Background WavePink WaveYellow Wave

CLEAN EARTH WIND TURBINES LTD (09254181)

CLEAN EARTH WIND TURBINES LTD (09254181) is an active UK company. incorporated on 8 October 2014. with registered office in Wadebridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CLEAN EARTH WIND TURBINES LTD has been registered for 11 years. Current directors include NOTLEY, Sean Jonathan, ROBSON, Dean Terence.

Company Number
09254181
Status
active
Type
ltd
Incorporated
8 October 2014
Age
11 years
Address
Unit 2a & 2b Bess Park Road, Wadebridge, PL27 6HB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
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

CLEAN EARTH WIND TURBINES LTD

CLEAN EARTH WIND TURBINES LTD is an active company incorporated on 8 October 2014 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. CLEAN EARTH WIND TURBINES LTD was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09254181

LTD Company

Age

11 Years

Incorporated 8 October 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

CEE TURBINE 3 LTD
From: 8 October 2014To: 12 February 2015
Contact
Address

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

Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Dec 16
Loan Secured
Dec 16
Owner Exit
May 18
Owner Exit
May 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

NOTLEY, Sean Jonathan

Active
Trenant Industrial Estate, WadebridgePL27 6HB
Born November 1963
Director
Appointed 08 Oct 2014

ROBSON, Dean Terence

Active
Trenant Industrial Estate, WadebridgePL27 6HB
Born October 1964
Director
Appointed 08 Oct 2014

Persons with significant control

4

1 Active
3 Ceased
Trenant Industrial Estate, WadebridgePL27 6HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Nov 2016

Mr Sean Jonathan Notley

Ceased
Trenant Industrial Estate, WadebridgePL27 6HB
Born November 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 May 2018

Mr Dean Terence Robson

Ceased
Trenant Industrial Estate, WadebridgePL27 6HB
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 May 2018
Trenant Industrial Estate, WadebridgePL27 6HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Memorandum Articles
13 June 2018
MAMA
Resolution
31 May 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Certificate Change Of Name Company
12 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 February 2015
CONNOTConfirmation Statement Notification
Incorporation Company
8 October 2014
NEWINCIncorporation