Background WavePink WaveYellow Wave

BURNHAM AND WESTON ENERGY CIC (10994773)

BURNHAM AND WESTON ENERGY CIC (10994773) is an active UK company. incorporated on 4 October 2017. with registered office in Redruth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BURNHAM AND WESTON ENERGY CIC has been registered for 8 years. Current directors include BURNYEAT, William James, COSGROVE, Thomas John, RAYNER, Denys Alexander and 1 others.

Company Number
10994773
Status
active
Type
ltd
Incorporated
4 October 2017
Age
8 years
Address
Redruth House Cornwall Business Park West, Redruth, TR16 5EZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BURNYEAT, William James, COSGROVE, Thomas John, RAYNER, Denys Alexander, STONE, Shona
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNHAM AND WESTON ENERGY CIC

BURNHAM AND WESTON ENERGY CIC is an active company incorporated on 4 October 2017 with the registered office located in Redruth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BURNHAM AND WESTON ENERGY CIC was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

10994773

LTD Company

Age

8 Years

Incorporated 4 October 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Redruth House Cornwall Business Park West Scorrier Redruth, TR16 5EZ,

Previous Addresses

Tremough Innovation Centre Penryn Cornwall TR10 9TA
From: 4 October 2017To: 9 December 2019
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jun 24
Director Joined
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

COMMUNITIES FOR RENEWABLES CIC

Active
Tremough Innovation Centre, PenrynTR10 9TA
Corporate secretary
Appointed 04 Oct 2017

BURNYEAT, William James

Active
Cornwall Business Park West, RedruthTR16 5EZ
Born August 1978
Director
Appointed 04 Oct 2017

COSGROVE, Thomas John

Active
Cornwall Business Park West, RedruthTR16 5EZ
Born October 1981
Director
Appointed 04 Oct 2017

RAYNER, Denys Alexander

Active
Cornwall Business Park West, RedruthTR16 5EZ
Born April 1954
Director
Appointed 31 Oct 2018

STONE, Shona

Active
Cornwall Business Park West, RedruthTR16 5EZ
Born September 1981
Director
Appointed 16 May 2025

WOOKEY, Lynda Joanne

Resigned
Cornwall Business Park West, RedruthTR16 5EZ
Born July 1975
Director
Appointed 31 Oct 2018
Resigned 07 Jun 2024

Persons with significant control

1

Tremough Innovation Centre, PenrynTR10 9TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Group
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Resolution
10 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Incorporation Community Interest Company
4 October 2017
CICINCCICINC