ONPATH ENERGY (MILL RIG WIND FARM) LIMITED

Register to unlock more data on OkredoRegister

ONPATH ENERGY (MILL RIG WIND FARM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08773091

Incorporation date

13/11/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Chase House, Rainton Bridge Business Park, Houghton-Le-Spring, County Durham DH4 5RACopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2013)
dot icon12/03/2026
Director's details changed for Mr Richard John Dunkley on 2022-06-29
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/10/2025
Appointment of Mr Andrew Norman Robertson as a secretary on 2025-10-06
dot icon16/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/08/2025
Registration of charge 087730910001, created on 2025-07-30
dot icon11/06/2025
Termination of appointment of Ashley John Wright as a secretary on 2025-05-31
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon09/04/2025
Notification of Onpath Energy Limited as a person with significant control on 2024-08-23
dot icon09/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon05/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon09/10/2024
Notification of Onpath Energy Midco Limited as a person with significant control on 2024-08-23
dot icon09/10/2024
Cessation of Onpath Energy Finance Limited as a person with significant control on 2024-08-23
dot icon04/10/2024
Cessation of Banks Renewables Limited as a person with significant control on 2024-08-23
dot icon04/10/2024
Notification of Onpath Energy Finance Limited as a person with significant control on 2024-08-23
dot icon09/09/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon14/08/2024
Certificate of change of name
dot icon18/06/2024
Appointment of Mr Ashley John Wright as a secretary on 2024-06-12
dot icon18/06/2024
Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL to Chase House Rainton Bridge Business Park Houghton-Le-Spring County Durham DH4 5RA on 2024-06-18
dot icon17/06/2024
Termination of appointment of David Joseph Martin as a secretary on 2024-06-10
dot icon28/05/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon28/05/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon28/05/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon28/05/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon22/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon22/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon22/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon22/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon06/07/2022
Director's details changed for Mr Richard John Dunkley on 2022-06-29
dot icon22/04/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon22/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon22/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon22/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon28/06/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon28/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon28/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon28/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon21/01/2021
Change of details for Banks Renewables Limited as a person with significant control on 2016-05-25
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon22/06/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon22/06/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon22/06/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon22/06/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon27/06/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon27/06/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon27/06/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon27/06/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon22/02/2019
Termination of appointment of Colin Anderson as a director on 2019-02-20
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon29/06/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon29/06/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon29/06/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon29/06/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon22/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon21/07/2017
Audit exemption subsidiary accounts made up to 2016-09-30
dot icon21/07/2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
dot icon10/07/2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon10/07/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon11/04/2017
Director's details changed for Mr Richard John Dunkley on 2017-04-07
dot icon15/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon22/08/2016
Director's details changed for Mr Richard John Dunkley on 2016-04-21
dot icon15/06/2016
Audit exemption subsidiary accounts made up to 2015-09-30
dot icon15/06/2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
dot icon07/06/2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
dot icon07/06/2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
dot icon03/12/2015
Termination of appointment of Philip Lionel Dyke as a director on 2015-11-30
dot icon17/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon02/07/2015
Appointment of Mr Andrew Simon David Fisher as a director on 2015-06-18
dot icon24/06/2015
Audit exemption subsidiary accounts made up to 2014-09-30
dot icon24/06/2015
Consolidated accounts of parent company for subsidiary company period ending 28/09/14
dot icon24/06/2015
Notice of agreement to exemption from audit of accounts for period ending 30/09/14
dot icon10/06/2015
Audit exemption statement of guarantee by parent company for period ending 30/09/14
dot icon17/11/2014
Annual return made up to 2014-11-13
dot icon15/08/2014
Termination of appointment of Stephen Richard Klein as a director on 2014-08-12
dot icon13/11/2013
Current accounting period shortened from 2014-11-30 to 2014-09-30
dot icon13/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunkley, Richard John
Director
13/11/2013 - Present
87
Fisher, Andrew Simon David
Director
18/06/2015 - Present
85
Robertson, Andrew Norman
Secretary
06/10/2025 - Present
-
Martin, David Joseph
Secretary
13/11/2013 - 10/06/2024
-
Wright, Ashley John
Secretary
12/06/2024 - 31/05/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ONPATH ENERGY (MILL RIG WIND FARM) LIMITED

ONPATH ENERGY (MILL RIG WIND FARM) LIMITED is an(a) Active company incorporated on 13/11/2013 with the registered office located at Chase House, Rainton Bridge Business Park, Houghton-Le-Spring, County Durham DH4 5RA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ONPATH ENERGY (MILL RIG WIND FARM) LIMITED?

toggle

ONPATH ENERGY (MILL RIG WIND FARM) LIMITED is currently Active. It was registered on 13/11/2013 .

Where is ONPATH ENERGY (MILL RIG WIND FARM) LIMITED located?

toggle

ONPATH ENERGY (MILL RIG WIND FARM) LIMITED is registered at Chase House, Rainton Bridge Business Park, Houghton-Le-Spring, County Durham DH4 5RA.

What does ONPATH ENERGY (MILL RIG WIND FARM) LIMITED do?

toggle

ONPATH ENERGY (MILL RIG WIND FARM) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ONPATH ENERGY (MILL RIG WIND FARM) LIMITED?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr Richard John Dunkley on 2022-06-29.