Background WavePink WaveYellow Wave

DERWENT RENEWABLE POWER LIMITED (09714157)

DERWENT RENEWABLE POWER LIMITED (09714157) is an active UK company. incorporated on 3 August 2015. with registered office in Newtown. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DERWENT RENEWABLE POWER LIMITED has been registered for 10 years. Current directors include HUGHES, Alison Janes, HUGHES, Roger Gabriel.

Company Number
09714157
Status
active
Type
ltd
Incorporated
3 August 2015
Age
10 years
Address
Argoed Trefeglwys, Newtown, SY17 5QT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HUGHES, Alison Janes, HUGHES, Roger Gabriel
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERWENT RENEWABLE POWER LIMITED

DERWENT RENEWABLE POWER LIMITED is an active company incorporated on 3 August 2015 with the registered office located in Newtown. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DERWENT RENEWABLE POWER LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09714157

LTD Company

Age

10 Years

Incorporated 3 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Argoed Trefeglwys Caersws Newtown, SY17 5QT,

Previous Addresses

Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN United Kingdom
From: 3 August 2015To: 10 July 2020
Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Jul 20
Loan Secured
Dec 22
Loan Cleared
Mar 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HUGHES, Alison Janes

Active
Trefeglwys, NewtownSY17 5QT
Born May 1968
Director
Appointed 09 Jul 2020

HUGHES, Roger Gabriel

Active
Trefeglwys, NewtownSY17 5QT
Born September 1966
Director
Appointed 09 Jul 2020

EXTERNAL OFFICER LIMITED

Resigned
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 03 Aug 2015
Resigned 09 Jul 2020

HUGHES, Oliver Gordon

Resigned
Beeston Lane, NorwichNR10 3TN
Born October 1971
Director
Appointed 03 Aug 2015
Resigned 01 Feb 2019

KREMPELS, George Samuel

Resigned
Beeston Lane, NorwichNR10 3TN
Born January 1986
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

MOTT, David Edward Christian

Resigned
Trefeglwys, NewtownSY17 5QT
Born May 1973
Director
Appointed 28 Jan 2020
Resigned 09 Jul 2020

SHAW, Andrew Michael

Resigned
Beeston Lane, NorwichNR10 3TN
Born February 1973
Director
Appointed 03 Aug 2015
Resigned 03 Feb 2020

EXTERNAL OFFICER LIMITED

Resigned
Beeston Lane, NorwichNR10 3TN
Corporate director
Appointed 11 Feb 2020
Resigned 09 Jul 2020

Persons with significant control

1

Caersws, NewtownSY17 5QT

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
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
12 February 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
8 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
3 August 2015
NEWINCIncorporation