General information

Name:

Newlands Energy Ltd

Office Address:

Millennium Farm Tetney Lane Holton-le-clay DN36 5AS Grimsby

Number: 08566417

Incorporation date: 2013-06-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is widely known as Newlands Energy Limited. The company was founded 11 years ago and was registered under 08566417 as the registration number. This particular registered office of the company is based in Grimsby. You can reach it at Millennium Farm Tetney Lane, Holton-le-clay. The company's present name is Newlands Energy Limited. This company's former clients may recognize the company as A N & J L Lister Energy, which was used until Monday 16th December 2019. This company's declared SIC number is 35110 meaning Production of electricity. 2022-03-31 is the last time when the accounts were filed.

That firm owes its achievements and unending improvement to a group of two directors, namely Marie H. and Stuart H., who have been supervising the company since November 2019.

Executives with significant control over the firm are: Marie H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stuart H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Newlands Energy Limited 2019-12-16
  • A N & J L Lister Energy Limited 2013-06-12

Financial data based on annual reports

Company staff

Marie H.

Role: Director

Appointed: 29 November 2019

Latest update: 20 April 2024

Stuart H.

Role: Director

Appointed: 29 November 2019

Latest update: 20 April 2024

People with significant control

Marie H.
Notified on 29 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart H.
Notified on 29 November 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Andrew L.
Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control:
1/2 or less of shares
Barbara D.
Notified on 8 April 2016
Ceased on 29 November 2019
Nature of control:
1/2 or less of shares
Jane L.
Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control:
1/2 or less of shares
Douglas D.
Notified on 7 April 2016
Ceased on 29 November 2019
Nature of control:
1/2 or less of shares
Timothy B.
Notified on 29 November 2019
Ceased on 29 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023
Annual Accounts
Start Date For Period Covered By Report 2013-06-12
Annual Accounts 15 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 15 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 5 November 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 5 November 2014
Annual Accounts 28 August 2015
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 28 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 13th, February 2024
mortgage
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
10
Company Age

Closest Companies - by postcode