Bronte Bioenergie Holdings Limited
- Active
- Incorporated on 8 Jul 2011
Reg Address: Whirligig House, Church Square, Taunton TA1 1SA, England
Previous Names:
Wickham Hurst Limited - 10 Oct 2011
Wickham Hurst Limited - 8 Jul 2011
Company Classifications:
99000 - Activities of extraterritorial organizations and bodies
- Summary The company with name "Bronte Bioenergie Holdings Limited" is a ltd and located in Whirligig House, Church Square, Taunton TA1 1SA. Bronte Bioenergie Holdings Limited is currently in active status and it was incorporated on 8 Jul 2011 (13 years 2 months 16 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Bronte Bioenergie Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | James Gordon Arnold | Director | 15 Mar 2012 | Canadian | Active |
2 | Graham Anthony Jenner | Director | 8 Jul 2011 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr James Gordon Arnold Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 29 Jul 2019 | Canadian | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 8 Jul 2016 | - | Ceased 23 Oct 2017 |
3 | Michael Markham Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Ceased 29 Jul 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Bronte Bioenergie Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Unaudited Abridged | 17 Mar 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 5 Sep 2023 | Download PDF |
3 | Confirmation Statement - Updates | 11 Sep 2022 | Download PDF |
4 | Accounts - Micro Entity | 20 Jul 2022 | Download PDF 3 Pages |
5 | Accounts - Unaudited Abridged | 16 Jul 2021 | Download PDF |
6 | Confirmation Statement - Updates | 23 Sep 2020 | Download PDF 5 Pages |
7 | Accounts - Micro Entity | 6 Jul 2020 | Download PDF 3 Pages |
8 | Resolution | 7 Aug 2019 | Download PDF 33 Pages |
9 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Jul 2019 | Download PDF 1 Pages |
10 | Persons With Significant Control - Notification Of A Person With Significant Control | 29 Jul 2019 | Download PDF 2 Pages |
11 | Confirmation Statement - No Updates | 29 Jul 2019 | Download PDF 3 Pages |
12 | Confirmation Statement - No Updates | 23 Jul 2019 | Download PDF 3 Pages |
13 | Accounts - Total Exemption Full | 29 May 2019 | Download PDF 10 Pages |
14 | Confirmation Statement - No Updates | 16 Sep 2018 | Download PDF 3 Pages |
15 | Accounts - Total Exemption Full | 2 May 2018 | Download PDF 10 Pages |
16 | Address - Change Registered Office Company With Date Old New | 6 Nov 2017 | Download PDF 1 Pages |
17 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Oct 2017 | Download PDF 2 Pages |
18 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 26 Oct 2017 | Download PDF 2 Pages |
19 | Confirmation Statement - Updates | 19 Oct 2017 | Download PDF 5 Pages |
20 | Gazette - Filings Brought Up To Date | 4 Oct 2017 | Download PDF 1 Pages |
21 | Gazette - Notice Compulsory | 3 Oct 2017 | Download PDF 1 Pages |
22 | Accounts - Total Exemption Small | 8 May 2017 | Download PDF 5 Pages |
23 | Gazette - Filings Brought Up To Date | 28 Sep 2016 | Download PDF 1 Pages |
24 | Gazette - Notice Compulsory | 27 Sep 2016 | Download PDF 1 Pages |
25 | Confirmation Statement - Updates | 23 Sep 2016 | Download PDF 7 Pages |
26 | Officers - Change Person Director Company With Change Date | 17 Aug 2016 | Download PDF 2 Pages |
27 | Accounts - Total Exemption Full | 5 May 2016 | Download PDF 5 Pages |
28 | Address - Change Registered Office Company With Date Old New | 14 Mar 2016 | Download PDF 1 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jul 2015 | Download PDF 3 Pages |
30 | Accounts - Total Exemption Full | 7 May 2015 | Download PDF 6 Pages |
31 | Address - Change Registered Office Company With Date Old New | 25 Sep 2014 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Sep 2014 | Download PDF 3 Pages |
33 | Accounts - Total Exemption Full | 17 Mar 2014 | Download PDF 7 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Aug 2013 | Download PDF 3 Pages |
35 | Accounts - Dormant | 21 Mar 2013 | Download PDF 2 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Aug 2012 | Download PDF 3 Pages |
37 | Officers - Appoint Person Director Company With Name | 15 Mar 2012 | Download PDF 2 Pages |
38 | Capital - Allotment Shares | 31 Oct 2011 | Download PDF 3 Pages |
39 | Change Of Name - Notice | 10 Oct 2011 | Download PDF 2 Pages |
40 | Change Of Name - Certificate Company | 10 Oct 2011 | Download PDF 2 Pages |
41 | Incorporation - Company | 8 Jul 2011 | Download PDF 19 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.