Background WavePink WaveYellow Wave

WINTERS LANE ENERGY LIMITED (11330291)

WINTERS LANE ENERGY LIMITED (11330291) is an active UK company. incorporated on 26 April 2018. with registered office in Spalding. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WINTERS LANE ENERGY LIMITED has been registered for 7 years. Current directors include BARLOW, Richard Philip, MARKILLIE, John Edward, MARKILLIE, Thomas Edward and 3 others.

Company Number
11330291
Status
active
Type
ltd
Incorporated
26 April 2018
Age
7 years
Address
C/O Duncan & Toplis Limited Enterprise Way, Spalding, PE11 3YR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BARLOW, Richard Philip, MARKILLIE, John Edward, MARKILLIE, Thomas Edward, PEROWNE, Julian Peter Francis, PROCTOR, Andrew Donald, PROCTOR, Stafford Julian Allin
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINTERS LANE ENERGY LIMITED

WINTERS LANE ENERGY LIMITED is an active company incorporated on 26 April 2018 with the registered office located in Spalding. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WINTERS LANE ENERGY LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11330291

LTD Company

Age

7 Years

Incorporated 26 April 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding, PE11 3YR,

Previous Addresses

C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom
From: 8 August 2018To: 30 August 2018
Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom
From: 26 April 2018To: 8 August 2018
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Aug 18
Funding Round
Aug 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Director Joined
Dec 21
Capital Reduction
May 24
Share Buyback
May 24
Director Left
May 24
Director Left
Apr 25
Director Joined
Apr 25
6
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BARLOW, Richard Philip

Active
Enterprise Way, SpaldingPE11 3YR
Born March 1957
Director
Appointed 26 Apr 2018

MARKILLIE, John Edward

Active
Enterprise Way, SpaldingPE11 3YR
Born October 1951
Director
Appointed 26 Apr 2018

MARKILLIE, Thomas Edward

Active
Enterprise Way, SpaldingPE11 3YR
Born March 1981
Director
Appointed 07 Dec 2021

PEROWNE, Julian Peter Francis

Active
Pinchbeck, SpaldingPE11 3YR
Born October 1972
Director
Appointed 08 Apr 2025

PROCTOR, Andrew Donald

Active
Enterprise Way, SpaldingPE11 3YR
Born September 1965
Director
Appointed 26 Apr 2018

PROCTOR, Stafford Julian Allin

Active
East Bank, SpaldingPE12 9YT
Born May 1968
Director
Appointed 26 Apr 2018

BUCK, Robin Joseph

Resigned
Enterprise Way, SpaldingPE11 3YR
Born June 1948
Director
Appointed 26 Apr 2018
Resigned 08 Apr 2025

TINSLEY, Mark Patrick

Resigned
Enterprise Way, SpaldingPE11 3YR
Born June 1950
Director
Appointed 26 Apr 2018
Resigned 30 Apr 2024

Persons with significant control

1

Enterprise Way, SpaldingPE11 3YR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Resolution
10 May 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
10 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 May 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Resolution
30 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 April 2024
MAMA
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 December 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Resolution
2 November 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
2 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 November 2018
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
31 August 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Incorporation Company
26 April 2018
NEWINCIncorporation