UK Companies House feature
IMMINGHAM ENERGY LIMITED
Profile
- Company number
- 03796899
- Status
- Active
- Incorporation
- 1999-06-28
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 35110
- Hubs
- UK Energy & Climate
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- Deloitte LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Therefore, the Directors conclude there are no material uncertainties relating to events or conditions that may cast significant doubt over the ability for the Company to continue as a going concern and hold a reasonable expectation that the Company can continue to meet its obligations. Accordingly, the Directors continue to adopt the going concern basis in preparing the financial statements.”
Significant events
- “On 8 August 2025, the Company paid a dividend of £29,550,000 to its shareholder.”
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 · 31 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| HUGHES, Iwan Tudur | Director | 2026-03-18 | Jul 1980 | British |
| MAINO, Matteo Maria | Director | 2024-05-21 | Jun 1965 | British |
| WARREN, Lee Stuart | Director | 2023-06-20 | Sep 1970 | British |
Show 31 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| COLLINS, Derryl Lynn | Secretary | 2000-11-03 | 2002-11-11 |
| COOK, Thomas Edward | Secretary | 2002-11-11 | 2003-10-20 |
| EDWARDS, Christopher James | Secretary | 1999-07-14 | 2000-11-03 |
| ESSEX, Elizabeth | Secretary | 2016-08-30 | 2025-01-30 |
| ESSEX, Elizabeth Jane | Secretary | 2013-07-23 | 2015-07-10 |
| MARSH, Jonathan Robert | Secretary | 2015-07-10 | 2016-08-30 |
| STIRRUP, Edith Jeannie | Secretary | 2003-10-20 | 2013-07-23 |
| WHITE, Ruth Maretta | Secretary | 2001-07-30 | 2013-07-23 |
| SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-06-28 | 1999-07-14 |
| ARMISTEAD, George Huvelle | Director | 2004-12-20 | 2010-10-15 |
| ARMISTEAD, George Huvelle | Director | 1999-07-14 | 2004-07-15 |
| BLAKEMORE, David Robert | Director | 2013-04-16 | 2013-07-23 |
| BRIGNALL, David, Mr. | Director | 2013-07-23 | 2023-06-20 |
| BRIGNALL, David | Director | 2011-05-03 | 2013-04-16 |
| DOBSON, Kirstie Emma | Director | 2013-04-16 | 2013-07-23 |
| GALBRAITH, John Peter | Director | 1999-07-14 | 2002-02-15 |
| HALE, Simon Robert | Director | 2013-07-31 | 2022-12-16 |
| HAUXWELL, Philip | Director | 2022-12-16 | 2024-05-21 |
| HUNTINGTON, Dale Anthony | Director | 2006-11-15 | 2011-04-08 |
| LEE, Joanna Elise | Director | 2010-12-10 | 2013-07-23 |
| LINGARD, Stephen Gerald William | Director | 2009-02-11 | 2013-04-16 |
| MCMORRAN, James Deas | Director | 1999-07-14 | 2003-12-31 |
| NEELY, Sean Alexander | Director | 2013-07-23 | 2013-07-31 |
| OGLESBY, Daniel Green | Director | 2004-07-15 | 2006-11-15 |
| PIKUNIC, Jorge Pablo | Director | 2023-10-12 | 2026-03-18 |
| POULTER, Carole Watts | Director | 2002-02-15 | 2004-07-15 |
| STALKER, Ross Graham | Director | 2004-07-15 | 2009-02-11 |
| STEVENS, Duncan John | Director | 1999-07-14 | 2001-02-23 |
| SVANBERG, Nils Ingve | Director | 1999-07-14 | 2000-09-21 |
| TETLOW, Jeffrey Howard | Director | 2000-09-21 | 2004-12-20 |
| INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1999-06-28 | 1999-07-14 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Vpi Immingham Operations Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 176 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-03-18 | TM01 | officers | termination director company with name termination date |
| 2026-03-18 | AP01 | officers | appoint person director company with name date |
| 2025-11-26 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-11-26 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-10-06 | AA | accounts | accounts with accounts type full |
| 2025-07-15 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-02-06 | TM02 | officers | termination secretary company with name termination date |
| 2025-01-30 | AD01 | address | change registered office address company with date old address new address |
| 2025-01-30 | AD01 | address | change registered office address company with date old address new address |
| 2024-10-03 | AA | accounts | accounts with accounts type full |
| 2024-06-28 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-05-21 | AP01 | officers | appoint person director company with name date |
| 2024-05-21 | TM01 | officers | termination director company with name termination date |
| 2023-10-25 | AA | accounts | accounts with accounts type full |
| 2023-10-13 | AP01 | officers | appoint person director company with name date |
| 2023-07-03 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-06-20 | AP01 | officers | appoint person director company with name date |
| 2023-06-20 | TM01 | officers | termination director company with name termination date |
| 2023-02-15 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2022-12-20 | AP01 | officers | appoint person director company with name date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory