Background WavePink WaveYellow Wave

NEWLANDS ENERGY LIMITED (08566417)

NEWLANDS ENERGY LIMITED (08566417) is an active UK company. incorporated on 12 June 2013. with registered office in Scunthorpe. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NEWLANDS ENERGY LIMITED has been registered for 12 years. Current directors include BLETCHER, Rebecca Helen, BLETCHER, Timothy Rex.

Company Number
08566417
Status
active
Type
ltd
Incorporated
12 June 2013
Age
12 years
Address
North Moor Farm, Scunthorpe, DN17 4DA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BLETCHER, Rebecca Helen, BLETCHER, Timothy Rex
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLANDS ENERGY LIMITED

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

Status

active

Active since 12 years ago

Company No

08566417

LTD Company

Age

12 Years

Incorporated 12 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

A N & J L LISTER ENERGY LIMITED
From: 12 June 2013To: 16 December 2019
Contact
Address

North Moor Farm Crowle Scunthorpe, DN17 4DA,

Previous Addresses

30 Victoria Avenue Harrogate HG1 5PR England
From: 2 July 2024To: 13 May 2025
Millennium Farm Tetney Lane Holton-Le-Clay Grimsby North East Lincolnshire DN36 5AS
From: 19 March 2020To: 2 July 2024
3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB
From: 29 July 2014To: 19 March 2020
2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB
From: 12 June 2013To: 29 July 2014
Timeline

31 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Sept 14
Funding Round
Jan 15
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
New Owner
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Loan Secured
Sept 21
Loan Cleared
Nov 22
Loan Cleared
Feb 24
Owner Exit
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
10
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BLETCHER, Rebecca Helen

Active
Crowle, ScunthorpeDN17 4DA
Born October 1969
Director
Appointed 30 Jun 2024

BLETCHER, Timothy Rex

Active
Crowle, ScunthorpeDN17 4DA
Born June 1970
Director
Appointed 30 Jun 2024

BLETCHER, Timothy Rex

Resigned
Tetney Lane, GrimsbyDN36 5AS
Born June 1970
Director
Appointed 29 Nov 2019
Resigned 29 Nov 2019

DAVENPORT- LISTER, Jane

Resigned
Ten Pound Walk, DoncasterDN4 5FB
Born April 1970
Director
Appointed 12 Jun 2013
Resigned 29 Nov 2019

HEWSON, Marie

Resigned
139 Eastgate, LouthLN11 9QQ
Born December 1948
Director
Appointed 29 Nov 2019
Resigned 30 Jun 2024

HEWSON, Stuart

Resigned
139 Eastgate, LouthLN11 9QQ
Born October 1947
Director
Appointed 29 Nov 2019
Resigned 30 Jun 2024

LISTER, Andrew

Resigned
Ten Pound Walk, DoncasterDN4 5FB
Born September 1967
Director
Appointed 12 Jun 2013
Resigned 29 Nov 2019

Persons with significant control

8

1 Active
7 Ceased
Victoria Avenue, HarrogateHG1 5PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2024

Mr Stuart Hewson

Ceased
Railway Court, DoncasterDN4 5FB
Born October 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Ceased 30 Jun 2024

Mrs Marie Hewson

Ceased
Railway Court, DoncasterDN4 5FB
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2019
Ceased 30 Jun 2024

Mr Timothy Rex Bletcher

Ceased
Tetney Lane, GrimsbyDN36 5AS
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Ceased 29 Nov 2019

Mrs Barbara Linda Davenport

Ceased
North Street, Owston FerryDN9 1AE
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2016
Ceased 29 Nov 2019

Mr Douglas Michael Davenport

Ceased
North Street, Owston FerryDN9 1AE
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 29 Nov 2019

Mrs Jane Lister

Ceased
Tetney Lane, GrimsbyDN36 5AS
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2019

Mr Andrew Novello Lister

Ceased
Ten Pound Walk, DoncasterDN4 5FB
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
19 March 2020
PSC01Notification of Individual PSC
Resolution
16 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
16 December 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Incorporation Company
12 June 2013
NEWINCIncorporation