NEWLANDS ENERGY LIMITED
Production of electricity
NEWLANDS ENERGY LIMITED
Production of electricity
Previous Company Names
Contact & Details
Contact
Registered Address
North Moor Farm Crowle Scunthorpe North Lincolnshire DN17 4DA England
Full company profile for NEWLANDS ENERGY LIMITED (08566417), an active environment, agriculture and waste company based in Scunthorpe, England. Incorporated 12 Jun 2013. Production of electricity. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2025)
Cash in Bank
£20.30k
Net Assets
£294.31k
Total Liabilities
£223.24k
Turnover
N/A
Employees
2
Debt Ratio
43%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Stuart Hewson
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Blinc Investments Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Marie Hewson
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Andrew Novello Lister
Ceased 29 Nov 2019
Timothy Rex Bletcher
Ceased 29 Nov 2019
Jane Lister
Ceased 29 Nov 2019
Barbara Linda Davenport
Ceased 29 Nov 2019
Douglas Michael Davenport
Ceased 29 Nov 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land lying to the east of Newlands Farm, Newland, Epworth, Doncaster (DN9 1JA) NORTH LINCOLNSHIRE | Leasehold | - | 10 Dec 2014 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Mar 2026 | Accounts | Annual accounts made up to 30 Jun 2025 | |
| 5 Jul 2025 | Confirmation Statement | Confirmation statement made on 28 Jun 2025 with no updates | |
| 13 May 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 17 Apr 2025 | Accounts | Annual accounts made up to 30 Jun 2024 | |
| 20 Dec 2024 | Accounts | Annual accounts made up to 31 Mar 2024 |
Annual accounts made up to 30 Jun 2025
Confirmation statement made on 28 Jun 2025 with no updates
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 30 Jun 2024
Annual accounts made up to 31 Mar 2024
Recent Activity
Latest Activity
Annual accounts made up to 30 Jun 2025
1 months ago on 18 Mar 2026
Confirmation statement made on 28 Jun 2025 with no updates
10 months ago on 5 Jul 2025
Change Registered Office Address Company With Date Old Address New Address
12 months ago on 13 May 2025
Annual accounts made up to 30 Jun 2024
1 years ago on 17 Apr 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 20 Dec 2024
