Background WavePink WaveYellow Wave

PROGRESSIVE ENERGY LIMITED (03620177)

PROGRESSIVE ENERGY LIMITED (03620177) is an active UK company. incorporated on 21 August 1998. with registered office in Stonehouse. The company operates in the Manufacturing sector, engaged in manufacture of industrial gases and 2 other business activities. PROGRESSIVE ENERGY LIMITED has been registered for 27 years. Current directors include BROWN, John Andrew Gordon, HANSTOCK, David John, MANSON-WHITTON, Christopher David John, Dr and 2 others.

Company Number
03620177
Status
active
Type
ltd
Incorporated
21 August 1998
Age
27 years
Address
38f Swan House Bonds Mill, Stonehouse, GL10 3RF
Industry Sector
Manufacturing
Business Activity
Manufacture of industrial gases
Directors
BROWN, John Andrew Gordon, HANSTOCK, David John, MANSON-WHITTON, Christopher David John, Dr, PARKIN, David John, WHITTON, Peter Nigel, Mr.
SIC Codes
20110, 35110, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESSIVE ENERGY LIMITED

PROGRESSIVE ENERGY LIMITED is an active company incorporated on 21 August 1998 with the registered office located in Stonehouse. The company operates in the Manufacturing sector, specifically engaged in manufacture of industrial gases and 2 other business activities. PROGRESSIVE ENERGY LIMITED was registered 27 years ago.(SIC: 20110, 35110, 74909)

Status

active

Active since 27 years ago

Company No

03620177

LTD Company

Age

27 Years

Incorporated 21 August 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

38f Swan House Bonds Mill Bristol Road Stonehouse, GL10 3RF,

Previous Addresses

20 Lansdown Stroud Gloucestershire GL5 1BG
From: 21 August 1998To: 3 October 2018
Timeline

28 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
May 10
Funding Round
May 10
Director Joined
Jul 11
Share Issue
Oct 12
Funding Round
Oct 12
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Oct 18
Capital Reduction
Feb 19
Share Buyback
Feb 19
Director Joined
Apr 19
Owner Exit
May 19
Funding Round
May 19
Funding Round
Oct 20
Loan Secured
Apr 21
Owner Exit
Nov 21
Director Left
Jun 22
Funding Round
Jul 22
Funding Round
Mar 24
Capital Update
Mar 24
Capital Update
Mar 24
Share Issue
Mar 24
Funding Round
Apr 24
Loan Cleared
Jun 25
13
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

HANSTOCK, David John

Active
Bonds Mill, StonehouseGL10 3RF
Secretary
Appointed 21 Aug 1998

BROWN, John Andrew Gordon

Active
Bonds Mill, StonehouseGL10 3RF
Born March 1951
Director
Appointed 21 Aug 1998

HANSTOCK, David John

Active
Bonds Mill, StonehouseGL10 3RF
Born July 1956
Director
Appointed 21 Aug 1998

MANSON-WHITTON, Christopher David John, Dr

Active
Bonds Mill, StonehouseGL10 3RF
Born January 1974
Director
Appointed 08 Jul 2011

PARKIN, David John

Active
Bonds Mill, StonehouseGL10 3RF
Born May 1977
Director
Appointed 15 Apr 2019

WHITTON, Peter Nigel, Mr.

Active
Bonds Mill, StonehouseGL10 3RF
Born October 1944
Director
Appointed 21 Aug 1998

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 Aug 1998
Resigned 21 Aug 1998

COUNT, Brian Morrison, Dr

Resigned
Bonds Mill, StonehouseGL10 3RF
Born February 1951
Director
Appointed 12 Jan 2007
Resigned 29 Oct 2018

LOVELL, Alan Charles

Resigned
Bonds Mill, StonehouseGL10 3RF
Born November 1953
Director
Appointed 13 May 2010
Resigned 30 Jun 2022

OKOYE, Julian Jonathan Onochie

Resigned
116 Wheatfield Drive, BristolBS32 9DD
Born February 1971
Director
Appointed 21 Aug 1998
Resigned 09 Jul 1999

ROTHWELL, John Graham

Resigned
11 Ladywell Close, GloucesterGL2 5XE
Born March 1964
Director
Appointed 01 Sept 1998
Resigned 31 May 1999

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 21 Aug 1998
Resigned 21 Aug 1998

Persons with significant control

3

1 Active
2 Ceased
Bonds Mill, StonehouseGL10 3RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2024

Mr Peter Nigel Whitton

Ceased
Bonds Mill, StonehouseGL10 3RF
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2021

Mr David John Hanstock

Ceased
Bonds Mill, StonehouseGL10 3RF
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 May 2019
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
27 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 April 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 April 2024
PSC09Update to PSC Statements
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 March 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
30 March 2024
RESOLUTIONSResolutions
Memorandum Articles
30 March 2024
MAMA
Capital Name Of Class Of Shares
30 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
28 March 2024
SH19Statement of Capital
Legacy
28 March 2024
SH20SH20
Legacy
28 March 2024
CAP-SSCAP-SS
Resolution
28 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
27 March 2024
SH19Statement of Capital
Legacy
27 March 2024
SH20SH20
Legacy
27 March 2024
CAP-SSCAP-SS
Resolution
27 March 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 March 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Resolution
10 November 2022
RESOLUTIONSResolutions
Memorandum Articles
10 November 2022
MAMA
Memorandum Articles
10 November 2022
MAMA
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 July 2022
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Capital Cancellation Shares
5 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 February 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
1 November 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 November 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 November 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 November 2012
SH01Allotment of Shares
Statement Of Companys Objects
1 November 2012
CC04CC04
Resolution
1 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Legacy
13 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Legacy
21 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Move Registers To Sail Company
9 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Resolution
12 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
6 March 2009
88(2)Return of Allotment of Shares
Resolution
6 March 2009
RESOLUTIONSResolutions
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2007
AAAnnual Accounts
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
8 May 2001
88(2)R88(2)R
Legacy
15 December 2000
395Particulars of Mortgage or Charge
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
29 December 1998
88(2)R88(2)R
Legacy
29 December 1998
225Change of Accounting Reference Date
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
287Change of Registered Office
Incorporation Company
21 August 1998
NEWINCIncorporation