Background WavePink WaveYellow Wave

WEST COUNTRY RENEWABLES LIMITED (07329220)

WEST COUNTRY RENEWABLES LIMITED (07329220) is an active UK company. incorporated on 28 July 2010. with registered office in Launceston. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WEST COUNTRY RENEWABLES LIMITED has been registered for 15 years. Current directors include MARTIN, Paul Andrew.

Company Number
07329220
Status
active
Type
ltd
Incorporated
28 July 2010
Age
15 years
Address
Queens Acre, Launceston, PL15 9RJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MARTIN, Paul Andrew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST COUNTRY RENEWABLES LIMITED

WEST COUNTRY RENEWABLES LIMITED is an active company incorporated on 28 July 2010 with the registered office located in Launceston. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WEST COUNTRY RENEWABLES LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07329220

LTD Company

Age

15 Years

Incorporated 28 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Queens Acre Boyton Launceston, PL15 9RJ,

Previous Addresses

Southgate Close Launceston Cornwall PL15 9DU
From: 29 October 2010To: 12 May 2016
15 St. Helen's Place London EC3A 6DE
From: 28 July 2010To: 29 October 2010
Timeline

13 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Dec 10
Funding Round
Jan 11
Funding Round
Mar 11
Director Joined
Mar 11
Director Left
Apr 13
Loan Secured
Jun 15
Loan Cleared
Oct 17
Director Left
Feb 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Capital Update
Aug 18
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MARTIN, Paul Andrew

Active
Henley Crescent, TruroTR4 8DN
Born December 1971
Director
Appointed 18 Jun 2018

BOOTH-CLIBBORN, Patrick Edward

Resigned
Boyton, LauncestonPL15 9RJ
Born March 1965
Director
Appointed 28 Jul 2010
Resigned 18 Jun 2018

HART, Graeme Manson

Resigned
Boyton, LauncestonPL15 9RJ
Born September 1944
Director
Appointed 05 Nov 2010
Resigned 07 Feb 2018

SMITH, Timothy John

Resigned
Southgate Close, LauncestonPL15 9DU
Born October 1947
Director
Appointed 03 Mar 2011
Resigned 18 Apr 2013

WILLIAMS, John Gage

Resigned
Boyton, LauncestonPL15 9RJ
Born March 1946
Director
Appointed 28 Jul 2010
Resigned 18 Jun 2018

Persons with significant control

1

Community Power Cornwall

Active
Henley Crescent, TruroTR4 8DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 February 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 August 2018
SH19Statement of Capital
Legacy
31 July 2018
SH20SH20
Legacy
31 July 2018
CAP-SSCAP-SS
Resolution
31 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Incorporation Company
28 July 2010
NEWINCIncorporation