Background WavePink WaveYellow Wave

CRT RENEWABLE ENERGY LIMITED (07876060)

CRT RENEWABLE ENERGY LIMITED (07876060) is an active UK company. incorporated on 8 December 2011. with registered office in Barnsley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRT RENEWABLE ENERGY LIMITED has been registered for 14 years. Current directors include LOCK, Andrew, MILES, Jonathan Francis, Dr, O'BRIEN, Shaun and 1 others.

Company Number
07876060
Status
active
Type
ltd
Incorporated
8 December 2011
Age
14 years
Address
1 Waterside Park Valley Way, Barnsley, S73 0BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOCK, Andrew, MILES, Jonathan Francis, Dr, O'BRIEN, Shaun, WILSON, Nicholas Garson
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRT RENEWABLE ENERGY LIMITED

CRT RENEWABLE ENERGY LIMITED is an active company incorporated on 8 December 2011 with the registered office located in Barnsley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRT RENEWABLE ENERGY LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07876060

LTD Company

Age

14 Years

Incorporated 8 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

1 Waterside Park Valley Way Wombwell Barnsley, S73 0BB,

Previous Addresses

Silkstone House Pioneer Close Manvers Way Wath upon Dearne Rotherham South Yorkshire S63 7JZ
From: 4 January 2012To: 19 October 2012
Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom
From: 8 December 2011To: 4 January 2012
Timeline

16 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jul 14
Director Left
Oct 15
Director Left
Aug 20
Director Joined
May 21
Director Joined
Sept 21
Director Left
Sept 23
Director Joined
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

JONES, Teresa Jane

Active
Valley Way, BarnsleyS73 0BB
Secretary
Appointed 05 Aug 2020

LOCK, Andrew

Active
Valley Way, BarnsleyS73 0BB
Born December 1970
Director
Appointed 01 Aug 2024

MILES, Jonathan Francis, Dr

Active
Valley Way, BarnsleyS73 0BB
Born December 1961
Director
Appointed 20 Mar 2024

O'BRIEN, Shaun

Active
Valley Way, BarnsleyS73 0BB
Born December 1970
Director
Appointed 12 May 2021

WILSON, Nicholas Garson

Active
Valley Way, BarnsleyS73 0BB
Born July 1950
Director
Appointed 21 Dec 2011

DYSON, Louise

Resigned
Valley Way, BarnsleyS73 0BB
Secretary
Appointed 24 May 2012
Resigned 05 Aug 2020

ELLIS, Gary

Resigned
Church Lea, BarnsleyS74 0QD
Secretary
Appointed 21 Dec 2011
Resigned 24 May 2012

DAVIES, Dawn

Resigned
Pioneer Close, RotherhamS63 7JZ
Born May 1963
Director
Appointed 24 May 2012
Resigned 04 Sept 2023

DYSON, Louise

Resigned
Parkin Court, RotherhamS65 4GX
Born April 1978
Director
Appointed 21 Dec 2011
Resigned 05 Aug 2020

ELLIS, Gary Edward

Resigned
Valley Way, BarnsleyS73 0BB
Born December 1958
Director
Appointed 21 Sept 2021
Resigned 31 Jul 2024

OWEN, Roger Anthony

Resigned
Heritage Park College Road, BingleyBD16 4UE
Born October 1948
Director
Appointed 24 May 2012
Resigned 08 Oct 2015

UPRICHARD, Andrew

Resigned
Pioneer Close Manvers Way, RotherhamS63 7JZ
Born March 1963
Director
Appointed 08 Dec 2011
Resigned 21 Dec 2011

WINGFIELD, Graham

Resigned
Little Hemsworth, PontefractWF9 4BH
Born March 1972
Director
Appointed 21 Dec 2011
Resigned 26 Jun 2014

Persons with significant control

1

Waterside Park, Valley Way, BarnsleyS73 0BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
14 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Incorporation Company
8 December 2011
NEWINCIncorporation