Background WavePink WaveYellow Wave

BLARY HILL ENERGY LIMITED (09507308)

BLARY HILL ENERGY LIMITED (09507308) is an active UK company. incorporated on 24 March 2015. with registered office in Kings Langley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLARY HILL ENERGY LIMITED has been registered for 11 years. Current directors include EASTMAN, David John Roland, MACKIE, Sean, POWER, Fiona Catherine.

Company Number
09507308
Status
active
Type
ltd
Incorporated
24 March 2015
Age
11 years
Address
Beaufort Court, Kings Langley, WD4 8LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EASTMAN, David John Roland, MACKIE, Sean, POWER, Fiona Catherine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLARY HILL ENERGY LIMITED

BLARY HILL ENERGY LIMITED is an active company incorporated on 24 March 2015 with the registered office located in Kings Langley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLARY HILL ENERGY LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09507308

LTD Company

Age

11 Years

Incorporated 24 March 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Beaufort Court Egg Farm Lane Kings Langley, WD4 8LR,

Previous Addresses

Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR
From: 19 April 2015To: 20 April 2020
Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
From: 24 March 2015To: 19 April 2015
Timeline

51 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Funding Round
May 15
Director Joined
Mar 17
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Jul 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Funding Round
Oct 21
Director Joined
Jan 22
Funding Round
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jan 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
3
Funding
46
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

HEARTH, Dominic James

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Secretary
Appointed 08 Apr 2020

EASTMAN, David John Roland

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born July 1978
Director
Appointed 01 May 2024

MACKIE, Sean

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born December 1993
Director
Appointed 01 May 2024

POWER, Fiona Catherine

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born August 1987
Director
Appointed 01 May 2024

HARTH, Dominic James

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 24 Mar 2015
Resigned 31 Mar 2015

PEARSON, Kevin John

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 31 Mar 2015
Resigned 08 Apr 2020

BASS, Jeremy Hugh

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born July 1961
Director
Appointed 16 Mar 2022
Resigned 06 May 2024

CAMPBELL, Alasdair

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born November 1984
Director
Appointed 25 Jan 2022
Resigned 16 Mar 2022

CHARLTON, Melissa Clare Venetia

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born April 1991
Director
Appointed 25 Jan 2023
Resigned 06 May 2024

DAVE, Milan

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born February 1976
Director
Appointed 08 Apr 2020
Resigned 06 May 2024

EXELL, Stephanie Ann

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born August 1977
Director
Appointed 28 Jan 2021
Resigned 16 Mar 2022

GASCOIGNE, Jennifer

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born September 1978
Director
Appointed 28 Jan 2021
Resigned 02 Mar 2022

LUNN, Stuart Patrick

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born September 1981
Director
Appointed 16 Mar 2022
Resigned 06 May 2024

MCALPINE, Adrian Neil Raeburn

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born December 1944
Director
Appointed 31 Mar 2015
Resigned 08 Apr 2020

MCALPINE, Andrew William, Sir

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born November 1960
Director
Appointed 31 Mar 2015
Resigned 08 Apr 2020

MCALPINE, Cullum

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born January 1947
Director
Appointed 31 Mar 2015
Resigned 08 Apr 2020

MCALPINE, David Malcolm, The Honourable

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born October 1946
Director
Appointed 31 Mar 2015
Resigned 08 Apr 2020

MCALPINE, Douglas James

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born February 1983
Director
Appointed 13 Mar 2017
Resigned 08 Apr 2020

MCALPINE, Gavin Malcolm

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born May 1976
Director
Appointed 31 Mar 2015
Resigned 08 Apr 2020

MCALPINE, Hector George

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born May 1980
Director
Appointed 31 Mar 2015
Resigned 08 Apr 2020

MCALPINE, Ian Malcolm

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born April 1942
Director
Appointed 31 Mar 2015
Resigned 08 Apr 2020

MCALPINE, Richard Hugh

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born April 1958
Director
Appointed 31 Mar 2015
Resigned 08 Apr 2020

MCALPINE, Robert Edward Thomas William

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born August 1978
Director
Appointed 31 Mar 2015
Resigned 08 Apr 2020

MERRY, Fraser Stephen

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born January 1968
Director
Appointed 08 Apr 2020
Resigned 16 Mar 2022

PACKWOOD, Stephen Lewis Harmon

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born July 1981
Director
Appointed 24 Mar 2015
Resigned 31 Mar 2015

RUFFLE, Rachel

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born February 1967
Director
Appointed 24 Mar 2015
Resigned 31 Mar 2015

STUART, Peter Douglas

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born May 1979
Director
Appointed 08 Apr 2020
Resigned 28 Jan 2021

WAYMENT, Mark Christopher

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1958
Director
Appointed 08 Apr 2020
Resigned 28 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
Bartholomew Close, LondonEC1A 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2020
Maylands Avenue, Hemel HempsteadHP2 7TR

Nature of Control

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

Filing History

81

Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
22 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 April 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 April 2015
AD01Change of Registered Office Address
Incorporation Company
24 March 2015
NEWINCIncorporation