Background WavePink WaveYellow Wave

MATHURST FARM ENERGY CENTRE LIMITED (09000397)

MATHURST FARM ENERGY CENTRE LIMITED (09000397) is an active UK company. incorporated on 16 April 2014. with registered office in Essex. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MATHURST FARM ENERGY CENTRE LIMITED has been registered for 11 years. Current directors include NEWMAN, Andrew Jonathan Charles, SPANGGAARD, Thorvald.

Company Number
09000397
Status
active
Type
ltd
Incorporated
16 April 2014
Age
11 years
Address
Millhouse 32-38 East Street, Essex, SS4 1DB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
NEWMAN, Andrew Jonathan Charles, SPANGGAARD, Thorvald
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATHURST FARM ENERGY CENTRE LIMITED

MATHURST FARM ENERGY CENTRE LIMITED is an active company incorporated on 16 April 2014 with the registered office located in Essex. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MATHURST FARM ENERGY CENTRE LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09000397

LTD Company

Age

11 Years

Incorporated 16 April 2014

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 18 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

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

KNOXBRIDGE ENERGY CENTRE LIMITED
From: 7 October 2020To: 18 June 2021
MARDEN ENERGY CENTRE LTD
From: 16 December 2019To: 7 October 2020
SEAVILLE RENEWABLES LIMITED
From: 16 April 2014To: 16 December 2019
Contact
Address

Millhouse 32-38 East Street Rochford Essex, SS4 1DB,

Previous Addresses

C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom
From: 10 December 2020To: 5 May 2022
3rd Floor, 141-145 Curtain Road London EC2A 3BX England
From: 16 April 2020To: 10 December 2020
4th Floor 28 Throgmorton Street London EC2N 2AN England
From: 29 January 2018To: 16 April 2020
76 Watling Street London EC4M 9BJ England
From: 7 April 2016To: 29 January 2018
Suncredit 25 Watling Street the City London EC4M 9BR
From: 16 April 2014To: 7 April 2016
Timeline

15 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Feb 15
Director Left
Apr 17
Director Joined
Jun 19
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Feb 20
Funding Round
Sept 21
Owner Exit
Feb 22
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NEWMAN, Andrew Jonathan Charles

Active
32-38 East Street, EssexSS4 1DB
Born December 1970
Director
Appointed 15 Jan 2020

SPANGGAARD, Thorvald

Active
32-38 East Street, EssexSS4 1DB
Born October 1974
Director
Appointed 08 Jan 2020

HICKS, Dominic Anthony

Resigned
LondonEC2N 2AN
Born May 1959
Director
Appointed 01 Apr 2019
Resigned 08 Jan 2020

HUGHES, Michael John

Resigned
28 Throgmorton Street, LondonEC2N 2AN
Born February 1975
Director
Appointed 08 Jan 2020
Resigned 15 Jan 2020

MILNER, Charles Anton

Resigned
Watling Street, LondonEC4M 9BJ
Born February 1961
Director
Appointed 05 Feb 2015
Resigned 01 Apr 2017

WRAGG, Simon Neil

Resigned
28 Throgmorton Street, LondonEC2N 2AN
Born February 1964
Director
Appointed 16 Apr 2014
Resigned 08 Jan 2020

Persons with significant control

4

2 Active
2 Ceased
1st Floor 9 George Square, GlasgowG2 1QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 17 Feb 2022
1st Floor, GlasgowG2 1QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 08 Jan 2020
Ceased 17 Feb 2022
Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2020

Mr Simon Wragg

Ceased
28 Throgmorton Street, LondonEC2N 2AN
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Jan 2020
Fundings
Financials
Latest Activities

Filing History

60

Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Change To A Person With Significant Control
22 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 September 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
18 June 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Certificate Change Of Name Company
7 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
10 July 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Resolution
17 January 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Resolution
16 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Incorporation Company
16 April 2014
NEWINCIncorporation