Background WavePink WaveYellow Wave

CASTLE EATON RENEWABLE LIMITED (08596787)

CASTLE EATON RENEWABLE LIMITED (08596787) is an active UK company. incorporated on 4 July 2013. with registered office in Ely. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CASTLE EATON RENEWABLE LIMITED has been registered for 12 years. Current directors include BULLEN, Dean Peter, ROGERS, William Andrew.

Company Number
08596787
Status
active
Type
ltd
Incorporated
4 July 2013
Age
12 years
Address
The Old School High Street, Ely, CB6 3LD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BULLEN, Dean Peter, ROGERS, William Andrew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE EATON RENEWABLE LIMITED

CASTLE EATON RENEWABLE LIMITED is an active company incorporated on 4 July 2013 with the registered office located in Ely. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CASTLE EATON RENEWABLE LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08596787

LTD Company

Age

12 Years

Incorporated 4 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

The Old School High Street Stretham Ely, CB6 3LD,

Previous Addresses

36 Spital Square 4th Floor, London, E1 6DY England
From: 25 November 2020To: 27 March 2022
Castle Eaton Farm Swindon Wiltshire SN6 6JX
From: 4 July 2013To: 25 November 2020
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Dec 20
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HAWKSMOOR PARTNERS LIMITED

Active
LondonEC1M 6BB
Corporate secretary
Appointed 25 Mar 2025

BULLEN, Dean Peter

Active
High Street, ElyCB6 3LD
Born September 1969
Director
Appointed 25 Nov 2020

ROGERS, William Andrew

Active
High Street, ElyCB6 3LD
Born February 1981
Director
Appointed 11 Jan 2024

ARCHARD, Thomas

Resigned
4th Floor,, London,E1 6DY
Secretary
Appointed 04 Jul 2013
Resigned 25 Nov 2020

MAY, Graham Philip

Resigned
High Street, ElyCB6 3LD
Secretary
Appointed 17 Dec 2020
Resigned 25 Mar 2025

ARCHARD, Phyllis

Resigned
4th Floor,, London,E1 6DY
Born December 1945
Director
Appointed 04 Jul 2013
Resigned 25 Nov 2020

ARCHARD, Reginald

Resigned
4th Floor,, London,E1 6DY
Born December 1944
Director
Appointed 04 Jul 2013
Resigned 25 Nov 2020

ARCHARD, Thomas Reginald Dennis

Resigned
4th Floor,, London,E1 6DY
Born May 1970
Director
Appointed 04 Jul 2013
Resigned 25 Nov 2020

BROWN, Christopher Frederick

Resigned
High Street, ElyCB6 3LD
Born June 1985
Director
Appointed 17 Dec 2020
Resigned 31 Dec 2023

Persons with significant control

4

1 Active
3 Ceased
High Street, ElyCB6 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2020

Mr Thomas Reginald Dennis Archard

Ceased
4th Floor,, London,E1 6DY
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2020

Mrs Phyllis Archard

Ceased
4th Floor,, London,E1 6DY
Born December 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2020

Mr Reginald Archard

Ceased
4th Floor,, London,E1 6DY
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 March 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
25 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
13 November 2020
DS02DS02
Gazette Notice Voluntary
3 November 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 October 2020
DS01DS01
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Incorporation Company
4 July 2013
NEWINCIncorporation