Background WavePink WaveYellow Wave

TUXFORD RENEWABLE ENERGY LIMITED (09221776)

TUXFORD RENEWABLE ENERGY LIMITED (09221776) is an active UK company. incorporated on 17 September 2014. with registered office in Retford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. TUXFORD RENEWABLE ENERGY LIMITED has been registered for 11 years. Current directors include BROWN, Helena Marie, EVERATT, David James.

Company Number
09221776
Status
active
Type
ltd
Incorporated
17 September 2014
Age
11 years
Address
Hawksley Farm, Retford, DN22 0QZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BROWN, Helena Marie, EVERATT, David James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUXFORD RENEWABLE ENERGY LIMITED

TUXFORD RENEWABLE ENERGY LIMITED is an active company incorporated on 17 September 2014 with the registered office located in Retford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. TUXFORD RENEWABLE ENERGY LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09221776

LTD Company

Age

11 Years

Incorporated 17 September 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Hawksley Farm Upton Retford, DN22 0QZ,

Previous Addresses

Field Farm Askham Newark NG22 0RT United Kingdom
From: 4 July 2024To: 31 July 2024
C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom
From: 18 September 2023To: 4 July 2024
250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
From: 3 July 2020To: 18 September 2023
Abbey House Hickley's Court South Street Farnham Surrey GU9 7QQ
From: 4 August 2015To: 3 July 2020
C/O Qila Energy Llp Royal Institution of Great Britain 21 Albemarle Street London W1S 4BS England
From: 28 January 2015To: 4 August 2015
C/O Qila Energy Llp Clarebell House 5-6 Cork Street London W1S 3NX United Kingdom
From: 17 September 2014To: 28 January 2015
Timeline

30 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 16
Director Joined
Jan 17
Loan Secured
Mar 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Mar 19
Director Left
Dec 19
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Apr 24
Loan Secured
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
New Owner
Sept 24
New Owner
Sept 24
Loan Cleared
Oct 24
Director Joined
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BROWN, Helena Marie

Active
Hawksley Lane, RetfordDN22 0Q2
Born August 1980
Director
Appointed 28 Jun 2024

EVERATT, David James

Active
South St.Marys Gate, North East LincsDN31 1LW
Born May 1967
Director
Appointed 18 Mar 2026

CRUICKSHANK, Sarah

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 23 Jul 2015
Resigned 04 Jun 2020

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 09 Aug 2016
Resigned 11 Apr 2019

FLB COMPANY SECRETARIAL SERVICES LTD

Resigned
Wharfedale Road, WokinghamRG41 5TP
Corporate secretary
Appointed 04 Jun 2020
Resigned 30 Mar 2023

CASTIGLIONI, Roberto

Resigned
Golden Square, LondonW1F 9JG
Born July 1976
Director
Appointed 23 Jul 2015
Resigned 29 Mar 2019

DEVANI, Baiju

Resigned
Golden Square, LondonW1F 9JG
Born July 1980
Director
Appointed 02 Oct 2017
Resigned 13 Dec 2019

DUCKSBURY, Paul Martin

Resigned
Upton, RetfordDN22 0QZ
Born April 1949
Director
Appointed 28 Jun 2024
Resigned 10 Mar 2026

DUNN, Jonathan

Resigned
Golden Square, LondonW1F 9JG
Born December 1977
Director
Appointed 23 Jul 2015
Resigned 31 Aug 2016

FORSTER, Neil Andrew

Resigned
14 Bird Street, LondonW1U 1BU
Born December 1970
Director
Appointed 09 Jul 2020
Resigned 06 Mar 2024

JONES, Ravinder Ruby

Resigned
21 Albemarle Street, LondonW1S 4BS
Born February 1976
Director
Appointed 17 Sept 2014
Resigned 23 Jul 2015

REID, Duncan Murray

Resigned
14 Bird Street, LondonW1U 1BU
Born July 1958
Director
Appointed 30 Sept 2020
Resigned 28 Jun 2024

SHEIKH, Imran

Resigned
Golden Square, LondonW1F 9JG
Born May 1986
Director
Appointed 01 Dec 2016
Resigned 26 Sept 2017

SPEIGHT, Sebastian James

Resigned
Golden Square, LondonW1F 9JG
Born December 1967
Director
Appointed 23 Jul 2015
Resigned 30 Sept 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Paul Martin Ducksbury

Ceased
Askham, NewarkNG22 0RT
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jun 2024
Ceased 10 Mar 2026
Askham, NewarkNG22 0RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024

Mrs Helena Marie Brown

Active
Hawksley Lane, RetfordDN22 0Q2
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jun 2024
Rose Street, EdinburghEH2 3JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2016
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

79

Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 September 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
29 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 June 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 September 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Resolution
3 December 2020
RESOLUTIONSResolutions
Memorandum Articles
3 December 2020
MAMA
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 July 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 July 2020
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
16 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 August 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Move Registers To Sail Company With New Address
10 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 September 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Incorporation Company
17 September 2014
NEWINCIncorporation