Background WavePink WaveYellow Wave

LODGE FARM TURBINE LTD (10157875)

LODGE FARM TURBINE LTD (10157875) is an active UK company. incorporated on 30 April 2016. with registered office in Wadebridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LODGE FARM TURBINE LTD has been registered for 9 years. Current directors include NOTLEY, Sean Jonathan, ROBSON, Dean Terence.

Company Number
10157875
Status
active
Type
ltd
Incorporated
30 April 2016
Age
9 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
L

LODGE FARM TURBINE LTD

LODGE FARM TURBINE LTD is an active company incorporated on 30 April 2016 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. LODGE FARM TURBINE LTD was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10157875

LTD Company

Age

9 Years

Incorporated 30 April 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 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

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

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

Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Apr 16
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Jul 18
Loan Secured
Jul 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 30 Apr 2016

ROBSON, Dean Terence

Active
Trenant Industrial Estate, WadebridgePL27 6HB
Born October 1964
Director
Appointed 30 Apr 2016

Persons with significant control

4

2 Active
2 Ceased
Trenant Industrial Estate, WadebridgePL27 6HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2018

Mr Dean Terence Robson

Ceased
Trenant Industrial Estate, WadebridgePL27 6HB
Born October 1964

Nature of Control

Significant influence or control
Notified 30 May 2016
Ceased 25 Apr 2018

Mr Sean Jonathan Notley

Ceased
Trenant Industrial Estate, WadebridgePL27 6HB
Born November 1963

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Ceased 25 Apr 2018
Trenant Industrial Estate, WadebridgePL27 6HB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Legacy
17 December 2025
RPCH01RPCH01
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2018
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
10 September 2018
MAMA
Resolution
28 August 2018
RESOLUTIONSResolutions
Resolution
23 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 July 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Incorporation Company
30 April 2016
NEWINCIncorporation