Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRAX FUEL SUPPLY LIMITED
Company Information for

DRAX FUEL SUPPLY LIMITED

DRAX POWER STATION, SELBY, NORTH YORKSHIRE, YO8 8PH,
Company Registration Number
05299523
Private Limited Company
Active

Company Overview

About Drax Fuel Supply Ltd
DRAX FUEL SUPPLY LIMITED was founded on 2004-11-29 and has its registered office in Selby. The organisation's status is listed as "Active". Drax Fuel Supply Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DRAX FUEL SUPPLY LIMITED
 
Legal Registered Office
DRAX POWER STATION
SELBY
NORTH YORKSHIRE
YO8 8PH
Other companies in YO8
 
Previous Names
DRAX INVESTMENTS LIMITED08/12/2011
Filing Information
Company Number 05299523
Company ID Number 05299523
Date formed 2004-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 11:04:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRAX FUEL SUPPLY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DRAX FUEL SUPPLY LIMITED

Current Directors
Officer Role Date Appointed
DAVID MCCALLUM
Company Secretary 2016-07-01
EDWARD BRIAN GREENSMITH
Director 2015-03-01
ANDREW ROBERT KOSS
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JAMES BROWN
Director 2015-03-01 2017-03-31
PHILIP JOHN HUDSON
Company Secretary 2007-05-15 2016-06-30
PETER RICHARD EMERY
Director 2011-12-09 2015-03-11
ANTHONY JAMES QUINLAN
Director 2008-09-01 2015-03-11
PAUL TAYLOR
Director 2011-12-09 2015-03-11
DOROTHY CARRINGTON THOMPSON
Director 2005-09-26 2014-10-21
GORDON ALEXANDER BOYD
Director 2005-04-20 2008-08-31
PETER JEFFREY ROTHWELL
Company Secretary 2004-11-29 2007-05-15
GORDON CHRISTOPHER HORSFIELD
Director 2004-11-29 2006-03-20
GERALD LANGDON WINGROVE
Director 2004-11-29 2005-04-19
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2004-11-29 2004-11-29
LUCIENE JAMES LIMITED
Nominated Director 2004-11-29 2004-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD BRIAN GREENSMITH DRAX POWER LIMITED Director 2015-03-01 CURRENT 2003-09-01 Active
ANDREW ROBERT KOSS DRAX CCS LIMITED Director 2015-12-18 CURRENT 2011-12-16 Active
ANDREW ROBERT KOSS DRAX CRUACHAN EXPANSION LIMITED Director 2015-12-01 CURRENT 2008-07-28 Active
ANDREW ROBERT KOSS DRAX GROUP HOLDINGS LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
ANDREW ROBERT KOSS DRAX POWER LIMITED Director 2014-07-15 CURRENT 2003-09-01 Active
ANDREW ROBERT KOSS DRAX ENERGY SOLUTIONS LIMITED Director 2011-01-20 CURRENT 2006-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08REGISTRATION OF A CHARGE / CHARGE CODE 052995230019
2024-02-27REGISTRATION OF A CHARGE / CHARGE CODE 052995230018
2023-09-22CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-09-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-04Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-04Audit exemption subsidiary accounts made up to 2022-12-31
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE 052995230017
2022-07-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052995230007
2022-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052995230007
2022-07-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BRIAN GREENSMITH
2021-11-02AP01DIRECTOR APPOINTED MR PAUL NATHAN SHEFFIELD
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 052995230016
2021-06-15RES01ADOPT ARTICLES 15/06/21
2021-06-15MEM/ARTSARTICLES OF ASSOCIATION
2020-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 052995230015
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 052995230014
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 052995230013
2020-08-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT KOSS
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 052995230012
2019-06-14AP01DIRECTOR APPOINTED MR ANDREW KEITH SKELTON
2019-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 052995230011
2019-03-11AP03Appointment of Mr Brett Gladden as company secretary on 2019-02-01
2019-03-11TM02Termination of appointment of David Mccallum on 2019-01-31
2018-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 052995230010
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 052995230009
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-08-02PSC02Notification of Drax Smart Generation Holdco Limited as a person with significant control on 2017-05-16
2017-08-02PSC07CESSATION OF DRAX FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 052995230007
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 052995230008
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES BROWN
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-07-11AP03Appointment of Mr David Mccallum as company secretary on 2016-07-01
2016-07-11TM02Termination of appointment of Philip John Hudson on 2016-06-30
2015-12-23RES13Resolutions passed:
  • Company business 02/12/2015
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-04AR0131/08/15 ANNUAL RETURN FULL LIST
2015-05-06AP01DIRECTOR APPOINTED MR EDWARD BRIAN GREENSMITH
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY QUINLAN
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER EMERY
2015-03-13AP01DIRECTOR APPOINTED MR ANDREW ROBERT KOSS
2015-03-13AP01DIRECTOR APPOINTED MR STUART JAMES BROWN
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY CARRINGTON THOMPSON
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-03AR0131/08/14 FULL LIST
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 15/04/2014
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES QUINLAN / 10/04/2014
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-09AR0131/08/13 FULL LIST
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-17AR0131/08/12 FULL LIST
2011-12-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-12-09AP01DIRECTOR APPOINTED MR PETER RICHARD EMERY
2011-12-09AP01DIRECTOR APPOINTED MR PAUL TAYLOR
2011-12-08RES15CHANGE OF NAME 08/12/2011
2011-12-08CERTNMCOMPANY NAME CHANGED DRAX INVESTMENTS LIMITED CERTIFICATE ISSUED ON 08/12/11
2011-09-07AR0131/08/11 FULL LIST
2011-08-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-18AR0125/09/10 FULL LIST
2010-06-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-20AR0125/10/09 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY CARRINGTON THOMPSON / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY QUINLAN / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN HUDSON / 01/10/2009
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-12MEM/ARTSARTICLES OF ASSOCIATION
2009-08-12RES13FACILITY AGREEMENT 03/08/2009
2009-08-12RES01ALTER ARTICLES 03/08/2009
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY QUINLAN / 14/04/2009
2008-12-30287REGISTERED OFFICE CHANGED ON 30/12/2008 FROM DRAX POWER STATION PO BOX 3 SELBY NORTH YORKSHIRE YO8 8PQ
2008-12-16363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-02288aDIRECTOR APPOINTED MR ANTHONY JAMES QUINLAN
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR GORDON BOYD
2007-12-27363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-01288bSECRETARY RESIGNED
2007-06-01288aNEW SECRETARY APPOINTED
2007-01-06363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15288cDIRECTOR'S PARTICULARS CHANGED
2006-04-03288bDIRECTOR RESIGNED
2006-01-09363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-24288aNEW DIRECTOR APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-04-27288bDIRECTOR RESIGNED
2005-01-14RES13DEBENTURE DEED OF ACCES 30/12/04
2005-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-13395PARTICULARS OF MORTGAGE/CHARGE
2005-01-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DRAX FUEL SUPPLY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRAX FUEL SUPPLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-05 Outstanding DEBORAH KEEDY
2017-05-05 Outstanding DEUTSCHE BANK AG, LONDON BRANCH AS SECURITY AGENT
A SECURITY DEED 2012-12-24 Outstanding DEUTSCHE BANK AG, LONDON BRANCH (THE SECURITY AGENT)
SECURITY AGREEMENT 2011-07-28 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
SUPPLEMENTAL DEBENTURE 2010-05-05 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
A SUPPLEMENTAL DEBENTURE 2009-08-03 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
DEED OF ACCESSION ACCEDING TO A SECURITY AGREEMENT DATED 15 DECEMBER 2005 AND 2006-11-14 Satisfied BARCLAYS BANK PLC (SECURITY AGENT)
DEED OF ACCESSION IN RELATION TO A DEBENTURE DATED 22 DECEMBER 2003 2004-12-30 Satisfied JPMORGAN CHASE BANK N.A. AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED CREDITORS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRAX FUEL SUPPLY LIMITED

Intangible Assets
Patents
We have not found any records of DRAX FUEL SUPPLY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRAX FUEL SUPPLY LIMITED
Trademarks
We have not found any records of DRAX FUEL SUPPLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRAX FUEL SUPPLY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DRAX FUEL SUPPLY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DRAX FUEL SUPPLY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRAX FUEL SUPPLY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRAX FUEL SUPPLY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.