Background WavePink WaveYellow Wave

CWE NW3 LIMITED (09092151)

CWE NW3 LIMITED (09092151) is an active UK company. incorporated on 18 June 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 NW3 LIMITED has been registered for 11 years. Current directors include FRENCH, Timothy Paul, HUBBARD, Matthew Richard, MYERS, Sarah Jane Louise.

Company Number
09092151
Status
active
Type
ltd
Incorporated
18 June 2014
Age
11 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 NW3 LIMITED

CWE NW3 LIMITED is an active company incorporated on 18 June 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 NW3 LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09092151

LTD Company

Age

11 Years

Incorporated 18 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 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 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

CLEAN EARTH NORTHERN TURBINES LIMITED
From: 18 June 2014To: 24 March 2015
Contact
Address

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

Previous Addresses

Unit 2a & 2B Palmers Way Trenant Industrial Estate Wadebridge Cornwall PL27 6HB England
From: 19 June 2014To: 4 December 2014
Unit 10B Palmers Way Trenant Industrial Estate Wadebridge Cornwall PL27 6HB United Kingdom
From: 18 June 2014To: 19 June 2014
Timeline

21 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Jan 18
Loan Secured
Jan 18
Capital Update
Dec 20
Funding Round
Jan 21
Owner Exit
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
Director Joined
Mar 23
Director Left
Jan 26
Director Joined
Feb 26
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FRENCH, Timothy Paul

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born June 1983
Director
Appointed 16 Nov 2022

HUBBARD, Matthew Richard

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born August 1987
Director
Appointed 19 Feb 2026

MYERS, Sarah Jane Louise

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born July 1970
Director
Appointed 20 Mar 2023

ANDREWS, Luke Kevin

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Secretary
Appointed 21 May 2015
Resigned 24 Nov 2015

SLC REGISTRARS LIMITED

Resigned
Portsmouth Road, EsherKT10 9AD
Corporate secretary
Appointed 20 Nov 2014
Resigned 20 Mar 2015

AKERS-DOUGLAS, Dominic Lovett

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Born July 1979
Director
Appointed 20 Nov 2014
Resigned 07 Oct 2021

BIRD, James

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Born July 1985
Director
Appointed 07 Oct 2021
Resigned 08 Sept 2022

HUTT, Bruce John Alexander

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Born April 1965
Director
Appointed 20 Jan 2016
Resigned 31 Dec 2025

NOTLEY, Sean Jonathan

Resigned
Palmers Way, WadebridgePL27 6HB
Born November 1963
Director
Appointed 18 Jun 2014
Resigned 20 Nov 2014

PRESCOT, Nigel Kenrick Grosvenor

Resigned
Linchmere, HaslemereGU27 3NF
Born April 1962
Director
Appointed 20 Nov 2014
Resigned 01 Feb 2016

Persons with significant control

2

1 Active
1 Ceased
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 05 Jan 2021
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
Ceased 05 Jan 2021
Fundings
Financials
Latest Activities

Filing History

58

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
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
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
14 June 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
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
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
21 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2020
SH19Statement of Capital
Legacy
21 December 2020
CAP-SSCAP-SS
Resolution
21 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Resolution
19 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
21 May 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
24 March 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
20 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 December 2014
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
4 December 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Incorporation Company
18 June 2014
NEWINCIncorporation