Background WavePink WaveYellow Wave

STANLEY RENEWABLE ENERGY LTD (07832371)

STANLEY RENEWABLE ENERGY LTD (07832371) is an active UK company. incorporated on 2 November 2011. with registered office in Royston. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. STANLEY RENEWABLE ENERGY LTD has been registered for 14 years. Current directors include BAILEY, Steven John, CASTON, Anna, COBB, Helen Joanne and 3 others.

Company Number
07832371
Status
active
Type
ltd
Incorporated
2 November 2011
Age
14 years
Address
C/O Hardcastle Burton Lake House, Royston, SG8 9JN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAILEY, Steven John, CASTON, Anna, COBB, Helen Joanne, STANLEY, James, STANLEY, Philip, WILLIAMS, David John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANLEY RENEWABLE ENERGY LTD

STANLEY RENEWABLE ENERGY LTD is an active company incorporated on 2 November 2011 with the registered office located in Royston. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. STANLEY RENEWABLE ENERGY LTD was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07832371

LTD Company

Age

14 Years

Incorporated 2 November 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 29 December 2025 (3 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 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

C/O Hardcastle Burton Lake House Market Hill Royston, SG8 9JN,

Previous Addresses

Marlborough House Westminster Place Nether Poppleton York YO26 6RW England
From: 2 July 2018To: 15 May 2025
5 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough TS9 5QT England
From: 2 March 2017To: 2 July 2018
2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT
From: 22 July 2014To: 2 March 2017
3 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5QT
From: 3 April 2013To: 22 July 2014
Ponsonby Old Hall Farm Calderbridge Seascale Cumbria CA20 1BX United Kingdom
From: 2 November 2011To: 3 April 2013
Timeline

28 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jan 13
Funding Round
Apr 13
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Apr 16
Loan Secured
Jul 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Jun 18
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
May 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BAILEY, Steven John

Active
Market Hill, RoystonSG8 9JN
Born November 1981
Director
Appointed 11 May 2025

CASTON, Anna

Active
Market Hill, RoystonSG8 9JN
Born March 1969
Director
Appointed 11 May 2025

COBB, Helen Joanne

Active
Market Hill, RoystonSG8 9JN
Born May 1965
Director
Appointed 11 May 2025

STANLEY, James

Active
Calderbridge, SeascaleCA20 1BZ
Born July 1976
Director
Appointed 02 Nov 2011

STANLEY, Philip

Active
Calderbridge, SeascaleCA20 1BX
Born June 1949
Director
Appointed 02 Nov 2011

WILLIAMS, David John

Active
The Green, IpswichIP7 7JX
Born November 1973
Director
Appointed 11 May 2025

DUNN, Michael Brian

Resigned
Jermyn Street, LondonSW1Y 6JD
Born April 1961
Director
Appointed 13 Dec 2012
Resigned 01 Aug 2015

EADES, David William

Resigned
Roseberry Court, MiddlesbroughTS9 5QT
Born July 1961
Director
Appointed 01 Aug 2015
Resigned 13 Mar 2018

FLINT, Matthew John

Resigned
Ellerbeck Court, Stokesley Business Park, MiddlesbroughTS9 5PT
Born May 1983
Director
Appointed 24 Oct 2012
Resigned 08 Dec 2016

JOHNSON, Peter Michael

Resigned
Ellerbeck Court, Stokesley Business Park, MiddlesbroughTS9 5PT
Born January 1970
Director
Appointed 24 Oct 2012
Resigned 13 Apr 2016

MACKENZIE, Graham Andrew

Resigned
Jermyn Street, LondonSW1Y 6JD
Born May 1980
Director
Appointed 25 Jan 2017
Resigned 18 Mar 2025

MASLEN, David John

Resigned
Westminster Place, YorkYO26 6RW
Born April 1966
Director
Appointed 18 Mar 2025
Resigned 11 Apr 2025

MILLS, Peter

Resigned
Westminster Place, YorkYO26 6RW
Born October 1961
Director
Appointed 13 Mar 2018
Resigned 11 Apr 2025

SWALLOW, David Addison

Resigned
Ellerbeck Court, Stokesley Business Park, MiddlesbroughTS9 5PT
Born June 1951
Director
Appointed 24 Oct 2012
Resigned 08 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Market Hill, RoystonSG8 9JN

Nature of Control

Ownership of shares 50 to 75 percent
Notified 21 May 2025
Jermyn Street, LondonSW1Y 6JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 May 2025
Fundings
Financials
Latest Activities

Filing History

77

Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 May 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
15 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
6 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 June 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Resolution
4 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Capital Allotment Shares
26 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Incorporation Company
2 November 2011
NEWINCIncorporation