Background WavePink WaveYellow Wave

PENTWYN RENEWABLES LTD (08031988)

PENTWYN RENEWABLES LTD (08031988) is an active UK company. incorporated on 16 April 2012. with registered office in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PENTWYN RENEWABLES LTD has been registered for 13 years. Current directors include DRUMMOND, Sally, REEVES, Gerald George.

Company Number
08031988
Status
active
Type
ltd
Incorporated
16 April 2012
Age
13 years
Address
3 Bath Mews, Cheltenham, GL53 7HL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DRUMMOND, Sally, REEVES, Gerald George
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTWYN RENEWABLES LTD

PENTWYN RENEWABLES LTD is an active company incorporated on 16 April 2012 with the registered office located in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PENTWYN RENEWABLES LTD was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08031988

LTD Company

Age

13 Years

Incorporated 16 April 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

3 Bath Mews Bath Parade Cheltenham, GL53 7HL,

Previous Addresses

Brent House 382 Gloucester Road Cheltenham GL51 7AY England
From: 7 May 2024To: 13 March 2026
Pentwyn Dorstone Hereford Herefordshire HR3 6AD
From: 16 April 2012To: 7 May 2024
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Apr 16
New Owner
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
New Owner
May 24
New Owner
May 24
Owner Exit
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DRUMMOND, Sally

Active
Bath Parade, CheltenhamGL53 7HL
Born March 1977
Director
Appointed 10 Apr 2024

REEVES, Gerald George

Active
Bath Parade, CheltenhamGL53 7HL
Born September 1977
Director
Appointed 10 Apr 2024

COTTAM, Harold, Managing Director

Resigned
Dorstone, HerefordHR3 6AD
Born October 1938
Director
Appointed 16 Apr 2012
Resigned 13 Dec 2021

COTTAM, Hilary Anne

Resigned
382 Gloucester Road, CheltenhamGL51 7AY
Born January 1965
Director
Appointed 26 Nov 2012
Resigned 10 Apr 2024

COTTAM, Rachel, Doctor

Resigned
382 Gloucester Road, CheltenhamGL51 7AY
Born May 1966
Director
Appointed 26 Nov 2012
Resigned 10 Apr 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Gerald George Reeves

Active
Bath Parade, CheltenhamGL53 7HL
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2024

Ms Sally Drummond

Active
Bath Parade, CheltenhamGL53 7HL
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2024

Ms Hilary Anne Cottam

Ceased
382 Gloucester Road, CheltenhamGL51 7AY
Born January 1965

Nature of Control

Voting rights 50 to 75 percent
Notified 13 Dec 2021
Ceased 10 Apr 2024

Managing Director Harold Cottam

Ceased
Dorstone, HerefordHR3 6AD
Born October 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

49

Change To A Person With Significant Control
13 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
9 September 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
7 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Capital Allotment Shares
17 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Incorporation Company
16 April 2012
NEWINCIncorporation