Background WavePink WaveYellow Wave

GARREG FAWR ENERGY PARK LIMITED (13052403)

GARREG FAWR ENERGY PARK LIMITED (13052403) is an active UK company. incorporated on 30 November 2020. with registered office in Cardiff. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 3 other business activities. GARREG FAWR ENERGY PARK LIMITED has been registered for 5 years. Current directors include CHOWN, Martin John, MILLICAN, Oliver James.

Company Number
13052403
Status
active
Type
ltd
Incorporated
30 November 2020
Age
5 years
Address
Hodge House, Cardiff, CF10 1DY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CHOWN, Martin John, MILLICAN, Oliver James
SIC Codes
35110, 35120, 35130, 35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARREG FAWR ENERGY PARK LIMITED

GARREG FAWR ENERGY PARK LIMITED is an active company incorporated on 30 November 2020 with the registered office located in Cardiff. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 3 other business activities. GARREG FAWR ENERGY PARK LIMITED was registered 5 years ago.(SIC: 35110, 35120, 35130, 35140)

Status

active

Active since 5 years ago

Company No

13052403

LTD Company

Age

5 Years

Incorporated 30 November 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 10 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Hodge House Guildhall Place Cardiff, CF10 1DY,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 30 November 2020To: 22 June 2022
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Jun 25
Director Left
Aug 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 30 Nov 2020

CHOWN, Martin John

Active
Guildhall Place, CardiffCF10 1DY
Born January 1971
Director
Appointed 01 Dec 2025

MILLICAN, Oliver James

Active
Guildhall Place, CardiffCF10 1DY
Born August 1981
Director
Appointed 30 Nov 2020

GEORGE, Stuart Allan

Resigned
Guildhall Place, CardiffCF10 1DY
Born December 1987
Director
Appointed 30 Nov 2020
Resigned 01 Aug 2025

HASTINGS, Derek Nicholas

Resigned
Guildhall Place, CardiffCF10 1DY
Born February 1971
Director
Appointed 07 Jun 2024
Resigned 01 Dec 2025

STEELE, Lawson Douglas

Resigned
Guildhall Place, CardiffCF10 1DY
Born December 1985
Director
Appointed 30 Nov 2020
Resigned 07 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Guildhall Place, CardiffCF10 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2025
Guildhall Place, CardiffCF10 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020
Ceased 02 Jun 2025
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
9 June 2025
RESOLUTIONSResolutions
Memorandum Articles
9 June 2025
MAMA
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 July 2024
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Move Registers To Sail Company With New Address
24 June 2022
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
24 June 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 June 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
2 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Incorporation Company
30 November 2020
NEWINCIncorporation