About

Registered Number: 05299523
Date of Incorporation: 29/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Drax Power Station, Selby, North Yorkshire, YO8 8PH

 

Drax Fuel Supply Ltd was founded on 29 November 2004. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GLADDEN, Brett 01 February 2019 - 1
MCCALLUM, David 01 July 2016 31 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
PARENT_ACC - N/A 12 August 2020
GUARANTEE2 - N/A 12 August 2020
AGREEMENT2 - N/A 12 August 2020
TM01 - Termination of appointment of director 14 April 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 02 September 2019
MR01 - N/A 26 July 2019
AP01 - Appointment of director 14 June 2019
MR01 - N/A 17 May 2019
AP03 - Appointment of secretary 11 March 2019
TM02 - Termination of appointment of secretary 11 March 2019
MR01 - N/A 24 December 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 04 September 2018
MR01 - N/A 03 May 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 01 September 2017
PSC02 - N/A 02 August 2017
PSC07 - N/A 02 August 2017
MR01 - N/A 10 May 2017
MR01 - N/A 09 May 2017
TM01 - Termination of appointment of director 24 April 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 31 August 2016
AP03 - Appointment of secretary 11 July 2016
TM02 - Termination of appointment of secretary 11 July 2016
RESOLUTIONS - N/A 23 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 September 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 13 March 2015
TM01 - Termination of appointment of director 13 March 2015
TM01 - Termination of appointment of director 13 March 2015
AP01 - Appointment of director 13 March 2015
AP01 - Appointment of director 13 March 2015
TM01 - Termination of appointment of director 23 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 25 April 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 09 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
MG01 - Particulars of a mortgage or charge 24 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 17 September 2012
MEM/ARTS - N/A 19 December 2011
AP01 - Appointment of director 09 December 2011
AP01 - Appointment of director 09 December 2011
CERTNM - Change of name certificate 08 December 2011
AR01 - Annual Return 07 September 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 04 June 2010
MG01 - Particulars of a mortgage or charge 24 May 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 31 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
395 - Particulars of a mortgage or charge 14 August 2009
RESOLUTIONS - N/A 12 August 2009
MEM/ARTS - N/A 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
287 - Change in situation or address of Registered Office 30 December 2008
363a - Annual Return 16 December 2008
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
363a - Annual Return 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
363s - Annual Return 06 January 2007
395 - Particulars of a mortgage or charge 16 November 2006
AA - Annual Accounts 04 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
363s - Annual Return 09 January 2006
RESOLUTIONS - N/A 28 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
395 - Particulars of a mortgage or charge 13 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
225 - Change of Accounting Reference Date 04 January 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
RESOLUTIONS - N/A 17 December 2004
RESOLUTIONS - N/A 17 December 2004
287 - Change in situation or address of Registered Office 17 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
NEWINC - New incorporation documents 29 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2019 Outstanding

N/A

A registered charge 16 May 2019 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 26 April 2018 Outstanding

N/A

A registered charge 05 May 2017 Outstanding

N/A

A registered charge 05 May 2017 Outstanding

N/A

A security deed 20 December 2012 Outstanding

N/A

Security agreement 28 July 2011 Fully Satisfied

N/A

Supplemental debenture 05 May 2010 Fully Satisfied

N/A

A supplemental debenture 03 August 2009 Fully Satisfied

N/A

Deed of accession acceding to a security agreement dated 15 december 2005 and 14 November 2006 Fully Satisfied

N/A

Deed of accession in relation to a debenture dated 22 december 2003 30 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.