Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THRIVE RENEWABLES PLC
Company Information for

THRIVE RENEWABLES PLC

DEANERY ROAD, BRISTOL, AVON, BS1 5AS,
Company Registration Number
02978651
Public Limited Company
Active

Company Overview

About Thrive Renewables Plc
THRIVE RENEWABLES PLC was founded on 1994-10-10 and has its registered office in Bristol. The organisation's status is listed as "Active". Thrive Renewables Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THRIVE RENEWABLES PLC
 
Legal Registered Office
DEANERY ROAD
BRISTOL
AVON
BS1 5AS
Other companies in BS1
 
Previous Names
TRIODOS RENEWABLES PLC29/02/2016
TRIODOS RENEWABLE ENERGY FUND PLC01/07/2009
Filing Information
Company Number 02978651
Company ID Number 02978651
Date formed 1994-10-10
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB850658119  
Last Datalog update: 2024-03-05 19:59:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THRIVE RENEWABLES PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THRIVE RENEWABLES PLC
The following companies were found which have the same name as THRIVE RENEWABLES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THRIVE RENEWABLES (MARCH) LIMITED C/O THRIVE RENEWABLES PLC DEANERY ROAD BRISTOL BS1 5AS Active Company formed on the 2011-12-29
THRIVE RENEWABLES (BUCHAN) LIMITED C/O THRIVE RENEWABLES PLC DEANERY ROAD BRISTOL BS1 5AS Active Company formed on the 2006-06-05
THRIVE RENEWABLES (BEOCHLICH) LIMITED C/O THRIVE RENEWABLES PLC DEANERY ROAD BRISTOL BS1 5AS Active Company formed on the 1997-05-30
THRIVE RENEWABLES (BRISTOL) LIMITED C/O THRIVE RENEWABLES PLC DEANERY ROAD BRISTOL BS1 5AS Active Company formed on the 2013-07-16
THRIVE RENEWABLES (CATON MOOR) LIMITED C/O THRIVE RENEWABLES PLC DEANERY ROAD BRISTOL BS1 5AS Active Company formed on the 1991-05-22
THRIVE RENEWABLES (CLAYFORDS) LIMITED C/O THRIVE RENEWABLES PLC DEANERY ROAD BRISTOL BS1 5AS Active Company formed on the 2014-01-21
THRIVE RENEWABLES (DUNFERMLINE) LIMITED C/O THRIVE RENEWABLES PLC DEANERY ROAD BRISTOL BS1 5AS Active Company formed on the 2009-09-14
THRIVE RENEWABLES (EYE) LIMITED C/O THRIVE RENEWABLES PLC DEANERY ROAD BRISTOL BS1 5AS Active Company formed on the 2009-02-10
THRIVE RENEWABLES (HAVERIGG II) LIMITED C/O THRIVE RENEWABLES PLC DEANERY ROAD BRISTOL BS1 5AS Active Company formed on the 1997-04-28
THRIVE RENEWABLES (HEL) LIMITED C/O THRIVE RENEWABLES PLC DEANERY ROAD BRISTOL BS1 5AS Active Company formed on the 1993-07-21
THRIVE RENEWABLES (HGL) LIMITED C/O THRIVE RENEWABLES PLC DEANERY ROAD BRISTOL BS1 5AS Active Company formed on the 1997-09-15
THRIVE RENEWABLES (HL) LIMITED C/O THRIVE RENEWABLES PLC DEANERY ROAD BRISTOL BS1 5AS Active Company formed on the 1985-09-06
THRIVE RENEWABLES (NESS POINT) LIMITED C/O THRIVE RENEWABLES PLC DEANERY ROAD BRISTOL BS1 5AS Active Company formed on the 2004-03-12
THRIVE RENEWABLES (SEVERN) LIMITED C/O THRIVE RENEWABLES PLC DEANERY ROAD BRISTOL BS1 5AS Active Company formed on the 2012-06-25
THRIVE RENEWABLES (SIGURD) LIMITED C/O THRIVE RENEWABLES PLC DEANERY ROAD BRISTOL BS1 5AS Active Company formed on the 1998-01-22
THRIVE RENEWABLES (AUCHTYGILLS) LIMITED C/O THRIVE RENEWABLES PLC DEANERY ROAD BRISTOL BS1 5AS Active Company formed on the 2014-01-21
THRIVE RENEWABLES (BOARDINGHOUSE) LIMITED C/O THRIVE RENEWABLES PLC DEANERY ROAD BRISTOL BS1 5AS Active Company formed on the 2013-12-20
THRIVE RENEWABLES (CAMBRIDGE) LIMITED C/O THRIVE RENEWABLES PLC DEANERY ROAD BRISTOL BS1 5AS Active Company formed on the 2013-11-18
THRIVE RENEWABLES (BESS HOLDINGS) LIMITED THRIVE RENEWABLES PLC DEANERY ROAD BRISTOL BS1 5AS Active Company formed on the 2018-05-18
THRIVE RENEWABLES (GIRVAN) LIMITED C/O THRIVE RENEWABLES PLC DEANERY ROAD BRISTOL BS1 5AS Active Company formed on the 2019-09-24

Company Officers of THRIVE RENEWABLES PLC

Current Directors
Officer Role Date Appointed
KATRINA LORRAINE CROSS
Company Secretary 2016-02-29
MATTHEW THOMAS CLAYTON
Director 2010-12-01
KATRINA LORRAINE CROSS
Director 2016-11-01
KATIE LOUISE GORDON
Director 2013-06-08
CHARLES JAMES MIDDLETON
Director 2016-07-20
COLIN ANDREW MORGAN
Director 2013-05-10
SIMON JOHN LE GRYS ROBERTS
Director 2009-03-31
TANIA LOUISE SONGINI
Director 2015-10-22
PETER NICHOLAS WESTON
Director 2011-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
TRIODOS CORPORATE OFFICER LIMITED
Company Secretary 2011-09-12 2016-02-29
DOROTHY ANN BERRESFORD
Director 2009-03-31 2015-10-13
CHARLES MICHAEL SECRETT
Director 2003-09-25 2012-12-07
EMMA HOWARD BOYD
Director 2003-09-25 2012-06-19
JOHN NICHOLAS HARRISON
Director 1999-07-23 2011-12-09
TRIODOS INVESTMENTS LTD
Company Secretary 2003-12-19 2011-09-12
JAMES RUDALL BLANCHARD
Director 2003-11-08 2009-05-20
MATTHEW IAN ALEXANDER ROBINSON
Company Secretary 2006-09-23 2008-04-18
TRIODOS BANK NV
Company Secretary 2003-05-02 2003-12-22
TRIODOS BANK NV
Director 2003-05-02 2003-12-22
TIMOTHY JOHN KIRBY
Director 1994-11-03 2003-09-25
MATTHIJS GERARD BIERMAN
Company Secretary 2002-05-17 2003-04-15
MATTHIJS GERARD BIERMAN
Director 2001-08-01 2003-04-15
TERESA ANDERSON
Director 1999-02-25 2002-09-30
SIMON JOHN LE GRYS ROBERTS
Company Secretary 2002-01-23 2002-05-17
SIMON JOHN LE GRYS ROBERTS
Director 1999-06-08 2002-05-17
RICHARD PHILIP TUTIN
Company Secretary 2000-06-05 2002-01-23
GLEN SAUNDERS
Director 1994-11-03 2001-08-01
GLEN SAUNDERS
Company Secretary 1994-11-03 2000-06-05
GLYN ENGLAND
Director 1994-11-03 2000-01-21
MATTHEW IAN ALEXANDER ROBINSON
Director 1994-11-03 2000-01-14
PETER BLOM
Director 1994-11-03 1999-05-21
ANDREW DONALD REID
Company Secretary 1994-10-10 1994-11-03
ANDREW LAWRENCE BRAITHWAITE
Director 1994-10-10 1994-11-03
ANDREW DONALD REID
Director 1994-10-10 1994-11-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-10-10 1994-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW THOMAS CLAYTON MEAN MOOR WIND FARM LTD Director 2017-07-11 CURRENT 2014-06-06 Active
MATTHEW THOMAS CLAYTON MEAN MOOR WIND FARM HOLDING LIMITED Director 2017-07-11 CURRENT 2015-08-28 Active
MATTHEW THOMAS CLAYTON MEAN MOOR COMMUNITY WIND FARM LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
MATTHEW THOMAS CLAYTON SHERIFFHALES SOLAR COMMUNITY INTEREST COMPANY Director 2017-02-24 CURRENT 2015-06-17 Active
MATTHEW THOMAS CLAYTON GREEN BREEZE ENERGY LTD Director 2016-07-19 CURRENT 2012-05-28 Active
MATTHEW THOMAS CLAYTON GREEN BREEZE ENERGY (HOLDINGS) LTD Director 2016-07-12 CURRENT 2016-07-12 Active
MATTHEW THOMAS CLAYTON FENPOWER LIMITED Director 2016-03-14 CURRENT 1999-10-04 Active
MATTHEW THOMAS CLAYTON BOARDINGHOUSE WINDFARM LIMITED Director 2014-02-28 CURRENT 2011-10-21 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (CLAYFORDS) LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (AUCHTYGILLS) LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (BOARDINGHOUSE) LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (MARCH) LIMITED Director 2013-11-26 CURRENT 2011-12-29 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (CAMBRIDGE) LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (BRISTOL) LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
MATTHEW THOMAS CLAYTON TR (FENPOWER) LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (SEVERN) LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (EYE) LIMITED Director 2012-03-08 CURRENT 2009-02-10 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (DUNFERMLINE) LIMITED Director 2011-03-04 CURRENT 2009-09-14 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (HEL) LIMITED Director 2010-12-31 CURRENT 1993-07-21 Active
MATTHEW THOMAS CLAYTON EQUITIX KESSINGLAND LIMITED Director 2010-05-11 CURRENT 2007-08-01 Active
MATTHEW THOMAS CLAYTON EQUITIX WERN DDU LIMITED Director 2009-10-27 CURRENT 2002-08-12 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (BEOCHLICH) LIMITED Director 2008-04-18 CURRENT 1997-05-30 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (HGL) LIMITED Director 2008-04-18 CURRENT 1997-09-15 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (SIGURD) LIMITED Director 2008-04-18 CURRENT 1998-01-22 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (BUCHAN) LIMITED Director 2008-04-18 CURRENT 2006-06-05 Active
MATTHEW THOMAS CLAYTON BRUNEL WIND LIMITED Director 2008-04-18 CURRENT 2006-06-05 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (CATON MOOR) LIMITED Director 2008-04-18 CURRENT 1991-05-22 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (HL) LIMITED Director 2008-04-18 CURRENT 1985-09-06 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (HAVERIGG II) LIMITED Director 2008-04-18 CURRENT 1997-04-28 Active
MATTHEW THOMAS CLAYTON THRIVE RENEWABLES (NESS POINT) LIMITED Director 2008-04-18 CURRENT 2004-03-12 Active
KATRINA LORRAINE CROSS MEAN MOOR WIND FARM LTD Director 2017-07-11 CURRENT 2014-06-06 Active
KATRINA LORRAINE CROSS MEAN MOOR WIND FARM HOLDING LIMITED Director 2017-07-11 CURRENT 2015-08-28 Active
KATRINA LORRAINE CROSS MEAN MOOR COMMUNITY WIND FARM LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
KATRINA LORRAINE CROSS TRIODOS NEW HORIZONS LIMITED Director 2016-04-21 CURRENT 2011-10-31 Active - Proposal to Strike off
KATRINA LORRAINE CROSS THRIVE RENEWABLES (BUCHAN) LIMITED Director 2016-04-13 CURRENT 2006-06-05 Active
KATRINA LORRAINE CROSS THRIVE RENEWABLES (CLAYFORDS) LIMITED Director 2016-04-13 CURRENT 2014-01-21 Active
KATRINA LORRAINE CROSS THRIVE RENEWABLES (AUCHTYGILLS) LIMITED Director 2016-04-13 CURRENT 2014-01-21 Active
KATRINA LORRAINE CROSS TRIODOS CORPORATE OFFICER LIMITED Director 2015-01-21 CURRENT 2011-04-07 Active
KATRINA LORRAINE CROSS OPPORTUNITY ENTERPRISES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2016-05-17
KATRINA LORRAINE CROSS CROSS PERFORMANCE MANAGEMENT LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
KATRINA LORRAINE CROSS THRIVE RENEWABLES (BOARDINGHOUSE) LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
KATRINA LORRAINE CROSS THRIVE RENEWABLES (MARCH) LIMITED Director 2013-11-26 CURRENT 2011-12-29 Active
KATRINA LORRAINE CROSS THRIVE RENEWABLES (CAMBRIDGE) LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
KATRINA LORRAINE CROSS THRIVE RENEWABLES (BRISTOL) LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
KATRINA LORRAINE CROSS SUN ROOF LIMITED Director 2013-05-16 CURRENT 2010-03-22 Active
KATRINA LORRAINE CROSS THRIVE RENEWABLES (HEL) LIMITED Director 2013-01-01 CURRENT 1993-07-21 Active
KATRINA LORRAINE CROSS THRIVE RENEWABLES (BEOCHLICH) LIMITED Director 2013-01-01 CURRENT 1997-05-30 Active
KATRINA LORRAINE CROSS THRIVE RENEWABLES (HGL) LIMITED Director 2013-01-01 CURRENT 1997-09-15 Active
KATRINA LORRAINE CROSS THRIVE RENEWABLES (SIGURD) LIMITED Director 2013-01-01 CURRENT 1998-01-22 Active
KATRINA LORRAINE CROSS EQUITIX WERN DDU LIMITED Director 2013-01-01 CURRENT 2002-08-12 Active
KATRINA LORRAINE CROSS EQUITIX KESSINGLAND LIMITED Director 2013-01-01 CURRENT 2007-08-01 Active
KATRINA LORRAINE CROSS THRIVE RENEWABLES (DUNFERMLINE) LIMITED Director 2013-01-01 CURRENT 2009-09-14 Active
KATRINA LORRAINE CROSS THRIVE RENEWABLES (SEVERN) LIMITED Director 2013-01-01 CURRENT 2012-06-25 Active
KATRINA LORRAINE CROSS BRUNEL WIND LIMITED Director 2013-01-01 CURRENT 2006-06-05 Active
KATRINA LORRAINE CROSS THRIVE RENEWABLES (CATON MOOR) LIMITED Director 2013-01-01 CURRENT 1991-05-22 Active
KATRINA LORRAINE CROSS THRIVE RENEWABLES (HL) LIMITED Director 2013-01-01 CURRENT 1985-09-06 Active
KATRINA LORRAINE CROSS THRIVE RENEWABLES (HAVERIGG II) LIMITED Director 2013-01-01 CURRENT 1997-04-28 Active
KATRINA LORRAINE CROSS THRIVE RENEWABLES (NESS POINT) LIMITED Director 2013-01-01 CURRENT 2004-03-12 Active
KATRINA LORRAINE CROSS THRIVE RENEWABLES (EYE) LIMITED Director 2013-01-01 CURRENT 2009-02-10 Active
KATIE LOUISE GORDON DURRELL WILDLIFE CONSERVATION TRUST - UK Director 2013-10-30 CURRENT 2007-12-07 Active
CHARLES JAMES MIDDLETON PALLADIUM IMPACT CAPITAL LIMITED Director 2016-11-11 CURRENT 2012-08-13 Active
CHARLES JAMES MIDDLETON FREEDOM FROM TORTURE Director 2016-10-04 CURRENT 1989-06-26 Active
CHARLES JAMES MIDDLETON CHILDHOPE (UK) Director 2011-11-15 CURRENT 1989-02-03 Active
CHARLES JAMES MIDDLETON TRIODOS CORPORATE OFFICER LIMITED Director 2011-09-12 CURRENT 2011-04-07 Active
COLIN ANDREW MORGAN QUAYBRIDGE LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active - Proposal to Strike off
COLIN ANDREW MORGAN EVEROZE PARTNERS LIMITED Director 2015-07-21 CURRENT 2015-05-13 Active
SIMON JOHN LE GRYS ROBERTS BRISTOL CLIMATE AND NATURE PARTNERSHIP CIC Director 2015-12-15 CURRENT 2014-05-29 Active
TANIA LOUISE SONGINI INFRACO AFRICA LIMITED Director 2018-03-31 CURRENT 2004-08-04 Active
TANIA LOUISE SONGINI OXFORD POLICY MANAGEMENT LIMITED Director 2018-03-22 CURRENT 1995-11-06 Active
TANIA LOUISE SONGINI THE PRIVATE INFRASTRUCTURE DEVELOPMENT GROUP LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
TANIA LOUISE SONGINI ALQUARISM LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
TANIA LOUISE SONGINI LONDONENERGY LTD Director 2017-06-19 CURRENT 1992-07-20 Active
TANIA LOUISE SONGINI BRITISH OVERSEAS NGOS FOR DEVELOPMENT (BOND) Director 2016-03-24 CURRENT 1997-07-01 Active
TANIA LOUISE SONGINI TRIAD-TOWARDS REGIONAL INTEGRATION OF ARTISTIC DEVELOPMENT LTD Director 2014-07-10 CURRENT 2012-06-12 Active
PETER NICHOLAS WESTON CEDAR ENERGY CONSULTING LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
PETER NICHOLAS WESTON RENEWABLE WORLD Director 2014-12-15 CURRENT 2006-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03REGISTRATION OF A CHARGE / CHARGE CODE 029786510018
2023-09-08Purchase of own shares
2023-09-08Cancellation of shares. Statement of capital on 2023-07-31 GBP 12,986,921
2023-08-0610/07/23 STATEMENT OF CAPITAL GBP 12993121
2023-07-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-07-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution Authority to buy back shares 30/06/2023</ul>
2023-07-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-18CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-10-0512/09/22 STATEMENT OF CAPITAL GBP 11486465.5
2022-07-2522/07/22 STATEMENT OF CAPITAL GBP 11436465.5
2022-07-25SH0122/07/22 STATEMENT OF CAPITAL GBP 11436465.5
2022-07-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN LE GRYS ROBERTS
2022-07-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-24DIRECTOR APPOINTED MRS JOANNA LOUISE BUTLIN
2022-05-24AP01DIRECTOR APPOINTED MRS JOANNA LOUISE BUTLIN
2022-01-25CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-08-06SH0116/07/21 STATEMENT OF CAPITAL GBP 11379593.5
2021-07-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Share buyback 21/06/2021
2021-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-28RP04AP01Second filing of director appointment of Monika Lidia Paplaczyk
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-11AP01DIRECTOR APPOINTED MISS MONIKA LIDIA PAPLACZYK
2020-12-04SH06Cancellation of shares. Statement of capital on 2020-08-11 GBP 11,320,024.50
2020-12-04SH03Purchase of own shares
2020-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-30RP04SH01Second filing of capital allotment of shares GBP11,320,764.5
2020-07-28RES09Resolution of authority to purchase a number of shares
2020-07-27MEM/ARTSARTICLES OF ASSOCIATION
2020-07-24SH0117/07/20 STATEMENT OF CAPITAL GBP 11320764.5
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-09SH03Purchase of own shares
2019-11-27SH06Cancellation of shares. Statement of capital on 2019-11-05 GBP 11,265,274.50
2019-10-30SH06Cancellation of shares. Statement of capital on 2019-08-01 GBP 11,270,175.00
2019-10-22SH0115/07/19 STATEMENT OF CAPITAL GBP 11288865
2019-09-24SH06Cancellation of shares. Statement of capital on 2019-08-01 GBP 11,217,096
2019-09-24SH03Purchase of own shares
2019-08-21SH06Cancellation of shares. Statement of capital on 2019-07-03 GBP 11,235,786
2019-08-21SH03Purchase of own shares
2019-07-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Approval of buy back contract 15/06/2019
  • Resolution of removal of pre-emption rights
2019-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-07SH0117/04/19 STATEMENT OF CAPITAL GBP 11258274
2019-04-03SH0103/04/19 STATEMENT OF CAPITAL GBP 11107412.5
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-30SH06Cancellation of shares. Statement of capital on 2018-11-07 GBP 10,956,551.00
2018-11-30SH03Purchase of own shares
2018-09-08SH0118/07/18 STATEMENT OF CAPITAL GBP 10995931
2018-08-28SH06Cancellation of shares. Statement of capital on 2018-06-26 GBP 10,973,041.50
2018-08-28SH03Purchase of own shares
2018-07-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-04RES13COMPANY BUSINESS. DIRECTOR REAPPOINTED. AUDITOR APPOINTED 19/07/2015
2018-06-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business. Director reappointed. Auditor appointed 19/07/2015
2018-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 11024034.5
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 11024034.5
2017-07-27SH0126/07/17 STATEMENT OF CAPITAL GBP 11024034.5
2017-07-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-24RES10Resolutions passed:
  • Resolution of allotment of securities
2017-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 11001106.5
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-12SH0122/07/16 STATEMENT OF CAPITAL GBP 11001106.5
2016-11-02AP01DIRECTOR APPOINTED MRS KATRINA LORRAINE CROSS
2016-09-13AP01DIRECTOR APPOINTED MR CHARLES JAMES MIDDLETON
2016-07-06RES13COMPANY BUSINESS 25/06/2016
2016-07-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business 25/06/2016
  • Resolution of removal of pre-emption rights
2016-07-01SH0107/06/16 STATEMENT OF CAPITAL GBP 11753640.27
2016-06-27AUDAUDITOR'S RESIGNATION
2016-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2016 FROM TRIODOS BANK DEANERY ROAD BRISTOL BS1 5AS UNITED KINGDOM
2016-03-18AP03SECRETARY APPOINTED MRS KATRINA LORRAINE CROSS
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR TRIODOS CORPORATE OFFICER LIMITED
2016-03-18TM02APPOINTMENT TERMINATED, SECRETARY TRIODOS CORPORATE OFFICER LIMITED
2016-03-08SH0629/02/16 STATEMENT OF CAPITAL GBP 10770728
2016-03-08SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-07MEM/ARTSARTICLES OF ASSOCIATION
2016-02-29RES15CHANGE OF NAME 26/02/2016
2016-02-29CERTNMCOMPANY NAME CHANGED TRIODOS RENEWABLES PLC CERTIFICATE ISSUED ON 29/02/16
2016-02-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-01AR0131/12/15 BULK LIST
2015-11-17SH0123/07/15 STATEMENT OF CAPITAL GBP 10770830
2015-11-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-13AP01DIRECTOR APPOINTED MISS TANIA LOUISE SONGINI
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY BERRESFORD
2015-10-20SH0606/08/15 STATEMENT OF CAPITAL GBP 10770730
2015-10-20SH0623/07/15 STATEMENT OF CAPITAL GBP 10757102.50
2015-10-20SH0622/07/15 STATEMENT OF CAPITAL GBP 10758102.50
2015-10-20SH0621/07/15 STATEMENT OF CAPITAL GBP 10773252.50
2015-10-20SH0620/07/15 STATEMENT OF CAPITAL GBP 10779252.50
2015-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-15ANNOTATIONClarification
2015-10-15RP04SECOND FILING FOR FORM SH01
2015-07-15SH0110/02/15 STATEMENT OF CAPITAL GBP 10763561.0
2015-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 11390561
2015-06-01SH0124/04/15 STATEMENT OF CAPITAL GBP 11390561.00
2015-06-01SH0124/04/15 STATEMENT OF CAPITAL GBP 11390561.00
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 10408358.5
2015-02-12AR0131/12/14 BULK LIST
2015-02-12SH0115/12/14 STATEMENT OF CAPITAL GBP 10408358.5
2015-02-12SH0101/12/14 STATEMENT OF CAPITAL GBP 10401100.5
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VACCARO
2014-09-29SH0618/07/14 STATEMENT OF CAPITAL GBP 9978834.00
2014-09-29SH0118/07/14 STATEMENT OF CAPITAL GBP 9991700.50
2014-09-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-10AR0131/12/13 BULK LIST
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS CLAYTON / 28/01/2014
2014-01-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRIODOS CORPORATE OFFICER LIMITED / 31/12/2013
2014-01-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRIODOS CORPORATE OFFICER LIMITED / 31/12/2013
2013-09-06SH0606/09/13 STATEMENT OF CAPITAL GBP 10005760.00
2013-09-06SH0116/08/13 STATEMENT OF CAPITAL GBP 10009434.0
2013-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 029786510017
2013-08-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-03RES13COMPANY BUSINESS, FINAL DIVIDEND PAID, DIVIDENDS & PERMISSION RECEIVE NEW SHARES 15/06/2013
2013-06-12AP01DIRECTOR APPOINTED MRS KATIE GORDON
2013-06-07AP01DIRECTOR APPOINTED MR COLIN ANDREW MORGAN
2013-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN LE GRYS ROBERTS / 31/10/2012
2013-01-22AR0131/12/12 BULK LIST
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SECRETT
2012-12-11SH0611/12/12 STATEMENT OF CAPITAL GBP 10019970.00
2012-12-11SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-11SH0122/10/12 STATEMENT OF CAPITAL GBP 10021295.00
2012-11-07AR0110/10/12 BULK LIST
2012-11-07SH0107/09/12 STATEMENT OF CAPITAL GBP 9737420.00
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HOWARD BOYD
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2012 FROM C/O TRIODOS BANK DEANERY ROAD BRISTOL GLOUCESTERSHIRE BS1 5AS ENGLAND
2012-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-03-05CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRIODOS CORPORATE OFFICER LIMITED / 27/02/2012
2012-03-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRIODOS CORPORATE OFFICER LIMITED / 27/02/2012
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM C/O C/O TRIODOS BANK TRIODOS BANK DEANERY ROAD BRISTOL GLOUCESTERSHIRE BS1 5AS ENGLAND
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM BRUNEL HOUSE 11 THE PROMENADE CLIFTON BRISTOL BS8 3NN
2012-02-07AR0131/12/11 BULK LIST
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON
2011-12-05SH0605/12/11 STATEMENT OF CAPITAL GBP 9087945.00
2011-12-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-09AR0110/10/11 BULK LIST
2011-11-02SH0119/10/11 STATEMENT OF CAPITAL GBP 9187820.5
2011-11-02SH0106/09/11 STATEMENT OF CAPITAL GBP 8545070.50
2011-10-20AP04CORPORATE SECRETARY APPOINTED TRIODOS CORPORATE OFFICER LIMITED
2011-10-19AP02CORPORATE DIRECTOR APPOINTED TRIODOS CORPORATE OFFICER LIMITED
2011-10-19TM02APPOINTMENT TERMINATED, SECRETARY TRIODOS INVESTMENTS LTD
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TRIODOS INVESTMENTS LTD
2011-07-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-13RES13COMPANY BUSINESS 25/06/2011
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS WESTON / 20/04/2011
2011-04-04AP01DIRECTOR APPOINTED MR PETER NICHOLAS WESTON
2011-04-01AR0131/12/10 BULK LIST
2011-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-12-19AP01DIRECTOR APPOINTED MR MATTHEW THOMAS CLAYTON
2010-11-19AR0110/10/10 BULK LIST
2010-11-19SH0111/07/08 STATEMENT OF CAPITAL GBP 7390057.0
2010-11-19SH0125/07/08 STATEMENT OF CAPITAL GBP 6147292.0
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CARMINE ANTONY VACCARO / 01/10/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MICHAEL SECRETT / 01/10/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN LE GRYS ROBERTS / 01/10/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA HOWARD BOYD / 01/10/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS HARRISON / 01/10/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ANN BERRESFORD / 01/10/2010
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THRIVE RENEWABLES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THRIVE RENEWABLES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-12 Outstanding TOWER PENSION TRUSTEES LIMITED ACTING AS SECURITY TRUSTEE
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2013-03-13 Outstanding LLOYDS TSB BANK PLC
FIXED CHARGE OVER SHARES 2012-03-13 Outstanding TRIODOS BANK NV
FIXED CHARGE OVER SHARES 2011-05-07 Outstanding TRIODOS BANK NV
FIXED CHARGE OVER SHARES 2011-02-12 Outstanding TRIODOS BANK NV
CHARGE OVER SHARES AND GUARANTEE 2009-11-18 Outstanding TRIODOS BANK NV
CHARGE AND RELEASE OVER DEPOSIT 2008-01-04 Outstanding TRIODOS BANK NV, UK BRANCH
CHARGE OVER SHARES 2008-01-04 Outstanding TRIODOS BANK NV, UK BRANCH
CHARGE OVER SHARES 2008-01-04 Outstanding TRIOSOD BANK NV, UK BRANCH
DEBENTURE 2008-01-04 Outstanding TRIODOS BANK NV, UK BRANCH
ASSIGNMENT 2006-10-19 Outstanding TRIODOS BANK NV
CHARGE OVER SHARES 2006-10-18 Outstanding TRIODOS BANK NV
CHARGE AND RELEASE OVER DEPOSIT 2006-10-18 Outstanding TRIODOS BANK NV
CHARGE OVER SHARES 2006-10-18 Outstanding CHARITIES AID FOUNDATION
CHARGE OVER SHARES 2006-10-18 Outstanding CHARITIES AID FOUNDATION
Intangible Assets
Patents
We have not found any records of THRIVE RENEWABLES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for THRIVE RENEWABLES PLC
Trademarks
We have not found any records of THRIVE RENEWABLES PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE THRIVE RENEWABLES (BUCHAN) LIMITED 2006-09-08 Outstanding
CHARGE OVER SHARES THRIVE RENEWABLES (HEL) LIMITED 2005-09-22 Outstanding

We have found 2 mortgage charges which are owed to THRIVE RENEWABLES PLC

Income
Government Income
We have not found government income sources for THRIVE RENEWABLES PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as THRIVE RENEWABLES PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where THRIVE RENEWABLES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THRIVE RENEWABLES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THRIVE RENEWABLES PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.