Background WavePink WaveYellow Wave

BRECON POWER LTD (09113303)

BRECON POWER LTD (09113303) is an active UK company. incorporated on 2 July 2014. with registered office in Warrington. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BRECON POWER LTD has been registered for 11 years. Current directors include GAINS, Keith Stephen, QUINLAN, Rory John.

Company Number
09113303
Status
active
Type
ltd
Incorporated
2 July 2014
Age
11 years
Address
1030 Centre Park, Warrington, WA1 1QL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GAINS, Keith Stephen, QUINLAN, Rory John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRECON POWER LTD

BRECON POWER LTD is an active company incorporated on 2 July 2014 with the registered office located in Warrington. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BRECON POWER LTD was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09113303

LTD Company

Age

11 Years

Incorporated 2 July 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 20 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 23 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

1030 Centre Park Slutchers Lane Warrington, WA1 1QL,

Previous Addresses

5th Floor, 53-54 Grosvenor Street London W1K 3HU England
From: 10 January 2018To: 2 August 2021
53 Davies Street London W1K 5JH England
From: 6 October 2017To: 10 January 2018
10 st. Paul's Churchyard London EC4M 8AL England
From: 19 November 2015To: 6 October 2017
Condor House Shepherd and Wedderburn Llp St. Paul's Churchyard London EC4M 8AL England
From: 8 September 2015To: 19 November 2015
13 Coombe Rise Kingston upon Thames Surrey KT2 7EX
From: 3 July 2015To: 8 September 2015
13 13 Coombe Rise Kingston upon Thames KT2 7EX England
From: 2 July 2014To: 3 July 2015
Timeline

19 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
May 21
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KERR, Alastair James

Active
Centre Park, WarringtonWA1 1QL
Secretary
Appointed 31 Jul 2025

GAINS, Keith Stephen

Active
Centre Park, WarringtonWA1 1QL
Born January 1977
Director
Appointed 05 Oct 2017

QUINLAN, Rory John

Active
Centre Park, WarringtonWA1 1QL
Born December 1971
Director
Appointed 05 Oct 2017

OLDROYD, Elizabeth Alexandra

Resigned
Centre Park, WarringtonWA1 1QL
Secretary
Appointed 31 Jan 2023
Resigned 31 Jul 2025

TAPLEY, Pia

Resigned
Centre Park, WarringtonWA1 1QL
Secretary
Appointed 05 Oct 2017
Resigned 31 Jan 2023

COLLIER, David Anderson Forsyth

Resigned
Davies Street, LondonW1K 5JH
Born November 1953
Director
Appointed 07 Sept 2015
Resigned 05 Oct 2017

DAVIES, Michael

Resigned
Davies Street, LondonW1K 5JH
Born June 1955
Director
Appointed 07 Sept 2015
Resigned 05 Oct 2017

NEELY, Sean Alexander

Resigned
Coombe Rise, Kingston Upon ThamesKT2 7EX
Born May 1965
Director
Appointed 26 Mar 2015
Resigned 07 Sept 2015

NEELY, Sean Alexander

Resigned
13 Coombe Rise, Kingston Upon ThamesKT2 7EX
Born May 1965
Director
Appointed 02 Jul 2014
Resigned 12 Mar 2015

POLEY, Jonathan

Resigned
Main Road, ChichesterPO18 8RL
Born May 1967
Director
Appointed 26 Mar 2015
Resigned 07 Sept 2015

POLEY, Jonathan

Resigned
Main Road, ChichesterPO18 8RL
Born May 1967
Director
Appointed 02 Jul 2014
Resigned 12 Mar 2015

STEWART, William David

Resigned
Davies Street, LondonW1K 5JH
Born April 1946
Director
Appointed 07 Sept 2015
Resigned 05 Oct 2017

STRANGE, Mark James

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born May 1964
Director
Appointed 16 Mar 2015
Resigned 26 Mar 2015

Persons with significant control

2

1 Active
1 Ceased
Davies Street, LondonW1K 5JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2017
St. Paul's Churchyard, LondonEC4M 8AL

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 05 Oct 2017
Fundings
Financials
Latest Activities

Filing History

69

Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Legacy
20 February 2026
PARENT_ACCPARENT_ACC
Legacy
20 February 2026
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
16 June 2024
AAAnnual Accounts
Legacy
16 June 2024
PARENT_ACCPARENT_ACC
Legacy
16 June 2024
AGREEMENT2AGREEMENT2
Legacy
16 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2023
AAAnnual Accounts
Legacy
29 August 2023
PARENT_ACCPARENT_ACC
Legacy
29 August 2023
AGREEMENT2AGREEMENT2
Legacy
29 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Auditors Resignation Company
2 June 2017
AUDAUD
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Incorporation Company
2 July 2014
NEWINCIncorporation