Background WavePink WaveYellow Wave

BABELEIGH CE TURBINE LIMITED (08257154)

BABELEIGH CE TURBINE LIMITED (08257154) is an active UK company. incorporated on 17 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. BABELEIGH CE TURBINE LIMITED has been registered for 13 years. Current directors include NOTLEY, Sean Jonathan, ROBSON, Dean Terence, TUCKER, Thomas John.

Company Number
08257154
Status
active
Type
ltd
Incorporated
17 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
NOTLEY, Sean Jonathan, ROBSON, Dean Terence, TUCKER, Thomas John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABELEIGH CE TURBINE LIMITED

BABELEIGH CE TURBINE LIMITED is an active company incorporated on 17 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. BABELEIGH CE TURBINE LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08257154

LTD Company

Age

13 Years

Incorporated 17 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 23 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

5 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

Unit 2a & 2B Trenant Industrial Estate Wadebridge Cornwall PL27 6HB England
From: 25 October 2013To: 30 October 2013
Unit 2a & 2B Trenant Industrial Estate Wadebridge Cornwall PL27 6HB England
From: 25 October 2013To: 25 October 2013
14 High Cross Truro Cornwall TR1 2AJ United Kingdom
From: 17 October 2012To: 25 October 2013
Timeline

8 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
Apr 13
Loan Secured
Apr 13
Share Issue
Apr 13
Funding Round
May 13
Director Joined
May 13
Loan Cleared
Jul 22
Loan Cleared
Jul 22
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

NOTLEY, Sean Jonathan

Active
& 2b, WadebridgePL27 6HB
Born November 1963
Director
Appointed 17 Oct 2012

ROBSON, Dean Terence

Active
& 2b, WadebridgePL27 6HB
Born October 1964
Director
Appointed 17 Oct 2012

TUCKER, Thomas John

Active
Buckland Brewer, BidefordEX39 5EP
Born August 1952
Director
Appointed 11 Apr 2013

Persons with significant control

4

Mr John Thomas Tucker

Active
& 2b, WadebridgePL27 6HB
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Trenant Industrial Estate, WadebridgePL27 6HB

Nature of Control

Ownership of shares 25 to 50 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 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

41

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 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
Mortgage Satisfy Charge Full
12 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 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
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 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
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Capital Allotment Shares
3 May 2013
SH01Allotment of Shares
Resolution
1 May 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 April 2013
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number
25 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 April 2013
MR01Registration of a Charge
Incorporation Company
17 October 2012
NEWINCIncorporation