Background WavePink WaveYellow Wave

REDSTOW RENEWABLES LIMITED (08072067)

REDSTOW RENEWABLES LIMITED (08072067) is an active UK company. incorporated on 16 May 2012. with registered office in Buntingford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. REDSTOW RENEWABLES LIMITED has been registered for 13 years. Current directors include HARRISON, Jake, MCKEE, David Joseph, Dr, MCQUAID, James and 1 others.

Company Number
08072067
Status
active
Type
ltd
Incorporated
16 May 2012
Age
13 years
Address
The Corn Store, Buntingford, SG9 0RU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HARRISON, Jake, MCKEE, David Joseph, Dr, MCQUAID, James, SHARWOOD, Christopher Neil
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDSTOW RENEWABLES LIMITED

REDSTOW RENEWABLES LIMITED is an active company incorporated on 16 May 2012 with the registered office located in Buntingford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. REDSTOW RENEWABLES LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08072067

LTD Company

Age

13 Years

Incorporated 16 May 2012

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 16 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

EGMERE ENERGY LIMITED
From: 16 May 2012To: 9 July 2013
Contact
Address

The Corn Store Hyde Hall Farm Buntingford, SG9 0RU,

Previous Addresses

10-12 Frederick Sanger Road Guildford Surrey GU2 7YD
From: 7 January 2015To: 8 August 2022
10 - 12 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD England
From: 14 October 2014To: 7 January 2015
The Quillet Back Lane Elstead Godalming GU8 6HB
From: 10 October 2013To: 14 October 2014
Grove Farm Low Road Denham Eye Suffolk IP21 5ET
From: 12 June 2012To: 10 October 2013
Otters Pool Millway Lane Appleton Abingdon OX13 5LD United Kingdom
From: 16 May 2012To: 12 June 2012
Timeline

35 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Funding Round
Dec 13
Director Joined
Dec 13
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Nov 15
Funding Round
Jul 16
Funding Round
Jun 17
Funding Round
Sept 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Aug 18
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Loan Cleared
Jan 21
Director Joined
Jan 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Oct 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Feb 26
4
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HARRISON, Jake

Active
Hyde Hall Farm, BuntingfordSG9 0RU
Born July 1989
Director
Appointed 01 Feb 2025

MCKEE, David Joseph, Dr

Active
Hyde Hall Farm, BuntingfordSG9 0RU
Born October 1980
Director
Appointed 12 May 2025

MCQUAID, James

Active
Hyde Hall Farm, BuntingfordSG9 0RU
Born October 1985
Director
Appointed 10 Feb 2026

SHARWOOD, Christopher Neil

Active
3rd Floor (South), LondonEC1A 4HD
Born December 1993
Director
Appointed 19 Dec 2025

HAUXWELL, Phil

Resigned
GU5
Secretary
Appointed 05 Mar 2015
Resigned 06 Dec 2017

FUTURE BIOGAS LIMITED

Resigned
GuildfordGU2 7YD
Corporate secretary
Appointed 06 Dec 2017
Resigned 08 Jan 2021

CORBALLY, Colin George Eric

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born November 1968
Director
Appointed 05 Feb 2018
Resigned 08 Jan 2021

CZULOWSKI, Mary Bethan

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born December 1958
Director
Appointed 01 Aug 2022
Resigned 23 Sept 2025

FISHWICK, Michael

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born October 1965
Director
Appointed 20 Jan 2021
Resigned 31 Jan 2025

GILL, Paul Ellis

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born March 1975
Director
Appointed 08 Jan 2021
Resigned 19 Dec 2025

GISSEN, Erez

Resigned
Hakfar Hayarok, 47800 Ramat Hasharon
Born September 1958
Director
Appointed 08 Jan 2021
Resigned 28 Jul 2021

HAUXWELL, Phil

Resigned
Frederick Sanger Road, GuildfordGU2 7YD
Born February 1978
Director
Appointed 05 Mar 2015
Resigned 05 Mar 2015

HUGHES, Michael John

Resigned
Horseferry Road, LondonSW1P 2AL
Born February 1975
Director
Appointed 04 Dec 2013
Resigned 05 Feb 2018

LUKAS, Philipp Hagen

Resigned
Dye House Road, GodalmingGU8 6QA
Born April 1974
Director
Appointed 16 May 2012
Resigned 08 Jan 2021

RAANAN, Itai

Resigned
Kikar Hamoshava - Business Center, Hod Hasharon4528475
Born June 1976
Director
Appointed 01 Aug 2022
Resigned 23 Apr 2025

RAPPAPORT, Ron Daniel

Resigned
119 Marylebone Road, LondonNW1 5PU
Born April 1986
Director
Appointed 28 Jul 2021
Resigned 01 Aug 2022

SHARPE, Anthony Peter

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born December 1961
Director
Appointed 01 Oct 2021
Resigned 09 May 2025

Persons with significant control

3

1 Active
2 Ceased
Hyde Hall Farm, BuntingfordSG9 0RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2021
GuildfordGU2 7YD

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 17 May 2017
Ceased 08 Jan 2021
47 Park Lane, LondonW1K 1PR

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 17 May 2017
Ceased 08 Jan 2021
Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Resolution
27 January 2024
RESOLUTIONSResolutions
Resolution
27 January 2024
RESOLUTIONSResolutions
Memorandum Articles
27 January 2024
MAMA
Statement Of Companys Objects
23 January 2024
CC04CC04
Second Filing Of Director Appointment With Name
6 December 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Accounts Amended With Accounts Type Small
15 March 2022
AAMDAAMD
Accounts With Accounts Type Small
7 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 December 2018
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
20 August 2018
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Change Corporate Secretary Company With Change Date
16 August 2018
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
16 August 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 December 2017
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
6 December 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 December 2017
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2017
AAAnnual Accounts
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
3 July 2015
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
29 June 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 June 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Resolution
3 March 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Resolution
17 December 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 December 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
9 July 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 July 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Resolution
12 June 2012
RESOLUTIONSResolutions
Incorporation Company
16 May 2012
NEWINCIncorporation