Background WavePink WaveYellow Wave

BNRG LANGMEAD LIMITED (09355380)

BNRG LANGMEAD LIMITED (09355380) is an active UK company. incorporated on 15 December 2014. with registered office in Bosham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BNRG LANGMEAD LIMITED has been registered for 11 years. Current directors include HOLMAN, Nicolas, MAGUIRE, David, O'BRIEN WARD, Peter and 1 others.

Company Number
09355380
Status
active
Type
ltd
Incorporated
15 December 2014
Age
11 years
Address
Ham Farm, Bosham, PO18 8EH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HOLMAN, Nicolas, MAGUIRE, David, O'BRIEN WARD, Peter, TICE, Andrew James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNRG LANGMEAD LIMITED

BNRG LANGMEAD LIMITED is an active company incorporated on 15 December 2014 with the registered office located in Bosham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BNRG LANGMEAD LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09355380

LTD Company

Age

11 Years

Incorporated 15 December 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 23 September 2025 (6 months 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 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Ham Farm Main Road Bosham, PO18 8EH,

Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
May 17
Director Joined
May 17
Director Joined
Oct 19
Director Left
Nov 19
Owner Exit
Jan 20
Director Left
May 21
Director Joined
May 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HOLMAN, Nicolas

Active
Main Road, BoshamPO18 8EH
Born January 1972
Director
Appointed 15 Dec 2014

MAGUIRE, David

Active
Main Road, BoshamPO18 8EH
Born January 1972
Director
Appointed 09 Sept 2022

O'BRIEN WARD, Peter

Active
Main Road, BoshamPO18 8EH
Born February 1983
Director
Appointed 30 Jun 2022

TICE, Andrew James

Active
Main Road, BoshamPO18 8EH
Born December 1974
Director
Appointed 24 Jul 2025

HILLS, Gavin

Resigned
Main Road, BoshamPO18 8EH
Secretary
Appointed 01 Dec 2015
Resigned 11 Aug 2017

PETROVA, Zara

Resigned
Main Road, BoshamPO18 8EH
Secretary
Appointed 24 Apr 2015
Resigned 01 Dec 2015

HANSON, Paul Edward

Resigned
Main Road, BoshamPO18 8EH
Born August 1963
Director
Appointed 29 Jul 2016
Resigned 30 Jun 2022

HEATHER, Michael

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Born July 1958
Director
Appointed 15 Dec 2014
Resigned 26 Apr 2017

KELLY, Rebecca

Resigned
Main Road, BoshamPO18 8EH
Born January 1977
Director
Appointed 05 May 2017
Resigned 08 Sept 2022

LANGMEAD, David Winston

Resigned
Main Road, BoshamPO18 8EH
Born December 1962
Director
Appointed 06 May 2021
Resigned 24 Jul 2025

LEECH, Graham Charles

Resigned
Main Road, BoshamPO18 8EH
Born July 1964
Director
Appointed 15 Dec 2014
Resigned 28 Jul 2016

PINTO, Andrew Dominic

Resigned
Main Road, BoshamPO18 8EH
Born June 1968
Director
Appointed 31 Oct 2019
Resigned 06 May 2021

SCRIMSHAW, Peter James

Resigned
Main Road, BoshamPO18 8EH
Born February 1971
Director
Appointed 01 Dec 2015
Resigned 07 Nov 2019

SUMMERFIELD, Ian

Resigned
Main Road, BoshamPO18 8EH
Born July 1965
Director
Appointed 15 Dec 2014
Resigned 01 Dec 2015

Persons with significant control

3

2 Active
1 Ceased
Main Road, ChichesterPO18 8EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Dec 2019

Langmead Farms Limited

Ceased
Main Road, ChichesterPO18 8EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Dec 2016
Ceased 28 Dec 2019

Bnrg Renewables Limited

Active
Harbour Master, Dublin

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 January 2026
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
14 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
16 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
1 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2015
MR01Registration of a Charge
Incorporation Company
15 December 2014
NEWINCIncorporation