Get an alert when IMMINGHAM ENERGY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-12 (in 2mo)

Last made up 2025-06-28

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. IMMINGHAM ENERGY LIMITED 2001-11-14 → present
  2. IMMINGHAM CHP LIMITED 2001-06-07 → 2001-11-14
  3. CONOCO GLOBAL POWER DEVELOPMENTS UK LIMITED 1999-09-02 → 2001-06-07
  4. CLAUSEFAST LIMITED 1999-06-28 → 1999-09-02

Accounts

Audit & accounting basis

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

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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 PDF
2026-03-18 AP01 officers Appoint person director company with name date PDF
2025-11-26 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-26 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-06 AA accounts Accounts with accounts type full
2025-07-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-06 TM02 officers Termination secretary company with name termination date PDF
2025-01-30 AD01 address Change registered office address company with date old address new address PDF
2025-01-30 AD01 address Change registered office address company with date old address new address PDF
2024-10-03 AA accounts Accounts with accounts type full
2024-06-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-21 AP01 officers Appoint person director company with name date PDF
2024-05-21 TM01 officers Termination director company with name termination date PDF
2023-10-25 AA accounts Accounts with accounts type full
2023-10-13 AP01 officers Appoint person director company with name date PDF
2023-07-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-20 AP01 officers Appoint person director company with name date PDF
2023-06-20 TM01 officers Termination director company with name termination date PDF
2023-02-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-12-20 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page