Background WavePink WaveYellow Wave

SUSTAINABLE ETHICAL HOLDINGS LIMITED (13095261)

SUSTAINABLE ETHICAL HOLDINGS LIMITED (13095261) is an active UK company. incorporated on 22 December 2020. with registered office in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SUSTAINABLE ETHICAL HOLDINGS LIMITED has been registered for 5 years. Current directors include KNEEN, Thomas Edward Rufus, REDPATH, Timothy Giles.

Company Number
13095261
Status
active
Type
ltd
Incorporated
22 December 2020
Age
5 years
Address
Unit 9 Dunchideock Barton, Exeter, EX2 9UA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KNEEN, Thomas Edward Rufus, REDPATH, Timothy Giles
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE ETHICAL HOLDINGS LIMITED

SUSTAINABLE ETHICAL HOLDINGS LIMITED is an active company incorporated on 22 December 2020 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. SUSTAINABLE ETHICAL HOLDINGS LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13095261

LTD Company

Age

5 Years

Incorporated 22 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

16 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

HIVE ETHICAL HOLDINGS LIMITED
From: 22 December 2020To: 4 February 2025
Contact
Address

Unit 9 Dunchideock Barton Dunchideock Exeter, EX2 9UA,

Previous Addresses

Woodington House Woodington Road East Wellow Romsey SO51 6DQ England
From: 22 December 2020To: 6 January 2025
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Mar 21
New Owner
Jun 21
Funding Round
Nov 21
Owner Exit
Feb 23
Loan Secured
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Funding Round
Apr 25
Owner Exit
May 25
Capital Reduction
May 25
Share Buyback
May 25
Share Buyback
May 25
Owner Exit
May 25
5
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KNEEN, Thomas Edward Rufus

Active
Dunchideock Barton, ExeterEX2 9UA
Born October 1984
Director
Appointed 04 Jan 2021

REDPATH, Timothy Giles

Active
Woodington Road, RomseySO51 6DQ
Born April 1965
Director
Appointed 03 Mar 2025

REDPATH, Timothy Giles

Resigned
Dunchideock Barton, ExeterEX2 9UA
Born April 1965
Director
Appointed 22 Dec 2020
Resigned 31 Dec 2024

SKINNER, Greg Howard

Resigned
Dunchideock Barton, ExeterEX2 9UA
Born August 1973
Director
Appointed 31 Dec 2024
Resigned 28 Feb 2025

Persons with significant control

5

2 Active
3 Ceased
Woodington Road, RomseySO51 6DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2025
122 Leadenhall Street, LondonEC3V 4AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Dec 2024
Ceased 03 Mar 2025
Dunchideock, ExeterEX2 9UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Oct 2021

Mr Thomas Edward Rufus Kneen

Ceased
Dunchideock Barton, ExeterEX2 9UA
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jan 2021
Ceased 11 Oct 2021
Woodington Road, RomseySO51 6DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Dec 2020
Ceased 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares Treasury Capital Date
19 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
19 May 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 May 2025
SH06Cancellation of Shares
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Memorandum Articles
22 April 2025
MAMA
Resolution
22 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Certificate Change Of Name Company
4 February 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Accounts With Accounts Type Group
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2023
AAAnnual Accounts
Legacy
22 June 2023
PARENT_ACCPARENT_ACC
Legacy
22 June 2023
GUARANTEE2GUARANTEE2
Legacy
22 June 2023
AGREEMENT2AGREEMENT2
Legacy
13 June 2023
PARENT_ACCPARENT_ACC
Legacy
13 June 2023
GUARANTEE2GUARANTEE2
Legacy
13 June 2023
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
23 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 May 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Memorandum Articles
18 November 2021
MAMA
Resolution
18 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
31 October 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 June 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Incorporation Company
22 December 2020
NEWINCIncorporation