DRAX RESEARCH AND INNOVATION HOLDCO LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 New

View Document

13/08/2513 August 2025 New

View Document

13/08/2513 August 2025 New

View Document

13/08/2513 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

22/08/2422 August 2024 Registration of charge 066574540015, created on 2024-08-19

View Document

15/08/2415 August 2024 Appointment of Mr Lee Michael Dawes as a director on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Penelope Louise Small as a director on 2024-08-01

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

17/07/2417 July 2024

View Document

17/07/2417 July 2024

View Document

17/07/2417 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/07/2417 July 2024

View Document

03/05/243 May 2024 Registration of charge 066574540014, created on 2024-05-02

View Document

08/04/248 April 2024 Registration of charge 066574540013, created on 2024-04-03

View Document

27/02/2427 February 2024 Registration of charge 066574540012, created on 2024-02-22

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

20/07/2320 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

20/12/2220 December 2022 Registration of charge 066574540011, created on 2022-12-09

View Document

03/11/213 November 2021 Appointment of Mr Paul Nathan Sheffield as a director on 2021-10-27

View Document

02/11/212 November 2021 Appointment of Ms Penelope Louise Small as a director on 2021-10-27

View Document

22/07/2122 July 2021 Registration of charge 066574540010, created on 2021-07-12

View Document

17/06/2117 June 2021 Memorandum and Articles of Association

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

12/08/2012 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

12/08/2012 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

12/08/2012 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

12/08/2012 August 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW KOSS

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066574540006

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR ANDREW KEITH SKELTON

View Document

18/05/1918 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066574540005

View Document

11/03/1911 March 2019 SECRETARY APPOINTED MR BRETT GLADDEN

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MCCALLUM

View Document

25/12/1825 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066574540004

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066574540003

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/07/2017

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / DRAX GROUP HOLDINGS LIMITED / 16/05/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT KOSS / 19/06/2017

View Document

08/06/178 June 2017 16/05/17 STATEMENT OF CAPITAL GBP 1001519

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066574540001

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066574540002

View Document

02/05/172 May 2017 ADOPT ARTICLES 13/04/2017

View Document

05/04/175 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/175 April 2017 COMPANY NAME CHANGED DRAX DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/04/17

View Document

08/01/178 January 2017 COMPANY CHANGE OF NAME 24/11/2016

View Document

24/11/1624 November 2016 COMPANY NAME CHANGED DRAX BIOMASS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/11/16

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 SECRETARY APPOINTED MR DAVID MCCALLUM

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP HUDSON

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR DWIGHT DANIEL WILLARD GARDINER

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR ANDREW ROBERT KOSS

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER EMERY

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY QUINLAN

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR DOROTHY THOMPSON

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 15/04/2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES QUINLAN / 10/04/2014

View Document

30/07/1330 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/08/1215 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

21/07/1121 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/08/1017 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

04/06/104 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN HUDSON / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY CARRINGTON THOMPSON / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY QUINLAN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD EMERY / 01/10/2009

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/09/0928 September 2009 PREVSHO FROM 31/12/2009 TO 31/12/2008

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY QUINLAN / 19/08/2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0910 July 2009 COMPANY NAME CHANGED BIOMASS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/07/09

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY QUINLAN / 14/04/2009

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM DRAX POWER STATION SELBY N YORKSHIRE YO8 8PQ

View Document

12/11/0812 November 2008 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

08/09/088 September 2008 SECRETARY APPOINTED PHILIP HUDSON

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES LIMITED

View Document

08/09/088 September 2008 DIRECTOR APPOINTED PETER RICHARD EMERY

View Document

08/09/088 September 2008 DIRECTOR APPOINTED DOROTHY CARRINGTON THOMPSON

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LTD

View Document

03/09/083 September 2008 DIRECTOR APPOINTED ANTHONY JAMES QUINLAN

View Document

28/07/0828 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company