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.

Free · confirmation link first · unsubscribe in one click

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

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. TYNEMOUTH BATTERY STORAGE LIMITED 2021-01-13 → present
  2. TYNEMOUTH ENERGY STORAGE LIMITED 2016-08-16 → 2021-01-13
  3. 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 PDF
2025-09-04 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-09-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
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 PDF
2024-12-17 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-17 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-09-24 AA accounts Accounts with accounts type full
2024-03-27 TM01 officers Termination director company with name termination date PDF
2023-12-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-13 AA accounts Accounts with accounts type full
2023-07-03 TM01 officers Termination director company with name termination date PDF
2022-12-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-16 AA accounts Accounts with accounts type full
2022-06-15 AP01 officers Appoint person director company with name date PDF
2021-12-22 CS01 confirmation-statement Confirmation statement with updates PDF
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 PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page