Background WavePink WaveYellow Wave

COSTESSEY ENERGY LIMITED (03448770)

COSTESSEY ENERGY LIMITED (03448770) is an active UK company. incorporated on 13 October 1997. with registered office in Northampton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. COSTESSEY ENERGY LIMITED has been registered for 28 years. Current directors include HEPPENSTALL, Bruce Michael, MILNE, James Huxley, REID, Keith Alan.

Company Number
03448770
Status
active
Type
ltd
Incorporated
13 October 1997
Age
28 years
Address
First Floor 500 Pavilion Drive, Northampton, 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
C

COSTESSEY ENERGY LIMITED

COSTESSEY ENERGY LIMITED is an active company incorporated on 13 October 1997 with the registered office located in Northampton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. COSTESSEY ENERGY LIMITED was registered 28 years ago.(SIC: 35110)

Status

active

Active since 28 years ago

Company No

03448770

LTD Company

Age

28 Years

Incorporated 13 October 1997

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

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

Previous Addresses

30 Bedford Street London WC2E 9ED
From: 13 October 1997To: 25 March 2010
Timeline

27 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Nov 10
Director Left
Mar 12
Director Joined
Mar 12
Director Left
May 15
Director Joined
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Mar 19
Director Joined
Apr 19
Owner Exit
Nov 21
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

LONG, Jacqueline

Active
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 30 Dec 2015

HEPPENSTALL, Bruce Michael

Active
500 Pavilion Drive, NorthamptonNN4 7YJ
Born May 1970
Director
Appointed 02 Jun 2025

MILNE, James Huxley

Active
Northampton Business Park, NorthamptonNN4 7YJ
Born January 1972
Director
Appointed 08 Dec 2016

REID, Keith Alan

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

ATTERBURY, Karen Lorraine

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 18 Sept 2015
Resigned 30 Dec 2015

BISSET, Graham Ferguson

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 19 Jan 2015
Resigned 18 Sept 2015

CALDER, Samantha Jane

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Secretary
Appointed 23 Mar 2010
Resigned 18 Dec 2014

CRAIG, Martin

Resigned
6 Burlington Road, LondonN10 1NJ
Secretary
Appointed 13 Oct 1997
Resigned 03 Jun 1999

EDWARDS, Mark Simon

Resigned
2 Brook House Court, LymmWA13 0GR
Secretary
Appointed 20 Oct 2005
Resigned 20 Oct 2005

FITZHERBERT, David Henry

Resigned
12 Gordon Place, LondonW8 4JD
Secretary
Appointed 03 Jun 1999
Resigned 01 Nov 2000

OLDROYD, Elizabeth Alexandra

Resigned
19 Middle Stoke, BathBA2 7GF
Secretary
Appointed 20 Oct 2005
Resigned 23 Mar 2010

PENTECOST, Alexandra Helen

Resigned
2 Stratton Villas, MalmesburySN16 9JB
Secretary
Appointed 01 Nov 2000
Resigned 20 Oct 2005

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 13 Oct 1997
Resigned 13 Oct 1997

AIKMAN, Elizabeth Jane

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born December 1965
Director
Appointed 23 Feb 2010
Resigned 12 Mar 2012

BOYD, Gordon Alexander

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born February 1960
Director
Appointed 12 Mar 2012
Resigned 12 Nov 2015

EDWARDS, Mark Simon

Resigned
2 Brook House Court, LymmWA13 0GR
Born May 1970
Director
Appointed 20 Oct 2005
Resigned 06 Feb 2007

FITZHERBERT, David Henry

Resigned
12 Gordon Place, LondonW8 4JD
Born March 1957
Director
Appointed 13 Oct 1997
Resigned 09 May 2003

FITZSIMMONS, David Stephen

Resigned
Hammer Tower, TonbridgeTN11 8HZ
Born September 1955
Director
Appointed 22 Jan 2007
Resigned 01 Oct 2009

GIBBINS, Stewart Charles

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born August 1948
Director
Appointed 23 Feb 2010
Resigned 30 Apr 2015

GREGSON, Paul Jonathan

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born May 1964
Director
Appointed 26 Oct 2010
Resigned 08 Dec 2016

HARDMAN, Steven Neville

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born May 1968
Director
Appointed 23 Feb 2010
Resigned 08 Dec 2016

HEWSON, John Francis

Resigned
30 Bedford StreetWC2E 9ED
Born February 1959
Director
Appointed 17 Nov 2009
Resigned 23 Feb 2010

HINTON, Thomas Edward

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Born March 1979
Director
Appointed 28 Oct 2015
Resigned 08 Dec 2016

HOLTON, Michael Damien

Resigned
Northampton Business ParkNN4 7YJ
Born May 1973
Director
Appointed 08 Dec 2016
Resigned 01 Mar 2019

MACHIELS, Eric Philippe Marianne, Dr

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born July 1966
Director
Appointed 23 Feb 2010
Resigned 08 Dec 2016

MILLER, David Muir

Resigned
The Old Boat House Inn, LymmWA13 0UH
Born July 1954
Director
Appointed 20 Oct 2005
Resigned 22 Jan 2007

PICKERING, Stephen Shane

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Born October 1969
Director
Appointed 13 May 2015
Resigned 30 May 2025

QUINLAN, Rory John

Resigned
Flat 12 25 Queen's Gate Gardens, LondonSW7 5RP
Born December 1971
Director
Appointed 06 Feb 2007
Resigned 15 Jun 2009

ROUND, Richard Calvin

Resigned
Elimbriar 8 Station Road, Leighton BuzzardLU7 9JF
Born April 1958
Director
Appointed 03 Aug 2009
Resigned 08 Dec 2009

WEST, Andrew Thomas

Resigned
4 Filkins Hall, LechdaleGL7 3JJ
Born November 1957
Director
Appointed 07 Feb 2003
Resigned 20 Oct 2005

WYNDHAM, Harry Hugh Patrick

Resigned
56 Stockwell Park Crescent, LondonSW9 0DG
Born September 1957
Director
Appointed 13 Oct 1997
Resigned 20 Oct 2005

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 13 Oct 1997
Resigned 13 Oct 1997

Persons with significant control

2

1 Active
1 Ceased
Northampton Business Park, 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 17 Nov 2021
Northampton Business Park, 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
Ceased 17 Nov 2021
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
8 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
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
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2022
AAAnnual Accounts
Legacy
15 December 2022
PARENT_ACCPARENT_ACC
Legacy
15 December 2022
AGREEMENT2AGREEMENT2
Legacy
15 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 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
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Legacy
31 January 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Legacy
21 September 2012
MG01MG01
Memorandum Articles
20 September 2012
MEM/ARTSMEM/ARTS
Resolution
20 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
20 September 2012
CC04CC04
Capital Name Of Class Of Shares
20 September 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Auditors Resignation Company
21 April 2010
AUDAUD
Auditors Resignation Company
15 April 2010
AUDAUD
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 February 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Legacy
30 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
287Change of Registered Office
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
10 July 2006
225Change of Accounting Reference Date
Legacy
17 February 2006
395Particulars of Mortgage or Charge
Legacy
9 February 2006
155(6)a155(6)a
Legacy
3 February 2006
363aAnnual Return
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
24 November 2005
AUDAUD
Auditors Resignation Company
24 November 2005
AUDAUD
Legacy
24 November 2005
287Change of Registered Office
Auditors Resignation Company
26 September 2005
AUDAUD
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
21 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Miscellaneous
27 May 2002
MISCMISC
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
88(2)R88(2)R
Resolution
19 July 1999
RESOLUTIONSResolutions
Resolution
19 July 1999
RESOLUTIONSResolutions
Resolution
19 July 1999
RESOLUTIONSResolutions
Resolution
19 July 1999
RESOLUTIONSResolutions
Legacy
19 July 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
5 November 1997
225Change of Accounting Reference Date
Legacy
5 November 1997
287Change of Registered Office
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Incorporation Company
13 October 1997
NEWINCIncorporation