Background WavePink WaveYellow Wave

ONPATH ENERGY (MILL RIG WIND FARM) LIMITED (08773091)

ONPATH ENERGY (MILL RIG WIND FARM) LIMITED (08773091) is an active UK company. incorporated on 13 November 2013. with registered office in Houghton-Le-Spring. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ONPATH ENERGY (MILL RIG WIND FARM) LIMITED has been registered for 12 years.

Company Number
08773091
Status
active
Type
ltd
Incorporated
13 November 2013
Age
12 years
Address
Chase House, Houghton-Le-Spring, DH4 5RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONPATH ENERGY (MILL RIG WIND FARM) LIMITED

ONPATH ENERGY (MILL RIG WIND FARM) LIMITED is an active company incorporated on 13 November 2013 with the registered office located in Houghton-Le-Spring. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ONPATH ENERGY (MILL RIG WIND FARM) LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08773091

LTD Company

Age

12 Years

Incorporated 13 November 2013

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 9 October 2025 (5 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

BANKS RENEWABLES (MILL RIG WIND FARM) LIMITED
From: 13 November 2013To: 14 August 2024
Contact
Address

Chase House Rainton Bridge Business Park Houghton-Le-Spring, DH4 5RA,

Previous Addresses

Inkerman House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL
From: 13 November 2013To: 18 June 2024
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Aug 14
Director Joined
Jul 15
Director Left
Dec 15
Director Left
Feb 19
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Secured
Jul 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Legacy
9 April 2025
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 September 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
14 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
28 May 2024
PARENT_ACCPARENT_ACC
Legacy
28 May 2024
GUARANTEE2GUARANTEE2
Legacy
28 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2023
AAAnnual Accounts
Legacy
22 June 2023
PARENT_ACCPARENT_ACC
Legacy
22 June 2023
GUARANTEE2GUARANTEE2
Legacy
22 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2022
AAAnnual Accounts
Legacy
22 April 2022
PARENT_ACCPARENT_ACC
Legacy
22 April 2022
AGREEMENT2AGREEMENT2
Legacy
22 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2021
AAAnnual Accounts
Legacy
28 June 2021
PARENT_ACCPARENT_ACC
Legacy
28 June 2021
AGREEMENT2AGREEMENT2
Legacy
28 June 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
21 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2020
AAAnnual Accounts
Legacy
22 June 2020
PARENT_ACCPARENT_ACC
Legacy
22 June 2020
AGREEMENT2AGREEMENT2
Legacy
22 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2019
AAAnnual Accounts
Legacy
27 June 2019
PARENT_ACCPARENT_ACC
Legacy
27 June 2019
AGREEMENT2AGREEMENT2
Legacy
27 June 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2018
AAAnnual Accounts
Legacy
29 June 2018
PARENT_ACCPARENT_ACC
Legacy
29 June 2018
AGREEMENT2AGREEMENT2
Legacy
29 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2017
AAAnnual Accounts
Legacy
21 July 2017
PARENT_ACCPARENT_ACC
Legacy
10 July 2017
AGREEMENT2AGREEMENT2
Legacy
10 July 2017
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2016
AAAnnual Accounts
Legacy
15 June 2016
PARENT_ACCPARENT_ACC
Legacy
7 June 2016
AGREEMENT2AGREEMENT2
Legacy
7 June 2016
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2015
AAAnnual Accounts
Legacy
24 June 2015
PARENT_ACCPARENT_ACC
Legacy
24 June 2015
AGREEMENT2AGREEMENT2
Legacy
10 June 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date
17 November 2014
AR01AR01
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2013
NEWINCIncorporation