Background WavePink WaveYellow Wave

EARNSIDE ENERGY LIMITED (07251939)

EARNSIDE ENERGY LIMITED (07251939) is an active UK company. incorporated on 12 May 2010. with registered office in Buntingford. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). EARNSIDE ENERGY LIMITED has been registered for 15 years. Current directors include HARRISON, Jake, MCKEE, David Joseph, Dr, MCQUAID, James and 1 others.

Company Number
07251939
Status
active
Type
ltd
Incorporated
12 May 2010
Age
15 years
Address
The Corn Store, Buntingford, SG9 0RU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
HARRISON, Jake, MCKEE, David Joseph, Dr, MCQUAID, James, SHARWOOD, Christopher Neil
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARNSIDE ENERGY LIMITED

EARNSIDE ENERGY LIMITED is an active company incorporated on 12 May 2010 with the registered office located in Buntingford. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). EARNSIDE ENERGY LIMITED was registered 15 years ago.(SIC: 38210)

Status

active

Active since 15 years ago

Company No

07251939

LTD Company

Age

15 Years

Incorporated 12 May 2010

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

TEG BIOGAS (PERTH) LIMITED
From: 12 May 2010To: 1 October 2015
Contact
Address

The Corn Store Hyde Hall Farm Buntingford, SG9 0RU,

Previous Addresses

Hyde Hall Farm Buntingford Hertfordshire SG9 0RU United Kingdom
From: 8 October 2021To: 8 March 2022
3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
From: 23 September 2020To: 8 October 2021
3rd Floor South Building, 200 Aldersgate Street London EC1A 4HD England
From: 23 September 2020To: 23 September 2020
3rd Floor South Building Aldersgate Street London EC1A 4HD England
From: 23 September 2020To: 23 September 2020
North West House, 119 Marylebone Road London NW1 5PU England
From: 25 September 2019To: 23 September 2020
86 3rd Floor 86 Brook Street London W1K 5AY England
From: 25 April 2019To: 25 September 2019
Suite 3 Chestnut House 46 Halliwell Street Chorley PR7 2AL England
From: 29 July 2018To: 25 April 2019
C/O Powerhouse Management Limited Chorley Buisness and Technology Centre Office 6 Reception Block East Terrace, Euxton Lane, Euxton Chorley Lancashire PR7 6TE England
From: 22 June 2015To: 29 July 2018
Westmarch House 42 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA
From: 12 May 2010To: 22 June 2015
Timeline

38 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Joined
Sept 10
Funding Round
Sept 10
Share Issue
Sept 10
Director Joined
Oct 14
Director Joined
Jul 15
Director Left
Jul 15
Funding Round
Apr 16
Loan Secured
Nov 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Loan Cleared
Apr 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
Oct 19
Director Left
Mar 20
Director Joined
Mar 20
Loan Cleared
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
3
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

HARRISON, Jake

Active
Hyde Hall Farm, BuntingfordSG9 0RU
Born July 1989
Director
Appointed 01 Feb 2025

MCKEE, David Joseph, Dr

Active
Hyde Hall Farm, BuntingfordSG9 0RU
Born October 1980
Director
Appointed 12 May 2025

MCQUAID, James

Active
Hyde Hall Farm, BuntingfordSG9 0RU
Born October 1985
Director
Appointed 10 Feb 2026

SHARWOOD, Christopher Neil

Active
3rd Floor (South), LondonEC1A 4HD
Born December 1993
Director
Appointed 19 Dec 2025

WILLIS, Tanja

Resigned
46 Halliwell Street, ChorleyPR7 2AL
Secretary
Appointed 24 Jun 2015
Resigned 11 Apr 2019

ASTOR, James Alexander Waldorf

Resigned
3rd Floor, LondonW1K 5AY
Born September 1965
Director
Appointed 30 Sept 2014
Resigned 11 Apr 2019

BLASE, Steven Wim

Resigned
Marylebone Road, LondonNW1 5PU
Born August 1966
Director
Appointed 11 Apr 2019
Resigned 31 Oct 2019

COOPER, Ross Ashley

Resigned
Marylebone Road, LondonNW1 5PU
Born December 1978
Director
Appointed 11 Apr 2019
Resigned 09 Jun 2020

CZULOWSKI, Mary Bethan

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born December 1958
Director
Appointed 26 Jan 2022
Resigned 23 Sept 2025

ETHERSON, Robert James

Resigned
Dunns Wood Road, CumbernauldG67 3EN
Born October 1968
Director
Appointed 16 Mar 2020
Resigned 22 Dec 2022

FISHWICK, Michael

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born October 1965
Director
Appointed 17 Jan 2023
Resigned 31 Jan 2025

FISHWICK, Michael

Resigned
Vicarage Lane, CarnforthLA6 1NW
Born October 1965
Director
Appointed 12 May 2010
Resigned 16 Mar 2020

GILL, Paul Ellis

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born March 1975
Director
Appointed 09 Jun 2020
Resigned 19 Dec 2025

GISSIN, Erez

Resigned
Hakfar Hayarok, Ramat Hasharon
Born September 1958
Director
Appointed 11 Apr 2019
Resigned 19 Aug 2020

GUDGIN, David

Resigned
42 Eaton Avenue, ChorleyPR7 7NA
Born April 1972
Director
Appointed 23 Jul 2010
Resigned 24 Jun 2015

RAANAN, Itai

Resigned
Kikar Hamoshava - Business Center, Hod Hasharon4528475
Born June 1976
Director
Appointed 19 Aug 2020
Resigned 23 Apr 2025

SHARPE, Anthony Peter

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born December 1961
Director
Appointed 01 Oct 2021
Resigned 09 May 2025

STANFORD, Henry Julian Aglionby

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born April 1965
Director
Appointed 24 Jun 2015
Resigned 11 Apr 2019

Persons with significant control

3

1 Active
2 Ceased

Earnside Energy Holdings Limited

Active
Hyde Hall Farm, BuntingfordSG9 0RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2019
Kings Arms Yard, LondonEC2R 7AF

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 11 Apr 2019
East Terrace, Euxton Lane, ChorleyPR7 6TE

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Resolution
3 February 2024
RESOLUTIONSResolutions
Memorandum Articles
27 January 2024
MAMA
Statement Of Companys Objects
23 January 2024
CC04CC04
Resolution
3 January 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Resolution
4 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 April 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 April 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
20 August 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 August 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Small
13 June 2016
AAAnnual Accounts
Resolution
25 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Accounts With Accounts Type Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Small
22 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
17 March 2011
AA01Change of Accounting Reference Date
Legacy
6 November 2010
MG01MG01
Capital Alter Shares Subdivision
30 September 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Resolution
17 August 2010
RESOLUTIONSResolutions
Incorporation Company
12 May 2010
NEWINCIncorporation