Background WavePink WaveYellow Wave

HORSEWAY ENERGY LTD (08909433)

HORSEWAY ENERGY LTD (08909433) is an active UK company. incorporated on 25 February 2014. with registered office in Chatteris. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HORSEWAY ENERGY LTD has been registered for 12 years. Current directors include ALLPRESS, Nicholas Lenton, ALLPRESS, Patrick William.

Company Number
08909433
Status
active
Type
ltd
Incorporated
25 February 2014
Age
12 years
Address
Hollyhouse Farm, Chatteris, PE16 6XQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ALLPRESS, Nicholas Lenton, ALLPRESS, Patrick William
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSEWAY ENERGY LTD

HORSEWAY ENERGY LTD is an active company incorporated on 25 February 2014 with the registered office located in Chatteris. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HORSEWAY ENERGY LTD was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08909433

LTD Company

Age

12 Years

Incorporated 25 February 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

SCP AD LTD
From: 25 February 2014To: 10 March 2014
Contact
Address

Hollyhouse Farm Horseway Chatteris, PE16 6XQ,

Previous Addresses

3rd Floor, Watson House 54 Baker Street London W1U 7BU
From: 6 March 2015To: 17 January 2018
3Rd Floor Watson House 54 Baker Street London W1U 7BU United Kingdom
From: 10 March 2014To: 6 March 2015
Sun Capital Partners 54 Baker Street 3Rd Floor Watson House London W1U 7BU United Kingdom
From: 25 February 2014To: 10 March 2014
Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Feb 14
Company Founded
Feb 14
Funding Round
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
May 14
Funding Round
Jul 14
Director Left
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Capital Update
Nov 24
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WARBY, Terry Neil

Active
Horseway, ChatterisPE16 6XQ
Secretary
Appointed 08 Mar 2018

ALLPRESS, Nicholas Lenton

Active
Horseway, ChatterisPE16 6XQ
Born March 1961
Director
Appointed 14 Apr 2014

ALLPRESS, Patrick William

Active
Horseway, ChatterisPE16 6XQ
Born November 1964
Director
Appointed 14 Apr 2014

BRADSHAW, Andrew Philip

Resigned
Watson House, LondonW1U 7BU
Secretary
Appointed 25 Feb 2014
Resigned 31 Oct 2017

MOHAIN, Gurjot

Resigned
Watson House, LondonW1U 7BU
Secretary
Appointed 31 Oct 2017
Resigned 12 Jan 2018

ALLEN, Matthew Charles

Resigned
Watson House, LondonW1U 7BU
Born April 1956
Director
Appointed 04 Apr 2014
Resigned 12 Jan 2018

BRADSHAW, Andrew Philip

Resigned
45 New Street, Henley-On-ThamesRG9 2BP
Born May 1967
Director
Appointed 25 Feb 2014
Resigned 14 Apr 2014

MORRIS, James

Resigned
54 Baker Street, LondonW1U 7BU
Born December 1961
Director
Appointed 25 Feb 2014
Resigned 14 Apr 2014
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 November 2024
SH19Statement of Capital
Legacy
26 November 2024
SH20SH20
Legacy
26 November 2024
CAP-SSCAP-SS
Resolution
26 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 March 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
9 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Capital Allotment Shares
3 July 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
2 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Resolution
29 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Capital Allotment Shares
4 April 2014
SH01Allotment of Shares
Certificate Change Of Name Company
10 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Incorporation Company
25 February 2014
NEWINCIncorporation