Background WavePink WaveYellow Wave

STAFFORD RENEWABLE ENERGY LIMITED (08444858)

STAFFORD RENEWABLE ENERGY LIMITED (08444858) is an active UK company. incorporated on 14 March 2013. with registered office in Wellingborough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. STAFFORD RENEWABLE ENERGY LIMITED has been registered for 13 years. Current directors include LEBAS, Daphné Fanta Thérèse, MECCARIELLO, Daniel Scott, STEINMANN, Jeremy Todd and 1 others.

Company Number
08444858
Status
active
Type
ltd
Incorporated
14 March 2013
Age
13 years
Address
C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Wellingborough, NN8 6AX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
LEBAS, Daphné Fanta Thérèse, MECCARIELLO, Daniel Scott, STEINMANN, Jeremy Todd, WILLIAMS, James Arden Bruce
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFORD RENEWABLE ENERGY LIMITED

STAFFORD RENEWABLE ENERGY LIMITED is an active company incorporated on 14 March 2013 with the registered office located in Wellingborough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. STAFFORD RENEWABLE ENERGY LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08444858

LTD Company

Age

13 Years

Incorporated 14 March 2013

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 February 2026 (1 month 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

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough, NN8 6AX,

Previous Addresses

C/O Material Change Ltd, the Amphenol Building Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England
From: 30 July 2024To: 12 August 2024
Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA England
From: 12 January 2023To: 30 July 2024
Suite 2 First Floor, 10 Temple Back Bristol BS1 6FL England
From: 2 January 2023To: 12 January 2023
Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA England
From: 4 October 2019To: 2 January 2023
C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England
From: 20 March 2019To: 4 October 2019
Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN
From: 30 July 2013To: 20 March 2019
2Nd Floor 7 Stafford Street London W1S 4RT England
From: 14 March 2013To: 30 July 2013
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Mar 14
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Nov 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

LEBAS, Daphné Fanta Thérèse

Active
46-50 Rutherford Drive, WellingboroughNN8 6AX
Born June 1994
Director
Appointed 31 Jul 2025

MECCARIELLO, Daniel Scott

Active
46-50 Rutherford Drive, WellingboroughNN8 6AX
Born September 1986
Director
Appointed 23 Dec 2022

STEINMANN, Jeremy Todd

Active
46-50 Rutherford Drive, WellingboroughNN8 6AX
Born March 1973
Director
Appointed 23 Sept 2025

WILLIAMS, James Arden Bruce

Active
46-50 Rutherford Drive, WellingboroughNN8 6AX
Born June 1978
Director
Appointed 13 Oct 2025

MILES, Hannah Lucy

Resigned
Dairy Road, IpswichIP7 6RA
Secretary
Appointed 02 Oct 2019
Resigned 23 Dec 2022

EXTERNAL OFFICER LIMITED

Resigned
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 14 Mar 2013
Resigned 02 Oct 2019

BASTOW, Edward William

Resigned
Temple Back, BristolBS1 6FL
Born February 1969
Director
Appointed 02 Oct 2019
Resigned 23 Dec 2022

BAUGH, Stuart Evan

Resigned
46-50 Rutherford Drive, WellingboroughNN8 6AX
Born February 1991
Director
Appointed 23 Dec 2022
Resigned 23 Sept 2025

COURSE, Charles Paul

Resigned
Temple Back, BristolBS1 6FL
Born September 1961
Director
Appointed 02 Oct 2019
Resigned 23 Dec 2022

HUGHES, Oliver Gordon

Resigned
Beeston Lane, NorwichNR10 3TN
Born October 1971
Director
Appointed 18 Mar 2014
Resigned 01 Feb 2019

KREMPELS, George Samuel

Resigned
Dairy Road, IpswichIP7 6RA
Born January 1986
Director
Appointed 02 Oct 2019
Resigned 03 Oct 2019

MCGRIGOR, Robert Angus Buchanan

Resigned
Wootton Edge Barns, WoodstockOX20 1AE
Born February 1965
Director
Appointed 14 Mar 2013
Resigned 09 Jul 2019

MILES, Hannah Lucy

Resigned
Temple Back, BristolBS1 6FL
Born December 1973
Director
Appointed 02 Oct 2019
Resigned 23 Dec 2022

SHELDON, Charles John Ralph

Resigned
46-50 Rutherford Drive, WellingboroughNN8 6AX
Born October 1985
Director
Appointed 23 Dec 2022
Resigned 29 Jul 2025

UK OFFICER LTD

Resigned
Cumnor Hill, OxfordOX2 9PJ
Corporate director
Appointed 11 Feb 2019
Resigned 02 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
Rutherford Drive, WellingboroughNN8 6AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2021
Beeston Lane, NorwichNR10 3TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Oct 2021
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
12 February 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Corporate Secretary Company With Change Date
16 August 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Incorporation Company
14 March 2013
NEWINCIncorporation