Background WavePink WaveYellow Wave

LEITHENWATER WIND ENERGY HUB LIMITED (13325593)

LEITHENWATER WIND ENERGY HUB LIMITED (13325593) is an active UK company. incorporated on 9 April 2021. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LEITHENWATER WIND ENERGY HUB LIMITED has been registered for 4 years. Current directors include BLACK, Andrew John, HEWETT, Paul Andrew, WRIGHT, Charles Simon.

Company Number
13325593
Status
active
Type
ltd
Incorporated
9 April 2021
Age
4 years
Address
10 Victoria Street, Bristol, BS1 6BN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BLACK, Andrew John, HEWETT, Paul Andrew, WRIGHT, Charles Simon
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEITHENWATER WIND ENERGY HUB LIMITED

LEITHENWATER WIND ENERGY HUB LIMITED is an active company incorporated on 9 April 2021 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LEITHENWATER WIND ENERGY HUB LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13325593

LTD Company

Age

4 Years

Incorporated 9 April 2021

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 9 January 2026 (2 months 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

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

BPUWL 14 LIMITED
From: 9 April 2021To: 29 November 2021
Contact
Address

10 Victoria Street Bristol, BS1 6BN,

Previous Addresses

Second Floor Hanover House 47 Corn Street Bristol BS1 1HT England
From: 9 April 2021To: 2 July 2024
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Apr 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BLACK, Andrew John

Active
Victoria Street, BristolBS1 6BN
Born October 1975
Director
Appointed 09 Apr 2021

HEWETT, Paul Andrew

Active
Victoria Street, BristolBS1 6BN
Born February 1985
Director
Appointed 09 Apr 2021

WRIGHT, Charles Simon

Active
Victoria Street, BristolBS1 6BN
Born November 1983
Director
Appointed 09 Apr 2021

Persons with significant control

1

Victoria Street, BristolBS1 6BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2024
AAAnnual Accounts
Legacy
30 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
29 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
12 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
9 April 2021
NEWINCIncorporation