Background WavePink WaveYellow Wave

CREALY TURBINE LIMITED (08574227)

CREALY TURBINE LIMITED (08574227) is an active UK company. incorporated on 18 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. CREALY TURBINE LIMITED has been registered for 12 years. Current directors include DOWN, Christopher Roy, DOWN, Katie Jane, NOTLEY, Sean Jonathan and 1 others.

Company Number
08574227
Status
active
Type
ltd
Incorporated
18 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
DOWN, Christopher Roy, DOWN, Katie Jane, NOTLEY, Sean Jonathan, ROBSON, Dean Terence
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREALY TURBINE LIMITED

CREALY TURBINE LIMITED is an active company incorporated on 18 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. CREALY TURBINE LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08574227

LTD Company

Age

12 Years

Incorporated 18 June 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

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

Previous Addresses

, 10B Palmers Way Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB, United Kingdom
From: 18 June 2013To: 25 October 2013
Timeline

9 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Joined
Jan 14
Director Joined
Jan 14
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

DOWN, Christopher Roy

Active
& 2b, WadebridgePL27 6HB
Born April 1970
Director
Appointed 29 Jan 2014

DOWN, Katie Jane

Active
& 2b, WadebridgePL27 6HB
Born September 1972
Director
Appointed 29 Jan 2014

NOTLEY, Sean Jonathan

Active
& 2b, WadebridgePL27 6HB
Born November 1963
Director
Appointed 18 Jun 2013

ROBSON, Dean Terence

Active
& 2b, WadebridgePL27 6HB
Born October 1964
Director
Appointed 18 Jun 2013

Persons with significant control

6

Mrs Katie Jane Down

Active
& 2b, WadebridgePL27 6HB
Born September 1972

Nature of Control

Significant influence or control
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
Trenant Industrial Estate, WadebridgePL27 6HB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Sidmouth Road, ExeterEX5 1DR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Sean Jonathan Motley

Active
& 2b, WadebridgePL27 6HB
Born November 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Christopher Roy Down

Active
& 2b, WadebridgePL27 6HB
Born April 1970

Nature of Control

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

Filing History

42

Accounts With Accounts Type Unaudited Abridged
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 February 2015
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
6 October 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2013
AD01Change of Registered Office Address
Resolution
19 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
12 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 September 2013
MR01Registration of a Charge
Incorporation Company
18 June 2013
NEWINCIncorporation