DRAX PUMPED STORAGE LIMITED
Get an alert when DRAX PUMPED STORAGE LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
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 3 times since incorporation
- DRAX PUMPED STORAGE LIMITED 2020-12-09 → present
- DRAX CORPORATE DEVELOPMENTS LIMITED 2017-04-05 → 2020-12-09
- DRAX BIOMASS (IMMINGHAM) LIMITED 2009-07-11 → 2017-04-05
- EMERGESTYLE LIMITED 2008-07-28 → 2009-07-11
Accounts
Audit & accounting basis
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- PricewaterhouseCoopers LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for at least 12 months after the date of signing. Accordingly, the Directors continue to adopt the going concern basis in preparing the financial statements.”
Significant events
- “In February 2024 the Company accepted a 15-year Capacity Market agreement for a 40MW upgrade of Cruachan Units 3 and 4, worth around £221 million between October 2027 and September 2042, providing additional capacity, power, and system support capability. The capital cost of this upgrade is approximately £80 million to be incurred between 2024 and 2028. As at 31 December 2024, £37.9 million (2023: £nil) has already been invested and largely makes up the current year project under construction additions.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
6 active · 12 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| DUNN, Rebecca | Secretary | 2026-03-19 | — | — |
| DAWES, Lee Michael | Director | 2024-08-01 | Jun 1971 | British |
| GARDINER, Dwight Daniel Willard | Director | 2016-01-01 | Jun 1964 | British,American |
| LEMMINK, Frank Hendrikus | Director | 2025-09-30 | Apr 1968 | Dutch |
| PEACOCK, Daniel Andrew | Director | 2026-03-19 | Mar 1979 | British |
| SHEFFIELD, Paul Nathan | Director | 2021-10-27 | Feb 1975 | British |
Show 12 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| GLADDEN, Brett | Secretary | 2019-02-01 | 2025-12-05 |
| HUDSON, Philip John | Secretary | 2008-07-28 | 2016-06-30 |
| MCCALLUM, David | Secretary | 2016-07-01 | 2019-01-31 |
| THE COMPANY REGISTRATION AGENTS LTD | Corporate Secretary | 2008-07-28 | 2008-07-28 |
| EMERY, Peter Richard | Director | 2008-07-28 | 2015-12-31 |
| KOSS, Andrew Robert | Director | 2016-01-01 | 2020-04-07 |
| QUINLAN, Anthony James | Director | 2008-09-01 | 2015-05-31 |
| SKELTON, Andrew Keith | Director | 2019-06-13 | 2025-09-30 |
| SMALL, Penelope Louise | Director | 2021-10-27 | 2024-08-01 |
| TAYLOR, Paul | Director | 2011-12-09 | 2015-12-31 |
| THOMPSON, Dorothy Carrington | Director | 2008-07-28 | 2014-10-21 |
| LUCIENE JAMES LIMITED | Corporate Director | 2008-07-28 | 2008-07-28 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Drax Hydro Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2021-06-22 | Active |
| Drax Research And Innovation Holdco Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2021-06-22 |
Filing timeline
Last 20 of 122 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-23 | AP03 | officers | Appoint person secretary company with name date | |
| 2026-03-23 | AP01 | officers | Appoint person director company with name date | |
| 2025-12-30 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-12-23 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-12-23 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-12-18 | TM02 | officers | Termination secretary company with name termination date | |
| 2025-10-10 | AP01 | officers | Appoint person director company with name date | |
| 2025-10-09 | TM01 | officers | Termination director company with name termination date | |
| 2025-08-01 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-07-10 | AA | accounts | Accounts with accounts type full | |
| 2024-09-03 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-09-03 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-08-22 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-08-15 | AP01 | officers | Appoint person director company with name date | |
| 2024-08-01 | TM01 | officers | Termination director company with name termination date | |
| 2024-07-30 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-07-23 | AA | accounts | Accounts with accounts type full | |
| 2024-05-14 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-05-13 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-05-03 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 10
- Capital events
- 0
- Officers appointed
- 3
- Officers resigned
- 2
last 12 months
last 24 months
last 12 months
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