logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Rose, Charles Anthony
    Director born in July 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-09-22 ~ now
    OF - Director → CIF 0
    Mr Charles Anthony Rose
    Born in July 1953
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Heesom, Marie Angela
    Director born in March 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of address146, New London Road, Chelmsford, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Secretary → CIF 0
Ceased 12
  • 1
    Corporate Nominee Services Limited
    Individual
    Officer
    icon of calendar 1991-04-29 ~ 1991-04-29
    OF - Nominee Director → CIF 0
  • 2
    Van Heukelom, Peter
    Director born in March 1938
    Individual
    Officer
    icon of calendar 1992-02-27 ~ 1996-10-07
    OF - Director → CIF 0
  • 3
    Reeve, Brian
    Engineer born in January 1957
    Individual
    Officer
    icon of calendar 2001-07-01 ~ 2004-04-30
    OF - Director → CIF 0
  • 4
    Robertshaw, Ian
    Chief Executive born in July 1944
    Individual
    Officer
    icon of calendar 1992-08-27 ~ 2004-09-22
    OF - Director → CIF 0
  • 5
    Boulton, John
    Secretary & Financial Controller Blyth Harbour Com born in June 1945
    Individual
    Officer
    icon of calendar 1992-08-27 ~ 2001-06-30
    OF - Director → CIF 0
  • 6
    Grainger, William, Dr
    Born in May 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-04-29 ~ 2004-09-22
    OF - Director → CIF 0
  • 7
    Pullen, Joan Suzanne
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-09-22 ~ 2022-03-31
    OF - Secretary → CIF 0
  • 8
    Davies, John Angus
    Accountant born in July 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2004-09-22
    OF - Director → CIF 0
    Davies, John Angus
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ 2004-09-22
    OF - Secretary → CIF 0
  • 9
    Camp, Peter John
    Gen Manager & Commissioner born in May 1932
    Individual
    Officer
    icon of calendar 1942-08-27 ~ 1993-06-01
    OF - Director → CIF 0
  • 10
    Heesom, Marie
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ 2022-04-01
    OF - Secretary → CIF 0
  • 11
    Corporate Nominee Secretaries Limited
    Individual
    Officer
    icon of calendar 1991-04-29 ~ 1991-04-29
    OF - Nominee Secretary → CIF 0
  • 12
    Still, David John
    Managemen Consultant born in September 1954
    Individual (14 offsprings)
    Officer
    icon of calendar 1991-04-29 ~ 1992-08-27
    OF - Director → CIF 0
    Still, David John
    Individual (14 offsprings)
    Officer
    icon of calendar 1991-04-29 ~ 2003-02-28
    OF - Secretary → CIF 0
parent relation
Company in focus

HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED

Previous names
HAINSFORD ENERGY (WANSBECK BLYTH HARBOUR) LIMITED - 2013-09-02
HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED - 2008-09-25
BLYTH HARBOUR WIND FARM COMPANY LIMITED - 2004-10-06
Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Other Investments Other Than Loans
Non-current
490,000 GBP2024-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
366,000 GBP2024-12-31
405,000 GBP2023-12-31
Property, Plant & Equipment
1,805,663 GBP2024-12-31
2,038,459 GBP2023-12-31
Fixed Assets - Investments
490,000 GBP2024-12-31
Fixed Assets
2,295,663 GBP2024-12-31
2,038,459 GBP2023-12-31
Debtors
590,282 GBP2024-12-31
334,281 GBP2023-12-31
Cash at bank and in hand
1,084,719 GBP2024-12-31
376,396 GBP2023-12-31
Current Assets
1,675,001 GBP2024-12-31
710,677 GBP2023-12-31
Creditors
Amounts falling due within one year
432,029 GBP2024-12-31
173,435 GBP2023-12-31
Net Current Assets/Liabilities
1,242,972 GBP2024-12-31
537,242 GBP2023-12-31
Total Assets Less Current Liabilities
3,538,635 GBP2024-12-31
2,575,701 GBP2023-12-31
Net Assets/Liabilities
3,172,635 GBP2024-12-31
2,170,701 GBP2023-12-31
Equity
Called up share capital
825,000 GBP2024-12-31
825,000 GBP2023-12-31
Retained earnings (accumulated losses)
2,347,635 GBP2024-12-31
1,345,701 GBP2023-12-31
Equity
3,172,635 GBP2024-12-31
2,170,701 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
0.052024-01-01 ~ 2024-12-31
Furniture and fittings
0.252024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
4,657,071 GBP2024-12-31
4,657,071 GBP2023-12-31
Furniture and fittings
8,913 GBP2024-12-31
8,284 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
4,665,984 GBP2024-12-31
4,665,355 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,852,370 GBP2024-12-31
2,619,516 GBP2023-12-31
Furniture and fittings
7,951 GBP2024-12-31
7,380 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,860,321 GBP2024-12-31
2,626,896 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
232,854 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
571 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
233,425 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
1,804,701 GBP2024-12-31
2,037,555 GBP2023-12-31
Furniture and fittings
962 GBP2024-12-31
904 GBP2023-12-31
Amounts invested in assets
Additions to investments, Non-current
490,000 GBP2024-12-31
Cost valuation, Non-current
490,000 GBP2024-12-31
Non-current
490,000 GBP2024-12-31
Trade Debtors/Trade Receivables
544,666 GBP2024-12-31
292,159 GBP2023-12-31
Other Debtors
45,616 GBP2024-12-31
42,122 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
12,588 GBP2024-12-31
12,194 GBP2023-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
32,983 GBP2024-12-31
25,345 GBP2023-12-31
Corporation Tax Payable
Amounts falling due within one year
382,346 GBP2024-12-31
133,500 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
4,112 GBP2024-12-31
2,396 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 shares2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
825,000 shares2024-12-31
825,000 shares2023-12-31

Related profiles found in government register
  • HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED
    Info
    HAINSFORD ENERGY (WANSBECK BLYTH HARBOUR) LIMITED - 2013-09-02
    HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED - 2008-09-25
    BLYTH HARBOUR WIND FARM COMPANY LIMITED - 2004-10-06
    Registered number 02606039
    icon of address146 New London Road, Chelmsford CM2 0AW
    Private Limited Company incorporated on 1991-04-29 (34 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-20
    CIF 0
  • HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED
    S
    Registered number 02606039
    icon of address146, New London Road, Chelmsford, Essex, England, CM2 0AW
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressCalder & Co, Orange Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-15 ~ 2024-05-01
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.