Background WavePink WaveYellow Wave

THRIVE RENEWABLES (AUCHTYGILLS) LIMITED (08854707)

THRIVE RENEWABLES (AUCHTYGILLS) LIMITED (08854707) is an active UK company. incorporated on 21 January 2014. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. THRIVE RENEWABLES (AUCHTYGILLS) LIMITED has been registered for 12 years. Current directors include CLAYTON, Matthew Thomas, CROSS, Katrina Lorraine, PAPLACZYK, Monika Lidia.

Company Number
08854707
Status
active
Type
ltd
Incorporated
21 January 2014
Age
12 years
Address
C/O Thrive Renewables Plc, Bristol, BS1 5AS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CLAYTON, Matthew Thomas, CROSS, Katrina Lorraine, PAPLACZYK, Monika Lidia
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THRIVE RENEWABLES (AUCHTYGILLS) LIMITED

THRIVE RENEWABLES (AUCHTYGILLS) LIMITED is an active company incorporated on 21 January 2014 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. THRIVE RENEWABLES (AUCHTYGILLS) LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08854707

LTD Company

Age

12 Years

Incorporated 21 January 2014

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 (7 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 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

TRIODOS RENEWABLES (AUCHTYGILLS) LIMITED
From: 21 January 2014To: 20 April 2016
Contact
Address

C/O Thrive Renewables Plc Deanery Road Bristol, BS1 5AS,

Previous Addresses

C/O Triodos Bank Deanery Road Bristol BS1 5AS
From: 21 January 2014To: 19 April 2016
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jan 15
Director Joined
Aug 15
Director Left
Apr 16
Director Joined
Apr 16
Loan Secured
May 16
Loan Secured
Dec 24
Loan Secured
Dec 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLAYTON, Matthew Thomas

Active
Deanery Road, BristolBS1 5AS
Born December 1975
Director
Appointed 21 Jan 2014

CROSS, Katrina Lorraine

Active
Deanery Road, BristolBS1 5AS
Born October 1972
Director
Appointed 13 Apr 2016

PAPLACZYK, Monika Lidia

Active
Deanery Road, BristolBS1 5AS
Born December 1979
Director
Appointed 06 Aug 2015

STAMFORD, Malcolm

Resigned
Deanery Road, BristolBS1 5AS
Born April 1957
Director
Appointed 21 Jan 2014
Resigned 19 Dec 2014

TRIODOS CORPORATE OFFICER LIMITED

Resigned
Deanery Road, BristolBS1 5AS
Corporate director
Appointed 21 Jan 2014
Resigned 29 Feb 2016

Persons with significant control

1

Deanery Road, BristolBS1 5AS

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
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Resolution
20 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Incorporation Company
21 January 2014
NEWINCIncorporation