Background WavePink WaveYellow Wave

BURTON AGNES RENEWABLES LIMITED (09701511)

BURTON AGNES RENEWABLES LIMITED (09701511) is an active UK company. incorporated on 24 July 2015. with registered office in Guildford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). BURTON AGNES RENEWABLES LIMITED has been registered for 10 years. Current directors include BEVERIDGE, Steven, LUKAS, Philipp Hagen.

Company Number
09701511
Status
active
Type
ltd
Incorporated
24 July 2015
Age
10 years
Address
10-12 Frederick Sanger Road, Guildford, GU2 7YD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
BEVERIDGE, Steven, LUKAS, Philipp Hagen
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURTON AGNES RENEWABLES LIMITED

BURTON AGNES RENEWABLES LIMITED is an active company incorporated on 24 July 2015 with the registered office located in Guildford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). BURTON AGNES RENEWABLES LIMITED was registered 10 years ago.(SIC: 35210)

Status

active

Active since 10 years ago

Company No

09701511

LTD Company

Age

10 Years

Incorporated 24 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 March 2026 (Just now)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

10-12 Frederick Sanger Road Guildford, GU2 7YD,

Previous Addresses

Field House Farm Scarborough Road Driffield East Yorkshire YO25 5UY England
From: 16 September 2015To: 3 March 2026
Wilberforce Court High Street Hull East Yorkshire HU1 1YJ England
From: 24 July 2015To: 16 September 2015
Timeline

22 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Funding Round
Oct 15
Loan Secured
May 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BEVERIDGE, Steven

Active
Frederick Sanger Road, GuildfordGU2 7YD
Born June 1974
Director
Appointed 20 Feb 2026

LUKAS, Philipp Hagen

Active
Frederick Sanger Road, GuildfordGU2 7YD
Born April 1974
Director
Appointed 20 Feb 2026

DEWHIRST, Joseph William

Resigned
Scarborough Road, DriffieldYO25 5UY
Secretary
Appointed 09 Sept 2015
Resigned 20 Feb 2026

CUNLIFFE-LISTER, Olivia Claire

Resigned
Burton Agnes, DriffieldYO25 4NB
Born December 1976
Director
Appointed 09 Sept 2015
Resigned 20 Feb 2026

CUNLIFFE-LISTER, Simon Charles

Resigned
Burton Agnes, DriffieldYO25 4NB
Born November 1977
Director
Appointed 09 Sept 2015
Resigned 20 Feb 2026

DEWHIRST, Benjamin Derek Edward

Resigned
Damson Garth, DriffieldYO25 9TH
Born February 1983
Director
Appointed 09 Sept 2015
Resigned 20 Feb 2026

DEWHIRST, Joseph William

Resigned
Scarborough Road, DriffieldYO25 5UY
Born August 1978
Director
Appointed 09 Sept 2015
Resigned 20 Feb 2026

DEWHIRST, Richard John

Resigned
Scarborough Road, DriffieldYO25 5UY
Born October 1981
Director
Appointed 09 Sept 2015
Resigned 20 Feb 2026

FLANAGAN, John Paul

Resigned
Scarborough Road, DriffieldYO25 5UY
Born January 1980
Director
Appointed 24 Jul 2015
Resigned 09 Sept 2015

ROLLITS COMPANY FORMATIONS LIMITED

Resigned
High Street, HullHU1 1YJ
Corporate director
Appointed 24 Jul 2015
Resigned 09 Sept 2015

Persons with significant control

1

Frederick Sanger Road, GuildfordGU2 7YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2026
Fundings
Financials
Latest Activities

Filing History

55

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Resolution
14 March 2026
RESOLUTIONSResolutions
Resolution
14 March 2026
RESOLUTIONSResolutions
Memorandum Articles
14 March 2026
MAMA
Change Account Reference Date Company Current Extended
4 March 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 March 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 March 2026
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Resolution
19 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Capital Name Of Class Of Shares
28 October 2015
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
28 October 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Incorporation Company
24 July 2015
NEWINCIncorporation