ONPATH ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameONPATH ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02387216
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ONPATH ENERGY LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is ONPATH ENERGY LIMITED located?

    Registered Office Address
    Chase House
    4 Mandarin Road
    DH4 5RA Houghton-Le-Spring
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ONPATH ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANKS RENEWABLES LIMITEDApr 27, 2006Apr 27, 2006
    GILBERT GRAY LIMITEDOct 01, 1991Oct 01, 1991
    H.J. BANKS (CONSTRUCTION) LIMITEDAug 29, 1989Aug 29, 1989
    TRIPOPEN LIMITEDMay 22, 1989May 22, 1989

    What are the latest accounts for ONPATH ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ONPATH ENERGY LIMITED?

    Last Confirmation Statement Made Up ToOct 19, 2026
    Next Confirmation Statement DueNov 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2025
    OverdueNo

    What are the latest filings for ONPATH ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 19, 2025 with no updates

    3 pagesCS01

    Cessation of A Person with Significant Control as a person with significant control on Feb 04, 2025

    1 pagesPSC07

    Notification of Brookfield Asset Management Ltd. as a person with significant control on Feb 04, 2025

    2 pagesPSC02

    Appointment of Mr Andrew Norman Robertson as a secretary on Oct 06, 2025

    2 pagesAP03

    Group of companies' accounts made up to Dec 31, 2024

    48 pagesAA

    Termination of appointment of Ashley John Wright as a secretary on May 31, 2025

    1 pagesTM02

    legacy

    pagesANNOTATION

    Confirmation statement made on Oct 19, 2024 with updates

    4 pagesCS01

    Registration of charge 023872160007, created on Sep 17, 2024

    40 pagesMR01

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Appointment of Mr Ashley John Wright as a secretary on Jun 07, 2024

    2 pagesAP03

    Termination of appointment of David Joseph Martin as a secretary on Jun 07, 2024

    1 pagesTM02

    Registered office address changed from Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL to Chase House 4 Mandarin Road Houghton-Le-Spring DH4 5RA on Jun 05, 2024

    1 pagesAD01

    Full accounts made up to Sep 30, 2023

    27 pagesAA

    Notification of Brookfield Corporation as a person with significant control on Dec 14, 2023

    2 pagesPSC02

    Cessation of Banks Renewables Holdings Limited as a person with significant control on Dec 14, 2023

    1 pagesPSC07

    Certificate of change of name

    Company name changed banks renewables LIMITED\certificate issued on 20/02/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 20, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 20, 2024

    RES15

    Satisfaction of charge 023872160006 in full

    1 pagesMR04

    Termination of appointment of Harry James Banks as a director on Dec 14, 2023

    1 pagesTM01

    Termination of appointment of Christopher John Gill as a director on Dec 14, 2023

    1 pagesTM01

    Confirmation statement made on Oct 19, 2023 with updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    27 pagesAA

    Confirmation statement made on Oct 19, 2022 with updates

    3 pagesCS01

    Appointment of Mr Christopher John Gill as a director on Jun 30, 2022

    2 pagesAP01

    Director's details changed for Mr Richard John Dunkley on Jun 29, 2022

    2 pagesCH01

    Who are the officers of ONPATH ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, Andrew Norman
    4 Mandarin Road
    DH4 5RA Houghton-Le-Spring
    Chase House
    England
    Secretary
    4 Mandarin Road
    DH4 5RA Houghton-Le-Spring
    Chase House
    England
    341216090001
    DUNKLEY, Richard John
    4 Mandarin Road
    DH4 5RA Houghton-Le-Spring
    Chase House
    England
    Director
    4 Mandarin Road
    DH4 5RA Houghton-Le-Spring
    Chase House
    England
    EnglandBritish141131710026
    FISHER, Andrew Simon David
    4 Mandarin Road
    DH4 5RA Houghton-Le-Spring
    Chase House
    England
    Director
    4 Mandarin Road
    DH4 5RA Houghton-Le-Spring
    Chase House
    England
    United KingdomBritish199050080001
    MARTIN, David Joseph
    4 Mandarin Road
    DH4 5RA Houghton-Le-Spring
    Chase House
    England
    Secretary
    4 Mandarin Road
    DH4 5RA Houghton-Le-Spring
    Chase House
    England
    British7566180007
    WRIGHT, Ashley John
    4 Mandarin Road
    DH4 5RA Houghton-Le-Spring
    Chase House
    England
    Secretary
    4 Mandarin Road
    DH4 5RA Houghton-Le-Spring
    Chase House
    England
    323853630001
    ANDERSON, Colin
    St. Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    England
    Director
    St. Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    England
    ScotlandBritish126848920001
    BANKS, Harry James
    St. Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    England
    Director
    St. Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    England
    EnglandBritish9371780001
    BROWN, Neil Andrew
    St. Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    England
    Director
    St. Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    England
    United KingdomBritish15505750007
    DICKENSON, John Alwyn
    1 Fieldhouse Terrace
    DH1 4NA Durham City
    County Durham
    Director
    1 Fieldhouse Terrace
    DH1 4NA Durham City
    County Durham
    British17435360001
    DYKE, Philip Lionel
    St. Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    England
    Director
    St. Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    England
    EnglandBritish116699120001
    GILL, Christopher John
    St. Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    Director
    St. Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    EnglandBritish17623480004
    KLEIN, Stephen Richard
    St. Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    England
    Director
    St. Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    England
    United KingdomBritish179995380001
    MORL, Ian Michael
    9 Rowland Crescent
    Castle Eden
    TS27 4FE Hartlepool
    Cleveland
    Director
    9 Rowland Crescent
    Castle Eden
    TS27 4FE Hartlepool
    Cleveland
    United KingdomBritish109450600001
    SMITH, Graham
    St. Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    England
    Director
    St. Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    England
    United KingdomBritish119697050003
    TONKS, Stephen Richard
    St. Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    England
    Director
    St. Johns Road
    Meadowfield
    DH7 8XL Durham
    Inkerman House
    County Durham
    England
    United KingdomBritish66673800001
    WILLIAMS, Robert Llewellyn
    Surtees Drive
    Willington
    DL15 0GR Crook
    22
    County Durham
    Director
    Surtees Drive
    Willington
    DL15 0GR Crook
    22
    County Durham
    United KingdomBritish183841270001

    Who are the persons with significant control of ONPATH ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brookfield Asset Management Ltd.
    1055 West Georgia Street
    1500 Royal Centre, P.O. Box 11117
    Vancouver Bc
    PO BOX V6e 4n7
    Canada
    Feb 04, 2025
    1055 West Georgia Street
    1500 Royal Centre, P.O. Box 11117
    Vancouver Bc
    PO BOX V6e 4n7
    Canada
    No
    Legal FormFor Profit Corporation
    Country RegisteredCanada
    Legal AuthorityCanadian Law
    Place RegisteredRegistry Of British Columbia
    Registration NumberBc1370236
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Brookfield Corporation
    Bay Street, Suite 300,
    Brookfield Place
    Toronto
    181
    Ontario
    Canada
    Dec 14, 2023
    Bay Street, Suite 300,
    Brookfield Place
    Toronto
    181
    Ontario
    Canada
    No
    Legal FormFor Profit Corporation
    Country RegisteredCanada
    Legal AuthorityOntario
    Place RegisteredMinistry Of Government Services
    Registration Number1644037
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Onpath Energy Holdings Limited
    Grenville Street
    St Helier
    JE4 8PX Jersey
    22
    Jersey
    Dec 14, 2023
    Grenville Street
    St Helier
    JE4 8PX Jersey
    22
    Jersey
    No
    Legal FormPrivate Company
    Country RegisteredJersey
    Legal AuthorityThe Companies (Jersey) Law 1991
    Place RegisteredJersey Financial Services Commission
    Registration Number150156
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St John's Road, Meadowfield
    DH7 8XL Durham
    Inkerman House
    Co. Durham
    England
    Jul 27, 2018
    St John's Road, Meadowfield
    DH7 8XL Durham
    Inkerman House
    Co. Durham
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number11269789
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    St John's Road, Meadowfield
    DH7 8XL Durham
    Inkerman House
    Co. Durham
    England
    Jul 27, 2018
    St John's Road, Meadowfield
    DH7 8XL Durham
    Inkerman House
    Co. Durham
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number11269789
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    St John's Road, Meadowfield
    DH7 8XL Durham
    Inkerman House
    Co. Durham
    England
    Apr 06, 2016
    St John's Road, Meadowfield
    DH7 8XL Durham
    Inkerman House
    Co. Durham
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal Authority1985
    Place RegisteredCompanies House
    Registration Number02267400
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0