DRAX FUEL SUPPLY LIMITED

Register to unlock more data on OkredoRegister

DRAX FUEL SUPPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05299523

Incorporation date

29/11/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2022)
dot icon18/12/2025
Termination of appointment of Brett Gladden as a secretary on 2025-12-05
dot icon17/12/2025
Declaration of solvency
dot icon17/12/2025
Resolutions
dot icon17/12/2025
Registered office address changed from Drax Power Station Selby North Yorkshire YO8 8PH to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2025-12-17
dot icon17/12/2025
Appointment of a voluntary liquidator
dot icon01/12/2025
Termination of appointment of Lee Michael Dawes as a director on 2025-11-25
dot icon31/10/2025
Satisfaction of charge 052995230008 in full
dot icon31/10/2025
Satisfaction of charge 052995230011 in full
dot icon31/10/2025
Satisfaction of charge 052995230009 in full
dot icon31/10/2025
Satisfaction of charge 052995230010 in full
dot icon31/10/2025
Satisfaction of charge 052995230013 in full
dot icon31/10/2025
Satisfaction of charge 052995230012 in full
dot icon31/10/2025
Satisfaction of charge 052995230014 in full
dot icon31/10/2025
Satisfaction of charge 052995230015 in full
dot icon31/10/2025
Satisfaction of charge 052995230017 in full
dot icon31/10/2025
Satisfaction of charge 052995230016 in full
dot icon31/10/2025
Satisfaction of charge 052995230019 in full
dot icon31/10/2025
Satisfaction of charge 052995230018 in full
dot icon31/10/2025
Satisfaction of charge 052995230020 in full
dot icon31/10/2025
Satisfaction of charge 6 in full
dot icon31/10/2025
Satisfaction of charge 052995230021 in full
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
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/08/2025
Notice of agreement to exemption from audit of accounts 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 updates
dot icon22/08/2024
Registration of charge 052995230021, created on 2024-08-19
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
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/07/2024
Notice of agreement to exemption from audit of accounts 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 icon03/05/2024
Registration of charge 052995230020, created on 2024-05-02
dot icon08/04/2024
Registration of charge 052995230019, created on 2024-04-03
dot icon27/02/2024
Registration of charge 052995230018, created on 2024-02-22
dot icon22/09/2023
Confirmation statement made on 2023-09-20 with updates
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 icon20/12/2022
Registration of charge 052995230017, created on 2022-12-09
dot icon24/10/2022
Confirmation statement made on 2022-09-20 with no updates

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lemmink, Frank Hendrikus
Director
30/09/2025 - Present
47
Skelton, Andrew Keith
Director
13/06/2019 - 30/09/2025
49
Horsfield, Gordon Christopher
Director
29/11/2004 - 20/03/2006
52
Quinlan, Anthony James
Director
01/09/2008 - 11/03/2015
39
Boyd, Gordon Alexander
Director
20/04/2005 - 31/08/2008
206

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DRAX FUEL SUPPLY LIMITED

DRAX FUEL SUPPLY LIMITED is an(a) Liquidation company incorporated on 29/11/2004 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 2 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 DRAX FUEL SUPPLY LIMITED?

toggle

DRAX FUEL SUPPLY LIMITED is currently Liquidation. It was registered on 29/11/2004 .

Where is DRAX FUEL SUPPLY LIMITED located?

toggle

DRAX FUEL SUPPLY LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does DRAX FUEL SUPPLY LIMITED do?

toggle

DRAX FUEL SUPPLY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DRAX FUEL SUPPLY LIMITED?

toggle

The latest filing was on 18/12/2025: Termination of appointment of Brett Gladden as a secretary on 2025-12-05.