ABERGELLI POWER LIMITED

Register to unlock more data on OkredoRegister

ABERGELLI POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08190497

Incorporation date

24/08/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Drax Power Stattion, Drax, Selby YO8 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2012)
dot icon23/03/2026
Appointment of Mr Daniel Andrew Peacock as a director on 2026-03-19
dot icon23/03/2026
Appointment of Rebecca Dunn as a secretary on 2026-03-19
dot icon18/12/2025
Termination of appointment of Brett Gladden as a secretary on 2025-12-05
dot icon10/10/2025
Appointment of Mr Frank Hendrikus Lemmink as a director on 2025-09-30
dot icon09/10/2025
Termination of appointment of Andrew Keith Skelton as a director on 2025-09-30
dot icon07/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon13/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon15/08/2024
Appointment of Mr Lee Michael Dawes as a director on 2024-08-01
dot icon01/08/2024
Termination of appointment of Penelope Louise Small as a director on 2024-08-01
dot icon15/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon04/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon04/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon28/12/2022
Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Drax Power Station Drax Selby North Yorkshire YO8 8PH
dot icon24/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon12/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon12/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon03/11/2021
Appointment of Mr Paul Nathan Sheffield as a director on 2021-10-27
dot icon02/11/2021
Appointment of Ms Penelope Louise Small as a director on 2021-10-27
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon11/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/06/2021
Resolutions
dot icon15/06/2021
Memorandum and Articles of Association
dot icon07/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon12/08/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon12/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon12/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon12/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon14/04/2020
Termination of appointment of Andrew Robert Koss as a director on 2020-04-07
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon02/07/2019
Termination of appointment of Jens Price Wolf as a director on 2019-06-30
dot icon02/07/2019
Appointment of Mr Andrew Keith Skelton as a director on 2019-06-20
dot icon11/03/2019
Appointment of Mr Brett Gladden as a secretary on 2019-02-01
dot icon11/03/2019
Termination of appointment of David Mccallum as a secretary on 2019-01-31
dot icon07/10/2018
Accounts for a small company made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon01/09/2017
Register(s) moved to registered office address Drax Power Stattion Drax Selby YO8 8PH
dot icon04/08/2017
Notification of Drax Smart Generation Holdco Limited as a person with significant control on 2017-05-16
dot icon04/08/2017
Cessation of Drax Developments Limited as a person with significant control on 2017-05-16
dot icon04/08/2017
Notification of Drax Developments Limited as a person with significant control on 2016-12-05
dot icon04/08/2017
Cessation of Watt Power Limited as a person with significant control on 2016-12-05
dot icon03/07/2017
Director's details changed for Mr Andrew Robert Koss on 2017-06-19
dot icon09/05/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon23/12/2016
Termination of appointment of Christopher Allen Thiele as a director on 2016-12-05
dot icon23/12/2016
Termination of appointment of Martin Baxter Kelly as a director on 2016-12-05
dot icon23/12/2016
Termination of appointment of George Malcolm Grant as a director on 2016-12-05
dot icon23/12/2016
Termination of appointment of Norman James Campbell as a director on 2016-12-05
dot icon23/12/2016
Termination of appointment of Chee Ying Lim as a secretary on 2016-12-05
dot icon23/12/2016
Registered office address changed from 33 Cavendish Square London W1G 0PW to Drax Power Stattion Drax Selby YO8 8PH on 2016-12-23
dot icon23/12/2016
Appointment of Mr David Mccallum as a secretary on 2016-12-05
dot icon23/12/2016
Appointment of Mr Andrew Robert Koss as a director on 2016-12-05
dot icon23/12/2016
Appointment of Mr Jens Wolf as a director on 2016-12-05
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon02/09/2016
Appointment of Mr Martin Baxter Kelly as a director on 2016-08-23
dot icon02/09/2016
Termination of appointment of Kevin George Watler as a director on 2016-08-23
dot icon24/08/2016
Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
dot icon24/05/2016
Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
dot icon11/05/2016
Appointment of Mr Kevin George Watler as a director on 2016-05-03
dot icon10/05/2016
Termination of appointment of Denis Bajolle as a director on 2016-05-03
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon01/09/2015
Register(s) moved to registered office address 33 Cavendish Square London W1G 0PW
dot icon11/05/2015
Appointment of Mr Norman James Campbell as a director on 2015-04-30
dot icon11/05/2015
Termination of appointment of Andrew Paul Stacey as a director on 2015-04-30
dot icon22/01/2015
Appointment of Mr Christopher Allen Thiele as a director on 2015-01-08
dot icon22/01/2015
Termination of appointment of David Robert Beaton as a director on 2015-01-08
dot icon22/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon04/09/2014
Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
dot icon04/09/2014
Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
dot icon11/04/2014
Appointment of Chee Ying Lim as a secretary
dot icon03/03/2014
Appointment of Mr David Robert Beaton as a director
dot icon03/03/2014
Appointment of Mr Denis Bajolle as a director
dot icon03/03/2014
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon03/03/2014
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 2014-03-03
dot icon25/02/2014
Certificate of change of name
dot icon04/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/11/2013
Previous accounting period shortened from 2013-08-31 to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon03/09/2012
Certificate of change of name
dot icon24/08/2012
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
20/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lemmink, Frank Hendrikus
Director
30/09/2025 - Present
47
Sheffield, Paul Nathan
Director
27/10/2021 - Present
37
Skelton, Andrew Keith
Director
20/06/2019 - 30/09/2025
49
Small, Penelope Louise
Director
27/10/2021 - 01/08/2024
56
Koss, Andrew Robert
Director
05/12/2016 - 07/04/2020
70

Persons with Significant Control

0

No PSC data available.

Similar companies

100,001
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 ABERGELLI POWER LIMITED

ABERGELLI POWER LIMITED is an(a) Active company incorporated on 24/08/2012 with the registered office located at Drax Power Stattion, Drax, Selby YO8 8PH. There are currently 5 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 ABERGELLI POWER LIMITED?

toggle

ABERGELLI POWER LIMITED is currently Active. It was registered on 24/08/2012 .

Where is ABERGELLI POWER LIMITED located?

toggle

ABERGELLI POWER LIMITED is registered at Drax Power Stattion, Drax, Selby YO8 8PH.

What does ABERGELLI POWER LIMITED do?

toggle

ABERGELLI POWER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABERGELLI POWER LIMITED?

toggle

The latest filing was on 23/03/2026: Appointment of Mr Daniel Andrew Peacock as a director on 2026-03-19.