Background WavePink WaveYellow Wave

CWE AIRDRIE LIMITED (08910970)

CWE AIRDRIE LIMITED (08910970) is an active UK company. incorporated on 25 February 2014. with registered office in Godalming. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CWE AIRDRIE LIMITED has been registered for 12 years. Current directors include FRENCH, Timothy Paul, HUBBARD, Matthew Richard, MYERS, Sarah Jane Louise.

Company Number
08910970
Status
active
Type
ltd
Incorporated
25 February 2014
Age
12 years
Address
First Floor, River Court, The Old Mill Office Park, Godalming, GU7 1EZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FRENCH, Timothy Paul, HUBBARD, Matthew Richard, MYERS, Sarah Jane Louise
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWE AIRDRIE LIMITED

CWE AIRDRIE LIMITED is an active company incorporated on 25 February 2014 with the registered office located in Godalming. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CWE AIRDRIE LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08910970

LTD Company

Age

12 Years

Incorporated 25 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

First Floor, River Court, The Old Mill Office Park Mill Lane Godalming, GU7 1EZ,

Timeline

35 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Nov 14
Loan Secured
Mar 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Director Left
Jan 16
Director Joined
Jan 16
Capital Update
Jan 17
Funding Round
Jan 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Capital Update
Dec 20
Funding Round
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jan 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Sept 22
Director Joined
Nov 22
Funding Round
Dec 22
Capital Update
Dec 22
Director Joined
Mar 23
Director Left
Jan 26
Director Joined
Feb 26
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FRENCH, Timothy Paul

Active
Mill Lane, GodalmingGU7 1EZ
Born June 1983
Director
Appointed 16 Nov 2022

HUBBARD, Matthew Richard

Active
Mill Lane, GodalmingGU7 1EZ
Born August 1987
Director
Appointed 19 Feb 2026

MYERS, Sarah Jane Louise

Active
Mill Lane, GodalmingGU7 1EZ
Born July 1970
Director
Appointed 20 Mar 2023

ANDREWS, Luke Kevin

Resigned
Mill Lane, GodalmingGU7 1EZ
Secretary
Appointed 01 Jul 2014
Resigned 24 Nov 2015

SLC REGISTRARS LIMITED

Resigned
Portsmouth Road, EsherKT10 9AD
Corporate secretary
Appointed 25 Feb 2014
Resigned 01 Jul 2014

AKERS-DOUGLAS, Dominic Lovett

Resigned
Mill Lane, GodalmingGU7 1EZ
Born July 1979
Director
Appointed 25 Feb 2014
Resigned 07 Oct 2021

BIRD, James

Resigned
Mill Lane, GodalmingGU7 1EZ
Born July 1985
Director
Appointed 07 Oct 2021
Resigned 08 Sept 2022

HUTT, Bruce John Alexander

Resigned
Mill Lane, GodalmingGU7 1EZ
Born April 1965
Director
Appointed 07 Jan 2016
Resigned 31 Dec 2025

PRESCOT, Nigel Kenrick Grosvenor

Resigned
Linchmere, HaslemereGU27 3NF
Born April 1962
Director
Appointed 25 Feb 2014
Resigned 07 Jan 2016

Persons with significant control

1

Mill Lane, GodalmingGU7 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Legacy
20 December 2022
SH20SH20
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 December 2022
SH19Statement of Capital
Legacy
20 December 2022
CAP-SSCAP-SS
Resolution
20 December 2022
RESOLUTIONSResolutions
Resolution
20 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Resolution
4 January 2021
RESOLUTIONSResolutions
Legacy
29 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 December 2020
SH19Statement of Capital
Legacy
29 December 2020
CAP-SSCAP-SS
Resolution
29 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Resolution
10 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2017
MR04Satisfaction of Charge
Legacy
23 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 January 2017
SH19Statement of Capital
Legacy
23 January 2017
CAP-SSCAP-SS
Resolution
23 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Move Registers To Registered Office Company With New Address
8 December 2014
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
7 July 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Move Registers To Sail Company
27 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
27 February 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
25 February 2014
NEWINCIncorporation