HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED

HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED

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

    Company NameHAINSFORD ENERGY (BLYTH HARBOUR) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02606039
    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 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 AddressNo

    What were the previous names of HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAINSFORD ENERGY (WANSBECK BLYTH HARBOUR) LIMITEDSep 25, 2008Sep 25, 2008
    HAINSFORD ENERGY (BLYTH HARBOUR) LIMITEDOct 06, 2004Oct 06, 2004
    BLYTH HARBOUR WIND FARM COMPANY LIMITEDApr 29, 1991Apr 29, 1991

    What are the latest accounts for HAINSFORD ENERGY (BLYTH HARBOUR) 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 HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED?

    Last Confirmation Statement Made Up ToAug 20, 2026
    Next Confirmation Statement DueSep 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 20, 2025
    OverdueNo

    What are the latest filings for HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 20, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Aug 20, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Aug 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Aug 20, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Charles Anthony Rose on Apr 07, 2022

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Marie Heesom as a secretary on Apr 01, 2022

    1 pagesTM02

    Appointment of Edmund Carr Llp as a secretary on Apr 01, 2022

    2 pagesAP04

    Termination of appointment of Joan Suzanne Pullen as a secretary on Mar 31, 2022

    1 pagesTM02

    Appointment of Mrs Marie Heesom as a secretary on Mar 31, 2022

    2 pagesAP03

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Director's details changed for Marie Angela Heesom on Sep 01, 2021

    2 pagesCH01

    Confirmation statement made on Aug 20, 2021 with updates

    5 pagesCS01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 18, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 07, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Aug 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Director's details changed for Marie Angela Heesom on Sep 01, 2019

    2 pagesCH01

    Confirmation statement made on Aug 30, 2019 with no updates

    3 pagesCS01

    Director's details changed for Marie Angela Heesom on Jul 08, 2019

    2 pagesCH01

    Who are the officers of HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDMUND CARR LLP
    New London Road
    CM2 0AW Chelmsford
    146
    England
    Secretary
    New London Road
    CM2 0AW Chelmsford
    146
    England
    Legal FormLIMITED PARNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP
    Registration NumberOC333955
    294460410001
    HEESOM, Marie Angela
    New London Road
    CM2 0AW Chelmsford
    146
    England
    Director
    New London Road
    CM2 0AW Chelmsford
    146
    England
    United KingdomBritish102412330002
    ROSE, Charles Anthony
    New London Road
    CM2 0AW Chelmsford
    146
    England
    Director
    New London Road
    CM2 0AW Chelmsford
    146
    England
    United KingdomEnglish20367100006
    DAVIES, John Angus
    5 Bardon Crescent
    Holywell
    NE25 0TS Whitley Bay
    Tyne & Wear
    Secretary
    5 Bardon Crescent
    Holywell
    NE25 0TS Whitley Bay
    Tyne & Wear
    British28345920002
    HEESOM, Marie
    C/O Edmund Carr Llp
    146 London Road
    CM2 0AW Chelmsford
    146
    England
    Secretary
    C/O Edmund Carr Llp
    146 London Road
    CM2 0AW Chelmsford
    146
    England
    294398000001
    PULLEN, Joan Suzanne
    C/O Edmund Carr Llp
    146 London Road
    CM2 0AW Chelmsford
    146
    England
    Secretary
    C/O Edmund Carr Llp
    146 London Road
    CM2 0AW Chelmsford
    146
    England
    British89141980003
    STILL, David John
    29 The Turnbull
    Queens Lane
    NE1 1NA Newcastle Upon Tyne
    Secretary
    29 The Turnbull
    Queens Lane
    NE1 1NA Newcastle Upon Tyne
    British9482280006
    CORPORATE NOMINEE SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001010001
    BOULTON, John
    19 Blackdene
    NE63 8TL Ashington
    Northumberland
    Director
    19 Blackdene
    NE63 8TL Ashington
    Northumberland
    British5956200001
    CAMP, Peter John
    22 Beaumont Drive
    NE25 9UT Whitley Bay
    Tyne & Wear
    Director
    22 Beaumont Drive
    NE25 9UT Whitley Bay
    Tyne & Wear
    British30671350001
    DAVIES, John Angus
    5 Bardon Crescent
    Holywell
    NE25 0TS Whitley Bay
    Tyne & Wear
    Director
    5 Bardon Crescent
    Holywell
    NE25 0TS Whitley Bay
    Tyne & Wear
    United KingdomBritish28345920002
    GRAINGER, William
    1 Lincoln Hill Cottage
    Humshaugh
    NE46 4BE Hexham
    Northumberland
    Director
    1 Lincoln Hill Cottage
    Humshaugh
    NE46 4BE Hexham
    Northumberland
    United KingdomBritish9482270001
    REEVE, Brian
    39 Dunsgreen
    Ponteland
    NE20 9EJ Newcastle Upon Tyne
    Tyne & Wear
    Director
    39 Dunsgreen
    Ponteland
    NE20 9EJ Newcastle Upon Tyne
    Tyne & Wear
    British99820230001
    ROBERTSHAW, Ian
    Ardmore
    Gilesgate
    DH1 2JR Durham
    Co Durham
    Director
    Ardmore
    Gilesgate
    DH1 2JR Durham
    Co Durham
    British5726050001
    STILL, David John
    15 Pearsons Terrace
    NE46 3DZ Hexham
    Northumberland
    Director
    15 Pearsons Terrace
    NE46 3DZ Hexham
    Northumberland
    British9482280002
    VAN HEUKELOM, Peter
    Notweg 12
    FOREIGN 1861 3l Bergen
    The Netherlands
    Director
    Notweg 12
    FOREIGN 1861 3l Bergen
    The Netherlands
    Dutch30339770001
    CORPORATE NOMINEE SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Charles Anthony Rose
    Walpole Street
    SW3 4QP London
    14
    England
    Apr 06, 2016
    Walpole Street
    SW3 4QP London
    14
    England
    No
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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