TYNEMOUTH BATTERY STORAGE LIMITED
Get an alert when TYNEMOUTH BATTERY STORAGE LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-12-23 (in 7mo)
Last made up 2025-12-09
Watchouts
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 2 times since incorporation
- TYNEMOUTH BATTERY STORAGE LIMITED 2021-01-13 → present
- TYNEMOUTH ENERGY STORAGE LIMITED 2016-08-16 → 2021-01-13
- GREENWIRE ENERGY LIMITED 2011-12-07 → 2016-08-16
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102 §1A
- Reporting scope
- Standalone (parent only)
- Abridged
- Yes — abridged accounts (limited disclosure)
- Auditor
- Blick Rothenberg Audit LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 9 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BECK, Stephen James | Director | 2021-01-08 | Dec 1973 | British |
| GUEST, Benjamin James Ernest | Director | 2021-01-08 | Mar 1973 | British |
| VON SCHMIEDER, Charles Siddhartha | Director | 2022-06-10 | Oct 1972 | Irish |
Show 9 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| ROCHE, Eamon, Mr. | Secretary | 2016-01-06 | 2017-05-11 |
| AYDINOGLU, Bozkurt | Director | 2021-01-08 | 2023-06-30 |
| BUXTON, Tony Martyn | Director | 2011-12-07 | 2016-09-27 |
| COWHIG, Tim | Director | 2011-12-07 | 2011-12-07 |
| HEXTER, Nicholas | Director | 2014-07-07 | 2017-05-11 |
| NOVIELLO, Luca | Director | 2017-05-11 | 2021-01-08 |
| O'NEILL, Michael Robert | Director | 2011-12-07 | 2017-05-11 |
| OWEN, Gareth Edward | Director | 2021-01-08 | 2024-03-15 |
| WELHAM, Fraser Andrew Norton | Director | 2011-12-07 | 2014-07-07 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Grid Holdco 1 Limited | Corporate entity | Shares 75–100%, Voting 75–100%, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm | 2025-08-22 | Active |
| Gresham House Energy Storage Holdings Ltd | Corporate entity | Shares 75–100%, Voting 75–100% | 2021-01-08 | Ceased 2025-08-22 |
| Enel Spa | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2017-05-11 | Ceased 2017-05-11 |
| Element Power Northern Europe Developments Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2017-05-11 |
Filing timeline
Last 20 of 79 total filings
Material constitutional events — rename, articles re-file, resolution
- 2021-10-06 RESOLUTIONS Resolution
- 2021-10-06 MA Memorandum articles
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-12-19 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-09-04 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-09-04 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-06-10 | AA | accounts | Accounts with accounts type full | |
| 2025-01-06 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2024-12-17 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-12-17 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2024-09-24 | AA | accounts | Accounts with accounts type full | |
| 2024-03-27 | TM01 | officers | Termination director company with name termination date | |
| 2023-12-15 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-10-13 | AA | accounts | Accounts with accounts type full | |
| 2023-07-03 | TM01 | officers | Termination director company with name termination date | |
| 2022-12-15 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-09-16 | AA | accounts | Accounts with accounts type full | |
| 2022-06-15 | AP01 | officers | Appoint person director company with name date | |
| 2021-12-22 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2021-10-22 | AA | accounts | Accounts with accounts type full | |
| 2021-10-06 | RESOLUTIONS | resolution | Resolution | |
| 2021-10-06 | MA | incorporation | Memorandum articles | |
| 2021-02-25 | CS01 | confirmation-statement | Confirmation statement with no updates |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 4
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one