Background WavePink WaveYellow Wave

ANGLO RENEWABLES LTD (12551330)

ANGLO RENEWABLES LTD (12551330) is an active UK company. incorporated on 8 April 2020. with registered office in Corby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. ANGLO RENEWABLES LTD has been registered for 5 years. Current directors include ALDRIDGE, Nick, HOWIE, Duncan James, PASKE, Norman Charles and 2 others.

Company Number
12551330
Status
active
Type
ltd
Incorporated
8 April 2020
Age
5 years
Address
Unit 4 Shieling Court, Corby, NN18 9QD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ALDRIDGE, Nick, HOWIE, Duncan James, PASKE, Norman Charles, SPILLER, Keir Simon, STONE, James Richard
SIC Codes
35110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO RENEWABLES LTD

ANGLO RENEWABLES LTD is an active company incorporated on 8 April 2020 with the registered office located in Corby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. ANGLO RENEWABLES LTD was registered 5 years ago.(SIC: 35110, 82990)

Status

active

Active since 5 years ago

Company No

12551330

LTD Company

Age

5 Years

Incorporated 8 April 2020

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 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

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

Unit 4 Shieling Court Corby, NN18 9QD,

Previous Addresses

Longbrook Farm Thurning Peterborough PE8 5RG England
From: 10 June 2020To: 25 August 2020
5 Adelaide House, Corby Gate Business Park Priors Haw Road Corby NN17 5JG United Kingdom
From: 8 April 2020To: 10 June 2020
Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Oct 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

MOSNAK, Zuzana

Active
Shieling Court, CorbyNN18 9QD
Secretary
Appointed 01 Jun 2020

ALDRIDGE, Nick

Active
Shieling Court, CorbyNN18 9QD
Born June 1978
Director
Appointed 25 Jun 2021

HOWIE, Duncan James

Active
Shieling Court, CorbyNN18 9QD
Born October 1986
Director
Appointed 08 Apr 2020

PASKE, Norman Charles

Active
Shieling Court, CorbyNN18 9QD
Born June 1962
Director
Appointed 08 Apr 2020

SPILLER, Keir Simon

Active
Shieling Court, CorbyNN18 9QD
Born April 1979
Director
Appointed 08 Apr 2020

STONE, James Richard

Active
Shieling Court, CorbyNN18 9QD
Born November 1986
Director
Appointed 14 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Park Lane, Colchester

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2020
Ceased 08 Aug 2020
Hookagate, Shrewsbury

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2020
Ceased 08 Aug 2020
Shieling Court, CorbyNN18 9QD

Nature of Control

Significant influence or control
Notified 08 Apr 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts Amended With Accounts Type Micro Entity
27 December 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Change To A Person With Significant Control
14 September 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 June 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Incorporation Company
8 April 2020
NEWINCIncorporation