Background WavePink WaveYellow Wave

BRITWIND LIMITED (09040997)

BRITWIND LIMITED (09040997) is an active UK company. incorporated on 15 May 2014. with registered office in Stroud. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers. BRITWIND LIMITED has been registered for 11 years. Current directors include REHMANWALA, Asif, VINCE, Dale Andrew.

Company Number
09040997
Status
active
Type
ltd
Incorporated
15 May 2014
Age
11 years
Address
Lion House, Stroud, GL5 3BY
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
REHMANWALA, Asif, VINCE, Dale Andrew
SIC Codes
27110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITWIND LIMITED

BRITWIND LIMITED is an active company incorporated on 15 May 2014 with the registered office located in Stroud. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers. BRITWIND LIMITED was registered 11 years ago.(SIC: 27110)

Status

active

Active since 11 years ago

Company No

09040997

LTD Company

Age

11 Years

Incorporated 15 May 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

EVANCE LIMITED
From: 15 May 2014To: 15 July 2014
Contact
Address

Lion House Rowcroft Stroud, GL5 3BY,

Previous Addresses

Lion House Lion House Rowcroft Stroud Glos GL5 3BY England
From: 9 February 2016To: 2 November 2016
Unicorn House 7 Russell Street Stroud Gloucestershire GL5 3AX England
From: 20 January 2016To: 9 February 2016
Lion House Rowcroft Stroud Gloucestershire GL5 3BY England
From: 8 January 2016To: 20 January 2016
Unicorn House 7 Russell Street Stroud Gloucestershire GL5 3AX
From: 15 May 2014To: 8 January 2016
Timeline

8 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
May 14
Director Joined
Mar 15
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Jul 17
Loan Secured
Oct 20
Owner Exit
May 23
Loan Cleared
Aug 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

REHMANWALA, Asif

Active
Rowcroft, StroudGL5 3BY
Born December 1976
Director
Appointed 20 Mar 2015

VINCE, Dale Andrew

Active
Rowcroft, StroudGL5 3BY
Born August 1961
Director
Appointed 15 May 2014

CATHERALL, Philip

Resigned
Rowcroft, StroudGL5 3BY
Secretary
Appointed 15 May 2014
Resigned 30 Nov 2017

COWLING, Tom

Resigned
Rowcroft, StroudGL5 3BY
Secretary
Appointed 30 Nov 2017
Resigned 26 Jul 2019

PEAGAM, Garry John

Resigned
Rowcroft, StroudGL5 3BY
Born September 1956
Director
Appointed 12 Apr 2017
Resigned 06 Jul 2017

WHEATCROFT, Paul David

Resigned
Rowcroft, StroudGL5 3BY
Born May 1959
Director
Appointed 15 May 2014
Resigned 22 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
Rowcroft, StroudGL5 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023
Rowcroft, StroudGL5 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
PARENT_ACCPARENT_ACC
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2024
AAAnnual Accounts
Legacy
31 January 2024
PARENT_ACCPARENT_ACC
Legacy
31 January 2024
GUARANTEE2GUARANTEE2
Legacy
31 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2023
AAAnnual Accounts
Legacy
2 February 2023
PARENT_ACCPARENT_ACC
Legacy
2 February 2023
GUARANTEE2GUARANTEE2
Legacy
2 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2022
AAAnnual Accounts
Legacy
22 February 2022
PARENT_ACCPARENT_ACC
Legacy
22 February 2022
GUARANTEE2GUARANTEE2
Legacy
22 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
4 May 2021
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2021
AAAnnual Accounts
Legacy
30 April 2021
PARENT_ACCPARENT_ACC
Legacy
30 April 2021
AGREEMENT2AGREEMENT2
Legacy
30 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2020
AAAnnual Accounts
Legacy
28 February 2020
PARENT_ACCPARENT_ACC
Legacy
22 January 2020
GUARANTEE2GUARANTEE2
Legacy
22 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 October 2019
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
26 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 April 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Secretary Company With Change Date
6 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Resolution
30 July 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
15 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
15 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 July 2014
CONNOTConfirmation Statement Notification
Incorporation Company
15 May 2014
NEWINCIncorporation