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.

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 3 times since incorporation

  1. DRAX PUMPED STORAGE LIMITED 2020-12-09 → present
  2. DRAX CORPORATE DEVELOPMENTS LIMITED 2017-04-05 → 2020-12-09
  3. DRAX BIOMASS (IMMINGHAM) LIMITED 2009-07-11 → 2017-04-05
  4. 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

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 PDF
2026-03-23 AP01 officers Appoint person director company with name date PDF
2025-12-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-23 MR01 mortgage Mortgage create with deed with charge number charge creation 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
2025-10-09 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
2024-09-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-15 AP01 officers Appoint person director company with name date PDF
2024-08-01 TM01 officers Termination director company with name termination date PDF
2024-07-30 CS01 confirmation-statement Confirmation statement with no updates PDF
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 PDF
2024-05-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

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