UK Companies House feature
ONPATH ENERGY LIMITED
Profile
- Company number
- 02387216
- Status
- Active
- Incorporation
- 1989-05-22
- Last accounts made up
- 2024-12-31
- Account category
- GROUP
- Primary SIC
- 35110
- Hubs
- UK Energy & Climate
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Consolidated (group)
- Auditor
- Ernst & Young
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors are required to consider whether it is appropriate to prepare financial statements on the basis that the Group and Company are a going concern. As part of its normal business practice, cash flow forecasts, longer term financial projections and sensitivity analysis are prepared for a period of at least 12 months from the approval of these financial statements and in reviewing this information the Board has a reasonable expectation that the Group and Company have adequate resources to continue in operational existence for the foreseeable future and for this reason the going concern basis continues to be adopted in preparing the financial statements.”
Subsidiaries
- OnPath Energy Parks Limited · 1% held · England · Development company
- Barnsdale Solar Park Limited · 1% held · England · Development company
- Bodinglee Wind Farm Limited · 1% held · England · Development company
- Banks Renewables (Bowburn Solar Park) Limited · 1% held · England · Dormant
- Common Farm Solar Park Limited · 1% held · England · Development company
- Lethans Wind Farm Limited · 1% held · England · Development company
- Lethans East Wind Farm Limited · 1% held · England · Development company
- OnPath Energy (Mill Rig Wind Farm) Limited · 1% held · England · Financing company
- Moor House Solar Park Limited · 1% held · England · Development company
- Pond Flexible Energy Park Limited · 1% held · England · Development company
- Shaw Lane Bess Limited · 1% held · England · Dormant
- Mill Rig Wind Farm LLP · 0.5% held · England · Development company
- Ponesk Pumped Hydro Storage Limited · 1% held · England · Development company
- Tealing Energy Park Limited · 1% held · England · Development company
- Airds Hill Wind Farm Limited · 1% held · England · Development company
- Moor House Wind Farm Limited · 1% held · England · Operational wind farm
- Middle Muir Wind Farm Limited · 1% held · England · Operational wind farm
- Kype Muir Wind Farm Limited · 1% held · England · Operational wind farm
- Hook Moor Wind Farm Limited · 1% held · England · Operational wind farm
- Lambs Hill Wind Farm Limited · 1% held · England · Operational wind farm
- Hazlehead Wind Farm Limited · 1% held · England · Operational wind farm
- Armistead Wind Farm Limited · 1% held · England · Operational wind farm
- Marr Wind Farm Limited · 1% held · England · Operational wind farm
- Heysham South Wind Farm Limited · 1% held · England · Operational wind farm
- Penny Hill Wind Farm Limited · 1% held · England · Operational wind farm
- KMH Finance Limited · 1% held · England · Financing company
- HL Finance Limited · 1% held · England · Financing company
- HMA Finance Limited · 1% held · England · Financing company
- PH Finance Limited · 1% held · England · Financing company
- OnPath Energy Finance Limited · 1% held · Jersey · Financing company
- OnPath HL Holdco Limited · 1% held · England · Holding company
- HMA Holdco Limited · 1% held · England · Holding company
- PH Holdco Limited · 1% held · England · Holding company
- KMH Holdings Limited · 1% held · England · Holding company
- OnPath Energy Midco Limited · 1% held · Jersey · Holding company
- Cumbys Farm Solar Park Limited · 1% held · England · Dormant
- H J Banks (Renewable Energy) Limited · 1% held · England · Dormant
- Camvo 201 Limited · 1% held · England · Dormant
Significant events
- “On 30 January 2025, the Group acquired two new onshore wind farms in the UK with a total generating capacity of 28MW.”
- “On 22 May 2025, the Group acquired an early-stage development wind farm in Scotland.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
3 active · 13 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| ROBERTSON, Andrew Norman | Secretary | 2025-10-06 | — | — |
| DUNKLEY, Richard John | Director | 2009-10-19 | Jul 1969 | British |
| FISHER, Andrew Simon David | Director | 2015-06-18 | Mar 1971 | British |
Show 13 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| MARTIN, David Joseph | Secretary | — | 2024-06-07 |
| WRIGHT, Ashley John | Secretary | 2024-06-07 | 2025-05-31 |
| ANDERSON, Colin | Director | 2010-11-18 | 2019-02-20 |
| BANKS, Harry James | Director | — | 2023-12-14 |
| BROWN, Neil Andrew | Director | 2006-04-10 | 2012-09-18 |
| DICKENSON, John Alwyn | Director | 2006-04-10 | 2009-04-21 |
| DYKE, Philip Lionel | Director | 2006-10-19 | 2015-11-30 |
| GILL, Christopher John | Director | 2022-06-30 | 2023-12-14 |
| KLEIN, Stephen Richard | Director | 2013-07-18 | 2015-10-13 |
| MORL, Ian Michael | Director | 2007-08-14 | 2009-12-31 |
| SMITH, Graham | Director | 2008-12-23 | 2011-06-30 |
| TONKS, Stephen Richard | Director | 2010-10-20 | 2013-05-28 |
| WILLIAMS, Robert Llewellyn | Director | 2008-04-14 | 2010-06-22 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Brookfield Asset Management Ltd. | Corporate entity | Voting 75–100%, Appoints directors | 2025-02-04 | Active |
| Brookfield Corporation | Corporate entity | Voting 25–50%, Appoints directors | 2023-12-14 | Ceased 2025-02-04 |
| Banks Renewables Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2018-07-27 | Ceased 2023-12-14 |
| Timec 1638 Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2018-07-27 | Ceased 2018-07-27 |
| The Banks Group Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2016-04-06 | Ceased 2018-07-26 |
Filing timeline
Last 20 of 175 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-03-12 | CH01 | officers | change person director company with change date |
| 2025-10-31 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-10-30 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2025-10-30 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2025-10-09 | AP03 | officers | appoint person secretary company with name date |
| 2025-09-12 | AA | accounts | accounts with accounts type group |
| 2025-06-16 | TM02 | officers | termination secretary company with name termination date |
| 2025-04-30 | ANNOTATION | miscellaneous | legacy |
| 2024-10-25 | CS01 | confirmation-statement | confirmation statement with updates |
| 2024-09-19 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-09-09 | AA01 | accounts | change account reference date company current extended |
| 2024-06-07 | AP03 | officers | appoint person secretary company with name date |
| 2024-06-07 | TM02 | officers | termination secretary company with name termination date |
| 2024-06-05 | AD01 | address | change registered office address company with date old address new address |
| 2024-05-22 | AA | accounts | accounts with accounts type full |
| 2024-03-07 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2024-02-26 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2024-02-20 | CERTNM | change-of-name | certificate change of name company |
| 2024-01-11 | MR04 | mortgage | mortgage satisfy charge full |
| 2023-12-15 | TM01 | officers | termination director company with name termination date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory