Background WavePink WaveYellow Wave

STORED ENERGY TECHNOLOGY LIMITED (03571564)

STORED ENERGY TECHNOLOGY LIMITED (03571564) is an active UK company. incorporated on 28 May 1998. with registered office in Derby. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers and 2 other business activities. STORED ENERGY TECHNOLOGY LIMITED has been registered for 27 years. Current directors include ANDREW, Nicholas Lee, CARTWRIGHT, Stephen Bryan, GIBSON, David Ronald and 1 others.

Company Number
03571564
Status
active
Type
ltd
Incorporated
28 May 1998
Age
27 years
Address
Atlas Works, Derby, DE24 8AQ
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
ANDREW, Nicholas Lee, CARTWRIGHT, Stephen Bryan, GIBSON, David Ronald, WHITLEY, Martin
SIC Codes
27110, 33140, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORED ENERGY TECHNOLOGY LIMITED

STORED ENERGY TECHNOLOGY LIMITED is an active company incorporated on 28 May 1998 with the registered office located in Derby. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers and 2 other business activities. STORED ENERGY TECHNOLOGY LIMITED was registered 27 years ago.(SIC: 27110, 33140, 72190)

Status

active

Active since 27 years ago

Company No

03571564

LTD Company

Age

27 Years

Incorporated 28 May 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Atlas Works Litchurch Lane Derby, DE24 8AQ,

Timeline

19 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
May 98
Director Joined
Jan 11
Funding Round
Feb 13
Loan Cleared
Oct 13
Director Left
Apr 14
Director Joined
Sept 15
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 18
Funding Round
Jan 21
Loan Secured
Jul 21
New Owner
May 22
Loan Secured
Sept 22
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Left
Apr 26
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ANDREW, Nicholas Lee

Active
Atlas Works, DerbyDE24 8AQ
Born June 1973
Director
Appointed 13 May 2025

CARTWRIGHT, Stephen Bryan

Active
Atlas Works, DerbyDE24 8AQ
Born March 1967
Director
Appointed 13 Feb 2025

GIBSON, David Ronald

Active
16 Lockwood Road, DerbyDE22 2JD
Born June 1943
Director
Appointed 28 May 1998

WHITLEY, Martin

Active
141 Woodlands Avenue, RuislipHA4 9QX
Born January 1945
Director
Appointed 14 Dec 1999

GABBIDON, Willitz Decarteret

Resigned
13 Woodhurst Close, DerbyDE21 4SG
Secretary
Appointed 28 May 1998
Resigned 03 Apr 2001

WHITLEY, Martin

Resigned
141 Woodlands Avenue, RuislipHA4 9QX
Secretary
Appointed 03 Apr 2001
Resigned 15 Apr 2026

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 May 1998
Resigned 28 May 1998

CARGILL, Alastair Malcolm

Resigned
19 Nightingale Road, HamptonTW12 3HU
Born August 1935
Director
Appointed 14 Dec 1999
Resigned 09 Apr 2014

COONEY, Neil Patrick

Resigned
Atlas Works, DerbyDE24 8AQ
Born January 1969
Director
Appointed 15 Sept 2015
Resigned 29 Apr 2025

GABBIDON, Willitz Decarteret

Resigned
Nidderdale Court, DerbyDE24 0RP
Born January 1946
Director
Appointed 28 May 1998
Resigned 10 Nov 2018

GUY, Wilton Francis

Resigned
33 Callow Hill Way, DerbyDE23 7RJ
Born August 1947
Director
Appointed 28 May 1998
Resigned 16 Oct 2017

HAWLEY, Justin Paul

Resigned
Atlas Works, DerbyDE24 8AQ
Born May 1965
Director
Appointed 20 Dec 2010
Resigned 30 Apr 2025

HOWE, Michael

Resigned
108 Wragley Way, DerbyDE24 3DZ
Born October 1950
Director
Appointed 28 May 1998
Resigned 19 Oct 2017

LAWES, Stephen Finlay Heron

Resigned
10 Ernle Road, LondonSW20 0HJ
Born May 1956
Director
Appointed 03 Mar 2000
Resigned 31 Mar 2004

UTTLEY, Richard Martin

Resigned
Atlas Works, DerbyDE24 8AQ
Born September 1960
Director
Appointed 13 Feb 2025
Resigned 09 Mar 2026

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 May 1998
Resigned 28 May 1998

Persons with significant control

1

Mr Martin Whitley

Active
Atlas Works, DerbyDE24 8AQ
Born January 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jan 2021
Fundings
Financials
Latest Activities

Filing History

110

Termination Secretary Company With Name Termination Date
15 April 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
29 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 May 2022
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 August 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
13 August 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Capital Allotment Shares
13 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Small
6 January 2007
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
88(2)R88(2)R
Accounts With Accounts Type Small
18 November 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
88(2)R88(2)R
Accounts With Accounts Type Small
17 June 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
88(2)R88(2)R
Legacy
28 June 2002
88(2)R88(2)R
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
13 August 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
287Change of Registered Office
Legacy
9 April 2001
88(2)R88(2)R
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
88(2)R88(2)R
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
122122
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
20 December 1999
88(2)R88(2)R
Legacy
20 December 1999
88(2)R88(2)R
Legacy
20 December 1999
288aAppointment of Director or Secretary
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
20 December 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
8 December 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
225Change of Accounting Reference Date
Legacy
8 March 1999
88(2)R88(2)R
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Incorporation Company
28 May 1998
NEWINCIncorporation