Background WavePink WaveYellow Wave

RINGWOOD ENERGY COMPANY LIMITED (08520649)

RINGWOOD ENERGY COMPANY LIMITED (08520649) is an active UK company. incorporated on 8 May 2013. with registered office in Grimsby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RINGWOOD ENERGY COMPANY LIMITED has been registered for 12 years. Current directors include WORSLEY, George John Sackville, Lord.

Company Number
08520649
Status
active
Type
ltd
Incorporated
8 May 2013
Age
12 years
Address
Little Limber Grange, Grimsby, DN37 8LJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
WORSLEY, George John Sackville, Lord
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINGWOOD ENERGY COMPANY LIMITED

RINGWOOD ENERGY COMPANY LIMITED is an active company incorporated on 8 May 2013 with the registered office located in Grimsby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RINGWOOD ENERGY COMPANY LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08520649

LTD Company

Age

12 Years

Incorporated 8 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Little Limber Grange Little Limber Grimsby, DN37 8LJ,

Previous Addresses

Estate Office Brocklesby Park Grimsby Lincolnshire DN41 8PN England
From: 21 May 2019To: 21 May 2019
Little Limber Grange Great Limber Grimsby Lincolnshire DN37 8LJ
From: 8 May 2013To: 21 May 2019
Timeline

13 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Jun 14
Director Left
Jun 14
Funding Round
Jun 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Nov 16
Director Left
Nov 16
Owner Exit
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BEDFORD, Samuel Rowe

Active
Little Limber, GrimsbyDN37 8LJ
Secretary
Appointed 30 Apr 2015

WORSLEY, George John Sackville, Lord

Active
Brocklesby Park, GrimsbyDN41 8PN
Born August 1990
Director
Appointed 18 Nov 2016

CHESTER, Graham

Resigned
Great Limber, GrimsbyDN37 8LJ
Secretary
Appointed 08 May 2013
Resigned 30 Apr 2015

CHESTER, Graham William

Resigned
Great Limber, GrimsbyDN37 8LJ
Born April 1968
Director
Appointed 02 May 2014
Resigned 09 Dec 2014

HILLS, Mark Robert

Resigned
Great Limber, GrimsbyDN37 8LJ
Born December 1963
Director
Appointed 08 May 2013
Resigned 02 May 2014

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 08 May 2013
Resigned 08 May 2013

WEEDEN, Dawn

Resigned
Great Limber, GrimsbyDN37 8LJ
Born April 1964
Director
Appointed 09 Dec 2014
Resigned 18 Nov 2016

Persons with significant control

3

1 Active
2 Ceased

Lord George John Sackville Worsley

Active
Little Limber, GrimsbyDN37 8LJ
Born August 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2021

The Hon. James Marcus Pelham

Ceased
Brocklesby Park, GrimsbyDN41 8PN
Born March 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021

The Honourable William Charles John Walter Pelham

Ceased
Brocklesby Park, GrimsbyDN41 8PN
Born December 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 June 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
13 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Incorporation Company
8 May 2013
NEWINCIncorporation