Background WavePink WaveYellow Wave

NFU ENERGY LIMITED (04056474)

NFU ENERGY LIMITED (04056474) is an active UK company. incorporated on 21 August 2000. with registered office in Kenilworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. NFU ENERGY LIMITED has been registered for 25 years. Current directors include BISHOP, Tayona Jane, CROCKER, Timothy Alan, CULSHAW, Lisa Jayne and 3 others.

Company Number
04056474
Status
active
Type
ltd
Incorporated
21 August 2000
Age
25 years
Address
Agriculture House, Kenilworth, CV8 2TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BISHOP, Tayona Jane, CROCKER, Timothy Alan, CULSHAW, Lisa Jayne, MERCER, John Lewis, RICHARDS, Sara Tamsin Kingsley, SALAH, Farah
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NFU ENERGY LIMITED

NFU ENERGY LIMITED is an active company incorporated on 21 August 2000 with the registered office located in Kenilworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. NFU ENERGY LIMITED was registered 25 years ago.(SIC: 70229, 82990)

Status

active

Active since 25 years ago

Company No

04056474

LTD Company

Age

25 Years

Incorporated 21 August 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

FEC ENERGY LTD
From: 31 August 2016To: 8 February 2019
F E C SERVICES LIMITED
From: 21 August 2000To: 31 August 2016
Contact
Address

Agriculture House Stoneleigh Park Kenilworth, CV8 2TZ,

Previous Addresses

Agriculture House Stoneleigh Park Kenilworth Warkwickshire CV8 2TZ England
From: 1 September 2017To: 25 September 2018
10th Street Stoneleigh Park Kenilworth Warwickshire CV8 2LS England
From: 30 August 2016To: 1 September 2017
The Energy Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LS
From: 15 September 2011To: 30 August 2016
Stoneleigh Park Kenilworth Warwickshire CV8 2LS
From: 21 August 2000To: 15 September 2011
Timeline

24 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Funding Round
Jan 14
Funding Round
Sept 15
Loan Cleared
Jul 17
Funding Round
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Dec 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Feb 21
Director Left
Jan 22
Owner Exit
Mar 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Aug 25
3
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

WOODS, Samantha Jayne

Active
Stoneleigh Park, KenilworthCV8 2TZ
Secretary
Appointed 01 Dec 2024

BISHOP, Tayona Jane

Active
Stoneleigh Park, KenilworthCV8 2TZ
Born February 1975
Director
Appointed 01 Jun 2025

CROCKER, Timothy Alan

Active
Stoneleigh Park, KenilworthCV8 2TZ
Born December 1962
Director
Appointed 24 Aug 2017

CULSHAW, Lisa Jayne

Active
Stoneleigh Park, KenilworthCV8 2TZ
Born May 1980
Director
Appointed 06 Apr 2020

MERCER, John Lewis

Active
Stoneleigh Park, KenilworthCV8 2TZ
Born April 1976
Director
Appointed 01 Jul 2025

RICHARDS, Sara Tamsin Kingsley

Active
Stoneleigh Park, KenilworthCV8 2TZ
Born June 1972
Director
Appointed 24 Aug 2017

SALAH, Farah

Active
Stoneleigh Park, KenilworthCV8 2TZ
Born March 1984
Director
Appointed 18 Feb 2021

KNEESHAW, Andrew Robert

Resigned
Jury Street, WarwickCV34 4EW
Secretary
Appointed 21 Aug 2000
Resigned 24 Aug 2017

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 21 Aug 2000
Resigned 21 Aug 2000

BETTANY, Stephen Michael

Resigned
The Elms, Leamington SpaCV47 2SQ
Born September 1954
Director
Appointed 21 Aug 2000
Resigned 16 Sept 2004

COX, Stuart John

Resigned
Stoneleigh Park, KenilworthCV8 2TZ
Born April 1988
Director
Appointed 02 Aug 2023
Resigned 13 Jun 2025

KNEESHAW, Andrew Robert

Resigned
Jury Street, WarwickCV34 4EW
Born July 1956
Director
Appointed 18 Oct 2000
Resigned 24 Aug 2017

PLACKETT, Christopher William

Resigned
Jury Street, WarwickCV34 4EW
Born February 1959
Director
Appointed 16 Sept 2004
Resigned 01 Feb 2022

PRATT, Charles Timothy

Resigned
Jury Street, WarwickCV34 4EW
Born June 1968
Director
Appointed 16 Sept 2004
Resigned 27 Mar 2020

SUTHERLAND, Kenneth

Resigned
Stoneleigh Park, KenilworthCV8 2TZ
Born October 1961
Director
Appointed 24 Aug 2017
Resigned 31 Jul 2025

SWAIN, Jonathan Gareth

Resigned
Stoneleigh Park, KenilworthCV8 2TZ
Born April 1981
Director
Appointed 02 Dec 2019
Resigned 31 Aug 2023

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 21 Aug 2000
Resigned 21 Aug 2000

Persons with significant control

5

1 Active
4 Ceased
Stoneleigh Park, KenilworthCV8 2TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2022
Stoneleigh Park, KenilworthCV8 2TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2017
Ceased 31 Oct 2022

Mr Andrew Robert Kneeshaw

Ceased
Jury Street, WarwickCV34 4EW
Born July 1956

Nature of Control

Significant influence or control
Notified 21 Aug 2016
Ceased 24 Aug 2017

Mr Charles Timothy Pratt

Ceased
Jury Street, WarwickCV34 4EW
Born June 1968

Nature of Control

Significant influence or control
Notified 21 Aug 2016
Ceased 24 Aug 2017

Mr Christopher William Plackett

Ceased
Jury Street, WarwickCV34 4EW
Born July 1959

Nature of Control

Significant influence or control
Notified 21 Aug 2016
Ceased 24 Aug 2017
Fundings
Financials
Latest Activities

Filing History

127

Memorandum Articles
4 November 2025
MAMA
Resolution
4 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
2 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 July 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2019
AAAnnual Accounts
Resolution
8 February 2019
RESOLUTIONSResolutions
Change Of Name Notice
8 February 2019
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
29 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 February 2018
AAAnnual Accounts
Legacy
17 October 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Resolution
5 September 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
31 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Memorandum Articles
23 August 2017
MAMA
Resolution
7 August 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 July 2017
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
6 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 March 2017
SH10Notice of Particulars of Variation
Resolution
6 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Resolution
31 August 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Capital Allotment Shares
10 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Person Secretary Company With Change Date
16 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Capital Allotment Shares
10 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Person Secretary Company With Change Date
4 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Small
31 July 2009
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
288cChange of Particulars
Accounts With Accounts Type Small
25 July 2007
AAAnnual Accounts
Accounts With Accounts Type Small
6 November 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
27 June 2006
169169
Resolution
27 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 December 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
24 January 2001
88(2)R88(2)R
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
24 October 2000
225Change of Accounting Reference Date
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
287Change of Registered Office
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Incorporation Company
21 August 2000
NEWINCIncorporation