Background WavePink WaveYellow Wave

VOLT ENERGY SUPPLY LIMITED (00275266)

VOLT ENERGY SUPPLY LIMITED (00275266) is an active UK company. incorporated on 24 April 1933. with registered office in Lichfield. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. VOLT ENERGY SUPPLY LIMITED has been registered for 92 years. Current directors include KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley.

Company Number
00275266
Status
active
Type
ltd
Incorporated
24 April 1933
Age
92 years
Address
Central House, Lichfield, WS13 6QD
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLT ENERGY SUPPLY LIMITED

VOLT ENERGY SUPPLY LIMITED is an active company incorporated on 24 April 1933 with the registered office located in Lichfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. VOLT ENERGY SUPPLY LIMITED was registered 92 years ago.(SIC: 45111)

Status

active

Active since 92 years ago

Company No

00275266

LTD Company

Age

92 Years

Incorporated 24 April 1933

Size

N/A

Accounts

ARD: 26/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Dormant

Next Due

Due by 26 October 2026
Period: 26 January 2025 - 26 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

CO-OPERATIVE ENERGY LIMITED
From: 10 February 2004To: 9 November 2010
J.D.BARCLAY LIMITED
From: 24 April 1933To: 10 February 2004
Contact
Address

Central House Queen Street Lichfield, WS13 6QD,

Previous Addresses

Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA
From: 23 February 2011To: 3 February 2026
C/O Co Op, Co Operative House 234 Botley Road Oxford Oxfordshire OX2 0HP
From: 24 April 1933To: 23 February 2011
Timeline

26 key events • 1933 - 2026

Funding Officers Ownership
Company Founded
Apr 33
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Apr 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Jan 21
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Feb 26
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

PLUNKETT, Simon Richard

Active
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 23 Mar 2026

KIRKMAN, Irene Louise

Active
Queen Street, LichfieldWS13 6QD
Born March 1953
Director
Appointed 28 Oct 2023

MATHER, Paul James

Active
Queen Street, LichfieldWS13 6QD
Born April 1959
Director
Appointed 29 Oct 2025

WOODELL, Vivian Stanley

Active
Queen Street, LichfieldWS13 6QD
Born May 1962
Director
Appointed 20 Nov 2017

PARKER, Edward Geoffrey

Resigned
Warwick Technology Park, WarwickCV34 6DA
Secretary
Appointed 24 Oct 2005
Resigned 26 Jan 2026

SEDDON, Andrew David

Resigned
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 26 Jan 2026
Resigned 23 Mar 2026

WALLIS, Christopher George

Resigned
Lymbrook House, South LeighOX29 6UP
Secretary
Appointed N/A
Resigned 24 Oct 2005

ALLSOPP, Stephen Raymond

Resigned
20 Bentley Close, SwindonSN3 2RD
Born June 1952
Director
Appointed N/A
Resigned 29 Oct 2007

BIRCH, Olivia

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1967
Director
Appointed 10 Nov 2014
Resigned 09 Nov 2015

BOOT, John

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born March 1947
Director
Appointed 29 Oct 2007
Resigned 18 Oct 2012

BURBIDGE, Isobel Jane

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1950
Director
Appointed 18 Oct 2012
Resigned 09 Nov 2015

BURLTON, Robert Henry

Resigned
Northfield House Sturt Farm, BurfordOX18 4ET
Born June 1948
Director
Appointed N/A
Resigned 24 Oct 2005

FITZJOHN, Ruth Joyce

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born May 1960
Director
Appointed 10 Nov 2014
Resigned 20 Oct 2017

GRAY, Patrick Hugo

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1947
Director
Appointed 09 Nov 2015
Resigned 19 Nov 2018

GRAY, Patrick Hugo

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1947
Director
Appointed 01 Nov 2010
Resigned 10 Nov 2014

GRAY, Patrick Hugo

Resigned
67 Divinity Road, OxfordOX4 1LH
Born September 1947
Director
Appointed 29 Oct 2007
Resigned 03 Nov 2008

LEDGER, Duncan Michael

Resigned
169 Divinity Road, OxfordOX4 1LP
Born September 1947
Director
Appointed N/A
Resigned 22 Jun 1998

NOCHAR, David Lindsay

Resigned
4 Apsley Road, OxfordOX2 7QY
Born March 1944
Director
Appointed N/A
Resigned 27 May 1993

PARKER, Edward Geoffrey

Resigned
Queen Street, LichfieldWS13 6QD
Born October 1967
Director
Appointed 24 Oct 2005
Resigned 26 Jan 2026

RICHARDSON, Heather Adele

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born December 1976
Director
Appointed 19 Nov 2018
Resigned 29 Oct 2025

SHAW, Doreen May

Resigned
69 Mackay Road, WalsallWS3 3BT
Born March 1924
Director
Appointed 03 Nov 2008
Resigned 01 Nov 2010

SHAW, Doreen May

Resigned
69 Mackay Road, WalsallWS3 3BT
Born March 1924
Director
Appointed 24 Oct 2005
Resigned 29 Oct 2007

WALLIS, Christopher George

Resigned
Lymbrook House, South LeighOX29 6UP
Born July 1948
Director
Appointed N/A
Resigned 24 Oct 2005

WISEMAN, Helen Rita

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1965
Director
Appointed 09 Nov 2015
Resigned 28 Oct 2023

WISEMAN, Helen Rita

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1965
Director
Appointed 31 Oct 2011
Resigned 10 Nov 2014

WOODELL, Vivian Stanley

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born May 1962
Director
Appointed 22 Jun 1998
Resigned 31 Oct 2011

Persons with significant control

2

1 Active
1 Ceased
Gallows Hill, WarwickCV34 6DA

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 26 Jul 2018
Warwick Technology Park, WarwickCV34 6DA

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jul 2018
Fundings
Financials
Latest Activities

Filing History

171

Appoint Person Secretary Company With Name Date
24 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company
27 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Dormant
6 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Certificate Change Of Name Company
9 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 November 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Legacy
26 August 2009
288cChange of Particulars
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2009
AAAnnual Accounts
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2007
AAAnnual Accounts
Legacy
12 April 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
1 December 2006
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 September 2005
AAAnnual Accounts
Legacy
11 July 2005
363aAnnual Return
Legacy
17 March 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
4 August 2004
AAAnnual Accounts
Legacy
15 July 2004
363aAnnual Return
Certificate Change Of Name Company
10 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 2003
287Change of Registered Office
Legacy
29 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2003
AAAnnual Accounts
Legacy
8 January 2003
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2001
AAAnnual Accounts
Legacy
18 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2000
AAAnnual Accounts
Legacy
1 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 July 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 1997
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 1995
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
21 November 1994
AAAnnual Accounts
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 1993
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
24 June 1993
288288
Legacy
25 November 1992
287Change of Registered Office
Resolution
25 November 1992
RESOLUTIONSResolutions
Resolution
25 November 1992
RESOLUTIONSResolutions
Legacy
4 November 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
1 November 1992
AAAnnual Accounts
Legacy
1 November 1992
363b363b
Legacy
1 November 1992
363(287)363(287)
Resolution
7 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 July 1992
AAAnnual Accounts
Resolution
21 February 1992
RESOLUTIONSResolutions
Resolution
21 February 1992
RESOLUTIONSResolutions
Resolution
21 February 1992
RESOLUTIONSResolutions
Legacy
11 February 1992
403aParticulars of Charge Subject to s859A
Legacy
3 February 1992
288288
Legacy
3 February 1992
363b363b
Resolution
30 May 1991
RESOLUTIONSResolutions
Legacy
12 May 1991
288288
Legacy
12 May 1991
288288
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Legacy
17 May 1990
288288
Legacy
3 April 1990
225(1)225(1)
Legacy
1 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Legacy
24 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
3 February 1989
288288
Legacy
3 February 1989
363363
Legacy
18 November 1987
288288
Legacy
18 November 1987
288288
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Legacy
10 June 1987
395Particulars of Mortgage or Charge
Legacy
23 March 1987
403aParticulars of Charge Subject to s859A
Legacy
23 March 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
288288
Legacy
11 September 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 June 1986
AAAnnual Accounts
Legacy
8 April 1983
395Particulars of Mortgage or Charge
Legacy
8 February 1983
395Particulars of Mortgage or Charge
Incorporation Company
24 April 1933
NEWINCIncorporation