HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED
Overview
| Company Name | HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02606039 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED located?
| Registered Office Address | 146 New London Road CM2 0AW Chelmsford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAINSFORD ENERGY (WANSBECK BLYTH HARBOUR) LIMITED | Sep 25, 2008 | Sep 25, 2008 |
| HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED | Oct 06, 2004 | Oct 06, 2004 |
| BLYTH HARBOUR WIND FARM COMPANY LIMITED | Apr 29, 1991 | Apr 29, 1991 |
What are the latest accounts for HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED?
| Last Confirmation Statement Made Up To | Aug 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 20, 2025 |
| Overdue | No |
What are the latest filings for HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 20, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||
Confirmation statement made on Aug 20, 2024 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||
Confirmation statement made on Aug 20, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||
Confirmation statement made on Aug 20, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Charles Anthony Rose on Apr 07, 2022 | 2 pages | CH01 | ||||||
Registered office address changed from 146 C/O Edmund Carr Llp 146 London Road Chelmsford CM2 0AW England to 146 New London Road Chelmsford CM2 0AW on Apr 07, 2022 | 1 pages | AD01 | ||||||
Termination of appointment of Marie Heesom as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||||||
Appointment of Edmund Carr Llp as a secretary on Apr 01, 2022 | 2 pages | AP04 | ||||||
Termination of appointment of Joan Suzanne Pullen as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||||||
Appointment of Mrs Marie Heesom as a secretary on Mar 31, 2022 | 2 pages | AP03 | ||||||
Registered office address changed from C/O D K Poynter & Co Cortlandt Cortlandt George Street Hailsham BN27 1AE to 146 C/O Edmund Carr Llp 146 London Road Chelmsford CM2 0AW on Apr 04, 2022 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||
Director's details changed for Marie Angela Heesom on Sep 01, 2021 | 2 pages | CH01 | ||||||
Confirmation statement made on Aug 20, 2021 with updates | 5 pages | CS01 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||
Confirmation statement made on Aug 20, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||
Director's details changed for Marie Angela Heesom on Sep 01, 2019 | 2 pages | CH01 | ||||||
Confirmation statement made on Aug 30, 2019 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Marie Angela Heesom on Jul 08, 2019 | 2 pages | CH01 | ||||||
Who are the officers of HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EDMUND CARR LLP | Secretary | New London Road CM2 0AW Chelmsford 146 England |
| 294460410001 | ||||||||||||||
| HEESOM, Marie Angela | Director | New London Road CM2 0AW Chelmsford 146 England | United Kingdom | British | 102412330002 | |||||||||||||
| ROSE, Charles Anthony | Director | New London Road CM2 0AW Chelmsford 146 England | United Kingdom | English | 20367100006 | |||||||||||||
| DAVIES, John Angus | Secretary | 5 Bardon Crescent Holywell NE25 0TS Whitley Bay Tyne & Wear | British | 28345920002 | ||||||||||||||
| HEESOM, Marie | Secretary | C/O Edmund Carr Llp 146 London Road CM2 0AW Chelmsford 146 England | 294398000001 | |||||||||||||||
| PULLEN, Joan Suzanne | Secretary | C/O Edmund Carr Llp 146 London Road CM2 0AW Chelmsford 146 England | British | 89141980003 | ||||||||||||||
| STILL, David John | Secretary | 29 The Turnbull Queens Lane NE1 1NA Newcastle Upon Tyne | British | 9482280006 | ||||||||||||||
| CORPORATE NOMINEE SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool | 900001010001 | |||||||||||||||
| BOULTON, John | Director | 19 Blackdene NE63 8TL Ashington Northumberland | British | 5956200001 | ||||||||||||||
| CAMP, Peter John | Director | 22 Beaumont Drive NE25 9UT Whitley Bay Tyne & Wear | British | 30671350001 | ||||||||||||||
| DAVIES, John Angus | Director | 5 Bardon Crescent Holywell NE25 0TS Whitley Bay Tyne & Wear | United Kingdom | British | 28345920002 | |||||||||||||
| GRAINGER, William | Director | 1 Lincoln Hill Cottage Humshaugh NE46 4BE Hexham Northumberland | United Kingdom | British | 9482270001 | |||||||||||||
| REEVE, Brian | Director | 39 Dunsgreen Ponteland NE20 9EJ Newcastle Upon Tyne Tyne & Wear | British | 99820230001 | ||||||||||||||
| ROBERTSHAW, Ian | Director | Ardmore Gilesgate DH1 2JR Durham Co Durham | British | 5726050001 | ||||||||||||||
| STILL, David John | Director | 15 Pearsons Terrace NE46 3DZ Hexham Northumberland | British | 9482280002 | ||||||||||||||
| VAN HEUKELOM, Peter | Director | Notweg 12 FOREIGN 1861 3l Bergen The Netherlands | Dutch | 30339770001 | ||||||||||||||
| CORPORATE NOMINEE SERVICES LIMITED | Nominee Director | Falcon House 24 North John Street L2 9RP Liverpool | 900001020001 |
Who are the persons with significant control of HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Charles Anthony Rose | Apr 06, 2016 | Walpole Street SW3 4QP London 14 England | No |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
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