Background WavePink WaveYellow Wave

BLACKPOOL TURBINE LTD (08556140)

BLACKPOOL TURBINE LTD (08556140) is an active UK company. incorporated on 4 June 2013. with registered office in Wadebridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BLACKPOOL TURBINE LTD has been registered for 12 years. Current directors include NOTLEY, Sean Jonathan, ROBSON, Dean Terence.

Company Number
08556140
Status
active
Type
ltd
Incorporated
4 June 2013
Age
12 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
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKPOOL TURBINE LTD

BLACKPOOL TURBINE LTD is an active company incorporated on 4 June 2013 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. BLACKPOOL TURBINE LTD was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08556140

LTD Company

Age

12 Years

Incorporated 4 June 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

TREBILCOCK FARM TURBINE LIMITED
From: 4 June 2013To: 15 May 2015
Contact
Address

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

Previous Addresses

Unit 10B Palmers Way Trenant Industrial Estate Wadebridge Cornwall PL27 6HB United Kingdom
From: 4 June 2013To: 25 October 2013
Timeline

8 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Jan 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
May 19
Loan Cleared
May 19
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

NOTLEY, Sean Jonathan

Active
& 2b, WadebridgePL27 6HB
Born November 1963
Director
Appointed 04 Jun 2013

ROBSON, Dean Terence

Active
& 2b, WadebridgePL27 6HB
Born October 1964
Director
Appointed 04 Jun 2013

Persons with significant control

4

2 Active
2 Ceased
Trenant Industrial Estate, WadebridgePL27 6HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2018

Mr Dean Terence Robson

Ceased
Trebetherick, WadebridgePL27 6SQ
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Apr 2018

Mr Sean Jonathan Notley

Ceased
Bolney Road, Henley-On-ThamesRG9 3NR
Born November 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Apr 2018
Trenant Industrial Estate, WadebridgePL27 6HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2018
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
7 September 2018
MAMA
Resolution
23 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
11 April 2018
AAAnnual Accounts
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Certificate Change Of Name Company
15 May 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
4 June 2013
NEWINCIncorporation