Get an alert when DRAX ENERGY SOLUTIONS 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

2026-08-03 (in 3mo)

Last made up 2025-07-20

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. DRAX ENERGY SOLUTIONS LIMITED 2021-08-31 → present
  2. HAVEN POWER LIMITED 2006-08-02 → 2021-08-31

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have confirmed by way of a letter of support from Drax Group Holdings Limited, that they will continue to be part of the group cash pool arrangements to enable the Company to meet its working capital requirements for at least 12 months from the date of signing these financial statements, and to invest in the people and systems required for future growth; on this basis, the Directors consider the Company to be a going concern.”

Group structure

  1. DRAX ENERGY SOLUTIONS LIMITED · parent
    1. BMM Energy Solutions Limited 100% · Scotland · installation and maintenance of electric vehicle charge points

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 24 resigned

Name Role Appointed Born Nationality
DUNN, Rebecca Secretary 2026-03-19
GARDINER, Dwight Daniel Willard Director 2016-01-01 Jun 1964 British,American
LEMMINK, Frank Hendrikus Director 2025-10-03 Apr 1968 Dutch
PEACOCK, Daniel Andrew Director 2026-03-19 Mar 1979 British
SHEFFIELD, Paul Nathan Director 2017-06-12 Feb 1975 British
Show 24 resigned officers
Name Role Appointed Resigned
GLADDEN, Brett Secretary 2019-02-01 2025-12-05
HUDSON, Philip John Secretary 2009-03-06 2016-06-30
LLEWELLYN, Paul Secretary 2006-08-02 2008-05-22
MANUEL, Melanie Jane Kincaid Secretary 2008-05-22 2009-03-06
MCCALLUM, David Secretary 2016-07-01 2019-01-31
BENNELL, Peter Raymond Director 2006-08-02 2016-09-09
EMERY, Peter Richard Director 2009-03-06 2010-01-21
FOSTER, Stephen Edmund Director 2006-10-13 2008-09-16
FRASER, Alastair Douglas Director 2008-09-16 2009-03-06
GOULTON, Carl Director 2018-01-17 2020-03-31
HARRISON, Christopher John Director 2009-03-06 2010-08-01
HUDSON, Philip John Director 2011-06-13 2016-06-30
HUDSON, Philip John Director 2010-01-21 2011-01-20
HUGHES, Grahame James Director 2006-08-02 2010-06-30
KEMSLEY, Rachel Clare Director 2010-08-01 2018-01-17
KINI, Jonathan Anantha Director 2016-01-13 2019-09-04
KOSS, Andrew Robert Director 2011-01-20 2020-04-07
LAMBIE, Alexander Scott Director 2006-10-13 2009-03-06
MORTON, Stuart Harris Director 2006-08-02 2010-06-30
QUINLAN, Anthony James Director 2011-06-13 2015-05-31
SHED, Frank Richard Director 2008-02-07 2009-03-06
SKELTON, Andrew Keith Director 2019-06-13 2025-10-03
TAYLOR, Paul Director 2009-03-06 2015-12-31
THOMPSON, Dorothy Carrington Director 2011-06-13 2017-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Drax Corporate Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-05-16 Ceased 2017-05-16
Drax Smart Supply Holdco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-05-16 Active
Drax Power Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2017-05-16

Filing timeline

Last 20 of 154 total filings

Date Type Category Description
2026-03-23 AP03 officers Appoint person secretary company with name date PDF
2026-03-23 AP01 officers Appoint person director company with name date PDF
2025-12-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-18 TM02 officers Termination secretary company with name termination date PDF
2025-10-10 AP01 officers Appoint person director company with name date PDF
2025-10-10 TM01 officers Termination director company with name termination date PDF
2025-08-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-10 AA accounts Accounts with accounts type full
2024-08-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-01 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-07-07 AA accounts Accounts with accounts type full
2024-05-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-02-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-07-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-21 AA accounts Accounts with accounts type full
2022-12-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-08-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-22 MR04 mortgage Mortgage satisfy charge full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
2

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