Background WavePink WaveYellow Wave

TREBARTHA HYDRO LTD (08738852)

TREBARTHA HYDRO LTD (08738852) is an active UK company. incorporated on 18 October 2013. with registered office in Falmouth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. TREBARTHA HYDRO LTD has been registered for 12 years. Current directors include BARKER, John Edward, BARKER, Jolyon Ronald Thomas, FRENCH, Philip Luke Fabian and 3 others.

Company Number
08738852
Status
active
Type
ltd
Incorporated
18 October 2013
Age
12 years
Address
48 Arwenack Street, Falmouth, TR11 3JH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BARKER, John Edward, BARKER, Jolyon Ronald Thomas, FRENCH, Philip Luke Fabian, LATHAM, Martin Philip, LATHAM, Patrick Brian Gaston, LATHAM, Robert James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREBARTHA HYDRO LTD

TREBARTHA HYDRO LTD is an active company incorporated on 18 October 2013 with the registered office located in Falmouth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. TREBARTHA HYDRO LTD was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08738852

LTD Company

Age

12 Years

Incorporated 18 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

48 Arwenack Street Falmouth, TR11 3JH,

Previous Addresses

12 Southgate Street Launceston PL15 9DP
From: 18 October 2013To: 21 September 2021
Timeline

20 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Nov 13
Director Joined
Nov 13
Funding Round
May 14
Funding Round
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Jun 14
Loan Secured
Oct 14
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
Apr 15
Funding Round
Feb 16
Funding Round
Feb 16
Loan Secured
Feb 16
Capital Update
Jul 19
Capital Update
Jun 21
Capital Update
Aug 23
9
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

LATHAM, Richard Anthony Coubrough

Active
18 Richmond Hill, RichmondTW10 6QX
Secretary
Appointed 30 Apr 2014

BARKER, John Edward

Active
LondonSW1P 2QN
Born July 1939
Director
Appointed 30 Apr 2014

BARKER, Jolyon Ronald Thomas

Active
1 Stonecutter Street, LondonEC4A 4TR
Born December 1967
Director
Appointed 16 Dec 2014

FRENCH, Philip Luke Fabian

Active
LongworthOX13 5DX
Born May 1959
Director
Appointed 30 Apr 2014

LATHAM, Martin Philip

Active
FalmouthTR11 2HA
Born April 1982
Director
Appointed 30 Apr 2014

LATHAM, Patrick Brian Gaston

Active
Hartfield Road, Forest RowRH18 5JZ
Born February 1964
Director
Appointed 21 Oct 2013

LATHAM, Robert James

Active
50 Park Village East, LondonNW1 7QH
Born September 1953
Director
Appointed 30 Apr 2014

HODGSON, Peter John Dixon

Resigned
Southgate Street, LauncestonPL15 9DP
Born March 1947
Director
Appointed 18 Oct 2013
Resigned 22 Oct 2013
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 August 2023
SH19Statement of Capital
Legacy
7 August 2023
SH20SH20
Legacy
7 August 2023
CAP-SSCAP-SS
Resolution
7 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 June 2021
SH19Statement of Capital
Resolution
30 June 2021
RESOLUTIONSResolutions
Legacy
30 June 2021
SH20SH20
Legacy
30 June 2021
CAP-SSCAP-SS
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Legacy
26 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 July 2019
SH19Statement of Capital
Legacy
26 July 2019
CAP-SSCAP-SS
Resolution
26 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 November 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Incorporation Company
18 October 2013
NEWINCIncorporation