Background WavePink WaveYellow Wave

HARTMOOR GENERATION LIMITED (10893483)

HARTMOOR GENERATION LIMITED (10893483) is an active UK company. incorporated on 1 August 2017. with registered office in Kirkby Lonsdale. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HARTMOOR GENERATION LIMITED has been registered for 8 years. Current directors include BAKER, Alan George, BONINSEGNA, Alessandro, HUTT, Stephen Mark and 1 others.

Company Number
10893483
Status
active
Type
ltd
Incorporated
1 August 2017
Age
8 years
Address
C/O Forsa Energy Herdwork Underley Business Centre, Kirkby Lonsdale, LA6 2DY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAKER, Alan George, BONINSEGNA, Alessandro, HUTT, Stephen Mark, POLEY, Jonathan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTMOOR GENERATION LIMITED

HARTMOOR GENERATION LIMITED is an active company incorporated on 1 August 2017 with the registered office located in Kirkby Lonsdale. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HARTMOOR GENERATION LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

10893483

LTD Company

Age

8 Years

Incorporated 1 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 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

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

HARTGEN LIMITED
From: 1 August 2017To: 19 December 2018
Contact
Address

C/O Forsa Energy Herdwork Underley Business Centre Kearstwick Kirkby Lonsdale, LA6 2DY,

Previous Addresses

Herdwork Underley Business Centre Kearstwick Kirkby Lonsdale Cumbria LA6 2DY England
From: 16 April 2025To: 16 April 2025
Masters House 107 Hammersmith Road London W14 0QH United Kingdom
From: 13 October 2020To: 16 April 2025
17 Slingsby Place London WC2E 9AB England
From: 26 April 2018To: 13 October 2020
42 Redchurch Street London E2 7DP England
From: 24 April 2018To: 26 April 2018
1st Floor, 17 Slingsby Place London WC2E 9AB
From: 18 April 2018To: 24 April 2018
The Old Rectory Church Street Weybridge Surrey KT13 8DE England
From: 1 August 2017To: 18 April 2018
Timeline

14 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
Dec 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Nov 20
Loan Secured
Feb 21
Director Joined
Mar 23
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BAKER, Alan George

Active
Riverside Business Park, GreenockPA15 2UZ
Born November 1966
Director
Appointed 08 Aug 2019

BONINSEGNA, Alessandro

Active
Fifth Avenue, New York10001
Born May 1969
Director
Appointed 27 Oct 2020

HUTT, Stephen Mark

Active
Herdwork Underley Business Centre, Kirkby LonsdaleLA6 2DY
Born June 1965
Director
Appointed 14 Mar 2023

POLEY, Jonathan

Active
Herdwork Underley Business Centre, Kirkby LonsdaleLA6 2DY
Born May 1967
Director
Appointed 19 Mar 2018

KILDUFF, Justin

Resigned
Church Street, WeybridgeKT13 8DE
Born May 1985
Director
Appointed 01 Aug 2017
Resigned 19 Mar 2018

KILDUFF, Tony

Resigned
Church Street, WeybridgeKT13 8DE
Born August 1951
Director
Appointed 01 Aug 2017
Resigned 19 Mar 2018

PRATT, Ben

Resigned
Church Street, WeybridgeKT13 8DE
Born June 1987
Director
Appointed 01 Aug 2017
Resigned 19 Mar 2018

SENIOR, Timothy James

Resigned
Slingsby Place, LondonWC2E 9AB
Born February 1971
Director
Appointed 19 Mar 2018
Resigned 16 Aug 2019

Persons with significant control

4

1 Active
3 Ceased
107 Hammersmith Road, LondonW14 0QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2018
17 Slingsby Place, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2018
Ceased 13 Dec 2018

Justin Kilduff

Ceased
Church Street, WeybridgeKT13 8DE
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2017
Ceased 19 Mar 2018
1260, Kabenhavn K

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2017
Ceased 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Resolution
16 February 2021
RESOLUTIONSResolutions
Memorandum Articles
16 February 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Resolution
31 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 May 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Incorporation Company
1 August 2017
NEWINCIncorporation