Background WavePink WaveYellow Wave

NEW ENERGY PARTNERSHIP (HOLD CO) LIMITED (14019008)

NEW ENERGY PARTNERSHIP (HOLD CO) LIMITED (14019008) is an active UK company. incorporated on 1 April 2022. with registered office in Lydney. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. NEW ENERGY PARTNERSHIP (HOLD CO) LIMITED has been registered for 4 years. Current directors include BENNETT, Brian John, BENNETT, Oliver Roy, DAYSON, Laura.

Company Number
14019008
Status
active
Type
ltd
Incorporated
1 April 2022
Age
4 years
Address
New Road, Lydney, GL15 4QG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
BENNETT, Brian John, BENNETT, Oliver Roy, DAYSON, Laura
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW ENERGY PARTNERSHIP (HOLD CO) LIMITED

NEW ENERGY PARTNERSHIP (HOLD CO) LIMITED is an active company incorporated on 1 April 2022 with the registered office located in Lydney. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. NEW ENERGY PARTNERSHIP (HOLD CO) LIMITED was registered 4 years ago.(SIC: 35130)

Status

active

Active since 4 years ago

Company No

14019008

LTD Company

Age

4 Years

Incorporated 1 April 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

New Road Whitecroft Lydney, GL15 4QG,

Previous Addresses

Building 7 Floor 4 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD England
From: 21 April 2022To: 25 March 2025
4 Talbenny Close Heaton Bolton BL1 5FG United Kingdom
From: 1 April 2022To: 21 April 2022
Timeline

15 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
New Owner
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
May 22
Share Issue
May 22
Director Left
Jan 23
Capital Reduction
Apr 23
Share Buyback
May 23
Director Left
Apr 25
Director Left
Apr 25
4
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BENNETT, Brian John

Active
Whitecroft, LydneyGL15 4QG
Born January 1956
Director
Appointed 19 Apr 2022

BENNETT, Oliver Roy

Active
Whitecroft, LydneyGL15 4QG
Born November 1992
Director
Appointed 19 Apr 2022

DAYSON, Laura

Active
Whitecroft, LydneyGL15 4QG
Born January 1989
Director
Appointed 19 Apr 2022

DODGE, Andrew Simon Gregory

Resigned
Whitecroft, LydneyGL15 4QG
Born January 1969
Director
Appointed 01 Apr 2022
Resigned 30 Apr 2025

HOGARTH, Gregor Ross

Resigned
Whitecroft, LydneyGL15 4QG
Born May 1982
Director
Appointed 19 Apr 2022
Resigned 30 Apr 2025

STURMAN, John James

Resigned
Vantage Point Business Village, MitcheldeanGL17 0DD
Born May 1970
Director
Appointed 19 Apr 2022
Resigned 13 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Oliver Roy Bennett

Active
Whitecroft, LydneyGL15 4QG
Born November 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2022

Mr Andrew Simon Gregory Dodge

Ceased
Vantage Point Business Village, MitcheldeanGL17 0DD
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Ceased 19 Apr 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
23 December 2023
AAMDAAMD
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2023
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
5 May 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Capital Cancellation Shares
27 April 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Capital Name Of Class Of Shares
4 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Memorandum Articles
26 April 2022
MAMA
Resolution
25 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
21 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Incorporation Company
1 April 2022
NEWINCIncorporation