE11 5EL
Born November 1979
Director
Appointed 10 Jul 2024

HILL, Michael Patrick

Active
The Coade, LondonSE11 5EL
Born March 1968
Director
Appointed 06 Apr 2011

RIGBY, Michael Paul

Active
The Coade, LondonSE11 5EL
Born September 1989
Director
Appointed 03 Jul 2025

HENDERSON, Alex

Resigned
County Park Business Centre, SwindonSN1 2NR
Secretary
Appointed 06 Apr 2011
Resigned 22 Oct 2018

ATKINSON, Mike

Resigned
County Park Business Centre, SwindonSN1 2NR
Born February 1963
Director
Appointed 22 Oct 2018
Resigned 06 Mar 2019

BENNETT, Neil Mather Jackson

Resigned
Vincent Square, London,SW1P 2PN
Born May 1971
Director
Appointed 22 Oct 2018
Resigned 10 Jul 2024

PARDOE, Alan George

Resigned
Vincent Square, London,SW1P 2PN
Born February 1950
Director
Appointed 06 Apr 2011
Resigned 10 Jul 2024

VALAIZE, Luc

Resigned
Vincent Square, London,SW1P 2PN
Born March 1955
Director
Appointed 10 Jul 2024
Resigned 20 Jun 2025

WRIGHT, Benedict William John Thorpe

Resigned
Davidson House, ReadingRG1 3EU
Born June 1972
Director
Appointed 22 Oct 2018
Resigned 31 Jul 2020

YOUNG, Alexander John

Resigned
Vincent Square, London,SW1P 2PN
Born November 1972
Director
Appointed 23 Apr 2021
Resigned 10 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
The Coade, LondonSE11 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2024
1650 Arlington Business Park, ReadingRG7 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2018
Ceased 10 Jul 2024
County Park Business Centre, SwindonSN1 2NR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Oct 2018
Fundings
Financials
Latest Activities

Filing History

87

Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
5 November 2024
AUDAUD
Resolution
23 August 2024
RESOLUTIONSResolutions
Memorandum Articles
23 August 2024
MAMA
Mortgage Satisfy Charge Full
19 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
27 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Change To A Person With Significant Control
27 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Legacy
2 November 2019
RP04CS01RP04CS01
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2019
MR01Registration of a Charge
Resolution
20 March 2019
RESOLUTIONSResolutions
Resolution
20 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Legacy
26 October 2017
RPCH01RPCH01
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Certificate Change Of Name Company
25 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Incorporation Company
6 April 2011
NEWINCIncorporation