Background WavePink WaveYellow Wave

NORTH WALES TIDAL ENERGY AND COASTAL PROTECTION CO LIMITED (08802755)

NORTH WALES TIDAL ENERGY AND COASTAL PROTECTION CO LIMITED (08802755) is an active UK company. incorporated on 4 December 2013. with registered office in Denbigh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NORTH WALES TIDAL ENERGY AND COASTAL PROTECTION CO LIMITED has been registered for 12 years. Current directors include BAHRI-ESFAHANI, Nader Gholi, BILLCLIFF, Andrew Douglas, BUDGE, Grant and 4 others.

Company Number
08802755
Status
active
Type
ltd
Incorporated
4 December 2013
Age
12 years
Address
Groes Hall, Denbigh, LL16 5RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAHRI-ESFAHANI, Nader Gholi, BILLCLIFF, Andrew Douglas, BUDGE, Grant, DIXON, Henry Michael, GARDNER, John Richard, REYNOLDS, John Michael, Professor, VANDERCRUYSSEN, David John, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WALES TIDAL ENERGY AND COASTAL PROTECTION CO LIMITED

NORTH WALES TIDAL ENERGY AND COASTAL PROTECTION CO LIMITED is an active company incorporated on 4 December 2013 with the registered office located in Denbigh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NORTH WALES TIDAL ENERGY AND COASTAL PROTECTION CO LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08802755

LTD Company

Age

12 Years

Incorporated 4 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Groes Hall Groes Denbigh, LL16 5RS,

Previous Addresses

Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom
From: 22 December 2015To: 15 March 2016
Office 9 Hanover House the Roe St Asaph Denbighshire LL17 0LT
From: 4 December 2014To: 22 December 2015
Office 9 Hanover House the Roe St. Asaph Clwyd LL17 0LT Wales
From: 24 June 2014To: 4 December 2014
Brynford House Brynford Street Holywell Clwyd CH8 7RD United Kingdom
From: 4 December 2013To: 24 June 2014
Timeline

22 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Feb 14
Director Joined
May 14
Director Joined
May 14
Funding Round
Nov 14
Funding Round
Jul 15
Director Joined
Sept 15
Director Joined
Nov 15
Funding Round
Jan 16
Director Left
Feb 16
Director Left
Nov 16
Director Joined
Mar 18
Funding Round
Aug 18
Funding Round
Aug 18
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Funding Round
Nov 23
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
7
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

WALLWORK, Simon

Active
Groes, DenbighLL16 5RS
Secretary
Appointed 04 Dec 2013

BAHRI-ESFAHANI, Nader Gholi

Active
Groes, DenbighLL16 5RS
Born June 1951
Director
Appointed 01 Sept 2015

BILLCLIFF, Andrew Douglas

Active
Groes, DenbighLL16 5RS
Born February 1959
Director
Appointed 12 May 2014

BUDGE, Grant

Active
Owston, DoncasterDN6 9JF
Born July 1971
Director
Appointed 06 Mar 2018

DIXON, Henry Michael

Active
Groes, DenbighLL16 5RS
Born October 1955
Director
Appointed 04 Dec 2013

GARDNER, John Richard

Active
Groes, DenbighLL16 5RS
Born December 1955
Director
Appointed 04 Dec 2013

REYNOLDS, John Michael, Professor

Active
Groes, DenbighLL16 5RS
Born October 1955
Director
Appointed 12 May 2014

VANDERCRUYSSEN, David John, Dr

Active
Groes, DenbighLL16 5RS
Born August 1954
Director
Appointed 26 Aug 2015

ANDERSON, Stuart Hunt, Dr

Resigned
Groes, DenbighLL16 5RS
Born April 1946
Director
Appointed 04 Dec 2013
Resigned 10 Nov 2016

VAUGHAN, Eryl

Resigned
21 Brynford Street, HolywellCH8 7RD
Born March 1959
Director
Appointed 04 Dec 2013
Resigned 04 Nov 2015

Persons with significant control

7

0 Active
7 Ceased

Mr Henry Michael Dixon

Ceased
Brynford Street, HolywellCH8 7RD
Born October 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Nov 2023

Mr Nader-Gholi Bahri-Esfahani

Ceased
The Roe, St. AsaphLL17 0LT
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Nov 2023

Mr Andrew Douglas Billcliff

Ceased
The Roe, St. AsaphLL17 0LT
Born February 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Nov 2023

Dr David John Vandercruyssen

Ceased
The Roe, St. AsaphLL17 0LT
Born August 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2020

Mr Eryl Vaughan

Ceased
Fedwen Arian, AbergeleLL22 8PQ
Born March 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2020

Mr John Richard Gardner

Ceased
Brynford Street, HolywellCH8 7RD
Born December 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2020

Professor John Michael Reynolds

Ceased
The Roe, St. AsaphLL17 0LT
Born October 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

61

Change Person Secretary Company With Change Date
16 February 2026
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
16 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 January 2026
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Resolution
1 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Secretary Company With Change Date
12 February 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Resolution
18 January 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Secretary Company With Change Date
26 February 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Capital Allotment Shares
14 November 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Incorporation Company
4 December 2013
NEWINCIncorporation