Background WavePink WaveYellow Wave

WREN RENEWABLES (HOLDINGS) LIMITED (09301685)

WREN RENEWABLES (HOLDINGS) LIMITED (09301685) is an active UK company. incorporated on 7 November 2014. with registered office in Pembridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WREN RENEWABLES (HOLDINGS) LIMITED has been registered for 11 years. Current directors include BROWN, Jonathan Charles, BULMER, Emma Katherine, FAIRHEAD, Robert William Thomas and 3 others.

Company Number
09301685
Status
active
Type
ltd
Incorporated
7 November 2014
Age
11 years
Address
Court Of Noke, Pembridge, HR6 9HW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, Jonathan Charles, BULMER, Emma Katherine, FAIRHEAD, Robert William Thomas, FAIRHEAD, Thomas Edwin, GUDGEON, Richard Keith, LONG, Richard Ronald
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WREN RENEWABLES (HOLDINGS) LIMITED

WREN RENEWABLES (HOLDINGS) LIMITED is an active company incorporated on 7 November 2014 with the registered office located in Pembridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WREN RENEWABLES (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09301685

LTD Company

Age

11 Years

Incorporated 7 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026
Contact
Address

Court Of Noke Pembridge, HR6 9HW,

Timeline

13 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Aug 15
Share Issue
Aug 15
Funding Round
Feb 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Dec 22
Loan Secured
Jan 23
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

GUDGEON, Richard Keith

Active
PembridgeHR6 9HW
Secretary
Appointed 29 Mar 2023

BROWN, Jonathan Charles

Active
PembridgeHR6 9HW
Born July 1966
Director
Appointed 28 Jan 2026

BULMER, Emma Katherine

Active
PembridgeHR6 9HW
Born February 1963
Director
Appointed 07 Nov 2014

FAIRHEAD, Robert William Thomas

Active
Little Chesterford, Saffron WaldenCB10 1UA
Born April 1937
Director
Appointed 07 Nov 2014

FAIRHEAD, Thomas Edwin

Active
LondonW11 4SL
Born August 1958
Director
Appointed 07 Nov 2014

GUDGEON, Richard Keith

Active
High Street, HuntingdonPE28 0JP
Born June 1970
Director
Appointed 01 Jan 2021

LONG, Richard Ronald

Active
Stanegate, HexhamNE47 5BE
Born November 1938
Director
Appointed 01 Jan 2021

BULMER, Emma Katherine

Resigned
PembridgeHR6 9HW
Secretary
Appointed 07 Nov 2014
Resigned 29 Mar 2023

JORDAN, Leslie Alan

Resigned
Great Bardfield, BraintreeCM7 4QD
Born October 1930
Director
Appointed 07 Nov 2014
Resigned 27 Dec 2025

Persons with significant control

1

Pembridge, LeominsterHR6 9HW

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

45

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Memorandum Articles
8 December 2020
MAMA
Resolution
8 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Legacy
10 May 2018
MG06MG06
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Resolution
20 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2015
AR01AR01
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 August 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 August 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
6 August 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2014
NEWINCIncorporation