Background WavePink WaveYellow Wave

NOVERA ENERGY (HOLDINGS 2) LIMITED (05272425)

NOVERA ENERGY (HOLDINGS 2) LIMITED (05272425) is an active UK company. incorporated on 28 October 2004. with registered office in Northampton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NOVERA ENERGY (HOLDINGS 2) LIMITED has been registered for 21 years. Current directors include HEPPENSTALL, Bruce Michael, MILNE, James Huxley, REID, Keith Alan.

Company Number
05272425
Status
active
Type
ltd
Incorporated
28 October 2004
Age
21 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
N

NOVERA ENERGY (HOLDINGS 2) LIMITED

NOVERA ENERGY (HOLDINGS 2) LIMITED is an active company incorporated on 28 October 2004 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. NOVERA ENERGY (HOLDINGS 2) LIMITED was registered 21 years ago.(SIC: 35110)

Status

active

Active since 21 years ago

Company No

05272425

LTD Company

Age

21 Years

Incorporated 28 October 2004

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

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

NM RENEWABLE ENERGY (HOLDINGS 2) LIMITED
From: 18 November 2004To: 15 March 2007
PTCS (006) LIMITED
From: 28 October 2004To: 18 November 2004
Contact
Address

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

Previous Addresses

30 Bedford Street London WC2E 9ED
From: 28 October 2004To: 24 March 2010
Timeline

33 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Nov 10
Director Left
Mar 12
Director Joined
Mar 12
Funding Round
Jan 13
Funding Round
Mar 13
Capital Update
Sept 13
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
Loan Secured
Feb 17
Loan Secured
Aug 18
Loan Cleared
Aug 18
Director Left
Mar 19
Director Joined
Apr 19
Loan Secured
Jan 21
Director Joined
Jun 25
Director Left
Jun 25
3
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 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

OLDROYD, Elizabeth Alexandra

Resigned
19 Middle Stoke, BathBA2 7GF
Secretary
Appointed 28 Oct 2004
Resigned 23 Mar 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Oct 2004
Resigned 28 Oct 2004

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

BROWN, John Ernest

Resigned
10 Stonegate Fold, ChorleyPR6 9DX
Born June 1944
Director
Appointed 08 Sept 2005
Resigned 29 Jun 2006

FITZSIMMONS, David Stephen

Resigned
Hammer Tower, TonbridgeTN11 8HZ
Born September 1955
Director
Appointed 25 Nov 2005
Resigned 01 Oct 2009

GANNON, Shane Michael

Resigned
42 Riverside Drive, Sandringham
Born December 1959
Director
Appointed 17 Dec 2004
Resigned 25 Nov 2005

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
Smiths End Lane, Barley, RoystonSG8 8LH
Born February 1959
Director
Appointed 01 Oct 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

KAY, Ian Andrew

Resigned
17 Jenner Street, Seaforth
Born December 1959
Director
Appointed 17 Dec 2004
Resigned 22 Jan 2007

MACHIELS, Eric Philippe Marianne

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

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 29 Jun 2006
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

SCAYSBROOK, David Andrew

Resigned
7 Durrington Park Road, LondonSW20 8NU
Born March 1963
Director
Appointed 28 Oct 2004
Resigned 08 Sept 2005

STANLEY, Martin Stephen William

Resigned
IP12
Born June 1963
Director
Appointed 17 Dec 2004
Resigned 19 Jun 2006

TILSTONE, David Paul

Resigned
12 Manor Road, Tunbridge WellsTN4 8UE
Born June 1969
Director
Appointed 19 Jun 2006
Resigned 22 Jan 2007

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

147

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
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 Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
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
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 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
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 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
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
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
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
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
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment 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
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
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
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
27 October 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Legacy
4 September 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 September 2013
SH19Statement of Capital
Legacy
4 September 2013
CAP-SSCAP-SS
Resolution
4 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Legacy
22 February 2013
MG02MG02
Legacy
22 February 2013
MG02MG02
Legacy
22 February 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Capital Allotment Shares
30 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Legacy
21 September 2012
MG01MG01
Legacy
21 September 2012
MG01MG01
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
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 Group
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Group
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
12 October 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Auditors Resignation Company
20 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
24 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment 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
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
17 December 2009
TM01Termination of Director
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
30 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288cChange of Particulars
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
Certificate Change Of Name Company
15 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2007
287Change of Registered Office
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
288cChange of Particulars
Legacy
16 November 2006
363aAnnual Return
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
363aAnnual Return
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
22 March 2005
225Change of Accounting Reference Date
Legacy
11 January 2005
123Notice of Increase in Nominal Capital
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2004
288bResignation of Director or Secretary
Incorporation Company
28 October 2004
NEWINCIncorporation