Background WavePink WaveYellow Wave

ALKANE ENERGY UK LIMITED (03128509)

ALKANE ENERGY UK LIMITED (03128509) is an active UK company. incorporated on 15 November 1995. with registered office in Northampton Business Park. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ALKANE ENERGY UK LIMITED has been registered for 30 years. Current directors include HEPPENSTALL, Bruce Michael, MILNE, James Huxley, REID, Keith Alan.

Company Number
03128509
Status
active
Type
ltd
Incorporated
15 November 1995
Age
30 years
Address
First Floor 500 Pavilion Drive, Northampton Business Park, NN4 7YJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HEPPENSTALL, Bruce Michael, MILNE, James Huxley, REID, Keith Alan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALKANE ENERGY UK LIMITED

ALKANE ENERGY UK LIMITED is an active company incorporated on 15 November 1995 with the registered office located in Northampton Business Park. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ALKANE ENERGY UK LIMITED was registered 30 years ago.(SIC: 35110)

Status

active

Active since 30 years ago

Company No

03128509

LTD Company

Age

30 Years

Incorporated 15 November 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

COALGAS (UK) LIMITED
From: 15 November 1995To: 27 October 2000
Contact
Address

First Floor 500 Pavilion Drive Northampton Business Park, NN4 7YJ,

Previous Addresses

Edwinstowe House High Street Edwinstowe Nottinghamshire NG21 9PR
From: 15 November 1995To: 18 May 2018
Timeline

33 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Jul 10
Director Left
Jan 12
Director Joined
Sept 13
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 15
Director Joined
Nov 15
Director Left
May 16
Director Joined
Jun 16
Director Left
Oct 16
Loan Secured
Jun 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
May 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Mar 19
Director Joined
Apr 19
Loan Cleared
Feb 20
Loan Secured
Jan 21
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

LONG, Jacqueline

Active
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 03 May 2018

HEPPENSTALL, Bruce Michael

Active
Northampton Business ParkNN4 7YJ
Born May 1970
Director
Appointed 02 Jun 2025

MILNE, James Huxley

Active
Northampton Business Park, NorthamptonNN4 7YJ
Born January 1972
Director
Appointed 11 Apr 2018

REID, Keith Alan

Active
Northampton Business ParkNN4 7YJ
Born April 1980
Director
Appointed 23 Apr 2019

DAWES, Julie Viviene

Resigned
Water Mill House, RetfordDN22 8DY
Secretary
Appointed 09 Mar 2001
Resigned 18 Dec 2003

GOALBY, Stephen Vincent

Resigned
Edwinstowe House, EdwinstoweNG21 9PR
Secretary
Appointed 18 Dec 2003
Resigned 20 Sept 2016

OIL MANAGEMENT SERVICES LIMITED

Resigned
2nd Floor 63 Duke Street, LondonW1M 5DH
Corporate secretary
Appointed 15 Nov 1995
Resigned 09 Mar 2001

BOYD, Henry Marlow

Resigned
16 Victoria Square, LondonSW1W 0RA
Born September 1941
Director
Appointed 15 Nov 1995
Resigned 06 Dec 2000

CROSS, David Andrew

Resigned
The Old Rectory, EveshamWR11 2QU
Born July 1951
Director
Appointed 26 May 2000
Resigned 04 Jun 2004

DAVIES, William Cameron, Dr

Resigned
Edwinstowe House, EdwinstoweNG21 9PR
Born August 1943
Director
Appointed 20 Nov 1995
Resigned 31 Oct 2009

GOALBY, Stephen Vincent

Resigned
Edwinstowe House, EdwinstoweNG21 9PR
Born June 1948
Director
Appointed 16 May 2000
Resigned 20 Sept 2016

HOLTON, Michael Damien

Resigned
Northampton Business ParkNN4 7YJ
Born May 1973
Director
Appointed 11 Apr 2018
Resigned 01 Mar 2019

JACKSON, Brian

Resigned
Edwinstowe House, EdwinstoweNG21 9PR
Born April 1968
Director
Appointed 06 Jun 2016
Resigned 11 Apr 2018

JENKINSON, Paul Thomas Hardman

Resigned
Edwinstowe House, EdwinstoweNG21 9PR
Born June 1960
Director
Appointed 29 Oct 2015
Resigned 11 Apr 2018

KAMEEN, Carl Stuart

Resigned
Edwinstowe House, EdwinstoweNG21 9PR
Born February 1974
Director
Appointed 17 Oct 2014
Resigned 30 Apr 2016

LAND, Stephen David

Resigned
Edwinstowe House, EdwinstoweNG21 9PR
Born September 1969
Director
Appointed 16 Sept 2013
Resigned 17 Oct 2014

MARDON TAYLOR, Nicholas John

Resigned
Capel House, RichmondTW9 3AH
Born October 1944
Director
Appointed 15 Nov 1995
Resigned 25 Jun 1998

O'BRIEN, Neil Christopher

Resigned
High Street, MansfieldNG21 9PR
Born January 1963
Director
Appointed 01 Nov 2008
Resigned 06 Nov 2015

OLDHAM, David Raymond

Resigned
Edwinstowe House, EdwinstoweNG21 9PR
Born February 1937
Director
Appointed 15 Nov 1995
Resigned 14 Jul 2010

PICKERING, Stephen Shane

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Born October 1969
Director
Appointed 11 Apr 2018
Resigned 30 May 2025

SHAILER, Neil Richard

Resigned
Edwinstowe House, EdwinstoweNG21 9PR
Born June 1969
Director
Appointed 12 Jan 2010
Resigned 16 Jan 2012

Persons with significant control

1

Pavilion Drive, NorthamptonNN4 7YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Auditors Resignation Company
9 February 2024
AUDAUD
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Resolution
11 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 May 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
24 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
9 May 2018
AP03Appointment of Secretary
Mortgage Charge Whole Release With Charge Number
27 April 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 April 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 April 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 April 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 April 2018
MR05Certification of Charge
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 September 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Auditors Resignation Company
26 April 2017
AUDAUD
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Legacy
5 May 2015
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
25 June 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Auditors Resignation Company
3 June 2013
AUDAUD
Auditors Resignation Company
3 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Legacy
25 February 2011
MG01MG01
Legacy
25 February 2011
MG01MG01
Legacy
25 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Legacy
20 August 2010
MG01MG01
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
7 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
287Change of Registered Office
Legacy
9 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 2000
287Change of Registered Office
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
18 February 2000
395Particulars of Mortgage or Charge
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
25 November 1998
363aAnnual Return
Legacy
7 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Auditors Resignation Company
23 March 1998
AUDAUD
Legacy
18 December 1997
363aAnnual Return
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
16 December 1996
363aAnnual Return
Legacy
9 August 1996
288288
Legacy
31 July 1996
288288
Legacy
24 April 1996
88(2)R88(2)R
Legacy
5 December 1995
288288
Memorandum Articles
22 November 1995
MEM/ARTSMEM/ARTS
Resolution
22 November 1995
RESOLUTIONSResolutions
Legacy
22 November 1995
224224
Incorporation Company
15 November 1995
NEWINCIncorporation