Braydon Manor Renewable Energy Limited BATH


Braydon Manor Renewable Energy started in year 2014 as Private Limited Company with registration number 09358616. The Braydon Manor Renewable Energy company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bath at Suite 4 St Georges Lodge. Postal code: BA2 3NE. Since 2015-01-13 Braydon Manor Renewable Energy Limited is no longer carrying the name Braydon Manor Community Energy.

The company has one director. Steven M., appointed on 25 October 2022. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Antony A. who worked with the the company until 25 October 2022.

Braydon Manor Renewable Energy Limited Address / Contact

Office Address Suite 4 St Georges Lodge
Office Address2 33 Oldfield Road
Town Bath
Post code BA2 3NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09358616
Date of Incorporation Wed, 17th Dec 2014
Industry Production of electricity
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Steven M.

Position: Director

Appointed: 25 October 2022

David M.

Position: Director

Appointed: 04 May 2017

Resigned: 25 October 2022

Antony A.

Position: Secretary

Appointed: 14 February 2017

Resigned: 25 October 2022

Peter M.

Position: Director

Appointed: 06 October 2016

Resigned: 17 January 2024

Peter M.

Position: Director

Appointed: 01 October 2016

Resigned: 17 February 2017

Jeffrey K.

Position: Director

Appointed: 17 December 2014

Resigned: 24 March 2017

David B.

Position: Director

Appointed: 17 December 2014

Resigned: 01 October 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Chatleigh Limited from Bath, United Kingdom. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Bath and West Community Energy Limited that put Bath, England as the address. This PSC has a legal form of "an industrial and provident society", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Chatleigh Limited

St Georges Lodge St Georges Lodge, 33 Oldfield Road, Bath, Somerset, BA2 3NE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03637521
Notified on 21 February 2017
Nature of control: 75,01-100% shares

Bath And West Community Energy Limited

19 Maple Grove, Bath, BA2 3AF, England

Legal authority Financial Conduct Authority
Legal form Industrial And Provident Society
Country registered England
Place registered Mutuals Register
Registration number Ip030960
Notified on 6 April 2016
Ceased on 21 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Braydon Manor Community Energy January 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand159 858293 18535 805132 948275 040398 649
Current Assets221 711444 808262 747174 749334 170490 652
Debtors61 853151 623226 94241 80159 13092 003
Net Assets Liabilities-5 506119 046151 211265 483358 926506 119
Property Plant Equipment4 114 8013 831 5343 611 7863 383 7773 155 7672 927 757
Other
Accrued Liabilities Deferred Income12 36210 33112 15815 67110 68814 597
Accumulated Depreciation Impairment Property Plant Equipment417 469700 736927 4671 155 4761 383 4861 611 496
Additional Provisions Increase From New Provisions Recognised 29 7867 26727 422  
Amounts Owed To Group Undertakings4 250 7193 940 7193 640 7193 165 7192 915 7192 715 719
Average Number Employees During Period333322
Creditors4 332 2944 117 7863 676 5453 218 8443 035 7802 827 377
Deferred Tax Liabilities9 72439 51046 77774 199  
Increase From Depreciation Charge For Year Property Plant Equipment 283 267226 731228 009228 010228 010
Net Current Assets Liabilities-4 110 583-3 672 978-3 413 798-3 044 095-2 701 610-2 336 725
Number Shares Issued Fully Paid 11111
Other Creditors 130 532  50 6707 500
Par Value Share 11111
Prepayments Accrued Income61 85323 74433 27240 00159 13061 052
Property Plant Equipment Gross Cost4 532 2704 532 2704 539 2534 539 2534 539 253 
Provisions9 72439 51046 77774 199  
Provisions For Liabilities Balance Sheet Subtotal9 72439 51046 77774 19995 23184 913
Total Additions Including From Business Combinations Property Plant Equipment  6 983   
Total Assets Less Current Liabilities4 218158 556197 988339 682454 157591 032
Trade Creditors Trade Payables64 3845 39012 8324 26025 74329 686
Trade Debtors Trade Receivables 127 879193 6701 800 30 951
Corporation Tax Payable     44 845

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on 2024-01-17
filed on: 30th, January 2024
Free Download (1 page)

Company search