Background WavePink WaveYellow Wave

TRETHAWLE CE TURBINE LIMITED (08244545)

TRETHAWLE CE TURBINE LIMITED (08244545) is an active UK company. incorporated on 9 October 2012. with registered office in Wadebridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. TRETHAWLE CE TURBINE LIMITED has been registered for 13 years. Current directors include JACKSON, Andrew John Howle, JACKSON, Katrina Clare, NOTLEY, Sean Jonathan and 1 others.

Company Number
08244545
Status
active
Type
ltd
Incorporated
9 October 2012
Age
13 years
Address
Unit 2a & 2b, Wadebridge, PL27 6HB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
JACKSON, Andrew John Howle, JACKSON, Katrina Clare, NOTLEY, Sean Jonathan, ROBSON, Dean Terence
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRETHAWLE CE TURBINE LIMITED

TRETHAWLE CE TURBINE LIMITED is an active company incorporated on 9 October 2012 with the registered office located in Wadebridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. TRETHAWLE CE TURBINE LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08244545

LTD Company

Age

13 Years

Incorporated 9 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Unit 2a & 2b Trenant Industrial Estate Wadebridge, PL27 6HB,

Previous Addresses

14 High Cross Truro Cornwall TR1 2AJ United Kingdom
From: 9 October 2012To: 25 October 2013
Timeline

4 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Dec 12
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

JACKSON, Andrew John Howle

Active
& 2b, WadebridgePL27 6HB
Born October 1962
Director
Appointed 12 Oct 2012

JACKSON, Katrina Clare

Active
& 2b, WadebridgePL27 6HB
Born January 1965
Director
Appointed 12 Oct 2012

NOTLEY, Sean Jonathan

Active
& 2b, WadebridgePL27 6HB
Born November 1963
Director
Appointed 09 Oct 2012

ROBSON, Dean Terence

Active
& 2b, WadebridgePL27 6HB
Born October 1964
Director
Appointed 09 Oct 2012

Persons with significant control

6

Trenant Industrial Estate, WadebridgePL27 6HB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Trethawle, LiskeardPL14 3PF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Dean Terence Robson

Active
& 2b, WadebridgePL27 6HB
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Andrew John Howle Jackson

Active
& 2b, WadebridgePL27 6HB
Born October 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Katrina Clare Jackson

Active
& 2b, WadebridgePL27 6HB
Born January 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Sean Jonathan Notley

Active
& 2b, WadebridgePL27 6HB
Born November 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Resolution
7 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Incorporation Company
9 October 2012
NEWINCIncorporation