Background WavePink WaveYellow Wave

GRESHAM HOUSE WIND ENERGY 1 PLC (11987976)

GRESHAM HOUSE WIND ENERGY 1 PLC (11987976) is an active UK company. incorporated on 9 May 2019. with registered office in Witney. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GRESHAM HOUSE WIND ENERGY 1 PLC has been registered for 6 years. Current directors include BECK, Stephen James, CRANSTONE, Wayne Robert Ian, HUGHES, Oliver Gordon.

Company Number
11987976
Status
active
Type
plc
Incorporated
9 May 2019
Age
6 years
Address
1 Des Roches Square, Witney, OX28 4BE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BECK, Stephen James, CRANSTONE, Wayne Robert Ian, HUGHES, Oliver Gordon
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRESHAM HOUSE WIND ENERGY 1 PLC

GRESHAM HOUSE WIND ENERGY 1 PLC is an active company incorporated on 9 May 2019 with the registered office located in Witney. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GRESHAM HOUSE WIND ENERGY 1 PLC was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

11987976

PLC Company

Age

6 Years

Incorporated 9 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

GRESHAM HOUSE WIND ENERGY 1 LIMITED
From: 9 May 2019To: 4 July 2019
Contact
Address

1 Des Roches Square Witney, OX28 4BE,

Previous Addresses

Glebe Barn Great Barrington Burford OX18 4US United Kingdom
From: 9 May 2019To: 30 June 2023
Timeline

10 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
May 19
Funding Round
Jun 19
Share Issue
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Capital Update
Jul 19
Director Joined
Jul 19
Funding Round
Jan 20
Funding Round
Apr 20
Loan Secured
Jan 22
5
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BECK, Stephen James

Active
Des Roches Square, WitneyOX28 4BE
Secretary
Appointed 09 May 2019

BECK, Stephen James

Active
Des Roches Square, WitneyOX28 4BE
Born December 1973
Director
Appointed 09 May 2019

CRANSTONE, Wayne Robert Ian

Active
Des Roches Square, WitneyOX28 4BE
Born July 1969
Director
Appointed 09 May 2019

HUGHES, Oliver Gordon

Active
Des Roches Square, WitneyOX28 4BE
Born October 1971
Director
Appointed 08 Jul 2019

Persons with significant control

1

Capital Square, EdinburghEH3 8BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Group
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
12 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 July 2020
RP04SH01RP04SH01
Change To A Person With Significant Control
5 June 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 July 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Accounts Balance Sheet
4 July 2019
BSBS
Auditors Report
4 July 2019
AUDRAUDR
Auditors Statement
4 July 2019
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
4 July 2019
CERT5CERT5
Re Registration Memorandum Articles
4 July 2019
MARMAR
Resolution
4 July 2019
RESOLUTIONSResolutions
Reregistration Private To Public Company
4 July 2019
RR01RR01
Legacy
2 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 July 2019
SH19Statement of Capital
Legacy
2 July 2019
CAP-SSCAP-SS
Resolution
2 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Capital Alter Shares Subdivision
28 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Incorporation Company
9 May 2019
NEWINCIncorporation