Background WavePink WaveYellow Wave

PENDLE RENEWABLE POWER LIMITED (09916408)

PENDLE RENEWABLE POWER LIMITED (09916408) is an active UK company. incorporated on 15 December 2015. with registered office in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PENDLE RENEWABLE POWER LIMITED has been registered for 10 years. Current directors include ROGERS, Philip Melville.

Company Number
09916408
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
Leeward House, Exeter, EX1 3LJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ROGERS, Philip Melville
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENDLE RENEWABLE POWER LIMITED

PENDLE RENEWABLE POWER LIMITED is an active company incorporated on 15 December 2015 with the registered office located in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PENDLE RENEWABLE POWER LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09916408

LTD Company

Age

10 Years

Incorporated 15 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Leeward House Fitzroy Road Exeter, EX1 3LJ,

Previous Addresses

C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England
From: 21 March 2019To: 20 October 2020
Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN United Kingdom
From: 15 December 2015To: 21 March 2019
Timeline

11 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Nov 16
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EXTERNAL OFFICER LIMITED

Active
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 15 Dec 2015

ROGERS, Philip Melville

Active
Fitzroy Road, ExeterEX1 3LJ
Born January 1970
Director
Appointed 24 Sept 2020

GRIFFITHS, Simon John

Resigned
20 Central Avenue, NorwichNR7 0HR
Born July 1973
Director
Appointed 15 Dec 2015
Resigned 31 Dec 2019

HUGHES, Oliver Gordon

Resigned
Beeston Lane, NorwichNR10 3TN
Born October 1971
Director
Appointed 15 Dec 2015
Resigned 01 Feb 2019

KREMPELS, George Samuel

Resigned
20 Central Avenue, NorwichNR7 0HR
Born January 1986
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

MOTT, David Edward Christian

Resigned
Fitzroy Road, ExeterEX1 3LJ
Born May 1973
Director
Appointed 28 Jan 2020
Resigned 24 Sept 2020

UK OFFICER LTD

Resigned
Cumnor Hill, OxfordOX2 9PJ
Corporate director
Appointed 24 Jan 2020
Resigned 24 Sept 2020

Persons with significant control

1

20 Central Avenue, NorwichNR7 0HR

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

35

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
28 January 2020
AP02Appointment of Corporate Director
Change To A Person With Significant Control
14 January 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
2 October 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2015
NEWINCIncorporation