Newbridge Energy Ltd

DataGardener
newbridge energy ltd
live
Small

Newbridge Energy Ltd

08228505Private Limited With Share Capital

Clifton Moor Clifton, Penrith, CA102EY
Incorporated

25/09/2012

Company Age

13 years

Directors

3

Employees

46

SIC Code

33200

Risk

moderate risk

Company Overview

Registration, classification & business activity

Newbridge Energy Ltd (08228505) is a private limited with share capital incorporated on 25/09/2012 (13 years old) and registered in penrith, CA102EY. The company operates under SIC code 33200 and is classified as Small.

Blazer’s fuels limited, a trading subsidiary of newbridge energy limited, manufacture and supply 6mm enplus a1 wood pellets and are listed on the biomass suppliers list (bsl). since 1999 we have been manufacturing the market leading blazers fuel logs, building a great reputation for quality and serv...

Private Limited With Share Capital
SIC: 33200
Small
Incorporated 25/09/2012
CA102EY
46 employees

Financial Overview

Total Assets

£18.75M

Liabilities

£9.19M

Net Assets

£9.56M

Turnover

£3.26M

Cash

£48.0K

Key Metrics

46

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

78
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:16-07-2024
Capital Allotment Shares
Category:Capital
Date:09-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2023
Accounts With Accounts Type Group
Category:Accounts
Date:06-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2022
Resolution
Category:Resolution
Date:22-08-2022
Resolution
Category:Resolution
Date:22-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2022
Capital Allotment Shares
Category:Capital
Date:18-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2022
Capital Allotment Shares
Category:Capital
Date:18-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2022
Accounts With Accounts Type Group
Category:Accounts
Date:05-01-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:15-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2020
Accounts With Accounts Type Group
Category:Accounts
Date:05-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2019
Legacy
Category:Miscellaneous
Date:25-02-2019
Accounts With Accounts Type Group
Category:Accounts
Date:05-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2018
Accounts With Accounts Type Group
Category:Accounts
Date:18-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2018
Capital Allotment Shares
Category:Capital
Date:23-10-2017
Resolution
Category:Resolution
Date:20-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2016
Resolution
Category:Resolution
Date:21-06-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-06-2016
Capital Name Of Class Of Shares
Category:Capital
Date:21-06-2016
Capital Alter Shares Subdivision
Category:Capital
Date:20-06-2016
Capital Allotment Shares
Category:Capital
Date:20-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-04-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-06-2014
Termination Director Company With Name
Category:Officers
Date:02-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-11-2012
Incorporation Company
Category:Incorporation
Date:25-09-2012

Import / Export

Imports
12 Months3
60 Months24
Exports
12 Months0
60 Months6

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Blazers Fuels Ltd, Brickfield Lane, Denbigh Road, Ruthin, Clwyd, LL152TN
Clifton Moor, Clifton, Penrith, CA102EYRegistered

Contact