Background WavePink WaveYellow Wave

ONPATH ENERGY LIMITED (02387216)

ONPATH ENERGY LIMITED (02387216) is an active UK company. incorporated on 22 May 1989. with registered office in Houghton-Le-Spring. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ONPATH ENERGY LIMITED has been registered for 36 years. Current directors include DUNKLEY, Richard John, FISHER, Andrew Simon David.

Company Number
02387216
Status
active
Type
ltd
Incorporated
22 May 1989
Age
36 years
Address
Chase House, Houghton-Le-Spring, DH4 5RA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DUNKLEY, Richard John, FISHER, Andrew Simon David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONPATH ENERGY LIMITED

ONPATH ENERGY LIMITED is an active company incorporated on 22 May 1989 with the registered office located in Houghton-Le-Spring. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ONPATH ENERGY LIMITED was registered 36 years ago.(SIC: 35110)

Status

active

Active since 36 years ago

Company No

02387216

LTD Company

Age

36 Years

Incorporated 22 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

BANKS RENEWABLES LIMITED
From: 27 April 2006To: 20 February 2024
GILBERT GRAY LIMITED
From: 1 October 1991To: 27 April 2006
H.J. BANKS (CONSTRUCTION) LIMITED
From: 29 August 1989To: 1 October 1991
TRIPOPEN LIMITED
From: 22 May 1989To: 29 August 1989
Contact
Address

Chase House 4 Mandarin Road Houghton-Le-Spring, DH4 5RA,

Previous Addresses

Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL
From: 27 October 2010To: 5 June 2024
Inkerman House St Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom
From: 29 September 2010To: 27 October 2010
West Cornforth Ferryhill Co. Durham DL17 9EU
From: 22 May 1989To: 29 September 2010
Timeline

30 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
Director Joined
Oct 09
Director Left
Jan 10
Director Left
Jun 10
Director Joined
Oct 10
Director Joined
Dec 10
Director Left
Jul 11
Director Left
Oct 12
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Dec 15
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Feb 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Loan Cleared
Mar 21
Loan Secured
Jun 21
Director Joined
Jul 22
Director Left
Dec 23
Director Left
Dec 23
Loan Cleared
Jan 24
Owner Exit
Feb 24
Loan Secured
Sept 24
Owner Exit
Oct 25
0
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ROBERTSON, Andrew Norman

Active
4 Mandarin Road, Houghton-Le-SpringDH4 5RA
Secretary
Appointed 06 Oct 2025

DUNKLEY, Richard John

Active
4 Mandarin Road, Houghton-Le-SpringDH4 5RA
Born July 1969
Director
Appointed 19 Oct 2009

FISHER, Andrew Simon David

Active
4 Mandarin Road, Houghton-Le-SpringDH4 5RA
Born March 1971
Director
Appointed 18 Jun 2015

MARTIN, David Joseph

Resigned
4 Mandarin Road, Houghton-Le-SpringDH4 5RA
Secretary
Appointed N/A
Resigned 07 Jun 2024

WRIGHT, Ashley John

Resigned
4 Mandarin Road, Houghton-Le-SpringDH4 5RA
Secretary
Appointed 07 Jun 2024
Resigned 31 May 2025

ANDERSON, Colin

Resigned
St. Johns Road, DurhamDH7 8XL
Born July 1970
Director
Appointed 18 Nov 2010
Resigned 20 Feb 2019

BANKS, Harry James

Resigned
St. Johns Road, DurhamDH7 8XL
Born November 1940
Director
Appointed N/A
Resigned 14 Dec 2023

BROWN, Neil Andrew

Resigned
St. Johns Road, DurhamDH7 8XL
Born January 1959
Director
Appointed 10 Apr 2006
Resigned 18 Sept 2012

DICKENSON, John Alwyn

Resigned
1 Fieldhouse Terrace, Durham CityDH1 4NA
Born March 1951
Director
Appointed 10 Apr 2006
Resigned 21 Apr 2009

DYKE, Philip Lionel

Resigned
St. Johns Road, DurhamDH7 8XL
Born August 1962
Director
Appointed 19 Oct 2006
Resigned 30 Nov 2015

GILL, Christopher John

Resigned
St. Johns Road, DurhamDH7 8XL
Born June 1962
Director
Appointed 30 Jun 2022
Resigned 14 Dec 2023

KLEIN, Stephen Richard

Resigned
St. Johns Road, DurhamDH7 8XL
Born June 1961
Director
Appointed 18 Jul 2013
Resigned 13 Oct 2015

MORL, Ian Michael

Resigned
9 Rowland Crescent, HartlepoolTS27 4FE
Born November 1958
Director
Appointed 14 Aug 2007
Resigned 31 Dec 2009

SMITH, Graham

Resigned
St. Johns Road, DurhamDH7 8XL
Born November 1961
Director
Appointed 23 Dec 2008
Resigned 30 Jun 2011

TONKS, Stephen Richard

Resigned
St. Johns Road, DurhamDH7 8XL
Born October 1963
Director
Appointed 20 Oct 2010
Resigned 28 May 2013

WILLIAMS, Robert Llewellyn

Resigned
Surtees Drive, CrookDL15 0GR
Born August 1971
Director
Appointed 14 Apr 2008
Resigned 22 Jun 2010

Persons with significant control

5

1 Active
4 Ceased
1055 West Georgia Street, Vancouver Bc

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2025
Bay Street, Suite 300,, Toronto

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2023
Ceased 04 Feb 2025
St John's Road, Meadowfield, DurhamDH7 8XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jul 2018
Ceased 14 Dec 2023
St John's Road, Meadowfield, DurhamDH7 8XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jul 2018
Ceased 27 Jul 2018
St John's Road, Meadowfield, DurhamDH7 8XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jul 2018
Fundings
Financials
Latest Activities

Filing History

175

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
12 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 June 2025
TM02Termination of Secretary
Legacy
30 April 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 September 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
7 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
20 February 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control Without Name Date
22 January 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Charge Part Release With Charge Number
15 December 2020
MR05Certification of Charge
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
12 August 2020
MR05Certification of Charge
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2019
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
4 September 2019
AUDAUD
Resolution
4 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
13 February 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
21 November 2016
MR05Certification of Charge
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Mortgage Charge Part Both With Charge Number
4 August 2015
MR05Certification of Charge
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Legacy
31 May 2012
MG04MG04
Legacy
15 May 2012
MG01MG01
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 March 2012
RP04RP04
Legacy
14 March 2012
MG04MG04
Legacy
14 March 2012
MG01MG01
Memorandum Articles
5 March 2012
MEM/ARTSMEM/ARTS
Resolution
5 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Legacy
29 March 2011
MG01MG01
Legacy
26 March 2011
MG01MG01
Legacy
25 March 2011
MG04MG04
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Miscellaneous
23 September 2009
MISCMISC
Legacy
24 August 2009
225Change of Accounting Reference Date
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Resolution
7 January 2009
RESOLUTIONSResolutions
Resolution
7 January 2009
RESOLUTIONSResolutions
Legacy
2 October 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 October 2006
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Legacy
6 June 2006
288cChange of Particulars
Legacy
10 May 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 October 2005
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Accounts With Made Up Date
20 December 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
21 June 2004
288cChange of Particulars
Accounts With Made Up Date
23 December 2003
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 October 2002
AAAnnual Accounts
Legacy
6 October 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 October 2001
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 October 2000
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 October 1999
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 October 1998
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 November 1997
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 November 1996
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 December 1995
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
20 December 1994
AAAnnual Accounts
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
31 January 1994
225(2)225(2)
Accounts With Made Up Date
18 October 1993
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Legacy
5 October 1993
288288
Accounts With Made Up Date
26 October 1992
AAAnnual Accounts
Accounts With Made Up Date
26 October 1992
AAAnnual Accounts
Legacy
13 October 1992
363aAnnual Return
Legacy
23 October 1991
363aAnnual Return
Certificate Change Of Name Company
30 September 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 September 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
4 October 1990
AAAnnual Accounts
Resolution
4 October 1990
RESOLUTIONSResolutions
Legacy
4 October 1990
363363
Legacy
25 October 1989
224224
Memorandum Articles
7 September 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 1989
288288
Legacy
25 August 1989
288288
Legacy
25 August 1989
287Change of Registered Office
Certificate Change Of Name Company
25 August 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 1989
NEWINCIncorporation